L.S. DONALDSON COMPANY (MINNEAPOLIS, MINN.):

An Inventory of Its Records at the Minnesota Historical Society

Manuscripts Collection

Expand/CollapseOVERVIEW

Creator: L.S. Donaldson Company (Minneapolis, Minn.), creator.
Title:L.S. Donaldson Company records.
Dates:1883-1980 (bulk 1900-1920).
Language:Materials in English.
Abstract: Correspondence, minutes, accounting records, scrapbooks, newspaper advertisements, financial and legal files, employee files, photographs, architectural drawings, and building construction and maintenance files documenting the early history of the Donaldson's department store, founded in Minneapolis in 1882. Includes architectural drawings of the Clarence Johnston-designed Golden Rule department store building in Saint Paul.
Quantity:12.75 cubic feet (11 boxes and 3 oversize folders, unboxed).
Location: See Detailed Description for shelf locations.

Expand/CollapseHISTORICAL NOTE

William Donaldson and Company was organized in 1882 by Scottish immigrant brothers, William T. and Lawrence S. Donaldson. They bought out the Colton Store at Sixth and Nicollet which, because of its construction, was known as the "Glass Block." In 1899 William died and Lawrence assumed ownership, changing the name to L.S. Donaldson Company. In 1912 Donaldson bought out another Minneapolis firm, Gimbel-Zimmer. After the death of Lawrence in 1924 the store became known as "Donaldson's." In 1929 it became part of the Allied Stores Corporation and later acquired both the St. Paul department store, the Golden Rule (1961), and Powers Company, Minneapolis (1985). In 1987 the firm was sold to Chicago general merchandiser Carson Pirie Scott under which name it thereafter operated.


Return to top

Expand/CollapseSCOPE AND CONTENTS

The records document company real property investments, building management and improvements, store promotions and special events, community involvement, other companies acquired by Donaldsons, and miscellaneous Donaldson family affairs. Basic corporate operating records are rather fragmentary. Architectural drawings (1914-1968), photographs, and construction and maintenance records (1904-1924) document Donaldson store facilities in Minneapolis and Saint Paul.

There is much information on the acquisition by the Donaldsons of property in Minneapolis; the firm's relationships with the Syndicate Trading Company, Marshall Field and Company, Selfridge of London, and William Liddell of Belfast; and employee relations, including wages and salaries, committees and clubs, women employees, and men in military service during World War I. Ledgers (1896-1913) and monthly statements (1902-1922) give basic financial information, and photocopies of Donaldson advertisements from Minneapolis newspapers (1939-1955) document product lines.

A large portion of the collection details the construction, maintenance, operation, and alteration of the physical plant over the years. The papers are arranged by contractor and by subject, with information on such matters as building safety, elevators, conveyor systems, telephones, florists, patents, company automobiles and trucks, and garage, barn, and stable facilities. In addition to textual information are a large group of architectural drawings of the Golden Rule store, most prepared by Clarence H. Johnston, and a number of photographs of the Minneapolis store (undated, [1920s], [1980s]) and the Town Square store opening in St. Paul (1980).

The Donaldson's store was the scene of many public events, including Christmas programs, motion pictures, lectures, and art exhibits. Also L.S. Donaldson Company and the store participated in numerous civic and business activities including the Minnesota State Fair, tax protests, and Liberty Loan drives during World War I. These subjects are also documented in the records.

A small collection of Donaldson family personal papers include legal documents relating to the William Donaldson estate and the William J. Murphy estate, of which L.S. Donaldson was an administrator. There are also a minute book and stock records of the Gimbel-Zimmer Company (1911-1916).


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. L.S. Donaldson Company (Minneapolis, Minn.). Donaldson Company Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 9168; 14,372; 14,792; 14,955; 16,936; 17,550

Processing Information:

Processed by: Kathryn A. Johnson, October 1991 and by Walter J. Baillon, May 1996; additions by Kathryn A. Johnson, September 1993 and by David B. Peterson, November 2014

Catalog ID number: 990017158170104294


Return to top

DETAILED DESCRIPTION

LocationBox
149.D.13.7B1Biographical and Historical Information.
William Donaldson and Co. Directors' and Stockholders' Minutes, 1905-1907; Syndicate Trading Company. Minutes, 1908.
Syndicate Trading Company. Miscellaneous Papers, 1907-1916. 2 folders.
Gimbel-Zimmer Company:
Stock Certificates, 1910-1913. 2 folders.
Agreement with Bresler Company, 1915-1916.
William Donaldson Company:
Stockholder Proxies, 1900-1912.
Proposed Sale of Donaldson Company to the May Company (1912) and to Marshall Field (1903).
List of Company Records, undated and 1913.
Financial Records:
Journal Voucher Sheets and Ledger Sheets, 1934-1935. 5 folders.
Annual Statements, 1891-1901.
Appraisals:
Powers Mercantile Company, 1916. 3 folders.
Other Companies, 1908-1915.
Cost Marks, 1904-1916.
Credit Office Reports, 1912-1918. 2 folders.
Credit Ratings of Minneapolis Stores, 1909-1918. 2 folders.
Driver Bonds, 1905-1909.
LocationBox
149.D.13.8F2Garnishee Summons, 1906-1917.
Loans to P. J. O'Keefe, 1905-1909.
Profit and Loss Statements, 1919-1925.
Receipts: Properties, 1906-1909.
Revaluation Appraisals, 1911.
Salaries, Office Staff, 1912-1927.
Salary Lists, 1908-1918.
Stock Sales: Morrison to Donaldsons, 1907-1917.
Miscellaneous Financial Records, 1890-1958. 5 folders.
Departmental Reports, 1904-1915. 2 folders.
Inventory Stock Record Books by Department, 1915. 4 folders, including 21 volumes.
Employee records:
Hiring, firing, resignations, and similar files of buyers and department heads, 1897, circa 1909-circa 1920s. 9 folders.
LocationBox
149.D.13.9B3Contributions to the YMCA, 1918.
Detective Reports, 1912.
Employee Committees and Clubs, 1914-1915.
Employment of Children Under 18 Years of Age after 6:00 p.m., 1909.
Lists, 1917-1918.
Men in Service, 1916-1918.
Minimum Wage (including women), 1913-1918. 3 folders.
Pro-Catholic Employees Charges, 1914, 1918.
Store Hours and Holidays, 1907-1918.
Suggestion Box, circa 1911-1916.
Young Women Employees Not Living at Home Survey, 1915.
Miscellaneous Papers, undated and 1906-1918.
Accident Claims of Employees and Customers, 1911-1914. 4 folders.
Donaldson Store Building Additions, Construction, and Maintenance. Contractor Files:
Boosalis & Papas, 1915-1916.
Claflin, H.B., Failure, 1914.
Florists' Hail Association of America, 1897-1918.
Florist Companies, 1906-1917.
Flour City Ornamental Iron Works, 1906-1916.
General Purchasing Company, 1916-1921. 2 folders.
Goldman, Sachs & Company, 1908-1914. 2 folders.
Hennepin Lumber Company, 1905-1908.
Iverson & Iverson Company, 1913-1914.
Lamson Consolidated Service Company conveyor system, 1905-1925.
William Liddell & Company (Belfast), 1908-1914.
Marshall Field Loan to Donaldson, 1907-1913. 2 folders.
Mendenhall Greenhouses-Heglin Property, 1904-1915.
Mme. Isa'Bell's Toilet Manufacturing Company, 1914-1922.
Minneapolis Electric Equipment Company conveyor system, 1911.
LocationBox
149.D.13.10F4New York Novelty & Manufacturing Company (powder pencils), 1914.
Northwestern Steamship Company, 1916-1922.
Paterson & Craig and Successor Firms, 1897-1916.
Pearson, Frederick L., 1919-1928. 3 folders.
F.A. Plummer & Company, 1893-1904.
Sangenic Chemical Company, 1911-1912. 2 folders.
Selfridge & Company (London), 1912-1916.
Shoe Mart Company, St. Louis, 1907-1914.
Thorpe Bros.: Real Estate, 1910-1915. 2 folders.
Tibbs, Hutchings & Company: Bankruptcy, 1909-1921.
Twin City Motor Speedway Company, 1917, 1920.
Underwriters Exchange, 1904-1916.
United States Express Company Suit, 1910.
Whitehouse Underwear Mills, 1911-1912.
Worms & Loeb, 1912-1913.
Woven Wire Machinery Manufacturing Company, 1892-1906.
Miscellaneous Companies, 1904-1921. 3 folders.
Donaldson Store Building Additions, Construction, and Maintenance. Subject Files:
Automobiles (Donaldson Company), 1912-1921.
Belgium Lace Sale, 1915.
Building Safety: Fire, Ventilation, Water Quality, Heating, 1905-1924. 7 folders.
Coal Contracts and Purchases, 1912-1922.
Delivery Trucks, 1912-1913.
Elevators, 1907-1916.
Garage, Stable, and Bar, 1914-1915.
Patents and Trademarks, 1910-1914.
Photography Machine (customer self-operated), 1913-1914.
LocationBox
149.D.14.1B5Store Fixtures, 1907-1918. 3 folders.
Transportation Directory Printing, 1913-1914.
Tea Room, 1906-1926, and Refreshment Room, 1910.
Telephone exchanges, 1906-1918.
Victrola Department, 1914-1916. 2 folders.
Miscellaneous Records, 1906-1957. 3 folders.
Donaldson Store Property Files:
Fitterling, Elias. Abstract of Title, circa 1882-circa 1921.
Mattern, Rose and John, 1908-1914. 2 folders.
Pro-Cathedral (Minneapolis), 1894-1908.
Southeast Minneapolis (including St. Anthony Falls), 1893-1924.
Todd-Drew Property, 1905-1907.
Wall, E. J. Lake Independence, 1910-1917.
Miscellaneous Contracts, Deeds, and Related Records, 1903-1927. 4 folders.
LocationBox
149.D.14.2F6Donaldson Store Activities and Events:
Art Exhibit: Moultrie & Ricketts (James Kelly), 1913.
Donaldson Company Boats, 1907-1926.
Donaldson’s Bride’s Guide, undated.
Donigan & Scott: Christmas Program, 1912.
Exhibit: Panama Canal Model, 1912-1915.
Movie: Night before Christmas, 1914-1915.
Neystrom, Paul H.: Lectures on Salesmanship, 1914-1915.
Visiting Nurses Tag Day, 1908-1915.
A Vote of Tribute to Mr. Donaldson, from Employees, 1914.
Miscellaneous Records, 1907-1956. 2 folders.
Donaldson Store Community Activities:
Corporation Tax Law Change Protest, 1910.
Minneapolis Civic and Commerce Association, 1912, 1923.
Minneapolis Teachers' Salaries, Funds for, 1917.
Minneapolis Traffic Association, 1908-1912.
Minnesota State Fair. Donaldson's Grand Championship Trophy, 1912.
National Retail Dry Goods Association Coupon Giving Protest, 1915.
Public Service Club credit investigations, 1905-1907.
Taft Banquet, 1911.
Transient Merchants, Ordinances Against, 1911.
World War I:
Food Administration, 1917-1919.
Liberty Loan Drives, 1917-1919.
3 folders.
Miscellaneous Records, 1905-1920, [1945?]
Donaldson Personal Papers:
William Donaldson Estate:
Vouchers of Administration, 1899-1900.
Vouchers of Administration: Minneapolis Industrial Exposition, 1886-1900.
Preferred Stock Sale, 1908.
Correspondence and Miscellaneous Papers, 1897-1918.
L. S. Donaldson Portrait by Edwin Burrage Child, 1912-1914.
LocationBox
148.C.11.8F7Albert Alston Gallery (London): Correspondence, 1913-1914.
Farm Lands, 1912-1913.
William J. Murphy Estate, 1918-1923. 4 folders.
L. S. Donaldson, Administrator, including the Tribune Trust, 1918-1919.
William Donaldson Family vs. L. S. Donaldson, 1905.
Correspondence and Miscellaneous Papers, 1900-1916.
Elizabeth Fleming Donaldson autograph calendar, 1901.
Gimbel-Zimmer Company. Secretary's Record (minutes and stock record), 1911-1916. 2 volumes.
Donaldson Company:
Department Ledgers, 1896-1901, 1903, 1906-1913. 7 volumes.
Departmental Detail Record, 1902-1905. 1 volume.
LocationBox
148.C.12.1B8Departmental Distribution, 1900-1902, 1906-1914. 3 volumes.
Departmental Monthly Statements, 1902-1922. 4 volumes.
Newspaper Advertising (photocopies of Donaldson advertisements in the Minneapolis newspapers), 1939-1942, 1954-1956. 2 volumes and 4 folders.
Ledgers, 1903. 2 volumes.
Donaldson's Golden Rule (St. Paul): Executive Payroll, 1961.
Building Machinery List, 1903-1904.
Sale Sheets, 1908.
Exit Signs: 2 Sketches and Bid Information, 1910.
Department Premiums, 1912.
Flyer: Grand Carnival & Glass Block Fair, [1912?]
LocationBox
143.B.14.6F9Miscellaneous items from scrapbook, undated and 1910-1971. 1 folder.
Donaldson catalog sheets (undated. 2 items); Order sheet (undated); Menu from Famous Sea-Food Grill (undated); Donaldson’s Card with hook and eye samples (undated); Photographs of Donaldson Stores (undated); Colored post card of Donaldson Store (1910); Advertisement: Welcoming meeting of Knights Templar, sponsored by Donaldson’s, Minneapolis Tribune (June 22, 1931); Advertisement: Donaldson’s Jumbo Savings Days, Minneapolis Star (June 16, 1953); Mark down sheet, children’s clothing (March 31, 1962); Catalog: Circulating exhibition, The Jewish Museum (1970-1971).
Donaldson’s Memories, 1980.
Advertisements, merchandising methods, credit solicitations, programs, promotion, snapshots, and other papers relating to the opening of the new Donaldson’s store, Town Square, Saint Paul (August 1980).
Photographs, undated and 1920s, 1980s.
Interior and exterior view of the Minneapolis Donaldson's store (undated and 1920s); exterior view of Donaldson's City Center store, Minneapolis (198-); and of Joseph Elsinger, founder of Saint Paul’s Golden Rule department store, undated.
Accounting records:
General, 1901-1902; 1904-1911. 5 volumes.
LocationBox
143.B.14.7B10Private ledgers with monthly statements, 1912-1916; 1918-1919. 4 volumes.
LocationBox
142.F.8.4F11Private ledger, 1913-1915. 1 volume.
Ledger and private journal, 1919-1920. 1 volume.
Journal, 1921-1923. 1 volume.
Scrapbook, 1911-1917. 1 volume.
Miscellaneous materials found loose in scrapbook, undated and 1950-1980s.
Photographs: Exterior view of Minneapolis Donaldson’s store and Minneapolis skyline (undated, 2 items); Honorable mention citation to L.S. Donaldson Company by Allied Builders Club (February 23, 1950); Key Fixtures plan for Saint Paul Town Square store (1979); Sheet with signatures of Employees of Carson Pirie Scott (1980s).
LocationBox
148.C.12.1B8Golden Rule Department Store:
Miscellaneous Corporate Records, 1905-1929.
Includes articles of incorporation (1905).
Annual Meeting Proxies, 1920-1928. 2 folders.
Certificate of Incorporation, September 2, 1905.
Minutes of Directors' and Stockholders' Meetings, September 2, 1905-September 8, 1929. 1 volume.
LocationFolder
+2161Golden Rule store building architectural drawings:
Floor plans of fur storage vaults and other store areas. Specifications for terrazzo floors, sketches of outside ornamental details and columns all pertaining to additions and alterations made to the Golden Rule store building. Drawings from the 1914-1926 period are by architect Clarence H. Johnston. The drawings are photocopies, unless otherwise noted.
Order 2129:
7th Street elevation, 1914. Sheet A. Linen.
Robert Street elevation, 1914. Sheet B. Linen.
8th Street elevation, 1914. Sheet C. Linen.
West elevation, 1914. Sheet D. Linen.
Plan of basement, 1914. Sheet E. Linen.
Plan of 1st floor, 1914. Sheet F. Linen.
Plan of 2nd floor, 1914. Sheet G. Linen.
Plan of 3rd floor, 1914. Sheet H. Linen.
Typical plan – North elevation, 1914. Sheet I. Linen.
Plan of 4th floor, 1914. Sheet J. Linen.
Plan of 5th floor, 1914. Sheet K. Linen.
Plan of 6th floor, 1914. Sheet L. Linen.
Plan of roof, 1914. Sheet M. Linen.
Order 2920A: Part of 8th Street elevation showing location of fire escape, etc., 1923. Sheet 1. Linen.
Order 3000:
Fur vault addition, 1924. Sheet 1. Linen.
Fur vault addition, 1925. Sheet 2. Linen.
LocationFolder
+2162Order 2129:
Elevation of west wall Robert Street vestibule; elevation of south wall Robert Street vestibule, [1914].
Detail of stringers, splices and posts – basement stairs, [1914].
Elevation of stairs, etc., [1914].
Section through stair looking south 1st floor 7th Street entrance, [1914].
Elevation stair enclosure 2nd floor; plan of stair enclosure 3rd to 6th floor, [1914].
Details of main dining room, [1914].
Stair plan 2nd floor – Robert Street enclosed stair 2, 3, 4, 5, 6 stories, [1914].
Frames for basement openings doors to freight elevator to fire escapes, [1914].
Robert St. enclosed stair – basement to 2nd floor, [1914].
Details of center part of 8th St. elevation, [1914].
Detail of south dining room –corbel under large beams, 1914.
Elevation of arcade show windows looking to 7th Street thresholds, 1914.
Elevation of store side of vestibule doors and stair enclosure, 1914.
Robert Street: Plan of restaurant section at southeast corner of 5th floor, 1914.
1st story enclosures - south, east and west elevations, 1914.
Detail of balustrade at stairs; full size detail of balusters; elevation of granite at north wall, 1914.
Main dining room – Ladies dining room; plan of dining room section – 5th floor, 1914.
Details of private office 2nd floor; details of wood finish, back of bronze work at show window in arcade corner, 1914.
Plan of 7th Street arcade west of center of present vestibule to west wall, 1914. 1914.
Detail of marble pilaster on toilet stalls in women’s toilet – 5th floor, 1914.
LocationFolder
+2163Part elevation showing method of framing ends of roof rafters, etc., 1914. Sheet 2.
Reinforced footing plan, 1914. Sheet 3.
Framing under new entrance, 1914. Sheet 4.
Footings for columns around elevator, 1914. Sheet 5.
Column data – 7th Street section, 1914. Sheet 6.
Typical front column section 7th Street front, 1914. Sheet 7.
Typical column at 8th Street wall, 1914. Sheet 8.
Continuous footing under 7th Street front columns, 1914. Sheet 9.
Continuous footing under 8th Street wall and columns, 1914. Sheet 10.
Typical floor plan of elevator shaft, 1914. Sheet 11.
Typical connection to columns 7th Street front, 1914. Sheet 12-A.
Typical connection to columns 7th Street front, 1914. Sheet 12-B.
Typical detail of 6th floor spandrel beams and connections, 1914. Sheet 13.
Profile of grades for arcade floor and sidewalks, 1914. Sheet 15.
Foundation plan – engine and boiler room, 1914. Sheet 16.
2nd floor framing, 1914. Sheet 17.
Details of polished granite columns at corner of arcade, 1914. Sheet 18.
Boiler room floor (replaces drawing 16), 1914. Sheet 19.
Framing around freight elevator, 1914. Sheet 20.
Framing plan basement to 6th floor, 1914. Sheet 21.
Plan of elevator shaft framing, 1914. Sheet 22.
Reinforcement plan columns 119 and 85, 1914. Sheet 23.
Framing plan 2nd floor to 6th floor, 1914. Sheet 24.
Footing – Column 55, 1914. Sheet 25.
Footing – Balcony floor, 1914. Sheet 26.
Column footing and retaining wall, north end of boiler room, 1914. Sheet 28.
Reinforced concrete retaining wall at 7th and Robert, 1914. Sheet 29.
Footing and reinforcement plan of 16 ½ foot footings, 1914. Sheet 31.
Structural plan – Robert Street front, 1914. Sheet 32.
Miscellaneous column work, 1914. Sheet 33.
Clock framing, 1914. Sheet 34.
Revised section N-N, 1914. Sheet 37.
Framing plan – Robert Street entrance, 1914. Sheet 38.
Section through interior wall north of elevators, 1914. Sheet 42.
Plan of lookouts and cornice supports southwest corner – Northeast corner, 1914. Sheet 43.
Reinforced concrete retaining wall on Robert Street over old footing, 1914. Sheet 49.
Stack bracing, 1914.
Section through restaurant on 5th floor showing heights, etc., 1914.
Footing plan – west side of entrance, undated. Paper.
Plan of corners and coffers, 1914. Sheet 56.
Detail of push bars for double acting doors, 1915. Sheet 61.
Vault – balcony and 2nd floor plan, 1915. Sheet 64.
Details of transom over doors and windows, 1915. Sheet 65.
3-inch section through stone, etc., above Robert Street entrance, 1915. Sheet 69.
Detail of cap, etc. (void), 1915. Sheet 71.
Profile of revised plaster cornice, Robert Street vestibule, 1915. Sheet 72.
Details of opening from store to restroom – 5th floor, 1915. Sheet 80.
Lettering on frieze, Robert Street entrance, 1915. Sheet 83.
Footing plan – Robert Street entrance, 1915.
Order 2920:
Plan of 7th Street entrance, 1923. Sheet 2.
Dumbwaiter enclosure, 1923. Sheet 2.
Order 3000:
Fur storage vault, 1925. Sheet M-1.
Fur storage vault – bunker coils, 1925. Sheet M-2.
Fur storage vault – North and south elevations, 1925. Sheet M-3.
Fur vault addition, 1975. Sheet 3.
Order 3106:
1st floor plan – basement floor plan, 1926. Sheet 1.
New office, 1926. Sheet 2.
Basement stair details, 1926. Sheet 3.
Order 5-A: 5th floor layout and merchandise plan, 1965. Sheet 1.
Miscellaneous drawings:
Parking ramp, 1955. Sheet 3.
Floor layout for merchandise plan, 1965. Sheet 2.
4th floor plan, 1965. Sheet 3.
3rd floor plan, 1965. Sheet 4.
2nd floor plan, 1965. Sheet 5.
SOG basement plan, 1968. Sheet 1.
2nd floor skyway system, 1978. Sheet 1.

Expand/CollapseCATALOG HEADINGS

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

Topics:
Advertising -- Minnesota -- Minneapolis -- Clothing and dress.
Buildings -- Minnesota -- Minneapolis.
Business enterprises -- Minnesota -- Minneapolis.
Department stores -- Minnesota -- Minneapolis -- Drawings.
Department stores -- Minnesota -- Minneapolis -- Employees.
Real estate management -- Minnesota -- Minneapolis.
Retail trade -- Minnesota -- Minneapolis.
Scots -- Minnesota -- Minneapolis.
Wages -- Minnesota -- Minneapolis -- Clerks.
Wages -- Minnesota -- Minneapolis -- Women.
Women clerks (Retail trade) -- Minnesota -- Minneapolis.
World War, 1914-1918 -- Minnesota -- Minneapolis -- Finance.
Youth -- Employment -- Minnesota -- Minneapolis.
Persons:
Child, Edwin B. (Edwin Burrage), 1868-1937, author.
Donaldson, L. S. (Lawrence Steadman), 1856-1924, author.
Donaldson, William T., 1849-1899, author.
Johnston, Clarence H. (Clarence Howard), 1859-1936, author.
Organizations:
Golden Rule (Firm : Saint Paul, Minn.), author.
Gimbel-Zimmer Company (Minneapolis, Minn.).
William Donaldson Company (Minneapolis, Minn.).
Places:
Minneapolis (Minn.)
Document Types:
Advertisements.
Photographs.
Occupations:
Businessmen -- Minnesota -- Minneapolis.

Return to top