<<

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] 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" ltr. box.

S. Lee 1979 TRUMP, EDWARD NEEDLES, ('78), 1857-1944, and CHARLES CROASDALE TRUMP,

(B.A. '08 Harvard University; M.E. '11, Cornell university), 1886-1957.

Papers, 1876-11881-19563; 3.5 cu. ft. Include letters from Edward N.

Trump to his father, Charles Newbold Trump (1881-1898); correspondence between Charles C. Trump and his sons, Peter Bulley Trump and Charles

Edward Trump (1942-19561, his wife Rachael Bulley Trump and his sister,

Marjorie Trump; correspondence and legal documents related to the estate of Edward N. Trump (1944-1946), correspondence and financial documents related to Edward N. Trump's management of the affairs of his Aunt Marie Louise and her husband Charles A. Lasar while they were in Europe (1902-1930). Also included are genealogical records, photographs, clippings, ephemaral material, legal and financial docu- ments including income tax and banking records, and personal documents.

Business papers are related to the Trump's investments, development of patents and employment with companies including the

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, in addition to correspondence, photographs, drawings, speeches, patents, notebooks, blueprints, and articles. (2869) Professional Vitae of Edward Needles Trump

Nov. 9, 1857 born in Philadelphia, Pa.

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

1876-1878 Cornell University Mechanical mgineering Course.

1879-1882 built and operated one of the first plants for the manufacture of sugar beets at Delaware Beet Sugar Co., Wilmington, Del.

1882 was appointed chief engineer of the Solvay Process Co. built and began operation o fthe first plant to make soda ash in the U.. S. in 1884.

1885 visited Europe with F. R. Hazard enlarged the Solvay plant and was appointed general 1888 manager in addition to chief engineer

1890-1893 Designed one of the first rotary furnaces for making portland cement from nprl and clay and operated the plant by direction of the superintendant until it burned,down: Designed and built first plant in the to purify bauxite and make alumina for the Pittsburgh Reduction Co., afterwards the Aluminum Company of America.

During the next thirty years as General Manager and Chief Engineer and Vice President of the Solvay .Process Co. he built and enlarged plant at , Hutchinson and Amherstburg, Canada. Developed the manufacture of caustic soda, bicarbonate and modified sodas and all of the products now made by the Solvay Process Co. Because of the difficulty in getting enough ammonia he installed a Semet Solvay coke oven plant at Syracuse. The Semet Solvay Co. was formed and as General Manager and Chief mgineer of that company there were built some ten large by-product coke plants furnishing gas to their city, coke to iron furnace plants and the process for the recovery of benzol, and ammonia withmethods of distillation and condensing of ammonia liquors for the use in soda ash plants. Many improvements in the coke company, gas refining and handling plants were made and picric acid and other explosives were made during the 1914-1918 war. After 1918 he was consulting engineer and helped to build up the process for making synthetic ammonia, the first successful plant after the United States govermnent had failed in No. 1 plant at Sheffield. He also helped des:ign and build the Hopewell, Virginia plant for synthetic ammonia and nitrate of soda which is now the largest in the country. Professional Vita of Charles Croasdale Trump

1906 graduated from The Hill School

1909 A.B. Harvard College

1911 M.E. cornell university. Tau Beta Pi, Delta Upsilon

Oct. 1911 travelled to England and Germany

1912-1914 secretary, Humphrey Gas Pump Co.

1915-1924 vice-president, Stumph Una-Flow Engine Co.

March 1916- built a pump in Del Rio, Texas Oct. 1918

1918 Assistant Administrative Engineer, u.S. Fuel Administration for State

1919-1921 manager, New York Office of Fuller Lehigh Co., Fullerton, Pa.

1924-1927 Engineer of Tests, Atlantic Richfield Co.

1927-1928 assistantchief engineer, Suplee-Wills Jones Milk Co.

1928-1938 president, secretary, mechanical engineer, Trmp Corp. president, secretary, Jas. Spear Stove and Heating Co. vice-president, Haverly Electric Co.

1931-1938 director, Sanitary Metal Cap Corp.

1937 president, secretary, mechanical engineer, Trump Corp.

1938 consulting mechanical and chemical engineer, Management and research Inc., Pa.

1940-1944, Marco Co.. Inc. 1947

1947 International Salt Co., Watkins Glen, N.Y.

1951-1955 F.C. Haub, Inc. sales engineer see Who's Who in Engineering, any editions, 1922-1954, N.Y.: Lewis Historical Publishing Co., Inc. for additional details.

Dates have been verified wherever possible, but some may be incorrect. visited Europe

visited Brussels

director, Tully Pipe-line CO.

president, Brunner Brown Mond Canada, Ltd.

director, Citizen's Hotel Corp. vice president

director, Triplex Presser Co.

director, Humphrey Gas PW Co.

director, Stumpf Una-Flow Engine Co., Inc.

represented the America Society of Mechanical Engineers at the 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 past vlce-president; trustee, Onandaga Savings Bank; member A. I. M. & M. E.; member, Tau Beta Phi

June 21, 1944 died Genealogy of the Trump Family

Jesse m. Margaret Loofbourrow 1753-1832 I 1755-1836

Michael m. Tacy Thomas 1703-1862 I

Charles m. Susan Howell Newbold 1807-1899 1805-1862

Charles A. ~asar'm. Marie Louise ~yson* Charles ~ewbold*m. Helen Matthews Needles 8 others

Edward ~eedles*m.Katherine M. Croasdale m. Rosamund Chambers Kent 1857-1944 1 1865-1921 1876-1928 1 adopted Lindley C. ~ent* 1 1 1911- Marjorie* Charles croasdale* m. ~achel Bulley" 1891-1975 1886-1957 I d. 1978

sharles Edward (Ted) " Peter Bulleyfm. Marie Traficante Rachael Harriet m. Jim Owings m. Susan ------I Joseph Anthony, 1961- Jeffrey Wynne Kimball Edward 1965- 1967- I Marjorie Lee Charles Nathaniel son * = significant correspondents 1952- 1954- Trump Family Papers.

Sub-Group I. Family Papers

Series 1: Family Correspondence, personal and business, 1881-1956 Series 2: Edward Needles Trump- (Marie) Louise Lasar Correspondence, 1902-1930 Series 3: Family Correspondence with Friends Series 4: Family Legal Documents sub-series A: Peter Bulley Trump Guardianship, 1922-1928 sub-series B: Edward N. Trump Estate Series 5: Financial Documents sub-series A: Mr. and Mrs. Charles A. Lasar's Accounts sub-series B: Banking Records sub-series C: Inmme tax records sub-series D: Correspondence Series 6: Genealogical Records Series 7: Photographs Series 8: School Documents Series 9: Airport Design, 1929-1949 Series 10: Clippings and Ephemeral and Biographical Material

Sub-Group 11. Cowrate Papers

Series 1: , 1885-1936 sub-series A: Correspondence Bub-series B: Publications sub-series C: Organizational chart sub-series D: Memorial publications sub-series E: Miscellany and contracts Series 2: Dolomite Marine Corporation, 1934-1941 Series 3: F.C. Haub Company, 1951-1954 Series 4: Sanitary Metal Cap Corporation, 1935-1938 Sub-Group 11. Corporate Papers (continued)

Series 5: Drying hdeavors, Inc., Marco Company, Inc., 1940-1947 Series 6: Business Files sub-series A: E.N. Trump, 1920-1947 sub-series B: C.C. Trump, E.N. Trump Subject File, 1902-1959 sub-series C: Chronological File

Series 7 : Patents and Related Correspondence sub-series A: Patents sub-series B: Correspondence Series 8: Blueprints and Drawings Series 9: Speeches and Articles sub-series A: Speeches by E.N.T. sub-series B: Articles by E.N.T. sub-series C: Articles by C.C.T. Series 10: Photographs Series 11 : Notebooks sub-series A: Work notabooks of E.N.T. sub-series B: Trip to Europe and other notes Box listinp

Trump Family Papers.

Sub-Group I. Family Papers.

Series 1: Family Correspondence, personal and business, 1881-1956. Include letters from Edward Needles Trump to his father, Charles Newbold Trump (1881-1898) ; correspondence between E.N. Trump and his son, Charles Croasdale Trump (1898-1945); C.C. Trump and his sons, Peter Bulley and Charles ~dward(Ted) Trump (1942-1956); between C.C. Trump and his sister, Marjorie Trump, and his wife, Rachel Bulley Trump. In addition, there are letters from cousins including Helen Croasdale, and from granhthers of C.C. Trump, and correspondence with Lindley C. Kent, E.N. Trump's adopted son from his second marriage. Correspondence exchanged between Lindley C. Kent, C.C. Trump, and Marjorie Trump as co-executors of the estate of E.N. Trlmrp are filed with legal documents in -Sub-Group I, Series 4. Correspondence between E.N. Trump and his Aunt (Marie) Louise Lasar and Uncle-in-law, Charles A. Lasar, which discusses the management of their financial affairs while in Europe is in Series 2.

Container File Unit Folder Headinp

1 July 22, 1891-March 26, 1887 2 April 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 April 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 13 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 18 November 23, 1925-August 6, 1927 19 September 5, 1927-June 24, 1930 Trump Family Papers. csntainer File 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 23 June 2, 1941-March 29, 1942 24 March 30, 1942-~uly12, 1942 25 July 19, 1942-August 23, 1942 26 August 24, 1942-September 13, 1942 2 7 September 17, 1942-December 26, 1942 28 January 22, 1944-March 27, 1944 29 April 9, 1944-c.- ~ugust16, 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.

Series 2: Edward .Needles Trump- (Marie) Louise Lasar Correspondence, 1902-1930. Contains correspondence between E.N. Trump and (M.) L. Lasar while Trump was acting as attorney for the couple at the time they were living and travelling in 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 April 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 April 25, 1929-May 27, 1930, n.d. Trump Family Papers.

Sub-Group I. Family Papers (continued)

Series 3: Family Correspondence with Friends. Includes letters from William B. Cogswell to E.N. Trump; childhood letters from friends of C.C. Trump and John Meigs, heahaster of The Hill School (1902-1904, 1912-1914) (see also school documents, Series 8); correspondence with Carolyn Bulley Cox, sister of Rachel Bulley Trump and John Raffles (Gunner) Cox, who were associates in the Stumpf Una-Flow Engine Company, Inc.; and letters of condolence after the death of E.N. Trump.

Container File Unit Folder Headinq ... 1 49 April 2, 1897-October 21, 1923 50 November 27, 1923-June 26, 1944 51 Jme 27, 1944-July 19, 1951 52 March 1, 1954-February 3, 1955 53 March 15, 1955-July 16, 1955 54 July 25, 1955-January 1956, n.d.

Series 4: Family Legal Documents

sub-series A: Peter Bulley Trump Guardianship, 1922-1928 2 1 legal documents and correspondence, 1922-192 3 2 legal documents and correspondence, 1926-1928 3 miscellaneous papers include the annual reports of the Humphrey Gas Pump Company and the Stumpf Una-Flow hgine Company, Inc. for 1922, notices of premiums on bonds, receipts for registered mail and a list of expenditures. 55 financial records which include a checkbook, deposit slips and bank statements, 1923-1928. sub-series B: Edward N. Trump Estate. Correspondence and documents exchanged between C.C. Trump, Marjorie Trump and Lindley C. Kent, co-executors of the estate, and banks, lawyers, insurance companies, etc. (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 including a bankbook and the will of Katherine Croasdale Trump. Trump Family Papers. sub-~roup I. ~amilyPapers (continued)

Series 5: Financial Documents sub-series A: Mr. and Mrs. Charles A. Lasar's Accounts. Documents related to E.N. Trump's management of the Lasar's affairs. Container File 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 slips, 1936-1938 63 financial statements, 1934-1941 5 trial 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 related correspondence. 1 69 New York State income tax, C.C. Trump, 1924-1925 70 Merion Township tax notices, C.C. Trump, 1927-1931 71 E.N. Trump, city 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 satisfaction 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. Trump Family Papers.

Sub-Group I. Family Papers (continued)

Series 6: Genealogical Records

Container File Unit Folder Headinp 2 8 chart showing descent of Newbold family from medieval and modern kings and from Eggbert 1 76 genealogical chart 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 ~rmp,Newbold and Howell family genealogies, miscellaneous notes, photos and information

Series 7: Photographs 1 79 Hazard Memorial 1 80 Cornell class of 1878 reunions in 1918 and 1929 81 Cascadilla Cottage 82 C.C. Trump 83 portraits of E.N. Trump and unidentified portrait (could be Sterling Thomas, brother-in-law of E.N. T. 1 84 family miscellaneous 85 postcards and travel photos 86 C.C. Trump, 1903, family members 87 E.N. Trump, 1934, family members 88 positive and negatives of people near houses 89 E.N. Trump and family members at Skaneateles Lake 90 people in a woods 91 Syracuse, taken by E.N. Trump (negative) 92 photographs of portraits in the Huntington Gallery 93 Canadian trip to Williarnsburg 94 "The Beeches," Skaneateles Lake 95 boating on Skaneateles Lake Trump Family Papers.

Sub-Group I. Family Papers (wntinued)

Series 8: School mcmnts.

Container File 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 Hill School, a Register for The Hill School, 1904-1905, and "Thirtieth 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 interest in 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 hi-State District 7 Meeting of the Philadelphia Section of the S~ciety of Automtive Engineers, April 10, 1929 8 Meeting of the Philadelphia Section of the Society of Automotive Engineers, May 8, 1929; a Terminal Airdrome for West Philadelphia, Pa., designed by Charles C. Trump, January 17, 1929 9 Miscellaneous publications

Series 10: Clippings and Ephemeral and Biographical Material 2 14 Clippings 15 Programs, tributes and poems 3 10 List of minerals in the collection of Dr. David T. Day, purchased December 1889 2 16 Notes, maps, advertisements, list of wedding gifts, March 1917, essay on child health, "dwelling inventory, June 1, 1918" flzers and name tags Rump Family Papers.

Sub-Group 11. Corporate Papers. Contains notebooks, correspondence, photographs and patent documents from the businesses in which family members invested or were employed. Series 1: Solvay Process Company, 1885-1936. E.N. Trump was hired by William B. Cogswell in 1882 as first engineer to construct the first U.S. plant for the manufacture of soda in the U.S. He becam general manager and chief engineer in charge of operation upon its corn pletion. He was later promoted to vice-president, director, and chairman of the Technical Committee. As a construction engineer he built several plants for Solvay By-Product Coke Ovens. He left the firm in 1930. This series includes correspondence, 1885-1936, organizational chart, 1907, clippings, programs, publications, speeches, and articles by Trump.

Container File Unit Folder Headinq sub-series A: Correspondence 3 11 Letters 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. , 1863-1888 Hommage National A. Ernest Solvay, 1933 Vie D'Ernest Solvay

14 Exposition Universelle D' Anvers , 1894 Cinquantieme Anniversaire de la Foundation de la Societe Solvay & Cie, 1863-1913 Banquete, F'ete, seating lists L'Expansion Belge Discours prononce au nom du personnal des usines du procede Solvay A L'occasion des 25 Annees de direction de M.M. Ernest Et Alfred Solvay, 17 Novembre 1888

Vie D'Emest Solvay, 1929 ~rwnpFamily Papers

Sub-Group 11. Corporate Papers. (continued)

Series 1: Solvay Process Company (continued) sub-series E: Contracts and miscellany Container File Unit Folder Headinq

Clippings, business cards, employrent contract for E.N. Trump, May 14, 1887 Commoration of the Twenty-first Anniversary of the Solvay Process Company, October 8, 1902 17 Speeches and articles by E.N. Trump

Series 2: mlomite Marine Corporation, 1934-1941. Documents pertaining to E.N. Trump's investments in this 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 sales engineer for 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. In 1937 E.N. Trump was the treasurer and consulting engineer- for the Sanitary Metal Cap Corpora- tion while C.C. Trump was the director from 1931-1938. E.N. Trump owned $350,000 worth of preferred stock in the company. The company filed for bankruptcy in 1938, but in 1954-1955 C.C. Trump and William D. Slattery, 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 with Carolyn and J.R. Cox.

2 2 1 Correspondence, accounts, and notes

Series 5: Drying Endeavors, 1940-1947. C.C. Trump was interested in developing a patent which he held for "Drying in Upward suspension of gases." Towards this end a non-exclusive license agreement was signed between the Trumps and the Marco Company, Inc. in January 1942. 19 Correspondence, September 14, 1940-August 2 3, 1943 Correspondence and sales reports, January 31, 1944- June 7. 1947 Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Series-6: Business Files sub-series A: E.N. Trump, 1920-1947. (note: C.C. Trump used these files to complete his father's unfinished business after his. death in 1945, and removed some papers to the other two files.) Container File 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 Salt Wells or Salt 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 File, 1902-1959 42 By-products Syndicate, 1902, containing Agreement and Declaration of Trust 43 Collective Receipt of bans, June 5, 1936-March 24, 1938, correspondence and documents from the Savings Institu- tion of SandySpring, Maryland, the Western National Bank of Baltimore, and the Syracuse Merchants National Bank and Trust Company rrump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Series 6: Business Files (continued) sub-series B: C.C. Trump, E.N. Trump Subject File (continued) Container File Unit Folder Heading 3 44 American Institute of Chemical hgineers by-laws, constitution, code of ethics, and supplement to the 1934 dictionary 45 Allied Chemical and Dye Corporation annual reports, 1934-1935, and "A Fourteen-Year Summary of Annual . Reports," 1921-1934 24 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 hgineering Conference, 1935 52 World Power Conference Mathieson Alkali Works (Inc.), Quality Reports, 1936- 1937 Cancelled Notes, 1913-1938 [Note: patents transferred to Series VII] Real Estate Expenses and Interest, 1932-1938 Securities sales Subscriptions, 1936-1939 58 Taxes, city, county and state, 1938 Property taxes Trusts and agreements W

sub-series C: Chronological file 3 62 1903-1940 Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Series 7: Patents and Related Correspondence

sub-series A: Patents Container File Unit Folder Heading 2 25 Belgian patent for apparatus to produce soda, March 8, 1876, Ernest Solvay; Belgian patent for processing soda, May 7, 1879, Ernest Solvay; U. S. patent for pneumatic h-rs, September 7, 1886, E.N. Trump; U.S. patent for apparatus for making coke and gas, September 23, 1890, E.N. Trump U.S. patent for the method of establishing units of masure in compounding Portland cement, May 6, 1890, E.N. Trump and Duncan W. Peck; fragment of U.S. patent for coke handling apparatus, February 20, 1904, E.N. Trrmrp; German patent for a hydraulic main, September 25, 1904, E.N. Trump; French patent for gas refrigeration and safety device, January 15, 1906, E.N. Trump British patent for improvements in gas producers, January 15, 1906, E.N. Trump; British patent for improvements in gas producers, July 15, 1908, E.N. Trump; French patent for refrigeration, mixing apparatus, September 22, 1908; U.S. patent for con- crete machines, March 10, 1914, E.N. Trump for the Solvay Process Company U.S. patent for Lixiviating apparatus, January 20, 1914, E.N. Trump; U.S. patent for utilizing dynamic pressure, July 3, 1914, C.C. Trump for Humphrey Gas Pump Company; French patent for extracting water- soluble minerals, August 9, 1933, E.N. Trump; U.S. patent for ignition control, May 29, 1917, C.C. Trump for Humphrey Gas Pump Company U.S. patent for pumps, August 10, 1920, E.N. Rump and Frank Friedrichs for Humphrey Gas Pump Company; U.S. patents for pumps, January 25, 1925, William C. Brown U.S. patent for pumps, February 8, 1921, E.N. Trump and Frank Friedrichs for Humphrey Gas Pump Company; U.S. patent for fuel feed, March 21, 1922, Edward T. Adams for Humphrey Gas Pump Company: U.S. patent for driers, August 25, 1925, C.C. Trump; Canadian patent for "method and means for mining a soluble," July 24, 1934, E.N. Trump Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Series 7: Patents and Related Correspondence (continued) sub-series B: Correspondence and other documents relating to obtaining or transferring patents between E.N. Trump, C.C. Trump and John C. Croasdale Container File Unit Folder Heading 2 31 1889-1910

Series 8: Blueprints and Drawings

Specifications for C.C. Trump home in Doylesford Plan or property surveyed for George W. Mehaffety at Berwyn, Chester, Pennsylvania, 1887 Proposed home for C.C. Trump, Gardner's home T.V.D. Double Trump feed table, 1941, 2 views E.N. Trlnnp fireplace addition, 1910, suggestion for treatment of slot for curtain rods, photo of E.N. Trump's home, blueprint drawing of house, adaption of F.S.D. to present work, 2 floor plans of E.N. Trump house, 1903 country residence of E.N. Trup "The Beeches;" drawings and description Sailboat, method of making a smooth surface on stone, pneumatic hammer, rotary cement furnace, mathod of producing brine from rock salt

Series 9: Speeches and Articles

sub-series A: Speeches by E.N. Trlnnp October 11, 1935, "Talk at the Historical Society"; December 15, 1938, "Sixty Years of Pioneering, " talk before section A.S.M.E. at Technology Club moms Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Series 9: Speeches and Articles sub-series B: Articles by E.N. Trump Container File Unit Folder Headinq 3 66 "The Soda Industry," Syracuse Chemist, March 1934; "Continuous Measuring and Mixing of Crushed or Powdered Materials in Accurate Proportions," Transactions of the 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 at 50 Years in Ammonia-Soda," Chemical and Metallurgical Engineerinq, Vol. 40 no. 3 "Brine from Salt Beds Increased Gutput Decmased Cost," typescript; "Brine Production Trump Method of Under- cutting Salt Beds," typescript; "Mining Soluble Salts by Undercutting Wells," typescript; "A Better Method of Producing Brine from Mck Salt Beds," draft "Brine Well at Saltville Air Bell and Cushion Reversible Control," typescript; "Trump Soluble Salts Undercutting Patented System," typescript and draft; "The Discovery of Mck Salt at Tully"; "Basic Chemicals for War and Peace," January 3, 1941, type- script sub-series C: Articles by C.C. Trump

"Trump Tricks in Economic Engineering," 1940, with related correspondence

Series 10 : Photographs 3 70 Ernest and Alfred Solvay 71 Mr. A.R. McFarland; Mr. L.S. Tracy; G.S. Rutherford; W.C. Shallcross; G. Nowood Cody; Mr. A.H. Green; Mr. William B. Cogswell Mr. Louis Semet; positive and negative of 3 men with E.N. Trump on the left; Armond Solvay; Andrew H. Greer, 1920; 6 men; a group portrait of men 73 The first officers and staff of the Solvay Process Company; Del Rio Pmping Engine Trump Family Papers.

sub-~mup11. Corporate Papers. Icontinued)

Series 10: Photographs (continwd) Container File 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, old blast furnace in distance, superintendents and foremen; Brmner, Mond Canada Ltd., July 1920; Tully Salt Brine Wells 76 William B. Cogswell; men in canoes; unidentified groups; pump I6 views); unidentified group including E.N. Trump; E.N. Trump 77 William B. Cogswell, 1907; E.N. Trump vertex drier; unidentified man 78 E.N. mmp mixing and measuring machine Meeting of Semet Solvay Superintendents of plants, 1911; unidentified groups at Solvay Kansas Chemical Manufacturing Company, April 1, 1918, Hutchinson, Kansas; group at 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 to Europe 4 7 March 18, 1887, #3, Brussels-trip 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 Trump Family Papers.

Sub-Group 11. Corporate Papers. (continued)

Series 11: Notebooks (continued) sub-series A: Work notebooks of E.N. Trump (continued)

Container File Unit Folder Headinq 2 54 November 1891-1893, #15 55 1892-December 1892, #16, trip to Europe 56 July 1892, #16 (1/2) 57 August 24, 1892-September 30, 1892, #17 5 8 1893-April 1894, #18 5 9 April 1894-August 1895, #19 60 February 8, 1894-August 1895, #19 6 1 August 1, 1895-December 1895, #20 62 January 1896-January 1897, #21 63 February 1897-July 1897, #22 64 July 1897-March 1898, #23 65 March 1898-1899, #24 66 March 1899-September 1899, #25 6 7 October 1899-June 1900, 426 68 August 1901-August 1902 69 November 1, 1900-December 1901 70 October 1902-January 1904 71 January 1904-January 1905 72 March 1905-June 1905 73 July 1905-January 1907 74 January 1907-January 1909 75 February 1909-October 1910 . 1 April-August 1910 2 November 1910-January 1912 3 May 1912-April 1913 4 June 16, 1914-July 26, 1915 5 1916 Trump Family Papers.

Sub-Group 11. Corporate Papers. Ccontinued)

Series 11 : Notebooks (continued) sub-series B: Trip to Europe and other notes

Container File Unit Folder Headinq 4 6 September 24, 1902-December 1902 7 July 1892 accounts 8 1926 trip to Europe diary 1894 notes on the recovery of light oil from coke oven gases, rectification of light oils, manu- facture of Salt Wells, Tully Black notebook, 1939-1942 "The Miller Notebook," 1937- "Hofman notebook," n. d. 1921 stock Black ring binder, n.d. Private notes, consulting, 1934 May 1887-August 1887, H.R. Cooper in chimney Child's notebmk, biology, dissection and furniture E.N. Trump notebook of copies of drawings "The Universal Figuring Book," October 1908