Fred Wittner Papers, 1928-1972

Container Title
Series: Fred Wittner Company
Subseries: General
Box   5
Folder   8
Client lists
Box   5
Folder   9
Personnel lists
Box   5
Folder   10-12
Memos, 1941-1971
Company diary (kept by Fred Wittner)
Box   5
Folder   13-14
1944
Box   6
Folder   1-3
1945-1949
Box   6
Folder   4-6
Advertising Schedules, 1944, 1945, and 1953
Box   6
Folder   7
Client testimonials, 1955-1958
Box   6
Folder   8
Correspondence concerning change of name, 1959
Box   6
Folder   9
Twentieth anniversary, 1960
Box   6
Folder   10
Correspondence concerning metalworking handbook produced by Fred Wittner Company, 1963
Box   6
Folder   11
Collaboration with Cole and Weber, Inc. (advertising public relations), 1969
Box   6
Folder   12-13
Reorganization and move to new quarters, 1971
Box   7
Folder   1
Newsclippings and articles
Box   7
Folder   2
Miscellaneous financial information
Box   7
Folder   3
Miscellany
Subseries: Advertisement about activities
Box   7
Folder   4
How Wittner Does It,n.d.'s
Box   7
Folder   5
Advertising that Makes News,1951-1957 and undated
Box   7
Folder   6-7
Who What When Where at Fred Wittner,1959-1968
Box   7
Folder   8
Miscellaneous publicity
Subseries: Client files
Box   7
Folder   9
Air Reduction Company, New York, 1970
Box   7
Folder   10
Allen Tool Corporation, Syracuse, New York, 1960-1969
Box   7
Folder   11-13
Alliance Tool and Die Corporation, Rochester, New York, 1965-1969
Box   8
Folder   1
American Air Liquide, Inc., New York, 1959-1966
Box   8
Folder   2
American Gilsonite Company (mining), Salt Lake City, Utah, 1959-1963
Box   8
Folder   3
American Machine and Foundry Company, New York, 1954-1959
Box   8
Folder   4
American Type Founders Company, Elizabeth, New Jersey, 1957-1959
Box   8
Folder   5
Atols Tool and Mold Corporation, Schiller Park, Illinois, 1962-1963
Babcock and Wilcox Company (Industrial equipment and tools) Rockford, Illinois, 1959-1970
Box   8
Folder   6
Correspondence, 1969-1970
Box   8
Folder   7
Reports and Memos, 1969-1970
Box   8
Folder   8
Miscellaneous (including advertising copy)
Box   8
Folder   9
Barnes Engineering Company, Stamford, Connecticut, 1955-1957
Box   8
Folder   10
Eric R. Brackman Company (machine tools), New York, 1968-1969
Box   8
Folder   11-12
Buhrke Tool and Engineering Company, Arlington Heights, Illinois, 1969-1971
Box   8
Folder   13
Clay-Adams, Inc. (hospital equipment), New York, 1953-1959
Box   8
Folder   14
Daco Instrument Company, Brooklyn, New York, 1953-1959
Eastman Chemical Products, Inc., New York, 1955-1970
Box   9
Folder   1
Correspondence, 1955-1969
Box   9
Folder   2
Memos, 1955-1970
Reports
Box   9
Folder   3
1955-1966
Box   9
Folder   4
1967
Box   9
Folder   5-7
Miscellany (including advertising copy)
Box   9
Folder   8
Electric Regulator Corporation, Norwalk, Connecticut, 1953-1956
Box   9
Folder   9
Fitchburg Paper Company, Fitchburg, Massachusetts, 1961-1963
Box   9
Folder   10
Greenville Industries, Inc. (business equipment), Wilmington, Delaware, 1967-1968
Box   9
Folder   11
W. & L.E. Gurley Engineering Industries, Troy, New York, 1953-1967
Box   9
Folder   12
Harbrace Publications, Inc., New York, 1968-1970
J. M. Huber Corporation (ink and paper products), New York.
Box   9
Folder   13
Correspondence, 1947-1970
Box   10
Folder   1
Reports, 1965-1970
Box   10
Folder   2
Kalium Chemicals, Ltd., Atlanta, Georgia, 1965-1971
Box   10
Folder   3
Mallay Tool Service Corporation, Freeport, Texas, 1970-1971
Box   10
Folder   4
Master Manufacturing Corporation (machine tools), Hutchinson, Kansas, 1962-1970
Box   10
Folder   5-6
Mechanical Specialties Company (tool and precision machines), Los Angeles, California, 1960-1963
Box   10
Folder   7-8
Motor Terminals, Inc. and National Fitch Company, New York and Cincinnati, Ohio, 1939-1940
Moore Special Tool Company, Bridgeport, Connecticut, 1945-1972
Box   11
Folder   1-8
Correspondence, 1960-1972
Box   11
Folder   9
Memos, 1965-1970
Box   11
Folder   10-11
Reports, 1945, 1953-1957, and 1963-1972
Box   12
Folder   1
Programs and presentations by Fred Wittner, 1964 and 1968
Box   12
Folder   2
Promotion for Foundation of Mechanical Accuracy by Wayne Moore, 1970-1971
Box   12
Folder   3-7
Publicity, 1944-1971
Box   12
Folder   8
National Tool and Die and Precision Machine Association, Washington, D. C., 1943-1968
Box   12
Folder   9
NIFE, Inc. (batteries), New York, 1966-1967
Box   12
Folder   10
Parsons and Whittemore, Inc. (paper), 1953-1965
Box   12
Folder   11
Perkin-Elmer Corporation (optics), Norwalk, Connecticut, 1952-1958
Box   12
Folder   12
Potters Photographic Applications Company, New York, 1963-1964
Box   12
Folder   13
Printing Developments, Inc., New York, 1959-1961
Box   13
Folder   1-2
Producto Machine Company, Bridgeport, Connecticut, 1967-1971
Box   13
Folder   3
Quality Machines, Inc., Elmwood, Illinois, 1968-1970
Box   13
Folder   4
Reigel Paper Corporation, Charlotte, North Carolina, 1969-1971
Box   13
Folder   5
Riverside Research Institute, New York, 1968-1969
Box   13
Folder   6
Simmons Machine Tool Corporation, Albany, New York, 1941-1963
Box   13
Folder   7
Stora Koppaberg Corporation (Swedish-owned, paper and steel), New York, 1964-1967
Box   13
Folder   8
Premier Ross Thatcher, Saskatchewan, Canada (visit to New York), 1965
Box   13
Folder   9
U.S. Government Savings Bonds, 1962
Box   13
Folder   10
U.S. Trade Missions Brochure, 1960
Box   13
Folder   11-12
Vidmar, Inc. (industrial storage cabinets), Williamsport, Pennsylvania, 1954-1968
Box   13
Folder   13
Winkstrom Machines, Inc. (automatic welding machines), New York, 1967-1968
Box   13
Folder   14
Others
Subseries: Client files - Foreign
Box   14
Folder   1
Brazil, Romi Industries (lathe builders), 1970-1971
Box   14
Folder   2
England, 1966
Box   14
Folder   3-4
Others (European), 1965-1966