Lukens Steel Company corporate records 2314

This finding aid was produced using ArchivesSpace on September 14, 2021. Description is written in: English. Describing Archives: A Content Standard

Manuscripts and Archives PO Box 3630 Wilmington, Delaware 19807 [email protected] URL: http://www.hagley.org/library Lukens Steel Company corporate records 2314

Table of Contents

Summary Information ...... 3 Historical Note ...... 3 Scope and Contents ...... 5 Administrative Information ...... 7 Related Materials ...... 7 Controlled Access Headings ...... 8 Collection Inventory ...... 8 Shareholders' meeting agendas ...... 8 Shareholder lists ...... 9 Proxies for annual shareholders' meetings ...... 9 Board and committee meeting agendas ...... 10 Financial statements ...... 11 Secretary's correspondence ...... 12 Alleghany Ore & Iron Company ...... 12 Atomic Industrial Forum ...... 14 Lukens Iron and Steel Company ...... 15 Lukens Steel Company ...... 15 Ration stamp accounts ...... 16 Counsel's correspondence ...... 16

- Page 2 - Lukens Steel Company corporate records 2314

Summary Information

Repository: Manuscripts and Archives Creator: Lukens Steel Company Title: Lukens Steel Company corporate records ID: 2314 Date [inclusive]: 1874-1972 Date [bulk]: 1933-1969 Physical Description: 67 Linear Feet Language of the English . Material: Abstract: The Lukens Steel Company was a medium-sized, non-integrated steel company and one of the top three producers of steel plates in the . Lukens operated continuously at its Coatesville, , site since 1810 and was one of the few successful survivors of the many nineteenth-century iron works that once dotted southeastern Pennsylvania. This collection of Lukens Steel Company records consists of corporate records, mostly from the Secretary's Office. The records are comprised of seven series: Shareholders' meeting agendas; Stockholder lists; Proxies for annual meetings; Board and committee meeting agendas; Financial statements; Secretary's correspondence; and Counsel's correspondence.

^ Return to Table of Contents

Historical Note

The Lukens Steel Company was a medium-sized, non-integrated steel company and one of the top three producers of steel plates in the United States. Lukens operated continuously at its Coatesville, Pennsylvania, site since 1810 and was one of the few successful survivors of the many nineteenth- century iron works that once dotted southeastern Pennsylvania. It was controlled by members of the Pennock, Lukens, and Huston families in direct succession for more than 180 years.

After eighty years as a partnership of the Lukens and Huston families, the firm was incorporated as the Lukens Iron and Steel Company on February 5, 1890. The company made some unsuccessful attempts to integrate backwards and forwards as part of a general industry trend. Lukens acquired coal properties in Harrison County, West Virginia, in 1902 as the Lukens Coal Company. Lukens purchased the Alleghany

- Page 3- Lukens Steel Company corporate records 2314 Ore and Iron Company of Virginia in 1907. Alleghany owned two blast furnaces and reserves of low- phosphorus iron ore. Through Alleghany, Lukens also acquired a one-half interest in the Victoria Coal & Coke Company of Caperton, West Virginia. However, none of these properties were ever effectively integrated with Lukens' operations in Coatesville. The Lukens Coal Company was sold in 1906, and the last Allegheny furnace closed in 1923, followed by the mines in 1925. Alleghany long remained an inactive subsidiary owning real estate and ore reserves.

To finance growth generated by , the company was recapitalized and reincorporated as the Lukens Steel Company on January 17, 1917. In 1916, the United Engineering & Foundry Company began construction of a 206-inch, four-high mill partly designed by Charles Lukens Huston, and eight ninety-ton open hearths. This was the largest rolling mill in the world for many years, and could roll plates up to twenty-five inches thick and sixteen feet wide. The first plate was rolled on May 22, 1918. The output of the "Big Mill" was used in large marine boilers, one-piece crown and side sheets for locomotives, and foundation plates for skyscrapers.

After the war, the steel industry entered a period of stagnation. The American shipbuilding industry, long a Lukens mainstay, collapsed. In 1925, both Huston brothers agreed to step down from active management in favor of younger men. A.F. Huston (1852-1930) assumed the ceremonial post of chairman, and Charles Lukens Huston (1856-1951) remained vice president but relinquished direct control of operations. The only person in the family capable of leading the company was A.F. Huston's son-in-law, Robert W. Wolcott (1892-1982), who was then managing the branch office. Wolcott was an aggressive salesman who cultivated new markets, turning Lukens into a specialized manufacturer of hot-rolled plates and fabricated products made from plates.

Wolcott created two new subsidiaries. The By-Products Steel Corporation (1927) created semi-finished shapes from steel plates. Lukenweld, Inc. (1930) cut and fabricated shapes from plates by arc-welding, including the blocks and frames for diesel engines, machine bases, and gears. In 1930, Lukens also joined with the International Nickel Company to develop "clad steel," a sandwich of steel plate faced with thin layers of resistant alloys. Clad steels proved an economical alternative for pipes and vessels used to handle caustics or sensitive products like prepared foods.

By the late 1960s, Lukens was manufacturing fifty percent more steel with twenty percent fewer workers. At the same time, Lukens began a modest diversification effort. It purchased Clayton Skiffs, Inc., a New Jersey manufacturer of small pleasure boats, in 1959 to control an outlet for light steel plate. Lukens acquired Natweld Steel Products, Ltd., of Rexdale, Ontario, a fabricator similar to Lukenweld, and renamed it Canadian Lukens, Ltd. in 1968. Lukens' production reached an all-time peak of 897,000 tons in 1969. The retirement of chairman Charles Huston Jr. in 1974 ended more than 180 years of direct family management. Charles L. Huston III, the last member of the Lukens-Huston family to serve with the company, retired in 1991. The next two chief executives, W.E. Mullestein (1974-1978) and Charles A. Colson Jr. (1978-1981), had begun their careers in sales. In 1978, Lukens purchased the 110-inch rolling mill of the Alan Wood Steel Company of Conshohocken, which had failed the previous year. This facility was reopened on June 4, 1979, and produced light-gauge plate.

W. Robert Wilson became president in 1980 and CEO in 1981. Wilson was the first chief executive recruited from outside the company, and his tenure coincided with the collapse of the American steel industry in the recession of the early 1980s. Production fell precipitously from 722,000 tons in 1981 to 429,000 tons in 1993, although Lukens held its own as the number three maker of steel plate.

- Page 4- Lukens Steel Company corporate records 2314

Wilson embarked on an extensive diversification program in 1981. The overall aim was to acquire manufacturing facilities that would use Lukens plate in fabricated products. The principal acquisition was General Steel Industries, Inc. of St. Louis. This firm had begun as the St. Louis Car Company, but had itself diversified as the market for rail-transit cars contracted. Through various divisions, GSI produced glass beads for reflective signs; crushers, vibrating screens, and other materials-handling equipment; rolling-mill parts; woven wire cloth; and plastic coatings for steel pipe. The acquisition was completed on March 31, 1982, when GSI was renamed Lukens General Steel Industries, Inc. To de-emphasize the steel business, the Lukens Steel Company was renamed Lukens, Inc. on April 14, 1982. Diversification continued with the purchase of the Superior Manufacturing company on October 1, 1984 and General Catholic Protection Services, Inc. on May 3, 1985. On January 28, 1987, Lukens, Inc. was converted to a holding company and reincorporated in Delaware.

The steel business was not altogether neglected, and a new automated control system was installed at Conshohocken in 1986, making it the most modern plate mill in the country. The fourth electric furnace was rebuilt in 1985, enabling Lukens to produce all its steel from a single furnace and retire its other three. However, in an attempt to streamline operations and cut costs, Wilson provoked a three-month strike by the United Steel Workers in the fall of 1991. One of the main points at issue was the industry's practice of contracting out, the use of non-union workers to perform duties in the plant not directly tied to making steel. The board eventually withdrew its support, Wilson resigned, and W.R. Van Sant was named the new CEO in December. The strike was settled early in January 1992.

Van Sant returned to an emphasis on the company's traditional reputation as a specialty manufacturer of steel plate and fabricated plate products. The divesture of manufacturing subsidiaries, which had begun during the last years of the Wilson administration, accelerated and was practically completed by 1993. Instead, Lukens concentrated in its core business by purchasing the Washington Steel Corporation, a stainless steel producer in March 1992. Still, management was unable to hold the forces reshaping the American steel industry at bay for more than a few years. Lukens, Inc. was sold to Corporation on May 29, 1998, and became its Lukens Plant Division. Bethlehem in turn entered bankruptcy on February 15, 2001. Its viable assets, including the core of the old Lukens plant at Coatesville, were sold to the International Steel Group, Inc. of Cleveland on May 7, 2003.

^ Return to Table of Contents

Scope and Contents

This collection of Lukens Steel Company records consists of corporate records, mostly from the Secretary's Office, that passed into the custody of Bethlehem Steel. The records date from 1874 to 1969, with bulk dates from the 1940s to 1950s.

Series I consists of shareholders' meeting agendas from 1933 to 1969. These include dockets and supporting documents for both regular annual meetings and special stockholders' meetings

- Page 5- Lukens Steel Company corporate records 2314

Series II consists of shareholder lists dating from 1917, from 1940 to 1952, and from 1955 to 1956. The lists are useful for tracing the gradual diffusion of ownership as the company evolved from its family origins.

Series III consists of proxies for the elections at the annual shareholders' meetings from 1918 to 1932.

Series IV consists of agendas for meetings of the board of directors and its committees from 1944 to 1969. In addition to the agenda outline, the files include the minutes of the previous meeting and any documents presented or discussed at the meetings. The files thus give a synopsis of the company's activities and decision-making at the highest level. Coverage ends with the peak year of 1969, so the later difficulties that led to the sale of the company are not covered. There are somewhat more extensive committee minutes and reports in the Lukens Steel Company records (Accession 0050).

Series V consists of various operating and financial statements from 1958.

Series VI consists of special correspondence files from the Office of the Secretary. Most of this material is from the tenure of J. Stewart Huston (1928-1963), but were kept separate from Huston's more extensive regular correspondence files, which are in the Lukens Steel Company records (Accession 0050).

Subseries A Alleghany Ore & Iron Company, dates from 1913 to 1944, with bulk dates from 1939 to 1943. Records include correspondence, income statements, expenses, payrolls, and bills dealing with the management of ore and timber resources, including prospecting.

Subseries B deals with the Atomic Industrial Forum, a trade group for the nuclear industry, from the late 1950s. Lukens hoped to cultivate markets for the specialty steels required in nuclear reactors. Records include Washington Atomic Reports and deal with such subjects as radiation effects and reactor materials.

Subseries C consists of papers dealing with the incorporation of the Lukens Iron and Steel Company in the early 1890s. There are also scattered auditors' reports and cost figures.

Subseries D Lukens Steel Company, consists primarily of five seal books from 1928 to 1972. The seal books are registers of each instance when the corporate seals of Lukens or any of its subsidiaries were used. The subseries also includes some Jacobs-Shupert United States Fire Box Company voting trust certificates from 1917.

Subseries E consists of World War II ration stamp accounts with the National Bank of Chester Valley, from 1943 to 1945.

Series VII, Counsel's Correspondence, consists of files from the law firms of Hepburn & Norris; Norris, Bell, Lex, Hart & Eldredge; and Norris, Lex, Hart & Eldredge that were retained by Lukens Steel. The primary correspondent is partner W. Barclay Lex. The series dates from the mid-1930s to the mid-1950s, with some earlier documents. The files cover a wide range of legal services performed for Lukens, including drafting by-laws, annual reports, applications, contracts, and registrations to do business in various states; representing the company in proceedings before tax and regulatory bodies, including World War II agencies; and representing the company in lawsuits over accidents, customer and

- Page 6- Lukens Steel Company corporate records 2314 supplier disputes, and property matters. The files include stockholders', board, and committee minutes and reports on which the company sought legal advice.

^ Return to Table of Contents

Administrative Information

Publication Statement Manuscripts and Archives

PO Box 3630 Wilmington, Delaware 19807 [email protected] URL: http://www.hagley.org/library

Revision Description Laurie Sather 2021

Access Restrictions This collection is open for research.

^ Return to Table of Contents

Related Materials

Related Materials Lukens Steel Company records (Accession 0050), Manuscripts and Archives Department, Hagley Museum and Library.

^ Return to Table of Contents

- Page 7- Lukens Steel Company corporate records 2314

Controlled Access Headings

• Steel industry and trade. • Defense contracts • World War, 1939-1945 • Steel, Structural • Rolling-mills • Patent suits • Correspondence. • Minutes • Lukenweld, Inc • By-Products Steel Corporation

Collection Inventory

Shareholders' meeting agendas, 1933-1969 Scope and Contents

Series I consists of shareholders' meeting agendas from 1933 to 1969. These include dockets and supporting documents for both regular annual meetings and special stockholders' meetings.

Title/Description Instances 1933 February 8–1949 February 8 box 1 Scope and Contents

Includes a special stockholders' meeting on November 23, 1948; loan agreement.

1950 February 14–1953 February 10 box 2 Scope and Contents

Includes a special stockholders' meeting on October 23, 1951; funding pensions and contributions to Coatesville Hospital Building Fund.

1953 February 10–1958 April 8 box 3 Scope and Contents

The file for the February 9, 1954 meeting includes board of directors meetings before and after the stockholders' meeting.

1959 April 14–1964 April 14 - Page 8- Lukens Steel Company corporate records 2314

box 4

1965 April 13–1968 April 9 box 5

1969 April 8 box 6 Scope and Contents

Special stockholders' meeting of October 28, 1969.

^ Return to Table of Contents

Shareholder lists, 1917-1944 Scope and Contents

Series II consists of shareholder lists dating from 1917, from 1940 to 1952, and from 1955 to 1956. The lists are useful for tracing the gradual diffusion of ownership as the company evolved from its family origins.

Title/Description Instances 19171940 December 24-1941 April 251944 box 7

1941 December 4–1943 October 30 volume 1

1944 January 1–1945 June 5 volume 2

1945 October 10–1946 November 20 volume 3

1947 January 17–1947 October 31 volume 4

1948 January 15–1948 November 5 volume 5

1949 January 7–1949 December 2 volume 6

1950 January 9–1950 December 1 volume 7

1951 January 2–1951 September 21 volume 8

1951 November 2–1952 August 8 volume 9

1955 May 16–1956 September 13 volume 10

^ Return to Table of Contents

Proxies for annual shareholders' meetings Scope and Contents

Series III consists of proxies for the elections at the annual shareholders' meetings from 1918 to 1932.

Title/Description Instances 1918 January 8–1932 January 12 box 7

- Page 9- Lukens Steel Company corporate records 2314

^ Return to Table of Contents

Board and committee meeting agendas Scope and Contents

Series IV consists of agendas for meetings of the board of directors and its committees from 1944 to 1969. In addition to the agenda outline, the files include the minutes of the previous meeting and any documents presented or discussed at the meetings. The files thus give a synopsis of the company's activities and decision-making at the highest level. Coverage ends with the peak year of 1969, so the later difficulties that led to the sale of the company are not covered. There are somewhat more extensive committee minutes and reports in the Lukens Steel Company records (Accession 0050).

Title/Description Instances 1944 January 14–1945 February 20 box 8

1945 March 20–1946 January 31 box 9 Scope and Contents

Finance Committee file includes January 17, 1946–August 24, 1948.

1946 February 13–1946 September 4 box 10 Scope and Contents

Executive Committee file includes May 19, 1946–August 24, 1948.

1946 September 4–1947 August 5 box 11

1947 September 9–1948 October 26 box 12

1948 November 23–1948 October 26 box 13

1949 November 15–1950 April 11 box 14 Scope and Contents

Sales and Production Committee file includes all of 1950.

1950 May 9–1950 November 21 box 15

1950 December 19–1951 September 5 box 16

1951 October 25–1952 March 11 box 17

1952 April 8–1952 November 18 box 18 Scope and Contents

Sales and Production Committee file includes July 1, 1952– December 15, 1953.

1952 December 16–1953 October 20 - Page 10- Lukens Steel Company corporate records 2314

box 19

1953 November 17–1954 July 2 box 20

1954 July 27–1954 December 14 box 21

1955 January 11–1955 August 9 box 22

1955 August 23–1956 February 20 box 23

1956 February 21–1956 October 2 box 24

1956 October 2–1957 August 6 box 25

1957 September 10–1958 September 9 box 26

1958 September 30–1959 December 29 box 27

1960 January 26–1961 March 21 box 28

1961 April 11–1962 April 10 box 29

1962 April 10–1963 March 19 box 30

1963 April 9–1964 March 17 box 31

1964 April 14–1965 February 23 box 32

1965 March 5–1965 July 13 box 33

1965 July 13–1966 January 25 box 34

1966 February 22–1966 October 4 box 35

1966 November 1–1967 April 11 box 36

1967 May 16–1967 December 28 box 37

1968 January 23–1968 August 6 box 38

1968 September 5–1969 January 21 box 39

1969 January 21–1969 October 28 box 40

^ Return to Table of Contents

Financial statements, 1958-1959 Scope and Contents

Series V consists of various operating and financial statements from 1958.

Title/Description Instances Departmental operating expense statements, 1st-10th periods, box 41 1958

Financial statements, 1st-2nd periods, 1958 box 41

Financial statements, 4th-5th periods, 1958 box 41

- Page 11- Lukens Steel Company corporate records 2314

Financial statements, 7th-8th periods, 1958 box 41

Financial statements, 10th-11th periods, 1958 box 41

Financial statements, 13th period, 1958 box 41

Financial statements, forecast fiscal year, 1958 box 41

Financial statements, estimated first quarter, 1959 box 41

Forecast and actual profit comparisons, 2nd-6th periods, 1958 box 41

Forecast and actual profit comparisons, 10th-12th periods, 1958 box 41

General works budget comparisons, 1958 box 41

Melting Department and Hot Top Manufacturing - operating box 41 statements and statistics, 13th period, 1958

Quarterly financial statements, 1958 box 41

Research Division, semi-annual report, 1958 January-1958 June box 41

Sales analysis - 1st-13th periods, 1958 box 41

^ Return to Table of Contents

Secretary's correspondence, 1890-1972 Scope and Contents

Series VI consists of special correspondence files from the Office of the Secretary. Most of this material is from the tenure of J. Stewart Huston (1928-1963), but were kept separate from Huston's more extensive regular correspondence files, which are in the Lukens Steel Company records (Accession 0050).

Subseries A Alleghany Ore & Iron Company, dates from 1913 to 1944, with bulk dates from 1939 to 1943. Records include correspondence, income statements, expenses, payrolls, and bills dealing with the management of ore and timber resources, including prospecting.

Subseries B deals with the Atomic Industrial Forum, a trade group for the nuclear industry, from the late 1950s. Lukens hoped to cultivate markets for the specialty steels required in nuclear reactors. Records include Washington Atomic Reports and deal with such subjects as radiation effects and reactor materials.

Subseries C consists of papers dealing with the incorporation of the Lukens Iron and Steel Company in the early 1890s. There are also scattered auditors' reports and cost figures.

Subseries D Lukens Steel Company, consists primarily of five seal books from 1928 to 1972. The seal books are registers of each instance when the corporate seals of Lukens or any of its subsidiaries were used. The subseries also includes some Jacobs-Shupert United States Fire Box Company voting trust certificates from 1917.

Subseries E consists of World War II ration stamp accounts with the National Bank of Chester Valley, from 1943 to 1945.

Alleghany Ore & Iron Company, 1913-1944

- Page 12- Lukens Steel Company corporate records 2314

Scope and Contents

Subseries A Alleghany Ore & Iron Company, dates from 1913 to 1944, with bulk dates from 1939 to 1943. Records include correspondence, income statements, expenses, payrolls, and bills dealing with the management of ore and timber resources, including prospecting.

Title/Description Instances Alexandria Ironworks, 1942 box 42

Alleghany expenses, 1941 box 42

Alleghany Slag Products Company, 19411943 box 42

Alleghany Slag Products Company, financial statements, box 42 1941-1943

American Institute of Mining and Metallurgical Engineers, 1941 box 42

C. R. Black Corp., 1942 box 42

Cancelled notes, National Bank of Chester Valley, 1941-1942 box 42

Chemical ore, 1922-1923 box 42

Correspondence, 1939-1941 box 42

Correspondence, payroll, 1939 box 42

Dean, L.N., 1942 box 42

Estimates, 1922-1926undated box 42

Expenses, 1941-19421944undated box 42

Geologic map of the Appalachian Valley in Virginia, 1933 box 42

Hart, Charles, 1942 box 42

Hobart, S.O., 1942 box 42

Huston, Stewart - memoranda, 1917-1940 box 42

Huston, Stewart - contract with Lukens Steel Company, 1941 box 42

Income statements, 1939-1943 box 42

Johnson, J.W.C., Esq, attorney, 1943 box 42

Karr, D.A., 1942-1943 box 42

Merrill, Pomeroy C., 1943 box 42

Merrill, Pomeroy C., 1942-1943 box 43

Metals and mining societies, 1941undated box 43

Miscellaneous, 1940-1943undated box 43

Musgrove, F.F., 1942 box 43

Nagelvoort, 1928 box 43

- Page 13- Lukens Steel Company corporate records 2314

#2 yellow pine, 1942 box 43

Opposition to proposed bonus plan for officers and directors, box 43 1942

Payrolls and bills paid (copies), 1942 box 43

Payrolls, bills, and receipts, 1942-1943 box 44

Prospect drilling, old papers, and maps, 1913-1917undated box 44

Prospecting, 1940-1941 box 44

Prospecting and drilling, Shenandoah, undated box 44

Prospecting and timber, 1941 box 44

Prospecting expense, 1941 box 44

Rainwater, C.N., 1942 box 44

Reparation Engineering Corp., Atlantic Seaboard Corp., etc., box 44 1939

Rice, C.V., 1942 box 44

Schumaker, G.L., Covington, Virginia, 1941 box 44

Scrap file, 1939-1940 box 44

Scrap cast iron, 1942 box 44

Shenandoah expenses, prospecting, 1941-1942 box 44

Shifflett, J.W., 1942-1943 box 44

Special file, Nagelvoort, etc., 1924-1939undated box 44

Virginia, 1941 box 44

Vlasveld, N.C., 1942-1943 box 44

Watson, R.F., 1943 box 44

West Virginia Pulp & Paper Company, 1942-1943 box 44

Wiswell, H.B., 1942 box 44

Atomic Industrial Forum, 1954-1958 Scope and Contents

Subseries B deals with the Atomic Industrial Forum, a trade group for the nuclear industry, from the late 1950s. Lukens hoped to cultivate markets for the specialty steels required in nuclear reactors. Records include Washington Atomic Reports and deal with such subjects as radiation effects and reactor materials.

Title/Description Instances Committee on Education, 1956 box 45

Conference - Washington, D.C., third annual meeting of box 45 members, 1955 September 27-1955 September30 - Page 14- Lukens Steel Company corporate records 2314

General, 1954-1958 box 45

Memoranda, 1954-1957undated box 45

Radiation effects, 1955-1957 box 45

Reactor materials, 1954-1958 box 45

Reference material, 1954-1958 box 45

Washington Atomic Reports, 1955-1958 box 45

Lukens Iron and Steel Company, 1890-1912 Scope and Contents

Subseries C consists of papers dealing with the incorporation of the Lukens Iron and Steel Company in the early 1890s. There are also scattered auditors' reports and cost figures.

Title/Description Instances Approvals of amendment to by-laws, 1891 January 28 box 45

Auditors reports, 1891 June 29 box 45 Scope and Contents

Covering accounts up to October 31, 1890.

Auditors reports, 1900-1911 box 45

By-laws, 1890 May 21 box 45

Cash box account, 1898 November 1-1899 November 1 box 45

Application for charter and by-laws of Thorndale Iron Works box 45 (copy), 1890 January 4

By-laws of the Parksburg Iron Company (copy), 1890 February box 45 26

Miscellaneous cost figures and other items, 1900-1912undated box 45

David Gilbert Jr. arbitration papers, 1897 September box 45

Treasurer report, 1890 April 23 box 45

Meeting minutes rough draft, Groves report, Scully Iron and box 45 Steel Company, 1893 March 30

Lukens Steel Company, 1917-1972 Scope and Contents

Subseries D Lukens Steel Company, consists primarily of five seal books from 1928 to 1972. The seal books are registers of each instance when the corporate seals of Lukens or any of its subsidiaries were used. The subseries also includes some Jacobs-Shupert United States Fire Box Company voting trust certificates from 1917.

Title/Description Instances

- Page 15- Lukens Steel Company corporate records 2314

Jacobs-Shupert United States Fire Box Company voting trust box 45 certificates, 1917

Seal Book 1: Lukens Steel Company, 1928 January 2-1937 box 45 April 14

Seal Book 1: By-Products Steel Corporation, 1928 February box 45 13-1937 April 29

Seal Book 1: Lukenweld, Inc., 1930 July 16-1937 April 10 box 45

Seal Book 1: Alleghany Ore & Iron Company, 1928 January box 45 31-1937 July 13

Seal Book 2: Lukens Steel Company, 1937 April 30-1941 April box 45 12

Seal Book 2: Lukenweld, Inc., 1937 July 29-1945 March 19 box 45

By-Products Steel Corp., 1937 May 24-1945 March 22 box 45

By-Products Steel Corp. notes, 1940 September 12-1942 box 45 January 13

By-Products Steel Corp., Alleghany Ore & Iron Company, 1937 box 45 September 22-1950 December 27

Seal Book 3: By-Products Steel Corporation, 1945 March box 45 27-1953 December 4

Seal Book 3: Lukenweld, Inc., 1945 March 23-1954 January 11 box 45

Seal Book 3: Alleghany Ore & Iron Company, 1945 April box 45 17-1972 January 24

Seal Book 4: Present by-laws, 1943 August 16 box 45

Seal Book 4: Lukens Steel Company, 1941 April 14-1949 box 45 August 31

Seal Book 5: Lukens Steel Company, 1949 September 2-1960 box 45 June 17

Ration stamp accounts, 1943-1945 Scope and Contents

Subseries E consists of World War II ration stamp accounts with the National Bank of Chester Valley, from 1943 to 1945.

Title/Description Instances Ration stamp accounts with National Bank of Chester Valley, box 45 1943-1945

^ Return to Table of Contents

Counsel's correspondence, 1874-1956 - Page 16- Lukens Steel Company corporate records 2314

Scope and Contents

Series VII, Counsel's Correspondence, consists of files from the Philadelphia law firms of Hepburn & Norris; Norris, Bell, Lex, Hart & Eldredge; and Norris, Lex, Hart & Eldredge that were retained by Lukens Steel. The primary correspondent is partner W. Barclay Lex. The series dates from the mid-1930s to the mid-1950s, with some earlier documents. The files cover a wide range of legal services performed for Lukens, including drafting by-laws, annual reports, applications, contracts, and registrations to do business in various states; representing the company in proceedings before tax and regulatory bodies, including World War II agencies; and representing the company in lawsuits over accidents, customer and supplier disputes, and property matters. The files include stockholders', board, and committee minutes and reports on which the company sought legal advice.

Title/Description Instances By-Products Steel Corporation, 30-inch water line, 1945-1947 box 46

Accidents, 1946-1950undated box 46

Accidents - Joseph Bello vs. Lukens Steel Company, 1949 box 46

Accidents - Joseph J. Newdeck vs. Lukens Steel Company, box 46 1946-1947undated

Accidents - John Wisniewski vs. Lukens Steel Company, 1947 box 46

Advisory board, 1941-1946 box 46

Advisory board - additional compensation for selected employees, box 46 1941

Aero Sales Co. et al, District Court of the United States, Northern box 46 District, California Southern Division, Civil Action 29419, 1946-1950

Agreement, employer's and employee regarding patents, box 46 1943-1944

Amortization of emergency facilities for years 1942-1946, 1951 box 46

Amortization of emergency facilities for years 1942-1946, Lukens box 46 Steel Company tax deductions for amortization of war facilities, 1951-1952

Annual reports - auditor's reports, 1940 October 12 box 46

Annual reports, Lukens Steel Company and subsidiaries, box 46 1935-1948

Application for exemption as contract carrier before Interstate box 46 Commerce Commission, 1942-1948undated

Application for order under Rule 580, 1941-1942 box 46

Application for qualification under Section 165 (a) of Internal box 46 Revenue Code, 1941-1949undated

Application of Section 734, Internal Revenue Code, income box 46 and excess profits taxes - fiscal years 1942 to 1945, inclusive, 1947undated

- Page 17- Lukens Steel Company corporate records 2314

Application of Section 734, Internal Revenue Code, income box 47 and excess profits taxes - fiscal years 1942 to 1945, inclusive, 1947-1954

Application of Section 734, Internal Revenue Code, income box 47 and excess profits taxes - drafts, Metropolitan Edison, 19431950undated

Application of Section 734, Internal Revenue Code, income and box 47 excess profits taxes - espcially gain, 1917undated

Application of Section 734, Internal Revenue Code, income and box 47 excess profits taxes - first drafts, 1947 September 10

Application of Section 734, Internal Revenue Code, income box 47 and excess profits taxes - fragmentary memorandum, 19161949undated

Application to Pennsylvania Utilities Commission to cross Strode box 47 Avenue at Coatesville, 1942-1943undated

Atlantic Steel Boiler Co., 1953-1956undated box 47

Basing Point System (Rigid Steel Conduit Association), box 47 1944-1949

Basis of property for invested capital purposes, 1947-1950 box 47

By-Products Steel Corporation vs. the Babcock & Wilcox box 47 Company, 1942

Blue Sky registrations, 1941-1943 box 47 Scope and Contents

See #10364 for registration of debenture for "Blue Sky."

Blue Sky registrations - directors' questionnaires, undated box 47 Scope and Contents

See #10364 for registration of debenture for "Blue Sky."

Blue Sky registrations - withdrawal from Michigan, 1942 box 47 Scope and Contents

See #10364 for registration of debenture for "Blue Sky."

Board of Directors - minutes, etc., 1943 box 47

By-laws, 1943-1948 box 47

Cancellation of contract clauses, 1942-1944undated box 47

Capital stock tax, 1939-1946 box 47

Capital stock tax - By-Products Steel Corporation, box 47 1939-1942undated

- Page 18- Lukens Steel Company corporate records 2314

Capital stock tax - Lukenweld, Inc., 1939-1942undated box 47

Capital stock tax - Lukens Steel Company, 1939-1942undated box 47

Capital stock tax - miscellaneous papers, undated box 47

Carthage Machine Company vs. By-Products Steel Corporation, box 47 1946-1947

Chapman, Everett, 1941-1956 box 47

Chapman, Everett - patents, Lukenweld, Inc., 1935-1945 box 47

Charter, 1927 box 48

Chester County assessment of facilities, contracts Nobs-17 and box 48 Nobs-92, 1943-1945

Chester County assessment of facilities - 1944 assessments, box 48 1943-1947

Chester County assessment of facilities - By-Products tax appeal box 48 and notices of assessment, 1943

Chester County assessment of facilities - exhibits regarding tax box 48 appeal, U.S. facilities and letters of intent, Nobs-92, 1943

Chester County assessment of facilities - law memoranda, box 48 1943undated

Chester County assessment of facilities - Lukens tax appeal and box 48 notices of assessment, 1943

Claim for refund of income taxes - fiscal years 1950-1952 box 48 ($464,036.68), 1954-1956

Claim vs. Whitehorse Paper Company, 1953-1955 box 48

Commonwealth vs. Conrad T. Hansen and Lukens Steel Company box 48 garnishes, 1938-1940

Commonwealth title certificate No. 1 (three lost deeds), box 48 1945-1948

Consolidation of plant operations, 1936-1947 box 48

Contract Nod-2050 - U.S. Navy Department regarding pickling box 48 plants, 1942-1944

Contract with G.H. Vignal, 1939 box 48

Contract - Agreement with Allegheny Ludlum Steel Corporation, box 48 1946

Contract - All-Steel Fabricators Company, Inc., 1950 box 48

Contract - Allis Chalmers Co. (nickel clad), 1943-1944undated box 48

Contract - Armco International Corporation, 1945-1947 box 48

Contract - Greenwich Shipbuilding & Repair Co. (Henry J. box 48 Kunzig guarantee), 1944 - Page 19- Lukens Steel Company corporate records 2314

Contract - Jessop Steel Co., 1946 box 48

Contract - Lukenweld Division (form of agreement regarding box 48 Stone Hoss), 1951

Contract - M.W. Kellogg Company, 1943-1944 box 48

Contract - Alfred Stauffer agreement, 1949 box 48

Contract - Steel Company of Wales, Ltd. (United Kingdom box 48 income tax), 1948-1951undated

Conveyance by Bethlehem Steel Company, 1944 box 48

Conveyance by Eastern Real Estate Company, 1916-1940 box 48

Correspondence, 1941-1949 box 48

Correspondence, 1951-1956 box 49

Dead - Coverdale & Colpitts - report on Lukens Steel Company box 49 and wholly owned subsidiary companies, 1941 July

Dead - Southeastern Gas & Water Company, 1932-1935 box 49

Dead - working sheets and finals - tenders, 1932-1933 box 49

Declaration of trust power of attorney - J.B. Thompson to J.W. box 49 Herman, 1947

Defense contracts briefing, 1943 box 49

Directors' and stockholders' meetings, 1941-1946 box 49

Directors' and stockholders' meetings - annual shareholders' box 49 meeting, 1944-1955 Scope and Contents

1949 includes amendment to charter.

Directors' and stockholders' meetings - Compensation and box 49 Distribution Committee, 1948

Directors' and stockholders' meetings - special stockholders' box 49 meeting regarding pension plan (10167-3), 1951 Scope and Contents

Plan for funding pensions file 13059.

Directors' and stockholders' meetings - directors' meetings, box 49 1944-1947

Directors' and stockholders' meetings - directors' meetings, box 50 1948-1955

Directors' and stockholders' meetings - Executive Committee and box 50 Sales and Production Committee, 1950-1954

- Page 20- Lukens Steel Company corporate records 2314

Directors', stockholders', and Executive Committee - box 50 miscellaneous statements, 1939-1947undated

Directors' meetings minutes (copies), 1939-1942 box 50

Margaret M. Downey and Dominick Downey vs. Pennsylvania box 50 Railroad, Reading Co., and Lukens Steel Company, 1947-1952

Easement across Wilmington & Northern Railroad, 1943-1947 box 50

Emergency facilities, 1944-1948 box 50

Emergency facilities - schedules and proofs of contract, box 50 1941-1942undated

Emergency plant facilities, 1941-1950undated box 51

Emergency plant facilities - appraisal of facilities covered by Navy box 51 facility contracts Nobs-92 and Nobs-17, 1947

Emergency plant facilities - brief regarding fixtures, undated box 51

Emergency plant facilities - certified copies of resolution by board box 51 of directors, 1942

Emergency plant facilities - contract Nobs-17 - printed copies, box 51 1941

Emergency plant facilities - contract Nobs-92 - price of ingots, box 51 1944undated

Emergency plant facilities - contract Nobs-766 - blueprints and box 51 lease, 1941-1943

Emergency plant facilities - contract Nobs-766 - blueprints and box 51 lease, 1942-1946

Emergency plant facilities - contract with Army Service Forces - box 51 shell contract, 19351944-1945

Emergency plant facilities - copies of Arthur G. McKee & box 51 Company plan, 1942

Emergency plant facilities - determination of fair market value - box 51 U.S. Navy contracts Nobs-92 and Nobs-17, 1948

Emergency plant facilities - final form contract Nobs-92, box 51 1946undated

Emergency plant facilities - labor rates, contract Nobs-92, box 51 1942-1948

Emergency plant facilities - lease - facilities, 1947 box 51

Emergency plant facilities - price relief purchase foreign slabs, box 51 1945-1947undated

Emergency plant facilities - property descriptions, box 51 1940-1943undated

Emergency plant facilities - Reading Company, 1938-1943 box 51

- Page 21- Lukens Steel Company corporate records 2314

Emergency plant facilities - use value reports of facilities covered box 51 by Navy facility contracts Nobs-92 and Nobs-17, 1947

Emergency plant facilities - letters of intent regarding Nobs-92, box 52 1942-1943undated

Emergency plant facilities - Nobs-92, 1942undated box 52

Emergency plant facilities - Nobs-92 regarding Stewart Huston box 52 property, 1942

Emergency plant facilities - Nobs-92 plans and maps, 1942 box 52

Emergency plant facilities - plate equivalent, 1942 box 52

Emergency plant facilities - Steckel patents, 1942 box 52

Emergency plant facilities under National Defense Program, box 52 1940-1949undated

Emergency plant facilities under National Defense Program - 206" box 52 mill, undated

Emergency plant facilities under National Defense Program box 52 - Bank of the Manhattan Company loan, assignment of EPF contract, agreement with the president and directors of the Manhattan Company, 1941

Emergency plant facilities under National Defense Program - box 52 supplement to emergency plant contract, 1941

Employees' insurance trust, 1941-1953undated box 52

Employment contract - Hendrik Ovesen, 19421948 box 52

Engineering company (proposed), 1945 box 52

Excess profits credit carry-back, 1942 October 31-1944 October box 52 31

Excess profits credit carry-back - claims for refund, consent forms, box 52 revenue agent's reports, 1948-1954

Executive Committee meeting minutes (copies), 1940-1948 box 53

Facilities contracts and leases between Lukens and subsidiaries box 53 and Navy Department of the United States outline, 1945-1947

Federal Reserve Bank loan, 1939-1940undated box 53

Federal Reserve Bank loan minutes (copies), 1940 box 53

Federal Reserve Bank loan - mortgage and bond and warrant box 53 (copies) - By-Products Steel Corp. and Lukenweld, Inc. to Federal Reserve Bank of Philadelphia, 1940

Finance Committee meeting minutes, 1942-1948 box 53

Financing first mortgage bond issue, 1941-1942undated box 53

First Mortgage of November 1, 1920, 1937-1942 box 53

- Page 22- Lukens Steel Company corporate records 2314

Scope and Contents

See Refinancing first mortgage bonds file 10203.

First Mortgage, supplement to mortgage, bondholders deposit box 53 agreement, 192019321933

First Mortgage indenture - Charles L. Huston, et ux property, box 53 19331941undated

First Mortgage release of natural gas right-of-way, 1938 box 53

Hipkins, O.F. - Hipkins Fraction Device Co., 1935-1940undated box 53

I. F. Stiel contract, 1941 box 53

Income tax (1941), 1942-1946 box 53

Income tax (1942 and 1943), 1941-1948undated box 53

Increase of capital stock to $400,000, 1946 box 54

Increase of capitalization and retirement of preferred stock, 1947 box 54

Insured pension plans for all employees, 1949-1950 box 54

International Diesel Electric Co., Inc., 1949-1950 box 54

Iron plant at Chester, 1947 box 54

Labor, 1941-1949undated box 54

Labor - agreements, 1937-1947 box 54

Lease agreement between Alexandria Iron Works and Alleghany box 54 Ore & Iron Company, 1941-1946

Lease - William H. Savery, 1941-1943 box 54

Lease - F.M. Seiverd, 1946 box 54

Lease - West Virginia, 19021944 box 54

Liquidation of subsidiaries and acquisition of assets by Lukens, box 54 1947-1948

Liquidation of subsidiaries and acquisition of assets by Lukens - box 54 articles of dissolution of By-Products Steel Corporation, 1948

Liquidation of subsidiaries and acquisition of assets by Lukens - box 54 patents, assessment, 1948

$4,000,000 loan, Penn Mutual Life Insurance Company, 1948 box 54

Loan - Penn Mutual Life Insurance Company, 1952-1954 box 54

Lukens Steel Company vs. Pittsburgh Mill Steel Company, Inc., box 55 1952-1953undated

Lukens Steel Company, et al. vs. Frances Perkins, et al., box 55 1938-1940undated

- Page 23- Lukens Steel Company corporate records 2314

Lukenweld, Inc. vs. Marcalus Manufacturing Co., 1940-1941 box 55

Lukenweld, Inc. vs. L.P. O'Connor, Inc., 1938-1944undated box 55

Martin, Glenn L., Nebraska Company, 1942 box 55

Memoranda, 1947-1949 box 55

Memoranda (duplicates), 1946-1954 box 55

Minutes of directors' meetings, 1946 box 55

Miscellaneous, 1940-1950 box 55

Miscellaneous - agreement, Reading Company, crossing 8" gas box 56 line and 21" reinforced concrete storm sewer, etc., 1,565 feet south of Coatesville station, 1943-1944

Miscellaneous - Brandywine Trust Company, 1943 box 56

Miscellaneous - charter, 18741930undated box 56

Miscellaneous - Coatesville School District, 1940-1941 box 56

Miscellaneous - Columbia Engineering & Machine Company - box 56 conversion of ingots and slabs, 1948

Miscellaneous - Commonwealth title summary, applications, real box 56 estate, Lukens, et al., 19431948

Miscellaneous - conveyance, Reading Company (Eastern Real box 56 Estate Co.), Co., 1941-1943

Miscellaneous - correspondence, 1939-1948 box 56

Miscellaneous - credit agreement with Integrity Trust Company, et box 56 al., 1936-1938

Miscellaneous - directors' fees, 19451951 box 56

Miscellaneous - escheatability of unclaimed wages, 1948undated box 56

Miscellaneous - government bids, 1942 box 56

Miscellaneous - Henius, Frank, and Officina-Technica-Industrial, box 56 1940-1941undated

Miscellaneous - indemnification of directors and officers, box 56 1906-1942

Miscellaneous - insurance policies, Robert W. Wolcott, 1943-1948 box 56

Miscellaneous - lease agreement, Atlantic Refining Company, box 56 1942-1943

Miscellaneous - lease between Pennsylvania Railroad and Lukens, box 56 right-of-way for side track beginning east line, Strode Avenue, 1943

Miscellaneous - Lukens Steel Company vs. American Locomotive box 56 Company (ALCO), 1950-1951

- Page 24- Lukens Steel Company corporate records 2314

Miscellaneous - meeting minutes, directors' meetings, 1944-1945 box 56

Miscellaneous - opinion regarding Borough's taxing authority, box 56 1939

Miscellaneous - procedures for escheat of $120, box 56 1939-1947undated

Miscellaneous - proposed change in Philadelphia Electric box 56 Company service, 1939

Miscellaneous - Reading Company fire loss, 1942 box 56

Miscellaneous - registration in foreign states, New Jersey, box 56 1941-1946

Miscellaneous - E.J. Salvage Corporation, 1942 box 56

Miscellaneous - settlement certificates, Lukens plant, box 56 1943-1945undated

Miscellaneous - spoil disposal agreement with United States of box 56 America, 1949

Miscellaneous - stockholders' meeting in 1943 regarding J. Hugo box 56 Grimm, 1943-1944

Miscellaneous - Tate-Jones & Co., Inc., 1942-1943 box 56

Miscellaneous - transfer agent for stock and registrar, 1944-1945 box 56

Miscellaneous - U.S. Navy contract, 1940-1943undated box 56

Miscellaneous - withholding of Social Security taxes, 1947-1948 box 56

Miscellaneous correspondence, 1938-1941 box 56

Miscellaneous correspondence - closed, 1941 November 19-1943 box 56 January 9

Miscellaneous correspondence - closed, 1943 January 9-1950 box 57 December 27

Natural gas contract - Manufacturers' Light and Heat Company, box 57 19391946-1948

Negotiations, 1947-1954 box 57

Negotiations - lease 2693 (3198), 200" roller leveler, 1951undated box 57

Nepco, Inc. and Irvington Boiler and Steam Engine Works, Inc., box 57 1955-1956

New Holland Machine Company, 1949undated box 57

New York curb application, 1939-1956undated box 57

New York curb application - proposal to list on New York Stock box 58 Exchange, 1939-1945undated

New York excise taxes and sales tax, box 58 1934-1951undated - Page 25- Lukens Steel Company corporate records 2314

Opinions, 1938-1952undated box 58

Pennsylvania Company statements, 1941-1942 box 58

Pension plan, 1941-1945 box 58

Pension plan - employees' trust agreement, miscellaneous papers box 58 and memoranda, 1941-1943

Photostatic copies of incorporation proceedings, 1943 box 58 Scope and Contents

See also 10065 for certified copies.

Preferred stock issue, 1944 box 58

Property maps, 1941 box 58

Provident Trust Company of Philadelphia, executor and trustee box 58 of the estate of A.F. Huston, deceased, plaintiff, vs. Lukens Steel Company, defendant -correspondence, 1945-1949

Provident Trust Company of Philadelphia, executor and trustee box 58 of the estate of A.F. Huston, deceased, plaintiff, vs. Lukens Steel Company - miscellaneous exhibits, 19171945

Provident Trust Company of Philadelphia, executor and trustee box 58 of the estate of A.F. Huston, deceased, plaintiff, vs. Lukens Steel Company - registration A-2 statement, 1941 July25

Provident Trust Company of Philadelphia, executor and trustee box 58 of the estate of A.F. Huston, deceased, plaintiff, vs. Lukens Steel Company - amendments 1-4, 1941

Provident Trust Company of Philadelphia, executor and trustee box 58 of the estate of A.F. Huston, deceased, plaintiff, vs. Lukens Steel Company - order consenting to filing of amendments to registration statement, 1941

Provident Trust Company of Philadelphia, executor and trustee box 58 of the estate of A.F. Huston, deceased, plaintiff, vs. Lukens Steel Company - prospectuses - preliminary, 1941

Registration in foreign states, 1953-1954 box 59

Registration in foreign states - California and Orange County box 59 Machine Works, 1950-1952undated

Registration in foreign states - Delaware, 1943-1953 box 59

Registration in foreign states - Delaware properties, Cherry Lane box 59 easement, 1946-1950undated

Registration in foreign states - Louisiana state income tax, box 59 withdrawal, etc., 1932-1944

Registration in foreign states - New York, 1943-1951 box 59

- Page 26- Lukens Steel Company corporate records 2314

Registration in foreign states - Ohio and Illinois, box 59 1950-1954undated

Registration of $2,200,000 4-3/4% debenture issue, 1942-1953 box 59

Registration of $2,200,000 4-3/4% debenture issue - A-2 box 59 registration, 1942

Registration of $2,200,000 4-3/4% debenture issue - coupon book, box 59 1942

Registration of $2,200,000 4-3/4% debenture issue - debentures - box 59 4-3/4 sinking fund redemption, 1945undated

Registration of $2,200,000 4-3/4% debenture issue - deficiency box 59 letter, 1942

Registration of $2,200,000 4-3/4% debenture issue - "indemnity" box 59 wavers, 1941-1942

Registration of $2,200,000 4-3/4% debenture issue - box 59 miscellaneous papers, 1942undated

Registration of $2,200,000 4-3/4% debenture issue - purchase box 59 agreement, 1942

Registration of $2,200,000 4-3/4% debenture issue - resolutions box 59 of directors, May 18, 1942, May 29, 1942 authorizing purchase agreement, etc., 1942

Registration of $2,200,000 4-3/4% debenture issue - registration box 59 - SEC - order consenting to filing of amendment to registration statement, 1942

Registration of $2,200,000 4-3/4% debenture issue - SEC box 59 registration no. 2-5003 - questionnaires of underwriters, 1942 - settlement, 1942

Registration of $2,200,000 4-3/4% debenture issue - tie-ins - A-2 box 59 registration, 1942

Registration application for exemption as contract carrier before box 59 Interstate Commerce Commission - ICC miscellaneous forms, 1941-1943undated

Registration application for exemption as contract carrier before box 59 Interstate Commerce Commission - ICC breifing, undated

Registration application for exemption as contract carrier box 59 before Interstate Commerce Commission - application for permit as contract carrier and request for dismissal thereof and accompanying documents, 1937-1943

Registration of debentures under state "Blue Sky" laws, box 59 1942undated

Registration of debentures under state "Blue Sky" laws - box 60 California, 1942

- Page 27- Lukens Steel Company corporate records 2314

Registration of debentures under state "Blue Sky" laws - box 60 Colorado, 1942

Registration of debentures under state "Blue Sky" laws - Illinois, box 60 1942-1944

Registration of debentures under state "Blue Sky" laws - Indiana, box 60 1942-1944undated

Registration of debentures under state "Blue Sky" laws - Iowa, box 60 1941-1944

Registration of debentures under state "Blue Sky" laws - Maine, box 60 1942

Registration of debentures under state "Blue Sky" laws - box 60 Massachusetts, 1942-1944undated

Registration of debentures under state "Blue Sky" laws - box 60 Michigan, 1942-1944undated

Registration of debentures under state "Blue Sky" laws - box 60 Minnesota, 1941-1943

Registration of debentures under state "Blue Sky" laws - box 60 miscellaneous papers applying to all states, 1942-1943undated

Registration of debentures under state "Blue Sky" laws - Missouri, box 60 1941-1943

Registration of debentures under state "Blue Sky" laws - box 60 Nebraska, 19371942undated

Registration of debentures under state "Blue Sky" laws - New box 60 Hampshire, 1942-1943undated

Registration of debentures under state "Blue Sky" laws - New box 60 York, 1942undated

Registration of debentures under state "Blue Sky" laws - Ohio, box 60 1942-1943undated

Registration of debentures under state "Blue Sky" laws - box 60 Pennsylvania, 1942undated

Registration of debentures under state "Blue Sky" laws - Rhode box 60 Island, 1938-1943

Registration of debentures under state "Blue Sky" laws - South box 60 Dakota, 19391942undated

Registration of debentures under state "Blue Sky" laws - Vermont, box 60 1941-1943

Registration of debentures under state "Blue Sky" laws - box 60 Wisconsin, 1941-1942undated

Registration statement, 1942 box 60

Registration statement - amendments, 1942 box 60

- Page 28- Lukens Steel Company corporate records 2314

Registration statement - prospectus, 1942 box 60

Registration statement - T-1 form, 1942 box 60

Registration under Securities and Exchange Commission - A-2 box 60 registration, miscellaneous papers, 1941

Registration under Securities and Exchange Commission - box 60 affidavit by E.H. Rollins & Sons Incorporated and opinion of Coverdale & Colpitts regarding prospectus, 1941

Registration under Securities and Exchange Commission - box 60 agreement between Provident Trust Co., trustee and underwriters, 1941

Registration under Securities and Exchange Commission - box 60 amendment #2 certified by Lukens Steel Company and Pistell, Wright & Co., Ltd., 1941

Registration under Securities and Exchange Commission - annual box 60 reports, etc., 1941

Registration under Securities and Exchange Commission - box 60 application under rule 945, supplementary statement under rule 970, 1941

Registration under Securities and Exchange Commission - box 60 certified copies of directors' and stockholders' resolutions, 1917-1933

Registration under Securities and Exchange Commission - box 60 company history, 1938

Registration under Securities and Exchange Commission - box 60 conversion of preferred stock into common stock, 1941

Registration under Securities and Exchange Commission - copies box 60 of resolutions - accounting, releases, capital stock, 1917-1940

Registration under Securities and Exchange Commission - opinion box 61 letter, 1941 September 22

Registration under Securities and Exchange Commission - box 61 printer's bill, 1941

Registration under Securities and Exchange Commission - box 61 question 5, 1941

Registration under Securities and Exchange Commission - box 61 question 6, 1941

Registration under Securities and Exchange Commission - box 61 question 7, 1941

Registration under Securities and Exchange Commission - box 61 question 45 SEC, 1941

Registration under Securities and Exchange Commission - box 61 reconciliation and tie of information shown in prospectus, 1941 September 23

- Page 29- Lukens Steel Company corporate records 2314

Registration under Securities and Exchange Commission - box 61 registration statement for 4-3/4% sinking fund debentures due June 1, 1952, 1942

Registration under Securities and Exchange Commission - box 61 underwriters' questionnaires, 1941

Renegotiation of Navy purchases for year ending October 10, box 61 1942, 1942-1947undated

Retroactive wage payments in basic steel companies cases, box 61 1944-1945

Retroactive wage payments in basic steel companies cases - box 61 deduction for back pay under Fair Labor Standards Act, walking time, 1946

River House, Inc. vs. Manolo Wiechers, 1946-1949 box 61

Robinson-Patman Act, 1949undated box 61

San-Nap-Pak Manufacturing Co., 1943 box 61

Seizure of plant, 1952 box 61

Settlement data, tax case (1917, 1918, 1919), 1916-1951 box 61

Shenandoah Iron, Lumber, Mining & Manufacturing Co. and box 61 Shenandoah Valley Railroad Co., 18821946-1947

Stacey-Dresser Brothers Gas Construction Company, 1948 box 62

Stockholders' meeting, 1943 box 62

Stockholders' meeting minutes (copies), 1939-1940 box 62

Stockholders' meeting - special meeting, 1943 September 20 box 62

Supplemental indenture, Lukens Steel Company and Pennsylvania box 62 Company trustee, 1945 May

Thornbury, Delmar L., regarding contract, 1941 box 62

Title to west half of Brandywine Avenue, Coatesville, 1945 box 62

Trade discount Canadian, 1945 box 62

United States of America vs. Lukens Steel Company, box 62 1941-1942undated

V loan, 1943-1944undated box 62

Value of Lukens stock in 1917 reorganization, 19241951 box 62

Voting trust agreement, 1927 box 62

W.R. Grace & Company, 1949-1950 box 62

Waco plane, 1943 box 62

Wage stabilization, 1941-1952 box 62

- Page 30- Lukens Steel Company corporate records 2314

Wage stabilization - Craneman's compensation, 1943 box 62

Wage stabilization - old drafts used in preparing SSU form, 1944 box 62 June 14

Wage stabilization - petition to wage stabilization boards, box 62 1950-1951

Wage stabilization - SSU-1 application filed June 14, 1944 by box 62 A.G.F. Jr., 1943-1944

Walsh Healy account and minimum wage requirement, 1939-1940 box 62

Wawaset Beneficial Society, 1937-1946undated box 62

Wolcott, Robert W., agreement, 1941-1955undated box 62

Zeleznick, Joseph Sr., administrator of the estate of Joseph box 62 Zelenick, also known as Joseph Selmick, deceased, vs. Reading Co., Pennsylvania Railroad Co., and Lukens Steel Company, 1949-1951

^ Return to Table of Contents

- Page 31-