Skip to main content
Notice: The Library is open for research by appointment only, please visit our research services page for more information.

National Bronze and Aluminum Foundry Co. records

Creation: 1937-1941 Creation: 1945-1949
 Collection
Accession: 2774

Abstract

National Bronze and Aluminum Foundry Company was a manufacturer of cast aluminum products, primarily for the automotive industry, headquartered in Cleveland, Ohio. During World War II, the company was part of the nation's defense, producing aluminum castings for airplanes and tanks. This small collection consists of directors meeting minutes and shareholders meeting minutes dating from 1937 to 1941 and 1945 to 1949. This collection would be of interest to those researching pre- and post-war financial and legal issues surrounding manufacturers required to produce goods during wartime and recovering from major turnover.

Dates

  • Creation: 1937-1941
  • Creation: 1945-1949

Creator

Extent

.5 Linear Foot

Historical Note

National Bronze and Aluminum Foundry Company was a manufacturer of cast aluminum products, primarily for the automotive industry, headquartered in Cleveland, Ohio. The company was incorporated in 1915 by Jerold H. Shafner (1885-1966), who served as president until his retirement in 1937.

The company manager, John H. Schmeller (1873-1942), became president in 1938. Schmeller Sr. retired in 1941 due to health issues, and his sons took over: John L. Schmeller (1894-1968) as president, Frank Schmeller (1896-1956) as plant manager, and Edward Schmeller (1901-1974) as assistant plant manager and chief metallurgist.

During World War II, the company was part of the nation's defense, producing aluminum castings for airplanes and tanks. In 1943, seven company officials were charged with nine counts of sabotage and conspiring to defraud the government. It was alleged that the officials, including the three Schmeller brothers, knowingly supplied Packard Motor Car Company with defective cast aluminum superchargers that were used to make Rolls Royce airplane engines for the government.

The three brothers were convicted of one count of supplying defective warplane engine castings to the government and sentenced to ten years in prison. The four subordinate officials were found innocent and acquitted on all counts. The Schmellers appealed, and the Sixth United States Circuit Court of Appeals reversed the conviction in July 1944; no further action was taken.

All seven employees were immediately terminated at National Bronze and Foundry Company upon their indictment, and director Herbert W. Pfahler (1907-1969) of New York took over as chairman of the board of directors, overseeing the emergency management of the company throughout the remainder of the war. Pfahler went on to form his own company handling defense contracts from the federal government. He was succeeded by Donald W. Hornbeck (1903-1966), a Cleveland attorney and company spokesperson, who served as president of National Bronze and Aluminum Foundry Company from 1945 to 1947. William I. Neimeyer (1898-1982) was elected president in 1948. The company liquidated real estate assets between 1948 and 1950 in an attempt to remain financially viable.

Scope and Contents

This small collection consists of directors meeting minutes and shareholders meeting minutes dating from 1937 to 1941 and 1945 to 1949. It also includes financial reports, board resolutions, statistical trends, and sales breakdowns. The materials document the financial difficulties and major decision-making processes of the company, lawsuits brought forward, payments to be made, and changes in leadership.

The minutes from the time period during the trial of the seven company officials are noticeably absent. It is worthy to note that the Schmellers and many of the employees at the foundry were of German ancestry.

Access Restrictions

This collection is open for research.

Language of Materials

English

Finding Aid & Administrative Information

Title:
National Bronze and Aluminum Foundry Co. records
Author:
Laurie Sather
Date:
2021
Description rules:
Describing Archives: A Content Standard
Language of description:
English
Script of description:
Latin

Repository Details

Repository Details

Part of the Manuscripts and Archives Repository

Contact:
PO Box 3630
Wilmington Delaware 19807 USA
302-658-2400