this document is from the cornell university library's division of

25
This document is from the Cornell University Library's Division of Rare and Manuscript Collections located in the Carl A. Kroch Library. If you have questions regarding this document or the information it contains, contact us at the phone number or e-mail listed below. Our website also contains research information and answers to frequently asked questions. http://rmc.library.cornell.edu Division of Rare and Manuscript Collections 2B Carl A. Kroch Library Cornell University, Ithaca, NY 14853 Phone: (607) 255-3530 Fax: (607) 255-9524 E-mail: [email protected]

Upload: others

Post on 12-Sep-2021

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: This document is from the Cornell University Library's Division of

This document is from the Cornell University Library's Division of Rare and Manuscript Collections located in the Carl A. Kroch Library. If you have questions regarding this document or the information it contains, contact us at the phone number or e-mail listed below. Our website also contains research information and answers to frequently asked questions. http://rmc.library.cornell.edu

Division of Rare and Manuscript Collections 2B Carl A. Kroch Library

Cornell University, Ithaca, NY 14853 Phone: (607) 255-3530 Fax: (607) 255-9524

E-mail: [email protected]

Page 2: This document is from the Cornell University Library's Division of

Researcher's copy- - please return -

CONTENTS

1. Description

2 . Biographies of Edward Needles Trump and Charles Croasdale Trump

3. Genealogy

4. Outline and Box Listing

3.5 cu. ft.

3 - 16" bxs. 1 - 3" leg . box. 1 - 3" l t r . box.

S. L e e 1979

Page 3: This document is from the Cornell University Library's Division of

TRUMP, EDWARD NEEDLES, ( ' 7 8 ) , 1857-1944, and CHARLES CROASDALE TRUMP,

(B.A. '08 Harvard University; M.E. '11, Cornell un ivers i ty ) , 1886-1957.

Papers, 1876-11881-19563; 3.5 cu. f t . Include l e t t e r s from Edward N.

Trump t o h i s fa ther , Charles Newbold Trump (1881-1898); correspondence

between Charles C. Trump and h i s sons, Peter Bulley Trump and Charles

Edward Trump (1942-19561, h i s wife Rachael Bulley Trump and h i s s i s t e r ,

Marjorie Trump; correspondence and legal documents re la ted t o the

e s t a t e of Edward N. Trump (1944-1946), correspondence and financial

documents re la ted t o Edward N. Trump's management of the a f f a i r s of

h i s Aunt Marie Louise and her husband Charles A. Lasar while they

were i n Europe (1902-1930). Also included are genealogical records,

photographs, cl ippings, ephemaral material , l ega l and f inancial docu-

ments including income tax and banking records, and personal documents.

Business papers are re la ted t o the Trump's investments, development

of patents and employment with companies including the Solvay Process

Co. (1885-1936) ; the Dolomite Marine Corp. (1934-1941) ; the Sanitary

Metal Cap Corp. (1935-1938) ; Marco Co., Inc. (1940-1943) ; and the

F. C. Haub Co. (1951-1954) and include, i n addit ion t o correspondence,

photographs, drawings, speeches, patents , notebooks, blueprints,

and a r t i c l e s . (2869)

Page 4: This document is from the Cornell University Library's Division of

Professional Vitae of Edward Needles Trump

Nov. 9, 1857 born i n Philadelphia, Pa.

1872-1876 apprenticed as a machinist, Trump Bros. Machine Co.

1876-1878 Cornell University Mechanical mgineering Course.

1879-1882 b u i l t and operated one of the f i r s t p lan ts fo r the manufacture of sugar beets a t Delaware Beet Sugar Co., Wilmington, Del .

1882 was appointed chief engineer of the Solvay Process Co. b u i l t and began operation o f t h e f i r s t p lan t t o make soda ash i n the U.. S. i n 1884.

1885 v is i ted Europe w i t h F. R. Hazard

1888 enlarged the Solvay p lan t and was appointed general manager i n addition t o chief engineer

1890-1893 Designed one of the f i r s t rotary furnaces fo r making portland cement from nprl and clay and operated the p lan t by direct ion of the superintendant u n t i l it burned,down: Designed and b u i l t

f i r s t p lant i n the United S ta tes t o pur i fy bauxite and make alumina for the Pittsburgh Reduction Co., afterwards the Aluminum Company of America.

During the next t h i r t y years as General Manager and Chief Engineer and Vice President of the Solvay .Process Co. he b u i l t and enlarged p lan t a t Detroi t , Hutchinson and Amherstburg, Canada. Developed the manufacture of caust ic soda, bicarbonate and modified sodas and a l l of the products now made by the Solvay Process Co. Because of the d i f f i cu l ty i n ge t t ing enough ammonia he in s t a l l ed a Semet Solvay coke oven p lan t a t Syracuse. The Semet Solvay Co. was formed and as General Manager and Chief mgineer of t h a t company there were b u i l t some ten large by-product coke p lan ts furnishing gas t o t h e i r c i t y , coke t o iron furnace plants and the process for the recovery of benzol, and ammonia withmethods of d i s t i l l a t i o n and condensing of ammonia l iquors for the use i n soda ash plants. Many improvements i n t he coke company, gas ref ining and handling plants were made and p i c r i c acid and other explosives were made during the 1914-1918 war.

After 1918 he was consulting engineer and helped t o build up the process for making synthetic ammonia, the f i r s t successful p lan t a f t e r the United S ta tes govermnent had f a i l ed i n No. 1 plan t a t Sheffield. He a lso helped des:ign and build the Hopewell, Virginia p lan t f o r synthet ic ammonia and n i t r a t e of soda which i s now the la rges t i n the country.

Page 5: This document is from the Cornell University Library's Division of

Profess iona l Vi ta of Charles Croasdale Trump

1906 graduated from The H i l l School

1909 A.B. Harvard College

1911 M.E. c o r n e l l un ive r s i ty . Tau Beta P i , Delta Upsilon

Oct. 1911 t r a v e l l e d t o England and Germany

1912-1914 s e c r e t a r y , Humphrey Gas Pump Co.

1915-1924 v ice-pres ident , Stumph Una-Flow Engine Co.

March 1916- b u i l t a pump i n Del Rio, Texas O c t . 1918

1918 Ass i s t an t Administrat ive Engineer, u.S. Fuel Administration f o r New York S t a t e

1919-1921 manager, New York Off ice of F u l l e r Lehigh Co., Fu l l e r ton , Pa.

1924-1927 Engineer of Tes t s , A t l a n t i c Richf ie ld Co.

1927-1928 a s s i s t a n t c h i e f engineer , Suplee-Wills Jones Milk Co.

1928-1938 p r e s i d e n t , s e c r e t a r y , mechanical engineer , T r m p Corp. p res iden t , s e c r e t a r y , J a s . Spear Stove and Heating Co. v ice-pres ident , Haverly E l e c t r i c Co.

1931-1938 d i r e c t o r , S a n i t a r y Metal Cap Corp.

1937 p res iden t , s e c r e t a r y , mechanical engineer , Trump Corp.

1938 consul t ing mechanical and chemical engineer , Management and research Inc . , Pa.

1940-1944, Marco Co.. Inc. 1947

1947 I n t e r n a t i o n a l S a l t Co., Watkins Glen, N.Y.

1951-1955 F.C. Haub, Inc. s a l e s engineer

s e e Who's Who i n Engineering, any e d i t i o n s , 1922-1954, N.Y. : L e w i s H i s t o r i c a l Publishing Co., Inc. f o r a d d i t i o n a l d e t a i l s .

Dates have been v e r i f i e d wherever poss ib le , bu t some may be incor rec t .

Page 6: This document is from the Cornell University Library's Division of

v i s i t ed Europe

v i s i t e d Brussels

d i rec tor , Tully Pipe-line CO.

president, Brunner Brown Mond Canada, Ltd.

d i rec tor , Ci t izen ' s Hotel Corp. vice president

d i rec tor , Triplex Presser Co.

d i rec tor , Humphrey Gas P W Co.

d i rec tor , Stumpf Una-Flow Engine Co., Inc.

represented the America Society of Mechanical Engineers a t t he World Engineering Conference, Tokyo, Japan

Central New York Park Comission

Syracuse Grade Crossing Conmission

Treasurer and consulting engineer, Sanitary Eletal Cap Corp.

member ASME for 50 years and pas t vlce-president; t r u s t ee , Onandaga Savings Bank; member A. I. M. & M. E.; member, Tau Beta P h i

June 21, 1944 died

Page 7: This document is from the Cornell University Library's Division of

Genealogy of the Trump Family

Jesse m. Margaret Loofbourrow 1753-1832 1755-1836 I Michael m. Tacy Thomas

1703-1862

I Charles m. Susan Howell Newbold

1807-1899 1805-1862

Charles A. ~asar'm. Marie Louise ~ y s o n * Charles ~ewbold*m. Helen Matthews Needles 8 o thers

Edward ~eedles*m. Katherine M. Croasdale m. Rosamund Chambers Kent 1857-1944 1 1865-1921 1876-1928

1 adopted Lindley C. ~ e n t * 1 1 1911-

Marjorie* Charles croasdale* m. ~ a c h e l Bulley" 1891-1975 1886-1957 I d. 1978

s h a r l e s Edward (Ted) " Pe te r Bulleyfm. Marie Traficante Rachael Har r i e t m. J i m Owings

m. Susan --------

Je f f rey Wynne Kimball Edward 1965- 1967-

I Joseph Anthony, 1961-

Marjorie Lee I

Charles Nathaniel son

* = s i g n i f i c a n t correspondents 1952- 1954-

Page 8: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group I. Family Papers

Se r i e s 1:

Ser ies 2:

Ser ies 3:

Se r i e s 4:

Se r i e s 5:

Se r i e s 6:

Se r i e s 7:

S e r i e s 8:

S e r i e s 9:

Se r i e s 10:

Family Correspondence, personal and bus iness , 1881-1956

Edward Needles Trump- (Marie) Louise Lasar Correspondence, 1902-1930

Family Correspondence with Friends

Family Legal Documents

sub-ser ies A: P e t e r Bulley Trump Guardianship, 1922-1928

sub-ser ies B: Edward N. Trump Es ta te

F inanc ia l Documents

sub-ser ies A: M r . and M r s . Charles A. Lasar 's Accounts

sub-ser ies B: Banking Records

sub-series C: Inmme t a x records

sub-ser ies D: Correspondence

Genealogical Records

Photographs

School Documents

Ai rpor t Design, 1929-1949

Clippings and Ephemeral and Biographical Mater ia l

Sub-Group 11. C o w r a t e Papers

Se r i e s 1: Solvay Process Company, 1885-1936

sub-ser ies A: Correspondence

Bub-series B: Publ ica t ions

sub-ser ies C: Organizat ional c h a r t

sub-ser ies D: Memorial pub l i ca t ions

sub-ser ies E: Miscellany and c o n t r a c t s

S e r i e s 2: Dolomite Marine Corporation, 1934-1941

Ser i e s 3: F.C. Haub Company, 1951-1954

Ser i e s 4: Sani tary Metal Cap Corporation, 1935-1938

Page 9: This document is from the Cornell University Library's Division of

Sub-Group 11. Corporate Papers (continued)

Series 5: Drying hdeavors , Inc., Marco Company, Inc., 1940-1947

Series 6: Business F i les

sub-series A: E.N. Trump, 1920-1947

sub-series B: C.C. Trump, E.N. Trump Subject F i l e , 1902-1959

sub-series C: Chronological F i l e

Series 7 : Patents and Related Correspondence

sub-series A: Patents

sub-series B: Correspondence

Series 8: Blueprints and Drawings

Series 9: Speeches and Art ic les

sub-series A: Speeches by E.N.T.

sub-series B: Articles by E.N.T.

sub-series C: Art ic les by C.C.T.

Series 10: Photographs

Series 11 : Notebooks

sub-series A: Work notabooks of E.N.T.

sub-series B: Trip t o Europe and other notes

Page 10: This document is from the Cornell University Library's Division of

Box l i s t i n p

Trump Family Papers.

Sub-Group I. Family Papers.

S e r i e s 1: Family Correspondence, personal and bus iness , 1881-1956. Include l e t t e r s from Edward Needles Trump t o h i s f a t h e r , Charles Newbold Trump (1881-1898) ; correspondence between E.N. Trump and h i s son, Charles Croasdale Trump (1898-1945); C.C. Trump and h i s sons, P e t e r Bulley and Charles ~ d w a r d (Ted) Trump (1942-1956); between C.C. Trump and h i s s i s t e r , Marjorie Trump, and h i s wife , Rachel Bulley Trump. In addi t ion , t h e r e a r e l e t t e r s from cousins inc luding Helen Croasdale, and f r o m g r a n h t h e r s o f C.C. Trump, and correspondence with Lindley C. Kent, E.N. Trump's adopted son from h i s second marriage. Correspondence exchanged between Lindley C. Kent, C.C. Trump, and Marjorie Trump a s co-executors o f t h e e s t a t e o f E.N. Trlmrp a r e f i l e d wi th l e g a l documents i n -Sub-Group I, S e r i e s 4. Correspondence between E.N. Trump and h i s Aunt (Marie) Louise Lasar and Uncle-in-law, Charles A. Lasar , which d iscusses t h e management of t h e i r f i n a n c i a l a f f a i r s while i n Europe is i n S e r i e s 2.

Container F i l e Unit Folder Headinp

1 Ju ly 22, 1891-March 26, 1887

2 Apr i l 27, 1887-October 28, 1888

3 November 4, 1888-January 17, 1901

4 January 15, 1902-January 29, 1902

5 February 2 , 1902-April 4 , 1902

6 Apr i l 9 , 1902-June 15, 1902

7 October 5 , 1902-February 20, 1903

8 February 22, 1903-April 20, 1910

9 November 2 , 1910-October 31, 1911

10 November 12, 1911-September 23, 1915

11 September 14, 1915-May 31, 1916

12 June 3, 1916-November 5 , 1916

1 3 November 7, 1916-December 18, 1916

14 January 1, 1917-August 17, 1917

15 August 22, 1917-December 31, 1920

16 January 1, 1921-August 10, 1922

17 August 17, 1922-August 7, 1925

1 8 November 23, 1925-August 6 , 1927

19 September 5 , 1927-June 24, 1930

Page 11: This document is from the Cornell University Library's Division of

Trump Family Papers.

c s n t a i n e r F i l e Unit Folder Headinq

1 20 July 5 , 1930-December 27, 1937

21 January 17, 1938-September 29, 1940

22 October 6 , 1940-May 28, 1941

2 3 June 2, 1941-March 29, 1942

2 4 March 30, 1942-~u ly 12, 1942

25 Ju ly 19, 1942-August 23, 1942

26 August 24, 1942-September 13, 1942

2 7 September 17, 1942-December 26, 1942

2 8 January 22, 1944-March 27, 1944

29 Apr i l 9, 1944-c. - ~ u g u s t 16, 1944

30 August 23, 1944-June 3, 1945

31 June 3, 1945-December 21, 1946

32 January 10, 1947-November 29, 1948

33 January 14, 1949-November 15, 1953

34 November 18, 1953-January 7, 1954

35 January 24, 1954-June 17, 1954

36 June 20, 1954-October 3, 1954

37 October 10, 1954-February 27, 1955

38 March 6, 1955-July 17, 1955

39 August 7, 1955-December 25, 1955

40 January 1, 1956-March 4, 1956, n.d.

S e r i e s 2: Edward .Needles Trump- (Marie) Louise Lasar Correspondence, 1902-1930. Contains correspondence between E.N. Trump and (M. ) L. Lasar while Trump was a c t i n g a s a t to rney f o r t h e couple a t t h e time they were l i v i n g and t r a v e l l i n g i n Europe.

41 December 23, 1902-November 20, 1910, Nov. 16, 1911

42 January 26, 1912-December 28, 1915

43 February 13, 1916-December 5, 1917

44 January 28, 1918-December 14, 1919

45 A p r i l 20, 1920, January 28, 1921-November 23, 1922

46 March 23, 1923-December 1924

4 7 January 5 , 1925-December 16, 1925, May 1926, Feb. 23, 1927

4 8 Apr i l 25, 1929-May 27, 1930, n.d.

Page 12: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group I. Family Papers (continued)

S e r i e s 3: Family Correspondence with Friends. Inc ludes l e t t e r s f r o m William B. Cogswell t o E.N. Trump; childhood l e t t e r s f r o m f r i e n d s of C.C. Trump and John Meigs, h e a h a s t e r of The H i l l School (1902-1904, 1912-1914) (see a l s o school documents, S e r i e s 8) ; correspondence with Carolyn Bulley Cox, s i s t e r o f Rachel Bulley Trump and John Raff les (Gunner) Cox, who were a s s o c i a t e s i n t h e Stumpf Una-Flow Engine Company, Inc.; and l e t t e r s of condolence a f t e r the dea th o f E.N. Trump.

Container F i l e U n i t Folder Headinq ...

1 49 Apr i l 2 , 1897-October 21, 1923

50 November 27, 1923-June 26, 1944

5 1 J m e 27, 1944-July 19, 1951

52 March 1, 1954-February 3, 1955

53 March 15, 1955-July 16, 1955

5 4 Ju ly 25, 1955-January 1956, n.d.

S e r i e s 4: Family Legal Documents

sub-ser ies A:

2 1

2

3

55

sub-ser ies B:

P e t e r Bulley Trump Guardianship, 1922-1928

l e g a l documents and correspondence, 1922-192 3

l e g a l documents and correspondence, 1926-1928

miscellaneous papers inc lude t h e annual r e p o r t s of t h e Humphrey Gas Pump Company and t h e Stumpf Una-Flow h g i n e Company, Inc. f o r 1922, n o t i c e s o f premiums on bonds, r e c e i p t s f o r r e g i s t e r e d mail and a l is t o f expenditures.

f i n a n c i a l records which inc lude a checkbook, depos i t s l i p s and bank s ta tements , 1923-1928.

Edward N. Trump Esta te . Correspondence and documents exchanged between C.C. Trump, Marjorie Trump and Lindley C. Kent, co-executors of t h e e s t a t e , and banks, lawyers, insurance companies, e t c . (1944-1946)

August 4, 1944-September 12, 1944

September 17, 1944-January 24, 1945

February 19, 1945-August 9, 1945

August 13, 1945-August 15, 1946

miscellaneous over-sized documents inc luding a bankbook and t h e w i l l o f Katherine Croasdale Trump.

Page 13: This document is from the Cornell University Library's Division of

Trump Family Papers.

sub-~roup I. ~ a m i l y Papers (continued)

Series 5: Financial Documents

sub-series A: M r . and M r s . Charles A. Lasar 's Accounts. Documents re la ted t o E.N. Trump's management of the Lasar's a f f a i r s .

Container Fi le Unit Folder Headinq

1 6 0 receipts , bankbooks, checks, statements and corre- spondence, 1906-192 7

sub-series B: Banking Recorda.

1 61 correspondence concerning bank notes from R.A. Croas- dale , 1917-1918; stock purchase reports, Novenber 1917, receipt and balance sheet for 1907

62 bank statements, stock account statements, and pay s l i p s , 1936-1938

63 f inancial statements, 1934-1941

5 t r i a l balance, E.N. Trump and C.C. Trump, 1940

64 Peter B. Trump, checks and statements, 1940-1941

65 C.C. and Rachel B. Truuip, checks and statements, February-June 1950

66 C.C. and Rachel B. Trump, checks and statements, July -December - 1950

6 7 12-12. and Rachel B. Trump, checks and statements, January-August 1951

6 8 C.C. and Rachel B. Trump, checks and statements, Septerber-Decerber 1951

sub-series C: Income Tax Records. Includes accounts and re la ted correspondence.

1 69 New York S ta te income tax, C.C. Trump, 1924-1925

70 Merion Township tax not ices , C.C. Trump, 1927-1931

71 E.N. Trump, c i t y and county taxes, 1932-1938

72 Lower Merion Tbwnship, C.C. Trump, 1932-1944, 1954

sub-series D: Correspondence

2 6 March 14, 1904-March 21, 1931; includes sa t i s fac t ion of mortgage on Dade County, Florida property

1 73 January 2, 1941-March 10, 1954

2 7 April 3, 1954-April 25, 1954

1 74 March 15, 1955-July 25, 1955

75 August 8, 1955-July 8, 1956, n.d.

Page 14: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group I. Family Papers (continued)

Ser ies 6: Genealogical Records

Container F i le Unit Folder Headinp

2 8 chart showing descent of Newbold family from medieval and modern kings and from Eggbert

1 76 genealogical char t of Ezra Croasdale and Ann Peacock

77 correspondence, December 4 , 1886-November 12, 194 3

2 9 clippings

1 78 Newbold, Hanson and Evans family genealogies

2 10 ~ r m p , Newbold and Howell family genealogies, miscellaneous notes, photos and information

Ser ies 7: Photographs

1 79 Hazard Memorial 1

80 Cornell c lass of 1878 reunions i n 1918 and 1929

81 Cascadilla Cottage

82 C.C. Trump

83 p o r t r a i t s of E.N. Trump and unidentified p o r t r a i t (could be S te r l ing Thomas, brother-in-law of E.N. T. 1

84 family miscellaneous

85 postcards and t rave l photos

86 C.C. Trump, 1903, family members

8 7 E.N. Trump, 1934, family members

88 pos i t ive and negatives of people near houses

89 E.N. Trump and family members a t Skaneateles Lake

90 people i n a woods

91 Syracuse, taken by E.N. Trump (negative)

92 photographs of p o r t r a i t s i n the Huntington Gallery

93 Canadian t r i p t o Williarnsburg

94 "The Beeches," Skaneateles Lake

95 boating on Skaneateles Lake

Page 15: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group I. Family Papers (wntinued)

Series 8: School m c m n t s .

Container Fi le Unit Folder Heading

2 11 Programs, Harvard Class Day passes, mrrespondence, a composition, a song sheet, a receipt , "Sons of '69" member receipt , a eulogy of a former head- master of The H i l l School, a Register for The H i l l School, 1904-1905, and "Thir t ie th Year History" of the Class of 1878, Cornell university.

Series 9: Airport Design, 1929-1949. Contains correspondence, blueprints, patent information and clippings documenting C.C. Trump's i n t e r e s t i n developing an aerodrome.

3 1 Correspondence, 1929-1947

2 Blueprints

3 Drawings

4 Patent information

5 Clippings, programs, periodicals

6 Lehigh Airport Competition announcement and program

12 Report with Supplements Location, of Airport, Philadelphia, Pa. , December 7, 1928

13 A picture of the region. Regional Planning Federation, the Philadelphia h i - S t a t e D i s t r i c t

7 Meeting of the Philadelphia Section of the S ~ c i e t y of Automtive Engineers, April 10, 1929

8 Meeting of the Philadelphia Section of t h e Society of Automotive Engineers, May 8, 1929; a Terminal Airdrome for West Philadelphia, Pa., designed by Charles C. Trump, January 1 7 , 1929

9 Miscellaneous publications

Series 10: Clippings and Ephemeral and Biographical Material

2 14 Clippings

15 Programs, t r i bu te s and poems

3 10 L i s t o f minerals i n the col lect ion of D r . David T. Day, purchased December 1889

2 16 Notes, maps, advertisements, l is t of wedding g i f t s , March 1917, essay on ch i ld health, "dwelling inventory, June 1, 1918" f l ze r s and name tags

Page 16: This document is from the Cornell University Library's Division of

Rump Family Papers.

Sub-Group 11. Corporate Papers. Contains notebooks, correspondence, photographs and patent documents from the businesses i n which family members invested o r were employed.

Series 1: Solvay Process Company, 1885-1936. E.N. Trump was hired by W i l l i a m B. Cogswell i n 1882 as f i r s t engineer t o construct the f i r s t U.S. plant fo r the manufacture of soda i n the U.S. He becam general manager and chief engineer i n charge of operation upon i t s corn pletion. H e was l a t e r promoted t o vice-president, d i rec tor , and chairman of t he Technical Committee. A s a construction engineer he b u i l t several p lan ts for Solvay By-Product Coke Ovens. He l e f t the firm i n 1930. This s e r i e s includes correspondence, 1885-1936, organizational chart , 1907, clippings, programs, publications, speeches, and a r t i c l e s by Trump.

Container Fi le Unit Folder Headinq

sub-series A: Correspondence

3 11 Let ters from Frederick Rowland Hazard and William B. Cogswell

sub-series B: Publications

The Solvay Process Company, The Solvay Process Alkali, 1896

The By-Laws of the Solvay Process Company

Solvay Products, Various Forms and Uses

sub-series C: Organizational chart

2 17 1907

sub-series D: Memorial publications

3 13 Discours prononce par M. Ernest Solvay, 1863-1888

Hommage National A. Ernest Solvay, 1933

Vie D'Ernest Solvay

14 Exposition Universelle D' Anvers , 1894

Cinquantieme Anniversaire de l a Foundation de l a Societe Solvay & Cie, 1863-1913

Banquete, F'ete, seat ing lists

L'Expansion Belge

Discours prononce au nom du personnal des usines du procede Solvay A L'occasion des 25 Annees de direct ion de M.M. Ernest E t Alfred Solvay, 17 Novembre 1888

Vie D'Emest Solvay, 1929

Page 17: This document is from the Cornell University Library's Division of

~rwnp Family Papers

Sub-Group 11. Corporate Papers. (continued)

Series 1: Solvay Process Company (continued)

sub-series E: Contracts and miscellany

Container Fi le U n i t Folder Headinq

Clippings, business cards, employrent contract for E . N . Trump, May 1 4 , 1887

Commoration of the Twenty-first Anniversary of the Solvay Process Company, October 8, 1902

17 Speeches and a r t i c l e s by E . N . Trump

Series 2 : mlomite Marine Corporation, 1934-1941. Documents pertaining t o E . N . Trump's investments i n t h i s ship-building company.

3 18 Clippings, correspondence and a brochure

Series 3: F.C. Haub Company, 1951-1954. C.C. Trmp was a consulting mechanical and chemical engineer and a sa les engineer fo r the F.C. Haub Company, Inc. of Philadelphia from c. 1951-1954.

2 2 0 Correspondence and work sheets

Series 4: Sanitary Metal Cap Corporation, 1935-1938. I n 1937 E . N . Trump was the t reasurer and consulting engineer- for the Sanitary Metal Cap Corpora- t i on while C.C. Trump was the d i rec tor from 1931-1938. E.N. Trump owned $350,000 worth of preferred stock i n the company. The company f i l e d fo r bankruptcy i n 1938, but i n 1954-1955 C.C. Trump and W i l l i a m D. S la t te ry , former president of the company. and the Trump's lawyer, sold the remaining equipment and closed the account. See also Sub- Group I, Series 3, correspondence w i t h Carolyn and J.R. Cox.

2 2 1 Correspondence, accounts, and notes

Series 5: Drying Endeavors, 1940-1947. C.C. Trump was in te res ted i n developing a patent which he held for "Drying i n Upward suspension of gases." Towards t h i s end a non-exclusive l icense agreement was signed between the Trumps and the Marco Company, Inc. i n January 1942.

19 Correspondence, September 1 4 , 1940-August 2 3, 1943

Correspondence and sa les reports, January 31, 1944- June 7. 1947

Page 18: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Ser ies-6: Business F i les

sub-series A: E.N. Trump, 1920-1947. (note: C.C. Trump used these f i l e s t o complete his f a the r ' s unfinished business a f t e r h i s . death i n 1945, and removed some papers t o the other two f i l e s . )

Container Fi le Unit Folder Headinq

3 2 1 B , includes "The Beeches"

C

C miscellany

Consulting

D

Insurance

J, includes Asmus Jabs, E.N. Trump wrrespondence, 1914- and Major Cuthbert Johnson, 1914-1940

K, L

M

N , 0

P, Q R

S, includes Stone & Webster Consulting, 1944

S a l t Wells o r S a l t Mining

T, U, V (Trump correspondence removed for family correspondence)

W, includes Magic Weather Bird

x, y ,

sub-series B: C.C. Trump, E.N. Trump Subject Fi le , 1902-1959

42 By-products Syndicate, 1902, containing Agreement and Declaration of Trust

4 3 Collective Receipt of b a n s , June 5, 1936-March 24, 1938, correspondence and documents from the Savings Ins t i tu - t i on of SandySpring, Maryland, the Western National Bank of Baltimore, and the Syracuse Merchants National Bank and Trust Company

Page 19: This document is from the Cornell University Library's Division of

rrump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Ser ies 6: Business F i les (continued)

sub-series B: C.C. Trump, E.N. Trump Subject Fi le (continued)

Container F i le Unit Folder Heading

3 44 American Ins t i t u t e of Chemical h g i n e e r s by-laws, consti tution, code of e thics , and supplement t o the 1934 dictionary

45 Allied Chemical and Dye Corporation annual reports, 1934-1935, and "A Fourteen-Year Summary of Annual

. Reports," 1921-1934

2 4 Trump Building, December 16, 1932-October 28, 1938

36 Hotel Syracuse, 1938

Income Taxes, Syracuse Construction Company and Trump Building, Inc.

Investments, 1937

Insurance, 1937-1938

Personal Income Tax Record, 1913-1915

51 World hg inee r ing Conference, 1935

52 World Power Conference

Mathieson Alkali Works (Inc.) , Quality Reports, 1936- 1937

Cancelled Notes, 1913-1938 [Note: patents t ransferred to Series VII]

Real Estate Expenses and In te res t , 1932-1938

Securi t ies s a l e s

Subscriptions, 1936-1939

5 8 Taxes, c i ty , county and s t a t e , 1938

Property taxes

Trusts and agreements

W

sub-series C: Chronological f i l e

3 62 1903-1940

Page 20: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

S e r i e s 7: Pa ten t s and Related Correspondence

sub-ser ies A: Pa ten t s

Container F i l e Unit Folder Heading

2 2 5 Belgian pa ten t f o r appara tus t o produce soda, March 8, 1876, Ernes t Solvay; Belgian pa ten t f o r process ing soda, May 7, 1879, Ernest Solvay; U. S. p a t e n t f o r pneumatic h-rs, September 7, 1886, E.N. Trump; U.S. p a t e n t f o r apparatus f o r making coke and gas , September 23, 1890, E.N. Trump

U.S. p a t e n t f o r t h e method o f e s t a b l i s h i n g u n i t s o f m a s u r e i n compounding Por t land cement, May 6, 1890, E.N. Trump and Duncan W. Peck; fragment of U.S. p a t e n t f o r coke handl ing appara tus , February 20, 1904, E.N. Trrmrp; German p a t e n t f o r a hydraul ic main, September 25, 1904, E.N. Trump; French p a t e n t f o r gas r e f r i g e r a t i o n and s a f e t y device, January 15, 1906, E.N. Trump

B r i t i s h p a t e n t f o r improvements i n gas producers, January 15, 1906, E.N. Trump; B r i t i s h p a t e n t f o r improvements i n gas producers , Ju ly 15, 1908, E.N. Trump; French p a t e n t f o r r e f r i g e r a t i o n , mixing apparatus, September 22, 1908; U.S. p a t e n t f o r con- c r e t e machines, March 10, 1914, E.N. Trump f o r t h e Solvay Process Company

U.S. p a t e n t f o r L i x i v i a t i n g apparatus, January 20, 1914, E.N. Trump; U.S. p a t e n t f o r u t i l i z i n g dynamic p ressu re , Ju ly 3, 1914, C.C. Trump f o r Humphrey Gas Pump Company; French pa ten t f o r e x t r a c t i n g water- so lub le minerals, August 9, 1933, E.N. Trump; U.S. p a t e n t f o r i g n i t i o n con t ro l , May 29, 1917, C.C. Trump f o r Humphrey Gas Pump Company

U.S. p a t e n t f o r pumps, August 10, 1920, E.N. Rump and Frank Fr i ed r i chs f o r Humphrey Gas Pump Company; U.S. p a t e n t s f o r pumps, January 25, 1925, W i l l i a m C. Brown

U.S. p a t e n t f o r pumps, February 8 , 1921, E.N. Trump and Frank Fr i ed r i chs f o r Humphrey Gas Pump Company; U.S. p a t e n t f o r f u e l feed, March 21, 1922, Edward T. Adams f o r Humphrey Gas Pump Company: U.S. p a t e n t f o r d r i e r s , August 25, 1925, C.C. Trump; Canadian p a t e n t f o r "method and means f o r mining a so luble ," J u l y 24, 1934, E.N. Trump

Page 21: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Series 7: Patents and Related Correspondence (continued)

sub-series B: Correspondence and other documents re la t ing t o obtaining o r t ransfer r ing patents between E.N. Trump, C.C. Trump and John C. Croasdale

Container Fi le Unit Folder Heading

2 31 1889-1910

Series 8: Blueprints and Drawings

Specifications fo r C.C. Trump home i n Doylesford

Plan o r property surveyed for George W. Mehaffety a t Berwyn, Chester, Pennsylvania, 1887

Proposed home fo r C.C. Trump, Gardner's home

T.V.D. Double Trump feed tab le , 1941, 2 views

E.N. Trlnnp f i replace addition, 1910, suggestion for treatment of s l o t f o r curtain rods, photo of E.N. Trump's home, blueprint drawing of house, adaption of F.S.D. t o present work, 2 f loor plans of E.N. Trump house, 1903 country residence of E.N. T r u p

"The Beeches;" drawings and description

Sailboat, method of making a smooth surface on stone, pneumatic hammer, rotary cement furnace, mathod of producing br ine from rock s a l t

Series 9: Speeches and Articles

sub-series A: Speeches by E.N. Trlnnp

October 11, 1935, "Talk a t the Historical Society"; December 15, 1938, "Sixty Years of Pioneering, " t a lk before sect ion A.S.M.E. a t Technology Club moms

Page 22: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Ser ies 9: Speeches and Art ic les

sub-series B: Art ic les by E.N. Trump

Container Fi le Unit Folder Headinq

3 66 "The Soda Industry," Syracuse Chemist, March 1934; "Continuous Measuring and Mixing of Crushed o r Powdered Materials i n Accurate Proportions," Transactions of t he American Society of Mechanical Engineers, Vol. XXVI, c. June 1905; "The Trump Mixing and Measuring Machine," The Link-Belt Engineering Company (catalogue) ; "The Tnnnp Mixing and ,Mea6uring Machine and the Trump Concrete Mixer," The Conveying Weigher Company (catalogue) ; "Looking Back a t 50 Years i n Ammonia-Soda," Chemical and Metallurgical Engineerinq, Vol. 40 no. 3

"Brine from Sa l t Beds Increased Gutput Decmased Cost," typescr ipt ; "Brine Production Trump Method of Under- cu t t ing S a l t Beds," typescript; "Mining Soluble Sa l t s by Undercutting Wells," typescript; "A Better Method of Producing Brine from Mck Sa l t Beds," d ra f t

"Brine Well a t S a l t v i l l e Air Bell and Cushion Reversible Control," typescript; "Trump Soluble Sa l t s Undercutting Patented System," typescript and draft; "The Discovery of Mck Sa l t a t Tully"; "Basic Chemicals fo r War and Peace," January 3, 1941, type- s c r i p t

sub-series C: Art ic les by C.C. Trump

"Trump Tricks i n Economic Engineering," 1940, with re la ted correspondence

Series 10 : Photographs

3 70 Ernest and Alfred Solvay

71 Mr. A.R. McFarland; M r . L.S. Tracy; G.S. Rutherford; W.C. Shallcross; G. Nowood Cody; M r . A.H. Green; Mr. William B. Cogswell

M r . Louis Semet; pos i t ive and negative of 3 men with E.N. Trump on the l e f t ; Armond Solvay; Andrew H. Greer, 1920; 6 men; a group po r t r a i t of men

7 3 The f i r s t o f f i c e r s and s t a f f of the Solvay Process Company; Del Rio Pmping Engine

Page 23: This document is from the Cornell University Library's Division of

Trump Family Papers.

sub -~mup 11. Corporate Papers. Icontinued)

Series 10: Photographs (cont inwd)

Container Fi le Unit Folder He adinq

3 74 Hmrphrey Gas Pmp Company photos of Del Rio, Texas; a 66" pmping engine

75 Village of Solvay; 2 elements of SolVay Process CoInpany, o l d b l a s t furnace i n distance, superintendents and foremen; Brmner, Mond Canada Ltd., July 1920; Tully Sa l t Brine Wells

76 William B. Cogswell; men i n canoes; unidentified groups; pump I6 views); unidentified group including E.N. Trump; E.N. Trump

77 William B. Cogswell, 1907; E.N. Trump vertex dr ie r ; unidentified man

78 E.N. m m p mixing and measuring machine

Meeting of Semet Solvay Superintendents of plants , 1911; unidentified groups a t Solvay

Kansas Chemical Manufacturing Company, April 1, 1918, Hutchinson, Kansas; group a t Solvay

Series 11: Notebooks

sub-series A: Work notebooks of E.N. Trump

2 42 1882-1883

4 3 February 1885-March 30., 1855

September 16, 1855-March 1886

April 2, 1886

October 14, 1886-April 1887, covers Trump's visit t o Europe

4 7 March 18, 1887, #3, Brusse l s - t r i p

February 15, 1887, #2

December 26, 1887-November 1888

November 28, 1888-September 1889, #ll

September 1, 1889-1890, #12

April 16, 1890, 1113

November 1890-1891, 1114

Page 24: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

S e r i e s 11: Notebooks (continued)

sub-ser ies A: Work notebooks o f E.N. Trump (continued)

Container F i l e Unit

2 54

55

56

5 7

5 8

5 9

60

6 1

62

63

64

65

66

6 7

68

69

70

71

72

73

74

75

1

2

3

4

5

Folder Headinq

November 1891-1893, #15

1892-December 1892, #16, t r i p t o Europe

Ju ly 1892, #16 (1/2)

August 24, 1892-September 30, 1892, #17

1893-April 1894, #18

Apr i l 1894-August 1895, #19

February 8, 1894-August 1895, #19

August 1, 1895-December 1895, #20

January 1896-January 1897, #21

February 1897-July 1897, #22

Ju ly 1897-March 1898, #23

March 1898-1899, #24

March 1899-September 1899, #25

October 1899-June 1900, 426

August 1901-August 1902

November 1, 1900-December 1901

October 1902-January 1904

January 1904-January 1905

March 1905-June 1905

Ju ly 1905-January 1907

January 1907-January 1909

February 1909-October 1910 . April-August 1910

November 1910-January 1912

May 1912-April 1913

June 16, 1914-July 26, 1915

1916

Page 25: This document is from the Cornell University Library's Division of

Trump Family Papers.

Sub-Group 11. Corporate Papers. Ccontinued)

Se r i e s 11 : Notebooks (continued)

sub-series B: T r ip t o Europe and o t h e r notes

Container F i l e Unit

4 6

7

8

Folder Headinq

September 24, 1902-December 1902

J u l y 1892 accounts

1926 t r i p t o Europe d i a r y

1894 notes on t he recovery of l i g h t o i l from coke oven gases, r e c t i f i c a t i o n of l i g h t o i l s , manu- f ac tu re of

S a l t Wells, Tully

Black notebook, 1939-1942

"The Mi l l e r Notebook," 1937-

"Hofman notebook," n. d.

1921 s tock

Black r i n g binder, n.d.

P r iva te notes , consul t ing , 1934

May 1887-August 1887, H.R. Cooper in chimney

Chi ld ' s notebmk, biology, d i s sec t ion and f u r n i t u r e

E.N. Trump notebook o f copies of drawings

"The Universal F igur ing Book," October 1908