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