Edward Needles and Charles Croasdale Trump papers, 1876-1956.
Collection Number: 2869

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Edward Needles and Charles Croasdale Trump papers, 1876-1956.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
2869
Abstract:
Family papers regarding the Trump family.
Creator:
Trump, Edward Needles, 1857-1944.
Trump, Charles Croasdale, 1886-1957.
Quanitities:
3.5 cubic feet.
Language:
Collection material in English

COLLECTION DESCRIPTION

Family papers include letters from Edward N. Trump to his father, Charles Newbold Trump (1881-1898); correspondence between Edward N. Trump and his son, Charles C. Trump (1898-1945); correspondence between Charles C. Trump and his sons Peter Bulley Trump and Charles Edward Trump (1942-1956), his wife Rachel Bulley Trump, and his sister Marjorie Trump; correspondence and legal documents related to the estate of Edward N. Trump (1944-1946); and correspondence and financial documents related to Edward N. Trump's management of the financial affairs of his aunt and uncle, Marie Louise and Charles A. Lasar while they were in Europe (1902-1930).
Also included are genealogical records, photographs, clippings, legal and financial documents including income tax and banking records, and student papers. Business papers concern Edward and Charles Trump's investments, developments of patents, employment by various companies including the Solvay Process Company (1885-1936), the Dolomite Marine Corporation (1934-1941), the Sanitary Metal Cap Corporation (1935-1938), Marco Company, Inc. (1940-1943), and the F.C. Haub Company (1951-1954) and includes correspondence, photographs, drawings, speeches, patents, notebooks, blueprints, and articles.

INFORMATION FOR USERS

Cite As:

Edward Needles and Charles Croasdale Trump papers, #2869. Division of Rare and Manuscript Collections, Cornell University Library.

Biographical / Historical

Edward N. Trump, Cornell University Class of 1978, was an engineer with the Semet-Solvay Company, Syracuse, New York. His son, Charles C. Trump, graduated from Cornell in 1911.

SUBJECTS

Names:
Lasar, Charles A.
Lasar, Marie Louise.
Trump, Charles Edward.
Trump, Charles Newbold.
Trump, Peter Bulley.
Trump, Rachel Bulley.
Dolomite Marine Corporation
F.C. Haub Company
Marco Company
Sanitary Metal Cap Corporation
Solvay Process Company
Subjects:
Engineers.
Engineering.
Form and Genre Terms:
Speeches.
Photographs.
Patents (license).
Genealogies.
Drawings.
Blueprints.

CONTAINER LIST
Container
Description
Date
Series I: Family Papers
I.A. Family correspondence, personal and business
1881-1956
Scope and Contents
Edward Needles Trump to his father, Charles Newbold Trump (1881-1898); Between E. N. Trump and his son, Charles Croasdale Trump (1898-1945); C. C. Trump and his sons, Peter Bulley and Charles Edward (Ted) Trump (1942-1956); C. C. Trump and his sister, Marjorie Trump, and his wife, Rachel Bulley Trump. Also includes letters from cousins including Helen Croasdale, and from grandmothers of C. C. Trump; also, correspondence with Lindley C. Kent, E. N. Trump's adopted son from his second marriage, to Rosamund Chambers Kent
Box 1 Folder 1
1881-07-22-1887-03-26
Box 1 Folder 2
1887-04-27-1888-10-28
Box 1 Folder 3
1888-11-04-1901-01-17
Box 1 Folder 4
1902-01-15-1902-01-29
Box 1 Folder 5
1902-02-02-1902-04-04
Box 1 Folder 6
1902-04-09-1902-06-15
Box 1 Folder 7
1902-10-05-1903-02-20
Box 1 Folder 8
1903-02-22-1910-04-20
Box 1 Folder 9
1910-11-02-1911-10-31
Box 1 Folder 10
1911-11-12-1915-09-23
Box 1 Folder 11
1915-09-14-1916-05-31
Box 1 Folder 12
1916-06-03-1916-11-05
Box 1 Folder 13
1916-11-07-1916-12-18
Box 1 Folder 14
1917-01-01-1917-08-17
Box 1 Folder 15
1917-08-22-1920-12-31
Box 1 Folder 16
1921-01-01-1922-08-10
Box 1 Folder 17
1922-08-17-1925-08-07
Box 1 Folder 18
1925-11-23-1927-08-06
Box 1 Folder 19
1927-09-05-1930-06-24
Box 1 Folder 20
1930-07-05-1937-12-27
Box 1 Folder 21
1938-01-17-1940-09-29
Box 1 Folder 22
1940-10-06-1941-05-28
Box 1 Folder 23
1941-06-02-1942-03-29
Box 1 Folder 24
1942-03-30-1942-07-12
Box 1 Folder 25
1942-07-19-1942-08-23
Box 1 Folder 26
1942-08-24-1942-09-13
Box 1 Folder 27
1942-09-17-1942-12-26
Box 1 Folder 28
1944-01-22-1944-03-27
Box 1 Folder 29
1944-04-09-1944-08-16
Box 1 Folder 30
1944-08-23-1945-06-03
Box 1 Folder 31
1945-06-03-1946-12-21
Box 1 Folder 32
1947-01-10-1948-11-29
Box 1 Folder 33
1949-01-14-1953-11-15
Box 1 Folder 34
1953-11-18-1954-01-07
Box 1 Folder 35
1954-01-24-1954-06-17
Box 1 Folder 36
1954-06-20-1954-10-03
Box 1 Folder 37
1954-10-10-1955-02-27
Box 1 Folder 38
1955-03-06-1955-07-17
Box 1 Folder 39
1955-08-07-1955-12-25
Box 1 Folder 40
Date unknown
I.B. Correspondence between Edward Needles Trump and his aunt, Marie Louise Trump Lasar
1902-1930
Scope and Contents
E. N. Trump acted as attorney for M. L. Lasar and her husband, Charles A. Lasar, while they were living and travelling in Europe
Box 1 Folder 41
1902-12-23-1911-11-16
Box 1 Folder 42
1912-01-26-1915-12-28
Box 1 Folder 43
1916-02-13-1917-12-05
Box 1 Folder 44
1918-01-28-1919-12-14
Box 1 Folder 45
1920-04-20-1922-11-23
Box 1 Folder 46
1923-03-23-1924-12
Box 1 Folder 47
1925-01-05-1927-02-23
Box 1 Folder 48
Date unknown
I.C. Family correspondence with friends
1897-1956
Scope and Contents
Includes letters from William B. Cogswell to Edward N. Trump; childhood letters from friends of Charles C. Trump and John Meigs, headmaster of The Hill School (1902-1904, 1912-1914); 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.; letters of condolence after the death of E. N. Trump
Box 1 Folder 49
1897-04-02-1923-10-21
Box 1 Folder 50
1923-11-27-1944-06-26
Box 1 Folder 51
1944-06-27-1951-07-19
Box 1 Folder 52
1954-03-01-1955-02-03
Box 1 Folder 53
1955-03-15-1955-07-16
Box 1 Folder 54
Date unknown
I.D. Family legal documents
1922-1946
I.D.1. Peter Bulley Trump Guardianship
1922-1928
Box 2 Folder 1
Legal documents and correspondence
1922-1923
Box 2 Folder 2
Legal documents and correspondence
1926-1928
Box 2 Folder 3
Miscellaneous papers
1922
Scope and Contents
Annual reports of the Humphrey Gas Pump Company and the Stumpf Una-Flow Engine Company, Inc. for 1922; notices of premiums on bonds; receipts for registered mail and a list of expenditures
Box 1 Folder 55
Financial records
1922-1928
Scope and Contents
Checkbook, deposit slips, and bank statements
I.D.2. Edward N. Trump estate
1944-1946
Scope and Contents
Correspondence and documents. Correspondents: C. C. Trump, Marjorie Trump, and Lindley C. Kent, co-executors of the estate, with banks, lawyers, insurance companies, etc.
Box 1 Folder 56
1944-08-04-1944-09-12
Box 1 Folder 57
1944-09-17-1945-01-24
Box 1 Folder 58
1945-02-19-1945-08-09
Box 1 Folder 59
1945-08-13-1946-08-15
Box 2 Folder 4
Miscellaneous oversize documents
Date unknown
Scope and Contents
Include will of Katherine Croasdale Trump; bankbook
I.E. Family financial documents
1906-1956
I.E.1. Mr. and Mrs. Charles A. Lasar's accounts
1906-1927
Scope and Contents
Documents related to E. N. Trump's management of the Lasars' affairs
Box 1 Folder 60
Receipts, bankbooks, checks, statements, and correspondence
1906-1927
I.E.2. Banking records
1907-1951
Box 1 Folder 61
Correspondence concerning bank notes from R. A. Croasdale
1917-1918
Box 1 Folder 61
Stock purchase reports
1917-11
Box 1 Folder 61
Receipt and balance sheet
1907
Box 1 Folder 62
Bank statements, stock account statements, and pay slips
1936-1938
Box 1 Folder 63
Financial statements
1934-1941
Box 2 Folder 5
Trial balance, E. N. Trump and C. C. Trump
1940
Box 1 Folder 64
Peter Bulley Trump, checks and statements
1940-1941
Box 1 Folder 65
C. C. and Rachel B. Trump, checks and statements
1950-02-1950-06
Box 1 Folder 66
C. C. and Rachel B. Trump, checks and statements
1950-07-1950-12
Box 1 Folder 67
C. C. and Rachel B. Trump, checks and statements
1951-01-1951-08
Box 1 Folder 68
C. C. and Rachel B. Trump, checks and statements
1951-09-1951-12
I.E.3. Income tax records, including accounts and related correspondence
1924-1954
Box 1 Folder 69
New York State income tax, C. C. Trump
1924-1925
Box 1 Folder 70
Merion Township, PA tax notices, C. C. Trump
1927-1931
Box 1 Folder 71
E. N. Trump, city and county taxes
1932-1938
Box 1 Folder 72
Lower Merion Township, C. C. Trump
1932-1954
I.E.4. Correspondence
1904-1956
Box 2 Folder 6
1904-03-14-1931-03-21
Scope and Contents
Includes satisfaction of mortgage on Dade County, Florida property
Box 1 Folder 73
1941-01-02-1954-03-10
Box 2 Folder 7
1954-04-03-1954-04-25
Box 1 Folder 74
1955-03-15-1955-07-25
Box 1 Folder 75
1955-08-08-1956-07-08
I.F. Genealogical records
Box 2 Folder 8
Chart showing descent of Newbold family from medieval and modern kings and from Eggbert
Date unknown
Box 1 Folder 76
Genealogical chart of Ezra Croasdale and Ann Peacock
Date unknown
Box 1 Folder 77
Correspondence
1886-12-04-1943-11-12
Box 2 Folder 9
Clippings
Date unknown
Box 1 Folder 78
Newbold, Hanson and Evans family genealogies
Date unknown
Box 2 Folder 10
Trump, Newbold and Howell family genealogies
Date unknown
Scope and Contents
Includes miscellaneous notes, photos, and information
I.G. Photographs
Box 1 Folder 79
Hazard Memorial
Date unknown
Box 1 Folder 80
Cornell Class of 1878 reunions
1918-1929
Box 1 Folder 81
Cascadilla Cottage
Date unknown
Box 1 Folder 82
Charles C. Trump
Date unknown
Box 1 Folder 83
E. N. Trump portrait and unidentified portrait (possibly Sterling Thomas, E. N. T.'s brother-in-law)
Date unknown
Box 1 Folder 84
Miscellaneous, of family
Date unknown
Box 1 Folder 85
Postcards and travel photos
Date unknown
Box 1 Folder 86
C. C. Trump, family members
1903
Box 1 Folder 87
E. N. Trump, family members
1934
Box 1 Folder 88
People near houses (positives and negatives)
Date unknown
Box 1 Folder 89
E. N. Trump and family members at Skaneateles Lake
Date unknown
Box 1 Folder 90
People in a woods
Date unknown
Box 1 Folder 91
Syracuse, taken by E. N. Trump (negative)
Date unknown
Box 1 Folder 92
Photographs of portraits in the Huntington Gallery
Date unknown
Box 1 Folder 93
Canadian trip to Williamsburg
Date unknown
Box 1 Folder 94
"The Beeches," Trump summer home on Skaneateles Lake
Date unknown
Box 1 Folder 95
Boating on Skaneateles Lake
Date unknown
I.H. School documents
Box 2 Folder 11
Memorabilia primarily belonging to C. C. Trump
1904-1909
Scope and Contents
Programs, Harvard Class Day passes, correspondence, a composition, a song sheet, a receipt, "Sons of '09" member receipt; a eulogy of a former headmaster of The Hill School
Box 2 Folder 11
Register for The Hill School
1904-1905
Box 2 Folder 11
Cornell University Class of 1878 "Thirtieth Year History"
1908
I.I. Airport design
1929-1949
Scope and Contents
Material documenting C. C. Trump's interest in developing an aerodrome
Box 3 Folder 1
Correspondence
1929-1947
Box 3 Folder 2
Blueprints
Date unknown
Box 3 Folder 3
Drawings
Date unknown
Box 3 Folder 4
Patent information
Date unknown
Box 3 Folder 5
Clippings, programs, periodicals
Date unknown
Box 3 Folder 6
Lehigh Airport Competition announcement and program
Date unknown
Box 2 Folder 12
Report with supplements: Location of Airport, Philadelphia, PA
1928-12-07
Box 2 Folder 13
Regional Planning Federation, the Philadelphia Tri-State District: picture of the region
Date unknown
Box 3 Folder 7
Meeting of Society of Automotive Engineers, Philadelphia Section
1929-04-10
Box 3 Folder 8
Terminal Aerodrome for West Philadelphia, PA, designed by Charles C. Trump
1929-01-17
Scope and Contents
Presented at meeting of the Society of Automotive Engineers, Philadelphia Section, May 8, 1929
Box 3 Folder 9
Miscellaneous publications
Date unknown
I.J. Clippings, Biographical material, and Ephemera
Box 2 Folder 14
Clippings
Date unknown
Box 2 Folder 15
Programs, tributes, and poems
Date unknown
Box 3 Folder 10
List of minerals in the collection of Dr. David T. Day, purchased December 1889
1889-12
Box 2 Folder 16
Notes, maps, advertisements; essay on child health, flyers, name tags
Date unknown
Box 2 Folder 16
List of wedding gifts
1917-03
Scope and Contents
Mr. and Mrs. Charles C. (Rachel Bulley) Trump
Box 2 Folder 16
"Dwelling inventory"
1918-06-01
Series II. Corporate papers
Scope and Contents
Notebooks, correspondence, photographs, and patent documents from the businesses in which family members invested or were employed.
II.A. Solvay Process Company
1885-1936
Scope and Contents
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. He became general manager and chief engineer in charge of operations upon its completion. 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.
II.A.1. Correspondence
Box 3 Folder 11
Letters from Frederick Rowland Hazard and William B. Cogswell
Date unknown
II.A.2. Publications
Box 3 Folder 12
The Solvay Process Company, The Solvay Process Alkali
1896
Box 3 Folder 12
By-Laws of the Solvay Process Company
Date unknown
Box 3 Folder 12
Solvay Products, Various forms and uses
Date unknown
II.A.3. Organizational chart
Box 2 Folder 17
1907
II.A.4. Memorial publications
Box 3 Folder 13
Discours prononce par M Ernest Solvay
1863-1888
Box 3 Folder 13
Hommage National a Ernest Solvay
1933
Box 3 Folder 13
Vie d'Ernest Solvay
Date unknown
Box 3 Folder 14
Exposition Universelle d'Anvers
1894
Box 3 Folder 14
Cinquantieme Anniversaire de la Fondation de la Societe Solvay et Cie
1913
Scope and Contents
Banqiete, fete, seating lists
Box 3 Folder 14
l'Expansion Belge
Date unknown
Box 2 Folder 18
Discours prononce au nom du personnel des usines du procede Solvay a l'occasion des 25 annees de direction de MM Ernest et Alfred Solvay
1888-11-17
Box 3 Folder 15
Vie d'Ernest Solvay
1929
II.A.5. Contracts and miscellany
Box 2 Folder 17
Clippings, business cards, employment contract for E. N. Trump
1887-05-14
Box 3 Folder 16
Commemoration of the Twenty-first Anniversary of the Solvay Process Company
1902-10-08
Box 3 Folder 17
Speeches and articles by E. N. Trump
Date unknown
II.B. Dolomite Marine Corporation
Box 3 Folder 18
Documents pertaining to E. N. Trump's investments in this ship-building company
1934-1941
Scope and Contents
Clippings, correspondence, and a brochure
II.C. F. C. Haub Company, Inc., Philadelphia
Box 2 Folder 20
Documents pertaining to C. C. Trump's position as consulting and mechanical engineer and a sales engineer for this company
1951-1954
Scope and Contents
Correspondence and work sheets
II.D. Sanitary Metal Cap Corporation
Box 2 Folder 21
Correspondence, accounts, and notes
1935-1938
Scope and Contents
In 1937, E. N. Trump was the treasurer and consulting engineer for the Sanitary Metal Cap Corporation, 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 Trumps' lawyer, sold the remaining equipment and closed the account. See also Subseries I.C., correspondence with Carolyn Cox and J. R. Cox.
II.E. Drying endeavors
1940-1947
Scope and Contents
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
Box 3 Folder 19
Correspondence
1940-09-14-1943-08-23
Box 3 Folder 20
Correspondence and sales reports
1944-01-31-1947-06-07
II.F. Business files
II.F.1. E. N. Trump
1920-1947
Scope and Contents
C. C. Trump used these files to complete his father's unfinished business after his death in 1944, and removed some papers to the other two files
Box 2 Folder 22
B, C
Date unknown
Box 3 Folder 21
B, including "The Beeches"
Date unknown
Box 3 Folder 22
C
Date unknown
Box 2 Folder 23
C miscellany
Date unknown
Box 3 Folder 23
Consulting
Date unknown
Box 3 Folder 24
D
Date unknown
Box 3 Folder 25
E, F
Date unknown
Box 3 Folder 26
F
Date unknown
Box 3 Folder 27
H, I, J
Date unknown
Box 3 Folder 29
Investments
Date unknown
Box 3 Folder 30
Insurance
Date unknown
Box 3 Folder 31
J, including Asmus Jabs - E. N. Trump correspondence; Major Cuthbert Johnson
1914-1940
Box 3 Folder 32
K, L
Date unknown
Box 3 Folder 33
M
Date unknown
Box 3 Folder 34
N, O
Date unknown
Box 3 Folder 35
P, Q
Date unknown
Box 3 Folder 36
R
Date unknown
Box 3 Folder 37
S, including Stone & Webster Consulting
1944
Box 3 Folder 38
Salt wells or salt mining
Date unknown
Box 3 Folder 39
T, U, V (Trump correspondence transferred to family correspondence)
Date unknown
Box 3 Folder 40
W, including Magic Weather Bird
Date unknown
Box 3 Folder 41
X, Y, Z
Date unknown
II.F.2. C. C. Trump, E. N. Trump Subject file
1902-1959
Box 3 Folder 42
By-products Syndicate
1902
Scope and Contents
Containing Agreement and Declaration of Trust
Box 3 Folder 43
Collective receipt of loans
1936-06-05-1938-03-24
Scope and Contents
Correspondence and documents from the Savings Institution of Sandy Spring, Maryland, the Western National Bank of Baltimore, and the Syracuse Merchants National Bank and Trust Company
Box 3 Folder 44
American Institute of Chemical Engineers by-laws, constitution, code of ethics, and supplement to the 1934 dictionary
Date unknown
Box 3 Folder 45
Allied Chemical and Dye Corporation annual reports
1934-1935
Box 3 Folder 45
Allied Chemical and Dye Corporation, "A Fourteen-year summary of annual reports"
1921-1934
Box 2 Folder 24
Trump Building
1932-12-16-1938-10-28
Box 3 Folder 36
Hotel Syracuse
1938
Box 3 Folder 47
Income taxes: Syracuse Construction Company and Trump Building, Inc.
Date unknown
Box 3 Folder 48
Investments
1937
Box 3 Folder 49
Insurance
1937-1938
Box 3 Folder 50
Personal income tax record
1913-1915
Box 3 Folder 51
World Engineering Conference
1935
Box 3 Folder 52
World Power Conference
Date unknown
Box 3 Folder 53
Mathieson Alkali Works (Inc.), Quality Reports
1936-1937
Box 3 Folder 54
Cancelled notes
1913-1938
Scope and Contents
[Note: patents are in II.G.]
Box 3 Folder 55
Real estate expenses and interest
1932-1938
Box 3 Folder 56
Securities sales
Date unknown
Box 3 Folder 57
Subscriptions
1936-1939
Box 3 Folder 58
Taxes: city, county, and state
1938
Box 3 Folder 59
Property taxes
Date unknown
Box 3 Folder 60
Trusts and agreements
Date unknown
Box 3 Folder 61
W
Date unknown
II.F.3. Chronological file
Box 3 Folder 62
1903-1940
Box 3 Folder 63
1941-1942
Box 3 Folder 64
1944-1955
II.G. Patents and Related Correspondence
II.G.1. Patents
1876-1934
Box 2 Folder 25
Belgian patent for apparatus to produce soda, Ernest Solvay
1876-03-08
Box 2 Folder 25
Belgian patent for processing soda, Ernest Solvay
1879-05-07
Box 2 Folder 25
U.S. patent for pneumatic hammers, E. N. Trump
1886-09-07
Box 2 Folder 25
U.S. patent for apparatus for making coke and gas, E. N. Trump
1890-09-23
Box 2 Folder 26
U.S. patent for the method of establishing units of measure in compounding Portland cement, E. N. Trump and Duncan W. Peck
1890-05-06
Box 2 Folder 26
U.S. patent for coke handling apparatus (fragment), E. N. Trump
1904-02-20
Box 2 Folder 26
German patent for a hydraulic main, E. N. Trump
1904-09-25
Box 2 Folder 26
French patent for gas refrigeration and safety device, E. N. Trump
1906-01-15
Box 2 Folder 27
British patent for improvements in gas producers, E. N. Trump
1906-01-15
Box 2 Folder 27
British patent for improvements in gas producers, E. N. Trump
1908-07-15
Box 2 Folder 27
French patent for refrigeration, mixing apparatus, E. N. Trump
1908-09-22
Box 2 Folder 27
U.S. patent for concrete machines, E. N. Trump for the Solvay Process Company
1914-03-10
Box 2 Folder 28
U.S. patent for Lixiviating apparatus, E. N. Trump
1914-01-20
Box 2 Folder 28
U.S. patent for utilizing dynamic pressure, C. C. Trump for Humphrey Gas Pump Company
1914-07-03
Box 2 Folder 28
French patent for extracting water-soluble minerals, E. N. Trump
1933-08-09
Box 2 Folder 28
U.S. patent for ignition control, C. C. Trump for Humphrey Gas Pump Company
1917-05-29
Box 2 Folder 29
U.S. patent for pumps, E. N. Trump and Frank Friedrichs for Humphrey Gas Pump Company
1920-08-10
Box 2 Folder 29
U.S. patent for pumps, William C. Brown
1925-01-25
Box 2 Folder 30
U.S. patent for pumps, E. N. Trump and Frank Friedrichs for Humphrey Gas Pump Company
1921-02-08
Box 2 Folder 30
U.S. patent for fuel feed, Edward T. Adams for Humphrey Gas Pump Company
1922-03-21
Box 2 Folder 30
U.S. patent for driers, C. C. Trump
1925-08-25
Box 2 Folder 30
Canadian patent for "method and means for mining a soluble," E. N. Trump
1934-07-24
II.G.2. Correspondence and other documents relating to obtaining or transferring patents between E. N. Trump, C. C. Trump, and John C. Croasdale
Box 2 Folder 31
1889-1910
Box 2 Folder 32
1911-1926
Box 3 Folder 65
1927-1940
II.H. Blueprints and drawings
Box 2 Folder 33
Specifications for C. C. Trump home in Doylesford [Daylesford, PA?]
Date unknown
Box 2 Folder 34
Plan of property surveyed for George W. Mehaffety at Berwyn, Chester, Pennsylvania
1887
Box 2 Folder 35
Proposed home for C. C. Trump; gardener's home
Date unknown
Box 2 Folder 36
T.V.D. [Trump Vertical Dryer] Double Trump feed table, in manufacture of soda (2 views)
1941
Box 2 Folder 37
E. N. Trump country residence
1903
Box 2 Folder 37
E. N. Trump house, floor plans (2)
Date unknown
Box 2 Folder 37
E. N. Trump house, blueprint drawing
Date unknown
Box 2 Folder 37
E. N. Trump house, adaption of F.S.D. to blueprint
Date unknown
Box 2 Folder 37
Photograph of E. N. Trump's home
Date unknown
Box 2 Folder 37
Suggestion for treatment of slot for curtain rods
Date unknown
Box 2 Folder 37
Fireplace addition, E. N. Trump home
1910
Box 2 Folder 38
"The Beeches," Skaneateles: drawings and description
Date unknown
Box 2 Folder 39
Sailboat
Date unknown
Box 2 Folder 39
Method of making a smooth surface on stone
Date unknown
Box 2 Folder 39
Pneumatic hammer
Date unknown
Box 2 Folder 39
Rotary cement furnace
Date unknown
Box 2 Folder 39
Method of producing brine from rock salt
Date unknown
II.I. Speeches and articles
II.I.1. Speeches by E. N. Trump
Box 2 Folder 40
"Talk at the Historical Society"
1935-10-11
Box 2 Folder 40
"Sixty Years of Pioneering"
1938-12-15
Scope and Contents
Presented before section of A.S.M.E. (American Society of Mechanical Engineers), at Technology Club Rooms
II.I.2. Articles by E. N. Trump
Box 3 Folder 66
"The Soda Industry," Syracuse Chemist
1934-03
Box 3 Folder 66
"Continuous Measuring and Mixing of Crushed or Powdered Materials in Accurate Proportions," Transactions of the American Society of Mechanical Engineers, Vol. XXVI
1905-06
Box 3 Folder 66
"The Trump Mixing and Measuring Machine," The Link-Belt Engineering Company (catalogue)
Date unknown
Box 3 Folder 66
"The Trump Mixing and Measuring Machine and the Trump Concrete Mixer," The Conveying Weigher Company (catalogue)
Date unknown
Box 3 Folder 66
"Looking Back at 50 Years in Ammonia -Soda Alkali Industry," Chemical and Metallurgical Engineering Vol. 40, no. 3, p. 126
1933
Box 3 Folder 67
"Brine from Salt Beds Increased Output, Decreased Cost," typescript
Date unknown
Box 3 Folder 67
"Brine Production Trump Method of Undercutting Salt Beds," typescript
Date unknown
Box 3 Folder 67
"Mining Soluble Salts by Undercutting Wells," typescript
Date unknown
Box 3 Folder 67
"A Better Method of Producing Brine from Rock Salt Beds," draft
Date unknown
Box 3 Folder 68
"Brine Well at Saltville Air Bell and Cushion Reversible Control," typescript
Date unknown
Box 3 Folder 68
"Trump Soluble Salts Undercutting Patented System," typescript and draft
Date unknown
Box 3 Folder 68
"The Discovery of Rock Salt at Tully"
Date unknown
Box 3 Folder 68
"Basic Chemicals for War and Peace," typescript
1941-01-03
II.I.3. Articles by C. C. Trump
Box 3 Folder 69
"Trump Tricks in Economic Engineering"
1940
Scope and Contents
With related correspondence
II.J. Photographs
Box 3 Folder 70
Ernest and Alfred Solvay
Date unknown
Box 3 Folder 71
Mr. A. R. McFarland; Mr. L. S. Tracy; G .S. Rutherford; W. C. Shallcross; G. Norwood Comly; Mr. A. H. Green; Mr. William B. Cogswell
Date unknown
Box 3 Folder 72
Mr. Louis Semet
Date unknown
Box 3 Folder 72
3 men, E. N. Trump at left (positive and negative)
Date unknown
Box 3 Folder 72
Armand Solvay (son of Ernest Solvay)
Date unknown
Box 3 Folder 72
Andrew H. Green
1920
Box 3 Folder 72
6 men, unidentified
Date unknown
Box 3 Folder 72
Group portrait of unidentified men
Date unknown
Box 3 Folder 73
First officers and staff of the Solvay Process Company
Date unknown
Box 3 Folder 73
Del Rio (Texas) Pumping Engine
Date unknown
Box 3 Folder 74
Humphrey Gas Pump Company photos of Del Rio, Texas
Date unknown
Box 3 Folder 74
66" pumping engine
Date unknown
Box 3 Folder 75
Village of Solvay, NY
Date unknown
Box 3 Folder 75
Two elements of Solvay Process Company (old blast furnace in distance, superintendents and foremen)
Date unknown
Box 3 Folder 75
Brunner, Mond Canada Ltd
1920-07
Box 3 Folder 75
Tully Salt Brine Wells
Date unknown
Box 3 Folder 76
William B. Cogswell
Date unknown
Box 3 Folder 76
Men in canoes
Date unknown
Box 3 Folder 76
Unidentified groups
Date unknown
Box 3 Folder 76
Pump (6 views)
Date unknown
Box 3 Folder 76
Unidentified group, including E. N. Trump
Date unknown
Box 3 Folder 76
E. N. Trump
Date unknown
Box 3 Folder 77
William B. Cogswell
1907
Box 3 Folder 77
E. N. Trump vertex drier
Date unknown
Box 3 Folder 77
Unidentified man
Date unknown
Box 3 Folder 78
E. N. Trump mixing and measuring machine
Date unknown
Box 3 Folder 79
Meeting of Semet Solvay Superintendents of plants
1911
Box 3 Folder 79
Unidentified groups at Solvay
Date unknown
Box 2 Folder 41
Kansas Chemical Manufacturing Company, Hutchinson, Kansas
1918-04-01
Box 2 Folder 41
Group at Solvay
Date unknown
II.K. Notebooks
II.K.1. Work notebooks of E. N. Trump
1882-1916
Box 2 Folder 42
1882-1883
Box 2 Folder 43
1885-02-1885-03-30
Box 2 Folder 44
1885-09-16-1886-03
Box 2 Folder 45
1886-04-02
Box 2 Folder 46
1886-10-14-1887-04
Scope and Contents
Covers Trump's visit to Europe
Box 2 Folder 47
1887-03-18
Scope and Contents
# 3, Brussels trip
Box 2 Folder 48
1887-02-15
Scope and Contents
# 2
Box 2 Folder 49
1887-12-26-1888-11
Box 2 Folder 50
1888-11-28-1889-09
Scope and Contents
# 11
Box 2 Folder 51
1889-09-01-1890
Scope and Contents
# 12
Box 2 Folder 52
1890-04-16
Scope and Contents
# 13
Box 2 Folder 53
1890-11-1891
Scope and Contents
# 14
Box 2 Folder 54
1891-11-1893
Scope and Contents
# 15
Box 2 Folder 55
1892-1892-12
Scope and Contents
# 16, trip to Europe
Box 2 Folder 56
1892-07
Scope and Contents
# 16 (1/2)
Box 2 Folder 57
1892-08-24-1892-09-30
Scope and Contents
# 17
Box 2 Folder 58
1893-1894-04
Scope and Contents
# 18
Box 2 Folder 59
1894-04-1895-08
Scope and Contents
# 19
Box 2 Folder 60
1894-02-08-1895-08
Scope and Contents
# 19
Box 2 Folder 61
1895-08-01-1895-12
Scope and Contents
# 20
Box 2 Folder 62
1896-01-1897-01
Scope and Contents
# 21
Box 2 Folder 63
1897-02-1897-07
Scope and Contents
# 22
Box 2 Folder 64
1897-07-1898-03
Scope and Contents
# 23
Box 2 Folder 65
1898-03-1899
Scope and Contents
# 24
Box 2 Folder 66
1899-03-1899-09
Scope and Contents
# 25
Box 2 Folder 67
1899-10-1900-06
Scope and Contents
# 26
Box 2 Folder 68
1901-08-1902-08
Box 2 Folder 69
1900-11-01-1901-12
Box 2 Folder 70
1902-10-1904-01
Box 2 Folder 71
1904-01-1905-01
Box 2 Folder 72
1905-03-1905-06
Box 2 Folder 73
1905-07-1907-01
Box 2 Folder 74
1907-01-1909-01
Box 2 Folder 75
1909-02-1910-10
Box 4 Folder 1
1910-04-1910-08
Box 4 Folder 2
1910-11-1912-01
Box 4 Folder 3
1912-05-1913-04
Box 4 Folder 4
1914-06-16-1915-07-26
Box 4 Folder 5
1916
II.K.2. Trip to Europe and other notebooks, notes
Box 4 Folder 6
1902-09-24-1902-12
Box 4 Folder 7
Accounts
1892-07
Box 4 Folder 8
Trip to Europe diary
1926
Box 4 Folder 9
Notes on the recovery of light oil from coke oven gases; rectification of light oils; manufacture of [coke?]
1894
Box 4 Folder 10
Salt wells, Tully, NY
Date unknown
Box 5 Folder 1
Black notebook
1939-1942
Box 5 Folder 2
"The Miller Notebook"
1937
Box 5 Folder 3
"Hofman notebook"
Date unknown
Box 5 Folder 4
Stock
1921
Box 5 Folder 5
Black ring binder
Date unknown
Box 5 Folder 6
Private notes, consulting
1934
Box 5 Folder 7
H. R. Cooper in chimney
1887-05-1887-08
Box 5 Folder 8
Child's notebook; biology, dissection, furniture
Date unknown
Box 5 Folder 9
E. N. Trump notebook of copies of drawings
Date unknown
Box 5 Folder 10
"The Universal Figuring Book"
1908-10