Manitowoc Company Inc. Records, 1867-1978

Container Title
Series: Manitowoc Shipbuilding Company , (1937-May 1950)
Administrative Records
Box   57
Folder   1-3
Articles of Incorporation and By-Laws (includes amendments) , 1937 February-1946 June; 1947 March; 1950 June-1952 May (#1024)
Box   57
Folder   4
Board of Directors, Committee on Employee's Trust, 1943 December (#1144)
Box   57
Folder   5
Notes and Bonds For Sale, 1926 January-1956 July (#1016)
Publications
Box   57
Folder   6
“Fifty Years of Problems and Accomplishments, 1902-1952,” 1952
Box   57
Folder   7
“Guide for Employees,” 1943-1944
Box   57
Folder   8
Keel Block, 1941; 1943; 1946
Box   57
Folder   9
“Manitowoc,” 1948
Box   57
Folder   10
Miscellaneous, [circa 1950s]
Physical Plant Records
Box   57
Folder   11
Purchase of Goodrich Transit Company and Vessels, 1920 November-1939 April (#1054)
Box   57
Folder   12
City Streets in Shipyard, 1940-1941 (#1172)
Box   57
Folder   13
Dock Property Lease, 1944 April-1946 January (#1117)
Box   102
Folder   2
Yard Map, 1950 December
Production Records, Government Contracts
Box   57
Folder   14
Salary Lists, 1940-1941 (#1016)
Submarines, General Information
Box   57
Folder   15
Handbook, 1943-1944 (#322, 5071)
Box   57
Folder   16
Handbook, Drawings, 1943-1944 (#322, 5071)
Box   57
Folder   17
Sales Contract with Navy, 1946 April (#1121)
Box   58
Folder   1
Contract Terminations and Property Dispositions, 1943 August; 1944 February-September (#322, 5071)
Box   58
Folder   2
Protests and Claims, 1940 September-1944 April (#1019)
Box   58
Folder   3
Protests and Claims, 1944 July-1953 June
Box   58
Folder   4
Renegotiations, Correspondence, 1942 October-1953 March (#1020)
Box   58
Folder   5
Renegotiation Data, 1942 August-1947 August
Box   58
Folder   6
Renegotiation Data, 1945 December (#1020)
Reports
Box   58
Folder   7
Accelerating Force Tests, 1942 (#322,5071)
Box   58
Folder   8
Diving Tests, 1943-1944 (#322, 5071)
Box   58
Folder   9
Facilities, 1941 May (#322, 5071)
Box   58
Folder   10
Industrial Relations Survey, 1948 November (#322, 5071)
Box   59
Folder   1
Propeller Shaft Vibrations, [circa 1944]-1945 (#322, 5071)
Box   59
Folder   2
Residual and Launching Stress, 1944 (original order retained) (#322, 5071)
Box   59
Folder   3
Miscellaneous, 1943 February- 1945 July (#322, 5071)
Box   103
Folder   1
Tentative Production Schedule, 1951 September (#322, 5071)
Production Data and Labor Reports
Box   103
Folder   2
[1940s] (#322, 5071)
Box   103
Folder   3
[circa 1940-1942] (#322, 5071)
Box   103
Folder   4
1941-1944 (#322, 5071)
Submarines, Contracts
Box   59
Folder   4
NObs 710, 1942 June-1946 June (#322, 5071)
Box   59
Folder   5
NObs 1120, 1943 June-1946 March (#322, 5071)
Box   59
Folder   6
NObs 1912, 1944 August-1945 November (#322, 5071)
NOd 1514
Box   59
Folder   7
1940 September-1946 July (#322, 5071)
Box   59
Folder   8
Release of Claims, 1946 July (#1119)
Box   63
Folder   1
Labor Records, 1942 February (#322, 5071)
NOd 1542
Box   59
Folder   9
1940 September-1946 May (#322, 5071)
Box   102
Folder   5
Recapitulation, [1940s] (#322, 5071)
Additional Facilities and Submarines
Box   60
Folder   1-2
(NOd 1542), [circa 1940]-1946 June (#322, 5071)
Electric Boat Company
Box   60
Folder   3
(NOd 1514 and NObs 710), 1940 September-1946 December (#322, 5071)
Box   60
Folder   4
Naval Ship Construction Planning Program, 1954 December (#322, 5071)
Box   102
Folder   6
Drawings, 1951-1954 (#322, 5071)
Miscellaneous
Box   61
Folder   1
, [circa 1940]-December 1944 (#1018)
Box   61
Folder   2
1943 June-1945 February (#322, 5071)
Landing Craft, Contracts
Box   61
Folder   3
NObs 579, 1942 April-1945 April (#322, 5071)
Box   61
Folder   4
NObs 1026, 1943 March-1946 July (#322, 1071)
Miscellaneous, Government Contracts
Box   61
Folder   5
Pontoon, (7248), 1942 January-December (#322, 1071)
Box   61
Folder   6
Purchase of Automatic Screw Machine from Navy, 1946 January (#1122)
Labor Reports
Box   62
Folder   1-3
, 1937 August-1946 April (includes Manitowoc Equipment Works)
Financial Records
Box   63
Folder   2-3
Federal Income Tax Returns, 1937-1950 (#1038)
Box   62
Folder   4
Wisconsin State Income Tax Returns, 1936 July-1951 June (#1038)
Box   62
Folder   5
Salary Lists, 1942; 1946-1947 (#1161)
Accounting Reports
Box   62
Folder   6
, 1940-1952 (original order retained) (#5014)
Box   62
Folder   7-8
Audit Reports, 1938-1939; 1944 -1951 (#1017)
Box   62
Folder   9
Balance Sheets, 1937 January-1941 December (#5005)
Box   64
Folder   1-2
Monthly Financial Statements, 1937 January-1952 May (#1017)
Box   101
Trial Balances, 1937 May-1938 June
Note: These are tightly rolled and must be opened carefully.
Box   64
Folder   3
Miscellaneous, 1921; 1945; 1947 (#1017)
Box   64
Folder   4
Journal Vouchers, 1937 May-1949 June (#5016)
Miscellaneous
Box   64
Folder   5
Bank Guarantees (West and Nash), 1933; 1937-1938; 1940 (#1151)
Box   64
Folder   6
Great Lakes Transit Company (regarding A.H. Smith, F.W. Sargent, G.O. Dixon, Utica vessels), 1946 April (#1058)
Box   64
Folder   7
“South Park Steamer,” 1942 December-1943 May (#322, 5071)