Manitowoc Company Inc. Records, 1867-1978


Summary Information
Title: Manitowoc Company Inc. Records
Inclusive Dates: 1867-1978

Creator:
  • Manitowoc Company, Inc.
Call Number: Green Bay Mss 152; Green Bay Micro 4; Green Bay Micro 59; Micro 4

Quantity: 39.0 cubic feet (40 archives boxes, 2 records center cartons, and 61 flat boxes), 1 reel of microfilm (35 mm), and 67 reels of microfilm (16 mm)

Repository:
Archival Locations:
UW-Green Bay Cofrin Library / Green Bay Area Research Ctr. (Map)
Wisconsin Historical Society (Map)

Abstract:
Records of the Manitowoc Company Inc., a Wisconsin manufacturer of ships, submarines, cranes, freezers, and ice cube making machines, dry cleaning machinery, and pulp paper machinery. The collection documents primarily the financial aspects of the company and of several subsidiaries and acquired companies. Record types include administrative, production, physical plant, patent, and financial records. Although the records span a substantial period of the company's history, the collection is very fragmentary and the 16 mm microfilm is of poor quality.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-gb0152
 ↑ Bookmark this ↑

Biography/History

The Manitowoc Company Inc., was begun in 1902 by Charles C. West, a marine engineer and naval architect, and Elias Gunnell, an experienced shipbuilder, designer, and mechanic. Both West and Gunnell were employed by the Chicago Shipbuilding Company until they decided to begin a steel shipyard.

Gunnell and West purchased a wood ship repair yard, Burger and Burger yard, in Manitowoc, Wisconsin. It was intended that wooden ship repairs would provide financial stability for the fledgling steel shipyard. The initial company, formed in June 1902, was known as Manitowoc Dry Dock Company. Gunnell served as president and West was the General Manager. West became president of the company in 1920, when it was known as the Manitowoc Shipbuilding Corporation; he held that office until his death in 1957.

Although the Manitowoc Company began operation as a steel shipyard and was a leading manufacturer of submarines during World War II, there were numerous acquisitions and diversifications. For example, the company owned and operated its own boiler works and engineering division. In addition to ships, the company manufactured cranes, refrigerator freezers, and ice cube making machines, drycleaning machinery, and paper pulp machinery. The following genealogy outlines the history of The Manitowoc Company Inc.

1902 June Manitowoc Dry Dock Company (was successor to Burger and Burger Shipyards) subsumed: Gunnell Tool (organized 1904; merged 1909)
subsumed: Manitowoc Boiler Works (purchased 1908; merger 1909)
1910 August Manitowoc Shipbuilding and Dry Dock Company (name change)
1916 July Manitowoc Shipbuilding Company (name change) operated: Manitowoc Homebuilders Association
operated: Riverview Realty
1920 July Manitowoc Shipbuilding Corporation (name change and reorganization) operated: Manitowoc Homebuilders Association
operated: Sterling Realty
1922 Manitowoc Securities Company
1923-1929 Manitowoc Portland Cement Company
1930-1943 Manitowoc Foundry
1937 Manitowoc Shipbuilding Company (name change)
1952 June The Manitowoc Company, Inc. (name change) parent company includes: Manitowoc Equipment Works (Operating Division; formerly Boiler Works)
parent company includes: Manitowoc Engineering Co. (Operating Division; from 1952-62 known as Manitowoc Engineering Corp, a wholly-owned subsidiary)
parent company includes: Manitowoc Shipbuilding, Inc. (wholly-owned subsidiary)
parent company includes: Manitowoc-Forsythe Corp. (Long Island City, New York; wholly-owned sales subsidiary purchased in 1963)
parent company includes: Manitowoc Crane & Shovel Sales Corp. (Cleveland, Ohio; wholly-owned sales subsidiary)
1968 Bay Shipbuilding Corporation

Scope and Content Note

This collection of Manitowoc Company records is very fragmentary, with the bulk of the records being from the 1940s to 1976 and primarily financial records. The majority are concerned with the shipbuilding aspect of the company. One reel of microfilmed minutes produced at the Historical Society in 1963 contains Board of Directors' Minutes (3 volumes) and Shareholders' Minutes (1 volume) which are comprehensive for the period 1920-1951. The larger paper portion and microfilm produced by the Manitowoc Company contains more scattered documentation.

The paper portion of the Manitowoc Company records are arranged in twenty-three series. Twenty of the series reflect the various company name changes, subsidiaries, and divisions and are arranged alphabetically. Within these series, the following sub-series may exist: Administrative records, employee records, insurance records, physical plant records, production records, and financial records. The last-named sub-series constitutes the bulk of the collection. Administrative records, sometimes including pre-1920 minutes, are sparse and exist only for the earliest years. Of particular note are the sub-series production records in the Manitowoc Shipbuilding Company and Manitowoc Shipbuilding Corporation series which document submarine production for the government during World War II. Also, the series Manitowoc Homebuilders Association, Riverview Realty Company, and Sterling Realty Company document Manitowoc Company's involvement in constructing employee housing.

The three remaining series of the paper portion are historical records, patents and back-up papers, and miscellaneous. Included in the historical records series are microfilm worksheets prepared by Manitowoc Company as an in-house control for the microfilm portion of the collection which they produced. The patents and back-up papers are arranged alphabetically by name of patented item and primarily include printed materials. The miscellaneous series contains materials on the Chicago Roosevelt Steamship Company.

The remainder of the collection consists of 67 reels of microfilm made from the original negative held by Manitowoc Company. The microfilm is of very poor quality and is virtually illegible. For example, the film of a general ledger may have black blotches on the column of dollar figures or in other instances the reduction ratio makes the printed matter too small for reading. A small percentage of the microfilm contents are duplicates of materials in the manuscript portion of the collection.

The microfilm contents list reflects the arrangement of the records as they appear on the film. This list includes everything on each reel of film regardless of archival value.

The parenthetical numbers in the contents list are records management control numbers retained for the company's own use.

Administrative/Restriction Information
Acquisition Information

Presented and loaned for copying by the Manitowoc Company via B. R. Scott, 1963-1982. Accession Number: M63-202, M63-224, M64-046, M75-418, M75-600, M76-287, M76-558, M80-323, M80-614, M81-405, M81-578, M82-172, M82-447


Processing Information

Processed by Debra Anderson, 1989.


Contents List
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)