The Winterthur Archives

 

 

OVERVIEW OF THE COLLECTION

 

Creator:    Col. H.A. du Pont Company                                                                  

Title:          Records   

Dates:        1925-1951           

Call No.:    Arc. 18    

Quantity:   5 boxes    

 

 

 

BIOGRAPHICAL STATEMENT

 

Incorporated on June 5, 1925, in the State of Delaware, the purpose of the Col. H.A. du Pont Company was an investment holding company.  Governed by a board of directors, it was involved in real estate, financial transactions - especially banking activities - and transactions dealing with stocks and securities.  Col. Henry Algernon du Pont (1846-1926) formed the corporation in 1925 and upon his death in 1926, his son, Henry Francis du Pont (1880-1969), took over as president.  The company was dissolved on December 26, 1951.

 

 

 

SCOPE AND CONTENT

 

Collection documents how an investment holding company functioned during the mid 20th century.  It contains invoices, business forms, advertisements, a minute book, incorporation records, by-laws, dissolution records, accounting records, stocks and securities records, deed and settlement certificates, stockholders notices and reports, banking records, correspondence, payroll records and tax publications.

 

 

ORGANIZATION

 

Collection is arranged in four series and within each box, folders are arranged alphabetically by folder title.  Series 2 contains corporate records; series 3 correspondence; series 4 governmental material, including tax and payroll records; and series 6 holds objects.  Series 1 and 5 are not represented. 

 

 

PROVENANCE

 

Collection is owned by the Henry Francis du Pont Winterthur Museum.  It was assembled over several years, from 1969-1972, by transfers from various sources: in 1969, from the clerical division of the Wilmington, Del. Office of Henry Francis du Pont; in 1970 from the financial division of the same Wilmington office; in 1971, from the main museum building at Winterthur; and in 1972 and 1974, from the office of the properties and gardens divisions at Winterthur.

 

RELATED MATERIALS

 

Papers of Col. Henry A. du Pont are housed in the Winterthur Archives.

 

 

ACCESS POINTS

 

McCollum, Henry B.

Ellis, Raymond

Hughes, James, Jr.

Du Pont, Henry Algernon, 1846-1926

Du Pont, Henry Francis, 1880-1969

Laird, Walter W.

Real estate management

Business records

Investments

Holding companies

Stocks

Taxation

Delaware – Business records

Invoices

Correspondence

Articles of incorporation

By-laws

Minutes

Payrolls

Advertisements

 

 

HADUPCO

Folder title

SERIES

BOX

NAMES

SUBJECT

Alexander Publishing Co. (1935-1946)

69HAC3

HAC 7

J.F. Otwell; Wilford M. Wahlstad; J. Paul Lilly

subscription, tax service, publications

American Gas & Electric Co. (1948)

69HAC3

HAC 7

stockholder info

Balance sheets (1925-1932)

69HAC2; 71HAC2

HAC 4

stocks, bonds, real estate, cash, liabilities

By-laws (n.d.)

69HAC2

HAC 5

H.F. du Pont; J.F. Otwell; R.W. Ellis

real estate

Col. H. A. du Pont Co. (n.d.)

70HAC2

HAC 4

H.F. du Pont; William Winder Laird

reduction of stock

Commerce Clearing House, Inc. (1947, 1949)

69HAC2

HAC 5

invoice, tax guides

Delaware, State of (1925-1951)

69HAC4

HAC 4

James Ball; Charles Kurtz; J.F. Otwell; R.W. Ellis; H.F. du Pont

taxes, corporation reports

Dissolution (1951)

69HAC2

HAC 4

Christiana Securities Co.; H.F. du Pont; Laird & Co.; Wilmington Trust Co.

checklist, stocks

Du Pont de Nemours Co., E. I. (1929-1952)

69HAC3

HAC 7

William F.J. Barry; H.F. du Pont; DuPont Building Corp.; E.M. Taylor; F.G. Tallman, Jr.; H.S. Stees; J.C. Stewart; C.P. Davidson

rents, air conditioning, passes, leases

Federal Water & Gas Corp. (1941)

69HAC3

HAC 7

stockholder info

Hering & Morris (1935)

69HAC3

HAC 7

J.F. Otwell; Elmer J. Humphries; George C. Hering, Jr.

deed

Incorporation (1925)

69HAC2

HAC 4

William G. Taylor; Albert Stetser

certificate of incorporation

Kennecott Copper Corp. (1943-1944)

69HAC3

HAC 7

stockholder info

Kurtz, Charles C. (1925)

69HAC2

HAC 5

William Wilson, Jr.

real estate, invoice

Ledger (1925-1951)

69HAC2

HAC 4

Laird, Bissell & Meeds; Wilmington Trust Co.

stocks, income, disbursements, social security, profit, loss

Marvel, Marvel, Layton & Hughes (1925)

69HAC2

HAC 5

invoices

Milbank, Tweed & Hope (1943-1945)

69HAC3

HAC 7

Internal Revenue; Ruth P. McCollum; Howard O. Colgan, Jr.; Weston Vernon, Jr.; H.F. du Pont

wages, raises, liquidation

Minute book (1925-1951)

69HAC2

HAC 3 (ovsz)

minutes, stock certificate

Morris, Steel, Nichols & Arsht (1951-1952)

69HAC3

HAC 7

H.F. du Pont; Laird & Co.; Ruth P. McCollum; Wilmington Trust Co.; Laird & Co.; Alexander L. Nichols

certificates, securities, liquidation, taxes

Otwell, J. F. (1950)

69HAC3

HAC 7

resignation, retirement

Pennsylvania, State of (1926-1935)

69HAC3

HAC 7

David T. Marvel; D.H. Leitzel; Edward Martin; J.L. Gaynor; H.J.G. Strack

reports, real estate, assessment, revocation

Pennsylvania, State of (1925-1933)

69HAC4

HAC 4

David Morerl; Richard V. Fox; M.P. Feldser

capital stock reports, bonus reports, certificate of authority

Seal

object

6

O12

seal

Securities (n.d., 1926)

69HAC2

HAC 5

list

Security Realty & Investment Co. (1925)

69HAC2

HAC 4

Media Title & Trust Co.; Homesite Realty Co.; Daniel F. McGranary

settlement certificate, real estate, deed

Thayer West Point Hotel Corp. (1926-1927)

69HAC2

HAC 4

Edward D. Fife, Jr.; Olney & Comstock; George Carlton Comstock

stockholder info, agreement

United Corp. (1943)

69HAC3

HAC 7

William O. Wingate, Laird & Co.

proxy

United Gas Improvement Co. (1943-1944)

69HAC2

HAC 5

stockholder info

United State Treasury Dept. (1927-1928)

69HAC2

HAC 5

list of securities

Wilmington Trust Co. (1940-1946)

72HAC2

HAC 5

check stubs

Security Realty & Investment Co. (1925)

69HAC2

HAC 5

Brandywine Summit Heights

real estate, invoice

Wilmington Trust Co. (1925-1926)

74HAC2

HAC 5

deposits

Wilmington Trust Co. (1925-1932) [4]

74HAC2

HAC 5

bank statements, checks

Wilmington Trust Co. (1933-1942) [5]

74HAC2

HAC 6

bank statements, checks

Security Realty & Investment Co.

69HAC3

HAC 7

R.W. Ellis?

real estate

Thayer West Point Hotel Corp.

69HAC3

HAC 7

stockholder info

Unites States Treasury Dept. (1927-1938)

69HAC3

HAC 7

G. Elmer Brown; C.B. Allen; Charles P. Suman; D.S. Bliss; Guy T. Helvering

taxes, assessments

Thayer West Point Hotel

70HAC3

HAC 7

McNair & Crane

stock certificates, invoice

United States Treasury Dept.

69HAC4

HAC 3

taxes, securities, lists, notes

United Corp.

69HAC4

HAC 3

reports