Lee Bankhead Papers, 1962-1971

Contents List

Container Title
McCormick Mss 1Z
Part 1 (McCormick Mss 1Z): Original Collection, 1883-1885, 1893, 1902-1967
Physical Description: 2.8 c.f. (7 archives boxes) 
Scope and Content Note: Business records of the International Harvester Company consisting of charter and by-laws, 1902, 1904, 1918; minutes, 1902; incorporation documents, 1907; annual reports for 1907 through 1966; a history of the company, 1902-1913, by the U.S. Department of Commerce and Labor, and its anti-trust committee reports for 1913; a confidential statement of the company for the 1920 season; sales and collection organization charts, 1926-1929; an accountant's report, 1927; arbitration decisions on labor relations, 1943-1955; telegraphic code, 1947; quarterly reports, 1965-1967; and for varying years, reports of the president, meetings of shareholders, and employee pension benefits. Included also are miscellaneous papers of D.M. Osborne and Company, 1883-1885, and its sale agreement, 1902; and miscellaneous papers of the Deering Harvester Company, 1893, and a Deering appraisal, 1903.
Box   1
Miscellaneous papers of D.M. Osborne and Company, 1883-1885
Box   1
Miscellaneous papers of William Deering and Company, 1893
Box   1
D.M. Osborne and Company Sale Agreement, 1902
Box   1
Deering appraisal, 1903
Physical Description: Manuscript 
Note: All documents in Box 1 are printed except the Deering appraisal.
International Harvester Company
Box   1
Charter and by-laws, 1902
Box   1
Minutes, 1902
Box   1
Charter and by-laws, 1904
Box   1
Incorporation documents, 1907
Box   1
Annual reports, 1907-1912
Box   2
History of International Harvester Company by Department of Commerce and Labor, 1902-1913
Box   2
Litigation, 1905
Box   2
Commerce Committee reports, 1913
Box   2
Annual reports, 1913-1930
Box   2
Annual sales and collection organization charts, 1926-1929
Box   2
Long-Allstatter and Company, accountant's report, 1927
Physical Description: Manuscript 
Note: All documents in Box 2 are printed except the report of Long-Allstatter and Company, accountants.
Box   2
Charter and by-laws, 1918
Box   2
Confidential statement for season, 1920
Box   2
Pension and employee benefits for various years
Box   2
Statements by president for various years
Box   3
Annual reports for each year, 1931-1966
Box   3
Telegraphic code, 1947
Box   3
President's report, 1936, 1950
Box   3
Reports of meetings of shareholders, 1952, 1953, 1961, 1962
Box   3
Quarterly reports, 1965-1967
Labor relations, arbitration decisions
Box   4
1943-1944
Box   5
1945-1951
Box   6
1951-1953
Box   7
1954-1955
M2001-138
Part 2 (M2001-138): Additions, 1887-1998
Physical Description: 8.8 c.f. (20 archives boxes, 3 flat boxes, and 4 index card boxes) 
Scope and Content Note: Corporate annual reports, by-laws, telephone directories, personnel records, organizational letters and other documents and publications relating to the management and business operations of the International Harvester Company.
Corporate annual reports
International Harvester Company of America
Box   1
Folder   1-6
1907-1945
Box   2
Folder   1-8
1946-1985
Box   3
Folder   1-2
1986-1995, 1998
Box   4
Folder   1
International Harvester Company of New Jersey, 1913-1917
Box   4
Folder   2
Reports to employees, 1938-1942
International Harvester Company, International Harvester Export Company and foreign subsidiaries
Box   5
Folder   1-4
1951-1954
Box   6
Folder   1-2
1955-1956
Quarterly reports
Box   7
Folder   1-3
1942-1969
Note: Document number 1384.
Box   7
Folder   4-5
1970-1984
Note: Document number 1385.
Box   7
Folder   6
1985-1987
Note: Document number 1450.
International Harvester Credit Corporation annual and semiannual reports, supplemental information
Box   8
Folder   1-7
1949-1966
Box   9
Folder   1-4
1967-1983, 1985-1991
Box   9
Folder   5
Correspondence, miscellaneous, 1952-1953
By-laws and certificates of incorporation, 1902-1957
Note: Document number 11890.
Box   9
Folder   6
Part 1
Box   10
Folder   1-3
Part 2
Box   10
Folder   4
By-laws, 1978
Organization Letters, overseas and export
Box   10
Folder   5-7
1948, 1950-1962
Note: Document number 15582.
Box   11
Folder   1-6
1963-1974
Note: Document number 15582.
Box   11
Folder   7
1975-1976
Personnel records, undated
Physical Description: Index cards 
Box   12
Pensions handled
Box   12
Service records, general agents, assistants, by agencies
Box   12
Salaries and service records, branch managers and assistants, transfer managers, by men
Box   13
By agencies and general agent? assistants
Box   13
Transferred service record, general agents, assistants, A-N
Box   14
Transferred service record, general agents, assistants, N-Z
Box   15
Russian personnel records?
Telephone directories, General office
Note: Document number 1689.
Box   16
Folder   1-2
1904-1918
Box   17
Folder   1-5
1927-1960
Box   18
Folder   1-5
1962-1980, 1986
Box   19
Folder   1-5
1989-1996, undated
Box   20
Folder   1
Accident statistics and annual reports, 1911-1922
Box   21
Folder   1
Foreign operations data, 1947
Box   21
Folder   2-4
Harvester War Depot Inc. history/survey, 1944
Box   22
Folder   1
Hough, Frank G., Company, official minutes of board of directors and shareholders, 1955-1966
Legge, Alexander memorial volume, 1933
Box   23
Folder   1
copy 1
Box   24
Folder   2
copy 2
Box   25
Folder   3
copy 3
Box   26
Folder   1
Legge, Katherine - Memorial, 1929
Paris Exhibition
Box   26
Folder   2
Retrospective Exhibition of Harvesting Machinery, 1900
Box   26
Folder   3
Publication, 1900
Language:
French
Box   27
Folder   1
Reaper Centennial source material, draft and final version
Note: Document number 184.
Box   27
Folder   2
Sales Engineering News Letter (International Trucks) Nos. 247-301, 1963-1967
Box   27
Folder   3
Sales Engineering News Letter, subjects covered in, 1949-1967
Box   27
Folder   4
Special Products Engineering Report (International Trucks) No. 18, 1970
Box   27
Folder   5
Study of the Communist Party in the International Harvester workforce, circa 1950
Note: Document number 8739.
Box   27
Folder   6-8
Wisconsin Steel, 1973
M2001-142
Part 3 (M2001-142): Additions, 1957-1980
Physical Description: 12.6 c.f. (60 archives boxes) 
Scope and Content Note: Meeting minutes and working papers of the International Harvester Company Board of Directors. The papers include meeting minutes, reports of audit and compensation committee meetings, election results, financial reports, appropriation requests, memorial resolutions, salary recommendations, annual reports and correspondence.
1957
Box   1
Folder   1-7
January-June
Box   2
Folder   1-6
July-December
1958
Box   3
Folder   1-7
January-June
Box   4
Folder   1-6
July-December
1959
Box   5
Folder   1-6
January-May
Box   6
Folder   1-7
June-December
Box   7
Folder   1-13
1960 January-December
Box   8
Folder   1-12
1961 January-December
Box   9
Folder   1-12
1962 January-December
Box   10
Folder   1-13
1963 January-December
1964
Box   11
Folder   1-7
January-June
Box   12
Folder   1-6
July-December
1965
Box   13
Folder   1-7
January-June
Box   14
Folder   1-6
July-December
1966
Box   15
Folder   1-3
January-February
Box   16
Folder   1-5
March-June
Box   17
Folder   1-6
July-December
1967
Box   18
Folder   1-7
January-June
Box   19
Folder   1-3
July-September
Box   20
Folder   1-3
October-December
1968
Box   21
Folder   1-4
January-March
Box   22
Folder   1-4
April-July
Box   23
Folder   1-5
August-December
1969
Box   24
Folder   1-8
January-June
Box   25
Folder   1-6
July-December
Box   26
Folder   1-13
1970 January-December
1971
Box   27
Folder   1-8
January-July
Box   28
Folder   1-5
August-December
1972
Box   29
Folder   1-5
January-May
Box   30
Folder   1-4
June-September
Box   31
Folder   1-3
October-December
1973
Box   32
Folder   1-3
January-February
Box   33
Folder   1-4
March-July
Box   34
Folder   1-3
August-September
Box   35
Folder   1-2
October-November
Box   36
Folder   1
December
1974
Box   36
Folder   2
January
Box   37
Folder   1-3
February-April
Box   38
Folder   1-3
May-July
Box   39
Folder   1-3
August-October
Box   40
Folder   1-2
December
1975
Box   41
Folder   1-3
January-March
Box   42
Folder   1-3
April-June
Box   43
Folder   1-3
July-September
Box   44
Folder   1-3
October-December
1976
Box   45
Folder   1-3
January-March
Box   46
Folder   1-2
April-May
Box   47
Folder   1-2
June-July
Box   48
Folder   1-2
August
Box   49
Folder   1-2
September-October
Box   50
Folder   1-3
November-December
1977
Box   51
Folder   1-3
January-March
Box   52
Folder   1-2
April
Box   53
Folder   1-3
June-August
Box   54
Folder   1-3
September-December
1978
Box   55
Folder   1-4
January-April
Box   56
Folder   1-3
May-August
Box   57
Folder   1-2
October-December
1979
Box   58
Folder   1-5
January-April
Box   59
Folder   1-4
April-August
Box   60
Folder   1-2
October-December
1980
Box   60
Folder   3-4
February, May
M2001-143
Part 4 (M2001-143): Additions, circa 1969-1988
Physical Description: 8.0 c.f. (8 record center cartons) 
Scope and Content Note: Additions, circa 1969-1988, consisting of binders containing slides used for presentations before the International Harvester Company board of directors (1969-1978) as well as 27 audiocassettes (1982-1988).
1969-1970
Box   1
Tractor works, 1969 May
Box   1
Warren, 1969 June 19
Box   1
Warren, 1969 August 21
Box   1
France, 1969 October 16
Box   1
3600 Backhoe, 1969 December 18
Box   1
France and Germany, 1970 April 16
Box   1
Haney, 1970 April 16
Box   1
Johnson, 1970 June 18
Box   1
Wisconsin Steel, 1970 August 20
Box   1
Kewaunee, 1970 October 15
Box   1
Voss, 1970 November
1971
Box   1
Milwaukee Works, August 19
Box   1
Callahan, September 16
Box   1
Johnson, Weber, October 21
Box   1
Parts distribution, Great Britain, December 16
1972
Box   1
Doyle, January 7
Box   1
Doyle, January 20
Box   1
Haney, February 17
Box   2
Australia, April
Box   2
C.M. Tractor, June 15
Box   2
Canada, Laegeler, August 17
Box   2
Haney, September 21
Box   2
Callahan, Johnson, October 19
Box   2
Cudd, Haney, December 21
1973
Box   2
Doyle, MacDonald, Mazurek, January 18
Box   2
Mazurek, February 15
Box   2
Haney, Mazurek, June 21
Box   3
Batts, Cudd, MacDonald, August 16
Box   3
Doyle, October 17
Box   3
Batts, McCormick, October 18
Box   3
Batts, Mazurek, Musgjerd, Potter, December 20
1974
Box   3
Solar, January 17
Box   3
Laegeler, MacDonald, Potter (financial), February 21
Box   3
Doyle, Laegeler, Musgjerd, March 15
Box   4
Doyle, Musgjerd, April 18
Box   4
Claycamp, Laegeler, Potter, Hough plant, May 16
Box   4
Batts, June 20
Box   4
Potter, August 15
Box   4
Batts, September
Box   4
MacDonald, October 17
Box   4
Kaine, November
Box   5
Balodis, Kaine, December 5
Box   5
Hrabek, Potter, Sievert, December 19
1975
Box   5
Balodis, Kaine, Laegeler, Mazurek, February 20
Box   5
Doyle (movie), Mazurek, April 17
Box   5
Mazurek, April 17
Box   5
Milnor, Potter, May 15
Box   5
Kaine, Kaine, Smith, July 17
Box   8
Corporate Identity Program, J.L. Cudd, undated
Board presentations
Box   8
Doye, Musgjerd, 1975 August 21
Box   8
Indianapolis, Indiana, 1975 September 18
Box   8
Mazurek, Musgjerd, 1975 October 16
Box   8
Slide index?, J.L. Chudd, 1975 June 4
Undated
Box   6
Unlabeled
Envelope containing 27 audio tapes, circa 1982-1988
Box   6
Cassette   1
Side A: Cotting, August 23
Box   6
Cassette   1
Side B: Cotting/Stark?, August 23
Box   6
Cassette   2
International Harvester tape 1, 1982 June 18
Box   6
Cassette   3
International Harvester tape 2, undated
Box   6
Cassette   4
UAW/International Harvester, 1984 August 17
Box   6
Cassette   5
Springer Indweel?, undated
Box   6
Cassette   6
Neil Springer, Wall Street Journal, 1985 September 30
Box   6
Cassette   7
Springer Stark, August 29
Box   6
Cassette   8
Wall Street Journal, JDR, 1984 September 25
Box   6
Cassette   9
Don Lennox Quad Cities, 1984 June 21
Box   6
Cassette   10
Untitled, 1983 December 15
Box   6
Cassette   11
Jim Cotting press conference, Detroit, 1987 August 20
Box   6
Cassette   12
Cotting, 1987 January 9
Box   6
Cassette   13
Neil Springer, Brian Moskal, March 12
Box   6
Cassette   14
Roxanne Decyk, Fortune, 1985 October 3
Box   6
Cassette   15
Side A: Springer Greentowne Fort, January 27
Box   6
Cassette   15
Side B: Neil Springer, undated
Box   6
Cassette   16
Navistar Press Conference, 1986 February 21
Box   6
Cassette   17
Cotting bus week, February 13
Box   6
Cassette   18
Navistar Press 1, undated
Box   6
Cassette   19
Neil Springer, Springfield News Sun, January 15
Box   6
Cassette   20
Daily Herald, Cathey, October 20
Box   6
Cassette   21
#4 Neil Springer summary and question and answer, undated
Box   6
Cassette   22
Springfield, Brian Dumaine, Fortune, 1988 November 21
Box   6
Cassette   23
Cotting, Washington Post, March 23
Box   6
Cassette   24
Don Lennox, Fort Wayne, 1985 August 16
Box   6
Cassette   25
Cotting, Alex Kotlowitz, Wall Street Journal, 1986 October
Box   6
Cassette   26
Navistar, Neil Springer, undated
Box   6
Cassette   27
Navistar press conference, 1986 January 7
Box   6
Cassette   28
Side A: Dave Greising, St. Parling?, October 18
Box   6
Cassette   28
Side B: Cottery, Miami Herald, October 18
Box   7
Master slides for International Harvester Museum, food power story job 1936-9 (Greg Lennes 27), undated
Box   7
Medium duty diesel slide presentation, 1978 December 20
Box   7
Dierbeck slide presentation, undated
Box   7
Greg Lennes, history?
Box   7
Unlabeled
M2002-057
Part 5 (M2002-057): Additions, 1902-1985
Physical Description: 12.2 c.f. (34 archives boxes and 1 flat box) 
Scope and Content Note: Additions including files of Archie McCardell (1977-1981) and Keith Potter (1963-1977); minutes of the audit and finance committee (1936-1984); notices to stockholders (1910-1982); files on prospective directors and officers; biographical files on directors and officers (1902-1985); and records of managerial appointments and promotions (1950-1997).
Box   1
Folder   1-3
Audit and Finance Committee minutes, 1936-1984
Archie McCardell files
Box   1
Folder   4
Booz, Allen and Hamilton, 1981
Box   1
Folder   5
Business correspondence docket, 1979
Box   1
Folder   6-7
Competitive analyses, 1978
Box   2
Folder   1
Corporate archives, 1980
Box   2
Folder   2
Corporate resource priorities, 1978
Box   2
Folder   3-9
Correspondence, 1978 February-August
Box   3
Folder   1-9
Correspondence, 1978 September-1979 May
Box   3
Folder   10-11
Employee morale, 1982
Box   3
Folder   12
Findings and conclusions, circa 1979
Note: Incomplete.
Box   3
Folder   13
International Harvester directors and officers, undated
Box   4
Folder   1
International Harvester/ENASA program, 1980
Box   4
Folder   2
ISS Task Force Final Report, 1981
Box   4
Folder   3
Keys to the archives, 1978
Box   4
Folder   4
Komatsu, 1980-1981
Box   4
Folder   5
Labor utilization improvement program proposal, 1977
Box   4
Folder   6
Management assessment planning and development, circa 1980
Box   4
Folder   7
Arthur Mori, 1981
Box   5
Folder   1
Policies and procedures manual, 1980
Box   5
Folder   2
President's conference, 1980
Box   5
Folder   3
Solar, sale memo, 1981
Box   5
Folder   4
Solar Turbines International, 1981
Box   5
Folder   5
Spain, 1981
Box   5
Folder   6
Spain's industrial vehicle sector, 1980
Box   6
Folder   1
Spanish industrial truck sector, 1979
Box   6
Folder   2
Subsidiaries, 1975-1980
Box   6
Folder   3
Subsidiaries of International Harvester, 1980
Box   6
Folder   4
Subsidiary narrative, 1981
Box   6
Folder   5
Xerox, 1977
Keith R. Potter files
Box   6
Folder   6
Worldwide plant managers meeting, 1976 August 9
Box   7
Folder   1
College lecture activities, 1968-1970
Box   7
Folder   2
Northwestern University fall management conference, 1971 September 27
Box   7
Folder   3
FSO Meeting, Sea Island, 1976 October 1-November 4
Box   7
Folder   4
Great Lakes Naval Center, 1978 August 4
Box   7
Folder   5
Security analysts meeting, 1977 April 4
Box   7
Folder   6
The Robert Morris Associates Fall Conference, 1976 October 19
Box   7
Folder   7
Continental Bank, capital investment in agriculture, 1977 October 29
Box   7
Folder   8
International Harvester executive management meeting, Boca Raton, Florida, 1975 December 10-13
Box   7
Folder   9
Gould management group meeting, 1976 June 29
Box   7
Folder   10
Hawaiian worldwide FS conference, 1975 April 20-26
Box   7
Folder   11
Pension reform law conference, Charlottesville, Virginia, 1975 January 30-February 1
Box   7
Folder   12
Financial Analysts Federation, 1975 June 3
Box   7
Folder   13
Solar division meeting, 1975 July 29
Box   7
Folder   14
Business faculty visitation program, 1967 May 3-4
Box   7
Folder   15
Executive-of-the-day award, Southern Illinois University, 1970 April 22
Box   8
Folder   1
Action '71, 1971
Box   8
Folder   2
Executive-in-residence program, University of Illinois, 1974 November 11-15
Box   8
Folder   3
Robert W. Baird machinery seminar, Milwaukee, Wisconsin, 1974 September 5
Box   8
Folder   4
Financial Analysts Federation fall conference, Detroit, Michigan, 1974 October 8
Box   8
Folder   5
XL-73 program, 1973 May 20-23
Box   8
Folder   6
Sixth annual institutional investors conference, 1973 March 21-23
Box   8
Folder   7
Second annual business financial conference, 1972 December 5-6
Box   8
Folder   8
Conference board's 8th annual financial conference, 1973 February 22
Box   8
Folder   9
Springfield assembly plant ranked top ten in nation, 1967
Box   8
Folder   10
FSO meeting, benefits for managerial staff, 1974 November 1
Box   9
Folder   1-3
Speeches, 1966-1979
Box   10
Folder   1-3
Pheasant Run report, circa 1976-1977
Box   11
Folder   1
West Pullman Works log of capital expenditures?, 1904-1931
Note: Possibly Plano Manufacturing.
Box   12
Folder   1
Technical center, “The Spirit of Inventure” presentation, 1980
Box   12
Folder   2
Advanced Harvesting Systems business prospectus, 1982
Box   12
Folder   3
Advanced Harvesting Systems prospectus
Box   12
Folder   4
Reorganization, 1977
Box   12
Folder   5
Corporate identification policy committee, 1963-1966
Box   12
Folder   6
Corporate energy policy committee, energy meeting, 1974 January
Box   12
Folder   7-8
Energy committee, 1972-1974
Box   13
Folder   1
Reorganization, 1977
Box   13
Folder   2
Executive development program, 1977
Box   13
Folder   3
Conexpo road show exhibit, 1969 February 17-21
Annual report photographs
Box   14
Folder   1-2
Color slides, 1975-1977
Box   14
Folder   3
Color transparency and print, 1977
Box   14
Folder   4
Notes and color transparencies, 1975
Box   14
Folder   5
Color slides and b&w negatives, 1974
Notices to stockholders
Box   15
Folder   1
Annual meetings, 1914-1938
Box   15
Folder   2
Notices, 1910-1948
Box   15
Folder   3
Dividends, 1917-1958
Box   15
Folder   4-5
Annual meeting of stockholders notice, 1914-1958
Box   15
Folder   6-7
Annual meeting of stockholders summary, 1958-1968, 1973-1982
Box   16
Folder   1
Incorporation documents, 1918-1974
Box   16
Folder   2
Quarterly reports, 1966-1978
State of the company statements
Box   16
Folder   3
1995
Box   16
Folder   4
Third quarter fiscal, 1996
Box   16
Folder   5
First quarter, 1997
Directors and Officers
Prospective directors
Box   17
Folder   1
Possible director candidates for International Harvester, 1976
Box   17
Folder   2
Prospective directors, 1973-1977
Box   17
Folder   3
Spencer, Edson, 1975
Box   17
Folder   4
Armstrong, Anne, 1975-1978
Box   17
Folder   5
Woelfle, Arthur, 1975
Box   17
Folder   6
Hansen, Arthur, 1974
Photographs
Box   18
Folder   1
Bercher, Harry O.
Box   18
Folder   2
Head shots, undated
Box   18
Folder   3
Unidentified
Box   19
Oversize and unidentified
Physical Description: Loose photographs 
Biographical files
Box   20
Folder   1
Aal, Irvin E., 1980-1984
Box   20
Folder   2
Adams, William P., 1924-1937
Box   20
Folder   3-4
Anderson, Roger E., 1971-1981
Box   20
Folder   5
Archer, Ralph C., 1941-1957, undated
Box   20
Folder   6-7
Armstrong, Anne L., 1975-1976
Box   20
Folder   8
Arnold, L.R., undated
Box   20
Folder   9-10
Bancroft, Edgar A., 1918-1925
Box   20
Folder   11-12
Batts, Roscoe W., 1962-1977
Box   20
Folder   13
Bays, Karl D., 1973-1985
Box   20
Folder   14
Bercher, Harry O., 1945-1971
Box   20
Folder   15
Blaine, Anita McCormick, 1941-1954
Box   20
Folder   16
Booth, Robert W., undated
Box   20
Folder   17
Bowyer, John W., 1976
Box   20
Folder   18
Bradley, Robert B., 1960-1963, undated
Box   20
Folder   19
Brannan, C.C., 1969
Box   20
Folder   20
Brimmer, Andrew F., undated
Box   20
Folder   21
Brink, T.R., undated
Box   20
Folder   22
Bruce, Paul N., undated
Box   21
Folder   1-2
Budd, John M., 1958-1975
Box   21
Folder   3
Budd, Ralph, 1936-1962
Box   21
Folder   4
Bulleit, John C., 1948-1969
Box   21
Folder   5
Burnside, Robert H., 1947-1980
Box   21
Folder   6
Buzard, Ralph M., 1957-1980
Box   21
Folder   7
Cain, George R., 1960-1973
Box   21
Folder   8
Calhoun, William J., 1916
Box   21
Folder   9-10
Callahan, William E., 1962-1978
Box   21
Folder   11
Camp, Jack L., 1959-1967
Box   21
Folder   12
Campbell, Levin H. Jr., 1952
Box   21
Folder   13
Chapman, John A., 1949-1960
Box   21
Folder   14
Chimenti, Dan, 1957-1973
Box   21
Folder   15
Christians, G.A., 1969
Box   21
Folder   16
Christensen, Chris L., 1948-1971
Box   21
Folder   17
Claycamp, Henry J., undated
Box   21
Folder   18
Cochran, Phyllis E., 1980
Box   21
Folder   19
Cogan, Edwin O., 1947-1968
Box   21
Folder   20
Cook, Wayne M., undated
Box   21
Folder   21
Cox, Dale, 1958
Box   21
Folder   22
Crawford, William W., 1971-1980
Box   22
Folder   1
Crise, Roger J., 1966-1979
Box   22
Folder   2
Crowel, R.F., undated
Box   22
Folder   3
Cudd, Jack L., circa 1975
Box   22
Folder   4
Curtis, Bruce B., 1965-1972
Box   22
Folder   5
Damm, C.L., undated
Box   22
Folder   6
Davies, Hugh A., undated
Box   22
Folder   7
Dearlove, G.D., 1962
Box   22
Folder   8
Deering, Charles, 1915-1927
Box   22
Folder   9
Deering, James, 1925
Box   22
Folder   10
Deering, William, 1914
Box   22
Folder   11
DeLorenzo, Annette, 1983-1984
Box   22
Folder   12
DeMots, John E., 1959-1976
Box   22
Folder   13
Dibble, Robert W., 1970
Box   22
Folder   14
Donnelley, Thomas E., 1928-1955
Box   22
Folder   15
Doyle, James J., 1965-1982
Box   22
Folder   16
Drummond, W.D., undated
Box   22
Folder   17
Ebsen, Herman, 1962-1964
Box   22
Folder   18
Eger, Gerard J., 1947-1966
Box   22
Folder   19
Elliott, William S., 1932-1957
Box   22
Folder   20
Evans, Charles D., 1974-1980
Box   22
Folder   21
Fleming, William R., 1979-1981
Box   22
Folder   22
Funk, D., undated
Box   22
Folder   23
Gallagher, Brian, undated
Box   22
Folder   24
Gary, Elbert H., 1913-1927
Box   22
Folder   25
Gilbertson, G.A., undated
Box   22
Folder   26
Glessner, John J., 1936
Box   22
Folder   27
Glidden, Robert T., 1966-1980
Box   22
Folder   28
Goodrich, Paul W., 1959-1977
Box   22
Folder   29
Graham, Michael J., 1944-1952
Box   22
Folder   30
Griffin, Nancy, 1980
Box   22
Folder   31
Gross, Norman, 1978
Box   22
Folder   32
Gross, Walter H., undated
Box   23
Folder   1
Hale, Theodore B., 1957, 1977
Box   23
Folder   2
Haney, David C., 1969-1973
Box   23
Folder   3
Hansen, Arthur G., undated
Box   23
Folder   4
Harrington, James J., 1967-1972
Box   23
Folder   5
Harris, Charles D., 1952
Box   23
Folder   6
Henderson, H. Harry, undated
Box   23
Folder   7
Holahan, Maurice F., 1935-1958
Box   23
Folder   8
Hough, Richard W., 1966-1968
Box   23
Folder   9
Hoyt, Giles C., 1940-1975
Box   23
Folder   10
Hubert, Clarence A., 1962-1971
Box   23
Folder   11
Isbell, John Edison Jr., 1980
Box   23
Folder   12
Jarchow, Christian E., 1936-1979
Box   23
Folder   13
Jarvis, Porter M., 1958-1975
Box   23
Folder   14
Jenks, Frank W., 1940-1977
Box   23
Folder   15
Johnson, Arnold E.W., 1947-1967
Box   23
Folder   16
Johnson, Melvin O., 1966-1972
Box   23
Folder   17
Johnson, Paul W., 1959
Box   23
Folder   18
Jones, Thomas D., 1918-1931
Box   23
Folder   19
Jones, William H., 1916
Box   23
Folder   20
Kaine, J. Patrick, 1966-1985
Box   23
Folder   21
Karnes, William G., 1982
Box   23
Folder   22
Keck, George E., 1967-1980
Box   23
Folder   23
Keeler, Mark V., 1952-1993
Box   24
Folder   1
Keller, Arnold B., 1936-1964
Box   24
Folder   2
Kenundated, David M., 1958-1969
Box   24
Folder   3
Kenney, John W., undated
Box   24
Folder   4
Killough, Walter W., 1963-1968
Box   24
Folder   5
Kuck, Elizabeth J., 1978
Box   24
Folder   6
Kuntz, Duane F., undated
Box   24
Folder   7
Kunzel, Herber, undated
Box   24
Folder   8
Laegeler, Jules C., undated
Box   24
Folder   9
Lamont, Robert P., 1923-1929
Box   24
Folder   10
Lamont, Thomas W., 1922
Box   24
Folder   11
Lancaster, S.F., undated
Box   24
Folder   12
Landen, J. Malcolm, 1971
Box   24
Folder   13
Lanterman, Joseph B., 1959-1991
Box   24
Folder   14
LaVelle, Robert E., 1973-1981
Box   24
Folder   15
Layton, Joseph E., undated
Box   24
Folder   16
Leavell, James R., 1932-1974
Box   24
Folder   17
Lee, Mercer, 1940-1966
Box   24
Folder   18
Legge, Alexander, 1919-1934
Box   24
Folder   19
Lindblom, Carl A., 1962-1969
Box   24
Folder   20
Lindgren, Roy A., 1956, 1965
Box   24
Folder   21
Louderbeck, William J., 1926-1927
Box   24
Folder   22
Lourie, Donald B., 1959-1974
Box   24
Folder   23
Loynachan, Neil, 1944-1964
Box   24
Folder   24
McAllister, Sydney G., 1931-1947
Box   24
Folder   25
McCaffrey, John L., 1930-1941
Box   24
Folder   26
McCormick, Brooks, 1957-1982
Box   25
Folder   1
McCormick, Chauncey, 1926-1954
Box   25
Folder   2-4
McCormick, Cyrus H., 1918-1970
Box   25
Folder   5
McCormick, Fowler, 1930-1973
Box   25
Folder   6
McCormick, Harold F., death, 1941-1942
Box   25
Folder   7
McCormick, Harold F., memorial resolution, 1941-1943
Box   25
Folder   8
MacDonald, Charles C., undated
Box   25
Folder   9
McHugh, William D., 1920-1924
Box   25
Folder   10
McIntire, Clifton N., undated
Box   25
Folder   11
McKinstry, Addis E., 1919-1941
Box   25
Folder   12
McMenamin, R.J., 1980
Box   25
Folder   13-14
McQuiddy, Arthur R., 1968-1979
Box   25
Folder   15
Manwaring, Howard S., undated
Box   25
Folder   16
Marlow, Howard H., undated
Box   25
Folder   17
Martin, William J., undated
Box   25
Folder   18
Mason, W.L., undated
Box   25
Folder   19
Mattingly, Fred B., 1959-1969
Box   25
Folder   20
Maxwell, William O., 1968
Box   25
Folder   21-22
Mazurek, Keith P., 1969-1980
Box   26
Folder   1
Menk, Louis W., undated
Box   26
Folder   2
Messenger, Robert P., 1938-1956
Box   26
Folder   3
Milnor, Frank R., 1969-1979
Box   26
Folder   4
Mitchell, John J., 1918-1928
Box   26
Folder   5
Morgan, Graham J., undated
Box   26
Folder   6
Morrow, John Jr., 1935-1947
Box   26
Folder   7
Mortonson, Warren A., 1981
Box   26
Folder   8
Moulder, Peter V., 1937-1957
Box   26
Folder   9
Moyer, David G., 1957-1971
Box   26
Folder   10
Murphy, John P., undated
Box   26
Folder   11
Musgjerd, Robert D., undated
Box   26
Folder   12
Myers, Harold B., 1952-1973
Box   26
Folder   13
Oates, James F. Jr., 1954-1957
Box   26
Folder   14
Odell, William R. Jr., 1946-1963
Box   26
Folder   15
Oldaker, Daryl B., 1965-1971
Box   26
Folder   16
Ortman, Kenneth J., undated
Box   26
Folder   17
Palmer, James L., 1950-1979
Box   26
Folder   18
Parker, Robert C., 1972-1981
Box   26
Folder   19
Pengelly, E.W., undated
Box   26
Folder   20
Perkins, George W., 1920-1922
Box   26
Folder   21
Perkins, Herbert F., 1919-1936
Box   26
Folder   22
Person, Hal, undated
Box   26
Folder   23
Pierson, Louis W., 1959
Box   26
Folder   24-25
Potter, Keith R., 1966-1981
Box   26
Folder   26
Rae, James H., 1980
Box   26
Folder   27
Ranney, George A., 1913-1950
Box   26
Folder   28
Ream, Norman B., 1913-1915
Box   26
Folder   29
Reishus, Harald T., 1944-1960
Box   27
Folder   1-2
Rettaliata, John T., 1958-1982
Box   27
Folder   3
Reynolds, Arthur, 1929-1932
Box   27
Folder   4
Riley, Robert L., 1969
Box   27
Folder   5
Ringham, Rodger F., 1969-1978
Box   27
Folder   6
Roice, Charles D., undated
Box   27
Folder   7
Rose, H.B., undated
Box   27
Folder   8
Rutherford, Jack D., 1985
Box   27
Folder   9
Ryan, Edward M., 1950-1957
Box   27
Folder   10
Ryerson, Edward L., 1946-1971
Box   27
Folder   11
Sadler, D.G., 1981-1984
Box   27
Folder   12
Sargis, Stanley O., 1966-1967
Box   27
Folder   13
Scaratt, Albert W., 1939-1947
Box   27
Folder   14
Schneider, Eugene F., 1944-1975
Box   27
Folder   15
Schreiber, Karl O., 1940-1948
Box   27
Folder   16
Schumacher, William C., 1944-1964
Box   27
Folder   17
Scott, John W., 1918-1932
Box   27
Folder   18
Shelby, David T., 1980-1984
Box   27
Folder   19
Siefkin, Forest D., 1931-1964
Box   27
Folder   20
Sievert, O. Morris, 1977
Box   27
Folder   21
Smith, Harold Byron, 1959-1981
Box   27
Folder   22
Spedale, J. Vincent, 1978
Box   27
Folder   23
Smith, W. Norman, 1975
Box   27
Folder   24
Spencer, Edson W., 1975-1983
Box   27
Folder   25
Spencer, Kenneth A., 1955-1964
Box   27
Folder   26
Sprague, Albert A., 1934-1946
Box   27
Folder   27
Sprague, Willard F., 1966
Box   27
Folder   28
Stone, Archie A., undated
Box   27
Folder   29
Steck, Frank T., 1983
Box   27
Folder   30
Stone, Judson F., 1941-1974
Box   27
Folder   31
Stuart, John, 1932-1970
Box   27
Folder   32
Swanberg, Harris E., 1959
Box   28
Folder   1
Thompson, Thomas M., 1971
Box   28
Folder   2
Trees, Merle J., 1943-1954
Box   28
Folder   3
Ullrich, John F., 1979-1983
Box   28
Folder   4
Unidentified
Box   28
Folder   5
Utley, Henry B., 1930-1931
Box   28
Folder   6
Vance, John W., 1958
Box   28
Folder   7
Voss, Omer G., 1962-1982
Box   28
Folder   8
Ward, J. Harris, 1959-1974
Box   28
Folder   9
Warren, Ben H., 1977
Box   28
Folder   10
Watts, William W., undated
Box   28
Folder   11
Weber, Milton J., undated
Box   28
Folder   12
White, Sanford B., 1922-1947
Box   28
Folder   13
Willis, Ivan L., 1946-1961
Box   28
Folder   14
Wilson, John P., 1922-1923, 1927-1959
Box   28
Folder   15
Woods, Lewis G., 1957
Box   28
Folder   16
Worth, William E., 1936-1953
Box   28
Folder   17
Wrath, Robert J., undated
Box   28
Folder   18
Wright, John W.D., 1961-1989
Box   28
Folder   19
Board of directors as of , 1973 April 27
Box   28
Folder   20
Board of directors miscellaneous pictures and information
Box   28
Folder   21
Board of directors negatives
Box   28
Folder   22
Office retirement parties, 1957-1964
Box   29
Folder   1
Office retirement parties, 1965-1968
Box   29
Folder   2
Executive council phone numbers; photographs
Box   29
Folder   3
Officers and directors screened half-tone prints
Box   29
Folder   4
Officers, directors and council members, Atlanta, Georgia, 1975 January 30
Box   29
Folder   5
Officers effective, 1975 March 19
Box   29
Folder   6
Retired officers and extra pictures
Personnel
1940-1979
Box   30
Folder   1-10
A-Q
Box   31
Folder   1-2
R-Z
Box   31
Folder   3
Multiple appointments, 1953-1978
Box   31
Folder   4
Organizational and other matters, 1963-1978
1950-1979
Box   31
Folder   5-8
A-K
Box   32
Folder   1-3
L-Z
Box   32
Folder   4-5
Multiple appointments, 1955-1979
1960-1979
Box   32
Folder   6-8
A-F
Box   33
Folder   1-8
G-O
Box   34
Folder   1-4
P-W
Box   34
Folder   5
Multiple appointments
Box   34
Folder   6
Organizational changes
Box   34
Folder   7
Miscellaneous
1990
Box   34
Folder   8-9
A-M
Box   35
Folder   1
N-Z
Box   35
Folder   2-4
Multiple appointments, 1990-1996
Box   35
Folder   5
Organizational and other matters, 1990-1996
1994, 1997
Box   35
Folder   6
Bercher, Harry O., 1997
Box   35
Folder   7
Johanneson, David J., 1994
Box   35
Folder   8
O'Dare, James T., 1994
Box   35
Folder   9
Executive committee, organization and formation of, 1922-1945
M2002-173
Part 6 (M2002-173): Additions, 1944-1965
Physical Description: 0.2 c.f. (1 archives box) 
Scope and Content Note: Labor-related materials, including contracts, correspondence, union and managerial newsletters, and printed copies of insurance and annuity plans, from the Office Employees International Union Local #9 of Milwaukee Works, 1944-1965.
M2008-017
Part 7 (M2008-017): Additions, 1902-1988
Physical Description: 79 reels of microfilm (16 mm) 
Scope and Content Note

Sales Department General Letters, 1904-1927 (5 reels)

Collection of letters from International Harvester Company, mostly addressed to “Sales Departments” or “General Agents,” and written on company letterhead. The letters are written on a variety of topics, including changes to vehicle parts and part numbers, pricing, sales goals and strategies, marketing campaigns, and information regarding the terms and limits of maintenance and service agreements.

Canada, General and Special Letters, 1920-1938 (2 reels)

Appears to cover the same topics as the Sales Department General Letters. The obvious exception is that these letters relate to products and services in the Canadian market.

Price Sheets, 1976-1988 (5 reels)

Collection of documents which list International Harvester/Navistar products (binders, tractors trucks, bailers etc.), the options and additional equipment available for each model and the price of each component or package.

U.S. Accounting, 1903-1938 (1 reel)

Contains a variety of letters, agreements and contracts. Most of the letters appear to be sent from the company to “comptrollers” or “local branches” providing instructions regarding accounting practices, expense reports, collections, etc. There are also letters addressing salary agreements, requests for invoices, expense reports, preparation of annual statements and employee salary agreements.

Canadian Accounting, 1913-1938 (1 reel)

Contains a variety of letters, agreements and contracts. Most of the letters appear to be sent from the company to “comptrollers” or “local branches” providing instructions regarding accounting practices, expense reports, collections, etc. There are also letters addressing salary agreements, requests for invoices, expense reports, preparation of annual statements and employee salary agreements.

U.S. Annual Statements of Sales, 1918-1960 (8 reels)

Ledger sheet entries of products and sales totals. This collection is in chronological order and is organized by geographical region. No other types of documents were seen in this collection.

Appraisements of Deering Division, 1902 (2 reels)

A single 3600 page document contained in two reels. The document is an appraisal of the Deering Division prepared by Manufacture's Appraisal Company of Chicago. The document describes each building within the division, its construction style and the materials used on the interior and exterior of the building. Items appraised include: Construction of factory buildings, fences and gates, sidewalks, planking, paving, dockage, pipe and fittings, shafting, iron works, sprinkler systems, jigs and dies, fire apparatus, pulleys, electrical, wood cutting forms, horses, and warehouses. The document also contains appraisals of the various types of machinery and figures depreciation. Specific construction materials are mentioned.

Invoice Appraisals (3 reels)

This document is the same as Appraisements of Deering Division, except this appraisal was prepared by The American Appraisal Company of Milwaukee.

Invoices of the International Harvester Company, McCormick Division, 1902 (2 reels)

A set of eleven volumes which constitute an appraisal of the McCormick Division prepared by American Appraisal Company of Milwaukee. The document describes each building within the division, its construction style and the materials used on the interior and exterior of the building. Items appraised include: Construction of factory buildings, fences and gates, sidewalks, planking, paving, dockage, pipe and fittings, shafting, iron works, sprinkler systems, jigs and dies, fire apparatus, pulleys, electrical wiring and equipment, dust collector piping, reaper works, twine mill, malleable iron plant, saw mill plant and warehouses. Specific construction materials are mentioned.

International Harvester Company, McCormick Division Appraisal, 1902 (3 reels)

Another appraisal of the McCormick Division produced by the Manufacturer's Appraisal Company and very similar to the document described in Invoices.

Archive Inventory (4 reels)

A set of typed and handwritten forms titled “International Harvester Company Historical Records Inventory and Work Sheet.” These documents are apparently the result of efforts by Company archives personnel to catalog the contents of the archives prior to the transfer of materials to the Wisconsin State Historical Society. The sheets contain series titles and a description of the materials contained in the series. The descriptions are written in varying degrees of detail. The materials which are the subject of these sheets appear to be the same material which is now part of the McCormick-International Harvester Company Archives at the Wisconsin State Historical Society.

Collection Department, 1906-1949 (2 reels)

A collection of general letters and circulars from the Collection Department informing employees about procedural changes and other business related matters.

Motor Truck Product Committee Reports, 1957-1967 (1 reel)

Detailed summaries of meetings of the Committee and the decisions reached during the period from 1957 to 1967. Some of these summaries are 4 to 5 pages long.

AG News Clips, 1948-1953 (1 reel)

This reel contains newspaper and magazine clippings concerning agricultural equipment, taken from various sources and assembled into a collection. Clips contain information on new plants, plant expansions, statements by International Harvester personnel, new product lines, accomplishments and awards.

Canton News Clips, 1948-1953 (1 reel)

This is a collection of news articles taken mainly from the Canton Ledger and all concerning activities at Canton Works plant. Many of the articles discuss working conditions, union activity, strikes, walkouts and labor relations efforts. This is another short reel.

Truck News Clips, 1977-1979 (1 reel)

A collection of magazine and newspaper articles regarding International Harvester motor vehicles. Most of the articles contain information about vehicle performance, convenience and safety. There also appears to be a few copies of advertisements within this collection.

News Releases, 1937-1988 (1 reel)

Also titled “Corporate News and Press Releases.” These are company press releases typewritten on company letterhead. The subjects are varied but most relate to general company news such as plant openings and expansions, new products, etc.

General News Clips, 1960-1962 (1 reel)

Newspaper clippings related to the International Harvester company and its product lines.

News Clips, 1973-1981 (3 reels)

Newspaper and magazine clippings from various sources around the country and featuring IHC-related articles.

Microfilm Record Codes/Index Sheets/Inventory Sheets (32 reels)

These reels contain indices of microfilm collections (Attachment 4). According to a letter found within this collection, all plant departments were instructed to microfilm all vital records. The departments were also required to furnish the “Central Depository” a copy of the Record Code. The Record Code forms contain titles and codes for the microfilmed records.

Sales Department General Letters
Reel   1
1904-1927
Reel   2
1928-1932
Reel   3
1933-1946
Reel   4
1947-1954
Reel   5
1955-1969
Canada, General and Special Letters
Reel   6
1920-1926
Reel   7
1927-1938
Price sheets
Reel   8
Batch No. 1-Batch No. 67
Reel   9
Batch No. 67-Batch No. 126
Reel   10
Batch No. 126-Batch No. 159
Reel   11-12
Batch No. 159-No. 172
Reel   13
Batch No. 172-No. 181
Reel   14
U.S. accounting, 1903-1938
Reel   15
Canadian accounting, 1913-1938
Reel   16
Foreign annual statements, 1946-1963
U.S. annual statements
Reel   17
1918-1929
Reel   18
1930-1937
Reel   19
1938-1944
Reel   20
1944-1946
Reel   21
1947-1953
Reel   22
1953-1957
Reel   23
1957, 1959
Reel   24
1958-1959
Appraisements of Deering Division, 1902
Reel   25
Pack 1-pack 4 page 3205
Reel   26
Pack 4 page 3206-pack 9
Invoice appraisals
Reel   27
Pack 1-pack 7 page 461
Reel   28
Pack 7 page 462-pack 15 page 9
Reel   29
Pack 15 page 10-172
Invoices of the International Harvester Company, McCormick Division, 1902
Reel   30
Pack 1-pack 6 page 368
Reel   31
Pack 6 page 1-pack 14
Appraisement of the McCormick Division, 1902
Reel   32
Pack 1-pack 5 page 3551
Reel   33
Pack 5 page 3552-pack 10 page 6897
Reel   34
Pack 10 page 6424-pack 13
Archive inventory
Reel   35
No. 1-No. 4806
Reel   36
No. 4807-No. 10037
Reel   37
No. 10038-No. 15313
Reel   38
No. 15314-No. 20085
Collection Department
Reel   39
1906-1941
Reel   40
1941-1949
Reel   41
Motor Truck Product Committee products, 1957-1967
Reel   42
AG news clips, 1948-1953
Reel   43
Canton news clips, 1948-1953
Reel   44
Truck news clips, 1977-1979
Reel   45
News releases, 1937-1988
Reel   46
General news clips, 1960-1962
News clips
Reel   47
1973-1976
Reel   48
1976-1977
Reel   49
1977-1981
Microfilm record codes/Index sheets/Inventory sheets
Fort Wayne F-Series record codes
Reel   50
Prefix 101 auditor's office film roll No. XFA-529A
Reel   51
Film roll No. XFL-001A - No. ZLS-926A
Springfield plant record codes
Reel   52
Prefix A, No. S1230
Reel   53
No. S1231-No. S1691
Reel   54
Wisconsin Steel index sheets
Melrose Park plant, microfilm record codes
Reel   55
No. C-700-No. U-6535
Reel   56
No. U-6536-No. U-7858
Reel   57
Milwaukee Works records codes, 1955
Reel   58
Hough plant microfilm index sheet, 1964
Reel   59
Waukesha plant record codes
Reel   60
General office, Chicago index sheets
Reel   61
General office, Chicago record codes
Reel   62
East Moline plant record codes, 1981
Reel   63
West Pullman plant record codes, 1951-1979
Reel   64
McCormick Works record codes
Reel   65
Emeryville plant codes, 1976
Reel   66
Broadview Works record codes
Reel   67
FEREC Hinsdale index sheets, 1982
Inventory sheets
Reel   68
Tractor Works, No. T2040
Reel   69
Hamilton HC-1 - HC-975
Reel   70
Candiac plant and Chatham plant, No. 529
Reel   71
Solar 1, No. 1060
Reel   72
Louisville Works, No. K1924
Reel   73
Canton plant, No. C866
Reel   74
Memphis plant, No. MP1143
Reel   75
Shadyside Stamping plant, No. SSP141
Reel   76
Farmall plant, No. L1632
Reel   77
Indianapolis plant, No. I1766
Reel   78
Bridgeport Works
Reel   79
Stockton record codes, 1971
M2008-018
Part 8 (M2008-018): Additions, 1908-1991
Physical Description: 2.0 c.f. (5 archives boxes) 
Scope and Content Note: Pension materials, 1908-1991, for employees of the International Harvester Company (IHC) and its subsidiary Wisconsin Steel. Includes booklets explaining terms of retirement and benefit plans for managerial and non-managerial workers employed by International Harvester, as well as general letters, and agreements between the IHC and specific unions such as the American Federation of Labor and Congress of Industrial Organizations and International Association of Machinists and Aerospace Workers. Booklets explaining foreign pension plans are also included.
Pension plan materials
Box   1
Folder   1
1908-1929
Box   1
Folder   2
1936-1945
Box   1
Folder   3
1946-1950
Box   1
Folder   4
1955
Box   1
Folder   5
1960, 1965
Box   1
Folder   6
1968, 1971
Box   1
Folder   7
1976
Box   2
Folder   1
1976-1978
General letters
Box   2
Folder   2
1945-1948
Box   2
Folder   3
1948-1953
Box   2
Folder   4
1954-1958
Box   2
Folder   5
1959-1966
Box   3
Folder   1
1968
Box   3
Folder   2
1968
Box   3
Folder   3
1968-1973
Pension documentation, SOLAR Division materials
Box   3
Folder   4
1965-1972
Box   3
Folder   5
1969-1975
Box   4
Folder   1
1972-1975
Box   4
Folder   2
1950-1964
Box   4
Folder   3
Pension documentation, Wisconsin Steel, 1964-1981
Box   4
Folder   4
Pension documentation, plant and division specific materials, 1942-1977
Pension materials, AFL-CIO
Box   4
Folder   5
1950-1961
Box   5
Folder   1
1964-1968
Box   5
Folder   2
1968-1980
Pension materials, IAM
Box   5
Folder   3
1968-1976
Box   5
Folder   4
1976-1980
Box   5
Folder   5
Pension materials, labor union related, 1950-1991
Box   5
Folder   6
Pension materials, foreign plants and divisions, 1926-1946