Manitowoc Company Inc. Records, 1867-1978

Contents List

Container Title
Green Bay Micro 4/Micro 4
Series: Minutes (Board of Directors and Shareholders), 1920-1951
Green Bay Mss 152
Series: Historical Records
Box   1
Folder   1
Historical Sketches, circa 1940s - 1961
Box   1
Folder   2
List of Hulls Built, 1947
Box   1
Folder   3
Index Cards With Records Management Control Numbers and Descriptions, 1006-1188, undated
Box   1
Folder   4-7
Microfilm Worksheets, 1000-1400 (Reels 12-2807)
Series: Bay City-Manitowoc Corporation
Financial Records
Accounting Reports
Box   2
Folder   1
Monthly Financial Statements, 1967 July-1970 December (#654, 5081)
Series: Bay Shipbuilding Corporation
Physical Plant Records
Box   102
Folder   1
Sturgeon Bay, Insurance Map, undated
Financial Records
Accounting Reports
Box   2
Folder   2-3
Monthly Financial Statements, 1969 April - 1973 June (#753, 5080)
Series: Gunnell Machine Company
Administrative Records
Box   2
Folder   4
Prospectus, [1905] (#1006)
Box   2
Folder   5
Certificate of Incorporation, 1904 July (#1006)
Physical Plant Records
Box   2
Folder   6
Deeds, 1902 June; 1909 July-November (#1153)
Box   2
Folder   7
Agreement with Burgers, 1906 July (#1152)
Financial Records
Box   2
Folder   8
Financial Statements, 1909 July-November (#1052)
Series: Gunnell Tool Company
Box   2
Folder   9
Stockholders Minutes, 1904 August-1914 May (#5003)
Series: Manitowoc Boiler Works Company
Administrative Records
Box   2
Folder   10
Articles of Incorporation, 1908 May-June (#1188)
Box   2
Folder   11
Shareholders Minutes, 1908 June-1916 June (.#5001)
Box   2
Folder   12
Shareholders, Miscellaneous Meeting Materials, 1911-1913 (#5001)
Box   2
Folder   13
Director's Minutes, 1908 June-1919 March (#5000)
Box   2
Folder   14
Articles of Dissolution, 1916 July (#1188)
Physical Plant Records
Box   2
Folder   15
Abstracts and Deeds, 1890-1908 (#1185)
Box   2
Folder   16
Purchase of Manitowoc Steam Boiler Works, 1891-1908 (#1184)
Box   2
Folder   17
Contracts (Sewer and Streets), 1896; 1903; 1908 (#1186)
Box   3
Folder   1
Prospectus for Manitowoc Steam Boiler Works, 1908 May (#1188)
Box   3
Folder   2
Abstract of Property, 1908 July (#1187)
Box   3
Folder   3
Deeds, 1908 July; 1916 July (#1187)
Box   102
Folder   4
Maps, 1909 (#1138)
Box   3
Folder   4
Chicago and Northwestern Railroad Lease, 1914 January (#1093)
Box   3
Folder   5
Bill of Sale to Manitowoc Shipbuilding Company, 1916 July (#1187)
Production Records
Box   3
Folder   6
Monthly Volume of Business Reports, 1911 July-1917 November
Box   3
Folder   7
Labor Reports, 1911 July-June 1916
Financial Records
Box   3
Folder   8
Monthly Operating Expenses Statements, 1908 July-1916 June
Series: Manitowoc Company Inc.
Publications
Box   4
Folder   1
[Manitowoc], 1956
Insurance Records
Box   4
Folder   2-6
Inspection Reports, 1975-1979 (#63, 5068)
Box   4
Folder   7
Appraisal Report, 1967 November (#30, 5066)
Box   4
Folder   8
Claims, Utah Construction Company, 1963 May-1970 March (#29, 5082)
Physical Plant Records
Plant Account Reports
Box   4
Folder   9
1975 (#246, 5065)
Box   4
Folder   10
1976 (#246, 5091)
Box   4
Folder   11
1977 (#246, 5092)
Plant Account Depreciations
Box   5-15
1957 June-1978 June (#243, 5062)
Box   102
Folder   3
Quay Street Property Survey, 1959 January
Box   102
Folder   8
Property Survey, 1960 May
Financial Records
Federal Income Tax Returns
Box   16
Folder   1
, 1951 (#1038)
Box   16
Folder   2-10
, 1961-1969 (#38)
Box   16
Folder   11-14
1970-1973 (#38, 5069)
Box   4
Folder   15
1974 (#38, 5090)
Box   17
Folder   1-2
1975-1976 (#38, 1090)
Wisconsin State Income Tax Returns
Box   17
Folder   3
, 1951 July-1952 June (#1038)
Box   17
Folder   4-5
1961-1970 (#38, 5069)
Accounting Reports
Monthly Financial Statements
Box   17
Folder   6-9
1963-1966 (#33, 5072)
Box   18-20
1967-1974 December (#33, 5072)
Box   21-22
Cash Receipts and Deposits Register, 1953 June-1963 June (#47)
General Ledger
Box   23
1963 July-1968 June (#39, 5053)
Box   24
Folder   1-5
1968 July-1973 June (#39, 5053)
Box   24
Folder   6
1974 June (#39, 5077)
Box   25
Folder   1
1975 June (#39, 5077)
Box   25
Folder   2
1976 June (#39, 5085)
Box   26
1977 June-1978 June (#39, 5085)
Series: Manitowoc Dry Dock Company
Administrative Records
Box   27
Folder   1
Prospectus, [circa 1902 June 6-14] (#1139)
Box   27
Folder   2
Articles of Incorporation, 1902 June-1910 August (#1023)
Box   27
Folder   3
Articles of Incorporation, Amendments, 1902; 1909 (#1139)
Box   27
Folder   4
List of Shareholders, 1902 (#1139)
Physical Plant Records
Box   27
Folder   5
Deeds, 1872; 1886; 1895 (#1157)
Box   27
Folder   6
Abstracts for Luep's Island, 1891; 1902; 1905; 1916 (#1160)
Box   27
Folder   7
Indenture to Manitowoc Terminal Company, 1895 October (#1153)
Box   27
Folder   8
River Front Property, Lease Between Burgers and Goodrich Transportation Company, 1896 July (#1116)
Box   27
Folder   9
Agreement Between Burgers and Manitowoc Water Works Company, 1897 April (#1083)
Box   27
Folder   10
Manitowoc Harbor Dock Permit, 1898 September (#1114)
Box   27
Folder   11
Purchase Agreement (West and Burgers), 1902-1916 (#1139)
Box   27
Folder   12
Purchase of Chicago Shipyard, 1902-1903 (#1163)
Box   27
Folder   13
Deeds and Abstracts, 1903; 1905; 1917 (#1152)
Box   27
Folder   14
Agreements with Wisconsin Central Railroad Regarding Dredging, 1906 September; 1907 April (#1123)
Box   27
Folder   15
Land Purchase Agreement with Gunnell Machine Company, 1909 June-August (#1139)
Financial Records
Box   27
Folder   16
Accounting Reports, Financial Statements, 1905 June-1909 October (#1051)
Series: Manitowoc Engineering Company
Publications
Box   28
Folder   1
Manitowoc Sales Spotter, [circa 1940s-1950s], Volume 1, No. 2
Production Records
Box   28
Folder   2
Barking Drum, P.A. Paulsen Agreement, 1919 June-1925 January (#1064)
Box   28
Folder   3
Government Contracts, Sale of Machinery, 1946 April (#1068)
Box   28
Folder   4
Labor Reports, 1962 April; June-September (#436)
Financial Records
Accounting Reports
Box   28
Folder   5-9
Monthly Financial Statements, 1969-1973 (#402, 5074)
General Ledger
Box   29-30
1969-1972 (#405, 5060)
Box   31-32
1973-1974 (#405, 5070)
Box   33
1975 (#405, 5083)
Box   34
1976 (#405, 5087)
Box   35-36
1977 (#405, 6087)
Box   37-38
1978 (#406, 6087)
Miscellaneous
Box   39
Mercury Cleaning Systems vs. Manitowoc Engineering, 1945-1959 (#324, 5064)
Series: Manitowoc Equipment Works
Box   40
Folder   1
Correspondence (Robert D. West), 1952 November-1959 December (#5033)
“Kelvinator”
American Motors Corporation
Correspondence
Box   40
Folder   2-7
, 1953 August-1958 June (#5033)
Box   41
Folder   1-3
, 1958 July-1960 April (#5033)
Box   41
Folder   4
Product Literature, [1950s]; 1959 (#5033)
Box   41
Folder   5
Instruction Manuals, 1955; 1959 (#5033)
Authorized Cabinet Company (American Motors Corporation)
Box   41
Folder   6
Reports, 1956 September-1962 March (#61, 5063)
Box   41
Folder   7-10
Correspondence, 1952 November-1964 April (#61, 5063)
Box   41
Folder   11
Sales Information, 1956-1958 (original order retained) (#61, 5063)
Authorized Cabinet Company (American Motors Corporation)
Box   41
Folder   12
Agreements, 1954; 1956 (#5033)
Box   41
Folder   13
Minutes, 1953 March-1956 August (#5033)
Box   41
Folder   14
Reports, 1954 October-1956 September (#5033)
Box   42
Folder   1-3
Correspondence, 1953 March-1956 November (#5033)
Production Records
Box   42
Folder   4
Agreements, 1949 April-1963 April (#635, 5032)
Box   42
Folder   5
Correspondence, 1956 June-1961 February (#635, 5032)
Box   42
Folder   6
Royalty Payments, 1954 September-1965 December (#635, 5032)
Box   42
Folder   7
Sales, 1956-1957 (original order retained) (#635, 5032)
Box   42
Folder   8
Product Literature, 1954-1955 (#5033)
Box   42
Folder   9
Instruction Manuals, 1954-1956 (#5033)
Irving Trust Company
Box   42
Folder   10-12
Agreements and Correspondence, 1961 August-1965 March (#607, 5034)
Box   43
Folder   1
Family Freezer Sales Company, Financial and Sales Reports, 1961 July-1965 March (#607, 5034)
Box   43
Folder   2-4
Financial Statements, 1962 June-1964 February (#607, 5034)
Box   43
Folder   5
Manitowoc Associates, Inc., (Sales Agents), 1957 February-1958 August (#60, 5031)
Financial Records
Accounting Reports
Box   44
Monthly Financial Statements, 1969 January-1973 June (#567, 5079)
Box   45
Cash Receipts Journal, 1963 July-1964 June (#47)
General Ledger
Box   46
1972 June-1973 June (#3032, 5055)
Box   47-48
1974 June-1975 June (#3032, 5075)
Box   49-51
1976 June-1978 June (#3032, 5089)
Box   52
1979 June (#3032, 5096)
Series: Manitowoc Foundry Company
Box   53
Folder   1
Liquidation Papers, 1930 May-1950 August (scattered) (#1143)
Series: Manitowoc Home Builders Association
Administrative Records
Box   53
Folder   2
Articles of Incorporation, 1916 November-1918 March (#5015)
Box   53
Folder   3
Agreements, 1916 December-1918 September (#5015)
Box   53
Folder   4
Correspondence, 1917 January-[circa 1918] (#5015)
Box   53
Folder   5
Dissolution Papers, 1922 January-February (#1066)
Physical Plant Records
Box   53
Folder   6
Abstracts and Deeds, 1916 November-1919 April (#5015)
Box   102
Folder   7
Maps, 1916 December
Financial Records
Box   53
Folder   7
Federal Income Tax Returns, 1918-1922 (#1038)
Box   53
Folder   8
Wisconsin State Income Tax Returns, 1920 (#1038)
Series: Manitowoc Industries Finance Corporation
Financial Records
Box   53
Folder   9
Federal Income Tax Returns, 1960-1967 (#38, 5094)
Box   53
Folder   10-11
Wisconsin State Income Tax Returns, 1960-1976 (#38, 5094)
Series: Manitowoc Shipbuilding and Dry Dock
Administrative Records
Box   54
Folder   1
Stock Prospectus, 1911 November
Box   54
Folder   2
Articles of Incorporation, 1911 November-1916 July (#1023)
Box   54
Folder   3
Shareholders, Miscellaneous Meeting Materials and Shareholder Lists, 1911-1913 (#1188)
Physical Plant Records
Box   102
Folder   5
Maps, 1916 (#1138)
Box   54
Folder   4
Dock Property Leased from Railroad, 1916 June (#1101)
Production Records
Box   54
Folder   5
Monthly Volume of Business Reports, 1912 January-1918 March
Box   54
Folder   6
Labor Reports, 1902 October-1916 June
Financial Records
Box   54
Folder   7
Balance Sheets, 1914 September (#5005)
Box   54
Folder   8
Monthly Operating Expense Statements, 1912 February-June 1915
Miscellaneous
Box   54
Folder   9
Employee Accident Case, 1920 May; November-December (#1009)
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)
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)
Series: Manitowoc Shipbuilding Corporation
Administrative Records
Box   65
Folder   1
Articles of Incorporation and By-Laws (includes amendments) , 1916 December-1930 May (#1024)
Box   65
Folder   2
Stock Prospectuses, 1926 September-1937 June
Physical Plant Records
Box   65
Folder   3
Warehouse and Storage Yard Lease with Chicago and Northwestern Railroad, 1919-1920; 1929 (#1104)
Box   65
Folder   4
Sale of Manitowoc Shipbuilding Company, 1920 (original order retained) (#1148)
Box   65
Folder   5
Purchase of Manitowoc Shipbuilding Company Property, 1920 July (#1141)
Box   65
Folder   6
Chicago and Northwestern Railroad Leases, 1920 August-1926 July (#1112)
Box   65
Folder   7
Dredging Manitowoc River, 1921 December-1924 July (#1174)
Box   65
Folder   8
Wisconsin Central and Soo Line, Land Purchase and Bridge Construction, 1925 May-1926 July (#1159)
Box   65
Folder   9
Appraisal, 1930 March (#1147)
Box   65
Folder   10
Chicago and Northwestern Railroad Lease, 1944 November-1945 June (#1091)
Production Records
Box   65
Folder   11
Diesel Engines, Agreement With H.R. Stetz, [circa late 1920s] (#1011)
Box   65
Folder   12
Digester Shells, Riordon Pulp Corporation, 1925 January (#1062)
Box   65
Folder   13
Moore Cranes, Morrison Manufacturing Co., 1919 November-1936 September (#1063)
Box   65
Folder   14
Moore Speedcrane, 1930 December-1936 February (scattered) (#1022)
Box   65
Folder   15
Papermaking and Pulpmaking Machinery, American Voith Contract Co., 1922 November-1924 July (#1061)
Box   65
Folder   16-18
Labor Reports, 1920 July-1937 August
Financial Records
Box   66
Folder   1-2
Dividends and Officers' Salaries, 1920 August-1953 June (#1071)
Box   66
Folder   3
Wisconsin State Income Tax Returns, 1935 July-1936 June (#1038)
Accounting Reports
Box   66
Folder   4
, 1920 September-1936 December (#5005)
Box   66
Folder   5-6
Audit Reports, 1924 January-1928 June; 1934; 1937 (#1017)
Monthly Financial Statements
Box   67
Folder   1
1920 September-1928 December (#2037, 5047)
Box   67
Folder   2
, 1929 January-1936 December (#1017)
Trial Balances
Box   101
1920 August-1936 May
Note: These are tightly rolled and must be opened carefully.
Box   67
Folder   3
, 1936 June (#1017)
Box   67
Folder   4
Miscellaneous, 1921 (#1017)
Miscellaneous
Box   67
Folder   5
Isidore Portelance (employee) vs. Manitowoc Shipbuilding Corporation, 1923 April-May (#1175)
Series: Manitowoc Shipbuilding Inc.
Publications
Box   67
Folder   6
“A Picture Story of Manitowoc Shipbuilding, Inc.,” [circa 1956]
Physical Plant Records
Box   68
Plant Account Depreciations, 1953 July-1962 November (#243, 5061)
Production Records
Monthly Overhead Reports
Box   69
Folder   1-2
1969-1970 (#2266, 5058)
Box   69
Folder   3-6
1971-1974 (#2266, 5067)
Box   69
Folder   7
1975 (#2266, 5084)
Box   69
Folder   8-9
1976-1977 (#2266, 5095)
Box   70
Folder   1
Government Contracts, SST Submarines, 1941 November-1957 September (#322, 5071)
Hull Contract Costs
Box   70
Folder   2
Hull 429, [circa 1965-1968] (#596, 5078)
Box   70
Folder   2
Hull 429, [circa 1965-1968] (#596, 5078)
Box   70
Folder   3
Hull 432, 1965 May (#596, 5078)
Box   70
Folder   4
Hull 433, 1965 November (#596, 5078)
Box   70
Folder   5
Hull 434-435, 1967 October-1968 April (#596, 5078)
Box   70
Folder   6
Hull 437, 1968 December-1969 January (#596, 5078)
Box   70
Folder   7
Hull 438, 1970 November (#596, 5078)
Box   70
Folder   8
Inventory Ledger, 1968 April (#2267, 5059)
Work-in-Process Ledger
Box   71-72
1925-1927 (#2269, 5054)
Box   73
1928-1929 (#2269, 5054)
Box   74
1929-1930 (#2269, 5054)
Box   75-76
1933 January-1936 December (#2269, 5054)
Box   77
Marine and Non-Marine, 1947 September-1949 June (#2268, 5042)
Financial Records
Accounting Reports
Box   78-80
Monthly Financial Statements, 1969 January-1973 June (#2037, 5703)
General Ledger
Box   81
1941 March-1951 March (#2034, 5055)
Box   82
1964 June-1965 January (#2034, 5057)
Box   83
1966 January-May (#721, 5057)
Box   84
1971-1972 (#2034, 5055)
Box   85
Folder   1
1973 (#2034, 5055)
Box   85
Folder   2
1974 (#2034, 5076)
Box   86
1975 (#2034, 5076)
Box   87-89
1976-1978 (#2034, 5088)
Miscellaneous
Box   90
Launching Programs, “S.S. Detroit Edison,” 1954
Series: Maritime Securities Company
Administrative Records
Box   91
Folder   1
Board of Directors, Miscellaneous, 1921 April-1922 February (#1142)
Box   91
Folder   2
Stock Purchases, Agreement with Patchen Investment Company, 1927 December (#1133)
Physical Plant Records
Box   92
Folder   1
Inventory, 1918-1922 (#1036)
Box   91
Folder   3
Mortgages on Pere Marquette Line of Steamers, 1921 January-1928 May (#1149)
Box   91
Folder   4
Mortgages on “Hydro” and “American” with American Sand and Gravel Company, 1922 July (#1150)
Financial Records
Box   92
Folder   2
Federal Income Tax Returns, 1922 June-1933 June (#1038)
Wisconsin State Income Tax Returns
Box   91
Folder   5
, 1922-1931 (#1038)
Box   91
Folder   6
Correspondence, 1919 September-1926 October (#1038)
Accounting Reports
Box   91
Folder   7
Balance Sheet, 1923 June (#5005)
Box   91
Folder   8
Trial Balance, 1922 January (#1038)
Box   91
Folder   9-11
Journal Vouchers, 1922 November-1936 December (#5016)
Series: Riverview Realty Company
Administrative Records
Box   93
Folder   1
Minute Book (includes Articles of Incorporation), 1919 July-1920 June (#5002)
Box   93
Folder   2
Dissolution Papers, 1920 June (#1066)
Financial Records
Box   93
Folder   3
Wisconsin State Income Tax Returns, 1919 (#1038)
Series: Sterling Realty Company
Administrative Records
Box   93
Folder   4
Dissolution Papers, 1922 January-April (#1066)
Physical Plant Records
Box   93
Folder   5
Mortgages, 1918 March-1922 August (#1022)
Box   93
Folder   6
Deeds, 1919 July (#1158)
Financial Records
Box   93
Folder   7
Federal Income Tax Returns, 1918-1919; 1922 (#1038)
Series: Patents and Backup Papers
Box   94
Folder   1
Boom Rigging, Intermediate Boom Suspension, 1945 June-1967 December (#608, 5097)
Box   94
Folder   2
Boom Rigging, 1961 September-1964 May (#608, 5097)
Box   94
Folder   3
Boom Stop Apparatus, 1950 May-1964 March (#608, 5097)
Box   94
Folder   4
Cabinet for Icemaking Machinery, 1956 July-1964 December (#608, 5097)
Box   94
Folder   5
Clutch Assembly, Actuating Mechanism, 1874 May-1964 October (#608, 5097)
Box   94
Folder   6
Clutch Assembly, Actuating Mechanism, 1874 May-1965 July (#608, 5097)
Box   94
Folder   7
Crane Drive Apparatus, System and Method for Operating Same, 1962 July-1971 June (#608, 5097)
Box   94
Folder   8
Crane Drive System and Mechanism, “Vicon I” Trademark, 1909 November-1963 May (#608, 5097)
Box   94
Folder   9-10
Crane Drive System and Method for Operating Same, 1953 July-1973 May (#608, 5097)
Box   94
Folder   11
Cranes, “Vicon” Trademark, 1955 October-1967 April (#608, 5097)
Box   95
Folder   1-2
Crane Drive System, “Vicon I” Trademark, 1948 July-1974 March (#608, 5097)
Box   95
Folder   3
Crane Drive System, “Vicon II” Trademark, 1933 April 1965 October (#608, 5097)
Box   95
Folder   4
Crawler Crane, Apparatus for Stabilizing a Crawler Assembly, 1930 May-1969 March (#608, 5097)
Box   95
Folder   5
Crawler Crane, Method and Apparatus for Stabilizing a Crawler Crane, 1930 August-1966 December (#608, 5097)
Box   95
Folder   6
Debarking Apparatus, 1917 May-1966 July (#608, 5097)
Box   95
Folder   7
Debarking Apparatus, Canadian, 1917 May-1968 November (#608, 5097)
Box   95
Folder   8
Distillation Apparatus, 1903 August-1962 February (#608, 5097)
Box   96
Folder   1
Distillation Apparatus, Canada, 1961 October-1964 May (#608, 5097)
Box   96
Folder   2
Distillation Process, 1867 January-1956 December (#608, 5097)
Box   96
Folder   3
Dredge (Foreign Filing), 1962 August-1973 May (#608, 5097)
Box   96
Folder   4
Dredge (Robert D. West), 1917 December-1964 June (#608, 5097)
Box   96
Folder   5
Dredge (Canada) (Robert D. West), 1917 December-1964 June (#608, 5097)
Box   96
Folder   6
Dry Cleaning Apparatus, 1964 December (#608, 5097)
Box   96
Folder   7
Dry Cleaning Method, System and Apparatus, 1882 June-1965 March (#608, 5097)
Box   96
Folder   8
Dry Cleaning Method, System and Apparatus, 1962 January-1966 July (#608, 5097)
Box   96
Folder   9
Dry Cleaning Unit, 1961 July-December (#608, 5097)
Box   96
Folder   10
Dry Cleaning Units, (Manitowoc Engineering Corporation) “Fashion Care” Trademark, 1952 August-1964 August (#608, 5097)
Box   96
Folder   11
Dump Scrow, 1964 May-1967 February (#608, 5097)
Box   96
Folder   12
Dump Scrow, Method, System, and Apparatus for Translating and Discharging a Load, 1883 June-1969 November (#608, 5097)
Box   97
Folder   1-2
Earth or Like Carrying Vehicles or Vessels, 1965 May-1974 January (#608, 5097)
Box   97
Folder   3
“Fashion Care” Trademark, 1961 January-1970 September (#608, 5097)
Box   97
Folder   4
Filtering Liquid, Apparatus and Method for, 1953 October-1957 March (#608, 5097)
Box   97
Folder   5
Filtering System and Apparatus, 1915 April-1965 April (#608, 5097)
Box   97
Folder   6
Frozen Product Cabinets , Adaptable Closure Apparatus for, 1919 February-1968 January (#608, 5097)
Box   97
Folder   7
Governor, 1938 February-1961 December (#608, 5097)
Box   97
Folder   8
Hydraulic Crane Drive, 1931 February-1958 July (#608, 5097)
Box   97
Folder   9
“Hydro-Pump” Trademark, 1941 March-1972 November (#608, 5097)
Box   98
Folder   1
“Icestor” Trademark, 1959 May-August (#608, 5097)
Box   98
Folder   2
Ice Chipper, Machinery, Mechanism, Equipment or Apparatus for System Employing Method or Process for Making Frozen Product, 1938 November-1967 December (#608, 5097)
Box   98
Folder   3
Ice Cream Clamp, Container Clamping Assembly, 1944 August-1966 February (#608, 5097)
Box   98
Folder   4
Ice Cube Making Machine, 1934 November-1966 December (#608, 5097)
Box   98
Folder   5
Load Capacity of a Vessel, Method for Increasing, 1913 May-1968 October (#608, 5097)
Box   98
Folder   6
Method and Apparatus for Handling a Load, 1904 February-1964 July (#608, 5097)
Box   98
Folder   7
Method and Apparatus for Handling a Load, 1961 October-1965 December (#608, 5097)
Box   98
Folder   8
Method and Apparatus for Stabilizing a Crawler Crane, 1942-September-1968 July (#608, 5097)
Box   98
Folder   9
Movable Derrick, 1956 February-1964 July (#608, 5097)
Box   99
Folder   1
Piggyback Converter, Multiple Variable Torque Converter Apparatus or Engine, 1938 December-1968 (#608, 5097)
Box   99
Folder   2
Pontoon Dock, 1952 October-1953 January (#322, 5071)
Box   99
Folder   3
Powder Dispenser, Apparatus and Method for Filtering Fluid, 1943 March-1966 September (#608, 5097)
Box   99
Folder   4
Refrigerated Food Display Cabinet, 1958 April-1960 February (#608, 5097)
Box   99
Folder   5
Spin Drying of Dry Cleaning Mod, Process for the Recovery of Residual Liquid From Filter Material, 1944 October-1959 September (#608, 5097)
Box   99
Folder   6
Supports for Mobile Cranes, 1885 November-1961 May (#608, 5097)
Box   99
Folder   7
“Two-Zone” Trademark, 1954 February-1961 July (#608, 5097)
Box   99
Folder   8
Vessel (Domestic), 1908 March-1964 October (#608, 5097)
Box   99
Folder   9
Vessel (Foreign}, 1963 April-September (#608, 5097)
Box   99
Folder   10
“Vicon” Trademark, Registration of Foreign Trademark, 1953 November-1970 July (#608, 5097)
Series: Miscellaneous
Chicago Roosevelt Steamship Company
Box   100
Folder   1
Articles of Incorporation, 1927 (#1037)
Box   100
Folder   2
Agreements, 1927 June-1943 December (#1037)
Correspondence
Box   100
Folder   3
, 1927 August-1938 December (#1037)
Box   100
Folder   4
, 1941 July-1945 December (#1037)
Box   100
Folder   5
Assessment of Illinois Taxes, 1931 August-1937 June (#1037)
Box   100
Folder   6
Mortgages, 1937; 1944 (#1037)
Green Bay Micro 59
Series: Microfilm
Manitowoc Company Inc.
Reel   1 (Co. Reel #1233)
Insurance Appraisal Detail, 1959 July-1966 June (#30)
Reel   1 (Co. Reel #1233)
Insurance Appraisal, 1961 (#30)
Reel   1 (Co. Reel #1233)
Insurance Appraisal, Unsprinklered Buildings, 1961 (#30}
Manitowoc Equipment Works
Reel   1 (Co. Reel #1233)
Insurance Appraisal, 1961 (#30)
Reel   1 (Co. Reel #1233)
Insurance Appraisal, Quay Street Property, 1967 (#30)
Reel   1 (Co. Reel #1233)
Insurance Appraisal, 1965 (#30)
Reel   1 (Co. Reel #1233)
Manitowoc Company, Inc., Insurance Inspection Reports, 1967-1972 (#63)
Riverview Realty Corporation
Reel   1 (Co. Reel #1233)
Articles of Incorporation and By-Laws, 1918 July (#3)
Reel   1 (Co. Reel #1233)
Minute Book, 1918 July-1920 June (#3)
Reel   1 (Co. Reel #1233)
Manitowoc Shipbuilding Corporation, Balance Sheets, 1920 September-1936 December (#3)
Reel   1 (Co. Reel #1233)
Manitowoc Shipbuilding Company, Balance Sheets, 1937 January-1940 December (#3)
Reel   1 (Co. Reel #1233)
Manitowoc Shipbuilding and Dry Dock Company, Balance Sheet, 1914 September (#3)
Reel   1 (Co. Reel #1233)
Maritime Securities Company, Balance Sheet, 1923 June (#3)
Reel   1 (Co. Reel #1233)
Manitowoc Boiler Works Company, Directors' Minutes, 1908 June-1919 March (#3)
Reel   1 (Co. Reel #1233)
Manitowoc Shipbuilding Company, Balance Sheets, 1919 July-1920 May (#3)
Reel   1 (Co. Reel #1233)
Gunnell Tool Company, Director's and Stockholders' Minutes, 1904 August-1914 May (#3)
Reel   1 (Co. Reel #1233)
Manitowoc Boiler Works Company, Shareholders' Minutes, 1908 June-1916 June (#3)
Reel   1 (Co. Reel #1233)
Manitowoc Shipbuilding Corporation, Machinery Inventory, [circa 1924] (#3)
Reel   2 (Co. Reel #1234)
Manitowoc Shipbuilding Company, Financial Records, 1941-1953 (#3)
Reel   2 (Co. Reel #1234)
Manitowoc Shipbuilding Corporation, Paper Mill Equipment Installations, 1893-1920 (#3)
Chicago Roosevelt Steamship Company
Reel   2 (Co. Reel #1234)
Payroll, 1940 (#3)
Reel   2 (Co. Reel #1234)
General Ledger, 1940-1943 (#3)
Reel   2 (Co. Reel #1234)
Maritime Securities Company, Journal Vouchers, 1922 November-1936 December (#3)
Reel   2 (Co. Reel #1234)
Manitowoc Shipbuilding Company, Journal Vouchers, 1937 May-1949 June (#3)
Reel   2 (Co. Reel #1234)
Manitowoc Shipbuilding Inc., Journal Entries, 1971 July-October (#2036)
Manitowoc Shipbuilding Company
Reel   3 (Co. Reel #1227)
First Preferred Stock Register, 1944-1952 (#583)
Reel   3 (Co. Reel #1227)
Second Preferred Stock Register, 1944-1952 (#583)
Reel   3 (Co. Reel #1227)
Manitowoc Company Inc., Common Stock Register, 1952-1971 (#583)
Insurance Appraisal (#30)
Reel   3 (Co. Reel #1227)
Manitowoc Steam Boiler Works, 1908
Reel   3 (Co. Reel #1227)
Manitowoc Shipbuilding and Dry Dock Company, 1911
Reel   3 (Co. Reel #1227)
Manitowoc Boiler Works, Depreciation Summary, Report, 1926 June
Reel   4 (Co. Reel #1237)
Manitowoc Company, Inc., Insurance Reports, Property Floater, 1968-1971 (#105)
Manitowoc Homebuilders Association (#3)
Reel   4 (Co. Reel #1237)
Map, 1916 May
Reel   4 (Co. Reel #1237)
Leases, Deeds, Abstracts, 1916-1919
Reel   4 (Co. Reel #1237)
Articles of Incorporation, 1916
Reel   4 (Co. Reel #1237)
Bay Shipbuilding Corporation, Voucher Register (Annual Purchase Journal), 1972 July-1973 June (#857)
Reel   4 (Co. Reel #1237)
Manitowoc Company, Inc., Voucher Distribution (Audited Vouchers), 1972 July-1973 June (#41)
Reel   4 (Co. Reel #1237)
Manitowoc Equipment Works, General Ledger, 1973 June (#3032)
Reel   4 (Co. Reel #1237)
Manitowoc Company, Inc., General Ledger, 1973 June (#39)
Reel   4 (Co. Reel #1237)
Manitowoc Shipbuilding Inc., Monthly Overhead Report, 1972 June (#2266)
Insurance Appraisals (#30)
Reel   5 (Co. Reel #1229)
Manitowoc Boiler Works Company, Revision to 1926 Report, 1928
Manitowoc Shipbuilding Corporation
Reel   5 (Co. Reel #1229)
Boiler Works, 1926
Reel   5 (Co. Reel #1229)
Shipyards, Depreciation Summary, 1926
Reel   6 (Co. Reel #1230)
Shipyards, 1926 (beginning with page 636)
Reel   6 (Co. Reel #1230)
Shipyards, Revision to 1926 Report, 1928
Reel   6 (Co. Reel #1230)
Main Plant, 1930
Reel   6 (Co. Reel #1230)
Boiler Works, 1930
Reel   6 (Co. Reel #1230)
Shipyards, 1930
Reel   6 (Co. Reel #1230)
Boiler Works, Detail, 1930
Reel   6 (Co. Reel #1230)
Shipyards, Detail, 1930
Reel   7 (Co. Reel #1231)
Shipyards, Detail, 1930 (beginning with page 596)
Reel   7 (Co. Reel #1231)
Boiler Works, Depreciation Summary, 1930
Reel   7 (Co. Reel #1231)
Shipyards, Departmental Survey, 1930
Manitowoc Shipbuilding Company
Reel   7 (Co. Reel #1231)
Summary, 1941
Reel   7 (Co. Reel #1231)
Machine Number Index, 1941
Reel   7 (Co. Reel #1231)
Inventory, Volumes 1-3, 1941
Reel   8 (Co. Reel #1232)
Inventory, Volume 3, 1941 (beginning with page 1001)
Reel   8 (Co. Reel #1232)
Inventory, 6000 and 7000 Series, 1941
Manitowoc Equipment Works
Reel   8 (Co. Reel #1232)
1949
Reel   8 (Co. Reel #1232)
1954
Manitowoc Company Inc.
Reel   8 (Co. Reel #1232)
Unsprinklered Buildings, 1954
Reel   8 (Co. Reel #1232)
Main Plant, 1954
Reel   8 (Co. Reel #1232)
Manitowoc Equipment Works, 1961
Reel   8 (Co. Reel #1232)
Manitowoc Company Inc.: Main Plant, 1961
Reel   9 (Co. Reel #1351)
Manitowoc Industries Finance Corporation, Journal Entries (Voucher), 1969 July-1973 June (#629)
Reel   9 (Co. Reel #1351)
Manitowoc Company, Inc., Insurance Inspection Reports, 1973 (#63)
Reel   9 (Co. Reel #1351)
Manitowoc Engineering Company, Field Returns, 1973 January-October (#1104)
Reel   9 (Co. Reel #1351)
Manitowoc Company, Inc., Sales Invoices, 1971 July-1973 June (#208)
Reel   9 (Co. Reel #1351)
Invoice File (Cleaner Parts), 1973 (#1052)
Reel   9 (Co. Reel #1351)
Manitowoc Company, Inc., Tax Exemption Certificates (Hourly and Non-Exempt), 1974 (#308)
Reel   9 (Co. Reel #1351)
Manitowoc Engineering Company, Tax Exemption Certificates (Hourly and Non-Exempt), 1974 (#388)
Reel   9 (Co. Reel #1351)
Withholding Exemption Certificates (Federal and State; Hourly and Non-Exempt), 1974 (#3266)
Reel   9 (Co. Reel #1351)
Manitowoc Equipment Works, Paid Voucher File, 1971 July-1972 June (#3053)
Reel   10-13 (Co. Reel #438-441)
Manitowoc Company, Inc., Plant Account Detail Cost Sheets, 1920-1962 (#242)
Reel   14 (Co. Reel #442)
Manitowoc Company, Inc., Plant Account Detail Cost Sheets, 1920-1962 (#242), continued
Reel   14 (Co. Reel #442)
Manitowoc Engineering Company, Journal Entries, 1966 July-1967 June (#400)
Reel   15 (Co. Reel #340)
Invoice File, Cleaner Parts, M-Z, 1966 (#1052)
Manitowoc Engineering Company
Reel   15 (Co. Reel #340)
Distributor Agreements (Cancelled), 1952-1965 (#600)
Reel   16 (Co. Reel #341)
Distributor Agreements (Cancelled), 1952-1965 (#600), continued
Reel   16 (Co. Reel #341)
Voucher Checks, 1967 April-June (#387)
Reel   17 (Co. Reel #225)
Stockholders' First Preferred Lists, 1943 November-1960 May (#581)
Reel   17 (Co. Reel #225)
Stockholders' Second Preferred List, 1945 June-1965 June (#581)
Reel   17 (Co. Reel #225)
Stock Registers, First Preferred, 1943 November-1963 May (#583)
Reel   17 (Co. Reel #225)
Stock Registers, Second Preferred, 1945 June-1965 June (#583)
Manitowoc Engineering Company
Reel   17 (Co. Reel #225)
General Ledger, 1952 July-1962 June (#405)
Reel   18 (Co. Reel #226)
Inventory Ledger, 1952 July-1962 June (#405)
Reel   18 (Co. Reel #226)
Work-In-Process Ledger, 1952 July-1962 June (#405)
Reel   19 (Co. Reel #227)
Work-In-Process Ledger and Overhead Expenses, 1952 July-1962 June (#405), continued
Reel   19 (Co. Reel #227)
Overhead Expenses, 1952 July-1962 June (#405)
Reel   20 (Co. Reel #228)
General Ledger, 1962 July-1964 June (#405)
Reel   20 (Co. Reel #228)
Journal Entries, 1957 July-1965 June (#400)
Reel   21 (Co. Reel #216)
Monthly Operating Budget Reports, 1963 June (#500)
Reel   21 (Co. Reel #216)
General Ledger, 1964 June-1965 January (#405)
Reel   22 (Co. Reel #217)
General Ledger, 1965 February-1966 January (#405)
Reel   23 (Co. Reel #218)
General Ledger, 1966 April-June (#405)
Reel   23 (Co. Reel #218)
Transfer Post Tapes (Crane Parts-Contract 7), 1961 July-1962 June (#437)
Manitowoc Shipbuilding Inc., Hull Contract Costs
Reel   24 (Co. Reel #37)
Hulls 415-423, 1952-1956 (#596)
Reel   25 (Co. Reel #38)
Hulls 424-426, 1957-1960 (#596)
Reel   26 (Co. Reel #39)
Hulls 427-428, [circa 1961-1968] (#4596)
Manitowoc Shipbuilding Corporation, Hull Contract Costs, [circa 1920s-1940s] (#596)
Reel   26 (Co. Reel #39)
Steamer, “Ann Arbor #3”
Reel   26 (Co. Reel #39)
Steamer, “Ann Arbor #4”
Reel   26 (Co. Reel #39)
Steamer, “A. M. Byers”
Reel   26 (Co. Reel #39)
Steamer, “Centurion”
Reel   26 (Co. Reel #39)
Tug, “Edwards”
Reel   26 (Co. Reel #39)
“City of Flint”
Reel   26 (Co. Reel #39)
Steamer, “Frank H. Goodyear”
Reel   26 (Co. Reel #39)
Steamer, “L. E. Geer”
Reel   26 (Co. Reel #39)
Steamer, “Glen Brae”
Reel   26 (Co. Reel #39)
Steamer, “Glencairn”
Reel   26 (Co. Reel #39)
U.S. Lighthouse Tender “Hyacinth”
Reel   26 (Co. Reel #39)
Dredge, “Illinois”
Reel   26 (Co. Reel #39)
Dredge, “Indiana”
Reel   26 (Co. Reel #39)
Steamer, “Jolly Inez”
Reel   26 (Co. Reel #39)
Steamer, “J. B. John”
Reel   26 (Co. Reel #39)
Dredge, “Kewaunee”
Reel   26 (Co. Reel #39)
Stock Life Boats
Reel   26 (Co. Reel #39)
Steamer, “Morrow”
Reel   26 (Co. Reel #39)
Steamer, “Missouri”
Reel   26 (Co. Reel #39)
Steamer, “North American”
Reel   26 (Co. Reel #39)
Tug, “Peoria”
Reel   26 (Co. Reel #39)
“Pere Marquette”
Reel   26 (Co. Reel #39)
Steamer, “Clemens A. Reiss”
Reel   26 (Co. Reel #39)
Steamer, “J. L. Reiss”
Reel   27 (Co. Reel #78)
Manitowoc Shipbuilding Inc., Hull and Contract Cost Summaries, Hulls 311-425, Contracts 1001-4670, [1940-1962] (#596-597)
Reel   27 (Co. Reel #78)
Manitowoc Engineering Company, Paid Invoices, 1960 July-1961 June (#362)
Manitowoc Shipbuilding Inc., Work-In-Process Ledger (#2269)
Reel   28 (Co. Reel #142)
Marine and Non-Marine Cranes and Engines, Contracts, [1938-1951]
Reel   28 (Co. Reel #142)
Miscellaneous, Inter-Companies, 1963-1964
Reel   28 (Co. Reel #142)
Manufacturing Stock, 1956-1964
Reel   28 (Co. Reel #142)
Contracts, 1937-1963
Reel   28 (Co. Reel #142)
Hulls, 415-432, 1950-1964
Reel   28 (Co. Reel #142)
Contracts, 1952-1961
Reel   28 (Co. Reel #142)
Cranes, Contracts, 1957-1961
Reel   28 (Co. Reel #142)
Speedcranes, Contracts, 1952-1961
Reel   28 (Co. Reel #142)
Cranes and Crane Parts, Contracts, [circa 1940-1950]
Reel   29 (Co. Reel #143)
Cranes and Crane Parts, Contracts, 1949-1963
Reel   29 (Co. Reel #143)
Navy Ledger, 1941-1949
Reel   29 (Co. Reel #143)
Mercury Cleaners and Contracts, 1949 August-1952 July
Reel   29 (Co. Reel #143)
Marine and Non-Marine Contracts, 1948-1956
Reel   30 (Co. Reel #141)
Marine and Non-Marine Contracts, 1930-1949
Reel   31 (Co. Reel #144)
Marine and Non-Marine; Cranes and Crane Parts Contracts, [circa 1946-1962] (#2269)
Reel   31 (Co. Reel #144)
Manitowoc Company, Inc., Disclosure Act Correspondence, 1962-1966 (#327)
Reel   31 (Co. Reel #144)
Manitowoc Engineering Company, Hospital and Surgical Group Insurance Plan, Union, Correspondence and Reports, 1962-1966 (#327)
Reel   31 (Co. Reel #144)
Manitowoc Engineering Company, Major Medical Group Insurance Plan, Correspondence and Reports, 1963-1966 (#327)
Reel   31 (Co. Reel #144)
Manitowoc Company, Inc., Group Insurance Plan, Correspondence and Reports, 1962-1966 (#327)
Reel   31 (Co. Reel #144)
Manitowoc Shipbuilding Inc., Major Medical Group Insurance Plan, Non-Union, Correspondence and Reports, 1962-1966 (#327)
Reel   31 (Co. Reel #144)
Manitowoc Shipbuilding Inc., Major Medical Group Insurance Plan, Union, Correspondence and Reports, 1962-1966 (#327)
Reel   31 (Co. Reel #144)
Manitowoc Engineering Company, Group Accident Plan, Correspondence and Reports, 1962-1966 (#327)
Reel   31 (Co. Reel #144)
Manitowoc Shipbuilding Inc., Group Accident Plan Correspondence and Reports, 1964-1965 (#327)
Reel   31 (Co. Reel #144)
Manitowoc Engineering Company, Paid Invoices, 1965 July-1966 June (#362)
Manitowoc Shipbuilding Inc.
Reel   32 (Co. Reel #133)
Inventory Ledger, 1920 August-1961 July (#2267)
Reel   33 (Co. Reel #242)
General Ledger, 1966 April-July (#2034)
Reel   33 (Co. Reel #242)
Inventory Ledger, 1963-1964 (#2267)
Manitowoc Company Inc.
Reel   33 (Co. Reel #242)
Pension Register, 1956 July-1966 December (#14)
Reel   33 (Co. Reel #242)
Voucher Check Register, 1958 July-1963 February (#42)
Manitowoc Shipbuilding Inc.
Reel   34 (Co. Reel #134)
Inventory Ledger, 1952 July-1961 July (#2267)
Reel   34 (Co. Reel #134)
Work-In-Process Ledger (Daywork), 1949 January-1963 June (#2268)
Reel   35 (Co. Reel #135)
Work-In-Process Ledger (Daywork), 1949 July-1964 June (#2268)
Reel   35 (Co. Reel #135)
Overhead Ledger, 1946 July-1952 June (#2266)
Reel   35 (Co. Reel #135)
Manitowoc Engineering Company, Field Returns, 1965 May; July-December (#1104)
Reel   36 (Co. Reel #136)
Manitowoc Shipbuilding Inc. Overhead Ledger, 1952 July-1956 January (#2266)
Manitowoc Equipment Works
Reel   37 (Co. Reel #357)
General Ledger, 1945-1947; 1953-1964 (#3032)
Reel   37 (Co. Reel #357)
General Ledger, “General Journal,” 1961 July- 1963 June (#3032)
Reel   37 (Co. Reel #357)
General Ledger, 1965 June (#3032)
Reel   37 (Co. Reel #357)
General Ledger, (Work-In-Process Only), 1964 July-December (#726)
Reel   37 (Co. Reel #357)
General Ledger, 1965 January-May (#726)
Manitowoc Company Inc.
General Ledger, 1920-1952 (MSB) (#39)
Reel   38 (Co. Reel #283)
General Transfer Ledger, 1920-1940, Accounts 101-1000
General Ledger, 1939-1947 (MSB) (#39)
Reel   39 (Co. Reel #284)
General Transfer Ledger, 1939-1947, Accounts 101-1000 (beginning with Account 315)
Reel   39 (Co. Reel #284)
Operating Expenses, 1920-1952
General Ledger, 1920-1952 (MSB) (#39)
Reel   40 (Co. Reel #286)
General Ledger (Overhead), 1920-1952
Reel   40 (Co. Reel #286)
General Ledger (Assets), 1952 July-1963 June
Reel   40 (Co. Reel #286)
Cash Receipts and Deposits Book, 1953 July-1959 June (#47)
Reel   41 (Co. Reel #132)
Manitowoc Engineering Company, Exemption Certificates (Hourly) [1962-1966] (#388)
Manitowoc Shipbuilding Inc.
Reel   41 (Co. Reel #132)
Contract Costs (Detail and Summary), 1965-1966 (#597)
Reel   41 (Co. Reel #132)
General Ledger , 1941 March-1964 September (#2034)
Manitowoc Company Inc.
Reel   42 (Co. Reel #67)
Monthly Financial Statements, 1952 July; 1954 June-1965 June (#33)
Reel   42 (Co. Reel #67)
Quarterly Financial Statements, 1952 December-1962 December (#34)
Reel   42 (Co. Reel #67)
Manitowoc Engineering Company, Financial Statements, 1952 July-1964 June (#402)
Manitowoc Shipbuilding Inc.
Reel   43 (Co. Reel #140)
Work-In-Process Ledger, Marine and Non-Marine Contracts, 1947-1949 (#2268)
Reel   43 (Co. Reel #140)
Work-In-Process Ledger, Marine and Non-Marine; Cranes and Crane Parts, Contracts, [circa 1926-1927] (#2269)
Reel   44 (Co. Reel #179)
Manitowoc Shipbuilding Company, Term Loan Agreements, 1940-1952 (Scattered)
Reel   44 (Co. Reel #179)
Manitowoc Company Inc., Term Loan Agreement, 1956-1965
Manitowoc Shipbuilding Company
Reel   44 (Co. Reel #179)
Rich Plan Corporation Agreement , 1950 August
Reel   44 (Co. Reel #179)
Roberts and Mander Corporation Agreement, 1947-1948
Reel   44 (Co. Reel #179)
Cleaver Brooks Boiler Agreement, 1947-1953
Reel   44 (Co. Reel #179)
Manitowoc Shipbuilding Corporation, Link-Belt Company Agreement, 1933-1938
Manitowoc Shipbuilding Company
Reel   44 (Co. Reel #179)
Economy Recuperator Company Agreement, 1948-1954 (Scattered)
Reel   44 (Co. Reel #179)
General Release, L. R. Tharaud, 1949
Reel   44 (Co. Reel #179)
Correspondence, Charles C. West to Board of Directors, 1947 June
Reel   44 (Co. Reel #179)
Manitowoc Equipment Works, Hamilton Manufacturing Company, Agreement, 1948 November
Reel   44 (Co. Reel #179)
Manitowoc Shipbuilding Company, Christie Plating Company, Agreement, 1941-1949 (Scattered)
Manitowoc Company Inc.
Reel   44 (Co. Reel #179)
Split of Company, Correspondence, Reports, and Agreements, 1947-1953
Reel   44 (Co. Reel #179)
Robert York (employee) vs. Manitowoc Company Inc., Release Agreement, 1958 May
Manitowoc Shipbuilding Company
Reel   44 (Co. Reel #179)
Serial Gold Notes, Correspondence and Reports, 1937-1942
Reel   44 (Co. Reel #179)
George Clark Transit Company (Arthur C. Fishbeck), Truck Lease Agreements, 1946-1960
Reel   44 (Co. Reel #179)
Mercury Cleaners, Marketing Survey, 1949 February
Reel   44 (Co. Reel #179)
United Co. vs. Manitowoc Shipbuilding Company (patent infringement), 1947-1951
Reel   44 (Co. Reel #179)
Illinois State Sales Tax, Correspondence, 1941-1947
Reel   44 (Co. Reel #179)
Federal Taxes, Certificates of Necessity, 1941-1952
Reel   44 (Co. Reel #179)
Preferred Stock File, Correspondence and Reports, 1921-1940
Reel   44 (Co. Reel #179)
Purchase and Sale of Residence, I. W. Whitaker Property, 1111 Huron Street, Manitowoc, 1942-1946
Reel   44 (Co. Reel #179)
Purchase of Residence, 523 S. 25th Street, Manitowoc, 1946-1947
Reel   44 (Co. Reel #179)
Purchase and Sale of Haese Residence, 1012 N. 16th Street, Manitowoc, 1941; 1949
Reel   44 (Co. Reel #179)
Property, 917 Lincoln Blvd., Manitowoc, 1940
Reel   44 (Co. Reel #179)
City Ordinance Vacating Center Street Within the Shipyards, 1941
Reel   44 (Co. Reel #179)
Manitowoc Shipbuilding Corporation, City Council Official Motion Regarding Enlargement of 8th Street Bridge, 1922 April
Manitowoc Company Inc.
Reel   44 (Co. Reel #179)
R. M. Wade and Co., Release and Claims Settlement, 1958 February
Reel   44 (Co. Reel #179)
Sam Surratt, Release, 1956 December
Reel   44 (Co. Reel #179)
Manitowoc Shipbuilding Corporation, Dividend Payment, Report to Federal Commission of Internal Revenue, 1923-1924
Reel   44 (Co. Reel #179)
Manitowoc Shipbuilding Company, Distribution of Geer Stock to Junior Executives, 1947; 1951
Reel   44 (Co. Reel #179)
Maritime Securities Company, Safeway Mining Machine Company, Capital Stock and Maritime Securities Company Stock, 1961 May
Manitowoc Shipbuilding Company , (1937-1950)
Reel   44 (Co. Reel #179)
Electric Boat Company, Subcontract, 1952
Reel   44 (Co. Reel #179)
Chicago and Northwestern Railroad Company, Leases, 1935-1948 (Scattered)
Reel   44 (Co. Reel #179)
Spindler Company Agreement Regarding Rental of Two Dock Front Lots on Quay Street, 1941 April
Reel   44 (Co. Reel #179)
Chicago and Northwestern Railroad Company, Miscellaneous Leases and Agreements on Various Properties, 1944-1946
Reel   44 (Co. Reel #179)
Manitowoc Engineering Company, Leases, Garland Building, Chicago, 1953-1960
Reel   44 (Co. Reel #179)
Manitowoc Shipbuilding Company, Frigid Units, Inc. vs. Manitowoc Shipbuilding Company, (patent dispute), 1948-1955
Reel   44 (Co. Reel #179)
Manitowoc Engineering Company, Carrier Property, Florida, 1962-1963
Manitowoc Shipbuilding Company, Contracts (2065)
Reel   45 (Co. Reel #197)
1943-1946
Reel   46 (Co. Reel #198)
1946
Reel   47 (Co. Reel #199)
1946-1947
Reel   48 (Co. Reel #200)
1946-1948
Reel   49-50 (Co. Reel #201-202)
1947-1948
Reel   51 (Co. Reel #203)
1948-1949
Reel   52 (Co. Reel #204)
1949-1950
Reel   53 (Co. Reel #205)
1950-1954
Reel   54 (Co. Reel #206)
1953-1957
Reel   55 (Co. Reel #207)
1956-1959
Reel   56 (Co. Reel #208)
1956-1965
Reel   57 (Co. Reel #209)
1963-1966
Reel   58 (Co. Reel #210)
1965-1966
Reel   58 (Co. Reel #210)
Miscellaneous Navy Contracts, 1918; 1943-1962
Reel   59 (Co. Reel #234)
Manitowoc Shipbuilding Company, “A. L. Nash,” Tug, 1945-1952 (#2)
Reel   59 (Co. Reel #234)
Manitowoc Company Inc., Purchase and Sale of Property, 1222 Lincoln Ave, Evansville, Indiana, 1948-1959 (#2)
Reel   59 (Co. Reel #234)
Manitowoc Company Inc., Registration with Department of State, Munitions Work, 1955-1962 (#2)
Reel   59 (Co. Reel #234)
Manitowoc Engineering Company, Carrier Property, Pompano Beach, Florida, Accounts Receivable, 1962-1963 (#2)
Manitowoc Engineering Company, Certificates of Qualifications in Foreign States and Tax Filings (#2)
Reel   59 (Co. Reel #234)
Missouri, 1952-1961
Reel   59 (Co. Reel #234)
Michigan, 1953-1954
Reel   59 (Co. Reel #234)
Massachusetts, 1954
Reel   59 (Co. Reel #234)
West Virginia, 1953-1954
Reel   59 (Co. Reel #234)
Texas, 1952-1954
Reel   59 (Co. Reel #234)
Wisconsin, 1953-1963
Reel   59 (Co. Reel #234)
Oregon, 1953-1959
Reel   59 (Co. Reel #234)
Pennsylvania, 1952-1958
Reel   59 (Co. Reel #234)
Illinois, 1952-1960
Reel   59 (Co. Reel #234)
Manitowoc Company Inc., Financial Statements, 1965 July-1966 December (#33)
Reel   59 (Co. Reel #234)
Manitowoc Engineering Company, Financial Statements, 1964 July-1966 December (#402)
Reel   59 (Co. Reel #234)
Manitowoc Shipbuilding Inc., Financial Statements, 1960 July-1962 June (#2037)
Reel   60 (Co. Reel #243)
Manitowoc Equipment Works, Lease of Merchandise Mart Office Building, Chicago, 1961 January-1964 November (#2)
Reel   60 (Co. Reel #243)
Manitowoc Company Inc., Lease and Purchase of Pauley Warehouse from Rahr Malting Co., 1963 January-1965 August (#2)
Reel   60 (Co. Reel #243)
Manitowoc Company Inc., Common Shareholders' Lists With Changes, 1952 July-1961 November (#2)
Reel   60 (Co. Reel #243)
Manitowoc Engineering Company, Illinois Unemployment Compensation Reports, 1951-1961 (#2)
Reel   60 (Co. Reel #243)
Manitowoc Engineering Company, Agreement With Electric Boat Company (General Dynamics Corporation), 1953 May (#2)
Reel   60 (Co. Reel #243)
Manitowoc Company Inc., Quick-N-Clean Corporation; W. E. Fezler Associates, General Release, 1962 November (#2)
Reel   60 (Co. Reel #243)
Manitowoc Shipbuilding Inc., Bader Industrial Truck Rental Agreement, 1965-1966 (#2)
Reel   60 (Co. Reel #243)
Manitowoc Company Inc., Payroll and Check Register, (Hourly), 1966 January-December (#2)
Reel   61 (Co. Reel #287)
Manitowoc Company Inc., Cash Receipts and Deposits Book, 1958 July-1965 June (#47)
Reel   62 (Co. Reel #355)
Manitowoc Engineering Company, Overhead Material Detail Listing, 1966-1967 (#471)
Reel   62 (Co. Reel #355)
Manitowoc Company Inc., General Ledger, 1963 July-1966 June (#39)
Reel   62 (Co. Reel #355)
Manitowoc Engineering Company, Voucher Distribution, 1966 July-1967 June (#439)
Reel   63 (Co. Reel #515)
Manitowoc Engineering Company, Inspection Reports (Field Returns), 1967 (#1099)
Reel   63 (Co. Reel #515)
Manitowoc Shipbuilding Company, Labor Reports, 1939 January-1953 February (#2024)
Reel   63 (Co. Reel #515)
Manitowoc Shipbuilding Inc., Labor Reports, 1953 February-1966 January (#2024)
Reel   63 (Co. Reel #515)
Manitowoc Equipment Works, General Ledger, 1967 June (#3032)
Reel   63 (Co. Reel #515)
Manitowoc Shipbuilding Inc., Paid Vouchers, 1965 (#2051)
Reel   64 (Co. Reel #966)
Bay City Manitowoc Company, Journal Entries, 1970 October-1971 June (#763)
Reel   64 (Co. Reel #966)
Bay City Manitowoc Company, Journal Entries, 1966 December-1967 July (#763)
Manitowoc Company Inc., Journal Entries (#45)
Reel   64 (Co. Reel #966)
1952 July-1957 June
Reel   65 (Co. Reel #967)
1957 July-1964 September
Reel   66 (Co. Reel #968)
1964 October-1967 September
Reel   67 (Co. Reel #1489)
Manitowoc Engineering Company, Labor Reports, 1952 July-1962 December (#381)
Reel   67 (Co. Reel #1489)
Manitowoc Company Inc., Labor Reports, 1963 January-1972 December (#381)
Reel   67 (Co. Reel #1489)
Manitowoc Company Inc., Master Vacation List, (Hourly), 1970-1975 (#312)
Reel   67 (Co. Reel #1489)
Manitowoc Shipbuilding Inc., Master Vacation List, (Hourly), 1970-1975 (#2275)
Reel   67 (Co. Reel #1489)
Manitowoc Engineering Company, Paid Vouchers, 1972 July-1973 June (#413)