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 : 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 : 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)
|
|