MsC 81

 

Manuscript Register

 

PAPERS OF DAVENPORT BESLER CORPORATION

Collection Dates: 1909 -- 1955
80 linear ft.

 

This document describes a collection of materials held by the
Special Collections Department
University of Iowa Libraries
Iowa City, Iowa 52242-1420
Phone: 319-335-5921
Fax: 319-335-5900
e-mail: lib-spec@uiowa.edu

 

Posted to the Internet April 2002

 

 

Acquisition Note: Donated to the University of Iowa Libraries in 1962 by H.A. Arzberger, Former Secretary.

 

Access and Restrictions: This collection is open for research.

 

Photographs: Boxes 1, 2, 3, 78, 110

 

Digital Surrogates: Except where indicated, this document describes but does not reproduce the actual text, images and objects which make up this collection. Materials are available only in the Special Collections Department.

 

Copyright:  Please read The University of Iowa Libraries' statement on "Property Rights, Copyright Law, and Permissions to Use Unpublished Materials"

 

Use of Collections:  The University of Iowa Libraries supports access to the materials, published and unpublished, in its collections. Nonetheless, access to some items may be restricted by their fragile condition or by contractual agreement with donors, and it may not be possible at all times to provide appropriate machinery for reading, viewing or accessing non-paper-based materials. Please read our Use of Manuscripts Statement.

History

In 1901, the W. W. Whitehead Company started manufacturing locomotives in Davenport, Iowa. In 1902 they began manufacturing light locomotives. In 1904, the name was changed to the Davenport Locomotive Works. In 1933, the company was reorganized and it became the Davenport-Besler Corporation. During this time the company developed to the point that it was shipping its products around the world. By now, they were also manufacturing snow plows, and had an extensive outside business in grey iron casting, drop forging, and steel hammer forging, as well as steel tank and structural steel work.

In order to handle all this work, the company had on its own premises approximately a mile of standard gauge railroad tracks, doing all of its switching between the various departments with its own locomotive and cars. In the nineteen twenties and thirties, Davenport-Besler developed a diesel locomotive, which enjoyed a wide market in America and abroad.

During World War II, Davenport-Besler manufactured locomotives for the war effort and in November 1943 they were awarded the Army-black "E" Production Award for Excellence in War Production.

An investment group headed by a Davenport businessman, Glenn L Seydel, acquired the company in May 1955. On May 17, 1956, the plant closed down, citing a "highly competitive situation" and the five and one-half month Westinghouse strike which slowed the delivery of parts needed in the factory.

Scope and Contents

These papers detail the business operations of the company, rather than the technical side of the business. There are minutes of the board of directors meetings 1927 -- 1952, advertising materials, price lists, patent information, catalogs, letters and telegrams, tax information, employee records, job classification details, financial records, and other such matters that pertain to the operation of the business. There are scrapbooks with newspaper clippings about the plant and the people involved with it and there are some photographs.

Related Materials

The Historical Construction Equipment Association has a collection on Davenport Bessler Company. See a finding aid for it at:

http://archives.hcea.net/?p=collections/controlcard&id=188

Historical Construction Equipment Association
16623 Liberty Hi Road
Bowling Green, Ohio 43402
419-352-5616
Fax 419-352-6086

Box List:

 


Box 1


Three scrapbooks containing clippings of articles, advertisements, and other miscellany of importance to the company are found here for the following years: 1909 -- 1934 (included here are photographs of the aftermath of a fire that destroyed a warehouse in January 1933); 1934 -- 1943; 1943 -- 1955.

Photographs of products and plant equipment. Products include machine tools, snow plows, and locomotives.

Box 2

Photographs of products and plant equipment, continued

(There is no Box 3)

Box 4

Miscellaneous personnel loose-leaf notebook

Detroit Ordnance Papers

Miscellaneous locomotive correspondence

Westinghouse Electric Int'l., 1955

Rock Island Bank & Trust Co., 1954

Rock Island Bank & Trust, 1955

Lane & Waterman re: Bonds Issued and Stock

Box 5

R.F.C. Loan Data

Transportation Corps., 1951, Dept. of the Army

Inventory of items shipped to Canadian Locomotive Company

Box 6

Inventory of items shipped to Canadian Locomotive Company

Box 7

Gray box with the following contents

Inventory of items shipped to Canadian Locomotive Company

Miscellaneous correspondence

Miscellaneous Snow Plow Correspondence

No. 2 R.F.C. Reconstruction Finance Corporation

Box 8

General Service Administration, 1954

The Renegotiation Board, 1954

United States Department of Commerce Bureau of Census, 1954

United States Miscellaneous, 1954

Fort Eustis, Virginia

U.S. Senate Representatives, 1954

Engineering Research & Development Lab., Ft. Belvoir, Virginia, 1954

Picatinny Arsenal, 1954

Transportation Department, Marietta, Pa., 1954

Department of Army, Marietta, Pennsylvania

US Corps of Engineers, 1954

Blue Brass Ordnance Depot, 1954

Utah General Depot, Ogden, Utah, 1954

Box 9

United States Miscellaneous, 1955

Reconstruction Finance Corp., 1954

United States black, 1954

Transportation Research and Development Laboratory, Fort Eustis, Virginia, 1954

80 Ton Govt.

Unmarked folder with erased title "Material inventory"

US Army 80 ton

US Dept. Army M-1002 DA-44-009 Eng. 625 (Mine Exploder), Fort Belvoir, Virginia

Cost Work Sheets

80 ton Army

War Powers Act Letters

Box 10

U.S.A. 7927 57226 USA 8499 US Govt. 57227

Mt. Washington Project. Smith, Hinchman & Graylls, Inc.

Rock Island Arsenal, 1955

Dept. of Commerce. Bureau of Census. Survey of Manufacturers

United States (Misc.), 1956 and to date

US Representative, 1955

Transportation Res. & Development Lab., Ft. Eustis, Virginia, 1955

Chicago Procurement Office, 1955

Transportation Dept., 1955. Marietta, Pennsylvania

NPA-Ry. Eq. Div. 44 & 80 T DE, etc.

Box 11

Marietta TC Depot, Marietta, Pa., 1952

US Government Security File

US Dept. of Interior, 1955, "Fish and Wildlife Service"

Wilkins Air Force Depot, 1955, Shelby, Ohio

United States black, 1955

R.F.C. Requests for new tools; report of money received and invoice amounts billed

Reconstruction Finance Corp., 1955

Walter E. Heller & Company

Ralph Heninger, 1955

Ralph Heninger, 1954

HOL HOP HOR HOY 30

J. Imbrie, Jr. (Misc. Memoranda from his desk 6-2-55)

J. Imbrie, Jr., 1955

JE JI JO JU 33: Correspondence

Jim Imbrie, Jr., 1954

Box 12

Industrial Gear Mfg. Co., 1955

Industrial Mutual Insurance, 1955

Industrial Mutual Insurance, 1954

International Brotherhood of Boilermakers

International (misc.), 1955

News Story about the closing of the plant

Iowa (state of), 1955

I J 32

USA 8514 57258 USA 8526 US Govt.

Caterpillar Tractor Co., 1956, January -- June

Caterpillar Tractor Co., 1955, July -- December

Caterpillar Tractor Co., 1955, January -- June

Caterpillar Tractor Co., 1954

Canadian Locomotive Co.

Cecil Cook Agency, 1955

Box 13

Cecil Cook Agency, 1954

Corporation Trust Co., 1955

Davenport Besler Stock Bonds, 1955

Donations, 1954 & 1955

Dun & Bradstreet, Inc., 1955

Arthur J. Feicht, 1955

First Trust & Savings Bank, 1955

Barnett H. Fischer

FO FU FY 22: Correspondence

Frink Sno-Plows, 1955

Frink Sno-Plows, 1954

Walter E. Heller & Co., 1955

W. G. Besler, 143 Libert St., NYC

Gledhill Road Machinery Co.

Box 14

George Besler, 1955

William Besler, 1955

Brown & Sites Co., Inc. New York, N.Y.

LO-2031 52 a 19, 980-G Brown and Sites 3425 etc.

55SX 24942 (8-1164) 8313

Boeing Airplane Co., 1954

Boeing Airplane Co., 1955

Gas Turbine Locomotive Boeing Airplane Co.

Boeing Airplane Co. Spec 8002-A3437, etc.

Betty, Betty, Neuman, Heninger & Van Der Kamp, 1955

Box 15

Betty, Betty, Neuman, Heninger & Van Der Kamp

George Bernstein

B3: Correspondence

Apprentices Kepp Current

Arthur Anderson Co., 1954

Arthur Anderson & Co. ,1955

Am. Appraisal Co., 1955

Donald Accole, 1955

Summary of letters -- 1956, January 1st to July 31st

BE 4: Summary of Letters, January 1 through July 31, 1956

George Besler, 1954

Geo. Besler, 1955, Cuban Survey and Report

Geo. D. Besler

Geo. & Wm. Besler, 1933, 1934, 1935, 1936

Box 16

Monthly Statements, 1904 to 1919

1956 Balance Sheet Statements; Profit & Loss Statements

Notebook with the following sections: Direct Labor, Indirect Labor, Office, Misc., Supplies, Office, Misc., Airplane

Board of Directors Minutes, 1942 -- 1946

Box 17

Board of Directors Minutes, 1933 -- 1942

Board of Directors Minutes, 1927 -- 1933

Box 18

Board of Directors Minutes, 1946 -- 1949

Board of Directors Minutes, 1949 -- 1952

Annual Reports: 1952, 1953, 1954

Trans. Research & Develop. Sta., Fort Eustis, Virginia

Lieut. Col. W. C. Rogers Trans Office Research Div.

Miscellany, 1951 -- 1952

Reconstruction Finance Corporation

Box 19

Reconstruction Finance Corporation, 1953

Department of Commerce, National Production Authority, 1952

Inspector of Naval Material, 1952

Miscellaneous Correspondence, 1949 -- 1951

US. Government Security File, 1951

Indenture of Conveyance, dated December 29, 1933, by and between Davenport Locomotive and Manufacturing Corporation Davenport-Besler Corporation

Offer of Davenport-Besler Corporation to purchase properties and assets of Davenport Locomotive and Manufacturing Corporation

Davenport Besler Corporation Inventory, Volume 2

Notebook with defense materials allotment documents

Box 20

Payroll Recapitulation and Expenses notebook, 1951 -- 1954

Shop Expense Notebook, 1954 -- 1956

Box 21

Notebook: Davenport Locomotive and Manufacturing Corporation Proxy and Consent for meetings of Stockholders

Office of International Trade Washington 25, D.C.

Obstacles and Demolitions, 1951, Fort Belvoir, Virginia

US Government (misc.), 1951

Davenport-Besler Corporation

Box 22

Corporate Documents

Corporate Documents

Corporate Documents

Corporate Documents

Box 23

Corporate Documents

Monthly Statement Reports

Labor Turnover, 1952 -- 1953

Security Contractor's File

Plant Security

US Government -- Security File

Employer Mutual Report -- January

Employer Mutual Report -- February

Employer Mutual Report -- March

Employers Mutual Report -- April

Employers Mutual Report -- May

Employer Mutual Report -- 1955

Employer Mutual Report -- 1954

Employer Mutual Report -- 1953

Employer Mutual Report -- 1952

Fiscal Year Ending August 31, 1934

Fiscal Year Ending August 31, 1935

Fiscal Year Ending August 31, 1935

Fiscal Year Ending August 31, 1936

State of Iowa -- Gas Tax Refund

Iowa State of Gasoline Tax

Box 24

Notebook with advertising material and price lists on products

State of Iowa -- Sales Tax 1949 -- 1950 -- 1951 -- 1952 -- 1953

State of Iowa -- Use Tax 1949 -- 1950 -- 1951 -- 1952 -- 1953

Iowa (State of) Used Tax 1944 -- 1945 -- 1946 -- 1947 -- 1948

Flow Sheets

Reports from various Attorneys on Athey and Moore Patents

Wagon Copyright Papers

Euclid Patents

File Wrapper Athey & Western Wheeled Scraper

Box 25

Patent 1,706,099, List of our Claims

Miscellaneous Wagon Correspondence

Wagon Manufacturers -- Letters & Circulars

Opinion In Case of Athey Truss Wheel Co. vs Moore & Moore, No. 4119

Die Vise Patent Application

Bills House & Senate

Martin and Farr Patents

Agreement Papers With Creeper Wheel Company (contemplated)

Stock Ledger Davenport Locomotive Works

Real Estate

Securities & Exchange Commission Questionnaire and Answers

Fordson Gasoline Locomotive Investigation

Rotary Scraper

Euclid Wagon Patents

Box 26

Wagon Patent Applications

File Patent Papers, LeTourneau, Frink, etc.

Blue Cross

Blue Cross Correspondence (To)

Blue Cross Correspondence (From)

Blue Cross -- Current Billing

Insurance Forms for Bureau of Labor & Iowa Industrial Comm.

Iowa State Employment Service Monthly Reports

US Dept. of Labor Work Injuries

Labor Turnover Report

Union Contract

Accident Insurance Forms to be made out (4 copies), etc.; Snow Plow Material

Box 27

Appraisals

Appraisals. A.D.T. System

Delaware (state of)

Delaware Corporations

Iowa State Employment Dept. Insurance Report

US& State Annual Information Return

Box 28

State of Iowa Foreign Corporation Permit

Iowa, State of, Gasoline Tax

State of Iowa -- Sales Tax -- 1946

Iowa Sales Tax -- 1948

State of Iowa -- Sales -- 1947

378 US Government Capital Stock Tax

Federal Trade Commission Financial Reports

Application for Necessity Certificates

Box 29

Renegotiation -- 1955 -- 1956

Renegotiation -- 1954

Renegotiation -- 1953

Renegotiation -- 1952

Renegotiation --1951

Renegotiation --1946

Renegotiation --1945

Revolving Credit Agreement, March 29, 1951

Salary Ranges, July 1, 1954

Assessor

Mutual Boiler & Machine Ins. 1954

American Appraisal Company

American Appraisal Company

American Appraisal Company

American Appraisal Company

Cotton & Woolen Mfg., Use and Occupancy Report

Cotton & Woolen Mfg. Ins. Co., Forms -- values of Property

Box 30

Cotton & Woolen Mfg. Ins. Co., Factory Mutual Engr.

Iowa Insurance Service Bureau, Medical Cost of Injuries

Financial Statements

Gov't. Contract DA-36-o22-TC-etc.

Gov't. Contract DA-36-022-TC-etc.

Gov't. Contract DA-44-177-TC-61-etc.

Operating Statements

Inventory Year Ending August 31, 1952

Inventory Year Ending August 31, 1951

1955 Balance Sheet Statements & Profit & Loss Statements

1954 Balance Sheet Statements & Profit & Loss Statements

Box 31

Charity Fund

1953 Balance Sheet Statements & Profit & Loss Statements

1952 Balance Sheet Statements & Profit & Loss Statements

1951 Balance Sheet Statements & Profit & Loss Statements

1950 Balance Sheet Statements & Profit & Loss Statements

1949 Balance Sheet Statements & Profit & Loss Statements

1948 Balance Sheet Statements & Profit & Loss Statements

1947 Balance Sheet Statements & Profit & Loss Statements

1946 Balance Sheet Statements & profit & Loss Statements

1945 Balance Sheet Statements & Profit & Loss Statements

Excess Profits Tax

Box 32

Tax Papers

County Taxes

City Taxes

1950 Income Taxes

1949 Income Taxes

1948 Income Taxes

1947 Income Taxes

Income Taxes, August 31, 1946

Form for Stock Certificates Receipts

Order Report Blanks

Government Billings and Progress Payments

Audit Forms, etc.

Misc. Notices

Box 33

Long, John Charles

Lamb, Mrs. Phyllis

LaClaw, Helen Patricia

Leabo, Dorwin N.

Lepley, Norma Pauline

Lonsky, Hugo M.

Lord, James Vernon

Lorenz, William Herbert

Lotspiech, Darlene Fay

Love, Charles Harold

Louck, Clarence

Louck, Evertte M.

Lowry, Glen Arthur

Luckstead, Wesley G.

Long, James F.

Lund, Arlene Ray

Macomber, John

Macomber, William Ch.

Malles, George

Manatt, Alfred Price

Mangels, Bill

Mangels, Richard

Mangels, Robert Henry

Manning, Jim D.

Manning, Charles Joseph

Markham, Truman M.

Marquette, Virgil H.

Marshall, Frank Robert

Martin, Joseph Alvin

Martin, Bob Leroy

Martin, Chester Leroy

Martin, William DeWayne

March, Gordon L.

Matheny, Alvin A.

Mathews, Leroy Earl

Matthys, Ernest

Mattie, Lorraine Mary

Mayfield, Albert R.

Mayne, James W.

McCallister, Harlan R.

McCann, John

Box 34

McCollam, Stephen Alfred

McGuire, James E. Sr.

McDonough, Everett

McGill, Richard Kenneth

McNamara, Robert U.

McNeal, John Thornton

Meincke, John William

Meier, Clemens

Meir, George Gus

Meier, Howard G.

Meinert, Milo G.

Metzger, Ernest Calvin

Menes, Julius

Myers, Eileen Louise

Duykers, Walter A.

Durry, Walter F.

Dudra, Raymond F.

Drenter, Ann

Doyle, Charles F.

Duffy, Margaret Krause

Dougherty, Henry

Doss, Darrell O.

Dooley, Charles

Dohrn, Eugene Herbert

Dodd, Leo

Dirck, Donald L.

Dickensen, Roderick E.

Diamond, Jim Ronald

Dhaemers, Edward Harold

Diewold, Albert A.

Devorak, Lester C.

Deporter, Cyriel

Denison, Gilbert G.

Delzell, William A.

Delong, Samuel Dwight

Dekeyral, Fred C.

Deaver, Eldon Clark

Dearver, Beatrice D.

Day, Gerald Norman

Davis, Forest Edwin

Davis, David Francis

Chas, H. Davis

Box 35

Personnel records for the latest period of operation (1950's)

Box 36

Personnel records for the latest period of operation (1950's)

Box 37

Personnel records for the latest period of operation (1950's)

Box 38

Personnel records for the latest period of operation (1950's)

Box 39

Personnel records for the latest period of operation (1950's)

Box 40

Personnel records for the latest period of operation (1950'3)

Box 41

Personnel records for the latest period of operation (1950's)

Box 42

Personnel records for the latest period of operation (1950's)

Box 43

Personnel records for the latest period of operation (1950's)

Box 44

Personnel records for the latest period of operation (1950's )

Box 45

Personnel records for the latest period of operation (1950's)

Box 46

Personnel records for the latest period of operation (1950's)

Box 47

Personnel records for the latest period of operation (1950's)

Box 48

Personnel records for the latest period of operation (1950's)

Box 49

Personnel records for the latest period of operation (1950's)

Box 50

Personnel records for the latest period of operation (1550's)

Box 51

Personnel records for the latest period of operation (1950's)

Box 52

Personnel records for the latest period of operation (1950's)

Box 53

Personnel records for the latest period of operation (1950's)

Box 54

Personnel records for the latest period of operation (1950's)

Box 55

Personnel records for the latest period of operation (1950's)

Box 56

Letters and telegrams

April 27, 1955

February 14, 13, 10, 9, 8, 7, 6, 3, 2, 1, 1956

February 23, 1955

January 31, 30, 27, 26, 25, 24, 23, 20, 19, 18, 17, 16, 13, 12, 11, 10, 5, 4, 3, 1956

December 29, 30, 28, 27, 23, 22, 21, 20, 19, 16, 15, 14, 13, 12, 9, 7, 6, 5, 2, 1, 1955

November 30, 29, 28, 23, 22, 21, 18, 17, 16, 15, 14, 11, 10, 1955

August 17, 16, 15, 12, 11, 10, 9, 8, 5, 4, 3, 2, 1, 1955

July 29, 28, 27, 26, 25, 22, 21, 1955

Box 57

Letters and telegrams (cont.):

July 19, 20, 18, 15, 14, 13, 12, 11, 8, 7, 6, 1955

June 29, 28, 27, 24, 23, 22, 21, 20, 16, 15, 14, 1955

September 13, 12, 9, 8, 7, 6, 2, 1, 1955

August 31, 30, 29, 26, 25, 24, 23, 22, 19, 18, 1955

August 6, 9, 10, 11, 12, 16, 19, 1956

April 6, 9, 10, 11, 12, 16, 19, 1956

May 31, 1956

April 20, 23, 24, 25, 26, 27, 30, 1956

May 1, 2, 3, 4, 7, 8, 9, 10, 11, 14, 15, 16, 17, 18, 22, 23, 25, 28, 29,1956

March 22, 21, 20, 16, 15, 14, 13, 12, 9, 1956

Box 58

Letters and telegrams (cont.):

March 8, 7, 6, 5, 2, 1, 1956

February 29, 27, 24, 23, 22, 21, 20, 17, 16, 15, 1956

July 16, 13, 10, 9, 6, 5, 3, 2, 1956

June 29, 28, 27, 26, 25, 22, 21, 20, 19, 18, 15, 14, 13, 12, 11, 8, 7, 6, 5, 4, 1, 1956

March 30, 29, 28, 27, 26, 23, 1956

April 2, 3, 4, 5, 1956

March 19, 1956, February 26, 1957

September 15, 14, 12, 11, 10, 7, 6, 5, 4, 1956

August 30, 29, 28, 27, 24, 23, 22, 21, 20, 17, 16, 15, 14, 13, 10, 7, 6, 3, 1, 1956

July 30, 27, 26, 25, 24, 23, 20, 19, 18, 17, 1956

October 21, 20, 19, 18, 17, 14, 13, 12, 11, 10, 7, 6, 5, 4, 3, 1955

September 30, 29, 28, 27, 26, 23, 22, 21, 20, 19, 1955

October 28, 27, 26, 1955

March 15, 14 ,11, 10, 9, 8, 7, 4, 3, 2, 1, 1955

September 15, 16,14, 1955

Box 59

Letters and telegrams (cont.)

February 25, 28, 24, 1955

May 31, 27, 26, 25, 24, 23, 20, 18, 17, 16, 13 ,12, 11, 10, 9, 6, 5, 4, 3, 2, 1955

April 29, 28, June 1, November 9, 8, 7, 4, 3, 1955

November 3, 2, 1,June 13,10, 9, 8, 7, 6, 4, 3, 1955

December 9, February 22, 21, 18, 17, 16, 15, 1955

February 14, 15, 11, 10, 9, 8, 7, 4, 3, 2, 1, 1955

Box 60

Letters and telegrams (cont.)


Jan. 31, 28, 27, 26, 25, 24, 21, 20, 19, 18, 1955

Jan.17, 14, 13, 12, 11, 10, 7, 6, 5, 4, 3, 1955

Apr. 26, 25, 22, 15, 21, 20, 21, 20, 19, 18, 14, 12, 1955

Apr. 12, 13, 11, 8, 7, 6, 5, 1, March 31, 1955

Mar. 30, 29, 28, 25, 24, 23, 22, 21, 18, 17, 16, 1955

Box 61

Letters and telegrams (cont.)

April 3, 7, 8, 1953

Dec. 22, 21, 18, 17, 16, 15, 1953

Dec. 14, 11, 10, 9, 8, 7, 4, 3, 2, 1, 1953

July 10, 29, 1953

July 28, 27, 24, 23, 22, 21, 31, 30, 1953

Nov. 30, 27, 1953

Nov. 27, 25, 24, 23, 20, 19, 18, 17, 16, 13, 12, 1953

Nov. 12, 11, 10, 9, 6, 5, 4, 3, 2, 1953

Dec. 31, 1953

Dec. 29, 28, 23, 1953

June 17, 23, 22, 19, 26, 25, 24, 1953

June 24, 30, 1953

Box 62

Letters and telegrams (cont.)

June 29,1953

July 2, 1, 3, 7, 6, 9, 8, 20, 17, 16, 15, 14, 13, 1953

March 20, 31, 30, 27, 26, 1953

June 2, 1, 4, 3, 8, 5, 16, 15, 12, 11, 10, 9, 18, 1953

May 8, 7, 15, 14, 22, 21, 20, 26, 25, 1953

Feb. 3, 2, 1953

March 3, 2, 1953

Feb. 27, 1953

March 6, 5, 4, 11, 10, 9, 6, 13, 12, 20, 19, 1953

Box 63

Letters and telegrams (cont.)

March 18, 17, 16, 26, 25, 24, 23, 1953

May 6, 1953

April 23, 24, 27, 28, 15, 16, 17, 8, 6, 3, 1953

Aug. 21, 20, 28, 27, 26, 31, 28, 1953


Oct. 1, 6, 5, 2, 8, 7, 13, 12, 9, 19, 16, 15, 14, 26, 23, 1953

Oct. 22, 21, 20, 30, 29, 28, 27, 1953

Box 64

Letters and telegrams May 1953; February 1953; September 1953

Box 65

Letters and telegrams August 1953; April 1953; January, 1953

Box 66

Folder, penciled label, DBC January 1956 (Yellow order sheets)

Folder, Supplies -- January 1956

Folder, Supplies -- February 1956

Folder, Supplies -- March 1956

Folder, Supplies -- September 1955; October 1955; November 1955; December 1955

Folder, Supplies -- May 1956; April 1956

Folder, penciled label "CLC -- Invoices -- January 1956"

Folder, Income Taxes -- 1956 and final ending

Folder, Iowa Sales Tax Certificates Auction Sales June 5 -- June 7, 1956

Box 67

Folder, Income taxes, 1955

Folder, Income taxes, 1954

Folder, Income taxes, 1953

Folder, Income taxes, 1952

Folder, Income taxes, 1951

1955 sheets showing profit and loss

Unknown accounting worksheets

Box 68

Duplicate Vouchers 1-1500; 6001-7500

Box 69

Duplicate Vouchers 1501-3000; 3001-4500

Box 70

Accounts Receivable 1954 -- 1956

Tax Withholding; Statements 1952 -- 1956

Earning Statements --

Box 71

Employee Earnings Records, 1954 -- 1956

Box 72

Employee Earnings Records, 1954 -- 1956

Box 73

Weekly Earnings Records January -- February 1953

General Ledger

Cash Assets

Inventory

Financial Assets

Deficit Charges

Liability

Reserves

Capital

Sales

Sales Costs

Manufacture Expenses

Engineering Expenses

Selling Expenses

Administration Expenses

Income Charges and Credit

Box 74

Employees Earnings Records, 1953, Incomplete

Box 75

Employees Earnings Records, 1952, Incomplete

Box 76

Employees Earnings Records, 1951, Incomplete

Material Requested blanks February 1956

Canceled Contract -- Brown and Sites Co., 30 Church St., New York, NY

Box 77

Personnel File Cards

Financial sheets for yearly basis

Box 78

Photographs of products (Many duplicates)

Invoices (May 1956, March 1956, February 1956, April 1956)

Bank Statements, 1956

Order Blanks (New and Used)

Box 79

Duplicate Invoices: January 1956; December, March 1955

Box 80

Duplicate Invoices: February, July, April 1953

Box 81

Duplicate Invoices: June, October, November, December 1953

Box 82

Duplicate Invoices: September, January, March 1953

Box 83

Duplicate Invoices: January, July 1954; May, August 1953

Box 84

Duplicate Invoices: June, September, August, May 1954

Box 85

Duplicate Invoices: November, October, December, April, March 1954

Box 86

Duplicate Invoices: May, April, January, June 1955

Box 87

Duplicate Invoices: October, September, November, February, August 1955

Box 88

Mail

Siamese Calculations

Miscellaneous

Stenco

Siam

55Sx 24846 - M (Filee 6-1841) 8262

Box 89

55SX 25155 (8-1174) 8483

A.E. STALEY PO H - 2 9107 Inv. #7970

CLC

55SX 25258 File 10-2139 8596

8287 Russell Fork [?] Coal Company

Legal Correspondence (Siam)

Inspection and Testing

Legal (Siam)

Photoduplications

Box 90

Siamese Cables and Telephone Calls

Fehr Trip October 26, 1951

R. C. Sidney

Proposals for the Resumption of Production

Siamese Specifications

Stenco

Box 91

Siamese File to November 1, 1951

Siamese Miscellaneous

Important Siamese Papers pertaining to financing, Westinghouse, Inc.

Siamese Spare Parts Data

Siamese Inventory Special Siamese Situation

Box 92

1000 H.P. Siamese Locomotive

3294

3293

3292

3291

3290

3295

3289

3288

3287

3286

3285

3284

3283

3282

3281

Box 93

Certificates of Delivery of imported merchandise

Shop Orders, etc.

Siamese Folder, Misc.

List of Tools furnished with each engine by Caterpillar Tractor Co.

List of Prints of 1000 H.P. Locomotive 3281-95

Shipping Diagram for Siamese Locomotives

30 53-Ton, DE, C-4-40, 39 - 3/8 Gauge, Shop Nos. 3251-3280

Estimated Engineering Time, Automatic Couplers -- 500 H.P. Locomotive

Brown and Sites 3281-3295

Special Shop Orders for Siamese

Box 94

Financial Statements as of August 31, 1948

Financial Statements as of August 31, 1949

Financial Statements as of August 31, 1940

Financial Statements as of August 31, 1941

Special Report 1929 -- 1942

Fiscal Year Ending August 31, 1936 Report

Report. August 31, 1938

Report. August 31, 1939

Report. August 31, 1937

Report of Examination of Federal Tax Returns for the Calendar Year 1917, 1918, 1919

Report August 31, 1942

Report August 31, 1943

Report August 31, 1944

Financial Statements as of August 31, 1945

Financial Statements as of August 31, 1946

Financial Statements as of August 31, 1947

Box 95

Siam 3281-95 Steel CSTG Bolts -- Miscellaneous

Miscellaneous Receipts

Automatic Coupler -- Multiple Control

Siam Lumber and Paint

Siam Electric

Siamese Spare Parts January 1953

Box 96

B. & S. (Siamese) 1747 2 - 80 ton DE 1 - 88 Ton DE

Siamese Spare Parts

Siamese Specifications January 1953

Brown & Sites Siamese File 1953, 1954

Box 97

Blank Certificates of Inspection

Tools Check List

Parking Lists

Certificate of Manufacture

2 -- Assembly Pictures

Box 98

Yellow Sheets of daily letters and telegrams, 1954

January 4 -- 15; 16 -- 31

February 1 -- 15 ; 16 -- 28

March 1 -- 15 ; 16 -- 31

Box 99

Yellow Sheets of daily letters and telegrams, 1954 (cont.):

April 1 -- 15; 16 -- 30

May 3 -- 14; 17 -- 28

June 1 -- 15

Box 100

Yellow Sheets of daily letters and telegrams, 1954 (cont.)

June 16 -- 30; July 1 -- 15; 16 -- 30

Aug. 2 -- 13; 16 -- 31

Box 101

Yellow Sheets of daily letters and telegrams, 1954 (cont.)

Sept. 1 -- 15; 16 -- 30

Oct. 1 -- 15; 16 -- 31

Box 102

Yellow Sheets of daily letters and telegrams, 1954 (cont.)

Nov.1 -- 15; 16 -- 30

Dec. l -- 15; 16 -- 31

Box 103

Brown & Sites Company Receivables

July 1954

June 1954

May 1954

April 1954

March 1954

February 1954

January 1954

December 1953

November 1953

October 1953

September 1953

August 1953

Box 104

Brown & Sites Company Receivables (cont.):

July 1953

June 1953

May 1953

April 1953

March 1953

Feb. 1953

Jan. 1953

Dec. 1952

Box 105

Brown & Sites Company Receivables (cont.):

November 1952

October 1952

September 1952

August 1952

July 1952

June 1952

May 1952

August 1952

July 1952

June 1952

May 1952

Box 106

Brown & Sites Company Receivables (cont.):

April 1952

March 1952

Feb. 1952

Jan. 1952

Dec. 1951

Nov. 1951

Box 107

Brown & Sites Company Receivables (cont.):

September -- January 1951

Box 108

US Internal Revenue Department:

1952 SS -- 1A & 1B Reports

1951 SS -- 1A & 1B Reports

1950 SS -- 1A & 1B Reports

1949 SS -- 1A & 1B Reports

1948 SS -- 1A & 1B Reports

1947 SS -- 1A & 1B Reports

1946 SS -- 1A & 1B Reports

1945 SS -- 1A & 1B Reports

1944 SS -- 1A & 1B Reports

1943 SS -- 1A & 1B Reports

1942 SS -- 1A & 1B Reports

1941 SS -- 1A & 1B Reports

Box 109

US Internal Revenue Dept. Form SS 1 & 1A & 1B 1940 Reports

US Internal Revenue Dept. Form SS 1 & 1A & 1B 1939 Reports

US Internal Revenue Dept. Form SS 1 & 1A & 1B 1938 Reports

US Internal Revenue Dept. Form SS 1 & 1A & 1B 1937 Reports

Siam

Work in Progress Daily Follow-up

Sterling Engine Company

Mario Fernandez

Standard Specification Diesel Mechanical Copy

Box 110

Siamese Cost Estimates

General Motors Corporation

Second Page for T. C. Letter

Inter-Office Data

Government

Carbon back Government

Photographs

Honduras File

Don Accola -- Honduras

Siamese Contracts

Inter-office Correspondence

Box 111

Tools and Spares Locomotive 3360

Rhodesian File

Iowa State Employment Department Insurance Report 1953, 1952, 1951, 1950, 1949,
1948, 1947, 1946, 1945.

Box 112

Iowa State Employment Department Insurance Report 1945, 1944, 1943, 1942, 1941, 1940, 1939, 1938, 1937.

Davenport Besler Corp. Stocks and Bonds.

-Proxy-

Box 113

Twin Disc Clutch Company

Westinghouse Electric Corp

13584 -- 15200, 15201 -- 17000 , 17001 -- 19800, 19801 --

Info. GMB

Miscellaneous

Box 114

Miscellaneous

Finance Report

Order Reports

Telephone

Quotations

Snow Plow

Letters

Vacation

Honduras

Form IT-5 State of Iowa Annual Return Summary Income Tax

US Internal Revenue Dept. SS lA & LB Report

Form -- NR-5 State of Iowa Annual Income Tax. Nonresident

US Internal Revenue Dept. Reports and Corr. Form #940

20 0/0 Withholding Data

US Gov. -- Corr. re: Social Security Numbers of Individuals

Box 115

State of Iowa 1937 -- 1942 Employment Security Commission

Westinghouse Electric (Supply) Corp.

Westinghouse Electric (Supply) Corp.

Westinghouse Air Brake Company

Box 116

Westinghouse Electric Corp.

Box 117

Freight Vouchers

Bank Slips

Fiscal Year September 1, 1953 -- August 31, 1954: Posting Slips for monthly and Year
End entries made in standard entries and non-recurring entries in the general journal.

Box 118

May 1942

Daily Report to the Treasurer January -- August 1956

Summary of Semi-Monthly Payroll, September 1937 through August 1953

Airplane

Contract and permission for track

Locomotive Orders 1946 to Date Loco. numbers 2982 --

Ft. Holabird, Baltimore, Maryland Comm. Off. Maryland

Miscellaneous

Box 119

Detail Cards; C. Assets; Pur. Matl; P.M. Frt.;

Inventory; Def. Charges; Liable; Reserves; sales;

Sales cost; Mfg. Exp; Eng. Exp; Sell Exp; Adm. Exp; Discount

Box 120

Income Charges and Credit; SalesTax; Credit; Other; Advances; Vouchers

Union Agreements

Box 121

Shipping Receipt

Job Cost Records

Box 122

Job Cost Records

Material Requests

Employee's Withholding Exemption Certificates

Box 123

Insurance Policies and Papers, Lease

Sale Agreements

Vouchers

Box 124

Vouchers

Petty Cash Slips

Employee's Withholding Exemption Certificate

Employee Leaving Payoff Slip

Box 125

Outside Correspondence Files

Box 126

General or Outside Correspondence K -- WA

Box 127

General or Outside Correspondence West -- Z

Canadian Shipping Papers

Siam Tool Receipts

US Government Correspondence

Box 128

Government Correspondence

Box 129

Government Correspondence

Box 130

Government Correspondence

Box 131

Government Correspondence

Accounts Payable 1955 to Date

Box 132

Accounts Payable 1955 to Date

Box 133

Accounts Payable 1955 to Date

Box 134

Accounts Payable 1955 to Date

Box 135

Accounts Payable 1955 to Date

Box 136

Accounts Payable 1955 to Date

Box 137

Accounts Payable 1955 to Date

Box 138

Accounts Payable 1955 to Date

Box 139

Accounts Receivable 1955 to Date

Box 140

Accounts Receivable 1955 to Date

Box 141

Accounts Receivable 1955 to Date

Box 142

Accounts Receivable 1955 to Date

Box 143

Accounts Receivable 1955 to Date

Box 144

Accounts Receivable 1955 to Date

Box 145

Accounts Receivable 1955 to Date

Operating statement 9 -- 1 -- 1954 to 2 -- 28 -- 1955 and miscellaneous bills

Forge shop bender press

Small die vise

Die Vise, large

Die Vise, small

Die Vise drawings

3 small die vise DV200

Die Vise Small

Winchell roller attachment

Lathe 435

Lathes 419 -- 420

Lathes to 432 inc.

Lathe 433

Lathe 434

Bill Mat.

Dav. Winchell Road roller

Dav. Winchell Road roller

Winchell Roller

Winchell Roller

Roller #422

Winchell Road Roller 412

Winchell Road Roller 413

Winchell Roller 414

Box 146

Freight bills 1955

Box 147

Plant facilities and equipment

Report from Trundle Engineering Co. 1944

Manuscript of "Plant facilities and equipment"

Purchasers of locomotives, 1902 -- 1955

Insurance Material

Road Roller 415

Fordson roller 416

Winchell roller 417

Winchell roller 418

Winchell roller 419

Winchell roller attach. 421

Dav.-Winchell road roller 404

Dav. Road Roller. 405

Dav. Road Roller. 406

Winchell Road Rollers 409, 410, 411

Lathes 473

Lathes 473 -- 462

Lathes 450 -- 452

Lathes 438 -- 449

Lathes 436 -- 437

Lathes memorandum of order

Box 148

D.L.W. Engine lathes

Lathe schedule

24" lathe

Memorandum

Between the rails [company paper] June, 1954

Advertisement for machine tools, locomotives

Distributor -- dealer organization G.M. diesel

Miscellaneous papers

Payroll sheets [1955]

Insurance notebook

Workbook of Secretary of Corporation

Iowa State Highway Commission

42" disc double drum roller

Deposit receipts

Box 149

Miscellaneous folder

Petty cash receipts

Journal entries

Bookkeeping work book

(Inventory numbers 150 -- 200 are a combination of boxes and ledger books)

Inventory 150

Minutes, Advisory Board

Inventory 151

Minutes, Board of Directors

Inventory 152

Ledger book, September 1946 -- February 1953

Inventory 153

Ledger book, September 1953 -- December 1956

Inventory 154

Ledger book, September 1953 -- February 1958

Inventory 155

Accounts receivable, 1950 --1953

Inventory 156

Accounts with businesses, arranged alphabetically

Inventory 157

Accounts payable, 1950 -- 1953, part 1

Inventory 158

Accounts payable, 1950 -- 1953, part 2

Inventory 159

Payments?  To Office Employees, To Shop Employees, To Businesses

Inventory 160

Cost and Inventory

Inventory 161

Ledger book, 1934 -- 1953

Inventory 162

Vouchers

Inventory 163

Vouchers

Inventory 164

Vouchers

Inventory 165

Stock book

Inventory 166

Stock book

Inventory 167

Stock book

Inventory 168

Labor turnover book

Inventory 169

Stock book

Inventory 170

Stock book

Inventory 171

Stock book

Inventory 172

Stock book

Inventory 173

Stock book

Inventory 174

Stock book

Inventory 175

Stock holders ledger

Inventory 176

Payroll record

Inventory 177

Payroll record

Inventory 178

Journal 1953 -- 1955

Inventory 179

Payroll journals

Inventory 180

Payroll journals. On third floor Oversized shelves

Inventory 181

Inventory book 1954

Inventory 182

Stock record

Inventory 183

Stock record

Inventory 184

Sales journal, 1949 -- 1953

Inventory 185

Journal, 1953 -- 1954

Inventory 186

Check register 1954 -- 1956

Inventory 187

Purchase journal 1949 -- 1951

Inventory 188

Purchase journal 1951 -- 1952

Inventory 189

Accounts P -- Z

Inventory 190

Journal 1934 -- 1945(?)

Inventory 191

Supply orders 1955 -- 1956

Inventory 192

Purchase journal 1953 -- 1954

Inventory 193

Stock book

Inventory 194

General journal 1951 -- 1952

Inventory 195

General journal 1952 -- 1953

Inventory 196

Insurance record book

Inventory 197

Stock record book

Inventory 198

Drawings

Davenport Winchell roller

Die devise assembly

Die devise assembly (large)

Winchell roller frame

Steering wheel support Winchell roller

Worm gear and blank, Winchell roller

Winchell roller assem. for I.H.C. Model 30

Davenport Winchell Roller -- Fordson

Davenport Winchell Roller -- Assembly

Davenport Winchell Roller -- Sector bracket W 20

Davenport Winchell Roller -- Elevation W-59, W-60

Inventory 199

Triple Section Sheepsfoot roller

Sheepsfoot roller

Double drum sheepsfoot roller

Double drum sheepsfoot roller

Sheepsfoot roller

Sheepsfoot roller

Double drum roller

42" double drum

Double drum sheepsfoot roller

Double drum sheepsfoot roller

Double drum sheepsfoot roller

Double drum sheepsfoot roller

Keeley Bros. Contracting Co.

42" Double drum sheepsfoot roller

Double drum sheepsfoot roller

Double drum sheepsfoot roller

42" double drum sheepsfoot roller

Double drum Sheepsfoot roller

Sheepsfoot -- rollers

Sheepsfoot roller

Double drum

Double drum roller

Sheepsfoot roller

42" Dia. Double drum Sheepsfoot roller

Double drum sheepsfoot roller

Double drum sheepsfoot roller

Double drum sheepsfoot roller

Scott County highway department

Sheepsfoot roller

Sheepfoot roller

Sheepfoot roller

Sheepfoot roller

Special roller drum

One double drum sheepsfoot roller

Historical

Trust mortgage

Inventory 200

Labor contracts

Union Rate Ranges

Job Classification Details, 1942

Job Classification Details, 1946

Apprentices

Bank business papers

Insurance, business agreements (including Siam contract and purchase papers of H.K. Porter)

Important corporation papers covering reorganizations

 

 

return to alphabetical listing

return to top

Return to Alphabetical Listing

Return to Top