Manitowoc Company Inc. Records, 1867-1978

Container Title
Series: Manitowoc Shipbuilding Company , (July 1916-July 1920)
Administrative Records
Box   55
Folder   1
Stock Prospectuses, [circa 1902-1920]; 1916
Physical Plant Records
Box   102
Folder   6
Yard and Insurance Map, [circa 1917] FRAGILE
Box   55
Folder   2
Inventory and Fire Map, 1917 (#1138)
Box   55
Folder   3
Dock Property Leased from Railroad, 1917 March (#1101)
Box   55
Folder   4
Luep's Island (Armour and Co.), 1917 April-May (#1154)
Box   55
Folder   5
City Streets in Shipyard, 1917 May (#1172)
Box   55
Folder   6
Deeds, 1917 November (#1155)
Box   55
Folder   7
Sale of Company to Charles C. West, Inventories of Physical Plant and Property, 1918-1920 (#1035)
Box   55
Folder   8
Deed, 1918 August (#1161)
Box   55
Folder   9
Agreement with Burger Boat Company, 1918 September (#1124)
Box   55
Folder   10
Chicago and Northwestern Lease, 1918 September (#1102)
Box   55
Folder   11
Luep's Island, Agreement, 1918 December (#1106)
Box   55
Folder   12
Wisconsin Public Service, 1918 December (#1075)
Box   55
Folder   13
Footbridge, Minneapolis, St. Paul and Sault Ste. Marie Railway, 1919 January (#1080)
Box   55
Folder   14
Sale of Company, Agreements and Correspondence, 1920 April-July
Box   55
Folder   15
City Park, Agreement, 1920 May (#1105)
Box   55
Folder   16
Agreement with Manitowoc Shipbuilding Corporation (after sale of yards), 1920 August (#1128)
Box   55
Folder   17
Floating Dry Dock Purchase Agreement, 1920 August (#1146)
Box   55
Folder   18
Sale of Company, 1921 March (#1141)
Production Records
Box   55
Folder   19
Howard Pulp Process, Sales Agreement for Howard Refiners, 1916 February-1927 July (#1060)
Box   55
Folder   20
Agreement with Italian Company Regarding Manufacture of Marine Diesel Engines, 1918 November-December (#1011)
Box   55
Folder   21
Agreement with Norwegian Company to Serve as Scandinavian Agent, 1920 January, March (#1013)
Box   55
Folder   22
Labor Reports, 1916 July-1920 July
Financial Records
Federal Income Tax Returns
Box   56
Folder   1-3
, 1916-1921 (#1038)
Box   55
Folder   23
, 1922 (#1038)
Box   55
Folder   24
Miscellaneous Correspondence, 1918 June-1925 February (#1038)
Box   55
Folder   25
Wisconsin State Income Tax Returns, 1917-1921 (#1038)
Box   56
Folder   4
Accounting Reports, 1919 July-1920 May (#5004)
Miscellaneous
Box   55
Folder   26
A.P. Rankin and Special Surplus Stock, 1913; 1918-1919 (#1140)