International Harvester Company Glass Negative Series, circa 1900-1939

Contents List

Container Title
McCormick Mss 2Z
Part 1 (McCormick Mss 2Z, Micro 701, Micro 705-713): Original Collection, 1881-1938
Physical Description: 15.0 c.f. (138 volumes) and 72 reels of microfilm (35 mm) 
Series: Records Available in Original Hard Copy
Subseries: Deering Harvester Company
Roadmen - name, salary, contacts, sales, 1892-1902 (#28 on Jallings inventory)
Physical Description: 14 volumes 
Scope and Content Note: Recording monthly salary; employee name and address; position (including general agent, office, warehouseman, collector, salesman, collector salesman, expert, or blockman); date, terms, and expiration of contract; notice to be given; transfer information; and remarks. Roadmen generally worked for the general agents who in turn worked for Deering. Parts of the records are alphabetical by employee and parts alphabetical by location of general agent.
Employee Records, 1896? (#12 on Jallings inventory)
Physical Description: 1 volume 
Scope and Content Note: Alphabetical employee records consisting of name and address, salary, and position of office and clerical employees, apparently compiled in 1896 but including information such as names of previous employers going back to 1877.
Deering Works Payroll Records, 1935-1938 (#86 on Jallings inventory)
Physical Description: 1 volume 
Scope and Content Note: In these sections: fire and watch, repairs and maintenance, stores, and vacation.
Subseries: Milwaukee Harvester Company
Agents-locations, contracts, salaries, 1898-1901 (#73 on Jallings inventory)
Physical Description: 1 volume 
Scope and Content Note: Provides information by agent's location and year such as name of employee, occupation, salary per month, dates of contract, time of employment, and remarks.
Subseries: Champion Division, IHC
Agencies and sales - foreign, domestic, 1903 (#30 on Jallings inventory)
Physical Description: 1 volume 
Scope and Content Note: Labeled jobbing and foreign, the volume documents sales to agents in foreign countries and a few in New York City and west coast cities, giving the following information: contract record and term, name of machine and/or attachments sold, physical quantities and dollar values, total sales in 1901 and 1902, consignee and destination, dates, and debits and credits to the agent's account. It includes alphabetical indexes by name of agent and by name of city.
Subseries: International Harvester Company
Annual settlement with agents, 1904-1913 (#68 on Jallings inventory)
Physical Description: 106 volumes 
Scope and Content Note: Records comprise 7 very large binders for 1904-1910 and 99 eleven-page paper-covered reports for 1911-1913. Extremely detailed and comprehensive yearly reports of sales of machines and equipment (in approximately 125 classifications), physical volume, averages, expenses, percentages, cost of goods sold, cash receipts, collections, worthless accounts, outstanding balances, and other details are recorded. Of the 7 large volumes, one is a recapitulation of domestic and foreign totals, domestic totals, and district totals; one is a recapitulation of transfer agencies, including warehouses; four are each devoted to a single district, giving the figures for each general agent in the district; and one is organized by general agents and includes district recapitulations for 1904-1906. Of the 99 reports for 1911-1913, each is for an individual general agent, arranged by city, as well as one for each district (total) and one for domestic summaries.
Subseries: Plano Division, IHC
Time and payroll records, 1903-1908 (#75 on Jallings inventory)
Physical Description: 9 volumes 
Scope and Content Note: Give employee name and number, occupation, day worked, total hours worked, rate, amount, allowance, total inspection, gross wages, benefit fund, time advances, net wages, and remarks.
Subseries: McCormick Division, IHC
Payrolls - clerks, foremen, assistants, 1899-1919 (#80 on Jallings inventory)
Physical Description: 5 volumes 
Scope and Content Note: Arranged alphabetically by first letter of employee name, show dates and rates of pay.
Series: Microfilmed Payroll Records
Subseries: Deering Companies
Micro 705
Deering Time Record, Office Employees, 1896-1901 (Deering Office Time books, , 1896-1901)
Reel   1
Volume 1, 1896
Reel   1
Volume 2, 1897 January-September
Reel   1
Volume 3, 1897 October-1898 June
Reel   1-2
Volume 4, 1898 July-1899 February
Reel   2
Volume 5, 1900
Reel   2
Volume 6, 1901
Micro 706
Deering Office Payroll Books
Reel   1
Volume 1, 1883 April-1889 March
Reel   1
Volume 2, April 1889-January 1892
Reel   1
Volume 3, 1892 February-1894 March
Reel   1
Volume 4, 1894 April-1896 September
Reel   1
Volume 5, 1896 October-1898 July
Reel   1-2
Volume 6, 1898 July-1900 January
Reel   2
Volume 7, 1900 February-1901 September
Micro 707
Reel   1
Deering Office Time Book, 1899 March 15-December 30
Micro 701
Deering Factory Time and Payroll Books
Reel   1
Volume 1, 1881 March-July
Reel   1
Volume 2, 1881 August-1882 January
Reel   1-2
Volume 3, 1882 February-April
Reel   2
Volume 4, 1882 May-August
Reel   2-3
Volume 5, 1882 September-1883 April
Reel   3-4
Volume 6, 1883 May-November
Reel   4-5
Volume 7, 1883 December-1884 May
Reel   5-6
Volume 8, 1884 June-December
Reel   6
Volume 9, 1885 January-September
Reel   6-7
Volume 10, 1885 October-1886 May
Reel   7-8
Volume 11, 1886 June-December
Reel   8
Volume 12, 1887 January-June
Reel   8-9
Volume 13, 1887 July-December
Reel   9
Volume 14, 1888 January-June
Reel   10
Volume 15, 1888 July-1889 January
Reel   10-11
Volume 16, 1889 February-July
Reel   11
Volume 17, 1889 August-1890 February
Reel   12
Volume 18, 1890 March-July
Reel   12-13
Volume 19, 1890 August-December
Reel   13
Volume 20, 1891 January-April
Reel   13-14
Volume 21, 1891 May-August
Reel   14
Volume 22, 1891 September-1892 January
Reel   14-15
Volume 23, 1892 February-July
Reel   15
Volume 24, 1892 August-1893 January
Reel   15-16
Volume 25, 1893 February-July
Reel   16
Volume 26, 1893 August-1894 January
Reel   16-17
Volume 27, 1895 January-June
Reel   17
Volume 28, 1895 July-December
Reel   17-18
Volume 29, 1896 January-May
Reel   18
Volume 30, 1896 June-August
Reel   18
Volume 31, 1896 September-December
Reel   19
Volume 32, 1897 January-April
Reel   19
Volume 33, 1897 May-August
Reel   19-20
Volume 34, 1897 September-December
Reel   20
Volume 35, 1898 January-March
Reel   21
Volume 36, 1898 April-June
Reel   21-22
Volume 37, 1898 July-September
Reel   22
Volume 38, 1898 October-December
Reel   22-23
Volume 39, 1899 January-March
Reel   23
Volume 40, 1899 April-June
Reel   23-24
Volume 41, 1899 July-September
Reel   24
Volume 42, 1899 October-December
Reel   25
Volume 43, 1900 January-March
Reel   25-26
Volume 44, 1900 April-June
Reel   26
Volume 45, 1900 July-September
Reel   26-27
Volume 46, 1900 October-December
Reel   27
Volume 47, 1901 January-March
Reel   27-28
Volume 48, 1901 April-June
Reel   28
Volume 49, 1901 July-September
Reel   28-29
Volume 50, 1901 October-December
Reel   29
Volume 51, 1902 January-February
Reel   29-30
Volume 52, 1902 March-April
Reel   30
Volume 53, 1902 May-June
Reel   30
Volume 54, 1902 July-August
Micro 711
Deering Foundries Time and Payroll Books
Reel   1
Volume 1, 1889 February-1890 February
Reel   1
Volume 2, 1890 February-1891 March
Reel   1-2
Volume 3, 1891 April-1892 March
Reel   2
Volume 4, 1892 March-1893 February
Reel   2-3
Volume 5, 1893 March-1894 March
Reel   3
Volume 6, 1894 April-1895 March
Reel   3-4
Volume 7, 1895 April-September
Reel   4
Volume 8, 1895 October-1896 May
Reel   4
Volume 9, 1896 June-December
Reel   5
Volume 10, 1897
Reel   5-6
Volume 11, 1898
Reel   6
Volume 12, 1899 January-June
Reel   6-7
Volume 13, 1899 July-December
Reel   7
Volume 14, 1900 January-June
Reel   8
Volume 15, 1900 July-December
Reel   8
Volume 16, 1901 January-June
Reel   8-9
Volume 17, 1901 July-December
Reel   9
Volume 18, 1902 January-April
Reel   9-10
Volume 19, 1902 May-August
Reel   10
Volume 20, 1902 September-December
Micro 712
Deering Harvester Company Twine Time and Payroll
Reel   1
Volume 1, 1895 October-December
Reel   1
Volume 2, 1896 January-June
Reel   1-2
Volume 3, 1896 July-December
Reel   2
Volume 4, 1897 January-April
Reel   2-3
Volume 5, 1897 April-June
Reel   3
Volume 6, 1897 July-December
Reel   3-4
Volume 7, 1898 January-April
Reel   4
Volume 8, 1898 May-June
Reel   4-5
Volume 9, 1898 July-August
Reel   5
Volume 10, 1898 September-December
Reel   5-6
Volume 11, 1899 January-March
Reel   6-7
Volume 12, 1899 April-July
Reel   7
Volume 13, 1899 August-December
Reel   7-8
Volume 14, 1900 January-April
Reel   8
Volume 15, 1900 May-December
Reel   8-9
Volume 16, 1901 January-April
Reel   9
Volume 17, 1901 May-June
Reel   9
Volume 18, 1901 July-August
Reel   9-10
Volume 19, 1901 September-December
Reel   10-11
Volume 20, 1902 January-May
Reel   11
Volume 21, 1902 May-July
Subseries: Milwaukee Harvester Company
Micro 710
Milwaukee Harvester Company Time Book
Reel   1
Volume 1, 1899 September-1900 June
Reel   1-2
Volume 2, 1900 September-1901 August
Reel   2-3
Volume 3, 1901 September-1902 August
Subseries: Plano Manufacturing Company
Micro 708
Plano Manufacturing Company Twine Mill Time and Payroll Book
Reel   1
Volume 1, 1899 July-1900 January
Reel   1
Volume 2, 1900 January-November
Micro 709
Reel   1
Plano Manufacturing Company Time Book, 1891 August-1894 May
Micro 713
Plano Manufacturing Company Time Book (West Pullman Plant)
Reel   1
Volume 1, 1881 August-1884 April
Reel   1
Volume 2, 1884 May-1885 December
Reel   1-2
Volume 3, 1886 January-1887 August
Reel   2
Volume 4, 1887 September-1889 March
Reel   2
Volume 5, 1889 April-1889 December
Reel   2-3
Volume 6, 1890 January-1891 August
Reel   3
Volume 7, 1891 September-1892 December
Reel   3-4
Volume 8, 1893 January-1894 March
Reel   4
Volume 9, 1894 April-1895 March
Reel   5
Volume 10, 1895 April-1896 June
Reel   5-6
Volume 11, 1896 July-1897 December
Reel   6
Volume 12, 1898 January-June
Reel   6
Volume 13, 1898 July-1899 February
Reel   6-7
Volume 14, 1899 February-July
Reel   7
Volume 15, 1899 July-December
Reel   7
Volume 16, 1899 December-1900 April
Reel   7
Volume 17, 1900 May-September
Reel   7-8
Volume 18
Note: Duplicate of Volume 17.
Reel   8-9
Volume 19, 1900 October-1901 August
Reel   9-10
Volume 20, 1901 August-1902 January
Reel   10-11
Volume 21, 1902 February-September
M2001-140
Part 2 (M2001-140): Additions, 1879-1984
Physical Description: 88.0 c.f. (220 volumes and 13 record center cartons) 
Scope and Content Note: Financial records of International Harvester Company, its subsidiaries and companies it acquired. Includes expense ledgers, property ledgers, journals, cash books, payroll ledgers, stock certificates, bond issues, and other financial records. Companies and subsidiaries covered include the Agnew Mine (1902-1906); Accurate Engineering Company (1913-1919); Calumet and Southeastern Railroad (1904-1912); Chicago, West Pullman and Southern Railway Company (1940-1954); D.M. Osborne and Company (1902-1905); Flax Twine Company (1907-1909); Hawkins Mine (1904-1906); Illinois Iron and Mining Company (1901-1912); Keystone Company (1902-1906); MacLeod and Company (1945-1951); McCormick Harvesting Machine Company (1880-1963); Milwaukee Harvester Company (1893-1902); Oliver Chilled Plow Company; South Chicago Furnace Company (1899-1900); South Chicago Steel Works (1904-1906); Wisconsin Lumber Company (1906-1928); and Wisconsin Steel Company (1914-1951).
Access Restrictions: The materials in M2001-140 are closed pending conservation; see the McCormick-International Harvester Collection archivist.
Accurate Engineering Company
Volume   120
Account book, 1916
Volume   128
Book #13688, 1913
Volume   133
Cash book, 1917
Volume   2
Cost ledger, 1916
General Ledger
Volume   127
1915
Volume   132
1917
Volume   126
1917-1918
Volume   91
Ledger?, 1915-1919
Volume   1
Payroll record, circa 1919
Volume   131
Property, plant, equipment, 1947
Agnew Mine
Journal
Volume   208?
1904
Volume   198
1902 October-1903 December
Ledger
Volume   88
1902-1903
Volume   83
1904
Volume   87
1905-1906
Calumet & Southeastern
Volume   3
General ledger, 1907-1912
Volume   153
Journal, 1904-1906
Champion Division (see International Harvester Company-Champion Division)
Chicago, West Pullman and Southern Railway Company
Cash book
Volume   14
1940-1945
Volume   15
1952-1953
Volume   16
1954
Volume   64-66
Compania Industrial de Baja California Stock Certificates, 1905
D.M. Osborne and Company
General Ledger
Volume   10
1902-1903
Volume   11
1904-1905
General Office Ledger
Volume   23
A, 1902
Volume   24
B, 1903
Volume   25
Private ledger, circa 1903
Deering Division
Note: See International Harvester Company Deering Division.
Volume   182
Eastern Building Company Ltd., Hamilton, Ontario, Canada, 1905-1933
Note: Document #1143.
Flax Twine Company
General Ledger
Volume   177
1907
Volume   114
1908
Volume   117
1909
Hawkins Mine
Volume   206
Journal, 1904
Ledger
Volume   89-90
1902-1903
Volume   201
1904
Volume   86
1905-1906
Volume   100
Huttig saw mill payroll ledger, 1910-1912
Illinois Iron and Mining Company
Note: See also South Chicago Steel Works, subsidiary?
Volume   158
General ledger, 1904
Volume   157
Journal #1, 1901
Ledger
Volume   156
#1, 1901
Volume   155
1903
Volume   82
1905-1906
Volume   159
Subsidiary ledger, 1907-1912
International Harvester Company
Volume   175
Accounts payable ledger “A”, 1903
Box   13
Acquisition of IHC's agricultural business by Tenneco Inc., 1984
Box   3
Amendment and restatement dated as of June 30, 1982 of Credit and Security Agreement dated as of November 1, 1981
Argentina Cash Book
Volume   136
1940-1947
Volume   140
1947-1951
Volume   205
Branch house journal, 1903-1904
Volume   27-28
Cash book, 1904-1905
Champion Division
Volume   9
General ledger No. 2, 1902-1903
Volume   8
General ledger with British pound conversions, 1902-1903
Volume   4-6
General ledger, index of Swedish names and ?, circa 1905
Box   9
Clark County-transcript of proceedings purchase and sale/lease back of IHC Clark County, Ohio Truck Assembly Plant, 1982 September 30
Box   3
Credit and security agreement among IHC and lenders as of November 1, 1981
Cuban Plantation
General
Volume   146
1953-1955
Volume   190
1955 November-1958 March
Volume   179
1956-1959
Volume   194
Cash ledger, 1944 March-1959 November
Cash Register
Volume   192
1944 March-1949 October
Note: Document #11288.
Volume   191
1952 January-1953 October
Note: Document #11289.
Volume   119
Official inventory, 1950-1958
Volume   118
Production records, 1951 November-1957 November
Record of payments to contracted workers on plantation
Volume   193
1951 November-1956 December
Note: Document #11287.
Volume   196
1958 April-1959 November
Note: Document #11284.
Volume   141
Custodian for employee benefit assocation, 1941-1951
Deering Division
Volume   99
Accounts collectible ledger #1, 1903
General Ledger
Volume   25?
1900-1903
Volume   98
1902
Volume   97
#1, 1902
Volume   122-123
#2, 1903
Volume   85
Rolling mill ledger, 1905-1906
Works Ledger
Volume   46
1917-1919
Volume   154
1924-1925
Volume   102
1926-1927
Volume   103
1928
Volume   104
1931
Volume   105
1932
Volume   106
1933
Volume   107
1934
Volume   108
1935
Box   9
Delaware merger, 1966
Box   10
General instructions covering accounting work, 1932
Volume   26
General journal, 1904-1905
General Ledger
Volume   143
1902 September-1910 April
Volume   130
1902 October-1910 March
Volume   162
1902-1903
Volume   36
1902-1904
Volume   115
1903
Volume   80
#1, 1904
Volume   30
1904-1906
Volume   33
1905
Volume   31
1905-1909
Volume   129
#1, circa 1905
Volume   32
1906
Volume   34
#3, 1906
Volume   35
Utlitilies?, 1906
Volume   38
1907-1908
Volume   210
1908
Volume   39
1909-1910
Volume   40
1911-1912
Volume   41
1912
Volume   42
1913
Volume   43
1913-1915
Volume   135
1913-1915
Volume   44-45
1916-1917
Volume   48
1918-1919
Volume   49
1919-1926
Volume   51
1920-1923
Volume   50
1920-1926
Volume   52
1924
Volume   53
1926-1927
Volume   55
1928-1930
Volume   54
1927-1930
Volume   56
1931-1932
Volume   57
1931-1933
Volume   58
1933
Volume   59-60
1934
Volume   61
Undated
Volume   121
Index, 1904
Volume   125
Journal, 1903 October 16-1906 September
Note: Specific entity unknown.
Volume   181
McCormick Division, works cash book, 1903-1904
Volume   195
Memo ledger, 1928-1943
Box   9
Merger of association corporation into Harco Holdings, Inc., 1973 March 9
Volume   18
Milwaukee Division, general ledger with index, 1902-1903
Volume   137-138
Miscellaneous mines journal, 1902 October 1-1903 December 31
Volume   199
Miscellaneous properties, 1904
Volume   110
Miscellaneous property, mines and options ledger, 1904
Overseas Corporation
Box   12
International Harvester Overseas Corporation Guaranteed Swiss Bonds 5.5%, 1969
Box   5
Overseas capital corporation, 1966
Box   5
Overseas financial company Eurodollar offering $115,000,000, 1980
Volume   147
Petty Cash for Stockholm, Sweden, 1905
Plano Division
Volume   19-20
General ledger, 1903
Volume   152
Ledger A, 1903
Volume   21
Representative Accounts #1, circa 1903
Volume   101
Railroad freight? ledger, South Chicago, 1907
Volume   116
Real estate ledger, 1902-1903
Volume   144
Register of general ledger, 1906
Volume   145
Report, 1907
Box   10
Report of the International Harvester Company, 1911 December 31
Volume   134
Russia 1, 1910-1918
Sales figures
Note: See Trading Profits.
Box   11
Savings and investment, 1965-1971
Box   7
Savings and investment program, 1972-1974
Seasons cost
Note: By factory including IHC Export.
Volume   217-218
1937
Volume   219-220
1938
Box   13
Securities and Exchange Commission registration statement, circa 1941
Steel Department
Subledger A
Volume   165
1921-1923
Volume   75
1924-1927
Volume   76
1927-1928
Subledger B
Volume   150
1917-1923
Volume   80
1924-1929
Volume   164
Subsidiary ledger A, 1918-1920
Stocks and Bonds
Box   7
$75,000,000 9% Notes, 1976
Box   7
$75,000,000 9.15% Notes, 1975
Box   4
1,200,000 shares of common stock under Common Stock Prescription Plan of 1949
Volume   172
Blank Shares A501-A1,000
Volume   151
Capital stock ledger, 1902 August 13-1910 April 20
Volume   171
Certificates, 1902-1903
Volume   169
Common 10 Shares X1-X500
Volume   188
Common Blank Shares L1-L250, 1907
Note: Document #7289.
Box   10
Common stock, 1953 May 19
Volume   173
Fractional shares preferred 01-5,000
Box   1
Illinois Industrial Pollution Control Financing Authority series A, 1976
Box   1
Illinois Pollution Control Revenue Bonds for the City of Rock Island, IL, 1978
Box   13
Industrial Development and Pollution Control Financing Board of the City of Memphis, TN series A, 1976
Box   1
Industrial Development Revenue Bonds for the City of Pocahontas, Iowa, 1980
Box   1
Industrial Project Revenue Bonds for the City of Waukesha, Wisconsin, 1983
Box   4
Offer of exchange of stock of solar aircraft company, 1960 January 26
Box   1
Pollution Control Revenue Bonds for Waggoner Industrial Development Authority, Waggoner, Oklahoma, 1979
Volume   189
Preferred 100 shares #251-500, 1908
Volume   187
Preferred blank shares J1-J250, 1907
Note: Document #7292.
Volume   63
Preferred Stock J251-J300, 1908
Note: Document #7299.
Box   12
Preferred stock subordinated debentures, 1963
Box   3
Private placement of 500,000 shares of $10 cumulative preferred stock series A, 1975
Box   4
Public offering of 3,000,000 shares of $5.76 cumulative convertible preferred stock series C, 1980
Box   13
Purchasing policy procedures II U.S. operations
Box   4
Retirement of 408,362 of preferred stock in exchange for $71,463,300 (max) subordinated debentures due 1988, 1963
Sinking fund debentures
Box   11
6.25%, 1968
Box   5
Due 1995, 1970
Box   7
9%, 1974
Volume   68
Shares $100 nos. 1-500, undated
Box   12
Stock debentures $50,000,000 4.75% series B, 1960 August 1
Volume   148-149
Stock ledger books, 1904-1907
Volume   111
Stock ledger, temporary certificates, 1902-1904
Box   11
Stock option plan, 1968-1974
Box   10
Stock sale from Harold F. and Mary V. McCormick Estates, 1942 April 16
Volume   71
Surrender of stock, undated, Document #7319
Trust certificates
Volume   167
100 Shares 1,001-5,000
Volume   174
100 Shares 4,001-4,500
Volume   170
Common blank shares L251-L500
Note: Document #7290.
Volume   113
Voting trust certificates, undated
Volume   73
Voting trust certificates common and preferred, 1908-1909
Box   3
Term loan agreement among IHC and lenders dated as of November 1, 1981
Volume   62
Toledo War Depot, general ledger, 1943-1955
Volume   211-216
Trading profits, 1903-1944
Note: Sales figures with profit calculations.
Volume   202
Transfer general ledger, undated
Volume   209
Transfer real estate ledger, 1904-
Physical Description: Cover broken 
Volume   29
Transportation ledger?, 1905
Volume   142
Twine mill ledger, 1902-1903
Volume   70
Vendor's ledger, undated
Box   1
Waggoner, transcript of proceedings for Waggoner Industrial Development Authority taxable revenue bond series, 1979
International Harvester Credit Corporation
Box   12
General, 1970-1971
Box   8
8.35% Notes, 1976
Box   12
$50,000,000 4.75% debentures series B due 1981, 1960 August 1
Box   7
$60,000,000 7% notes, 1971
Box   7
$75,000,000 7.5% debentures, 1973
Box   5
$100,000,000, 1980
Box   3
Agreements as of November 1, 1981
Box   8
Debentured series A, November 1, 1958
Box   3
Debit restructuring, Volumes I and II, 1981
Box   6
Secondary public offering of 199,311 units, Volumes I and II, 1985
Box   6
Stock, 1972
Box   6
Stock, 1975
Volume   109
International Harvester Export Company, selling expense ledger, 1934-1942
International Harvester New Jersey
Volume   81
Steel department subledger A, 1915-1917
Volume   84
Trial balances, undated
Keystone Company
Volume   124
General ledger and journal, 1905
Volume   17
Payroll volume 1, 1902-1906
Volume   139
MacLeod and Company cash book, 1945 June-1951 February
McCormick Division
Note: See International Harvester Company-McCormick Division.
McCormick Harvesting Machine Company
Volume   183
Cash book, 1902 November-1963 May
Note: Document #175.
General Ledger
Volume   176
1901 September-1903 October
Volume   163
1902-1959
Journal
Volume   184
Entries, International Harvester Company formation, 1902-1908
Note: Document #174-A.
Volume   185
Liquidation of McCormick Harvester Machine Company, Formation of International Harvester Company, 1909-1928
Note: Document #174-B.
Volume   168
Stock certificates for McCormick family, 1880-1902
Volume   161
Transfer general ledger, 1901
Milwaukee Division
Note: See International Harvester Company, Milwaukee Division.
Milwaukee Harvester Company
Volume   186
Stock certificates, 1-300, 1893-1902
Note: Document #15534.
Volume   47
Private ledger A-5, 1901
Navistar International Corporation
Box   2
Shares of common stock, Volumes I and II, 1986
Box   2
Secondary public offering of common stock, 1986
Box   3
Subordinated debentures due 2000, 1986
Box   8
Springfield paint facility leveraged lease financing, 1987 May-June
Volume   110
Oliver Chilled Plow Company, stockholders and directors records, undated
Osborne
Note: See D.M. Osborne and Company.
Plano Division
Note: See International Harvester Company-Plano Division.
Volume   178
178 South Chicago Furnace Company Payroll Ledger, 1899 October-1900 June
Note: Document #7103.
South Chicago Steel Works
Note: See also Illinois Iron and Mining Company.
Volume   12
General ledger, 1905-1906
Volume   203
Journal, 1904
Volume   13
Ledger, 1905-1906
Wisconsin Lumber Company
General ledger
Volume   93
1906-1907
Volume   94
1917-1934
Volume   160
1922-1928
Volume   95
General ledger #12
Subledger A
Volume   166
1915-1921
Volume   92
1922-1929
Wisconsin Steel Company
Cash book
Volume   200
1940-1946 February
Volume   197
1946 May-1951 February
Volume   74
Subledger A-coal car line, 1925
Volume   77
Subledger B-mines, 1907-1913
Subsidiary ledger B
Volume   78
1914
Volume   79
1915-1919
M2002-051
Part 3 (M2002-051): Additions, 1908-1984
Physical Description: 2.4 c.f. (8 archives boxes) 
Scope and Content Note: Annual statements from Auburn, Canton, and Chattanooga works (1936 only), incorporation documents, Securities and Exchange Commission filings, and notices of stock offerings.
Annual Statements for Works
Box   1
Folder   1
Annual adjusted foundry costs, 1936 season
Box   1
Folder   2
Annual twine costs, 1936 season
Box   1
Folder   3
Auburn Works, 1936
Box   1
Folder   4
Canada, closing entries (works and general ledgers), 1936
Box   1
Folder   5-6
Canton Works, 1936
Box   1
Folder   7
Chatham Works, 1936
Box   1
Folder   8
Chattanooga Works, 1936
Box   1
Folder   9
Closing entries, 1936
Note: General accounting.
Original Company Documents
Box   2
Folder   1-2
Incorporation documents (Delaware), 1982, 1984
Box   2
Folder   3
International Harvester of Great Britain, restructuring documents, 1984 June
Box   3
Folder   1
SEC filings, 1983
Box   3
Folder   2
SEC form 10-K, 1987
Box   3
Folder   3
SEC form S-1, Amendment No. 3, 1982
Box   4
Folder   1
SEC form S-1, Amendment No. 4, 1982
Stocks
Box   5
Folder   1
1908
Box   5
Folder   2
1910
Box   5
Folder   3
1920
Box   5
Folder   4
1948
Box   5
Folder   5
1953
Box   6
Folder   1
Amendment to Certificate of Incorporation, 1982
Box   6
Folder   2
Authorizations of listings, 1982
Box   6
Folder   3
Common stock (warrants), 1984
Box   6
Folder   4
Form 8-K, 1984
Box   6
Folder   5
Form 10-K, 1983
Box   6
Folder   6
Miscellaneous
Box   6
Folder   7
Schedule 13-G, 1984
Box   7
Folder   1
Schedule 13-G, 1984 (continued)
Box   7
Folder   2
Sinking fund debentures, 1982
Box   7
Folder   3-4
$3 cumulative convertible preference stocks, 1982
Box   8
Folder   1
Securities and Exchange Commission documents, 1977-1982
Box   8
Folder   2
Securities and Exchange Commission form S-1, 1984
Box   8
Folder   3
Securities and Exchange Commission form S-1, 1984
Note: Marked copy.
Box   8
Folder   4
Stock offerings, 1960-1975