Bethlehem Steel Corporation records 1699
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 Bethlehem Steel Corporation records 1699
Table of Contents
Summary Information ...... 3 Historical Note ...... 3 Scope and Content ...... 4 Administrative Information ...... 5 Related Materials ...... 5 Controlled Access Headings ...... 6 Collection Inventory ...... 6 Bethlehem Steel Corporation records ...... 6 Bethlehem Steel Company records ...... 13 Bethlehem Steel Corporation predecessor and subsidiary companies records ...... 102
- Page 2 - Bethlehem Steel Corporation records 1699
Summary Information
Repository: Manuscripts and Archives Creator: Bethlehem Steel Corporation Title: Bethlehem Steel Corporation records ID: 1699 Date [inclusive]: 1714-1977 Physical Description: 209 Linear Feet Language of the English . Material: Abstract: The Bethlehem Steel Corporation was the number two steel producer in the United States between 1916 and 1984. For a time it was also the largest shipbuilding firm in the world. The records of the Bethlehem Steel Corporation (parent company) are a series of fragments, lacking the complete runs of corporate and executive documents that normally comprise a business archive, and largely consist of fragmentary corporate records and files from executive officers.
^ Return to Table of Contents
Historical Note
The Bethlehem Steel Corporation was the number two steel producer in the United States between 1916 and 1984. For a time it was also the largest shipbuilding firm in the world.
The Bethlehem Steel Corporation was incorporated in New Jersey on December 10, 1904, to effect the reorganization of the United States Shipbuilding Company of 1902. Bethlehem was a holding company whose purpose was to control the older Bethlehem Steel Company and a series of shipyards in Elizabeth, N.J., Wilmington, Del., and San Francisco, California.
The company was controlled by Charles M. Schwab until his death in 1939. In addition to steel ships, Bethlehem was a major producer of armor plate and ordnance and soon ranked on a par with Krupp, Armstrong's and the other big European munitions makers. It also pioneered in structural steel, manufacturing the rolled wide-flange columns and beams invented by Henry Grey.
Bethlehem grew rapidly by absorbing competitors. Its principal acquisitions were the Fore River Shipbuilding Company (1913), the Pennsylvania and Maryland Steel Companies (1916), the Lackawanna Steel Company (1922), and the Midvale Steel & Ordnance Company (1923). A second round of
- Page 3- Bethlehem Steel Corporation records 1699 acquisitions, including the Pacific Coast Steel Company (1930), the McClintic-Marshall Corporation (1931) and the Kalman Steel Company (1931), expanded Bethlehem's reach into other areas of the country and strengthened its position in structural steel fabrication and as a supplier to the new manufacturers of consumer goods.
Like all domestic steel makers, Bethlehem was increasingly vulnerable to competition from non-union minimills and foreign producers, particularly after 1973. A drastic downsizing program between 1977 and 1990 temporarily eliminated massive annual losses. In the process, the company lost its number-two ranking, its fabrication and special product divisions, and its self-sufficiency in raw materials. Iron and steel production at the original Bethlehem site ceased in 1995, followed by the rolling mill in 1997 and the coke works in 1998. Bethlehem acquired the properties of Lukens Inc., a specialty plate manufacturer on May 29, 1998. With the end of the boom of the 1990s, Bethlehem filed for bankruptcy on October 15, 2002. The company was dissolved and its remaining assets were sold to International Steel Group Inc. on May 7, 2003. In 2005, International Steel Group was acquired by Mittal Steel, which merged with Arcelor in 2006 to become ArcelorMittal.
^ Return to Table of Contents
Scope and Content
The records of the Bethlehem Steel Corporation are a series of fragments, lacking the complete runs of corporate and executive documents that normally comprise a business archive. The surviving records give a reasonable overview of the company's history and activities, but one which is lacking in depth.
Correspondence and memorabilia of its executive officers consist largely of material collected by Robert McMath, Vice President (Finance) and Secretary. These include organization papers, directories, annual and quarterly reports to the stockholders and internal statistical reports. McMath's correspondence deals with an assortment of subjects, including those related to the financial downturn of the 1930s and its effect on business and industry. Other letters pertain to plant visits, construction activities, destruction of securities, financial progress of competing steel companies, investments, the benefits of free enterprise over communism, and Bethlehem's contribution to World War II. Although the bulk of the letters are addressed to McMath, some are directed to Bethlehem Steel Chairman Eugene G. Grace and Charles Schwab.
There are bound collections of documents regarding major mergers and acquisitions and the issuance of stock and bond issues, these documents are most useful in tracing the evolution of corporate structure. Also from McMath's office are scattered legal files of which the most important is a transcript of testimony from the anti-trust proceedings barring the merger with the Youngstown Sheet & Tube Company in 1968.
^ Return to Table of Contents
- Page 4- Bethlehem Steel Corporation records 1699
Administrative Information
Publication Statement Manuscripts and Archives
PO Box 3630 Wilmington, Delaware 19807 [email protected] URL: http://www.hagley.org/library
Access Restrictions This collection is open for research.
Existence and Location of Copies View selected items online in the Hagley Digital Archives.
^ Return to Table of Contents
Related Materials
Separated Material Bethlehem Steel Corporation and Bethlehem Ship Corporation photographs (Accession 1980.300), Audiovisual Collections and Digital Initiatives Department, Hagley Museum and Library.
Related Material Archibald Johnston Papers (Accession 1770), Manuscripts and Archives Department, Hagley Museum and Library.
Hugh Moore Historical Park and Museums, P. O. Box 877, Easton, Pa. 18044-0877.
Pennsylvania Historical and Museum Commission, Box 1026, Harrisburg, Pa. 17108.
Hart Nautical Collection, the MIT Museum, 265 Massachusetts Avenue, Cambridge, Mass. 02139.
Seaport Museum, 207 Front Street, New York, N.Y. 10038.
- Page 5- Bethlehem Steel Corporation records 1699
National Maritime Museum, Bldg. 201, Fort Mason, San Francisco, Cal. 94109.
^ Return to Table of Contents
Controlled Access Headings
• Steel industry and trade. • Steel-works • World War, 1939-1945 • World War, 1914-1918 • Iron and steel workers • Ships • Shipbuilding • Warships
Collection Inventory
Bethlehem Steel Corporation records, 1892-1967 Physical Description: 20 Linear Feet Arrangement
Arranged into 2 series, each of which have been arranged further in subseries:
Series I. Corporate records; Series II. Executive Officers files.
Scope and Contents
The records of the Bethlehem Steel Corporation are a series of fragments, lacking the complete runs of corporate and executive documents that normally comprise a business archive. The surviving records give a reasonable overview of the company's history and activities, but one which is lacking in depth.
Correspondence and memorabilia of its executive officers consist largely of material collected by Robert McMath, Vice President (Finance) and Secretary. These include organization papers, directories, annual and quarterly reports to the stockholders and internal statistical reports. McMath's correspondence deals with an assortment of subjects, including those related to the financial downturn of the 1930s and its effect on business and industry. Other letters pertain to plant visits, construction activities, destruction of securities, financial progress of competing steel companies, investments, the benefits of free enterprise over communism, and Bethlehem's contribution to World War II. Although the bulk of the letters are addressed to McMath, some are directed to Bethlehem Steel Chairman Eugene G. Grace and Charles Schwab.
There are bound collections of documents regarding major mergers and acquisitions and the issuance of stock and bond issues, these documents are most useful in tracing the evolution of corporate structure. Also from
- Page 6- Bethlehem Steel Corporation records 1699
McMath's office are scattered legal files of which the most important is a transcript of testimony from the anti-trust proceedings barring the merger with the Youngstown Sheet & Tube Company in 1968.
Controlled Access Headings: • Consolidation and merger of corporations • Correspondence. • Investments • Construction projects • Schwab, Charles M., 1862-1939 • Grace, Eugene G. (Eugene Gifford), 1876-1960 • McMath, Robert E. (Robert Edwin), 1886-1968
Corporate records
Organizational papers, manuals, and directories Title/Description Instances Certificate of incorporation, 1922 September 18 box 18
Bylaws, 1946 box 18
Description of Plants, 1919 box 18
The Properties and Plants of Bethlehem Steel Corp., 1925 box 18
Organization Charts and Directories, 1946195019511960 box 18
Subsidiary companies lists, 1953-1961 box 18
Subsidiary companies - Historical data, A-Z box 209
Reports to stockholders and employees Title/Description Instances Annual reports to stockholders, 1905-1959 box 18
Annual reports to employees, 1946-19561959-1962 box 22
Quarterly reports to stockholders, 1926-1961 box 18
Quarterly operating reports, 1939-19441952-1960 box 19 Scope and Contents note
Incomplete.
Quarterly operating reports - Summaries, 1936-1959 box 19
Stockholder mailings - General, 1906-1970 box 20
Stockholder mailings - Bonus Plant Controversy, 1931 box 20
Reports to Securities and Exchange Commission Title/Description Instances Form 10-K annual reports, 1943-1945 - Page 7- Bethlehem Steel Corporation records 1699
box 20
Registration of Securities, forms 10 and A-2, 1935-1940 box 20
Merger and acquisition papers Title/Description Instances Lackawanna purchase, 1922 box 20
Pacific Coast & Southern California Acquisitions, 1929-1930 box 21 Scope and Contents note
2 volumes.
McClintic-Marshall Acquisition, 1931 box 21 Scope and Contents note
3 volumes.
Seneca Iron & Steel Purchase, 1932 box 22
Merger of Kalman Steel Corporation, Bethehem Steel box 22 Corporation & Union Iron Works Company into Bethlehem Steel Corp., 1936 Scope and Contents note
3 volumes.
Merger of Bethlehem Shipbuilding Corporation Ltd. into box 22 Bethlehem Steel Company, 1938
Acquisition of J. H. Weaver Company & leasehold from box 23 Clearfield Bituminous Coal Corporation, 1948
Acquisition of 9,000 Shares of Cambria & Indiana Railroad box 23 Co., 1950
Capital stock papers Title/Description Instances 7% cumulative preferred, 1923 box 23
Reclassification of Common Stock, 1929 box 23
Certificate of Redemption - 5% Cumulative Preferred Stock, box 23 1940
Common Stock Split, 1947 box 23
Common Stock Split, 1957 box 23
Mortgage bond papers Title/Description Instances
- Page 8- Bethlehem Steel Corporation records 1699
Agreement for interim certificates, 1912 box 23
Guaranty Agreement, First Lien & Refunding Mortgage, 1912 box 23
Guaranty Agreement, One-year 5% Gold Notes, 1914 box 23
Guaranty Agreement, Two-year 5% Gold Notes, 1917 box 23
Consolidated Mortgage, 1918 box 24 Scope and Contents note
2 volumes.
Deed of Trust Subjecting Real Estate of Bethlehem box 24 Shipbuilding Corporation to Consolidated Mortgage, 1920
Supplemental Mortgage Subjecting Lebanon Real Estate to box 24 Consolidated Mortgage, 1921
Consolidated Mortgage Sinking Fund 5-1/2% Gold Bonds, box 24 Series, 1923
Supplemental Indenture Subjecting Finch Run Coal Company box 24 to Consolidated Mortgage, 1923
Consolidated Mortgage Sinking Fund 6% Gold Bonds, Series box 24 A Additional, 1924
Supplemental Indenture Subjecting Real Estate of Union Iron box 31 Works Company to Consolidated Mortgage, 1924
Secured Serial 5% Gold Notes & $16,082,000 Series B box 31 Common, 1926
Ninth Supplemental Indenture Consolidated Mortgage, 1931 box 31
Tenth Supplemental Indenture, Consolidated Mortgage, 1931 box 31
Registration of bonds under S.E.C. Regulations, 1935 box 31
Issue of $55,000,000 Consolidated Mortgage 4-1/4% Bonds, box 31 1935 Scope and Contents note
Volumes 1 and 2.
Issue of $55,000,000 Consolidated Mortgage 4-1/4% Bonds, box 32 1935 Scope and Contents note
Volume 3.
Consolidated Mortgage, as amended, 1936 box 32
Consolidated Mortgage, 22nd-25th Supplemental Indentures box 32 Substituting Bethlehem Steel Corporation of Delaware for Bethlehlem Steel Corporation of New Jersey, 1936
- Page 9- Bethlehem Steel Corporation records 1699
Consolidated Mortgage 3-3/4% Bonds, Series E, 1936 box 32 Scope and Contents note
2 volumes.
Fifteen-year Convertible 3-1/2% Debentures, 1937 box 32 Scope and Contents note
Volume 1.
Fifteen-year Convertible 3-1/2% Debentures, 1937 box 33
Summary of Changes, for 30th Supplemental Indentures, 1939 box 33
Consolidated Mortgage 3% Bonds, Series G, and 3-1/4% box 33 Bonds, Series H, 1940 Scope and Contents note
Volumes 1-4.
Consolidated Mortgage 2-3/4% Bonds, Series I, 1945 box 34 Scope and Contents note
3 volumes.
Consolidated Mortgage 2-3/4% Bonds, Series J, 1946 box 34 Scope and Contents note
2 volumes.
Consolidated Mortgage 3% Bonds, Series K, 1949 box 35 Scope and Contents note
3 volumes.
Twenty-five year 3-1/4% Convertible Debentures, 1955 box 35
Twenty-five year 5-1/4% Debentures, 1967 box 35
Thirty-year 9% Debentures, 1970 box 35
Legal case files Title/Description Instances General Investment Company vs. Bethlehem Steel Corp., et box 36 al., to enjoin creation of Class B common stock, Opinion of Vice Chancellor, 1917
Francis T. Wick, et al., vs. the Youngstown Sheet & Tube box 36 Company, Prohibition of proposed merger, Opinion, 1932
- Page 10- Bethlehem Steel Corporation records 1699
United States vs. Bethlehem Steel Corporation and the box 36 Youngstown Sheet & Tube Company, Anti-trust Proceedings to Prohibit Merger, 1958 Scope and Contents note
Stenographer's Minutes, Opinion, Findings of Fact, and Conclusions of Law.
Treasurer's Office Title/Description Instances Inspection of outside cashiers, 1929 box 35 Scope and Content
(arranged by plant) showing local staff, duties, quality of performance; statistics on disbursements, primarily payrolls and bills
^ Return to Table of Contents
Executive Officers files
Charles M. Schwab, President and Chairman Title/Description Instances Correspondence - Bonus plan and stockholders' suit, box 25 1930-1931
Correspondence - Carnegie Brothers & Company. Ltd., box 25 1892-1898
Correspondence - General, 1904-1939 box 25
Correspondence - Henry Grey, Structural Steel, 1905-1921 box 25
Correspondence - Mrs. Charles M. Schwab, 1914-1938 box 25
Correspondence - Notes "On Order", undated box 25
Correspondence - Reports of Trip to Ironton, Oregon district, box 25 1904
Correspondence - Statements, 1908 box 25 Scope and Contents note
Financial, production, sales.
Correspondence - U. S. Steel Corporation, Formation of, box 25 1899-1903
Diaries - Home Diary, 1920-1921 box 25 - Page 11- Bethlehem Steel Corporation records 1699
Scope and Contents note
With postcript added 1937.
Diaries - Log of Private Car Loretto, 1901-1913 box 25
Newspaper clippings - General, 1912-1917 box 25
Newspaper clippings - General, 1917-1939 box 26
Newspaper clippings - Reviews of book, "How to Succeed box 26 with What You Have", 1917
Newspaper clippings - Reviews of speech, "Labor to Rule the box 26 World", 1918
Scrapbooks - Clippings scrapbook, 1916 -1930 box 182
Scrapbooks - 70th Birthday Presentation Book, 1932 box 182
Scrapbooks - Testimonial Dinner, New York Sales Executives' box 183 Club, Roosevelt Hotel, 1939
Eugene G. Grace, President and Chairman Title/Description Instances Scrapbooks - Forbes "Fifty Foremost Business Leaders" box 183 Dinner, 1947
Letter to VP Quincy Bent re future of company, 1919
Archibald Johnston, Vice President Title/Description Instances Letter of Credit - Argentine Commission, 1910 box 27
Letters re Bethlehem Organization, 1908 box 27
Notes on European Steelworks, 1897-1918 box 27
Notes and sketches on practice at Fried, Krupp; Armstrong, box 27 Whitworth & Co.; Vickers Sons & Co.; Charles Cammell & Co.; John Brown & Co.; Schneiders; St. Chamond; Mont Lucon, 1918 Scope and Content
mostly dealing with manufacture of armor plate. Contains paper, "Notes on Armor Manufacture in England, France, and Italy; Ballistics Tests and Experimental English Armor Plate, 1918," by Dr. Unger of Carnegie Steel Co.
Personal, 1926-1946 box 27
- Page 12- Bethlehem Steel Corporation records 1699
Scope and Content
includes birthday congratulations, short reminiscence on history of Bethlehem Steel
Vickers Contract Papers, 1907 box 27
Visit to Peking - Chronological record, 1913 box 27
Visit to Peking - Plans for building a complete naval station in box 27 China, 1913-1914
Henry S. Snyder, Vice President Title/Description Instances Archibald Johnston's trip to Europe, 1908 box 27
British Submarine Orders - World War 1, 1914-1917 box 27
British Submarine Orders - World War I, 1914-1917 box 28
Juragua Iron Company - North Shore Mines, 1908 box 28
Union Iron Works - Damage by San Francisco Earthquake, box 28 1906
Robert E. McMath, Vice President and Secretary Title/Description Instances Correspondence - Miscellaneous, 1932-1946 box 209
Arthur Jenkins, Assistant Vice President/Law and Assistant Secretary Title/Description Instances Desk diary, 192619271930-1939 box 28
Desk diary, 1940-1954 box 29
^ Return to Table of Contents
Bethlehem Steel Company records, 1714-1977 Physical Description: 75 Linear Feet Scope and Contents
The records of the Bethlehem Steel Company (operating company of the Bethlehem Steel Corporation) are arranged into eleven separate series by department or division. Much of the records remaining from these Departments and Divisions are fragmentary, and do not make up a complete corporate archive.
The corporate records of the Bethlehem Steel Company consist of fragments from the office of Robert McMath, Vice President and Secretary, and from the Comptroller's office. The former include organization charts; printed copies of agreements and mortgages, and collected documents for the Pennsylvania Steel merger of 1916 and the absorption of Bethlehem Steel products Company, Beth-Mary Steel Corporation, and Bethlehem Iron Mines
- Page 13- Bethlehem Steel Corporation records 1699
Company in 1936. The Comptroller's records consist of two auditor's reports. Board of Directors' minutes dating back to the incorporation of Bethlehem Steel in 1899 document the early inception of the company and Charles Schwab's initial involvement. There is also a small file from the President's Office consisting of correspondence and other material related to a fraud case involving French Senator Charles Humbert and German agent and convicted French traitor Bolo Pasha during the First World War.
Bethlehem Steel Company's claims filed before the Mixed Claims Commission against Germany following the end of the World War I are documented through correspondence between the company and various law firms and financial organizations. The primary claims filed by Bethlehem Steel Co. include war risk insurance, loss of Scandinavian boat contracts, and loss of Swedish ore contracts. There is also a claim filed on account of the Black Tom Explosion that occurred on July 30, 1916, when German agents destroyed a shipment of American-made munitions destined for the Allies at Black Tom Island in Jersey City, New Jersey. Also of significance are letters of reimbursement sent to Charles Schwab for his financial role in the reorganization of the United States Shipbuilding Company into the Bethlehem Steel Corporation in 1904.
Of particular interest are agreements and correspondence regarding the rights for the manufacture of Harvey armor and for the license to the Krupp process, both traditionally utilized in the production of armor plates for Navy warships throughout the 1890s. Correspondence between the then Carnegie Steel Company, Ltd. president Charles M. Schwab, Bethlehem Iron Company, and the Harvey Steel Company details the former two companies' efforts to obtain the license to the Harvey and Krupp processes for use in the production of safe plates for bank vaults. There is also a significant amount of correspondence pertaining to the purchase of plants and properties, most notably the acquisition of the Pennsylvania Steel Company of New Jersey, Pennsylvania Steel Co., and the Maryland Steel Co. in 1916. Papers relating to the purchase of the Lackawanna Steel Company are also included. Bethlehem Steel Co.'s purchase of properties in and around Lebanon, Pennsylvania, are well documented, encompassing ore rights in the Cornwall region and the acquisition of property from the Robesonia Iron Company and the American Iron and Steel Manufacturing Company.
The surviving records of the Development & Research Department consist of files from R. S. A. Dougherty as Manager, which are divided into correspondence, notes and drawings, and installation drawings and patents; the office papers of James P. Madden, Development & Research Engineer, and a group of Madden's personal papers from the period after he had left the company. The patents are concerned with Curtis marine turbines and other appurtenances used in Bethlehem ships. The remainder of the records deal with the Bethlehem snub starter developed by Madden and H. V. Nieman, and with torque amplifiers. Madden's files also contain some personal items, including World War II ration cards and coupons and an illustrated 1937 booklet on the Stoneleigh Prospect School, a girls' preparatory school in Massachusetts.
The largest textual series are two synthetic collections of vertical files and miscellaneous manuscripts produced by the company's two in-house historical units, the Charles M. Schwab Memorial Library and the Archives. These contain samples of company trade literature and brochures, newsclippings and tear sheets from the trade press covering Bethlehem's history and products, as well as the life of Charles M. Schwab and other Bethlehem officials, and the company's role in both world wars. Of particular note are two volumes of biographical notes on Schwab's life, from interviews conducted by Sidney B. Whipple a few years before his death. The Archives and Schwab Library also collected non-company manuscripts on the early history of the iron and steel industries. Among items of note is a biographical memoir of Sidney Gilchrist Thomas.
The few remaining records from the Publications Department consist of a sample of advertising and trade publications, circa 1958-1961. The records of the Real Estate Department include a small amount of departmental annual reports, a group of files from the period which the department was taking over the former Lackawanna, Midvale, and Pennsylvania Steel properties (which contains some information on company houses in the Johnstown area), and real estate maps of the Bethlehem and Lackawanna Steel plants and most of the shipyards.
The records of the Shipbuilding Division consist of fragments from the Manager of Ship Development and Sales; the Yard manager of Bethlehem-Sparrow's Point Shipyard, Inc.; and the General Manager of the Staten Island Shipyard. There are some plans and specifications for tankers, reports from Bethlehem's World War II activity, and a few reports on construction methods of tankers carrying special liquids. Additional material documents the World War II program at the Baltimore Yards. The largest group of records from the Shipbuilding Division includes
- Page 14- Bethlehem Steel Corporation records 1699
plant organization charts, maps, and directories, as well as reports on sea trials of several freighters. A card file lists vessels repaired by Bethlehem in New York Harbor between 1939 and 1958.
The records of the Steel Operations Division are primarily concerned with products, production, and plant engineering, with most only covering the Bethlehem Plant. Meetings of plant general managers between 1918 and 1922 primarily concern output and material flows at more than one plant. Records of the Bethlehem Plant are particularly strong on armor plate and ordnance, and include portfolios of ink-and-wash drawings, as well as illustrated reports on the types of heavy guns and shells produced in the years just prior to World War I and some notebooks of Army and Navy contracts.
Arrangement
Arranged into 11 series by department or division, each of which have been arranged further in subseries. The series arrangement of the records is as follows:
Series I. Corporate Records;
Series II. Development and Research Department;
Series III. General Services Department;
Series IV. Bethlehem Steel Archives;
Series V. Industrial and Public Relations Department;
Series VI. Charles M. Schwab Memorial Library;
Series VII. Publications Department;
Series VIII. Real Estate Department;
Series IX. Sales Division;
Series X. Shipbuilding Division;
Series XI. Steel Operations Division.
Historical Note
The Bethlehem Steel Company was formed for the purpose of enlarging the powers and physical plant of the Bethlehem Iron Company. The Bethlehem Steel Company leased all of the property of the Bethlehem Iron Company, consisting of a large steel mill and armor-plate works at South Bethlehem, Pennsylvania, on May 26, 1899, and purchased it outright on August 16, 1901. The company remained locally owned until June 1901, when Charles M. Schwab, President of U.S. Steel, purchased 160,000 of the 300,000 outstanding shares. Schwab became a director on June 22, 1903.
As a component of the United States Shipbuilding Company merger of 1902, Bethlehem was the tail that wagged the dog. As the major owner of Bethlehem, Schwab was in a position to dictate terms to the shipbuilding combine and, when he reorganized the enterprise in 1905, it was styled the Bethlehem Steel Corporation. The Bethlehem Steel Company remained as its steelmaking subsidiary.
Schwab took another important step in 1905 when he purchased patent rights from Henry Grey for his process of rolling wide-flange beams. Structural steel had heretofore been riveted together from plates, angles, and channels on the job site. Integral beams would represent a considerable saving in labor costs. Grey had developed his process on an experimental scale at the Ironton Structural Steel Company in Duluth, Minnesota, in 1897. He then moved to New York where he tried to sell the process. The first Grey mill was built at the Diffedinger Works in Luxembourg
- Page 15- Bethlehem Steel Corporation records 1699 in 1902. Schwab had tried to contract for a Grey mill while at U.S. Steel but had been overruled by Judge Elbert H. Gary. In 1905 Schwab toured the Luxembourg mill with his assistant, George Blakely.
On returning to the United States, Schwab ordered the construction of the largest structural steel works in America on a site adjoining the existing Bethlehem plant. It was to produce rails and billets, as well as the Grey wideflange beams. The new mills were called the Saucon Division after a nearby creek, while the old works, also rebuilt and enlarged, was styled the Lehigh Division. The first rails were rolled on September 3, 1907, and the first wide-flange beams on January 9, 1908. One of the first big uses of Grey beams was in the Gimbel's department store in New York. The architect, Ernest R. Graham of Chicago, spread the use of the beams in his other commissions. including the Field Museum and the Merchandise Mart.
Bethlehem contracted with the Didier-March Company for the construction of a modern byproduct coke plant on February 4, 1910. The plant, which had an annual capacity of 1.34 million tons, was operated by the German-owned Lehigh Coke Company. During World War l, it was transferred to the Eastern Coke Company, a subsidiary of the Bethlehem Steel Company, becoming known as the Northampton Division.
Bethlehem faced a bitter strike in 1910 for the purpose of restoring time-and-a-half for overtime (dropped after the Panic of 1907) and ending Sunday workdays.
Prior to 1916, Bethlehem's expansion was largely confined to its home town. On March 1, 1913, it acquired the plant of the Titusville Forge Company in northwestern Pennsylvania. In December of the same year, Bethlehem bought the fabricating works of Milliken Brothers, Inc., at Staten Island, New York, and moved the machinery to Bethlehem. Subsequent acquisitions were connected with the war munitions business. The Detrick & Harvey Machine Company of Baltimore, purchased on August 17, 1915, made gunsights and machine tools. The subsidiary Bethlehem Loading Company made shells and other munitions. Most of these plants closed after the war's end. The Titusville Plant was sold on January 14, 1920, and the Detrick & Harvey Plant on November 9, 1925.
The purchase of the Pennsylvania Steel Company's properties in 1916 greatly increased the size of the company. The Bethlehem Steel Company became the operating company for the Steelton and Sparrow's Point Plants, although ownership was vested in the Penn-Mary Steel Company until July 1918. Ownership of the Sparrow's Point was then transferred to the Beth-Mary Steel Corporation. The Lackawanna Steel properties purchased and assigned to the Bethlehem Iron & Steel Corporation in 1922, were also operated by the Bethlehem Steel Company. The same process was used when Bethlehem acquired the properties of the Midvale Steel & Ordnance Company in June 1923. The Cambria Plant in Johnstown was leased from the subsidiary. Bethlehem Steel Products Company, and the rest were merged directly into the Bethlehem Steel Company.
The next round of acquisitions came in the early 1930s and consisted primarily of small fabricating works. These included the Danville Structural Steel Company (1930), the Levering & Garrigues Co. of Dunellen, New Jersey; the Hay Foundry & Iron Works of Newark, New Jersey: the Hedden Iron Construction Company of Hillside, New Jersey; and the Eastern Steel Corporation of Pottsville, Pennsylvania (all 1931). Several larger acquisitions were not merged into the Bethlehem Steel Company until the mid-1930s. The largest was the McClintic-Marshall Corporation, proprietor of a nationwide chain of erecting and fabricating shops, absorbed in 1935. The Kalman Steel Corporation, a manufacturer of steel reinforcing bars and other construction specialties, was merged into the Bethlehem Steel Company on February 26, 1936.
The corporate structure of the Bethlehem system was further simplified in December 1936. The Bethlehem Steel Company acquired through merger the properties of the Pacific Coast Steel Corporation (Seattle, South San Francisco, Los Angeles), the Beth-Mary Steel Corporation (Sparrow's Point), the Bethlehem Steel Products Company (Cambria), and the Bethlehem Iron & Steel Corporation (Lackawanna), thus bringing the ownership of all the steel plants under a single company. On November 16, 1938, the Bethlehem Shipbuilding Corporation, Ltd., was merged into the Bethlehem Steel Company as a division.
Because of the distance from headquarters, the ownership and operation of all the West Coast plants was transferred to the Bethlehem Pacific Coast Steel Corporation on December 31, 1946. It was merged back into Bethlehem Steel on July 1, 1969. The Bethlehem Steel Company was merged into the Bethlehem Steel Corporation on October 30, 1964, ending the distinction between holding and operating companies.
- Page 16- Bethlehem Steel Corporation records 1699
Controlled Access Headings: • Armor-plate • Blast furnaces • Bethlehem Steel Company
Corporate records Scope and Content
The Corporate Records of the Bethlehem Steel Company mostly consist of fragments of files from Robert McMath, Vice President – Finance and Secretary. These documents include agreements and contracts, papers relating to the acquisition and merger of properties, and an early run of Directors' and Stockholders' minutes dating back to the incorporation of the company in 1899. There is also a small file from the President's Office consisting of correspondence and other material related to a fraud case involving French Senator Charles Humbert and German agent and convicted French traitor Bolo Pasha during the First World War.
Bethlehem Steel Company's claims filed before the Mixed Claims Commission against Germany following the end of the World War I are documented through correspondence between the company and various law firms and financial organizations. The primary claims filed by Bethlehem Steel Co. include war risk insurance, loss of Scandinavian boat contracts, and loss of Swedish ore contracts. There is also a claim filed on account of the Black Tom Explosion that occurred on July 30, 1916, when German agents destroyed a shipment of American-made munitions destined for the Allies at Black Tom Island in Jersey City, New Jersey. A short incoming and outgoing correspondence file from Union Iron Works Company president John A. McGregor documents various financial issues faced by the San Francisco shipbuilding company shortly before the United States' entrance into the First World War, including reference to the Black Tom Explosion. Also of significance are letters of reimbursement sent to Charles Schwab for his financial role in the reorganization of the United States Shipbuilding Company into the Bethlehem Steel Corporation in 1904.
A large portion of the records includes files related to numerous agreements and contracts, including those for the fabrication and storage of cast iron tunnel lining used in the construction of the Brooklyn-Battery and Holland Tunnels in New York City. Of particular interest are agreements and correspondence regarding the rights for the manufacture of Harvey armor and for the license to the Krupp process, both traditionally utilized in the production of armor plates for Navy warships throughout the 1890s. Correspondence between the then Carnegie Steel Company, Limited president Charles M. Schwab, Bethlehem Iron Company, and the Harvey Steel Company details the former two companies' efforts to obtain the license to the Harvey and Krupp processes for use in the production of safe plates for bank vaults. Also included are agreements in regard to royalties paid to the Harvey Steel Co. and its various subsidiaries.
There is also a significant amount of correspondence pertaining to the purchase of plants and properties, most notably the acquisition of the Pennsylvania Steel Company of New Jersey, Pennsylvania Steel Co., and the Maryland Steel Co. in 1916. Papers relating to the purchase of the Lackawanna Steel Company are also included. Bethlehem Steel Co.'s purchase of properties in and around Lebanon, Pennsylvania, are well documented, encompassing ore rights in the Cornwall region and the acquisition of property from the Robesonia Iron Company and the American Iron and Steel Manufacturing Company.
Organization papers Title/Description Instances Director and Officer List, 1899-1905 box 141
Organization Chart, circa 1908 box 141
Plant Organization, circa 1915 box 141
Mortgages, 1901-1939 box 141 - Page 17- Bethlehem Steel Corporation records 1699
Correspondence Title/Description Instances Case of Charles Humbert (French senator) and Bolo Pacha, box 209 convicted French traitor, 1916-1919
Claims against Germany and German nationals, 1922-1930 box 209
Reimbursement to Charles M. Schwab for reorganization of box 209 the United States Shipbuilding Co., 1905
Union Iron Works Co., John A. McGregor, 1915-1917 box 209
Agreements and contracts Title/Description Instances Agreements, 1910-1920 box 141 Scope and Content
Miscellaneous
Brooklyn-Battery Tunnel - Subcontract for cast iron tunnel box 209 lining, 1941-1949
By-product coke ovens - Lackawanna Plant, 1923 box 209
Construction of Oil refinery at La Plata for the Argentine box 141 Government, 1924
Harvey Armor/Krupp Process license: box 210
Agreement - Reduction of royalties, 18981902
Agreement - Safe plate license and royalty reduction, 18981907
Agreement - Transfer of rights from Bethlehem Iron Co. to Bethlehem Steel Co., 1900 October 7
Contract book, 1890-1905 Scope and Content
contains various published contracts and license agreements between Carnegie Steel Co., Ltd., the U.S. Government, Bethlehem Iron Co., and Harvey Steel Co.
Correspondence and agreements, 1896-1900
Correspondence re stock of Inter-Ocean Publishing Co., Harvey Continental Steel Co., Juragua Iron Co., 1887-1891
Directors' report and balance sheet - Harvey Continental Steel Co., 1897
License for use of armor plate patents, 1897 - Page 18- Bethlehem Steel Corporation records 1699
License for use of Krupp process, 1898-1911
Papers related to Harvey United Steel Co., Ltd. combination, 1901
Patents controlled by Harvey Steel Co., 1888-1893
Testimony - William E. Corey and John S. Unger, Harvey Steel Co. vs United States, 1899
Holland Tunnel - Subcontract for cast iron tunnel segments, box 210 1922-1924
Mesabi iron ore purchase re Butler Brothers and Pickands box 210 Mather & Co. contract, 1928-1933
Tin and black plate contract and establishment of plant at box 210 Sparrow's Point, 1927-1929
Acquisitions and mergers Title/Description Instances Acquisition of properties of Pennsylvania Steel Co. of New box 210 Jersey, Pennsylvania Steel Co., and Maryland Steel Co., and related papers, 1916-1919
American Iron and Steel manufacturing Co. properties, box 210 Lebanon, Pa., 1916-1939
Bethlehem Steel Products Co., Beth-Mary Steel Corp., and box 143 Bethlehem Iron Mines Co. into Bethlehem Steel Company, 1936
Lackawanna Steel Company, 1922 May 17-1922 November box 210 14
Lackawanna Iron and Steel Co. properties, Lebanon, Pa., box 211 1917-1919
Pennsylvania Steel Company Purchase, 1916-1919 box 142
Robesonia Iron Co./Cornwall furnace property and ore rights, box 211 1923-1927
Robesonia Iron Co./Cornwall furnace property and ore rights, box 211 1927
Robesonia Iron Co./Cornwall furnace property and ore rights, box 211 1927 Scope and Content
draft file
Legal case records Title/Description Instances In the Matter of Rates by Railroad, 1922 - Page 19- Bethlehem Steel Corporation records 1699
Scope and Contents note box 143
Memo by Bethlehem Steel Company with reference to rates on iron ore and other furnace materials, ICC Docket #13,293.
Comptroller's Office Title/Description Instances Report on interest as a cost, 1920 box 143
Personal letter and statement in reference to government box 143 contracts, 1920
Stockholder circulars Title/Description Instances Bethlehem Review, 1924-1928 box 211
Letters and notices, 1909-1926 box 211
Plant inspection booklets and schedules, 1925 November 30 box 211
Directors' minutes Title/Description Instances 1899 September 21 - 1902 October 21 box 212
1903 June 30 - 1905 July 18 box 212
1906 January 11 - 1910 August 29 box 212
1911 April 10 - 1913 November 11 box 212
1914 January 27 - 1916 October 27 box 212
Waiver of notice, 1923 February 8 box 212
Stockholders' minutes Title/Description Instances 1905 March 4 - 1906 April 16 box 212
1907 April 9 - 1910 April 12 box 212
1911 April 11 - 1918 April 9 box 212
1918 April 9 - 1925 April 14 box 212
1926 April 13 - 1933 April 11 box 212
1934 April 10 - 1943 April 13 box 212
- Page 20- Bethlehem Steel Corporation records 1699
^ Return to Table of Contents
Research and Development Department Scope and Content
The surviving records of the Development & Research Department consist of three series. The first includes all files of R. S. A. Dougherty as Manager; it is divided into Correspondence, Notes and Drawings, Installation Drawings, and Patents. The second series consists of the office papers of James P. Madden, Development & Research Engineer, and the third consists of a group of Madden's personal papers from the period after he had left the company.
The patents are concerned with Curtis marine turbines and other appurtenances used in Bethlehem ships. The remainder of the records deal with the Bethlehem snub starter developed by Madden and H. V. Nieman, and with torque amplifiers. These were mechanical transmission couplings applied to direct-drive motors which produced a gradual application of force in overcoming inertia when starting from a dead stop. The device was sold for use in automobiles but primarily for electric motors applied to industrial machinery. There is a large number of drawings showing a wide variety of uses, as well as sales correspondence and numerous complaints of unsatisfactory performance. Madden continued to act as sales agent for the devices after leaving Bethlehem in 1933. His files also contain a few personal items, including World War II ration cards and coupons and an illustrated 1937 booklet on the Stoneleigh Prospect School, a girls' preparatory school in Greenfield, Massachusetts.
R.S.A. Dougherty, Manager files
Correspondence Title/Description Instances A -- General, 1928-1930 box 146
Advertising, 1929-1930 box 146
Aldrich Pump Company, 1931 box 146
Allize, Fabrice, 1929-1931 box 146
American Can Company, 1928 -1931 box 146
American Gas & Electric Company, 1931 box 146
American Laundry Machinery Company, 1928 -1 930 box 146
American Steel & Wire Company, 1929-1930 box 146
Ameerican Telephone & Telegraph Company, 1927-1929 box 146
Armstrong Cork Company, 1930-1937 box 146
A twood Machine Company, 1930-1931 box 146
Andersen, Meyer & Co., Ltd., 1929 box 146
B -- General, 1927-1929 box 146
Bagley & Se"wall Company, 1928-1932 box 146
- Page 21- Bethlehem Steel Corporation records 1699
Bagley & Sewall Company, 1932-1938 box 146
Barrett Company, 1930 box 146
Bartlett Hayward Company, 1929-1930 box 146
Bear Brand Hosiery Company, 1929 box 146
Bell Telephone Company of Pennsylvania, 1927-1931 box 146
Booth, W.W., 1929 box 146
Bristol Company, 1927-1931 box 146
Brooklyn Edison Company, 1928 -1930 box 146
C -- General, 1927-1931 box 146
Cameron Machine Company, 1928-1931 box 146
Carborundum Company, 1929-1930 box 146
Carpenter, Arthur, 1928-1930 box 146
Clayton Wagons, Ltd., 1927-1928 box 146 Scope and Contents note
Lincoln, England.
Celluloid Corporation, 1928-1930 box 146
Cellulose Products, Inc., 1930 box 146
Cleveland Punch & Shear Company, 1928-1931 box 146
Coltexo Corporation, 1929 box 146
Crude Oil Engine & Engineering Company, Ltd., 1931 box 146
Cutler-Hammer Manufacturing Company, 1928 box 146
D -- General, 1927-1930 box 146
Denison Manufacturing Company, 1929 box 146
Dominion Engineering Works, Ltd., 1930-1931 box 146
Dominion Oilcloth & Linoleum Company, Ltd., 1931 box 146
E - - General, 1928 box 146
Eastman Kodak Company, 1929-1938 box 146
Estimates, 1929-1930 box 146
F -- General, 1928-1930 box 146
Farrell-Birmingham Company, Inc., 1930 box 146
Fletcher Works, 1929-1931 box 146
Foote Bros, Gear & Machine Company, 1931 box 146 - Page 22- Bethlehem Steel Corporation records 1699
G -- General 1927-1932 box 146
General Electric Company, 1928 -1931 box 146
Gifford-Wood Company, 1931 box 146
Gilby Wire Company, 1929 box 146
Gilmer, L.H., Company, 1929-1930 box 146
Goodlatte, T.R. & Sons, Inc., 1930 box 146
Great Lakes Stages, Inc., 1929 box 146
H -- General, 1927-1930 box 146
Hagan Corporation, 1928 box 146
Hannum Manufacturing Company, 1930 box 146
Harland Engineering Company, 1930 box 146
Harris-Seybold - Potter Company, 1930 box 146
Healy- Aeromarine Bus Company, 1921-1928 box 147
I - - General, 1928 -1930 box 147
Inquiries, miscellaneous, A-Z box 147
Japanese Navy, 1929 box 147
K -- General, 1929-1931 box 147
Kastengren, Josef E., 1928-1932 box 147
Kent-Owens Machine Company, 1929-1931 box 147
Kollmorgen Optical Corporation, 1928 box 147
L -- General, 1927-1930 box 147
Lamont, George, 1930 box 147
LaPlant-Choate, Inc., 1929 box 147
Lehigh Valley Coal Company, 1928-1931 box 147
Lehmaier, Schwartz & Company, 1928-1930 box 147
Lidgerwood Manufacturing Company, 1931-1932 box 147
M -- General, 1927-1928 box 147
Madden, James P., 1932-1934 box 147
Miscellaneous Products, 1928-1931 box 147
Manufacturing Costs box 147
Masland, C.H. & Sons, Inc., 1928-1931 box 147
Massachusetts Institute of Technology box 147
- Page 23- Bethlehem Steel Corporation records 1699
Mather & Platt, Ltd., 1929-1930 box 147
McIntosh & Seymour Corporation, 1930 box 147
Morse Chain Company, 1929-1931 box 147
N -- General box 147
National Electric Light Association, 1930 box 147
Nieman, C.W., 1930-1931 box 147
Proposed Agreements, 1927-1930 box 147
Northampton Plant (Snub Starters)' 1931 box 147 o -- General box 147
P -- General box 147
Postum Company, 1930 box 147
Proctor & Schwartz, Inc., 1928-1930 box 147
Put-lic Service Company, 1931 box 147
R -- General box 147
RCA Communications, 1930 box 147
Ransome Concrete Machinery Company, 1928-1929 box 147
Rockbestos Product Company, 1930-1931 box 147
Ross Gear and Tool Company, 1927 box 147
Royersford Foundry and Machine Company, 1929 box 147
S -- General box 147
Saco-Lowell Shops box 147
Sayles Finishing Plants, Inc., 1929-1930 box 147
Scott, Walter and Company, 1929-1930 box 147
Sharples Specialty Company, 1929-1931 box 147
Slatersville Finishing Company, 1929 box 147
T -- General box 147
Textile Machine Works, 1928-1932 box 147
Tiffany and Company, 1929-1930 box 147
Torque Converter box 148
U -- General box 148
United Cork Company, 1930 box 148
United Engineering and Foundry Company, 1929-1939 box 148
- Page 24- Bethlehem Steel Corporation records 1699
United States Navy Yard, 1928-1931 box 148
United States Rubber Company, 1928-1930 box 148
V -- General box 148
Vogt Instant Freezers, 1928-1930 box 148
W -- General box 148
West Virginia Pulp and Paper Company, 1927-1931 box 148
Western Union Telegraph Company, 1928-1930 box 148
Westinghouse Electric and Manufacturing Co., 1927-1930 box 148
White Motor Company, 1928-1930 box 148
Whitin Machine Works, 1929-1930 box 148
Y and Z-- General box 148
Notes and drawings Title/Description Instances Amplifiers, Diesel Engine Governors, 1928-1931 box 148
Auto Steering, 1928-1931 box 148
Bagley & Sewall Installation, 1928 box 148
Hydraulic Speed Gear, Size 10 , Type C, Elevating box 148
Hydraulic Speed Gear, Size 10A-358, Type C, Hand box 148 training, 1914
Hydraulic Speed Gear, Size 35A, 150B, Type C, 1914 box 148
Masland, 1928 box 148
Proctor & Schwartz, Inc., 1928 box 148
Reel winder, 1930 box 148
Reel Tension, 1930 box 148
Rolling Mill, 1930 box 148
Show Models, 1930 box 148
Snub Starter, 1930 box 148
Snub Starter, Reference Data, 1930 box 148
Snub Starter, Special Calculations, 1930 box 148
Snub Starter, Special Calculations, after 1929 box 148
Stokes & Smith, All SIS Installations, 1928 box 148
Textile Machine Works, 1928 box 148
- Page 25- Bethlehem Steel Corporation records 1699
Tiffany Amplifier - - 3 -Stage, 1929 box 148
Translations in English, 1929 box 148
Installation drawings Title/Description Instances Armstrong Cork, 1930 box 149
Bagley & Sewell Company, 1928 box 149
Brown Corporation -- Sulphite Mill, 1923 box 149
Brown Corporation, 1928 box 149
Bussing -- German Truck, 1929 box 149
Cameron Machine Company, Berlin, New York, 1928 box 149
Celluloid Corporation, 1928 box 149
Cellulose Products, Inc., 1930 box 149
Coltexo Corporation, 1929 box 149
DeLa val Separator, 1928 box 149
Du Pont, 1930 box 149
Fairmont Aluminum Company, 1929 box 149
Fletcher Yard, 1929 box 149
Foote-Pierson & Company, 1929 box 149
Four-wheel Drive Auto Co., 1929 box 199
G.A. Gray Company, 1926 box 149
Harris Automatic Press, 1928 box 149
Harris - Seybolt - Potter, 1928 box 149
Holyoke Machine Company, 1929 box 149
Hydroil Sales, 1929 box 149
International Motor Company, New York, 1924 box 149
Kent-Owens Machine Company, 1930 box 149
Lehmaier & Schwartz, 1929 box 149
Lidgerwood Amplifier, 1928 box 199
L.T. Company, Waynesboro, Pennsylvania, 1927 box 149
Machinery Department, 1929 box 149
Marcy Ball Mill, 1929 box 149
Masland Loom, 1928 box 149 - Page 26- Bethlehem Steel Corporation records 1699
Mather & Platt, Ltd., 1930 box 149
Morse Chain Company, 1928 box 149
National Acme Company, 1929 box 149
Postum Cereal Company, Ltd., 1929 box 149
Pratt & Whitney Aircraft Company, 1926 box 149
Rockbestos Products Corporation, 1930 box 149
Ross Gear & Tool Company, 1927 box 149
Proctor-Schwartz, 1927 box 149
Ransom Concrete Machinery Company, Dunellen, New box 149 Jersey, 1928
Saco-Lowell Shops, 1929 box 149
Sayles Finishing Plants, Inc., 1930 box 149
Sharples Specialty, 1928 box 150
Schwartzenbach Huber, 1929 box 150
Smith & Furbush Machine Company, 1928 box 150
Smoot Engineering Company, New York, 1928 box 150
Snub Starter, 1929 box 150
Sperry Gyroscope, 1926 box 150
Stokes & Smith Company, Philadelphia, Pennsylvania, 1928 box 150
Textile Machine Works, Reading, Pennsylvania, 1929 box 199
Torrington Manufacturing CompanY, 1928 box 150
Twin Coach, 1929 box 150
U.S. Navy Yard -- Diesel, 1925 box 150
United States Rubber Company, 1929 box 150
John Waldron Corporation, 1929 box 150
Walter Trucks, 1929 box 199
Western Union, 1929 box 150
Western States Machine Company, 1929 box 150
White Bus Amplifiers, 1928 box 150
Whitin Machine Works, 1929 box 150
Patents Title/Description Instances
- Page 27- Bethlehem Steel Corporation records 1699
Curtis Marine Turbines, No. 566,967 - No. 998,695 box 150
Curtis Marine Turbines, No. 1,000,783 - No. 1,466,312 box 151
Yarrow Boilers, 1912-1927 box 151
Kingsbury Bearings, 1910-1916 box 151
Development & Research Engineer
Notes and drawings Title/Description Instances Automobile Brake, 1932 box 151
Automobile Clutch, 1932 box 151
Bethlehem Drawing Numoer List, 1928 box 151
Goss Printing Press Manufacturing Company, 1934 box 151
Kent Winders, 1932 box 151
Machinery Department -- Snub Starter Drawings, 1929 box 151
Patents, 1928-1935 box 151
Snub Starter Calculations, 1932-1933 box 151
Torque Amplifier, 1929-1932 box 151
Torque Amplifier -- Sizes and Horsepower, 1930 box 151
Torque Amplifier -- Trips, 1926-1929 box 151
Torque Amplifier and Lash Lock, 1928-1935 box 152
James P. Madden personal papers Title/Description Instances Aldrich Pump Company, 1939-1940 box 152
Alma Syndicate, 1936-1940 box 152
American Gas & Electric Company, 1933-1934 box 152
Anderson & Nichols, 1942 box 152
Arthur L. Stern, 1939-1940 box 152
Brazilian Military Commission, 1940 box 152
Carrier Corporation, 1936-1940 box 152
Children's Education box 152
Collins & Aikman Corporation, 1934-1937 box 152
Columbian Carbon Company, 1936 box 152
- Page 28- Bethlehem Steel Corporation records 1699
Dundore Manufacturing Company, 1936-1937 box 152
Dundore Manufacturing Company -- Quotes, 1933-1936 box 152
Dundore Manufacturing Company -- Bills, 1936-1938 box 152
Duplan Silk Company, 1936-1941 box 152
Du Pont -- Chickasaw box 152
Du Pont - - Indiana, 1942 -1945 box 152
Du Pont -- Minnesota, 1942-1946 box 153
Du Pont -- Oklahoma, 1942-1944 box 153
Du Pont -- Wabash River, 1942 box 153
Fast Bearing Company, 1938-1940 box 153
G.F. Getschmann, 1935 box 153
Graton & Knight, 1943-1944 box 153
Greenville Steel Company, 1943-1944 box 153
Greenville Steel & Foundry Company, 1943 box 153
Habirshaw Cable & Wire Corporation box 153
Hercules Powder Company, 1945 box 153
Kutztown & Wicklein, 1942-1945 box 153
Manhattan Rubber Company, 1934-1935 box 153
McBride Bros. Loom Let-Off, 1934 box 153
Miehle Printing Press and Manufacturing Co, 1934 box 153
Morse Chain Company, 1933-1937 box 153
Navy Priorities, 1942 box 153
Ohio Machine Tool, 1935 box 153
Procter & Gamble, 1941 box 153
Proportioners, Inc., 1934 box 153
Ration Board, 1943 box 153
Resume, 1933 box 153
R.W. Rhoades Metaline Company, 1939 box 153
Rochester Gas & Electric, 1936-1945 box 153
Snub Starter, 1935 box 153
Snub Starter - - General Dimensions, 1934 box 153
Sprout Waldron & Co., Inc., 1934 box 153
- Page 29- Bethlehem Steel Corporation records 1699
Thos. Jackson Sons & Co, 1935 box 153
U.S. Department of Justice -- Patent Suits, 1932-1942 box 153
Walter Scott & Company, 1935 box 153
War Production Board, 1942-1943 box 153
Wilmington Fibre Specialty Company, 1935 box 153
^ Return to Table of Contents
General Services Department Scope and Content
The only record from General Services Department is a report covering the departmental reorganization of 1959.
Title/Description Instances Financial and Legal Department Seminar, 1959 November 30 box 163
^ Return to Table of Contents
Bethlehem Steel Archives Scope and Content
The records of the Bethlehem Steel Archives consist of six subseries, all of which represent synthetic collections created or assembled by the archivist.
Vertical File
The Vertical File is a collection of newsclippings, tear sheets, and brochures covering the history of Bethlehem Steel and its predecessors along with general historical information on various aspects of the steel and shipbuilding industries. Of particular note are ship lists for most of the Bethlehem ship yards, yard and plant histories, and articles on ships built by Bethlehem. There are broadsides for company clambakes (ca. 1910), from the 1910 Bethlehem steel strike, and work rules from Cambria Steel. Another item of note is a manuscript history of the Electric Boat Company of Bayonne, New Jersey, and Groton, Connecticut, a predecessor of General Dynamics.
Manuscript Collection
The Manuscript Collection is a group of non-Bethlehem items collected by the Archives, most pertaining to the early Pennsylvania iron industry. These include journals from the New Market Forge in Lebanon County and the Warwick Furnace and Forge near Pottstown.
Potts-Rutter Papers
The most comprehensive manuscript collection is the Potts-Rutter Papers (ca. 1714-1839). These Papers are the record of five generations of one of the most successful families of ironmasters in Colonial Pennsylvania. The numerous descendants of Thomas Rutter (d. 1730) and Thomas Potts, Sr. (1660-1762) frequently intermarried and
- Page 30- Bethlehem Steel Corporation records 1699 thus retained control of their business within a small family group until the decline of the charcoal iron industry in the mid-nineteenth century.
Thomas Rutter, an English blacksmith who had first settled near Germantown, established his first forge on Manatawny Creek in Berks County in 1716. Around 1720, he also constructed the Colebroo,dale Furnace on nearby Ironstone Creek. Pine Forge followed in 1725. Rutter secured the services of Thomas Potts, Sr., as ironmaster, and he had assumed the active management of the enterprises well before Rutter's death in 1730. The family alliance was cemented by the marriages of each of Potts' three sons. John (1710-1768), Thomas (1720-1762), and David (1722-1762) to Rutter's granddaughters.
Thomas Potts (1720-1762), the second son of Thomas Potts, Sr., owned shares in the Mount Pleasant Furnace and Forge on Perkiomen Creek and in the Spring Forge on Manatawny Creek.
John Potts (1710-1768) took over the leadership of the family business and greatly enlarged its scope. Thomas Potts, Jr. (1735-1785) and Thomas Rutter, III (1731-1795) handled the marketing of iron in Philadelphia. John Potts' wife, Ruth Savage, was a descendant of another pioneer ironmaster, Samuel Nutt (d. 1740). John Potts thus inherited a share in the Nutt enterprises, which included Coventry Forge (1718), the Reading Furnaces (1733 and 1736), and the Warwick Furnace (1737). All of these ironworks were located along French Creek south of the Schuylkill River. Warwick Furnace was one of the largest producers of iron in the Colonies. In the 1750s, John Potts also purchased the Mount Joy or Valley Forge (built 1742) and built the Pottsgrove Forge (1752) near the mouth of Manatawny Creek. At this last site, he laid out the town of Pottstown in 1761.
After John Potts died in 1768, the most important properties, including Warwick and Colebrookdale (now only operated for its mines), passed to his second son, Samuel (1736-1793) and his son-in-law, Thomas Rutter, III. In 1792, they added the Joanna Furnace on Hay Creek, named for Samuel's wife. Glasgow Forge, near Pottstown, was purchased from Archibald McCall in 1772. Reading Furnace was abandoned for lack of fuel, but they repurchased the property for its ore mines during the Revolutionary War, when Warwick was turning out cannon for the Continental Army.
John Potts' oldest son, Thomas, Jr. (1735-1784), operated the Coventry Forge and rebuilt the old Nutt steel furnace there, but he lived in Philadelphia where he could better attend to the merchandising side of the iron trade. With his brother, Samuel, and nephew, Nathaniel, he was the first to attempt to develop the coal deposits at the headwaters of the Schuylkill and to improve the navigation of the river. The project had made little headway when it was stopped by Thomas Potts' death. Coventry Forge and Joanna Furnace passed to his son Thomas (1777-1814), and he sold Coventry to his brother-in-law, Robert May, in 1791.
The fourth and fifth sons of John Potts, David (1741-1795), who inherited Pine Forge, and Joseph (1742-1804) who inherited Valley Forge, were also Philadelphia merchants. Pottsgrove Forge was abandoned for lack of fuel around the time of John Potts' death. Valley Forge was destroyed by a British raid in 1777, and the site was ruined for ironmaking by the subsequent American encampment. Warwick Furnace passed to Samuel's oldest son, David (d. 1834), and finally closed in 1867. David also built the Vincent Slitting Mill on French Creek in 1793, and with his brothers, John (1760-1809) and Thomas (d. 1823), he organized and operated the Pennsylvania Copper Mine Company. The latter venture was not successful and closed in 1804. Glasgow Forge passed to Samuel's youngest son, Joseph (1766-1824), and was in operation until 1847. Pine Forge was inherited by Thomas Rutter III's son, David (1766-1817), who married a niece of Samuel Potts. It remained in the Rutter family until 1843.
The Potts-Rutter Papers are typical of eighteenth-century business papers, in that they consist primarily of deeds, agreements, account books, inventories, and estate papers.
Among the most interesting pieces are records of Pine Forge during the Revolutionary War. Time books and production records include lists of workers, tasks assigned, and time taken. The work described includes ancillary activities like haymaking and slaughtering animals, and there are notes on local events and incidents of drunkenness. Some of the workers were black slaves. Other fragmentary records are available for Reading Furnace, Warwick Furnace, Glasgow Forge, and Colebrookdale Furnace, primarily containing information on production and sales. There is also the ground plan of a slitting mill, presumably the one built by David Potts on French Creek in 1793, and a few papers relating to the Pennsylvania Copper Mine Company.
- Page 31- Bethlehem Steel Corporation records 1699
Several letters to Joseph Potts from his distant cousin James May describe a visit to Italy in the late 1830s.
Vessel Files
The third and fourth Archives series are copies of naval vessel histories prepared by the Naval History Division of the Office of Chief of Naval Operations. These were developed for public-relations purposes during World War II and generally elaborate on the combat records of the individual vessels. The histories have been divided into Bethlehem and non-Bethlehem ships, and are arranged in alphabetical order. The class number, indicating vessel type, is also given.
The Vessel Files consist of research files and notes compiled by the archivist on various Bethlehem-built vessels. They consist of data entry sheets and occasional tear sheets and clippings. There also are printed brochures on the INDEPENDENCE and the CONSTITUTION, the JOHNSTOWN and the VENORE, and some drawings for the GOVERNOR COBB.
Correspondence
The last series consists of the internal correspondence of the Archives dealing primarily with collection development and accessioning.
Controlled Access Headings: • Iron industry and trade. • Ironworks • Rutter family
Vertical file Title/Description Instances Armor Plate, 1897-1902 box 165
Bethlehem Shipbuilding Corp. Ltd. - History, 1918-1940 box 165
Bethlehem Steel Company: Bonus System, 1915 box 165
Bethlehem Steel Company: Clambakes and Reunions -- box 204 Broadsides, 1909-1911
Bethlehem Steel Company: Exhibits, 1952-1956 box 165
Bethlehem Steel Company: History, 1912 box 165
Bethlehem Steel Company: History -- Clippings, 1901-1962 box 165
Bethlehem Steel Company, Labor Relations: General, box 165 1901-1959
Bethlehem Steel Company, Labor Relations: General -- box 204 Broadsides, 1910-1952
Bethlehem Steel Company, Labor Relations: Johnstown box 165 Strike, 1937
Bethlehem Steel Company, Labor Relations: Johnstown box 165 Strike, 1941
Bethlehem Steel Company, Labor Relations: Quincy Yard box 165 Strike, 1960
- Page 32- Bethlehem Steel Corporation records 1699
Bethlehem Steel Company: Loop Course, 1947-1955 box 165
Bethlehem Steel Company, Mergers: McClintic-Marshall, box 165 1929-1935
Bethlehem Steel Company, Mergers: Youngstown Sheet & box 165 Tube, 1954-1958
Bethlehem Steel Company: Officials, 1907-1961 box 165
Bethlehem Steel Company: Pensions and Insurance -- Plants, box 165 1954-1955
Bethlehem Steel Company, Personalities: Promotions, box 165 1947-1960
Bethlehem Steel Company, Personalities: Retirements, box 165 1953-1960
Bethlehem Steel Company, Plants: Bethlehem, 1897-1960 box 165
Bethlehem Steel Company, Plants: Bethlehem -- Maps, box 206 1870-1927
Bethlehem Steel Company, Plants: Bethlehem -- Plan of box 206 Hammer Building, 1892-1908
Bethlehem Steel Company, Plants: Bethlehem - Safety, 1946 box 166 -1960
Bethlehem Steel Company, Plants: General, 1919-1960 box 166
Bethlehem Steel Company, Plants: Johnstown, 1852-1960 box 166
Bethlehem Steel Company, Plants: Johnstown - Office box 166 Building, 1956
Bethlehem Steel Company, Plants: Lackawanna, 1955-1958 box 166
Bethlehem Steel Company, Plants: Lackawanna -- Plan box 206 Showing Proposed New Office, 1955
Bethlehem Steel Company, Plants: Lebanon, 1916-1955 box 166
Bethlehem Steel Company, Plants: Portland, 1890-1948 box 166
Bethlehem Steel Company, Plants: Pottstown, 1953-1960 box 166
Bethlehem Steel Company, Plants: Seattle, 1890-1945 box 166
Bethlehem Steel Company, Plants: South San Francisco, box 166 1905-1945
Bethlehem Steel Company, Plants: Steelton, 1958 box 166
Bethlehem Steel Company, Plants: Sparrow's Point, box 166 1920-1960
Bethlehem Steel Company, Plants: Sparrow's Point box 204 (oversized)
Bethlehem Steel Company, Plants: West Coast, 1956-1958 - Page 33- Bethlehem Steel Corporation records 1699
box 166
Bethlehem Steel Company, Predecessors: Bethlehem Iron box 166 Company, 1864-1952
Bethlehem Steel Company, Predecessors: Bethlehem Loading box 166 Company, 1916-1918
Bethlehem Steel Company, Predecessors: Cambria Iron box 166 Company, 1853-1938
Bethlehem Steel Company, Predecessors: Cambria Steel box 166 Company, 1902-1922
Bethlehem Steel Company, Predecessors: Cambria Steel box 204 Company -- Work Rules, 1898
Bethlehem Steel Company, Predecessors: Eastern box 166 Shipouilding Company, 1901-1902
Bethlehem Steel Company, Predecessors: Harlan & box 166 Hollingsworth, 1839-1840
Bethlehem Steel Company, Predecessors: Lackawanna Steel box 166 Company, 1895-1958
Bethlehem Steel Company, Predecessors: Lackawanna Steel box 204 Company (oversized), 1918
Bethlehem Steel Company, Predecessors: Lehigh Coke box 166 Company, 1915
Bethlehem Steel Company, Predecessors: Midvale Steel & box 166 Ordnance Company, 1923
Bethlehem Steel Company, Predecessors: Pennsylvania Steel box 166 Company, 1890-1957
Bethlehem Steel Company, Predecessors: Pennsylvania Steel box 204 Company (oversized), 1916
Bethlehem Steel Company, Predecessors: Seneca Iron and box 166 Steel Company, 1931-1932
Bethlehem Steel Company, Predecessors: U.S. Shipbuilding box 166 Co., 1903-1904
Bethlehem Steel Company: Products, 1901-1955 box 166
Bethlehem Steel Company, Public Relations: Advertisements, box 167 1955-1960
Bethlehem Steel Company, Public Relations: General, box 167 1957-1960
Bethlehem Steel Company: Real Estate -- General, 1956-1960 box 167
Bethlehem Steel Company: Research, 1958-1960 box 167
Bethlehem Steel Company, Ship Drawings: USS OREGON, drawer battleship, 1961 MD-15
- Page 34- Bethlehem Steel Corporation records 1699
Bethlehem Steel Company, Ship Drawings: CONNECTICUT, drawer Long Island Sound Steamer, Plan of Main Saloon deck, MD-15 undated
Bethlehem Steel Company, Ship Drawings: WINCHESTER, drawer Turbine Steam Yacht, Plan and Profile, 1930 MD-15
Bethlehem Steel Company: Ship Model Room, 1957-1961 box 167
Bethlehem Steel Company, Ship Model Room, Drawings for drawer Models: USS MARYLAND and WEST VIRGINIA, Armored MD-15 Cruiser, Plans, Sections, and Profile, 1902
Bethlehem Steel Company, Ship Model Room, Drawings for drawer Models: PROVIDENCE (Fore River Hull 116), Long Island MD-15 Sound Steamer, Plan set, 1904
Bethlehem Steel Company, Ship Model Room, Drawings for drawer Models: TEXAS (Fore River Hull 244), Tanker, Plans, Lines, MD-15 and Profile, 1915
Bethlehem Steel Company, Shipbuilding: Contracts, box 167 1916-1919
Bethlehem Steel Company, Shipbuilding: Contracts -- Chinese box 167 Navy, 1911-1968
Bethlehem Steel Company, Shipbuilding: Liberty Ships, 1959 box 167
Bethlehem Steel Company, Shipyards: Alameda, 1914-1959 box 167
Bethlehem Steel Company, Shipyards, Baltimore: Baltimore box 167 Dry Docks & Ship Building Company, 1919 -1958 Scope and Contents note
Includes partial ship lists.
Bethlehem Steel Company, Shipyards, Baltimore: Fairfield, box 167 1942-1959
Bethlehem Steel Company, Shipyards, Baltimore: Fairfield -- box 167 Individual Ships, 1968-1959
Bethlehem Steel Company, Shipyards, Baltimore: General box 167
Bethlehem Steel Company, Shipyards, Baltimore: General box 204 (oversized)
Bethlehem Steel Company, Shipyards, Baltimore: Lower box 167 Yard, 1897-1958
Bethlehem Steel Company, Shipyards, Baltimore: Maryland box 167 Steel Co., 1899-1960
Bethlehem Steel Company, Shipyards, Baltimore: box 167 Newsclippings, 1946-1946
Bethlehem Steel Company, Shipyards, Baltimore: Skinner box 168 Shipbuilding and Dry Dock Company, 1901-1950
- Page 35- Bethlehem Steel Corporation records 1699
Bethlehem Steel Company, Shipyards, Baltimore: Sparrow's box 168 Point, 1903-1960
Bethlehem Steel Company, Shipyards, Baltimore: Sparrow's box 168 Point - Individual Ships, 1945-1958
Bethlehem Steel Company, Shipyards, Baltimore: Upper box 168 Yard, 1901-1968
Bethlehem Steel Company, Shipyards, Beaumont: General, box 168 1901-1960
Bethlehem Steel Company, Shipyards, Beaumont: Oil Drilling box 168 Rigs, 1955-1956
Bethlehem Steel Company, Shipyards, Beaumont: box 168 Pennsylvania Shipyards, Inc., 1945
Bethlehem Steel Company, Shipyards, Beaumont: box 204 Pennsylvania Shipyards, Inc. (oversized)
Bethlehem Steel Company, Shipyards, Brooklyn: General, box 168 1955 -1959
Bethlehem Steel Company, Shipyards, Brooklyn: Theodore A. box 168 Crane's Sons, 1929
Bethlehem Steel Company, Shipyards, Brooklyn: Morse Dry box 168 Dock & Repair Company, 1919-1958
Bethlehem Steel Company, Shipyards, Brooklyn: James box 168 Shewan & Son, 1927
Bethlehem Steel Company, Shipyards, Brooklyn: United Dry box 168 Docks. Inc., 1929-1937
Bethlehem Steel Company, Shipyards, East Boston: General, box 168 1853-1959
Bethlehem Steel Company, Shipyards, East Boston: Atlantic box 168 Works, 1853-1959
Bethlehem Steel Company, Shipyards, East Boston: Donald box 168 McKay, 1953-1959
Bethlehem Steel Company, Shipyards, East Boston: J. E. box 168 Simpson, 1840-1947
Bethlehem Steel Company, Shipyards, Elizabeth: Crescent box 168 Shipyard and Ironworks, 1891-1905
Bethlehem Steel Company, Shipyards, Elizabeth: Holland box 168 Submarine, 1901-1 941
Bethlehem Steel Company, Shipyards, Elizabeth: Lewis box 168 Nixon & Company, 1897-1940
Bethlehem Steel Company, Shipyards, Elizabeth: Moore box 168 Plant, 1890-1958
- Page 36- Bethlehem Steel Corporation records 1699
Bethlehem Steel Company, Shipyards: Employment box 168 Statistics--All Yards, 1939-1946 Scope and Contents note
Includes reports.
Bethlehem Steel Company, Shipyards, Fore River/Quincy: box 169 General, 1913 -1960
Bethlehem Steel Company, Shipyards, Fore River/Quincy: box 169 Central Technical Division, 1919-1960
Bethlehem Steel Company, Shipyards, Fore River/Quincy: box 169 F.O. Wellinton and T.A. Watson, 1883-1913
Bethlehem Steel Company, Shipyards, Fore River/Quincy: box 169 Fore River Ship and Engine Company, 1901-1913
Bethlehem Steel Company, Shipyards, Fore River/Quincy: box 169 Individual Ships, 1954-1960
Bethlehem Steel Company, Shipyards, Fore River/Quincy: box 169 Newsclippings, 1945-1960
Bethlehem Steel Company, Shipyards, Fore River/Quincy: box 204 Oversized Material
Bethlehem Steel Company, Shipyards, Fore River/Quincy: box 169 Plant History, 1943-1972
Bethlehem Steel Company, Shipyards: General, 1905-1957 box 169
Bethlehem Steel Company, Shipyards, Harlan: General, box 169 1832-1958
Bethlehem Steel Company, Shipyards, Harlan: Plant History, box 169 1958
Bethlehem Steel Company, Shipyards: Hingham, 1942-1948 box 169
Bethlehem Steel Company, Shipyards, Hoboken: General, box 170 1938-1959
Bethlehem Steel Company, Shipyards, Hoboken: Fletcher, box 170 Harrison & Company, 1853-1880
Bethlehem Steel Company, Shipyards, Hoboken: North River box 170 Iron Works -- W. & A. Fletcher Company, 1880-1929
Bethlehem Steel Company, Shipyards, Hoboken: North River box 204 Iron Works -- W. & A. Fletcher Company (oversized)
Bethlehem Steel Company, Shipyards, Hull Lists, Baltimore: box 170 Baltimore Dry Dock & Shipbuilding Company, 1914-1947
Bethlehem Steel Company, Shipyards, Hull Lists, Baltimore: box 170 Columbian Iron Works & Dry Dock Co., 1900
- Page 37- Bethlehem Steel Corporation records 1699
Bethlehem Steel Company, Shipyards, Hull Lists, Baltimore: box 170 Skinner Shipbuilding & Dry Dock Co., 1901-1913
Bethlehem Steel Company, Shipyards, Hull Lists, Baltimore: box 170 Sparrow's Point (book), 1892-1959
Bethlehem Steel Company, Shipyards, Hull Lists, Baltimore: box 206 Sparrow's Point (chart), 1892-1920
Bethlehem Steel Company, Shipyards, Hull Lists, Beaumont, box 170 1926-1959
Bethlehem Steel Company, Shipyards, Hull Lists, East box 170 Boston, 1849-1882
Bethlehem Steel Company, Shipyards, Hull Lists, Fore River/ box 170 Quincy, 1898-1959
Bethlehem Steel Company, Shipyards, Hull Lists, Harlan, box 170 1844-1926
Bethlehem Steel Company, Shipyards, Hull Lists, Harlan, drawer 1844-1926 MD-15 Scope and Contents note
Linen original.
Bethlehem Steel Company, Shipyards, Hull Lists, Hingham, box 170 1942-1945
Bethlehem Steel Company, Shipyards, Hull Lists, Hoboken/ box 170 Fletcher, 1854 -1925
Bethlehem Steel Company, Shipyards, Hull Lists, Moore/ box 170 Crescent, 1891-1921
Bethlehem Steel Company, Shipyards, Hull Lists, San box 170 Francisco, 1916-1959 Scope and Contents note
Incomplete.
Bethlehem Steel Company, Shipyards, Hull Lists, Staten box 170 Island and Brooklyn, 1895-1957
Bethlehem Steel Company, Shipyards, Hull Lists, World Wars box 170 I and II, 1955
Bethlehem Steel Company, Shipyards: Massachusetts - - box 170 General, 1939-1955
Bethlehem Steel Company, Shipyards: Repair Yards, box 170 1946-1960
Bethlehem Steel Company, Shipyards, San Francisco: box 170 General, 1892-1957
- Page 38- Bethlehem Steel Corporation records 1699
Bethlehem Steel Company, Shipyards, San Francisco: box 170 Individual Ships, 1893-1905
Bethlehem Steel Company, Shipyards, San Francisco: box 171 Individual Ships, 1893-1956
Bethlehem Steel Company, Shipyards, San Francisco: Plant box 171 Histories
Bethlehem Steel Company, Shipyards, San Francisco: Potrero box 171 Works, 1900-1967
Bethlehem Steel Company, Shipyards, San Francisco: Risdon, box 171 1910-1948
Bethlehem Steel Company, Shipyards, San Francisco: Ships box 171 Built, 1918-1960
Bethlehem Steel Company, Shipyards, San Francisco: Union box 171 Iron Works, 1896-1962
Bethlehem Steel Company, Shipyards: San Pedro, 1914-1968 box 171
Bethlehem Steel Company, Shipyards: Scrapping -- Patapsco box 171 Scrap Corporation, 1957-1958
Bethlehem Steel Company, Shipyards: Squantum Destroyer box 171 Plant, 1917-1918
Bethlehem Steel Company, Shipyards, Staten Island: General, box 171 1942-1960
Bethlehem Steel Company, Shipyards, Staten Island: Burlee box 171 Dry Dock Company, 1899
Bethlehem Steel Company, Shipyards, Staten Island: Port box 171 Richmond Iron Works, 1880-1897
Bethlehem Steel Company, Shipyards, Staten Island: Staten box 171 Island Shipbuilding Company, 1907-1929
Bethlehem Steel Company, Shipyards: Yard Histories - - box 171 General, 1903 -1959
Bethlehem Steel Company: Technical Papers and Articles, box 171 1952-1953
Bethlehem Steel Company: Training Programs -- Indian box 171 Engineers, 1957-1960
Bethlehem Steel Company, War Effort: Spanish-American box 171 War
Bethlehem Steel Company, War Effort, World War I: General box 171
Bethlehem Steel Company, War Effort, World War I: box 171 Individual Yards
Bethlehem Steel Company, War Effort, World War II: box 171 General
- Page 39- Bethlehem Steel Corporation records 1699
Bethlehem Steel Company, War Effort, World War II: box 171 Individual Yards
Bethlehem Steel Company, War Effort, World War II: Navy box 171 "E" Award
Boston -- Maps (oversized) box 204
Bridges, 1903 -1958 box 171
CIO -- White-collar Organizing, 1957 box 171
Coal: Kentucky, 1956-1958 box 171
Coal: Pennsylvania, 1933-1957 box 171
Dry Docks box 171
Electric Boat Company -- "The History of the Electric Boat box 171 Company", 1949
Emergency Fleet Corporation -- Hog Island, 1918 box 171
Fritz, John, 1892-1957 box 172
Grace, Eugene G., 1917-1960 box 172
High-speed Tool Steel, 1899-1958 box 172
Holley, Alexander Lyman, 1882-1955 box 172
Homer, Arthur B., 1945-1960 box 172
Iron Industry -- History: General, 1890-1955 box 172
Iron Industry -- History: Maryland, 1774-1952 box 172
Iron Industry -- History: Maryland (oversized) box 204
Iron Industry -- History: Massachusetts, Saugus Iron Works, box 172 1959
Iron Industry -- History: New England, 1920-1955 box 172
Iron Industry -- History: New Jersey, 1956 box 172
Iron Industry -- History: Pennsylvania, 1726-1958 box 172
Iron Industry -- History: Pennsylvania, Cornwall, 1742-1960 box 172
Iron Industry -- History: Pennsylvania, Durham Furnace, box 172 1885-1934
Iron Industry -- History: Pennsylvania, Mt. Hope -- map, box 172 1916-1939
Iron Industry -- History: Pennsylvania, Mt. Hope -- map box 206 (oversize photostat), 1885
Iron Industry -- History: Pennsylvania, Old Furnaces of box 173 Pennsylvania, 1958
- Page 40- Bethlehem Steel Corporation records 1699
Iron Industry -- History: Pennsylvania, Old Furnaces of box 204 Pennsylvania (oversized)
Iron Industry -- History: Virginia, 1955 box 173
Iron Ore, 1911-1968 box 173
Iron Works -- Monticello, Virginia, 1967 box 173
Johnstone, William H., 1957-1958 box 173
Johnstown, Pennsylvania -- History, 1889-1960 box 173
Johnstown, Pennsylvania -- History (oversize) box 204
Lewis, Roy A., 1945-1955 box 173
Lindbergh, Charles A ., "Spirit of St. Louis", 1927-1953 box 173
Manganese - - Amazon Jungle, 1957 box 173
Marine Disasters, 1956-1960 box 173
Marine Turbines, 1907 box 173
Merchant Vessels: Atomic Powered, 1954-1959 box 173
Merchant Vessels: Colliers, 1911-1914 box 173
Merchant Vessels: Equipment and Outfit, 1956 box 173
Merchant Vessels: General, 1911-1960 box 173
Merchant Vessels: Great Lakes, 1952-1960 box 173
Merchant Vessels: Historical, 1919 -1958 box 173
Merchant Vessels: Marine Engineering, 1917-1956 box 173
Merchant Vessels: Ocean Liners, 1910-1958 box 173
Merchant Vessels: Passenger and Cargo Ships, 1955-1957 box 173
Merchant Vessels: Scrapping, 1958-1961 box 173
Merchant Vessels: Sidewheelers, 1910-1955 box 173
Merchant Vessels: Susquehanna River, 1956 box 173
Merchant Vessels: Tankers, 1917-1956 box 173
Merchant Vessels: Western Rivers, 1953-1958 box 173
Merritt-Chapman and Scott Corporation, 1960 box 173
Naval Vessels: Aircraft Carriers, 1948-1960 box 173
Naval Vessels: Battleships, 1965-1959 box 173
Naval Vessels: Civil War, 1944-1968 box 173
Naval Vessels: Cruisers, 1959-1960 box 173
Naval Vessels: Destroyers, 1910-1960 - Page 41- Bethlehem Steel Corporation records 1699
box 173
Naval Vessels: Foreign Navies, 1965-1969 box 173
Naval Vessels: General, 1897-1960 box 173
Naval Vessels: Marine Engineering box 174
Naval Vessels: Post-1945 Developments box 174
Naval Vessels: Pre-Civil War box 174
Naval Vessels: Scrapping box 174
Naval Vessels: Spanish - American War box 174
Naval Vessels, Submarines: Electric Boat Company box 174
Naval Vessels, Submarines: General box 174
Naval Vessels, Submarines: Individual Ships box 174
Naval Vessels: USS CONSTELLATION box 174
Naval Vessels: USS MAINE, 1912-1945 box 174
Naval Vessels: World War II box 174
Naval Vessels Built by Bethlehem Steel Company, 1914-1945 box 174
New York Shipbuilding Corporation box 174
New York State Nautical School, 1940-1958 box 174
Newport News Shipbuilding and Dry Dock Company box 174
Obituaries, 1889-1960 box 174
Offshore Oil Rigs box 174
Ordnance, 1895-1902 box 174
Ordnance (oversized) box 206
Ore Carrier - - SS CUBORE, 1924 box 174
Pazetti, Vincent J., 1956-1960 box 174
Pennsylvania Scholarship Association box 174
Port of New York -- General Historical, 1916-1958 box 174
Rolling Mills, 1886-1931 box 174
Sailing Vessels box 174
Sailing Vessels box 175
St. Lawrence Seaway, 1954 -1960 box 175
Schwab. Charles M. box 175
Schwab Memorial Library, 1949-1955 box 175
- Page 42- Bethlehem Steel Corporation records 1699
Shipbuilding: Chesapeake Bay, 1950-1958 box 175
Shipbuilding: Delaware River box 175
Shipbuilding: Foreign Vessels, 1955-1959 box 175
Shipbuilding: General, Exhibits, Ship Models, 1954 box 175
Shipbuilding: General, Iron and Steel Hulls box 175
Shipbuilding: General, Reference Citations box 175
Shipbuilding: General, Plans of PRR ferry CINCINNATI and box 204 freighter HAWKEYE STATE
Shipbuilding: General, Scientific American Articles, 1859 box 175
Shipbuilding: General, Ship Classification box 175
Shipbuilding: General, Wooden Vessels box 175
Steelmaking: Alloys, 1950 box 175
Steelmaking: General box 175
Steelmaking: Ideology and Progress, 1957 box 175
Steelmaking: Production, 1957-1960 box 175
Steelmaking: Production (oversized) box 204
Steel Plant Wastes, 1949 box 175
Structural Steel: General, 1894-1968 box 175
Structural Steel: Public Buildings, 1955-1958 box 176
Structural Steel: Roads, 1958 box 176
Taylor-Wharton Iron and Steel Company, 1940-1942 box 176
Todd Shipyards Corporation box 176
Tunnels -- Lincoln Tunnel (New York), 1966-1958 box 176
Turbines box 176
United Engineering and Foundry Company box 176
U.S. Maritime Commission. U.S. Maritime Administration, box 176 1959-1961
U.S. Merchant Marine Academy box 176
U.S. Navy -- Role in Establishment of Steel Industry box 176
U.S. Steel Corporation, 1951 box 176
White, Maunsel, 1959 box 176
Yachts, 1889-1960 box 176
Zinc Mining -- Pennsylvania, 1896 box 176
- Page 43- Bethlehem Steel Corporation records 1699
Manuscript collections
Douglas & Morgan Title/Description Instances Receipt book of a Philadelphia merchant, 1786-1787 box 176
New Market Forge (Pa.) Title/Description Instances Day Book, 1796 box 200
Day Book "B", 1795-1799 volume 60
Potts-Rutter papers Title/Description Instances Thomas Potts, Sr. (1680-1752) to Samuel Potts, Jr. (?-1850) box M-9 -- Will and Estate Papers
Thomas Potts (1735-1785) -- Estate Papers box M-9
Samuel Potts (1736-1793) deed from Thomas Rutter box M-9 (1778-1779): estate papers, accounts, receipts, letters; pig iron made at Warwick Furnace
John Potts (b. 1738) -- Letters, agreements box M-9
John Potts Estate -- Accounts with Samuel Potts, Executor, box 200 1773 (photostat)
David Potts (1741-1798) -- Deeds, accounts, receipts box M-9
Joseph Potts (1742-1804) -- Accounts, sales of bar iron, box M-9 estate papers
David Potts, Jr. (d. 1782) -- Receipts. agreements re box M-9 Pine Forge, accounts of work done on coal house, forge, 1768-1782
David Potts. Jr. ( d. 1834) -- Accounts, letters box M-9
Jonathan Potts, M.D. (1745-1781) -- Agreements, receipts, box M-9 estate papers
Jesse Potts (b. 1757) -- One bill box M-9
John Potts (1760-1809) -- Pennsylvania Copper Mine Co. box M-9
Joanna Potts (1735-1818) -- Deeds, agreements, accounts, box M-9 letters, estate papers
Joseph Potts (1766-1824) -- Letters, Accounts, agreements, box M-9 Glasgow Forge
Thomas Potts (1777-1814) -- Letters box M-9
- Page 44- Bethlehem Steel Corporation records 1699
Thomas Potts (1777-1814) or ('?-1823) -- Receipts, accounts box M-9
John Potts, Jr. and David Potts, Jr. -- receipt re: copper box M-9 company, 1793
Joseph Potts -- Letters, 1839undated box M-9 Scope and Contents note
Including from Naples, Italy; all from friend James May.
Samuel Potts, Jr. (1736-1793) -- Security bond to appear box M-9 before Supreme Executive Council, 1783
Thomas Rutter (690-1734) -- Promissory note box M-9
Thomas Rutter (1731-1795) -- Accounts, receipts box M-9
John Rutter (1760-1794) -- Letter box M-9
David Rutter (1766-1817) -- Estate papers box M-9
John P. Rutter (1797-1870) -- Will box M-9
Martha Potts Rutter (1740-1804) -- Will box M-9
Potts and Hobart -- Accounts box M-9
Enoch Hobart -- Notes box M-9
R. E. Hobart (1768-1826) -- Letters, accounts, receipts box M-9 (Potts & Hobart), estate papers
Thomas Rodman -- Letter from Leghorn, Italy, 1805 box M-9
Vincent Slitting Mill -- Letter of Henry Hockley to R. E. box M-9 Hobart
Colebrookdale Furnace -- Receipts (tin plate, stoves), letters, box M-9 accounts, circa 1793-1800
Peter Grubb, Cornwall Furnace -- Agreement, receipts, box M-9 1783-1784
Reading Furnace -- Letters, accounts, 1818 box M-9
Warwick Furnace -- Letters, memorandum book, notice of box M-9 auction sale, accounts, circa 1816-18224
Inventory of unknown property, circa 1790 box M-9
Mortgage search certificate. Schuylkill County, 1831 box M-9
Miscellaneous papers -- Notes, bills, deeds, legislative bills, box M-9 petitions, accounts, 1742-1839
Miscellaneous documents -- 19th Century box M-9
Hartley & Potts -- Amount of bar iron delivered, 1736 box M-9
James Hockley -- Letters, accounts, 1773-1780 - Page 45- Bethlehem Steel Corporation records 1699
box M-9
Hugh Lowden (?-1723) - - Will box M-9
Anna Nutt -- Will, 1760 box M-9
George Savage and Elizabeth Savage, his wife -- Will, 1759 box M-9
Miscellaneous papers, mostly of Rutter & Potts, circa box M-9 1750-1800 Scope and Contents note
Includes accounts, letters, deeds, agreements - including Warwick Furnace, bar iron for Rutter & Potts.
Early slitting-mill plan, 1793undated box M-9 Scope and Contents note
Probably Vincent Slitting Mill.
Survey drawings of Potts family holdings, circa 1720-1800s box M-9
Indentures (Deeds & Agreements), 1714-1738 box M-10
Indentures (Deeds & Agreements), 1740-1749 box M-10
Indentures (Deeds & Agreements), 1750-1769 box M-10
Indentures (Deeds & Agreements), 1771-1798 box M-10
Indentures (Deeds & Agreements), 1802-1882 box M-10
Account Books: Pottsgrove -- Expense ledger for law suits, box M-10 1815-1816
Account Books: Pine Forge -- Time book and production box M-10 records, 1774-1783 Scope and Contents note
Lists workers, tasks, time, records of pig and bar iron made, animals slaughtered; includes support activity like haymaking, notes on events, drunkenness.
Account Books: Pine Forge -- Day book, 1776 March box M-10 15-1777 February 3 Scope and Contents note
Includes notes on events.
Account Books: Pine Forge -- Day book, 1778 September box M-10 2-1780 February 10
- Page 46- Bethlehem Steel Corporation records 1699
Scope and Contents note
Includes notes on events.
Account Books: Thomas Potts -- Ledger, 1803-1804 box M-10 Scope and Contents note
Includes entries on "The Iron Works."
Account Books: Warwick Furnace -- Receipt book, 1744 box M-10 June 18-1744 October 11
Account Books: David Rutter's Ledger, 1803-1804 box M-11
Account Books: David Rutter's "Day Book E", 1810-1812 volume 61 Scope and Contents note
Actually a ledger.
Account Books: John Potts -- Receipt book, 1738-1739 box M-11
Account Books: John Potts -- Ledger "D", 1749-1755 box M-11
Shipbuilding miscellany Title/Description Instances Specifications for Steam Screw Sloop of War, USS box 176 MANITOU, 1864 Scope and Content
Hull built at Boston Navy Yard; engines in Hartford, Connecticut.
Joseph Smith (Philadelphia Iron Merchant) Title/Description Instances Philadelphia Iron Merchant -- Letter Book, 1806-1812 box 176
Warwick Furnace and Forge Title/Description Instances Journal, 1759-1761 box 176
Journal, 1765-1769 box 176
Naval vessel histories Scope and Content
Naval Vessel Codes:
- Page 47- Bethlehem Steel Corporation records 1699
AC: FLEET COLLIER
AGP: MOTOR TORPEDO BOAT TENDER
AGS: SURVEY SHIP
AH: HOSPITAL SHIP
AM: MINESWEEPER
AMS: MOTOR MINESWEEPER
AO: FLEET OILER
AP: TRANSPORT
APA: ATTACK TRANSPORT
APD: HIGH SPEED TRANSPORT
AR: REPAIR SHIP
ARH: HEAVY HULL REPAIR SHIP
AS: SUBMARINE TENDER
ASR: SUBMARINE RESCUE VESSEL
AT: OCEAN TUG
BB: BATTLESHIP
BM: MONITOR
C: CRUISER (old)
CA: HEA VY CRUISER
CL: LIGHT CRUISER
CV. CVA: AIRCRAFT CARRIER
CVE: ESCORT CARRIER
DD: DESTROYER
DE: DESTROYER ESCORT
DL: DESTROYER LEADER
DM: DESTROYER MINELAYER
LST: LANDING SHIP, TANK
PG: GUNBOAT
- Page 48- Bethlehem Steel Corporation records 1699
SS: SUBMARINE
Title/Description Instances ABNER READ, DD-526 box 177
ADMIRAL R, E, COONTZ, AP-122, 1944 box 177
ALBANY, CA-123, 1945 box 177
ALFRED A, CUNNINGHAM, DD-752, 1944 box 177
AMMEN, DD-527, 1942 box 177
AN 93, 1942 box 177
ANNAPOLIS, PG-10, 1896 box 177
ANTHONY, DD-172, 1918 box 177
ASHTABULA, AO-51, 1943 box 177
ASHUELOT, 1864 box 177
AULICK, DD-258, 1919 box 177
BACHE, DD-470, 1942 box 177
BAILEY, DD-492, 1942 box 177
BALCH, DD-363, 1936 box 177
BALTIMORE, CA-68, 1942 box 177
BANCROFT, DD-256, 1919 box 177
BANCROFT, DD-598, 1941 box 177
BARTON, DD-599, 1942 box 177
BASILONE, DE-824 box 177
BEALE, DD-471, 1942 box 177
BEATTY, DD-756, 1944 box 177
BELL, DD-95, 1918 box 177
BENHAM, DD-796, 1943 box 177
BENSON, DD-421, 1939 box 177
BIRMINGHAM, CL-2, 1907 box 177
BLUE, DD-744, 1943 box 177
BOSTON, CA-69, 1942 box 177
BOYD, DD-544, 1943 box 177
BOYLE, DD-600, 1942 box 177
vOWERS, APD-40 (ex DE-637), 1943 box 177
- Page 49- Bethlehem Steel Corporation records 1699
BRADFORD, DD-545, 1942 box 177
BRISTOL, DD-857, 1944 box 177
BROWN, DD-546, 1943 box 177
BROWNSON, DD-518, 1942 box 177
BRUSH, DD-745, 1943 box 177
BUCKLEY, DE-51, 1943 box 177
BUNKER HILL, CV -17, 1943 box 177
BURNS, DD-l7l, 1919 box 177
BUSH, DD-529, 1942 box 177
BUSH, DD-166, 1918 box 177
CACAPON, AO-52, 1943 box 177
CALDWELL, DD-605, 1942 box 177
CALIFORNIA, CA-6 (ex BB-44), 1904 box 177
CALLAGHAN, DD-792, 1943 box 177
CALVERT, APA-32, 1942 box 177
CANBERRA, CA-70, 1943 box 177
CASSIN YOUNG, DD-793, 1943 box 177
CHAMPLIN, DD-601, 1942 box 177
CHARLES AUSBURNE, DD-294, 1919 box 177
CHARLESJ, BADGER, DD-657, 1943 box 177
CHARLES CARROLL, APA-28, 1942 box 177
CHARLESR, WARE, DD-865, 1945 box 177
CHARLESTON, CA-2, 1888 box 177
CHATTANOOGA, 1903 box 177
CHELAN, USCG-45, 1928 box 177
CHENANGO, CVE-28, 1939 box 177
CHEW, DD-I06, 1918 box 177
CHIKASKIA, AO-54, 1943 box 177
CHITOSE, Japanese Cruiser, 1900 box 177
CHIWAWA, AO-68, 1942 box 177
CLARK, DD-361, 1935 box 177
COGHLAN, 00-326, 1942 box 177
- Page 50- Bethlehem Steel Corporation records 1699
COGHLAN, 00-606, 1943 box 177
COLAHAN, 00-658, 1943 box 177
COLHOUN, APO-2, 1918 box 177
COLUMBUS, CA-74, 1944 box 177
CONE, 00-866, 1945 box 177
CONESTOGA, AT-54, 1904 box 177
CORRY, 00-334, 1921 box 177
COWELL, 00-547, 1943 box 177
CRAVEN, OD-382, 1937 box 177
CUSHING, ~O-55, 1915 box 177
CUSHING, 00-797, 1943 box 177
DALY, 00-519, 1942 box 177
DAMATO, 00-871, 1945 box 177
DANIEL A, JOY, OE-585, 1944 box 177
DAUPHIN, APA-97, 1944 box 177
DES MOINES, 1902 box 177
DES MOINES, CA-134, 1946 box 177
DAVIS, 00-937, 1956 box 177
DECATUR, 00-936, 1956 box 177
DETROIT, Protected Cruiser, 1891 box 177
DETROIT, CL-8, 1922 box 177
DONNELL, OE-66, 1943 box 177
DUNCAN 00-46, 1913 box 177
DUNLAP, 00-384, 1936 box 177
EDWARDS, 00-265, 1918 box 177
ELMORE, OE-686, 1943 box 177
ELOKOMIN, AO-55, 1943 box 177
ENGLAND, OE-636, 1943 box 177
ENTERPRISE, CV box 177
ESCALANTE, AO-70, 1942 box 177
ESSEX, Sloop of War, 1874 box 177
FANNING, 00-385, 1936 box 177
- Page 51- Bethlehem Steel Corporation records 1699
FARENHOLT, 00-491, 1942 box 177
FARQUHAR, 00-304, 1919 box 177
FARRAGUT, TB-l1, 1898 box 177
FARRAGUT, 00-348, 1934 box 177
FIEBERLING, DE-640, 1944 box 177
FLINT, CL-97, 1944 box 177
FLUSSER, DD-289, 1919 box 177
FOOTE, Torpedo Boat, 1900 box 177
FOOTE, 00-169, 1918 box 177
FOREMAN, OE-633, 1943 box 177
FORRESTAL, CVA-59, 1956 box 177
FOSS, DE-59, 1943 box 177
FRANK E, EVANS, 00-764, 1944 box 177
FRANKLIN, Frigate, 1815 box 177
FRAZIER, DD-607, 1942 box 177
FRED T, BERRY, ODE-858, 1945 box 177
FULTON, Sub Tender #1, 1914 box 177
GEORGE A, JOHNSON, OE-583, 1944 box 177
GILLESPIE, OD-609, 1942 box 177
GRAMPUS, Submarine #4, 1902 box 177
GREBE, AT-134 (ex AM-43), 1918 box 177
GREENWOOD, OE-679, 1943 box 177
GREGORY, APD-3 (ex 00-82), 1918 box 177
GRIDLEY, DD-92, 1918 box 177
GRIDLEY, DO-380, 1936 box 177
GWIN, DM-33, 1944 box 177
HALSEY POWELL, OD-686, 1943 box 177
HANCOCK, CV-19, 1944 box 177
HARDING, DD-91, 1918 box 177
HARRY E, HUBBARO, OD-748, 1944 box 177
HARTFORD, Frigate, 1859 box 177
HARWOOD, DDE-861, 1946 box 177
- Page 52- Bethlehem Steel Corporation records 1699
HAZLEWOOD, DD-531, 1942 box 177
HECTOR, AC-7 (Collier), 1909 box 177
HEERMAN, 00-632, 1942 box 177
HELENA, CA-75, 1945 box 177
HENLEY, DD-762, 1944 box 177
HENLEY, DD-39, 1912 box 177
HENRY A, WILEY, OM-29 (Mine Layer), 1944 box 177
HOBBY, DD-610, 1942 box 177
HOEL, DD-633, 1942 box 177
HOGAN, DD-178, 1919 box 177
HOLLAND, SS-l, 1896 box 177
HOPEWELL, DD-681, 1943 box 177
HOPKINS, 00-6, 1902 box 177
HUGH W, HAOLEY, 00-774, 1944 box 177
HULL, 00-330, 1921 box 177
HULL, DO-7, 1902 box 177
IRWIN, 00-794, 1943 box 177
ISHERWOOO, 00-520, 1942 box 177
J, WILLIAM DITTER, OM-31, 1944 box 177
JAMES C, OWENS, 00-776, 1944 box 177
JAPANESE SUBS, 1906 box 177
JASON, Fuel Ship, 1912 box 177
JOHNA, BOLE,DD-755, 1944 box 177
JOHN R, PIERCE, DO-753, 1944 box 177
KALK, DO-170, 1918 box 177
KALK, DO-611, 1942 box 177
KIMBERLY, DD-521, 1943 box 177
KNUOSON, APD-101 (ex DE-59!), 1944 box 177
LARONER, 00-286, 1919 box 177
LAUB, DD-613, 1942 box 177
LAUB, DD-263, 1918 box 177
LAWRENCE, DD-8, 1901 box 177
- Page 53- Bethlehem Steel Corporation records 1699
LCI (L)-97, 1942 box 177
LEXINGTON, CV-16, 1942 box 177
LINDSEY, DM-32, 1944 box 177
LITTLE, APD-4 (ex DD-79), 1917 box 177
LOFBERG, DD-759, 1944 box 177
LOWRY, DD-770, 1944 box 177
LST361, 1942 box 177
LST 379, 1943 box 177
LST 947, 1944 box 177
LST 1014, 1944 box 177
LUCE, DD-522, 1943 box 177
McCALL, DD-400, 1937 box 177
McCALLA, DD-253, 1919 box 177
McCORD, DD-534, 1943 box 177
McDERMUT, DD-262, 1919 box 177
MacDONOUGH, DD-9, 1900 box 177
McKEAN, APD 5 ( ex DD-90 >, 1918 box 177
McKEE, Torpedo Boat # 18, 1898 box 177
McKEE, DD-87, 1918 box 177
MacKENZIE, DD-175, 1918 box 177
MacKENZIE, DD-614, 1942 box 177
McLANAHAN, DD-615, 1942 box 177
MAHAN, DD-364, 1936 box 177
MANATEE, AO-58, 1944 box 177
MANCHESTER, CL-83, 1946 box 177
MARIAS, AO-57, 1943 box 177
MARS, AC-6, 1909 box 177
MASSACHUSETTS, BB-2, 1893 box 177
MASSACHUSETTS, BB-59, 1942 box 177
MAURY, DD-I00, 1918 box 177
MAURY, DD-401, 1937 box 177
MAYO, DD-422, 1940 box 177
- Page 54- Bethlehem Steel Corporation records 1699
MEADE, DD-274, 1919 box 177
MEADE, DD-602, 1942 box 177
MEREDITH, DD-165, 1918 box 177
MERVINE, DD-322, 1919 box 177
MILLER, DD-536, 1943 box 177
MILNE, Hospital Ship, 1918 box 177
MILWAUKEE, Protected Cruiser, 1904 box 177
MISSISSINEWA, AO-59, 1944 box 177
MOFFETT, DD-362, 1935 box 177
MONROVIA, APA-31, 1942 box 177
MONSSEN, DD-798, 1943 box 177
MONTEREY, BM-6 (Monitor), 1891 box 177
MONTGOMERY, Cruiser #9, 1888 box 177
MUGFORO, 00-106, 1918 box 177
MULLANY, 00-628, 1942 box 177
MURPHY, 00-603, 1942 box 177
MURRAY, 00-97, 1918 box 177
NANTAHALA, AO-69, 1944 box 178
NAPA, Monitor, 1865 box 178
NARWHAL, SS-17, 1901 box 178
NAVAJO, ATF-64, 1939 box 178
NEPTUNE, U,S, Collier, 1911 box 178
NEW JERSEY, BB-16, 1906 box 178
NEVADA, Monitor, 1900 box 178
NEVADA, BB-36, 1914 box 178
NEOSHO, AO-143, 1963 box 178
NIELDS, 00-616, 1942 box 178
NIOBRARA, AO-72, 1943 box 178
NITRO, AE-23, 1969 box 178
NORRIS, DDE-859, 1946 box 178
NORTH DAKOTA, Dreadnought, 1908 box 178
NORTHAMPTON, CLC-l, 1963 box 178
- Page 55- Bethlehem Steel Corporation records 1699
NORTHAMPTON, CA-26, 1929 box 178
OAKLAND, CL-95, 1942 box 178
OHIO, BB, 1901 box 178
ORDRONAUX, 00-617, 1942 box 178
OLYMPIA, Cruiser #6, 1892 box 178
OREGON, BB-3, 1893 box 178
OREGON CITY, CA-122, 1946 box 178
OWEN, 00-636, 1943 box 178
PARKER, 00-604, 1942 box 178
PASADENA, CL-66, 1943 box 178
PATAPSCO, Monitor, 1862 box 178
PAUL HAMILTON, 00-307, 1919 box 178
PAUL JONES III, Torpedo Boat #10, 1902 box 178
PEIFFER, DE-688, 1944 box 178
PENDER COUNTY, LST-1080, 1945 box 178
PERKINS, 00-26, 1910 box 178
PERRY II, 00-11, 1900 box 178
PHELPS, 00-360, 1935 box 178
PHILIPPINE SEA, CV-47, 1945 box 178
PICKING, 00-685, 1942 box 178
PIGEON, ASR-6, 1919 box 178
PIKE, SS-6 box 178
PITTSBURGH, CA-72, 1944 box 178
PORTERFIELD, 00-682, 1943 box 178
PORTLAND, CA-33, 1932 box 178
PRESTON, 00-795, 1943 box 178
PROVIDENCE, CL-82, 1944 box 178
PUTNAM, DD-757, 1944 box 178
PVT, LEONARD E, BROSTROM, T-AK 255, 1943 box 178
QUINCY, CA-39, 1935 box 178
QUINCY, CA-71, 1943 box 178
R - 1 2, SS - 8 9, 1919 box 178
- Page 56- Bethlehem Steel Corporation records 1699
RALEIGH, CL-7, 1922 box 178
RANGER, Iron Gun-Boat, 1874 box 178
REID, DD-294, 1919 box 178
RENO, CL-96, 1942 box 178
RENSHAW, DD-176, 1918 box 178
RHODE ISLAND, BB-17, 1904 box 178
RINGGOLD, DD-89, 1918 box 178
RINGNESS, APD-I00, 1944 box 178
RIVADAVIA, Argentine Battleship, 1911 box 178 Scope and Contents note
Includes drawings.
ROBINSON, DD-88, 1918 box 178
ROCHESTER, CA -124, 1945 box 178
ROCKY MOUNT, AGC-3, 1943 box 178
ROWAN, DD-64, 1916 box 178
S-24, SS-129, 1922 box 178
S-28, SS-123, 1922 box 178
S-30, SS-135, 1918 box 178
S-42, SS-153, 1923 box 178
S-44, SS-155, 1923 box 178
SAINT PAUL, CA-73, 1944 box 178
SALEM, CA-139, 1947 box 178
SALEM, CL-3, 1907 box 178
SAMPSON, DD-63, 1916 box 178
SAMUEL N, MOORE, DD-747, 1944 box 178
SAN DIEGO, CL-53, 1942 box 178
SAN FRANCISCO, Cruiser #5, 1889 box 178
SAN JUAN, CL-54, 1941 box 178
SASSACUS, Gunboat, 1862 box 178
SAUGUS, Monitor, 1864 box 178
SCHLEY, DD-103, 1918 box 178
SCHMITT, APD-76 (ex DE-676 ) box 178 - Page 57- Bethlehem Steel Corporation records 1699
SEMINOLE, AT-65, 1940 box 178
SEVERN, AO-61, 1944 box 178
SHARK, SS, 1901 box 178
SHEA, DM-30, 1944 box 178
SHELBY, APA-I05, 1944 box 178
SHUBRICK, DD-268, 1918 box 178
SIGOURNEY, DD-81, 1917 box 178
SOMERS, DD-301, 1917 box 178
SOUTH DAKOTA, CA-9, 1904 box 178
SPRINGFIELD, CL-66, 1944 box 178
STANSBURY, DD-180, 1919 box 178
STEPHEN POTTER, DD-538, 1943 box 178
STERRETT, DD-27, 1910 box 178
STEVENS, DD-86, 1918 box 178
STOCKHAM, DD-683, 1943 box 178
STRINGHAM, DD-83, 1918 box 178
STRINGHAM, Torpedo Boat # 19, 1899 box 178
STURGEON, SS-26, 1911 box 178
SUBMARINES, H'S 123 TO 146, S18 TO S41 box 178
THE SULLIVANS, DD-637, 1943 box 178
SURIBACHI, AE-21, 1966 box 178
TACOMA, Protected Cruiser, 1903 box 178
TAUSSIG, DD-746, 1944 box 178
TEXAS TOWER #2, Radar Platform, 1965 box 178
THATCHER, DD-162, 1918 box 178
THOMAS NELSON, Liberty Ship, 1942 box 178
THOMAS F, NICKEL, DE-687, 1946 box 178
TINGEY, DD-272, 1919 box 178
TINGEY, DD-639, 1943 box 178
TOPEKA, CL-67, 1944 box 178
TRATHEN, DD-630, 1942 box 178
TRUXTON, WHIPPLE, AND WARDEN, Torpedo Boat box 178 Destroyers - Page 58- Bethlehem Steel Corporation records 1699
TUCSON, CL-98, 1944 box 178
TULARE, KA-112, 1966 box 178
TWINING, DD-540, 1943 box 178
UHLMANN, DD-687, 1943 box 178
UNDERHILL, DE-682, 1943 box 178
USN, FLOATING DRY DOCK, 1900 box 178
VINCENNES, CA-44, 1936 box 178
VINCENNES, CL-64, 1943 box 178
VOGLESGANG,DD-862, 1944 box 178
VULCAN, AC-6 Collier, 1909 box 178
WALKE, DD-34, 1910 box 178
WASP, CV-7, 1939 box 178
WASP, CV-18, 1943 box 178
WEDDERBURN, DD-684, 1943 box 178
WELLES, DD-257, 1919 box 178
WHEELING, IX-28, 1897 box 178
WHITEHURST, DE-634, 1943 box 178
WILKENSON, FF, 1964 box 178
WILLIARD KEITH, DD-776, 1944 box 178
WILLIAM PATTERSON, Liberty Ship, 1942 box 178
WILLIS A, LEE, DL-4, 1952 box 178
WINDSOR, APA-65, 1942 box 178
WISCONSIN, BB, 1899 box 178
WYOMING, B8-32, 1900 box 178
YARNALL, DD-641, 1943 box 178
YCV -16, Aircraft Transportation Lighter, 1945 box 178
Non-Bethlehem naval vessel histories Title/Description Instances AARON WARD, DD-483, 1941 box 178
AUGUSTA, CA-31, 1930 box 178
BAKER, DE-190, 1943 box 178
- Page 59- Bethlehem Steel Corporation records 1699
BENTON COUNTY, LST-263 (ex LST-263: ex ATL-263), box 178 1942
BIRMINGHAM, CL-2, 1943 box 178
BOBOLINK, AMS-2 (ex YMS-164), 1943 box 178
BRISTOL, DD-453, 1941 box 178
BUCK, DD-420, 1940 box 178
CALIFORNIA, BB-44, 1919 box 178
CASE, DD-370, 1934 box 178
CHARLESTON, PG-51, 1936 box 178
CHASE, APD-54, 1943 box 178
CHAUNCEY, DD-667, 1943 box 178
COMMODORE BARRY, DD-248, 1920 box 178
CONVERSE DD-509, 1942 box 178
CUMMINGS, DD-365, 1933 box 178
CURLEW, AMS-8 (ex YMS-218), 1943 box 178
CUTTLEFISH, SS-171, 1933 box 178
CYANE, YFB-4, 1897 box 178
DALE, DD-353, 1935 box 178
DUFILHO, DE-423, 1944 box 178
ESSEX, CV-9, 1942 box 178
FECHTELER, DE-157, 1943 box 178
FRANKLIN, CV-13, 1943 box 178
FULLER, APA-7, 1941 box 178
FULTON, AS-ll, 1940 box 178
GALLANT, MSO-489, 1954 box 178
GWIN, DD-433, 1940 box 178
HART, DD-594, 1944 box 178
HELENA, CL-50, 1939 box 178
HENLEY, DD-391, 1937 box 178
INGRAHAM, DD-694, 1944 box 178
JOHNSON COUNTY, LST-849, 1944 box 178
LAFFEY, DD-724, 1944 box 178
LANSDALE, DD-426, 1940 - Page 60- Bethlehem Steel Corporation records 1699
box 178
LA VALLETTE, DD-448, 1942 box 178
LCI-953, 1944 box 178
LEADER, MSO-490, 1954 box 178
LEEDSTOWN, AP-73 (ex SANTA LUCIA) box 178
LUDLOW, DD-438, 1941 box 178
MADDOX, DD-731, 1944 box 178
McCALLA, DD-488, 1942 box 178
MELVIN, DD-680, 1943 box 178
MILWAUKEE, CL-5, 1921 box 178
MONROE COUNTY, LST-I038, 1944 box 178
MONTEREY, CVL-26, 1943 box 178
MONTGOMERY COUNTY, LST-1041, 1945 box 178
MORRIS, DD-41 7, 1940 box 178
MUIR, OE-770, 1944 box 178
NARWHAL, SS-167, 1929 box 178
NEW JERSEY, BB-62, 1943 box 178
NICHOLSON, DD-442, 1940 box 178
O'BANNON, DD-450, 1942 box 178
ORION, AS-18, 1942 box 178
PC-606, 1943 box 178
PERKINS, OD-377, 1935 box 178
PIKE, SS-173, 1935 box 178
PINNACLE, MSO-462, 1955 box 178
PONCHATOULA, AO-148, 1944 box 178
POTOMAC, AG-25 (presidential yacht) box 178
PRESTON, DO-379, 1936 box 178
RELIEF, AH-l box 178
ROBERT H, SMITH, OM-23, 1944 box 178
ROGERS, 00-876, 1944 box 178
SALMON, SS-182, 1937 box 178
SAN FRANCISCO, CA-38, 1933 box 178
- Page 61- Bethlehem Steel Corporation records 1699
SELFRIDGE, DD-357, 1936 box 178
SELINUR, AKA-41, 1945 box 178
SKILL, MSO-471, 1955 box 178
SKIPJACK, SS-184, 1937 box 178
SOUTH DAKOTA, BB-57, 1942 box 178
SPROSTON, DD-577, 1942 box 178
STERETT, OD-407, 1939 box 178
STODDARD, DD-566, 1943 box 178
STRONG, DD-467, 1942 box 178
STURGEON, SS-187, 1938 box 178
SUMNER, AGS-5, 1915 box 178
SUTTON, DS-771, 1944 box 178
TARPON, 8S-175 box 178
TRITON, 88-201, 1940 box 178
TUCKER, DD-374, 1936 box 178
TURNER, DD-648, 1943 box 178
WAGNER, DER-539, 1955 box 178
VULCAN, AR-5, 1940 box 178
WALKE, OD-723, 1944 box 178
WALKER, DD-517, 1943 box 178
Vessel files Title/Description Instances ACHILLES, Collier, Sparrow's Point, 1916 box 179
ADAMS, East Boston, 1874 box 179
ADORATION, Tanker, Sparrow's Point, 1957 box 179
AGAWAM, First Government-fabricated Steel Ship, 1918 box 179 Scope and Contents note
Schwab at launching.
ALABAMA, Sparrow's Point, 1892 box 179
ALASKAN & ARIZONIAN, San Francisco, 1901 box 179
ALATNA, Staten Island, 1967 box 179
- Page 62- Bethlehem Steel Corporation records 1699
ALBERT C, RITCHIE, Fairfield, 1943 box 179
ALBANY, Harlan/Fletcher, 1880 box 179
ALCOA PATHFINDER, Staten Island, 1940 box 179
ALERT, East Boston, 1854 box 179
ALICIA, Harlan, 1890 box 179
ALLIANCE, Harlan, 1862 box 179
ALOHA , Quincy, 1910 box 179
ALVA, Harlan, 1886 box 179
ALVINA, Harlan, 1901 box 179
AMPHRITE, Monitor, Harlan, 1896 box 179
ANGELO PETRIE, San Francisco, 1957 box 179
ANITA, Skinner, 1896 box 179
ANNAPOLIS, Quincy, 1937 box 179
ANTELOPE, East Boston, 1865 box 179
ARAGO, San Francisco, 1886 box 179
ARCHER, Alameda, 1918 box 179
ARCHIMEDES, San Francisco, 1897 box 179 Scope and Contents note
Gold Dredge.
ARGONAUT, Columbian Iron Works, 1897 box 179 Scope and Contents note
Early submarine.
ARIEL, Harlan, 1868 box 179
ARIZONA, Harlan, 1868 box 179
AROLINE, San Francisco, 1913 box 179
ASHLAND, Harlan, 1844 box 179
ASTRAL, San Francisco, 1916 box 179
ATLANTIC, Quincy, 1914 box 179
ATLAS, Harlan, 1896 box 179
AUSTIN, Harlan, 1860 box 179
AVALON, Harlan, 1882 box 179
- Page 63- Bethlehem Steel Corporation records 1699
B.S. FORD, Harlan, 1877 box 179
BABYLON, Harlan, 1907 box 179
BALDROCK, Moore, 1918 box 179
BANGOR, Harlan, 1844 (first iron sea-going steamer) box 179
Bell Beacons (unnamed), Harlan, 1866 box 179
BENJAMIN B. ODELL, Harlan, 1911 box 179
BENJAMIN BREWSTER, Harlan, 1917 box 179
BENJAMIN DEFORD, Harlan, 1859 box 179
BERKELEY, San Francisco, 1898 box 179
BERWINDGLEN, Quincy, 1929 box 179
BETHLEHEM, Staten Island, 1916 box 179
BETHORE, Sparrow's Point, 1922 box 179
BINGHAMTON, Staten Island, 1963 box 179
BORINQUEN, Quincy, 1930 box 179
BOSTON, Sparrow's Point, 1923 box 179
BOSTON FLOATING HOSPITAL, East Boston, 1906 box 179
Boston Trawlers, Quincy, 1928 box 179
BRAMELL POINT NO. 74, Baltimore, 1916 box 179
BRANDON, Harlan, 1901 box 179
BROOKLYN EASTERN DISTRICT TERMINAL NO. 6, box 179 Staten Island, 1948
C.W. MORSE, Harlan, 1903 box 179
CALIFORNIAN, San Francisco, 1900 box 179
CALVIN AUSTIN, Harlan, 1902 box 179
CAPRICE, Quincy, 1898 box 179
CAROLINA, Harlan, 1877 box 179
CARRIE, Harlan, 1867 box 179
CECILE, Harlan, 1867 box 179
CENTRAL RR OF NEW JERSEY NO. 30, Moore, 1916 box 179
CHAMPION, Harlan, 1868 box 179
CHATEAUGAY, Harlan/Fletcher, 1887 box 179
CHESAPEAKE, Harlan, 1900 box 179
CHESTER W, CHAPIN, Sparrow's Point, 1900 - Page 64- Bethlehem Steel Corporation records 1699
box 179
CHOWAN, Harlan, 1876 box 179
CITY OF ANNAPOLIS, Sparrow's Point, 1913 box 179
CITY OF BANGOR, Fletcher, 1894 box 179
CITY OF KINGSTON, Harlan, 1884 box 179
CITY OF NORFOLK, Harlan, 1866 box 179
CITY OF PHILADELPHIA, Harlan, 1910 box 179
CITY OF QUINCY, Quincy, 1894 box 179
CITY OF RICHMOND, Sparrow's Point, 1913 box 179
CITY OF WILMINGTON, Harlan, 1910 box 179
CITY OF WORCESTER, Harlan, 1881 box 179
CLIFFS VICTORY, Baltimore, 1961 box 179
COLUMBIA, Harlan, 1876 box 179
COLUMBIA, San Francisco, 1892 box 179
COLUMBIA, Harlan, 1912 box 179
CORDOVA, Harlan, 1912 box 179
CONSTITUTION and INDEPENDENCE, Quincy, 1961 box 179
CORNELIA, Sparrow's Point, 1916 box 179
CREOLE, Quincy, 1906 box 179
CRESCENT, Harlan, 1862 box 179
CUBADIST, Quincy, 1916 box 179
CURLEW, Harlan, 1866 box 179
CURRIER, Quincy, 1911 box 179
DAUNTLESS, Harlan, 1876 box 179
DAVID SCANNEL, Risdon, 1909 box 179
DECATUR H. MILLER, Harlan, 1879 box 179
DELAWARE, Harlan, 1846 box 179
DELAWARE, Harlan, 1876 box 179
DELAWARE, Harlan, 1914 box 179
DELUGE, Skinner, 1911 box 179
DENNIS T. SULLIVAN, Risdon, 1909 box 179
DENVER, Harlan, 1901 box 179
- Page 65- Bethlehem Steel Corporation records 1699
DIAMOND SHOALS, Quincy, 1900 box 179
DIDO, Harlan, 1860 box 179
EASTERN SHORE, Harlan, 1883 box 179
ECLIPSE, Alameda, 1918 box 179
EDITH, Sparrow's Point, 1916 box 179
EDWARD LUCKENBACH, Quincy, 1916 box 179
ELEANOR, Quincy, 1898 box 179
ELLEN S. TERRY, Harlan, 1867 box 179
ELLIS ISLAND, Harlan, 1904 box 179
EMMA A. FORD, Harlan, 1884 box 179
ENGINE 47, East Boston, 1909 box 179
ERA, East Boston, 1847 box 179
ESSO ANNAPOLIS, Sparrow's Point, 1939 box 179
ESSO BATON ROUGE, Sparrow's Point, 1937 box 179
ESSO NASHVILLE, Sparrow's Point, 1940 box 179
EVERETT, Quincy, 1907 box 179
EXAMINER, Quincy, 1940 box 179
EXCELSIOR, Harlan, 1882 box 179
EXPORTER, Quincy, 1939 box 179
EXPRESS, Harlan, 1888 box 179
FLORIDA, Sparrow's Point, 1907 box 179
FRANCIS HANIFY, Harlan, 1914 box 179
FRANK H. BUCK, San Francisco, 1914 box 179
FREDERICK VICTORY, Fairfield, 1944 box 179
GALVESTON, Sparrow's Point, 1909 box 179
GASTON, Harlan, 1881 box 179
GENERAL RUSK, Harlan, 1867 box 179
GEORGE LOOMIS, San Francisco, 1896 box 179
GEORGE E, PADDLEFORD, Harlan, 1916 box 179
GEORGIA, Harlan, 1886 box 179
GEORGIAN, Sparrow's Point, 1910 box 179
GEORGIANNA, Harlan, 1869 box 179
- Page 66- Bethlehem Steel Corporation records 1699
GEORGIANNA III, Harlan, 1916 box 179
GEORGIANNA WEEMS, Harlan, 1916 box 179
GLENORA, Harlan, 1921 box 179
GOETHALS, Quincy, 1937 box 179
Gold Dredge, San Francisco, 1936 box 179
GOVERNOR COBB, Fletcher, 1906 box 179 Scope and Contents note
Includes drawings.
GRACIE S, San Francisco, 1893 box 179
GRECIAN, Harlan, 1900 box 179
GULF COAST DRILL BARGE NO.1, Beaumont, 1949 box 179
GULF BEAVER, Sparrow's Point, 1967 box 179
GULF KING, Sparrow's Point, 1967 box 179
GULF MEADOWS, Sparrow's Point, 1967 box 179
GULF OIL, Sparrow's Point box 179
HAMPTON, Harlan, 1874 box 179
HAMPTON ROADS, Harlan, 1896 box 179
HANOVER, Harlan, 1914 box 179
HARLAN, Harlan, 1866 box 179
HARVARD, Fletcher, 1907 box 179
HEDGE FENCE, Quincy, 1908 box 179
HELEN, Harlan, 1871 box 179
HEMPSTEAD, Harlan, 1907 box 179
HENRY WILLIAMS, Harlan, 1912 box 179
HERBERT L, PRATT, Alameda, 1917 box 179
HERMAN FRISCH, Quincy, 1909 box 179
HONOLULAN, Sparrow's Point, 1910 box 179
HYADES, Sparrow's Point, 1900 box 179
IDA, Harlan, 1881 box 180
INDEPENDENCE and CONSTITUTION, Quincy, 1950 box 180
- Page 67- Bethlehem Steel Corporation records 1699
Scope and Contents note
Includes brochures.
INDIANOLA, Harlan, 1868 box 180
J.M. WATERBURY, Harlan, 1877 box 180
J.S. SHRIVER, Harlan, 1867 box 180
JAHRA, Sparrow's Point, 1949 box 180
JOHN A. WARNER, Harlan, 1866 box 180
JOHN W. GARRETT, Harlan, 1867 box 180
JOHNS HOPKINS, Harlan, 1873 box 180
JOHNSTOWN, Sparrow's Point, 1962 box 180 Scope and Contents note
Includes brochures.
JOPPA, Harlan, 1886 box 180
JOSEPHINE, HaMan, 1867 box 180
JULE, Quincy, 1899 box 180
KENTUCKIAN, Sparrow's Point, 1910 box 180
LA BREA, San Francisco, 1916 box 180
LADY OF THE LAKE, Harlan, 1866 box 180
LAURA, Harlan, 1866 box 180
LEWIS LUCKENBACH, Quincy, 1919 box 180
USS LEXINGTON (CV-2), Quincy, 1927 box 180
LEYTE, Fairfield, 1944 box 180
LIBERTY MINQUAS, Harlan, 1918 box 180
LIGHT VESSEL NO. 84, Harlan, 1907 box 180
LONE STAR, Harlan, 1876 box 180
LOUISE, Harlan, 1863 box 180
LTC NO. 1, Quincy, 1930 box 180
LURLINE, Quincy, 1932 box 180
LYRA, Sparrow's Point, 1901 box 180
MP NO. 1,Baltimore, 1916 box 180
MAGGIE, Harlan, 1869 box 180
MARIPOSA, Quincy, 1931 - Page 68- Bethlehem Steel Corporation records 1699
box 180
MAJESTIC, Moore, 1903 box 180 Scope and Contents note
Formerly owned by Schwab.
MAJOR REYBOLD, Harlan, 1852 box 180
MANCHESTER, Moore, 1914 box 180
MANDALAY, rebuilt by Morse, 1914 box 180
MANHATTAN, Harlan, 1913 box 180
MARY F. SCULLY, Staten Island, 1909 box 180
MARY MORGAN, Harlan, 1878 box 180
MARYLAND, Harlan, 1852 box 180
MATAGORDA, Harlan, 1858 box 180
MATSONIA, 1957 box 180
MAUI, San Francisco, 1916 box 180
MAVERICK, Columbian Iron Works, 1890 box 180
MIELEKO, Quincy, 1917 box 180
MILLS, Sparrow's Point, 1901 box 180
MINNESOTAN, Sparrow's Point, 1912 box 180
MISCHIEF, Harlan, 1879 box 180
MOLLY PITCHER, Fairfield, 1943 box 180
MONOMACK, East Boston, 1908 box 180
MONTEREY, Quincy, 1930 box 180
MORGAN, Harlan, 1866 box 180
MR. GUS, Beaumont, 1964 box 180
MUNAMAR, Sparrow's Point, 1916 box 180
NANTUCKET, Harlan, 1899 box 180
NARRAGANSETT, Harlan, 1913 box 180
NARRAGANSETT, East Boston, circa 1913 box 180
NATHANIEL P. BANKS, East Boston, 1863 box 180
NAZARETH, Staten Island, 1967 box 180
NEBRASKA, Harlan, 1849 box 180
NELSON, Quincy, 1912 box 180
- Page 69- Bethlehem Steel Corporation records 1699
NEW ORLEANS, Quincy, 1911 box 180
NEW YORK, Harlan, 1876 box 180
NEW YORK, Harlan, 1886 box 180
NEW YORK, Quincy, 1916 box 180
NEWARK, Moore, 1916 box 180
NEWTON , Quincy, 1911 box 180
NORTHLAND, Harlan, 1910 box 180
NOURMAHAL, Harlan, 1884 box 180
NOVELTY, East Boston, circa 1869 box 180
OCEAN, Harlan, 1844 box 180
OLD COLONY MARINER, Quincy, 1962 box 180
OLD DOMINION, Harlan, 1872 box 180
OLD POINT COMFORT, Harlan, 1866 box 180
OLYMPIC GAMES, Sparrow's Point, 1948 box 180
PANAMA, Quincy, 1938 box 180
PARTHIAN, Harlan, 1886 box 180
PATHFINDER, Harlan, 1901 box 180
PATRICK HENRY, Fairfield, 1941 box 180
PEARL SHELL, Harlan, 1916 box 180
PENN, Harlan, 1903 box 180
PENNSYLVANIA, Harlan, 1873 box 180
PENNSYLVANIA, Quincy, 1917 box 180
PILOT BOY, Harlan, 1857 box 180
PLANET, Harlan, 1855 box 180
PLEIADES, Sparrow's Point, 1900 box 180
POINTER, Sparrow's Point, 1914 box 180
POMONA, San Francisco, 1888 box 180
PONCE, Harlan, 1899 box 180
PRIVATE JOSEPH F. MERRILL, Staten Island, 1950 box 180
PROVIDENCE, Quincy, 1904 box 180
PUNTA ARAMAYA, Sparrow's Point, 1950 box 180
PUNTA BAILEN, Sparrow's Point, 1956 box 180
- Page 70- Bethlehem Steel Corporation records 1699
RAJAH, Quincy, 1895 box 180
REPUBLIC, Harlan, 1878 box 180
RICHARD PECK, Harlan, 1891 box 180
RICHARD STOCKTON, Harlan, 1851 box 180
RICHARD WILLING, Harlan, 1854 box 180
ROANOKE, Harlan, 1871 box 180
SAGAMORE, East Boston, 1861 box 180
ST. MARYS, Harlan, 1856 box 180
ST. MARYS, Harlan, 1861 box 180
SALLY, Quincy, 1897 box 180
SAN CARLOS, Harlan, 1854 box 180
SANKA TY, Quincy, 1911 box 180
SAN MATEO, San Francisco, 1922 box 180
SAN PABLO, Baltimore, 1916 box 180
SAN PEDRO, San Francisco, 1911 box 180
SANTA MARIA, Sparrow's Point, 1952 box 180
SATURN, Harlan, 1890 box 180
SEABOARD, Harlan, 1874 box 180
SHAWMUT, Sparrow's Point, 1902 box 180
SHIRLEY, Harlan, 1874 box 180
SOPHIA, Harlan, 1854 box 180
S.R. SPAULDING, Harlan, 1859 box 180
SPRAY, Quincy, 1905 box 180
SUCROSA, Quincy, 1916 box 180
SUE, Harlan, 1867 box 180
SURF AND SWELL, Quincy, 1911 box 180
SYRACUSE, Staten Island, 1957 box 180
TANGIER, Harlan, 1875 box 180
TELEGRAPH, East Boston, 1847 box 180
TENNESSEE, Harlan, 1898 box 180
TEXAS, Quincy, 1915 box 180
THE KID, Harlan, 1900 box 180
- Page 71- Bethlehem Steel Corporation records 1699
THOMAS, Sparrow's Point, 1900 box 180
THOMAS A, MORGAN, Harlan, 1853 box 180
THOMAS NELSON, Fairfield, 1942 box 180
THOMAS SPARKS, Harlan, 1853 box 180
TRANSFER, Harlan, 1871 box 180
TWILIGHT, Harlan, 1868 box 180
ULYSSES, Sparrow's Point, 1914 box 180
US REVENUE CUTTER NO. 12, Moore, circa 1914 box 180
VAPOR, East Boston, 1868 box 180
VENGOECHEA, Harlan, 1864 box 180
VENORE, Sparrow's Point, 1945 box 180 Scope and Contents note
Includes brochure.
VERMONT, Fletcher, 1901 box 180
VICTORIA, Harlan, 1850 box 180
VIRGINIA, Harlan, 1879 box 180
VIRGINIA, Sparrow's Point, 1902 box 180
VIRGINIA, Harlan, 1905 box 180
VIRGINIA DARE, Harlan, 1861 box 180
VOYAGEUR DE LA MER, East Boston, 1857 box 180
W.H. TILFORD, Harlan, 1917 box 180
WASHINGTONIAN, Sparrow's Point, 1914 box 180
WESTOVER, Harlan, 1873 box 180
WILKES-BARRE, Harlan, 1904 box 180
WILLIAM CRANE, Harlan, 1871 box 180
WILLIAM G. PAYNE, Harlan, 1902 box 180
WILLIAM L, DOUGLASS, Quincy, 1903 box 180
WILLIAM LAWRENCE, East Boston, 1869 box 180
WILLIAMETTE, Harlan, 1849 box 180
WILMINGTON, Harlan, 1864 box 180
WINNISSIMMET, Harlan, 1850 box 180
WOODBURY, Harlan, 1905 box 180 - Page 72- Bethlehem Steel Corporation records 1699
WORLD BEAUTY, Quincy, 1957 box 180
WORLD GLORY, Quincy, 1954 box 180
W.W. HARLEE, Harlan, 1855 box 180
W. WHILLDIN, Harlan, 1845 box 180
WYOMING, Harlan, 1851 box 180
YALE, Fletcher, 1906 box 180
YAQUE, Sparrow's Point, 1946 box 180
ZEPHYR, Harlan, 1851 box 180
Archives correspondence Title/Description Instances Accessions: Beckel Collection box 181
Accessions: Lehigh University Collection box 181
Accessions: Raw Materials box 181
Accessions: Rice Collection box 181
Accessions: Shipbuilding box 181
Accessions: Steelmaking box 181
Archives: General box 181
Archives: Procedures box 181
Archives Galley Numbered Pictures box 181
Collectors and Collecting: Chesapeake Bay Ship Models box 181
Collectors and Collecting: du Pont, Henry B. box 181
Correspondence: Brown, Max box 181
Correspondence: Hoboken box 181
Correspondence: General, 1949-1961 box 181
Correspondence: Loomis, Capt. F.K. box 181
Correspondence: Mills, John C. box 181
Correspondence: Patapsco Scrap box 181
Correspondence: Photographs box 181
Correspondence: Research -- Floating Dry Docks box 181
Correspondence: Research -- General box 181
Correspondence: Smithsonian Institution box 181
Frank C. Rabold Memos box 181 - Page 73- Bethlehem Steel Corporation records 1699
Office Management -- G. L. Glosten Annual Reports box 181
Projects: Board Dining Room box 181
Projects: Board of Directors' Meeting Room box 181
Projects: Board of Directors' Room -- New York Office box 181
Board Portrait Gallery -- New York Office box 181
Projects: Cambria Minute Books box 181
Projects: General box 181
Projects: GOEB -- Trip to Quincy and Saugus, 1959 box 181
Projects: Harlan & Hollingsworth Corporation box 181
Projects: Office Design and Construction box 181
Projects: Publications Department -- Historical Material for box 181 Remake of "Fifteen Minutes with Bethlehem Steel"
Projects: San Francisco Historical Material box 181
Projects: Shipbuilding vard Index box 181
Projects: Staten Island Yard box 181
Shipbuilding -- Index Code box 181
Subject Authority -- Miscellaneous box 181
Tours -- New York Ship Craft Club box 181
^ Return to Table of Contents
Industrial and Public Relations Department Scope and Content
The records of Industrial and Public Relations Department consist of fragments that include correspondence and reports. The correspondence is limited to a single file re Charles M. Schwab, including some letters on the Whipple biographical project (see Schwab Library inventory following).
The reports include some material on the Loop Course, an annual report, the Safety Division from 1941, and an employment procedures manual. The most interesting item is a copy of a confidential 1927 study on methods of wage payment in industry. The report reviews practices at the major industrial corporations: Goodyear, International Harvester, Du Pont, General Motors, General Electric, Westinghouse, Standard Oil of New Jersey, U.S. Rubber, and AT&T, as well as Bethlehem. It includes discussions of various incentive systems, the question of piece vs. day work, efficiency and time and motion studies, and company unions. It contains sample work and employment cards.
Title/Description Instances Correspondence - Re Charles M. Schwab, 1930-1939 box 163
- Page 74- Bethlehem Steel Corporation records 1699
Scope and Contents note
Includes projected biography and testimonials.
Reports - Analysis of Progress of Loopers, 1950 October 1 box 163
Reports - Annual Report, Compensation and Safety Divisions, box 163 1941
Reports - Employment Procedure Reference Manual, 1952 box 163
Reports - "Methods of Wage Payment: Report of Fact-finding box 163 Study on the Companies Associated with the Special Conference Committee", 1927 Scope and Contents note
E.S. Cowdrick. Covers Goodyear, International Harvester, DuPont, Bethlehem Steel, General Motors, Westinghouse, Standard Oil of New Jersey, General Electric, U.S. Rubber, and AT&T.
^ Return to Table of Contents
Charles M. Schwab Memorial Library Scope and Content
Hagley's holdings of Schwab Library material are divided among the Vertical File, Manuscripts, Publications and Microfilm.
The Vertical File (15.5 cubic feet) is that part of a much larger file that deals directly with the history of Bethlehem Steel and the iron and steel industries. The file consists of equal parts of news clippings, photostats, and tear sheets of trade journal articles: historical articles from scholarly journals and historical society publications; and public and internal Bethlehem reports.
Of particular interest are a series of internal plant histories, data on Bethlehem's corporate family tree, and plant and product brochures. There is a series of reports, articles, and brochures on some of the large bridges built by Bethlehem and McClintic-Marshall, and also on the Holland Tunnel and Grand Coulee Dam. Other files contain brochures and mailings on the bonus controversy of 1931, the government armor plant project of 1916, the Employee Representation Plan, and the management training "Loop Course." There are also clippings on strikes, and copies of work rules and notices from Schwab's tenure with the Carnegie Steel Company. There are historical articles on early iron and steel works in the United States and Great Britain, including the Saugus Iron Works restoration, and obituaries and biographical sketches of persons associated with Bethlehem and its predecessors.
As might be expected, a large portion of the Vertical File is devoted to the life of Charles M. Schwab, including copies of his writings and speeches, cartoons, and obituaries. There is a collection of menus for testimonial dinners that Schwab attended, some autographed with the names of other famous guests. There is a similar, but smaller, collection pertaining to Eugene Grace.
The Schwab Library Manuscripts consist of typescript histories of Bethlehem, a small body of non-Bethlehem original manuscripts collected by or donated to the Schwab Library.
The most important item is the "Notes on Mr. Charles M. Schwab's Life," prepared by Sidney B. Whipple around 1936. Whipple, a writer for the New York World-Telegram, interviewed Schwab in 1935 for the purpose of - Page 75- Bethlehem Steel Corporation records 1699
collecting notes for a biography to be written at an unspecified time in the future. Whipple violated the terms of his arrangement by starting to write the biography himself and revealing some of the information he had collected through articles in his newspaper. Whipple was fired, and the notes and biographical manuscript were confiscated. The biography has since disappeared. In the absence of any large body of Schwab's papers, the Whipple Notes are the major source for studying Schwab's life and career. They include Schwab's evaluations of his contemporaries and contain transcriptions of some original documents now lost.
Among the other Bethlehem items are a "Review of the Commercial and Manufacturing Development of Bethlehem Steel Company," which describes the growth of the company's physical plant to 1940, and a course of lectures on steelmaking used for management training. The most important non-Bethlehem item is a bound memoir of Sidney Gilchrist Thomas. The Publications are primarily employee magazines from various Bethlehem plants. Additional issues and titles can be found in the Published Collections Department. There is also a run of annual reports of the United States Steel Corporation.
The Schwab Library Microfilm includes documents relating to Charles M. Schwab. A number of the individual items are also available in hard copy and are filed either in the "Schwab" section of the Vertical File or under Schwab's name in the Executive Office Records. The microfilm includes the first volume of the Whipple Notes, some of the dinner menus, Schwab's diaries for 1920-1921 and 1937, and a photo album of Schwab's New York mansion.
Controlled Access Headings: • Biography • Employees' magazines, newsletters, etc. • Schwab, Charles M., 1862-1939
Vertical file Title/Description Instances Baltimore - General, 1938-1966 box 1
Bent, Quincy, 1939-1976 box 1
Bethlehem Steel Corporation: Bands, 1914-1977 box 1
Bethlehem Steel Corporation: Bibliographies, circa 1949 box 1
Bethlehem Steel Corporation: Bonus System, 1931 box 1
Bethlehem Steel Corporation: Communications Division, box 1 1954
Bethlehem Steel Corporation: Data on Subsidiary Companies, box 1 1961
Bethlehem Steel Corporation: Family Tree, 1916-1925 box 1
Bethlehem Steel Corporation: Historical Sketches, circa box 1 1905-1976
Bethlehem Steel Corporation: History, 1857-1983 box 1
Bethlehem Steel Corporation: Homer Research Laboratories, box 1 1961
Bethlehem Steel Corporation: Labor Negotiations, 1956-1960 box 1
Bethlehem Steel Corporation: Labor Relations, 1918-1959 box 1
- Page 76- Bethlehem Steel Corporation records 1699
Bethlehem Steel Corporation: Labor Relations - Employee box 2 Representation Plan, 1918-1939
Bethlehem Steel Corporation: Labor Relations - Safety, box 2 1918-1960
Bethlehem Steel Corporation: Labor Relations - Strikes, box 2 1910-1941
Bethlehem Steel Corporation: Labor Relations - Wages, box 2 1938-1944
Bethlehem Steel Corporation: Loop Course for College box 2 Graduates, 1931-1959
Bethlehem Steel Corporation: Motion Pictures, 1958-1960 box 2
Bethlehem Steel Corporation: Organization Charts, 1938-1958 box 2
Bethlehem Steel Corporation plants: Bethlehem, 1867-1982 box 2
Bethlehem Steel Corporation plants: Bethlehem - Brochures, box 3 1923-1957
Bethlehem Steel Corporation plants: general histories, box 3 1919-1957
Bethlehem Steel Corporation plants: Johnstown, 1923-1977 box 3
Bethlehem Steel Corporation plants: Lackawanna, 1904-1952 box 3
Bethlehem Steel Corporation plants: Lebanon, 1904-1966 box 3
Bethlehem Steel Corporation plants: Leetsdale, 1974 box 3
Bethlehem Steel Corporation plants: Steelton, 1890-1963 box 3
Bethlehem Steel Corporation plants: Sparrows Point, box 3 1916-1973
Bethlehem Steel Corporation plants: West Coast, 1929-1967 box 3
Bethlehem Steel Corporation plants: Williamsport, 1935-1966 box 3
Bethlehem Steel Corporation plants: Wilmington/Harlan, box 3 1908-1955
Bethlehem Steel Corporation products: Boilers, 1927 box 3
Bethlehem Steel Corporation products: Cyclotrons, 1948-1949 box 4
Bethlehem Steel Corporation products: Engines, 1914 box 4
Bethlehem Steel Corporation products: Forgings, 1893-1958 box 4
Bethlehem Steel Corporation products: General, 1900-1958 box 4
Bethlehem Steel Corporation products: Marine Engines & box 4 Equipment, 1897 -1926
Bethlehem Steel Corporation products: Ordnance, 1893-1915 box 4
- Page 77- Bethlehem Steel Corporation records 1699
Bethlehem Steel Corporation products: Pulverizers, 1927 box 4
Bethlehem Steel Corporation products: Rail & Track, box 4 191:3-1936
Bethlehem Steel Corporation products: Railroad Equipment, box 4 1913-1935
Bethlehem Steel Corporation products: Specialty Steels, box 4 1898-1959
Bethlehem Steel Corporation products: Structural Steel, box 4 1939-1948
Bethlehem Steel Corporation products: Wire, 1937 box 4
Bethlehem Steel Corporation: Proposed Merger with box 4 Youngstown Sheet & Tube Co, 1929-1956
Bethlehem Steel Corporation: Rate Investigation, 1927 box 4
Bethlehem Steel Corporationshipbuilding: General, 1917-1963 box 4
Bethlehem Steel Corporation shipbuilding plants: Alameda, box 4 1918-1950
Bethlehem Steel Corporation shipbuilding plants: Black Rock, box 4 1918-1920
Bethlehem Steel Corporation shipbuilding plants: Fore River, box 4 1901-1946
Bethlehem Steel Corporation shipbuilding plants: San box 4 Francisco, 1920-1956
Bethlehem Steel Corporation shipbuilding plants: San Pedro, box 4 1943 -1950
Bethlehem Steel Corporation shipbuilding plants: Sparrows box 4 Point, 1936-1957
Bethlehem Steel Corporation shipbuilding plants: West Coast, box 5 1907-1957
Bethlehem Steel Corporation: Ship Repair Yards, 1924-1956 box 5
Bethlehem Steel Corporation: Steel in the Making, 1950-1962 box 5
Blakely, George Henry, 1942-1943 box 5
Bridges: Ambassador Bridge, Detroit, 1922-1979 box 5
Bridges: Delaware River (Ben Franklin) Bridge, Philadelphia, box 5 1926
Bridges: George Washington Bridge, New York City, box 5 1928-1936
Bridges: Golden Gate Bridge, San Francisco, 1930-1962 box 5
Bridges: Golden Gate Bridge, San Francisco (oversized) box 204
- Page 78- Bethlehem Steel Corporation records 1699
Bridges: Hell Gate Bridge, New York City, 1917 box 5
Bridges: Kennebec Bridge, Bath, Maine, 1927 box 5
Bridges: Market Street Bridge, Philadelphia, 1932 box 5
Bridges: Miscellaneous, 1899-1928 box 5
Bridges: Miscellaneous - Old Order Book, circa 1880 box 5
Bridges: Newark Bav Bridge - Central Railroad of New box 5 Jersey, 1926
Bridges: Queensboro Bridge, New York City, 1908-1959 box 5
Bridges: Rainbow Bridge, Niagara Falls, 1940 box 5
Bridges: San Francisco-Oakland Bay Bridge, 1934-1962 box 5
Bridges: Susauehanna River Bridge, Havre-de-Grace, 1941 box 5
Bridges: Tacoma Narrows Bridge, 1940-1977 box 5
Bridges: Williamsburg Bridge, New York, 1903 box 6
Brodhead, Charles, 1920 box 6
Buck, Charles Austin, 1913-1966 box 6
Carnegie, Andrew, 1908-1958 box 6
Carnegie Steel Co., Labor Rules & Notices, 1892-1900 box 6
Clarke, Edmund Arthur Stanley, 1906-1917 box 6
Coal - General, 1857-1980 box 6
Coke, 1940-1961 box 6
Colby, Albert Ladd, 1903-1964 box 6
Consolidated Steel Corporation, 1919 box 6
Dams - Grand Coulee Dam, 1938 box 6
Degersdorff, Carl August, 1944 box 6
Dickie, George William, 1918 box 6
Eiffel Tower, 1889 box 6
Ferris Wheel, 1893-1964 box 6
Ferris Wheel (oversized) box 204
Fritz, John, 1873-1972 box 6
Furnaces: Electric, 1943-1959 box 6
Furnaces: Open Hearth, 1915-1976 box 6
Furnaces: Oxygen L.D. Process, 1961 box 6
Gibbs, Elbert A., 1934 - Page 79- Bethlehem Steel Corporation records 1699
box 6
Grace Auditorium - Dedication, 1950 box 6
Grace, Eugene G.: Addresses & Writings, 1912-1954 box 6
Grace, Eugene G.: Awards, tributes, dinners, 1940-1960 box 6
Grace, Eugene G.: Biographical Information, 1893-1959 box 6
Grace, Eugene G.: Family, 1918-1979 box 6
Grace, Eugene G.: Newsclippings, 1916-1964 box 6
Grace, Eugene G.: Obituaries & Funeral, 1960 box 6
Grace, Eugene G.: 77th Birthday Presentation Book, 1953 box 6
Grace, Eugene G.: News Clippings - PersonaI Scrapbook, box 7 1917-1926
Grey, Henry, 1897-1981 box 7
Hunt, Alfred, 1892-1982 box 7
Hunt, Robert Woolston, 1923-1942 box 7
Iron Industry - History: General, 1927-1977 box 7
Iron Industry - History: General - United States, 1874-1977 box 7
Iron Industry - History: General - Great Britain, 1951-1977 box 7
Iron Industry - History: Maryland, 1929-1965 box 7
Iron Industry - History: Massachusetts - Saugus Ironworks, box 7 1920-1982
Iron Industry - History: New England, 1859-1960 box 7
Iron Industry - History: New Jersey, 1917-1977 box 7
Iron Industry - History: New York State, 1959-1969 box 8
Iron Industry - History: Pennsylvania, 1797-1977 box 8
Iron Industry - History, Pennsylvania: Cornwall Furnace, box 8 1901-1973
Iron Industry - History, Pennsylvania: Crane Iron Co., box 8 1838-1967 Scope and Contents note
Includes photostatic copy of original agreement between E. Hazard and David Thomas.
Iron Industry - History, Pennsylvania: Durham Furnace, box 8 1908-1977
Iron Industry - History, Pennsylvania: Glendon Iron Works, box 8 1842-1973
- Page 80- Bethlehem Steel Corporation records 1699
Iron Industry - History, Pennsylvania: Hopewell Furnace, box 8 1952-1975
Iron Industry - History, Pennsylvania: Thomas Iron Co., 1885 box 8 -1952
Iron Industry - History, Pennsylvania: Virginia, 1951-1976 box 8
Iron Making, 1939-1977 box 8
Iron Metallurgy, 1955-1968 box 8
Iron Ore: Control of Reserves, 1913-1961 box 8
Iron Ore: Latin America, 1962-1963 box 8
Iron Ore: North America, 1908-1966 box 8
Iron Ore: Transportation, 1916-1966 box 8
Iron Ore: World, 1951-1969 box 8
Iron Ore Mines: Cornwall, Pennsylvania, 1909-1973 box 8
Iron Ore Mines: Cornwall, Pennsylvania - geology, 1929-1972 box 9
Iron Ore Mines: Cuba (Mayari), 1894-1934 box 9
Iron Ore Mines: Grace Mine - Morgantown, Pennslyvania, box 9 1950-1975
Jacobs, Myrl L., 1940-1970 box 9
Johnston, Archibald, 1911-1961 box 9
Johnstown, Pennsylvania - history, 1889-1976 box 9
Jones, Barry Holme, 1919-1920 box 9
Jones, William Richard, 1889-1902 box 9
Kelly, William, 1876-1964 box 9
Kelly, William - Patent Interference with Henry Bessemer, box 9 1857
Kilroy, James J., 1962-1963 box 9 Scope and Contents note
"Kilroy was here".
Knecht, John G., 1891-1905 box 9
Lake, Simon, 1945-1957 box 9
Linderman, Garrett Brodhead, 1905 box 9
McCollough, Charles H., 1911-1920 box 9
McIlvaine, Edward Morton, 1935-1965 box 9
- Page 81- Bethlehem Steel Corporation records 1699
McKay, Donald, 1960 box 9
Marshall, Charles Donnell, 1945-1946 box 9
Metallurgy - History, 1950-1971 box 9
Metallurgy - Translated Extracts from "Voyage Mettalurgique box 9 en Angleterre", 1847 Scope and Contents note
Translated by D. Woods Baker.
Metallurgy - Translated Extracts from "L'Art du Maitre de box 9 Forces", 1847 Scope and Contents note
By M. Pelouze, translated by D. Woods Baker.
Newkirk, Matthew, 1869 box 9
Mining, general, 1976 box 9
Nixon, Lewis, 1940 box 9
Packer, Asa, 1938-1968 box 9
Pennsylvania - History, 1926-1958 box 9
Predecessor & Subsidiary Companies: Bethlehem Iron box 9 Company, 1859-1961
Predecessor & Subsidiary Companies: Bethlehem Iron Mines box 10 Company, 1936
Predecessor & Subsidiary Companies: Bethlehem Loading box 10 Company, 1961
Predecessor & Subsidiary Companies: Bethlehem Pacific box 10 Coast Steel Corporation, 1959
Predecessor & Subsidiary Companies: Bethlehem Steel box 10 Company, 1899-1936
Predecessor & Subsidiary Companies: Bethlehem box 10 Transportation Corporation, 1951
Predecessor & Subsidiary Companies: Beth-Mary Steel box 10 Corporation, 1936
Predecessor & Subsidiary Companies: Cambria Iron/Steel box 10 Company, 1853-1972
Predecessor & Subsidiary Companies: Cambria Steel box 10 Company - Slick Mill, 1914-1918
Predecessor & Subsidiary Companies: Eastern Shipbuilding box 10 Corporation, 1901-1902
- Page 82- Bethlehem Steel Corporation records 1699
Predecessor & Subsidiary Companies: Eastern Steel box 10 Company, 1931
Predecessor & Subsidiary Companies: Fore River box 10 Shipbuilding Company, 1858-1930
Predecessor & Subsidiary Companies: Harlan & box 10 Hollingsworth Company, 1839-1940
Predecessor & Subsidiary Companies: Kalman Steel box 10 Company, 1931
Predecessor & Subsidiary Companies: Lackawanna Steel box 10 Company, 1902-1972
Predecessor & Subsidiary Companies: Lehigh Coke Company, box 10 1910-1918
Predecessor & Subsidiary Companies: McClintic-Marshall box 10 Company, 1910-1932
Predecessor & Subsidiary Companies: Maryland Steel box 10 Company, 1887-1892
Predecessor & Subsidiary Companies: Midvale Steel & box 10 Ordnance Company, 1918 -1924
Predecessor & Subsidiary Companies: Ore Steamship Corp, box 10 1917
Predecessor & Subsidiary Companies: Pennsylvania Steel box 10 Company, 1876-1959
Predecessor & Subsidiary Companies: Risdon Iron Works, box 11 1892-1950
Predecessor & Subsidiary Companies: Union Iron Works, box 11 1900-1952
Predecessor & Subsidiary Companies: United Dry Docks, box 11 Inc., 1928-1938
Predecessor & Subsidiary Companies: United States box 11 Shipbuilding Company, 1902-1904
Predecessor & Subsidiary Companies: W. & A. Fletcher box 11 Company, circa 1920
Railroads: Bethlehem Railroad Company, 1864 box 11
Railroads: Cornwall Railroad, 1950-1969 box 11
Railroads: Philadelphia & Reading, 1950 box 11
Rails, 1917 box 11
Schropp, Abraham Sebastian, 1905 box 11
Schwab, Charles M.: Automobiles, 1969-1982 box 11
Schwab, Charles M.: Bequests, 1899-1939 box 11
- Page 83- Bethlehem Steel Corporation records 1699
Schwab, Charles M.: Bibliographies, 1955 box 11
Schwab, Charles M.: Biographical Sketches, 1898-1972 box 11
Schwab, Charles M.: Cartoons & Caricatures, 1917 -l942 box 11
Schwab, Charles M.: Death, Condolences, 1939 box 11
Schwab, Charles M.: Death, Estate, 1939-1943 box 11
Schwab, Charles M.: Death, Funeral, 1939 box 11
Schwab, Charles M.: Death, Obituaries, 1939 box 11
Schwab, Charles M.: Death, Radio Broadcasts, 1939 box 11
Schwab, Charles M.: Emergency Fleet Corp, 1918-1974 box 11
Schwab, Charles M.: Family, 1934-1967 box 11
Schwab, Charles M.: General, 1880-1978 box 11
Schwab, Charles M.: General (oversize), 1900 box 204
Schwab, Charles M.: Music, 1918-1920 box 12
Schwab, Charles M.: Poster: "Humanity Rules Today, undated box 206
Schwab, Charles M.: Private Railroad Car, 1902-1977 box 12
Schwab, Charles M.: Residences - Loretto, 1920-1977 box 12
Schwab, Charles M.: Residences - New York, 1902-1979 box 12
Schwab, Charles M.: Residences - North Braddock, box 12 1960-1984
Schwab, Charles M.: Speeches, writings, 1901-1935 box 12
Schwab, Charles M.: Testimonials, dinners, 1893-1947 box 12 Scope and Contents note
Includes menus.
Schwab, Charles M.: Testimonials, dinners (oversize), 1902 box 204
Schwab, Charles M.: U.S. Steel Corp., 1900-1911 box 13
Schwab, Charles M.: World War I, 1915-1918 box 13
Schwab, Mrs. Charles M box 13
Schwab Library, 1949-1972 box 13
Sheldon, Samuel Bertram, 1911 box 13
Sheet Metal, 1976 box 13
Ships - General, 1912-1955 box 13
Shins - Naval Vessels Built bv Bethlehem, 1945-1947 box 13
- Page 84- Bethlehem Steel Corporation records 1699
Shipbuilding - General, 1888-1954 box 13
Snyder, Henry Steinman, 1911-1913 box 13
Steel - General, circa 1930-1964 box 13
Steel - Structural, 1899-1975 box 13
Steel Alloys, 1968-1969 box 13
Steel Castings, 1944-1961 box 13
Steel Industry, 1908-1985 box 13
Steel Industry: Antitrust, 1957-1959 box 13
Steel Industry: Capacity, 1949-1979 box 13
Steel Industry: Dictionaries, 1953-1972 box 13
Steel Industry: Economics, 1925-1963 box 13
Steel Industry: Economics - Plant Locations, 1928-1957 box 13
Steel Industry: Economics - United States, 1938-1950 box 14
Steel Industry: Economics - United States, 1951-1970 box 14
Steel Industry: Economics - World War II, 1944 box 14
Steel Industry: History, 1869-1977 box 14
Steel Industry: History, Great Britain, 1954-1977 box 14
Steel Industry: History,Pennsylvania, 1959-1967 box 14
Steel Industry: N.I.R.A. Codes, 1933-1935 box 14
Steel Industry: Strikes, 1933-1972 box 14
Steel Industry: Wages, 1937-1972 box 14
Steel Manufacture, 1948-1970 box 15
Steel Manufacture - By-Products, 1957-1958 box 15
Steel Manufacture - Forging, 1910-1968 box 15
Steelmaking, 1873-1979 box 15
Steelmaking - Bessemer Process, 1877 -1899 box 15
Submarines - Bethlehem Built, circa 1950 box 15
Swank, James Moore, 1910-1968 box 15
Taylor, Frederick Winslow, 1899-1976 box 15
Thomas, David, 1885 box 15
Tool Steel, 1900-1954 box 15
Tunnels - Holland Tunnel, New York City, 1923 -1926 box 15
- Page 85- Bethlehem Steel Corporation records 1699
United States Shipping Board - Annual Report, 1928 box 15
Wharton, Joseph, 1907-1983 box 15
White, Maunsel, 1900-1976 box 15
Wire Industry, 1917-1956 box 15
Wire Rope, circa 1942-1960 box 15
Wolle, Hartley C., 1911 box 15
World War I: General, 1914-1920 box 15
World War I: Government Armor Plant, 1916 box 15
World War I: War Credits, 1917-1918 box 15
World War II: General, 1941-1943 box 15
World War II: General, 1943-1946 box 16
World War II: Employment, 1942 box 16
World War II: Post-War Prospects for the Iron & Steel box 16 Industry, 1943-1948
World War II: Steel Industry Adequacy, 1941-1944 box 16
World War II: Steel Industry Expansion, 1941-1945 box 16
World War II: Steel Industry Production, 1941-1947 box 16
World War II: Steel Industry Requirements, 1941-1943 box 16
World War II: Wrought Iron - Roe Mechanical Puddling box 16 Process, 1905
Manuscripts Title/Description Instances R. W. Burnie. "Memoir and Letters of Sidney Gilchrist box 16 Thomas. Inventor of the Basic Process of Steelmaking", undated
John R. Coates, Letter to James Sinton, 1832 January 1 box 16 Scope and Contents note
Urging support for chartering a company to make iron with bituminous coal. Also contains affidavits signed by Mark Richards, Benjamin Jones, Samuel G. Wright, John R. Coates, Samuel Richards, Andrew W. Jones, Thomas S. Richards and David C. Wood.
Rev. T. P. Ege, "History of Early Iron Works in Pennsylvania, box 16 Especially in the Counties of Berks and Cumberland", undated
- Page 86- Bethlehem Steel Corporation records 1699
Scope and Contents note
Iron works operated by members of Ege Family.
James Getty letter to Joe Vaughn, 1773 April 18 box 16 Scope and Contents note
Ordering tin plate. Given to F. F. Alai at Steel Company of Wales in 1949.
Charles C. Lambert, "Builders of Bethlehem Steel", 1938 box 16
Ronald Marsching, "Charles M. Schwab, A Business box 16 Biography", 1950 Scope and Contents note
B. A. Senior Thesis, Princeton University.
John K. Mumford, Partial draft of a proposed book on box 16 Bethlehem Steel, 1920
"Review of the Commercial and Manufacturing Development box 17 of Bethlehem Steel Company, 1905-1940", 1941
C. H. H. Weikel, "The History of Bethlehem Steel, box 17 1901-1924", 1934
Sidney B. Whipple, "Notes on Mr. C. M. Schwab's Life", circa box 17 1936 Scope and Contents note
Two volumes. Based on interviews conducted with C.M.S. in 1935. See also M-2.
Publications Title/Description Instances The Bethlehem Booster, 1918-1919 box 17
Bethlehem Star - Union Plant, 1918-1919 box 17
Bethlehem Steel, 1918 box 17 Scope and Contents note
Continued by The Bethlehem Booster.
Fore River Log, 1915-1920 box 17
Marine Progress - Weekly Review, 1950-1955 box 17
- Page 87- Bethlehem Steel Corporation records 1699
Scope and Contents note
Incomplete.
Pennship Log - Beaumont Yard, 1943-1946 box 200 Scope and Contents note
Incomplete.
The Sisco Periscope, 1919-1930 box 17
The Unidock, 1929-1931 box 17
United News, Vol. 2, No. 24, 1937 box 17
United States Steel Corporation, Annual Report, 1902-1920 box 17
United States Steel Corporation, Annual Report, 1921-1951 box 18
Microfilm - Historical documents re Charles M. Schwab Title/Description Instances unspecified box M-1
Schwab Diary, 1920-19211937 box M-1
Pennsylvania Society, Congratulations to CMS on 50th box M-1 Wedding Anniversary
Log of the LORETTO, 1902-1904 box M-1
Testimonial to CMS re 50th Year as a member of American box M-1 Iron & Steel Institute
Testimonial to CMS re retirement as chairman of American box M-1 Iron & Steel Institute
Expression of thanks to CMS from Board of Trustees, box M-1 Pennsylvania State College
Congratulations to CMS from Carnegie Steel Veterans' box M-1 Association re 50th Wedding Anniversary
Congratulations to CMS on 60th birthday from "The Carnegie box M-1 Boys"
Souvenir of launching of the CULOR box M-1
Photo album, "On the Hudson" (CMS residence) box M-1
Continuation of photo album, "On the Hudson" box M-2
Dinner of the Pioneers of American Industry box M-2
Dinner of the Engineers Club of Philadelphia box M-2
Dinner of the Pennsylvania Society, CMS, President box M-2
Dinner of welcome to CMS from the City of Bethlehem box M-2
- Page 88- Bethlehem Steel Corporation records 1699
S. B. Whipple. "Notes on Mr. C. M. Schwab's Life." Vol. 1 box M-2 (Vol. 2 missing)
Dinner of welcome to CMS from the City of Bethlehem box M-3 (continued)
Letter of Andrew Carnegie to CMS, 1906 April 24 box M-4
Letter of Andrew Carnegie to CMS, 1919 August 9 box M-4
Letter of John Poynton (secretary to Carnegie) to CMS, 1919 box M-4 August 11
CMS notes re proposed organization and financing of U. S. box M-4 Steel Corporation, 1900
CMS to Archibald Johnston et al., re scheme of organization box M-4 for Bethlehem Steel, 1908 October 21
Letter of A. Burton Hepourn to CMS, declining to open box M-4 account for Bethlehem Steel Corporation at The Chase National Bank, 1908 August 26
Demand note for $110,000, signed by various BSC executives, box M-4 1918 June 30
^ Return to Table of Contents
Publications Department, circa 1958-1961 Scope and Content
The surviving records of the Publications Department consist of a sample of advertising and trade publications, ca. 1958-1961. Of particular note are two serials, "Current Advertisements," which collect and reprint advertisements appearing in trade journals, and "Folders," which are specialized product advertising. Additional Bethlehem Steel publications maybe found in the general collections of Hagley's Published Collections Department.
Title/Description Instances "Bethlehem Ads Make News" box 162
"Bethlehem Announces Eleven New Lighter-Weight Wide- box 162 Flange Beams"
"Bethlehem Educational & Industrial Motion Pictures" box 162
"Current Advertisements" box 162
"Current Public Relations and Product Advertisements" box 162
"Current Publications," (lists) box 162
"Films by Bethlehem Steel," (lists) box 162
"Folders 673-774," Miscellaneous Advertising box 162
"Galvanized Flat Sheets" box 162
"Half-a-Century of Fabricated Steel Construction" , 1948 - Page 89- Bethlehem Steel Corporation records 1699
box 162
"Risk-taking: Foundation of a Free Society" , 1958 box 162
"Steel Analysis," Booklet 420-A, 1957 box 162
"Steel in the Making" , 1948 box 162
"This Is Bethlehem Steel" , 1959 box 162
^ Return to Table of Contents
Real Estate Department Scope and Content
The surviving records of the Real Estate Department fall into four groups of items. The first consists of departmental annual reports for 1947-1948. The second is a group of files from the 1923-1925 period during which the department was taking over the former Lackawanna, Midvale, and Pennsylvania Steel properties. This group contains some interesting information on company houses and holdings in the Johnstown area. The third group concerns work on the old main office at Bethlehem, including the Schwab Library and the Grace Auditorium. There are also site plans of the Homer Research Laboratory. The last group consists of real estate maps of the Bethlehem and Lackawanna Steel plants and most of the shipyards. There are also plans of a Sears Roebuck pre-fabricated house, which the company apparently considered using as a club building for employees.
Correspondence Title/Description Instances Annual Reports, 1947-1948 box 154
Hellertown Property, 1924 box 154
Homer Research Laboratory -- Blueprints, 1958 box 154
Johnstown Plant -- Miscellaneous, 1925 box 154 Scope and Contents note
Including housing.
Johnstown and Westmont Areas -- Property Maps, 1923 box 154
Lebanon Property, 1924 box 154
Midvale Property -- Wilmington. Delaware, 1924 box 154
Midvale Realty Company -- Home Building Plan, Coatesville, box 154 1925
Office, Auditorium, E. G. Grace Dedication -- Blueprints, box 154 1950
Office, Auditorium, E. G. Grace Dedication -- box 154 Correspondence, 1950-1954
- Page 90- Bethlehem Steel Corporation records 1699
Office, Auditorium, E. G. Grace Dedication -- Programs, box 154 Photographs, 1950
Office, Bethlehem -- Office Building, 1929-1947 box 154
Office, Bethlehem -- Office Building, 1947-1960 box 155
Office, Schwab Memorial Library Dedication, 1949 box 155
Office, Schwab Memorial Library Dedication -- box 155 Correspondence, 1949-1957
Reading Plant, 1924 box 155
Scranton Property, 1925 box 155
Scranton Office - - Miscellaneous, 1925 box 155
Sewage Disposal Plant, 1924 box 155
Steelton Property, 1924 box 155
Tenant Houses -- All Plants, 1925 box 155
Maps and drawings Title/Description Instances Shipyard plans: Atlantic Yard, 1943 box 206
Shipyard plans: Baltimore, Fairfield Yard, 1956-1961 box 206
Shipyard plans: Baltimore, Lower Yard (Fort McHenry), box 206 1955-1962
Shipyard plans: Baltimore, Upper Yard (Key Highway), box 206 1955-1962
Shipyard plans: Boston Yard, 1956 box 206
Shipyard plans: Brooklyn, 56th Street Yard, 1957 box 206
Shipyard plans: Brooklyn, 27th Street Yard, 1945-1957 box 206
Shipyard plans: Hoboken Yard, 1959 box 206
Shipyard plans: Quincy Yard, 1955 box 206
Shipyard plans: San Francisco Yard, 1955 box 206
Steel plant plans: Bethlehem Plant, 1955 box 206
Steel plant plans: Lackawanna Plant, 1954 box 206
Drawing: Sears Roebuck Prefabricated House -- club box 206 proposal, circa 1940
^ Return to Table of Contents
- Page 91- Bethlehem Steel Corporation records 1699
Sales Division Scope and Content
The records of the Sales Division consist of fragments from Edward S. Knisely, who originally worked in the machine shop of the Bethlehem Steel Company and its predecessor, the Bethlehem Iron Company. In the years around the turn of the century, he worked with Frederick Winslow Taylor in rationalizing shop practice. Thereafter, Knisely was placed in charge of sales, first as General Sales Agent and later as Vice President -- General Sales. He retired in 1928.
There are a few pieces from his early career dealing with the operation of the machine shop and with writing description cards for lathes. Also dating from the Taylor era are reports on tool steel, on the care of belting and pulleys, and the Library Bureau's method of filing correspondence. The reminder of the records consist of product specifications and drawings (including rails, the Grey wide-flange beams and forge machinery), sales correspondence, and Dun & Co. credit ratings on Bethlehem's customers.
Title/Description Instances American Association of Steel Manufacturers --Standardization box 162 of Gauges, 1908
Analysis of West Virginia Smokeless Coal, undated box 162
Carpenter Steel Co. - - Letters and Circulars to Agents re Tool box 162 Steel, 1904-1908
Directions for Writing Description Cards for Lathes, 1901 box 162
Grey Beams, 1907-1908 box 162
Machine Shop -- Correspondence and Circulars, 1899-1901 box 162
Quebec Bridge -- Specification for Superstructure, undated box 162
Sample Forms, undated box 162
Steel Rails - - Specifications, 1907 box 162
Taylor System Reports. 1898, 1898 box 162 Scope and Contents note
Includes one on Library Bureau system of filing correspondence; one on care of belting and pulleys.
Tool Steel Reports, 1898-1910 box 162
Vanadium Steels -- Reports and Technical Data, 1907-1909 box 162
Western Sales Office: Correspondence and Reports, 1907-1912 box 162
Western Sales Office: Descriptions and Drawings of Bethlehem box 162 Products Scope and Contents note
Mostly machinery and rails.
Western Sales Office: R. G. Dun & Co. -- Credit Ratings of box 162 Customers, 1908 - Page 92- Bethlehem Steel Corporation records 1699
Western Sales Office: Telegram Cipher Book, undated box 162
^ Return to Table of Contents
Shipbuilding Division Scope and Content
The records of the Shipbuilding Division consist of fragments from the offices of Hollinshead DeLuce, Manager of Ship Development & Sales; F. A. Hodge, Yard Manager of Bethlehem-Sparrow's Point Shipyard, Inc.: and Charles N. Boylan, General Manager of the Staten Island Shipyard.
The DeLuce material consists of plans and specifications for 25,000-ton tankers. Some earlier material from the Vice President--Shipbuilding's office includes specifications and reports from Bethlehem's World War II activity and some reports from the Central Technical Department on construction methods and tankers for carrying special liquids.
The Hodge material consists of fragments documenting the World War II program in the Baltimore yards, including congratulatory telegrams. A small body of material from the Beaumont Yard includes brochures on the yard, the surrounding area, and its role in supplying the oil and gas industries.
The largest group of records comes from Charles N. Boylan. It includes plant organization charts, maps, and directories, and reports on sea trials of several freighters. There are drawings of the Morse Fuel Oil Burner System developed by the predecessor Morse Dry Dock & Repair company, notes on constructing small barges by the assembly-line process, and machinery plans for destroyers built during World War II. Repair and dry-docking registers list vessels in dry dock. A card file lists vessels repaired by Bethlehem in New York Harbor between 1939 and 1958. The cards are arranged alphabetically by name of vessel, and then chronologically, with separate cards for each dry docking. There are also seniority lists for the late 1950s.
Central Technical Department Title/Description Instances "The Water-borne Transportation of Special Liquid Cargo", box 131 1950
"Staging Equipment and Methods, New Construction Yards", box 131 1954 Scope and Contents note
Illustrated report.
Yards Methods Bulletin No. 65, Special Purpose Devices & box 164 Machines Developed in Yards Methods Laboratory, 1953 Scope and Contents note
Illustrated.
Manager of Ship Development and Sales Title/Description Instances
- Page 93- Bethlehem Steel Corporation records 1699
25,500-ton Tanker, Diesel Propulsion, 1968 box 131-132 Scope and Contents note
Includes: Construction Commitment, Technical Analysis, Specifications, and plans.
25,500-ton Tanker, Steam Propulsion, 1968 box 132-133 Scope and Contents note
Includes: Technical Analysis, Specifications, and plans.
Specification -- 25,000-ton Tanker, Military Sealift Command, box 134 1971
General Specifications for Machinery for Vessels of the U.S. box 134 Navy, 1941
Supplement No. 2, General Specifications for Machinery for box 135 Vessels of the U.S. Navy, 1939
Composite Way Schedule, All Yards, 1942-1949 box 197
Operating Procedure for Floating Dry Docks, 1944 box 135
Estimated Labor Requirements for the Shipbuilding Industry box 135 under the National Defense Program, Bureau of Labor Statistics, 1941
Beaumont Yard Title/Description Instances News Release on Liquefied Petroleum Gas Barges, 1953 box 135
"Portable Submersible Tank-Battery Barge Withstands box 135 Weather's Sunday Punch", 1953
"Bethlehem at Beaumont" brochure, 1953 box 135
"Cities of the Sabine Area, 1953 box 135
"Future of Bethlehem Beaumont in the World's Richest box 135 Industry", 1953 Scope and Contents note
Illustrated report.
Sparrow's Point and Baltimore Yards Title/Description Instances Evaluation of Performance, 1940-1945 box 136
Bureau of Ships -- Progress Report, 1946 June box 136
World War II Effort -- Congratulatory Telegrams box 136
- Page 94- Bethlehem Steel Corporation records 1699
World War II Effort -- Miscellaneous box 136
General Manager, Staten Island Yard Title/Description Instances Anchorage Map -- New York Harbor, 1943 box 137
Coast Guard Bulletin, 1938-1944 box 164 Scope and Contents note
Includes data on ship launching and losses.
Insurance Publication, 1944 box 164 Scope and Contents note
Illustrated
Launching of General Manager's Assoc. Standard Scow, 1957 box 164
L. J. Oil and Water Separators box 164
Management Development Program, 1951 box 164
Map of Yard, circa 1950 box 206
Maps of Yard, circa 1953 volume 157
Morse Fuel Oil Burner System -- Drawings, circa 1938-1940 box 206
Organization Chart, 1943 box 137
Organization Charts and Directories, 1951-1960 box 164
Plan of Brooklyn 56th Street Yard, 1946 drawer MD-15
Proposed Timekeeping System, 1947 box 165
Report of Trials - - Freighter ALCOA PATHFINDER, 1941 box 137
Report of Trials -- Freighter CAPE NEDDICK, 1941 box 137
Report of Trials -- Freighter STELLA LYKES, 1941 box 137
Standard Subdivision of Job and Item Numbers, 1951 box 164
"Straight-line Assembly Procedure and Launching box 164 Arrangement for Multiple Production of Barges", 1952
Straight-line Assembly of Barges -- Drawings, 1952 box 206
Victory Ship Data, 1950-1951 box 164
Repair and Dry Docking Registers -- Staten Island and box 137 Brooklyn Yards, 1946-1948
Repair and Dry Docking Registers -- Staten Island and box 138 Brooklyn Yards, 1949
- Page 95- Bethlehem Steel Corporation records 1699
Repair and Dry Docking Registers -- Staten Island and box 164 Brooklyn Yards, 19501953
Repair and Dry Docking Registers -- Staten Island and box 138 Brooklyn Yards, 1957
Repair and Dry Docking Registers -- Staten Island and box 139 Brooklyn Yards, 1958-1960
Docking and Repair Card File, A-B, 1939-1958 box 191
Docking and Repair Card File, C-F, 1939-1958 box 192
Docking and Repair Card File, G-I, 1939-1958 box 193
Docking and Repair Card File, K-O, 1939-1958 box 194
Docking and Repair Card File, P-S, 1939-1958 box 195
Docking and Repair Card File, T-Z, 1939-1958 box 196
Seniority Lists -- Staten Island and Brooklyn Yards, 1955 box 164
Seniority Lists -- Staten Island and Brooklyn Yards, box 139 1956-1957
Seniority Lists -- Staten Island and Brooklyn Yards, box 140 1957-1958
Seniority Lists -- Staten Island and Brooklyn Yards, 1959 box 164
Seniority Lists -- Staten Island and Brooklyn Yards, box 140 1959-1960
Specifications: DREDGE NO. 54: Great Lakes Dredge & box 140 Dock Company, 1938
Specifications: HURON: Derrick Barge, Grace Line, 1940 box 140
DD-445 Class Destroyers, booklet, 1943 box 197
DD-459 Class Destroyers, booklet, 1942 box 198
DD-692 Class Destroyers, booklet, 1944 box 198
DD-862 Class Destroyers, booklet, 1945
^ Return to Table of Contents
Steel Operations Division Scope and Content
The records of the Steel Division--Operations are primarily concerned with products, production, and plant engineering. The majority cover only the Bethlehem Plant.
Among the records covering more than one plant are the minutes of the meetings of plant general managers (1918-1922). These are primarily concerned with output and material flows. There is almost no mention of
- Page 96- Bethlehem Steel Corporation records 1699
the labor situation. An illustrated manuscript text for a series of training lectures (1920) describes the various processes then used in Bethlehem's plants.
The records of the Bethlehem Plant are particularly strong on armor plate and ordnance. There are two fine large portfolios of ink-and-wash drawings, and two illustrated reports on the types of heavy guns and shells produced in the years just prior to World War I, as well as some notebooks of Army and Navy contracts. There are also a series of ballistics test reports for armor-piercing and common shells from the inter-war years, arid contracts and plans for a proposed naval station and refinery to be built in Argentina, ca. 1910-1924. Also included are two illustrated reports on electric arc welding from the period (1928) when this technology was being introduced on a large scale.
The records of the Metallurgical Department consist of quality control tests on raw materials, refractories and rails. Production records list the output of blast furnaces and open hearths. Other notes on production costs are contained in the records of the Works Auditor.
Labor records are limited to a single early payroll ledger, giving names, occupations, hours, and wage rates for some unspecified part of the works. There are also some service record cards for salaried employees. The works office cash books are primarily records of paying bills and orders, and small cash advances to company executives.
The only records of the Cambria Plant are scattered files from the Engineering Department, primarily related to water supplies and the rebuilding of the Gautier Mills. The records of the Coatesville Plant include records of employee changes, giving name, occupation, and reason for leaving; and a series of termination notices for the closing of the plant at the end of 1943. The only records of the Steelton Plant are summary lists of bridge contracts to 1920.
All plants
General Managers and Superintendents Title/Description Instances A Course of Lectures on the Manufacture of Iron and Steel box 161 Products, 1920 Scope and Contents note
by Superintendents of Bethlehem Steel Company.
Comparison of Production, 1907 box 161
General Managers' Meeting Minutes, 1918-1922 box 161
Productivity of Open Hearths, 1926 box 161
Power, Engineering & Sales Department Title/Description Instances Drafting Room Instructions and Standards, 1927 box 162
Bethlehem Plant
Forge Speciality Department - Ballistics Test reports Title/Description Instances
- Page 97- Bethlehem Steel Corporation records 1699
Armor-piercing Projectiles, 1920-1943 box 158
Eight-inch Armor-piercing Projectiles, 1935-1942 box 158
Eight-inch Common Projectiles -- Angular Impacts, box 158 1927-1933
Fourteen-inch Armor-piercing Projectiles, 1932-1938 box 158
Six-inch Armor-piercing Projectiles, 1938-1942 box 159
Six-inch Common Projectiles, 1934-1936 box 159
Sixteen-inch Armor-piercing Projectiles, 1939-1943 box 159
Twelve-inch Armor-piercing Projectiles, 1940-1941 box 159
General Manager Title/Description Instances Instructions on Electric Welding, 1928 box 159
Memorandum of Improvements Authorized by the Board of box 159 Directors, 1905 Scope and Contents note
Includes map.
Report on Electric Welding Survey, 1928 box 159 Scope and Contents note
Includes photos, trade catalogs of different manufacturers of electric welding equipment.
Metallurgical Department - Chemical Analysis books Title/Description Instances Anthracite and Bituminous Coal, 1888-1903 box 157
Davis & Thomas Coal, 1912-1916 box 157
Rails and Bars, 1904-1920 box 157
Refractory Materials, 1887-1920 box 157
Miscellaneous Title/Description Instances Armor Plate Handbook, 1902 box 159 Scope and Content
includes notations by H. Morris, Supt. of Armor Dept.
Card of Accounts, 1907 box 159 - Page 98- Bethlehem Steel Corporation records 1699
Ordnance Engineer Title/Description Instances James P. Madden: Criticisms of 14-foot Turret Mountings box 159 Shipped to Great Britain, 1915
James P. Madden: Testing and Loading of 18 PDR High- box 159 explosive Fuze Glazes, 1915
James P. Madden: Memo on Madden-Fisher Patent for box 159 Loading TNT into Shells, 1920
E.A. Miller: U.S. Army Contracts, notebook, 1895-1913 box 159
E.A. Miller: U.S. Navy -- Armor for Battleships box 159 CALIFORNIA and MISSISSIPPI, notebook, 1914
E.A. Miller: U.S. Navy -- 14 inch guns, notebook, 1914 box 159
Frank A. Sullivan: Bethlehem Standards -- Guns and box 159 Mounts, notebook, 1912 Scope and Contents note
Includes drawings.
Frank A. Sullivan: Bethlehem Standards -- Guns and Shells, box 159 notebook, 1912 Scope and Contents note
Includes drawings of shells only.
Frank A. Sullivan: Manufacturers' Order Numbers box 160 #3100-3764, notebook, 1910-1915
Frank A. Sullivan: Plans for Proposed Naval Station for the box 205 Government of Argentina at Bahia Blanca, notebook, 1911
Frank A. Sullivan: Plans for Proposed Oil Refinery for the box 205 Government of Argentina at Puerta de la Plata, notebook, undated
Frank A. Sullivan: Drawings of Guns and Mounts, drawer notebook, circa 1911-1914 MD-15
Frank A. Sullivan: Drawings of Ordnance Materials, drawer notebook, circa 1911-1914 MD-15
Production Records Title/Description Instances Blast Furnace and No. 3 Merchant Mills, 1921 box 1921
Open Hearths and Furnaces, 1920-1934 box 160
Open Hearths and Furnaces -- Saucon (?), 1912-1931 box 160
- Page 99- Bethlehem Steel Corporation records 1699
Shell Report, 1912-1917 box 160
Works Auditor Title/Description Instances Payroll records: Payroll Ledger, 1897 March-1901 January box 156
Payroll Records: Summary of Payrolls, 1860-1905 box 156
Payroll Records: Cash Receipts for Coal Sold to Employees, box 156 circa 1903
Payroll Records: Salaried Employee Service Record Cards, box 144 1916-1946
Production Statements: Cost of Ingots, 1913-1925 box 156
Production Statements: Detail of Production, 1931 box 156
Production Statements: Plant Equipment Inventories, box 156 1928-1933
Works Office Cash Books: Volume 6, 1899 January-1900 box 156 January
Works Office Cash Books: Volume 7, 1900 February-1903 box 156 February
Works Office Cash Books: Volume 8, 1903 March-1904 box 156 September
Works Office Cash Books: Volume 10, 1906 February-1907 box 156 March
Works Office Cash Books: Volume 11, 1907 March-1908 box 156 January
Works Office Cash Books: Volume 12, 1908 February-1908 box 156 December
Works Office Cash Books: Volume 13, 1909 January-1909 box 156 November
Works Office Cash Books: Volume 14, 1909 box 156 November-1910 August
Works Office Cash Books: Payroll Cash Balances, 1898 box 145 April-1904 December
Works Office Cash Books: Cashier's Payday Balances - box 145 Edward Clooney, 1902 March-1905 June
Works Office Cash Books: Cashier's Payday Balances - box 145 H.B. Durns, 1901 September-1903 May
Works Office Cash Books: Cashier's Payday Balances - H.E. box 145 Erdman, 1902 March-1905 June
Works Office Cash Books: Cashier's Payday Balances - G.J. box 145 Grider, 1901 September-1906 June - Page 100- Bethlehem Steel Corporation records 1699
Works Office Cash Books: Cashier's Payday Balances - box 145 James Kernan, 1901 September-1906 June
Works Office Cash Books: Cashier's Payday Balances - C.E. box 145 Leibert, 1901 September-1905 June
Works Office Cash Books: Cashier's Payday Balances - S.A. box 145 Shimber, 1903 May-1906 June
Works Office Cash Books: Cash Memorandum Book, box 145 18991903 September-1907 November
Cambria Plant
Engineering Department correspondence Title/Description Instances Concrete, 1940-1941 box 160
Cooling Tower -- Johnstown, 1941-1942 box 160
Cooling Tower -- 36-inch Pipeline, 1941-1943 box 160
Dry Kilns, 1926-1927 box 160
Employment, 1923-1930 box 160
Electrolysis, 1925-1935 box 160
Gautier Mills, 1924-1929 box 160
North Bridge and Deep Channel Cut, 1923-1927 box 160
Plant Improvements and Extensions, 1942 box 160
South Fork Pipeline, 1923-1924 box 161
South Fork Pipeline -- Bids, 1923-1924 box 161
Wall and River Slope -- Franklin Borough, 1940-1943 box 161
Coatesville Plant Title/Description Instances Rate Record Cards, 1925-1942 box 161 Scope and Contents note
Clerical and supervisory.
Termination Notices, 1944 box 161
Record of Employee Changes, 1923 March-1925 June volume 57
Record of Employee Changes, 1929 June-1931 March volume 58
Record of Employee Changes, 1934 January-1939 December volume 59
- Page 101- Bethlehem Steel Corporation records 1699
Steelton Plant Title/Description Instances Bridge Department Contracts, Series E. #1001-1875, box 162 1916-1920
Bridge Department Contracts, Series EB. #1876-2140, box 162 1916-1920
^ Return to Table of Contents
Bethlehem Steel Corporation predecessor and subsidiary companies records, 1860-1947 Physical Description: 114 Linear Feet Historical Note
The earliest direct predecessor of Bethlehem Steel was the Bethlehem Iron Company (1860-1901). It began as a producer of railroad rails, but beginning in the 1880s it pioneered in the manufacture of heavy forgings, ordnance and armor plate. As a result, Bethlehem was the only firm to enter a combined bid for both armor plate and gun forgings needed to begin the modernization of the American Navy. It supplied armor for the cruiser Maine, whose sinking provoked the Spanish-American War. The company began operations of new open-hearth furnaces in August 1888, and government contracts kept the company prosperous during the depression of 1893-1898. In 1896 the company stopped making rails and abandoned the Bessemer converters. As a result of its expansion in the 1890s, a new Bethlehem Steel Company was incorporated on April 17, 1899, and it leased all the property of the Bethlehem Iron Company on May 25. Bethlehem Iron sold all of its assets to the Bethlehem Steel Company on August 16, 1901, and passed out of existence.
In 1916 Bethlehem acquired the Pennsylvania Steel Company (1865-1916), a large integrated producer of rails and bridges. Its subsidiary, the Maryland Steel Company (1891-1919) operated a large steel-works and shipyard at Sparrow's Point. Bethlehem acquired the American Iron & Steel Manufacturing Company, a small manufacturer of nuts and bolts in Lebanon, Pennsylvania, in 1917.
In July 1919, Bethlehem Steel Company purchased the remaining stock of the Cornwall Railroad Company and the Cornwall Iron Company, which operated the Bird Coleman and North Cornwall furnaces in Lebanon County, Pennsylvania. In 1898, the Lackawanna Iron and Steel Company signed a twenty-year lease to operate the Bird Coleman and North Cornwall furnaces, and also purchased one-sixth of the capital stock of the Cornwall Iron Co. In 1916, the lease on the furnaces was sold to the newly created Penn-Mary Steel Co., a Bethlehem Steel Company subsidiary. Through the lease, Bethlehem also controlled an undivided 9.77 percent interest in the Cornwall Ore Banks and Mine Hills. After its sale to Bethlehem in 1919, the Cornwall Iron Company was dissolved, with all property transferred to the Bethlehem Steel Company. Purchasing Cornwall Iron Co. largely for its interest in the Cornwall ore properties, Bethlehem Steel dismantled the Bird Coleman furnaces in 1922 and abandoned the North Cornwall furnace in 1926.
Bethlehem's next large purchase came in 1922, when it acquired the Lackawanna Steel Company (1902-1922), another large integrated steel maker. Lackawanna Steel was the lineal descendant of the anthracite iron-works established at Scranton, Pa., in 1840 by Scrantons, Grant & Co. The Lackawanna Iron & Steel Company (1884-1925) moved the entire works to a site near Buffalo in 1900-1902 in order to have better access to Great Lakes ores.
In 1923 Bethlehem purchased most of the properties of the Midvale Steel & Ordnance Company (1915-1923), a combination of several steel plants assembled to take advantage of wartime orders. The principal component was the
- Page 102- Bethlehem Steel Corporation records 1699
Cambria Steel Company (1898-1923) and its affiliate, the Cambria Iron Company (1852-1942), operators of a large steel-works at Johnstown, Pa. Cambria was one of the largest and most innovative producers in the 1860s and 1870s, and rolled the first commercial steel rail in America in 1867.
In 1935, Bethlehem purchased the property and assets of the McClintic-Marshall Corporation, which operated structural-steel fabricating works at Rankin, Leetsdale, and Pottstown, Pennsylvania. In the 1920s, McClintic- Marshall formed several new subsidiaries to build plants around the country convenient to major centers of construction activity. On February 10, 1931, McClintic-Marshall sold most of its assets of its several subsidiary companies to the Bethlehem Steel Corporation. The West Coast Plants were transferred to the Pacific Coast Steel Corporation and the remainder to a new McClintic-Marshall Corporation created using the charter of the old Midvale Steel Company. This company won the contract for the construction of the Golden Gate Bridge and other prominent public works projects. When Bethlehem Steel Chairman Eugene Grace saw McClintic-Marshall's name on the Golden Gate Bridge instead of Bethlehem's, he quickly ordered the McClintic-Marshall Corporation merged into the Bethlehem Steel Company.
The Bethlehem Shipbuilding Corporation, Ltd. (1917-1938) was Bethlehem's principal shipbuilding subsidiary. It assumed the operation of several shipyards which Bethlehem had been acquiring since 1905. Among these were the Wilmington, Del., yard founded in 1844 by Betts, Harlan & Hollingsworth, but operated under the name of Harlan & Hollingsworth since 1849. The yard had pioneered the construction of iron and steel-hulled ships. The Union Iron Works Company (1905-1936) traced its beginnings back to a foundry established by James and Peter Donohue in San Francisco in 1849. It was the first iron and steel shipyard on the West Coast. On June 30, 1913, Bethlehem Steel acquired the property of the Fore River Ship & Engine Company, which operated a large shipyard in Quincy, Massachusetts. Bethlehem expanded the yard, and it became one of the company's top shipbuilding facilities, specializing in naval vessels. The property operated under the Fore River Shipbuilding Corporation, a Bethlehem Steel subsidiary. The Fore River Yard was leased to the Bethlehem Shipbuilding Corporation, Ltd. on November 1, 1917, and later sold to Bethlehem Shipbuilding on December 31, 1918.
In 1938, Bethlehem Shipbuilding acquired the properties of United Shipyards, Inc., (1936-1939), formerly United Dry Docks, Inc., (1929-1936). This was a combination of a number of small shipbuilding and ship repair yards in New York harbor. Among its predecessors was the W. & A. Fletcher Company (1883-1929), a noted builder of marine engines; the Morse Dry Dock & Repair Company (1904-1929); and the Staten Island Shipbuilding Company (1907-1929).
Bethlehem Steel acquired a shipyard in Beaumont, Texas, from Pennsylvania Shipyards, Inc., (1922-1947) in 1947.
Arrangement
Arranged alphabetically by company into forty-six series, some of which have been arranged further in subseries.
Scope and Contents
The records of the subsidiary and predecessor companies of the Bethlehem Steel Corporation consist of a series of fragments from forty-three of the Bethlehem Steel Corporation's more than 400 subsidiary and predecessor companies.
The bulk of the records are design and construction drawings for vessels built by the Bethlehem Shipbuilding Corporation, Ltd., and its predecessors. The best coverage is available from the Wilmington, Del., yard. The ship drawings are only partially processed.
The records of the Fore River Shipbuilding Corporation consist of a series of contracts with the United States Navy, most of which were made during the First World War. They include numerous contracts for torpedo boat destroyers, scout cruisers, and the submarine torpedo boat USS AA-1 (originally named the USS Schley, and then renamed the USS AA-1 in 1917), the first of three experimental submarines built for the US Navy toward the end of the war. Select contracts authorized during August 1917 include signatures from Franklin D. Roosevelt, who for a brief period served as the Active Secretary of the Navy.
- Page 103- Bethlehem Steel Corporation records 1699
The records also include the contracts for the USS Lexington, USS Quincy, USS Rhode Island, and the aircraft carrier USS Wasp. The contract for the battle cruiser USS Lexington (CC-1) also contains correspondence related to the supplementary contract for its conversion into an aircraft carrier, as well as agreements made with the General Electric Company. Correspondence included with the USS Quincy contract covers claims filed by Bethlehem Steel regarding the extra construction and labor costs incurred following the enactment of the National Industrial Recovery Act in 1933. Correspondence in connection with other contracts in the records discuss typical topics such as financial issues, contract clause amendments, and construction delays.
There are small quantities of executive documents for a few of the companies. Minutes are available for the Bethlehem Iron Company, Maryland Steel Company of Baltimore County, Pennsylvania Steel Company of New Jersey, Midvale Steel & Ordnance Company, and the Harlan & Hollingsworth Corporation. A few important managerial and technical reports can be found in the records of the Bethlehem Iron Company, Bethlehem Shipbuilding Corporation, Ltd., and the Pennsylvania Steel Company. The acquisiton of Cuban ore lands is described in the records of the Juragua Iron Company, Ltd., the Pennsylvania Steel Company, and the Spanish- American Iron Company. The records of the Midvale Steel Company consist of corporate documents, directors' and stockholders' minutes, and a few agreements.
The records of the McClintic-Marshall Corporation include numerous agreements and correspondence regarding the contract bid for the construction of the Golden Gate Bridge and for the Huey P. Long Bridge in New Orleans, Louisiana. There is also a full run of Directors' and Stockholders' minutes that end with the company's merger into Bethlehem Steel. Files pertaining to the bid on Golden Gate Bridge Contract 1-A include information regarding the initial proposal to the Golden Gate Bridge and Highway District and correspondence to Bethlehem Steel Vice President Robert McMath with reference to various financial issues and concerns regarding qualification to do business in California. There is also information on construction delays, as well as material on the concerns and arguments over whether the installation of safety nets for workers might increase accidents. Similar documents are included in the correspondence for the bid on the Huey P. Long Bridge Contract Number 6 covering the construction of a superstructure of approaches over the Mississippi River. However, topics discussed are limited mostly to information about mortgages and bonds, as well as issues related to the contract.
The records of the Lackawanna Iron & Steel Company include descriptions, plans, and analysis of the blast furnaces built at Lackawanna in 1900. Records of the Lackawanna Steel Company are limited to miscellaneous agreements, organizational papers, and a few corporate documents. The agreements largely span from after the company was incorporated in 1902 until its sale to Bethlehem Steel Corporation in 1922. Some production statements are available for the Bethlehem Iron Company and the Cambria Iron Company. Metallurgical analyses of blast furnace consumption and output are available for the Lackawanna Iron & Steel Company, the Lackawanna Steel Company, and the Pennsylvania Steel Company. The records of the Cambria Steel Company include correspondence from the engineering department concerning plant improvements, company houses and building the town of Westmont, reservoirs, and pipelines.
The records of the Bethlehem Shipbuilding Corporation, Ltd., the Bethlehem Iron Company, and the Pennsylvania Steel Company contain a few interesting pieces on efficiency and piece-work systems; the former includes a single specification book and accompanying blueprints for a pair of Cargo Steamers produced at the Sparrow's Point Yard in 1918, as well as a 1926 drawing depicting the layout of the Harlan Plant. The Cambria Steel Company files contain some information on welfare work. Safety campaigns are covered in some of the records of Cambria Steel and United Dry Docks, Inc. Some payrolls are included among the records of the Pottstown Bridge Company and J. H. Sternbergh & Sons. There are volumes recording employee changes at the Coatesville Plant (1917-1939) listing employees by occupation and reason for leaving.
The records of the W. & A. Fletcher Company include a vertical file on turn-of-the-century steamboat developments created by Andrew Fletcher, Jr. Fletcher also collected timetables and annual passes from a number of eastern steamboat companies and railroads.
The records of the Cornwall Iron Company are mostly limited to organizational papers and papers relating to the company's dissolution. Meeting minutes from the Board of Directors are incomplete and only include the brief period following Bethlehem Steel's purchase of the company in 1919. In addition, correspondence related to board meetings and capital stock and property transfers are only available for the period covering the sale of the company. - Page 104- Bethlehem Steel Corporation records 1699
The details of the lease agreement between the Cornwall Iron Co. and Lackawanna Iron and Steel Co. for the operation of the Bird Coleman and North Cornwall furnaces are included, and contain typical stipulations such as royalties paid per ton of pig iron sold, payments to Cornwall Iron Co. stockholders for iron ore, and other raw material delivery arrangements.
The records of the Cornwall Ore Bank Company largely consist of corporate records related to the organization of the company, as well as correspondence associated with the purchase and transfer of interests in the Cornwall ore banks owned by the Freeman and Grubb families. Consequently, the records primarily cover the period shortly before Bethlehem Steel Co. transferred the property to a new company called the Cornwall Ore Banks Corporation in 1921. Of particular note is correspondence covering the sale and transfer of Henry Bates Grubb's (1848-1919) interest in the Cornwall ore banks to Bethlehem Steel. There is also correspondence regarding the transfer of Cornwall ore interests from the Lavino Furnace Company and the estates of Sarah H. Coleman and Margaret C. Freeman, heirs of Robert W. Coleman. Lastly, included is a tax assessment of the Cornwall ore banks and correspondence related to Bethlehem Steel's subsequent appeal. The records of the Cornwall Ore Banks Corporation consist of organizational papers and minutes of the directors' and stockholders' annual meetings. Also included are the minutes from the incorporators' meeting and the authorization of sale of all its property to the Bethlehem Steel Company in 1925.
Controlled Access Headings: • Technical drawings • Industrial housing • Defense contracts • Industrial welfare
American Iron and Steel Manufacturing Company Scope and Content
The records of the American Iron & Steel Manufacturing Company are limited to a few balance sheets and a series of plant inventories dating from 1906 to 1909. The inventories list the entire contents of the plants with their dollar values.
Title/Description Instances Balance sheets, 1907-1909 box 30
Appraisal inventories: Central Works, circa 1906 box 46
Appraisal inventories: Central Works, undated box 46
Appraisal inventories: Central Works, circa 1909 box 47
Appraisal inventories: Reading Works, 1906 box 48
Appraisal inventories: Reading Works, 1909 box 48
^ Return to Table of Contents
The Atlantic Works, Inc. Title/Description Instances The records of The Atlantic Works. Inc. and the Atlantic Yard are located at the Hart Nautical Collection of the Massachusetts Institute of Technology Museum, 265 Massachusetts Avenue. Cambridge, MA 02139. - Page 105- Bethlehem Steel Corporation records 1699
^ Return to Table of Contents
Beaumount Ship Building & Dry Dock Company Scope and Content
The records of the Beaumont Ship Building & Dry Dock Company are limited to files dealing with the company's plant and real estate, and its transfer to the Pennsylvania Car Company. It includes several property maps.
Title/Description Instances Resolutions re Sale to Pennsylvania Car Company, 1922 box 30
Deeds, leases, and agreements, 1917-1922 box 30 Scope and Contents note
Concerned with site acquisition, easements, and sale.
Marine Railway, Specifications and Drawings, 1917-1918 box 30
Property and plant maps, 1918 box 30
^ Return to Table of Contents
Bethlehem Iron Company Scope and Content
The records of the Bethlehem Iron Company include photostatic copies of the stockholders' and directors' minutes from 1860 to 1901, and a single volume of monthly production statements from 1890 and 1891. A single letterbook of G. F. Meigs, Engineer of Ordnance, and Robert H. Sayre, Jr., Superintendent of Blast Furnaces, contains information on production processes and problems during the final years of the company. There is also a photostatic copy of a report on piece work from the Frederick Winslow Taylor Papers at Stevens Institute of Technology. A pocket notebook of Edward S. Knisely (1892) contains notes and a single rule-of-thumb formula for practices in its rolling mill and machine shop.
Controlled Access Headings: • Bethlehem Iron Company Title/Description Instances Charter and Supplements, 1857-1871 box 30
Act to Enable Bethlehem Iron Company to Hold 5,000 Acres in box 30 New Jersey
Letters Patent, 1888 December 7 box 30
License to Do Business in New York, 1896 box 30
List of Officers and Directors, 1857-1901 box 30
Stockholders, minutes, volume 1, 1860 June-1901 August box 30
- Page 106- Bethlehem Steel Corporation records 1699
Directors, minutes, volume 1, 1860 June-1875 September volume 1
Directors, minutes, volume 2, 1875 October-1885 June volume 2
Directors, minutes, volume 3, 1885 June-1901 August volume 3
List of Stockholders, 1864-1882 volume 4
Lease to Bethlehem Steel Company, 1899 box 30
Cash Statements to General Office, volume 1, 1884-1892 box 30
Cash Statements to General Office, volume 2, 1892-1902 box 30
Petty Cash Records, volume 1, 1883 March-1888 January box 30
Petty Cash Records, volume 2, 1888 March-1890 0ctober box 30
Petty Cash Records, volume 3, 1889 January-1890 February box 30
Petty Cash Records, volume 4, 1890 February-1891 February box 30
Works Office Cash Book, volume 1, 1884 July-1885 November box 30
Works Office Cash Book, volume 2, 1891 May-1893 June box 30
Works Office Cash Book, volume 4, 1893 September-1895 June box 37
Works Office Cash Book, volume 5, 1895 July-1898 December box 37
Production statements, volume 12, 1890 March-1891 June box 37
"A Practical Engineer's Pocketbook," Property of Edward S. box 37 Knisely, 1892 September1 Scope and Contents note
Practical Ways and Formulas for Machine Work and Rolling and Rail-mill Conveniences as Done by Bethlehem Iron Company.
Letterbook: Engineer of Ordnance and Superintendent of Blast box 37 Furnaces, 1898-1901
Letter of G. B. Undermver to James S. Cox, 1879 July 19 box 37 Scope and Contents note
Regarding Company's financial affairs and value of stock.
Extract from Minutes of the Bessemer Steel Association, 1896 box 37 July 31
Price List Established by the Association, 1896 September box 37
Report on the Establishment of Piecework in Connection box 37 with the Loading of Pig Iron at the Works of Bethlehem Iron Company, undated
- Page 107- Bethlehem Steel Corporation records 1699
Scope and Contents note
By James Gillespie and H. C. Wolle. Copy from F. W. Taylor Papers, Stevens Institute of Technology.
Time log book -- machine shop, 1898-1899 box 37 Scope and Contents note
This volume was saved because it lists Eugene G. Grace's first assignment.
Plan of the Property of the Bethlehem Iron Company, 1882 Scope and Contents note
Location: Rolled Drawings.
^ Return to Table of Contents
Bethlehem Loading Company Scope and Content
The surviving records of the Bethlehem Loading Company include an organization chart, some miscellaneous plant data, some technical reports on ordnance, and a map, panorama, and construction records for Belcoville.
Title/Description Instances Organization Charts, 1917 box 37
James P. Madden's Notebook, 1917-1919 box 37
Miscellaneous Data on Plants, 1918 box 37
Newsclippings, 1917-1919 box 37
Statement of Construction and Expenditures at Mays Landing. box 37 New Jersey, 1918 November-1918 December
Commissary Department Statement, Mays Landing, New box 37 Jersey,, 1918 November-1918 December
Technical Reports on Ordnance, circa 1918 box 37
Miscellaneous Correspondence, 1919 box 37
Map of Belcoville, New Jersey, 1918 box 206
Panorama of Belcoville, New Jersey, 1918 drawer MD-15
^ Return to Table of Contents
Bethlehem Shipbuilding Corporation - Page 108- Bethlehem Steel Corporation records 1699
Scope and Content
The records of the Bethlehem Shipbuilding Corporation consist of plant accounting records, including a ledger, cash book, and records connected with the closing of its yard and terminating employment.
Title/Description Instances Construction Record, 1942 box 186
Cash Book, 1942-1943 box 186
Operating Expense Details, 1942-1943 box 186
General Ledger, 1942-1943 box 186
Special Payroll Termination Allowances, 1943 November box 186
Abandonment Exhibits, 1943 box 186
Annual Inventories, 1942-1944 box 186
^ Return to Table of Contents
Bethlehem Shipbuilding Corporation, Ltd. Scope and Content
The surviving records of the Bethlehem Shipbuilding Corporation, Ltd., consist primarily of fragmentary materials documenting the construction of vessels at the various yards.
There are also two small groups of material relating to the company's organization. The first from the office of Robert McMath, Secretary and Vice President, Finance, includes the papers for the merger forming the company in 1917 and the subsequent acquisitions of the Fore River Shipbuilding Corporation, the Union Iron Works Dry Dock Company, the Baltimore Dry Docks & Shipbuilding Company, the Simpson's Patent Dry Dock Company, the Southwestern Shipbuilding Company, the Atlantic Works, and United Shipyards, Inc.
More important are two volumes of reports of working committees (1918-1920). They contain analyses and recommendations by committees of engineers and foremen for each of the various tasks performed at each of the company's yards. They give a relatively complete picture of local conditions. There are also miscellaneous records dealing with cost accounting methods. a record of vessels built at each yard between 1900 and 1923. and a volume of plant histories compiled in 1926. Another volume contains photographic copies of maps of all of the yards built by the Emergency Fleet Corporation between 1917 and 1919.
The remainder of the records consist of specifications and a few drawings for vessels built at the various yards, plus some unsuccessful bids. There are also several portfolios of drawings of boilers, turbines, and distilling plants used in Bethlehem vessels.
Controlled Access Headings: • Bethlehem Shipbuilding Corporation, Ltd
Secretary's Office, merger papers Title/Description Instances
- Page 109- Bethlehem Steel Corporation records 1699
Agreement of Merger of Harlan & Hollingsworth Corporation box 111 and Moore Shipbuilding Corporation to form Bethlehem Shipbuilding Corporation, Ltd., 1917
Acquisition of Fore River Shipbuilding Corporation and box 111 Union Iron Works Dry Dock Company, 1920
Baltimore Dry Docks & Shipbuilding Company Purchase, box 111 1921
Simpson's Patent Dry Dock Company Purchase, 1923 box 111
Transfer of Baltimore and Simpson Plants to Union Iron box 112 Works Company; Transfer of Union Iron Works Property to Bethlehem Shipbuilding Corporation, Ltd., 1924
Purchase of San Pedro Works, 1924-1925 box 112
Purchase of Atlantic Works, 1928 box 113
Acquisition of United Shipyards, Inc., 1938 box 113
Vice Presidents Office
Reports of Working Committees Title/Description Instances 1918-1920 box 114 Scope and Content
These reports were prepared by committees of engineers and foremen, one committee for each of the various tasks performed at all the plants of Bethlehem Shipbuilding. Together, they give a complete picture of existing conditions and suggested improvements. Subjects covered include: local labor markets, numbers of employees, the organization of work, costs and wage payments, tools used, and material flows.
Miscellaneous Title/Description Instances Standard subdivision of costs -- Marine Department, 1916 box 117
Card of Accounts -- Sparrow's Point Plant, 1917 box 117
Cost Facts about Certain Vessels -- All Yards, 1900-1917 box 117 Scope and Contents note
Analysis of Costs, Profit & Loss.
Record of Vessels Builit -- All Yards, 1900-1923 box 117
Destroyers -- Coordination between Fore River and Union box 117 Yards, 1935-1940 - Page 110- Bethlehem Steel Corporation records 1699
Plant Histories, 1926 box 130
Emergency Fleet Corporation -- Plant Layouts, 1917-1919 box 130
Specifications - Unsuccessful Bids Title/Description Instances MS-2402: 12,500-ton Tanker, 1927 box 119
MS-2799: Tanker, Cities Service Refining Company, 1927 box 119
MS-3198: Car Ferry, Union Gulf Line, 1928 box 119
MS-3420: Sound Steamer, 1929 box 119
MS-3452: Fruit Steamer, Di Gorgio Fruit Company, 1929 box 119
MS-3489: Cargo and Passenger Steamer, 1929 box 119
MS-3565: Yacht, 1929 box 119
MS-3642: Barge, General Chemical Company, 1928 box 119
MS-9507: MOUNT CLAY, Conversion, 1929 box 119
MS-9511: Canal and Sound Barge, 1929 box 119
MS-9512: Oil Barge, Lake Tankers Corporation, 1929 box 120
MS-9515: ARGOSY Class, Conversion to Shelter Decker, box 120 1929
MS-9522: Diesel Oil Barge, T. G. WALKER, 1929 box 120
P-1005: Freighter, Atlantic, Gulf & West Indies Steamship box 120 Lines, 1930
P-1008: WASHINGTON, MANHATTAN, Ocean Liners, box 120 U.S. Lines, 1930
P-1010: Tanker, Cities Service Company, 1930 box 120
P-1014: Passenger & Freight Steamer, P. W. Chapman & box 120 Co, Inc., 1930
P-1031: Conversion of Destroyer Hulls to Carry Bananas, box 120 1931
P-1036: Oil Barge, Standard Oil Company of New York, box 120 1931
P-1063: Tar Barge, New York State Barge Canal, 1932 box 120
P-1064: Oil Barge, 1932 box 120
P-1066: Barge, Interports Transportation Company, 1932 box 120
P-1072: Tanker, 1932 box 120
P-1077: Car Ferry, Virginia Ferry Company, 1933 box 120
- Page 111- Bethlehem Steel Corporation records 1699
P-1081: Tanker, Coastwise and Canal Service, 1933 box 120
P-1116: Barge, U.S. Industrial Alcohol, 1934 box 120
P-1207: Cargo and Passenger Lines, U.S. Lines Co., 1937 box 121
--: WILSCOX, Conversion to Diesel Power, 1927 box 121
JS-3000: CROWN CITY Class, Conversion to Diesel box 121 Power, 1926
JT-1146: Oil Delivery Launch, Standard Transportation Co., box 121 1926
JT-20071: CITY OF CHESTER, New Superstructure, 1925 box 121
MINNEKAHDA, Reconditioning Passenger and Cargo box 122 Steamer, International Mercantile Marine Company, 1920
"General Specifications for Building Vessels of the U.S. box 122 Navy" , 1929
"General Specifications for Building Vessels of the U.S. box 122 Navy" , 1936
Drawings for Unbuilt Proposals Title/Description Instances COMFORT, remodeling SS HAVANA to Hospital Ship, box 130 1918
Haviside's Salvage Steamer, drawing, undated box 130
Miscellaneous Drawings Title/Description Instances Morse Fuel Oil Burner System, circa 1933 box 206
Bethlehem Boilers, circa 1910-1930 box 207
Bethlehem Turbines, circa 1910-1930 box 207
Low-Pressure Distilling Plants for Naval Vessels, circa 1933 box 207
Curtis Turbines, circa 1910-1940 box 208
Plan of Moore Plant, 1921 drawer MD-15
Baltimore Dry Docks Yard records
Specification books Title/Description Instances H-124: tanker, canceled, undated box 115
H-125: FORT McHENRY, tanker, specification book, 1920 - Page 112- Bethlehem Steel Corporation records 1699
box 115
H-126: MACY WILLIS, tanker, specification book, 1920 box 115
Drawings Title/Description Instances H-117: No. L-10, 1919 box 123
H-117: No. L-10, 1919 box 124
H-117: No. L-10, 1919 box 188
H-117: No. L-10, 1919 box 189
H-117: No. L-10, 1919 box 190
Harlan Yard records
Specifications Title/Description Instances H-3479 to H-3481: Car floats, Bush Terminal Co., 1922 box 118
H-3492-3493: Car Floats, Erie Railroad Company, 1924 box 118
H-3494-3495: Car Floats, Bush Terminal Co., 1924 box 118
H-3496-3497: Tugboat Hulls, John W. Sullivan Co., 1924 box 118
H-3498-3499: Car Floats, Delaware, Lackawanna & box 118 Western Railroad Company, 1925
H-3500: Fireboat, Port of Houston, 1925 box 118
H-3501: CAPE MAY, Ferry, Reading Company, 1925 box 118
H-3502: PHILADELPHIA, Ferry, Reading Company, 1925 box 118
H-3504: FISHERS ISLAND, Ferry, Fishers Island box 118 Navigation Company, 1926
H-3507 to 3509: Barges, U.S. Engineer Dept., Savannah, box 118 1926
H-3510: Car Float, Southern Railway Company, 1926 box 118
Miscellaneous Title/Description Instances Time book, 1918-1926 box 117
Harlan Yard plant layout, 1926 September box 208
Moore Yard records
- Page 113- Bethlehem Steel Corporation records 1699
Specification books Title/Description Instances H-117: KEWANEE, Tanker, Emergency Fleet Corp., 1919 box 115
H-2118-2137: Tugboats, Emergency Fleet Corp., 1919-1920 box 115
Drawings Title/Description Instances H-117: KEWANEE, Tanker, Emergency Fleet Corp., 1919 box 125
H-2153/2154: ITORORO, AQUIDABAN, Refrigerator box 125 Ship, International Products Company, 1920
Sparrow's Point Yard records
Specification books Title/Description Instances H-162: BETHORE, Ore Carrier, Bethlehem Steel Co., box 115 canceled, undated
H-167: CAPE HATTERAS, Freighter, Cunard Steamship box 115 Co., Ltd., 1916
H-169: CAPE ROMAIN, Freighter, Cunard Steamship Co., box 115 Ltd., 1917
H-170: CAPE LOOKOUT, Freighter, Cunard Steamship box 115 Co., Ltd., 1917
H-171: CAPE HENRY, Freighter, Cunard Steamship Co., box 115 Ltd., 1917
H-172: AMPETCO, Tanker, American Petroleum Company, box 115 1916
H-174: CAPE MAY, Freighter, Cunard Steamship Co., Ltd., box 115 1917
H-175: WHEATON, Freighter, Cunard Steamship Co., Ltd., box 115 1917
H -176: BERWIN, Freighter, Emergency Fleet Corp., 1918 box 115
H-1972-1974: Cargo Steamers, Emergency Fleet Corp., box 212 1918 Scope and Content
includes blueprints
H-4177: HOUMA, Tanker, Emergency Fleet Corp., 1918 box 115
H-4178: HOVEN, Tanker, Emergency Fleet Corp., 1918 - Page 114- Bethlehem Steel Corporation records 1699
box 115
H-4179: HOXBAR, Tanker, Emergency Fleet Corp., 1918 box 115
H-4180: PRESIDENT PIERCE, Freight and Passenger box 115 Steamer, Emergency Fleet Corp., 1918
H-4181: PRESIDENT TAFT, Freight and Passenger box 115 Steamer, Emergency Fleet Corp., 1918
H-4182: HOXIE, Freighter, Emergency Fleet Corp., 1918 box 115
H-4183: ORINOCO, Freighter, Emergency Fleet Corp., box 115 1918
H-4184: ORIENT, Freighter, Emergency Fleet Corp., 1918 box 115
H-4185: HUGOTON, Tanker, Emergency, Fleet Corp., box 115 1918
H-4186: HUGENOT, Tanker, Emergency Fleet Corp., 1918 box 115
H-4187: HULANCO, Tanker, Emergency Fleet Corp., 1918 box 115
H-4188: ANTIETAM, Tanker, Emergency Fleet Corp., box 115 1918
H-4189: HAGOOD, Tanker, Emergency Fleet Corp., 1918 box 115
H-4190: HAHATONKA, Tanker, Emergency Fleet Corp., box 115 1918
H-4191: HAHIRA, Tanker, Emergency Fleet Corp., 1918 box 115
H-4195: PRESIDENT GRANT, Freight and Passenger box 115 Steamer, Emergency Fleet Corp., 1918
H-4196: PAN AMERICAN, Freight and Passenger Steamer, box 115 Emergency Fleet Corp., 1918
H-4197: NUTMEG STATE, Freight and Passenger Steamer, box 115 Emergency Fleet Corp., 1918
H-4198: SUNFLOWER STATE, Freight and Passenger box 115 Steamer, Emergency Fleet Corp., 1918
H-4199: BLUEGRASS STATE, Freight and Passenger box 115 Steamer, Emergency Fleet Corp., 1918
H-4200: COTTON STATE, Freight and Passenger Steamer, box 115 Emergency Fleet Corp., 1918
H-4201: ARGON, Tanker, Emergency Fleet Corp., 1918 box 115
H-4202: ARlO, Tanker, Emergency Fleet Corp., 1918 box 115
H-4203: ROCHESTER, Tanker, Vacuum Oil Co., 1919 box 116
H-4204: AGWISEA, Tanker, Atlantic, Gulf & West Indies box 116 Steamship Line, Inc., 1919
- Page 115- Bethlehem Steel Corporation records 1699
H-4205: AGWILAKE, Tanker, Atlantic-,- Gulf & West box 116 Indies, Steamship Line, Inc., 1919
H-4205: AGWIPOND, Tanker, Atlantic, Gulf & West box 116 Indies, Steamship Line, Inc., 1919
H-4207: ALLADIN, Tanker, Standard Transportation Co., box 116 1919
H-4208: HENRY DEUTSCH, Tanker, Lux Navigation Co., box 116 1920
H-4209: EMILE DEUTSCH, Tanker, Lux Navigation Co., box 116 1920
H-421O: HARRISON SMITH, Ore and Oil Carrier, box 116 International Petroleum Company, 1920
H-4211: BETHORE, Ore Carrier, Ore Steamship Co., 1920 box 116
H-4212: MARORE, Ore Carrier, Ore Steamship Co., 1922 box 116
H-4213: STEELORE, Ore Carrier, Ore Steamship Co., 1922 box 116
H-4214: WILTON, Freighter, Eastern Steamship Lines, Inc., box 116 1921
H-4215: CORNISH, Freighter, Eastern Steamship Lines, box 116 Inc., 1921
H-4217: ALEXANDER HAMILTON, Sidewheel Steamer, box 116 Hudson River, Day Line, 1922
H-4218: NEW YORK, Passenger Steamer, Eastern box 116 Steamship Lines, Inc., 1922
H-4219: BOSTON, Passenger Steamer, Eastern Steamship box 116 Lines, Inc., 1922
Specifications Title/Description Instances H-4212: MARORE, Ore Carrier, Ore Steamship Co., 1922 box 118
H-4213: STEELORE, Ore Carrier, Ore Steamship Co., 1922 box 118
H-4268 to 4270: Tow Barges, Lake Tankers Corp., 1930 box 118
H-4271: JUSTINE C, ALLEN, Tanker, Lake Tankers Corp., box 118 1930
H-4272: IRENE W, ALLEN, Tanker, Lake Tankers Corp., box 118 1930
H-4273: LTC NO,4 Propelled Oil Barge, Lake Tankers box 118 Corp., 1930
H-4288: NEW YORK SOCONY: Tanker, Standard box 118 Transportation Co., 1931
- Page 116- Bethlehem Steel Corporation records 1699
H-4304: GULFCOAST, Tanker, Gulf Refining Co., 1936 box 118
H-4305: GULFTIDE, Tanker, Gulf Refining Co., 1936 box 118
H-4310: FRONTIER NO,2, Oil Barge, Frontier Fuel Oil box 118 Co., 1937
H-4311: FRONTIER NO,3, Oil Barge, Frontier Fuel Oil box 118 Co., 1937
H-4324: GULFWAVE, Tanker, Gulf Oil Corp., 1937 box 118
H-4325: GULFDISC, Tanker, Gulf Oil Corp., 1937 box 118
H-4326: CATHARINE O'BOYLE, Oil Barge, J.E. & L.R. box 118 O'Boyle, 1937
Drawings Title/Description Instances H-78: FLORIDA, Passenger Steamer, Baltimore Steam box 127 Packet Co., and rebuilding as CALLISTOGA for Monticello Steamship Co., 19051926
H-174/175: CAPE MAY, WHEATON, Freighter, Cunard box 128 Steamship Co., Ltd., 1917
Staten Island Yard records Title/Description Instances Drawings - U.S. Navy Fleet Tugs AT-64 to AT-66, 1938 box 206
^ Return to Table of Contents
Bath Iron Works, Ltd. Title/Description Instances Records of the Bath Iron Works can be found at the Marine Maritime Museum in Bath, Maine.
^ Return to Table of Contents
Burlee Dry Dock Company Title/Description Instances The surviving records of the Burlee Dry Dock Company are limited to ship drawings.
^ Return to Table of Contents
- Page 117- Bethlehem Steel Corporation records 1699
Cambria Inclined Plane Company Scope and Content
The records of the Cambria Inclined Plane Company are primarily related to the physical plant, particularly the wire ropes used to raise and lower the cars. There is also some general information on operations, schedules, and rates.
Controlled Access Headings: • Cordage industry
Chief Engineer's Office Title/Description Instances Inspection reports, 1892-1921 box 37
John A. Roebling & Sons Company -- Specifications and box 37 Tests, 1890-1921
Miscellaneous Notebook No. 1 - - Incline Rope, 1902 box 38
Miscellaneous Papers -- Case No. 3, Files 1-12, 1890-1908 box 38
Manager's Office Files Title/Description Instances Accident Reports to pennsylvania Railroad Commission, box 38 1909-1914
General Information, 1912-1914 box 38
History and Tests of Wire Ropes, 1912-1914 box 38
Job Applications, 1911-1914 box 38
Newspaper Clippings, 1912 box 38
Operations, Schedules, Rates, 1911-1915 box 38
Pennsylvania Public Service Commission, 1914 box 38
Reinforcing Framework of Car, 1913 box 38
Salaries, 1911-1914 box 38
Tickets, Fares, 1912-1914 box 38
Ties, Guards, and Steps, 1912-1913 box 38
^ Return to Table of Contents
Cambria Iron Company
- Page 118- Bethlehem Steel Corporation records 1699
Scope and Content
The records of the Cambria Iron Company consist of a collection of surviving fragments, including the charter, annual reports, stockholder mailings, and leases to the Cambria Steel Company. Fragmentary records are available for three lawsuits in the 1880s and 1890s relating to property disputes in the Johnstown area. There is a small sample of correspondence from the New York Sales Agent (1895-1900) and a production notebook giving the company's output in tons and sales in dollars for the period 1878-1899. There are also several large maps, including one of the company's coal and ore lands at Johnstown, and geological maps relating to proposed and actual purchases of ore reserves in Virginia, Minnesota, and the Gogebic District of Michigan. There is a blueline drawing, made from a 1937 retracing, of the original William Kelly Converter.
Organization papers Title/Description Instances Charter and supplements, 1852-1898 box 38
Bylaws, 1942 box 38
Annual reports Title/Description Instances 1934-1941 box 38
Stockholder records Title/Description Instances Stockholder mailings, 1882-1942 box 38
Miscellaneous Notes on Stock, 1855-1915 box 38
Deeds, leases, and agreements Title/Description Instances Memorandum of deeds from the Pennsylvania Railroad box 38 Company relating to Portage Railroad and Canal Company, 1896
Lease to Cambria Steel Company, 1898-1919 box 38
List of Purchases of Real Estate, 1918-1919 box 38
Legal records Title/Description Instances Borough of Woodvale vs. Cambria Iron Company, 1884 box 38
Cambria Iron Company vs. City of Johnstown, 1890 box 38
Cambria Iron Company vs. Pennsylvania Railroad Company, box 38 1895
Miscellany (historical)
- Page 119- Bethlehem Steel Corporation records 1699
Title/Description Instances Correspondence of Thomas F. Russell, New York sales agent, box 38 1895-1900
Production Notebook of Krebs, 1878-1899 box 38 Scope and Contents note
Gives tons/dollars.
Maps and drawings Title/Description Instances Cambria Iron Company's coal and ore lands at Johnstown, drawer 1876 MD-15
Geological Map of Central Virginia, circa 1870 drawer MD-15
Geological Map of Virginia, 1874 drawer MD-15
Map of the Gogebic Iron District (Michigan), 1881 drawer MD-15
Railroad Commissioner's Map of Minnesota, 1896 drawer MD-15
Plan of Original Kelly Converter, redrawn 1937 drawer MD-15
Map of Holdings at Johnstown, 1853 box 206
Plan of Slitting Mill, circa 1855 box 206
^ Return to Table of Contents
Cambria Steel Company Scope and Content
The surviving records of the Cambria Steel Company consist largely of correspondence files of the Engineering Department, ca. 1909-1923. These files (principally kept by E. T. Gray, Chief Engineer) are concerned with construction work at the various facilities in the Johnstown area. Among the projects best represented are flood control measures along the Conemaugh River, dams and pipelines for the subsidiary water companies, and war- related expansion of the various steel plants. There is also a substantial amount of material on the construction of workers' and managers' housing, particularly in the Westmont, Shady Lane, and Overbrook developments. The construction of houses and the laying-out of streets, sewers and plantings is well documented. Of special note are investigations of all-concrete houses designed by the Van Guilder Double Wall Company, Inc. The Engineering Department files also contain a small amount of information on the company's welfare work and its Cambria Library Night School and on safety meetings. There is also an incomplete series of Cost of Improvement ledgers with accounting for the many additions to the plants between 1894 and 1911.
- Page 120- Bethlehem Steel Corporation records 1699
There is also a small sample of corporate records including scattered annual reports, stockholder mailings, income statements, and a copy of the Cambria Iron Company lease. All other corporate records, including minute books, have been destroyed.
Controlled Access Headings: • Cambria Steel Co.
Secretary's Office Title/Description Instances Agreement of merger with Conemaugh Steel Company, box 38 1901-1913
Annual reports, 1901-1921 box M-7
Annual reports, 191719181921 box 38
Stockholder Mailings, 1901-1923 box 38
Dividends Paid, 1902-1921 box 38
Notebook: Interlocking Stockholdings and Directorates with box 38 Subsidiaries, circa 1923
Lease of Cambria Iron Company, 1898 box 38
Income Statements, 1911-1917 box 38 Scope and Contents note
Incomplete.
Correspondence of H. S. Endsley, Solicitor at Johnstown, box 38 1911-1915 Scope and Contents note
Regarding financing.
Sample Notes, 1904 box 38
Article on Powell Stackhouse from Iron Trade Review, 1908 box 38
Engineering Department
Correspondence Title/Description Instances Blast Furnaces -- Miscellaneous, 1916-1922 box 39
Bridges, 1916-1921 box 39
Buildings - - Miscellaneous, 1917-1919 box 39
Cambria Library Night School, 1922-1923 box 39
- Page 121- Bethlehem Steel Corporation records 1699
Cambria Works -- Miscellaneous, 1916-1917 box 39
Cards of Accounts, 1913 box 39
Coal -- Tracts, Tonnages, and Reports, 1913-1921 box 39
Coal Mines, 1915-1921 box 39
Coal Storage, 1920 box 39
Coke Plants, 1914-1922 box 39
Concrete, 1914-1922 box 39
Concrete Houses -- Van Guilder Double Wall Company, box 39 Inc., 1919-1923
Conemaugh & Black Lick Railroad Company -- Cost box 39 Estimate, 1922
Cranes -- Miscellaneous, 1915-1922 box 39
Department Personnel, 1915-1922 box 39
Distribution of Accounts, 1913-1914 box 39
Drawings and Maps, 1915-1919 box 39
Duplicate Time Sheets, 1920-1922 box 39
Electrical Work, 1920-1922 box 39
Employment, 1909-1923 box 39
Equipment and Standards, 1912-1914 box 39
Error Reports, 1908 -1914 box 39
Expense Accounts, 1916-1921 box 39
Fences, 1915-1918 box 39
Foundations, 1915-1921 box 39
Franklin Plant, 1914-1922 box 39
Gas Lines, 1918-1922 box 39
Gautier Works, 1915-1922 box 39
General Orders, 1915-1922 box 39
Gray, E.T., Chief Engineer -- Personal, 1919-1922 box 39
Hinckston Run Culvert, 1908-1920 box 39
Houses, 1917-1922 box 39
Instruments, 1914-1922 box 39
Johnstown Water Company, 1916-1922 box 39
Library Books, 1921 box 39
- Page 122- Bethlehem Steel Corporation records 1699
Limestone Lands, 1920-1922 box 39
Loam, 1916 - 1919 box 39
Mining Clay, 1920 box 39
Ore Yards, 1919-1922 box 39
Pennsylvania Department of Health -- Septic System in Mill box 39 Creek Valley, 1919-1922
Pennsylvania Water Supply Commission, 1917-1922 box 39
Pennsylvania Railroad Company, 1916-1919 box 40
Photographic Work, 1914-1918 box 40
Pipe and Wire Easements, 1914-1922 box 40
Pipe Line -- Cambria to Gautier, 1916-1922 box 40
Pipe Lines -- Miscellaneous, 1916-1922 box 40
Quemahoning Dam & Pipe Line, 1910-1922 box 40
Railroads in Plant, 1914-1923 box 40
Real Estate, 1914-1922 box 40
Real Estate -- Coal Lands, 1916-1922 box 40
Real Estate -- Inventories, Town Layout, 1916-1922 box 40
Real Estate -- Timber Lands, 1915-1922 box 40
Refuse Dumps, 1916-1922 box 40
Requisitions, 1913-1914 box 40
Retaining Walls, 1914-1922 box 40
River Channel -- Relocation, 1915-1920 box 40
Roads and Streets, 1912-1922 box 40
Rosedale Plant, 1918-1922 box 40
Safety, 1918-1923 box 40
Safety Meeting Reports, 1921-1923 box 40
Sewers and Sewerage, 1912-1922 box 40
Shady Lane and Overbrook: Brandt-Clepper Company, box 40 Architects, 1920-1922
Shady Lane and Overbrook: Gas and Water Mains, box 40 1920-1922
Shady Lane and Overbrook: Industrial Housing box 40
Shady Lane and Overbrook: M. M. Sheesley Contract, 1921 box 41
- Page 123- Bethlehem Steel Corporation records 1699
Shady Lane and Overbrook: Miscellaneous, 1920-1922 box 41
Shady Lane and Overbrook: Nicole Building Company box 41 Contract, 1920-1921
Shady Lane and Overbrook: Preliminary Estimates, 1920 box 41
Slag Treating Plant, 1918 box 41
Slickville Mines -- Saltsburg, 1917-1919 box 41
Statistics, 1915-1922 box 41
Summit Water Supply Company, 1922 box 41
Town Sites, 1919-1921 box 41
Wage Rates, 1913-1914 box 41
Welfare Work, 1911 box 41
Westmont Bureau: Excavations, 1909-1912 box 41
Westmont Bureau: General, 1907 -1919 box 41
Westmont Bureau: Miscellaneous, 1910-1922 box 41
Westmont Bureau: Parks and Plantings, 1909-1922 box 41
Westmont Bureau: Paving Luzerne Street, 1914 box 41
Westmont Bureau: Pennsylvania Chestnut Tree Blight box 41 Commission, 1911-1912
Westmont Bureau: Road Improvement, 1908 -1914 box 41
Westmont Bureau: Roads and Sewers, 1902-1907 box 41
Westmont Bureau: Sewers, 1908-1920 box 41
Westmont Bureau: Sidewalks, 1908 -1919 box 41
Westmont Bureau: Tools and Equipment, 1909-1912 box 41
Wheel Plant, 1916-1922 box 41
Costs of Improvements Ledgers Title/Description Instances Vol. 1, 1894-1902 box 41
Vol. 3, 1901-1909 box 41
Vol. 4, 1908-1911 box 42 Scope and Contents note
Franklin Plant.
Vol. 6, 1907-1911 box 42
- Page 124- Bethlehem Steel Corporation records 1699
Scope and Contents note
Cambria and Gautier Plants.
^ Return to Table of Contents
Carteret Improvement Company Scope and Content
The records of the Carteret Improvement Company consist primarily of routine papers filed with the New Jersey Department of State.
Title/Description Instances Certificate of Incorporation, 1904 December 16 box 43
Bylaws, 1904 box 43
Annual Meeting of Stockholders, 1907 box 43
Certificate of Payment of Entire Capital Stock, 1905 box 43
Annual Reports to State of New Jersey, 19061907 box 43
^ Return to Table of Contents
Conemaugh & Black Lick Railroad Company Scope and Content
The records of the Conemaugh & Black Lick Railroad Company consist of files of the Engineering Department (1923-1939), which contain information on the transfer of the property from Cambria Steel and minor construction projects.
Title/Description Instances Acquiring Property from Cambria Iron Company and box 42 Bethlehem, 1922-1925
Construction of Locust Street Bridge, 1928-1929 box 42
Gasoline - Electric Locomotives, 1930-1933 box 42
Interstate Commerce Commission Valuation, 1926-1946 box 42
Incorporation and Inventories, 1923-1930 box 42
Miscellaneous, 1923-1924 box 42
Preliminary Estimates, 1919-1924 box 42
Prospect Avenue Viaduct, 1938-1939 box 42
- Page 125- Bethlehem Steel Corporation records 1699
^ Return to Table of Contents
Cornwall Iron Company Scope and Content
The records of the Cornwall Iron Company are mostly limited to organizational papers and papers relating to the company's dissolution. Meeting minutes from the Board of Directors are incomplete and only include the brief period following Bethlehem Steel's purchase of the company in 1919. In addition, correspondence related to board meetings and capital stock and property transfers are only available for the period covering the sale of the company. The details of the lease agreement between the Cornwall Iron Co. and Lackawanna Iron and Steel Co. for the operation of the Bird Coleman and North Cornwall furnaces are included, and contain typical stipulations such as royalties paid per ton of pig iron sold, payments to Cornwall Iron Co. stockholders for iron ore, and other raw material delivery arrangements.
Agreements and contracts Title/Description Instances Bird Coleman and North Cornwall furnaces, 1918-1919 box 211
Cornwall furnace, 1918 box 211
Correspondence Title/Description Instances Capitol stock, 1918-1919 box 211
Dissolution proceedings, 1920 box 211
Meetings and minutes, 1918-1920 box 211
Property transfer to Saucon Land & Improvement Company, box 211 1919-1920
Organization papers Title/Description Instances Bylaws, undated box 211
Capital stock and loan report, 1919-1920 box 211
Certificate of incorporation, 1901 October 10 box 211
Charter and letters patent, 1901 September 25 box 211
Documents sent to Bethlehem Steel Co., 1919-1920 box 211
Directors' minutes Title/Description Instances 1919 October 10-1920 April 30 box 211
- Page 126- Bethlehem Steel Corporation records 1699
Stockholders' minutes Title/Description Instances 1903 February 4-1920 April 30 box 211
^ Return to Table of Contents
Cornwall Ore Bank Company Scope and Content
The records of the Cornwall Ore Bank Company largely consist of corporate records related to the organization of the company, as well as correspondence associated with the purchase and transfer of interests in the Cornwall ore banks owned by the Freeman and Grubb families. Consequently, the records primarily cover the period shortly before Bethlehem Steel Co. transferred the property to a new company called the Cornwall Ore Banks Corporation in 1921. Of particular note is correspondence covering the sale and transfer of Henry Bates Grubb's (1848-1919) interest in the Cornwall ore banks to Bethlehem Steel. There is also correspondence regarding the transfer of Cornwall ore interests from the Lavino Furnace Company and the estates of Sarah H. Coleman and Margaret C. Freeman, heirs of Robert W. Coleman. Lastly, included is a tax assessment of the Cornwall ore banks and correspondence related to Bethlehem Steel's subsequent appeal.
For additional records, see Record Group 339, Cornwall Ore Bank Company records, located at the Pennsylvania Historical and Museum Commission.
Correspondence Title/Description Instances Henry B. Grubb interests, 1919-1925 box 213
Land trusts - J. Taylor Boyd, 1921-1922 box 213
Land trusts - Sarah H. Coleman and Margaret C. Freeman, box 213 1918
Lavino Furnace Company purchase, 1921 box 213
Proposed purchase of other interests, 1920-1921 box 213
Minutes Title/Description Instances 1864 February-1899 May box 42
1906 May 16-1921 May 18 box 213
Miscellany Title/Description Instances Articles of association, undated box 213
Distribution of assets, 1921 box 213
- Page 127- Bethlehem Steel Corporation records 1699
History, 1922 box 213
Valuation assessment, 1919-1920 box 213
^ Return to Table of Contents
Cornwall Ore Banks Corporation Scope and Content
The records of the Cornwall Ore Banks Corporation consist of organizational papers and minutes of the directors' and stockholders' annual meetings. Also included are the minutes from the incorporators' meeting and the authorization of sale of all its property to the Bethlehem Steel Company in 1925.
Title/Description Instances Directors' meetings and minutes, 1921 December 28-1925 June box 213 19
Incorporators' meeting and minutes, 1921 December 21 box 213
Stockholders' meeting and minutes, 1921 December 21-1925 box 213 June 19
Authorization of sale to Bethlehem Steel Co., 1925 June 22 box 213
Certificate of change in office location, 1922 May 27 box 213
Certificate of incorporation and letters patent, 1921 December box 213 28
Certificate of increase of indebtedness, 1921 December 28 box 213
^ Return to Table of Contents
Crescent Shipyard Corporation Scope and Content
The surviving records of the Crescent Shipyard Corporation are limited to a small number of organization papers from the Secretary's Office. These document the transfer of the property and franchises to Bethlehem Steel ownership.
Title/Description Instances Articles of Incorporation, 1904 December 16 box 43
Bylaws, 1905 box 43
Certificate of Payment of Entire Capital Stock, 1905 box 43
Assignment: Lewis Nixon to John A. McGregor : McGregor to box 43 Bethlehem Steel Corporation, 1906
Agreement of Sale to Bethlehem Steel Corporation, 1905 box 43
- Page 128- Bethlehem Steel Corporation records 1699
Annual Reports to State of New Jersey, 1906-1907 box 43
^ Return to Table of Contents
Eastern Shipbuilding Corporation Scope and Content
The only remaining records of the Eastern Shipbuilding Corporation are a series of organization papers covering the reorganization and the subsequent sale of the company.
Title/Description Instances Articles of Incorporation (New Jersey), 1904 December 16 box 43
Bylaws, 1905 box 43
Certificate of Payment of Entire Capital Stock, 1905 box 43
Agreements, Assignments, Releases, and Memoranda, 1907 box 43 Scope and Contents note
Regarding sale by Bethlehem Steel Corporation.
Annual Reports to State of New Jersey, 19061907 box 43
^ Return to Table of Contents
W. & A. Fletcher Company Scope and Content
The records of the W. & A. Fletcher Company consist of fragmentary job files, job account books, engineering notebooks, and a collection of correspondence and miscellany collected by Andrew Fletcher, Jr. A large collection of Fletcher ship and engine drawings is located at its South Street Seaport Museum in New York City. Among the job files are a master list of engines built by Fletcher from 1864 to 1925, and fragmentary correspondence on several orders. The job account books from 1869 to 1917 list cost breakdowns arranged by job. There is a small fragment of correspondence by Andrew Fletcher, Jr., most notably relating to marine turbine technology, and an item from a suit by Fletcher against the International Association of Machinists arising from a strike in 1903. There is also a collection of timetables and annual passes for the many railroads and steamship companies over which Fletcher travelled or with which he had business dealings. There is also a vertical file kept by Andrew Fletcher, Jr., which consists largely of tear sheets from the Nautical Gazette, Marine Engineering, and other trade journals.
There are two anomalous items reflecting Fletcher's role as president of the American Locomotive Works and the Eddystone Ammunition Corp. during World War I. The first is a volume of blueprints for shells, and the second a map of the plants of the Eddystone Ammunition Corp. and the Baldwin Locomotive Works at Eddystone.
Controlled Access Headings: • Steamboats • Engines
- Page 129- Bethlehem Steel Corporation records 1699
• W. & A. Fletcher Company
Job files Title/Description Instances "Classified Index of Steam Vessels Constructed and Repaired volume 6 by Fletcher. Harrison & Co. (1853-1880); W. A. Fletcher (1880-1883); W. & A. Fletcher Co. (1883-1906)"
Engines Built by W. & A. Fletcher Company, Master List, box 43 1854-1925
Individual orders box 43
#116, CITY OF BROCKTON -- Old Colony Steamboat Company, 1887
#121, NEW YORK -- Hudson River Day Line, 1887
#127, PURITAN -- Old Colony Steamship Company, 1888
#144, GENERAL SLOCUM -- Knickerbocker Steamboat Co, 1891
#147, CITY OF TAUNTON, 1892
#158, PRISCILLA -- Old Colony Steamship Company, 1894
#158, ADIRONDACK -- Hudson Navigation Company, 1896
#163, J.G. CARLISLE -- Ferry, Brooklyn Annex, 1895-1897
#164, CITY OF ERIE -- Cleveland & Buffalo Transit Company, 1898
#168, MOBJACK -- Old Dominion Steamship Company, 1899
#175, WEST POINT -- Ferry, New York Central Railroad Co., 1901
#182, NEWARK -- Ferry, Pennsylvania Railroad Company, 1902
#187, C.W. MORSE -- Hudson Navigation Company, 1904
#191, ROCHESTER -- Ferry, New York Central Railroad Co., 1906
#194, GOVERNOR COBB -- Eastern Steamship Company, 1906
#196/197, YALE and HARVARD -- Eastern Steamship Co., 1912-1917
#198, BERKSHIRE -- Hudson Navigation Company, 1907
#204, ROBERT FULTON -- Hudson River Day Line, 1909 - Page 130- Bethlehem Steel Corporation records 1699
#205, UTICA -- Ferry, New York Central Railroad Co., 1909-1910
#212, WASHINGTON IRVING -- Hudson River Day Line, 1914
#214, N. Y. C. No. 18 -- Tugboat, New York Central Railroad Co, 1914
#218, N. Y. C. No. 3 -- Tugboat, New York Central Railroad Co, 1916
#219, N. Y. C. No. 9 -- Tugboat, New York Central Railroad Co, 1916
#221, ALBERT WATTS, 1916-1917
#222, JOSEPH CUDAHY, 1916-1917
#223, WILLIAM ISOM, 1916-1917
#224, ALASKA, 1916-1917
#225, PASADENA, 1917-1918
#238, FRESNO, 1917-1918
#239, ASHBEE, 1917-1918
#240, WE KIKA, 1917-1918
#241, KETTUCK, 1917-1918
#242, BOXET, 1917-1918
#243, JACKSONVILLE, 1917-1918
#244, YAMHILL, 1917-1918
ALIDA -- Steamer, 1846-1847 Scope and Contents note
non-Fletcher.
BATH and CORNING -- Tugboats, Delaware Lackawanna & Western Railroad Company, 1908
BELFAST -- Eastern Steamship Corporation, 1914
BENJAMIN B. ODELL -- Central-Hudson Steamboat Company, 1915
BROOKLYN -- Ferry, City of New York, repairs, 1910
Ferry -- City of New York, repairs, 1908
Ferry -- City of New York,specifications, 1912
Individual orders box 44
Freighters for C.L. Dimon, 1912 - Page 131- Bethlehem Steel Corporation records 1699
Grain Barge -- Delaware Lackawanna & Western Railroad Company, undated
HOLLAND -- Sidewheel steamer, repairs, 1912
Icebreaker for Philadelphia Dept., of Wharves Docks & Ferries, undated
MARYLAND -- Pennsylvania Railroad Company, 1914-1915
Individual order:, 1896-1903
NORTHLAND -- Norfolk & Washington Steamboat Company, 1915
NOMA -- Yacht, Mr. Astor, retubing, 1913
Parsons Steam Turbine, circa 1905-1916
Proposed Sidewheel Ferry for Erie Railroad Company, 1914
QUEENS -- Ferry, City of New York, repairs, 1910
ST LAWRENCE -- boilers, 1911
SEEANDBEE -- Cleveland & Buffalo Transit Company, 1914
Tugboat - - Proposal for Brooklyn Eastern District Terminal, 1912
Tugboat -- Specifications, 1915
Tugboat for mrie Railroad Company, Specifications, undated
VIXEN -- Specifications for repairs, undated
Job ledgers Title/Description Instances Vol. 1: Engines #1-101, 1854-1882 box 44
Vol. 2: Engines #102-138, 1882-1887 box 44
Engineering notebooks Title/Description Instances 1883-1903 box 44
Engines #113-114, 1886 box 44
Propeller Sketchbook, 1889-1905 box 44
Boiler Record: Vol. 1, 1881 October-1901 August volume 27
Boiler Record: Vol. 2, 1901 August-1912 January volume 28
Specifications and Orders for Parts, 1896-1911 - Page 132- Bethlehem Steel Corporation records 1699
box 203
Contract book Title/Description Instances Proposals and Contracts -- Engines #95-115, 1880-1886 box 201
Account books Title/Description Instances Job cost journal, 1869 June-1870 May volume 7
Job cost journal, 1872 January-1873 February volume 8
Job cost journal, 1873 March-1875 August volume 9
Job cost journal, 1875 September-1877 February volume 10
Job cost journal, 1877 March-1878 June volume 11
Job cost journal, 1878 July-1879 December volume 12
Job cost journal, 1880 January-1881 March volume 13
Job cost journal, 1881 April-1882 July volume 14
Job cost journal, 1882 August-1884 August box 201
Job cost journal, 1884 August-1886 February volume 15
Job cost journal, 1886 March-1887 April volume 16
Job cost journal, 1887 May-1888 August volume 17
Job cost journal, 1888 September box 201 Scope and Contents note
Fragment.
Job cost journal, 1894 December-1897 May volume 18
Job cost journal, 1897 June-1899 September volume 19
Job cost journal, 1899 October-1901 July volume 20
Job cost journal, 1901 August-1903 February volume 21
Job cost journal, 1903 March-1905 March volume 22
Job cost journal, 1905 April-1907 January volume 23
Job cost journal: repair work, 1905 volume 24
Job cost journal: Kingston Engine repairs, 1905 July-1906 volume 25 May
Job cost journal: miscellaneous contracts and Engines #2, 53, volume 26 59 and 60, 1857-1859
- Page 133- Bethlehem Steel Corporation records 1699
Job cost ledger, 1899 December-1907 May volume 29
Job cost ledger: Engines #194-237, 1905-1917 volume 30
Job cost ledger, 1916-1917 volume 31
Andrew Fletcher, Jr. -- Miscellany
Correspondence Title/Description Instances "Early Steamboating on Lake Champlain", 1913 box 44
Fletcher, Andrew, Sr. -- Biography, circa 1910 box 44
Fletcher, Andrew, Sr. -- Letters of condolence, 1905 box 44
Harrison, James R., 1914 box 44
Hudson River Day Line, 1901-1908 box 44
Internal Combustion Engine, 1905 box 44
International Engineering Congress, 1915 box 44
J. W. Millard & Brother -- Naval Architects, 1915 box 44
Motsinger Rotary Engine Company, 1909 box 44
National Association of Manufacturers, 1902 box 44
Parsons, Charles W., 1907 box 44
Puget Sound Navigation Company, 1916 box 44
Samuel Holmes' Steam Vessel Circular, 1910 box 44
Stebbins. N. L. -- Photographer, 1914 box 44
Submarine Signal Company -- Boston, MA, 1907-1910 box 44
Turbines, 1917-1919 box 44
W. & A. Fletcher Company vs. International Assoc. of box 44 Machinists, 1903
William Denny & Brothers -- Dumbarton, Scotland, box 44 1905-1910
Diary Title/Description Instances Tour of United Kingdom and Europe, 1891 box 44
Memorabilia Title/Description Instances
- Page 134- Bethlehem Steel Corporation records 1699
Menus from Testimonial Dinners, undated box 44
Book given by mother on 52nd birthday, undated box 44
Passes Title/Description Instances Railroads, circa 1903-1917 box 44
Albany & Hudson Railway & Power Company
American Express Company
Atlantic Coast Line Railroad
Bangor & Aroostook Railroad
Bay of Quin te Railroad
Canada Atlantic Railway
Canadian Government Railways
Central New England Railway
Central Vermont Railway
Chicago, Milwaukee & St Paul Railway
Chicago, Peoria & St Louis Railway
Clarendon & Pittsford Railroad
Cooperstown & Charlotte Valley Railroad
Delaware & Hudson Company
Fonda, Johnstown & Gloverville Railroad
Georgia Railroad
Greenwich & Johnsonville Railway
Hoosac Tunnel & Wilmington Railroad
Illinois Central Railroad
Keeseville, Ausable Chasm & Lake Champlain Railroad
Little Falls & Dolgeville Railroad
Michigan Central Railroad
Middlesburgh & Schoharie Railroad
Ferrocairil Nacional de Mexico
Nassau Club Car (Long Island Railroad)
National Express Company
New York & Ottawa Railroad
- Page 135- Bethlehem Steel Corporation records 1699
New York, Ontario & Western Railway
New York Railroad Club
New York Transfer Company
Niagara Gorge Railroad
Portland & Rumford Falls Railroad
Quebec & Lake St John Railway
Quebec Central Railway
Quebec Southern Railway
Rutland Railroad
Schoharie Valley Railway
Texas Mexican Railway
Toronto, Hamilton & Buffalo Railway
Wescott Express Company
Western Maryland Railroad
Steamship Lines, circa 1903-1917 box 44
Albany & Troy Steamboat Company
Albany & Troy Steamboat Company
Baltimore & Philadelphia Steamboat Company
Baltimore Steam Packet Company (Old Bay Line)
Bridgeport Steamboat Company
Canada, Atlantic & Plant Steamship Company, Ltd.
Catskill & New York Steamboat Company
Central-Hudson Steamboat Company
Champlain Transportation Company
Chautauqua Steamboat Company
Chesapeake Steamship Company
Citizens Steamboat Company
Cleveland & Buffalo Steamboat Company
Clyde Steamship Company
Colonial Navigation Company
Detroit and Buffalo Steamboat Company
Detroit & Cleveland Navigation Company
- Page 136- Bethlehem Steel Corporation records 1699
Eastern Steamship Company
Eastern Steamship Corporation
Erie & Western Transportation Company
Florida St Johns River Steamers
Goodrich Transportation Company
Hartford & New York Transportation Company
Hoboken Ferry Company
Hudson River Day Line
Joy Steamship Company
Lee Line
Mary Powell Steamboat Company
New York & Cuba Mail Steamship Company (Ward Line)
New York & Texas Steamship Company
Newark Bay Short Line & Bayonne Transportation Company
Niagara Navigation Company
Norfolk & Washington Steamboat Company
Northern Steamship Company
North-West Transportation Company
Ocean Steamship Company (Savannah Line)
Old Dominion Steamship Company
Peoples Line
Richelieu & Ontario Navigation Company
Schroon Lake Steamboat Company
Star Cole Lines (Lake Ontario & St Lawrence River Day Line)
Thousand Island & St Lawrence River Steamboat Companies, Ltd.
United Fruit Company
White Star Line
Timetables Title/Description Instances Railroads box 44
- Page 137- Bethlehem Steel Corporation records 1699
Baltimore & Ohio Railroad System, 1906
Delaware & Hudson Company -- Lake George, 1906
Florida East Coast Railway, 1908
Lake Shore & Michigan Southern Railway System, 1908
Pennsylvania Railroad -- Maryland Division, 1915
Texas & Pacific Railway System, 1908
Steamship Lines box 45
Anchor Line, CITY OF ROME -- Passenger List, 1891 June 27
Baltimore Steam Packet Company (Old Bay Line), 1912-1913
Catskill Evening Line, 1901
Champlain Transportation Company, 1906
Chesapeake Steamship Company, 1912-1913
Cleveland & Buffalo Transit Company, 19101913
Clyde Steamship Company, 1914
Dominion Atlantic Railway Steamers, 1907
Eastern Steamship Company, 1906 -1908
Eastern Steamship Corporation, 1912-1916
Fall River Line, circa 18901912
Goodrich Steamship Lines, 1913
Harpswell Steamboat Company -- Casco Bay, 1907
Hudson Navigation Company (Citizens & Peoples Lines), 1909-1912
Hudson River Day Line, 1913
Inman & International Steamship Company, Ltd., 1891 September 2 Scope and Contents note
Inman Line. Passenger list, CITY OF PARIS.
Metropolitan Steamship Company, 1908-1910
Montauk Steamboat Company, Ltd., 1904
Nantasket Beach Steamboat Company, 190419061911
New Jersey Steamboat Company (Peoples Line), circa 1900-1904
- Page 138- Bethlehem Steel Corporation records 1699
New York & Cuba Mail Steamship Company (Ward Line), 190619071915
New York & Puerto Rico Steamship Company, 1914
New York & Texas Steamship Company (Mallory Line), circa 190019071914
Niagara Navigation Company, Ltd., 1906
Norfolk & Washington Steamboat Company, 1911
North German Lloyd -- West Indies Cruises, 1913
Old Dominion Steamship Company, 1913
Plant Line, 1907
Richelieu & Ontario Navigation Company, 1902
St. Petersburg Transportation Company, 1914
San Francisco & Portland Steamship Company, undated
Thousand Island & St Lawrence River Steamboat Cos., Ltd., 1909
Yarmouth Steamship Company, Ltd., 1900
Vertical Files Title/Description Instances Barges box 45
Battleships box 45
Boat Davits and Lifesaving Apparatus box 45
Boilers box 45
Cape Cod Canal box 45
Cement Kilns box 45
Colliers box 45
Design and Propulsion of Ships box 45
Drive Shafts box 45
Dry Docks box 45
Ferryboats box 45
Fire Apparatus box 45
Fire Boats box 45
Fishing Boats box 45
Fletcher, Andrew W., Jr. box 45
- Page 139- Bethlehem Steel Corporation records 1699
Fletcher, W. & A., Company box 45
Freighters -- Miscellaneous box 45
GREAT EASTERN box 45
Hudson-Fulton Celebration box 45
Launching box 45
Marine Disasters box 45
Marine Engineering -- History box 45
Marine Engines: Compound box 45
Marine Engines: Design and Performance box 45
Marine Engines: Electric Drive box 45
Marine Engines: Internal Combustion box 49
Marine Engines: Lubrication box 49
Marine Engines: Miscellaneous box 49
Marine Engines: Oil fuel box 49
Marine Engines: Quadruple Expansion box 49
Marine Engines: Slide Valves box 49
Marine Engines: Triple Expansion box 49
Marine Engines: Turbines box 49
Marine Engines: Valve Gear box 49
Marine Engines: Vertical Beam box 49
Merchant Marine Policy box 49
Morse Dry Dock & Repair Company box 49
Motor Boats box 50
Ore Carriers -- Great Lakes box 50
Paddle Wheels box 50
Propellers box 50
Refrigeration Machinery box 50
Revenue Cutters box 50
Schooners with auxiliary power box 50
Screw Steamers: Boston Harbor & Nantucket box 50
Screw Steamers: Chesapeake Bay & Rivers box 50
Screw Steamers: Coastal: Northwest box 50
- Page 140- Bethlehem Steel Corporation records 1699
Screw Steamers: Coastal: Southeast, Gulf and Caribbean box 50
Screw Steamers: Delaware River box 50
Screw Steamers: Great Lakes box 51
Screw Steamers: Historical box 51
Screw Steamers: Hudson River box 51
Screw Steamers: Long Island Sound box 51
Screw Steamers: Miscellaneous box 51
Screw Steamers: New York Harbor Area box 51
Screw Steamers: Transatlantic box 51
Screw Steamers: West Coast & Pacific box 51
Sidewheel Steamers: Boston Harbor & Nantucket box 51
Sidewheel Steamers: Chesapeake Bay & Rivers box 51
Sidewheel Steamers: China box 51
Sidewheel Steamers: Coastal box 51
Sidewheel Steamers: General History box 51
Sidewheel Steamers: Great Lakes box 51
Sidewheel Steamers: Hudson River box 51
Sidewheel Steamers: Lake George & Lake Champlain box 52
Sidewheel Steamers: Long Island Sound box 52
Sidewheel Steamers: New York Harbor box 52
Sidewheel Steamers: Ocean-going box 52
Sidewheel Steamers: Southeastern Waters box 52
Sidewheel Steamers: West Coast box 52
Steamboats -- Early History box 52
Steering Engines box 52
Sternwheel Steamers box 52
Tankers box 52
Torpedo-boat Destroyers box 52
Tugboats box 52
Welding box 52
Welfare Assoc. of the W&A Fletcher Co. box 52
West Indies -- map box 52
- Page 141- Bethlehem Steel Corporation records 1699
Yachts box 52
Eddystone Ammunition Corp. miscellany Title/Description Instances Blueprints for Shells, Detonators, etc., 1916 box 201
Map of Plant at Eddystone, Pennsylvania, circa 1917 box 206 Scope and Contents note
Includes Baldwin Locomotive Works and Remington Arms Company.
^ Return to Table of Contents
Fore River Shipbuilding Corporation Related Material: Related Material
Additional records of the Fore River Shipbuilding Corp. are located at Hart Nautical Collections of the Massachusetts Institute of Technology Museum, 266 Massachusetts Avenue, Cambridge, MA 02139.
Scope and Content
The records of the Fore River Shipbuilding Corporation consist of a series of contracts with the United States Navy, most of which were made during the First World War. They include numerous contracts for torpedo boat destroyers, scout cruisers, and the submarine torpedo boat USS AA-1, the first of three experimental submarines built for the US Navy toward the end of the war. Select contracts authorized during August 1917 include signatures from Franklin D. Roosevelt, who for a brief period served as the Active Secretary of the Navy.
The records also include the contracts for the USS Lexington, USS Quincy, USS Rhode Island, and the aircraft carrier USS Wasp. The contract for the battle cruiser USS Lexington (CC-1) also contains correspondence related to the supplementary contract for its conversion into an aircraft carrier, as well as agreements made with the General Electric Company. Correspondence included with the USS Quincy contract covers claims filed by Bethlehem Steel regarding the extra construction and labor costs incurred following the enactment of the National Industrial Recovery Act in 1933. Correspondence in connection with other contracts in the records discuss typical topics such as financial issues, contract clause amendments, and construction delays.
Title/Description Instances Scout cruiser Nos. 7-8, 1917 August box 214
Torpedo boat destroyers Nos. 79-86; Fore River Hull Nos. box 214 274-281, 1916 December
Torpedo boat destroyers Nos. 95-102; Fore River Hull Nos. box 214 301-308, 1917 April
Torpedo boat destroyers Nos. 161-170; Fore River Hull Nos. box 214 321-330, 1917 August
Torpedo boat destroyers Nos. 296-335; Fore River Hull Nos. box 214 5217-5256, 1917 December-1919 - Page 142- Bethlehem Steel Corporation records 1699
Torpedo boat destroyers Nos. 251-295; Fore River Hull Nos. box 214 1331-1375, 1917 December-1921
USS AA-1, 1915 March box 214 Scope and Content
Submarine torpedo boat No. 52; originally named USS Schley, later renamed USS AA-1, and finally USS T-1
USS Lexington, 1917-1931 box 214 Scope and Content
CC-1; Fore River Hull No. 1300
USS Quincy, 1933-1941 box 214 Scope and Content
Heavy cruiser No. 39
USS Rhode Island, 1901 February box 214 Scope and Content
Battleship No. 17
USS Wasp, 1935-1944 box 214 Scope and Content
Aircraft carrier No. 7
^ Return to Table of Contents
Harlan & Hollingsworth Corporation Scope and Content
The portion of the shipbuilding records dealing with the Harlan Plant has been divided into two parts. The first is a fragmentary group of corporate records, and the second and major part is a group of construction documents and drawings.
The corporate records consist of the directors' minutes of the Harlan & Hollingsworth Corporation (1905-1917) and some miscellaneous files. The so-called Treasurer's File contains copies of correspondence collected by the Treasurer's office of the Steel Corporation. The original arrangement and file numbers of that office have been retained. The principal correspondents are John McGregor and A. T. Rush, Assistant Treasurers, and B. H. Jones, Secretary-Treasurer of the Steel Corporation on the one hand, and Henry S. Snyder, S. K. Smith, and Henderson Weir, Treasurer, Assistant Treasurer, and Secretary, respectively, of the Harlan & Hollingsworth Corporation on the other. Other important correspondents include Oliver Wren and J. D. Hagenbuch of Charles M. Schwab's office, and Archibald Johnston, Chairman of the Board; William Griscom Coxe, President: and Persifor Frazer, Jr., Vice President, of Harlan & Hollingsworth. Most of the correspondence is of a routine nature concerning board meetings, orders. etc., and it includes as well several manuscript annual reports. Several files document
- Page 143- Bethlehem Steel Corporation records 1699
negotiations with banks for two loans, the 6 percent Gold Notes of 1907, and the 6 percent Debenture Gold Bonds of 1912.
The bulk of the collection is made up of construction records which fall into three series. The printed specification books were issued to the clients and to each of the plant departments. This was a contract document specifying exactly what was to be built: the size of the ship, the materials, and all the appointments. In many cases, handwritten or pasted-in amendments were made while construction was under way and, in this event. more than one copy has been retained. The specification books also frequently contain pencilled notations as to date of launch and date of delivery.
The cost books are ledgers arranged by job number which summarize all material and labor costs by department. They provide a series on local construction materials costs for nearly a forty-year period.
The last series consists of construction drawings, in most cases a complete set of plans, sections, elevations, structurals, and details. While perhaps most useful to modelmakers, they provide valuable information on marine engines, interior arrangements, and the general evolution of vessel types.
Controlled Access Headings: • Harlan & Hollingsworth Company
Corporate records -- Secretary's Office Title/Description Instances 42-1: Certificate of incorporation, Bylaws, 1905 January 13 box 53
42-2: Promissory notes of payment guaranteed by United box 53 States Shipbuilding Co.
42-3: Indemnity bond to Charles M. Schwab box 53
42-3A: Special meeting of stockholders, 1917 October 30 box 53
42-3B: Special meeting of board of directors, 1917 October 30 box 53
42-4: Certificate of satisfaction from Commercial Trust Co. as box 53 to 6 percent debenture gold bonds, 1918 June 10
Directors' minutes, volume 1, 1905 January-1909 December box 53
Directors' minutes, volume 2, 1910 January-1917 October box 53
Cancelled stock certificates, 1918 box 53 Scope and Contents note
Includes copy of letter from Cravath & Henderson to E. B. Hill and listing stock pledged under guaranty agreement of May 19, 1912.
Treasurer's Office
Profit and loss statement Title/Description Instances Consolidated statement, 1905-1923 box 53
- Page 144- Bethlehem Steel Corporation records 1699
Correspondence Title/Description Instances File X-1-89: Miscellaneous box 54 Scope and Content
Mostly routine letters of acknowledgement; includes list of tools with costs for enlargement of plant in 1906 and letter of W. G. Coxe to A. T. Rush, March 20, 1907, regarding operation of new boiler shop.
File X-1-90: Stockholders' and Directors' Meetings box 54 Scope and Contents note
Announcements of special meetings, notes on proxies.
File X-1-91: Old Dominion S.S. Co., 1906 box 54 Scope and Contents note
Contract for new steamboat sought.
File X-1-92: H.H. Pike & Bro, 1906 box 54 Scope and Contents note
Regarding construction of steamer: also letter to W. G. Coxe of February 21, 1907, regarding bids on repairs to New York City ferries.
File X-1-93: Transfer of Stock, 1906-1918 box 54 Scope and Contents note
Regarding transfer of stock from H&H Company to H&H Corporation.
File X-1-94: Dividends, 1906-1907 box 54 Scope and Contents note
Bethlehem loaned H&H $10,000 to pay January 1907 dividend.
File X-1-95: Cars of Harriman Lines, 1906 box 54
File X-1-96: Description of Plant, 1906 box 54
File X-1-97: Profits on Work during 1905, 19051907 box 54
- Page 145- Bethlehem Steel Corporation records 1699
Scope and Contents note
Includes letter of 1907 December 14 regarding costs of lumber shipments.
File X-1-98: Donald S.S. Co., notes, 1906-1907 box 54 Scope and Contents note
Regarding claim of $9.225.56 against Donald S.S. Co.
File X-1-101: Lumber Shipments of Buenos Aires & Pacific box 54 Railway, 1906
File X-1-107: Claims against H&H claims arising out of box 54 bankruptcy of U.S. Shipbuilding, 1906
File X-1-109: Yacht for C.M. Schwab, 1906 box 54
File X-1-110: Insurance, 1906-1910 box 54 Scope and Contents note
Regarding fire insurance at Wilmington plant.
File X-1-112: Sontag McGovern & Donnell Boats, 1906 box 54 Scope and Contents note
Regarding construction of four lumber steamers.
File X-1-113: John W. Gates Steamships, 1906-1907 box 54 Scope and Contents note
Regarding estimate on two oil cargo boats; 400 ft. too long for H&H to build.
File X-1-114: Henry M. Flagler, 1906 box 54 Scope and Contents note
Attempt to get introduction to H. M. Flagler through Morton Trust Co.
File X-1-115: Clyde Line, 1907 box 54
File X-1-119: Representation in Brazil, 1907 box 54 Scope and Contents note
Arrangement with Norton, Megaw & Co., Ltd.
File X-1-120: Railway Car Manufacturers' Assn, 1922 box 54
File X-1-121: Dissolution of H&H Co., 1907 box 54
- Page 146- Bethlehem Steel Corporation records 1699
Scope and Contents note
Constitution of RCMA and Bethlehem's resignation from same.
File X-1-122: Increase in Number on Board, 1907 box 54
File X-1-123: Miscellaneous Work and Contracts, 1907 box 54 Scope and Contents note
Possibility of barge canal work: not attracted to New York Fireboat; will not bid on New York Dock Dept. repair work since it will go to New York bidders.
File X-1-126: Increase in Capital Stock, 1907 box 54 Scope and Contents note
Stock increased from 1 to 15 million; also letter of 1907 April 22, regarding London representative.
File X-1-127: $600,000 Note Issue, 1907-1916 box 54 Scope and Contents note
Negotiations with bank for a 6% Gold Note on Bethlehem Steel for loan to H&H.
File X-1-129: Empire Trust Co., 1907-1916 box 54 Scope and Contents note
H&H account with Empire Trust of New York was in some difficulty in Panic of 1907.
File X-1-130: Cars for Copper River & Northwestern box 54 Railway, 1908
File X-1-131: Annual Reports, 19071911 box 54 Scope and Contents note
With related correspondence.
File X-1-133: Carfloats for Lehigh Valley Railroad, 1908 box 54
File X-1-135: Vermont Central Boats, 1908 box 54 Scope and Contents note
Hyde Windlass Co. requests to supply windlasses for these boats.
File X-1-136: Clyde Line Bonds, 1908 box 54
- Page 147- Bethlehem Steel Corporation records 1699
Scope and Contents note
Sale by H&H of $7,000 Clyde S.S. Co. bonds.
File X-1-137: Federal Corporation Tax, 1910 box 54
File X-1-138: Pattern Work for Bethlehem Steel Co, 1910 box 54 Scope and Contents note
Pattern work to go to outside parties rather than precipitate strike in H&H shop.
File X-1-139: Claim against Scofield Co., 1910 box 54
File X-1-140: Requests for Information, 1910 box 54
File X-1-141: Annual Report, 1909 box 54
File X-1-142: re Annual Report to State, 1911 box 54
File X-28-29: Debenture Gold Bonds, 1917-1918 box 54 Scope and Contents note
Correspondence with Commercial Trust Co. of Phildelphia regarding satisfaction of indenture.
File X-68-24: Debenture Gold Bonds, 1912-1918 box 54 Scope and Contents note
Copy of indenture for issue of $450,000 6% debenture gold bonds dated April 1, 1912; certificate of destruction of these bonds dated July 3, 1918.
Plant Office Records
Harlan Plant Cost Books: Series 1, 1880-1902 Title/Description Instances #94, EXCELSIOR, Potomac Steamboat Co., 1880 box 55
#71, CITY OF KINGSTON, Cornell S.B. Co., 1884 box 55
#72, ELECTRA, Elbridge T. Gerry, 1884 box 55
#73, NOURMAHAL, William B, Astor, 1884 box 55
#74, NELLIE, Old Dominion Steamship Co., 1884 box 55
#75, HAMILTON, Roanoke, Norfolk & Baltimore S.B. Co., box 55 1884
#109, EMMA A. FORD, Chester River S.B. Co., 1884 box 55
#187, NORFOLK, New York, Philadelphia & Norfolk box 55 Railroad Co., 1885 - Page 148- Bethlehem Steel Corporation records 1699
#188, CAPE CHARLES, NYP&N Railroad Co., 1885 box 55
#189/190, WYOMING, COLORADO, New York Ferry box 55 Co., 1885
#191, JOPPA, Maryland S.B. Co., 1885 box 55
#192, BRANDYWINE, J. Shields Wilson, 1885 box 56
#193, PRISCILLA, A.E. Douglass, 1885 box 56
#194, OREGON, New York Ferry Co., 1885 box 56
#195, OLD POINT COMFORT, NYP&N Railroad Co., box 56 1886
#196, MA PING, Baptist Mission Board, 1886 box 56
#197, SHELTER ISLAND, Montauk S.B. Co., 1886 box 56
#198, PORTSMOUTH, NYP&N Railroad Co., 1886 box 56
#199, ALVA, William K. Vanderbilt, 1887 box 56
#200, JULIA, Chester W. Chapin, 1886 box 56
#201, NEW YORK, Albany Day Line, 1887 box 56
#202, GEORGIA, Baltimore Steam Packet Co., 1887 box 56
#203, PARTHIAN, BaItimore & Philadelphia S.B. Co., box 57 1887
#204, SUSQUEHANNA, Joseph Stickney, 1887 box 57
#205, JOHN W. GARRETT, Baltimore & Ohio Railroad box 57 Co., 1887
#206, OHIO, Brooklyn & New York Ferry Co., 1887 box 57
#207, YAMPA, Chester W. Chapin, 1887 box 57
#208, CHATEAUGAY, Champlain Trans. Co., 1887 box 57
#209, ORION, Boston Tow Boat Co., 1888 box 57
#210/211, TRANSFER #5 AND #6, New York, New Haven box 57 & Hartford Railroad Co., 1888
#212, AVALON, Maryland S.B. Co., 1888 box 57
#213, CITY OF CHESTER, J. Shields Wilson, 1888 box 57
#215, SEA FOX, A. Cass Canfield, 1888 box 57
#216, MAINE, Brooklyn & New York Ferry Co., 1888 box 58
#217, DORCHESTER, Merchants & Miners Trans Co., box 58 1889
#218, SANDY HOOK, Central Railroad of New Jersey, box 58 1889
- Page 149- Bethlehem Steel Corporation records 1699
#219, ELFRIDA, Dr. Seward Webb, 1889 box 58
#220, INTREPID, New England Terminal Co., 1889 box 58
#222, NEW YORK, NYP&N Railroad Co, 1889 box 58
#223, EXPRESS, New England Terminal Co., 1889 box 58
#224, MARYLAND, NYNH&H Railroad Co., 1890 box 58
#225, TEXAS, Brooklyn & New York Ferry Co., 1890 box 58
#226, INDIAN, Boston & Philadelphia S.S. Co., 1890 box 58
#227, CHARLES MacALESTER, Mt Vernon & Marshall box 59 Hall S.B. Co., 1890
#228, ALICIA, Henry M. Flagler, 1890 box 59
#229, ALMY, Frederic Gallatin, 1890 box 59
#230, SATURN, Boston Tow Boat Co., 1890 box 59
#231, NEUSE, Wilmington S.B. Co., 1890 box 59
#232, WASHINGTON, NORFOLK Norfolk & Washington box 59 S.B. Co., 1891
#233, POCOMOKE, Eastern Shore S.B. Co., 1891 box 59
#235, FAIRFAX, Merchants & Miners Trans Co., 1891 box 59
#236, MAINE, NEW HAMPSHIRE, Providence & box 59 Stonington S.B. Co., 1892
#237, RICHARD PECK, New Haven S.B. Co., 1892 box 60
#238, A.L. FOSTER, Lower & Foster, 1892 box 60
#239, REFUGE, House of Refuge, 1892 box 60
#240, NEW YORK, Brooklyn & New York Ferry Co., 1892 box 60
#241, EASTON, MAUCH CHUNK Central Railroad of box 60 New Jersey, 1893
#243, ARIEL, George L.B. Hill, 1893 box 60
#244, AU REVOIR, William du Pont, 1893 box 60
#245, FEARLESS, Gloucester Ferry Co., 1893 box 60
#246, IDA (rebuilding), Maryland S.B. Co., 1894 box 60
#247, FLORENCE, Manhattan Oil Co., 1894 box 61
#248, AMORITA, W. Gould Brokaw, 1895 box 61
#249, HOWARD, Merchants & Miners Trans Co., 1895 box 61
#251, SHINNECOCK, Montauk S.B. Co., 1896 box 61
#252, PHILADELPHIA, Kaighn's Point Ferry Co., 1896 box 61 - Page 150- Bethlehem Steel Corporation records 1699
#253, MARGARET Boo Manhattan Oil Co., 1896 box 61
#254, ATLAS, Standard Oil Co., 1896 box 61
#255, CATAWISSA, Philadelphia & Reading Railway Co., box 61 1897
#257, NEW YORK, Sandy Hook Pilots' Assn., 1897 box 61
#?, STRINGHAM, U.S. Navy, 1897 box 62
#259, HILDEGARDE, A .F. Freeman, 1897 box 62
#260, ANSON M. BANGS, Hughes Bros. & Bangs, 1897 box 62
#261, JUNIATA, Merchants & Miners Trans Co., 1897 box 62
#262, MENTO, FARCEDA, FLY, NORDICA, GRISLE, box 62 THE KID, SPIDER, Corinthian Yacht Club, 1898
#263, GETTYSBURG, Philadelphia & Reading Railway box 62 Co., 1888
#264, NIAGARA, Howard Gould 1898, 1898 box 62
#265, GEM, Standard Oil Co., 1898 box 62
#266, TENNESSEE, Baltimore Steam Packet Co., 1898 box 63
#267, VALLEY FORGE, Philadelphia & Reading Railway box 63 Co., 1898
#268, S. T. MORGAN, Virginia & Carolina Chemical Co., box 63 1898
#271/273, PONCE. SAN JUAN, New York & Porto Rico box 63 S.S. Co., 1898
#272, MARACAIBO, Red D Line, 1899 box 63
#274, GRECIAN, Boston & Philadelphia S.S. Co., 1900 box 63
#275-276, CHESAPEAKE, MANNA-HATTA, New York box 63 & Baltimore Trans. Line, 1900
#277, JAMES S. WHITNEY, Metropolitan S.S. Co., 1900 box 63
#278-283, Barges 1-6, Rockland & Rockport Lime Co., box 64 1900
#?, "SANDY HOOK, Duplicate", 1900 box 64 Scope and Contents note
This book apparently is a preliminary cost calculation for an unsuccessful bid on a duplicate of the passenger steamer SANDY HOOK, built by H&H for the Central RR of New Jersey in 1889 (B-58, above).
- Page 151- Bethlehem Steel Corporation records 1699
Contract eventually awarded to Wm. Cramp of Phildelphia.
#285-287: WILMINGTON, HARRISBURG, box 64 JOHNSTOWN, Pennsylvania Railroad Co., 1900
#288, ALVINA, Charles Fletcher, 1901 box 64
#289, PATHFINDER, Knowlton & Carver, 1901 box 64
#290-291, LAKEWOOD, BOUND BROOK Central box 64 Railroad of New Jersey, 1901
#293, CAPE MAY, Delaware River Ferry Co., 1901 box 64
#?, BRANDON, Old Dominion S.S. Co., 1902 box 64
#?, EDGEWATER, Riverside & Fort Lee Ferry Co., 1902 box 64
Harlan Plant Cost Books: Series 2 Title/Description Instances #285, ALVINA, Charles Fletcher, 1901 volume 62
#292, TIPPERARY BOY, H. T. Dunbar, 1901 volume 63
#295, EDGEWATER, Riverside & Fort Lee Ferry Co., 1902 volume 64
#296, WILLIAM G. PAYNE, Bridgeport S. B. Co., 1902 volume 65
#297, SAGAMORE, W. & A. Fletcher, 1902 volume 66
#298, ARIADNE, Henry W. Putnam, Jr., 1902 volume 67
#299, RED BANK, Central Railroad of New Jersey, 1902 volume 68
#300, MARYLAND, Baltimore, Chesapeake & Atlantic volume 69 Railway Co, 1902
#301, CARFLOAT #9, New York, Philadelphia & Norfolk volume 70 Railroad Co., 1903
#302, C. W. MORSE, New Jersey S.B. Co., 1903 volume 71
#303, CALVIN AUSTIN, Eastern S. S. Co, 1903 volume 72
#304, PENN, LORD BALTIMORE, Baltimore & volume 73 Philadelphia S. B Co., 1903
#305, VERGEMERE, A. C. Bostwick, 1903 volume 74
#306, TUXEDO, Erie Railroad Co., 1904 volume 75
#307, CARFLOAT #10, New York, Philadelphia & Norfolk volume 76 Railroad Co ., 1903
#308, LEAGUE ISLAND CAISSON, G. M. Schofield Co., volume 77 1905
#309, ELLIS ISLAND, U. S. Immigration Commission, volume 78 1904 - Page 152- Bethlehem Steel Corporation records 1699
#310, WILKES BARRE, ELIZABETH, Central Railroad of volume 79 New Jersey, 1904
#312, GOSHEN, Erie Railroad Company, 1905 volume 80
#314, REID WHITFORD, U. S. War Dept., 1905 volume 81
#315, IMMIGRANT, U. S. Dept. of Commerce and Labor, volume 82 1905
#317, PURE OIL BARGE NO. 3, Pure Oil Co., 1905 volume 83
#318, VIRGINIA, Baltimore Steam Packet Co., 1905 volume 84
#319, FIREFIGHTER, City of Washington, 1905 volume 85
#320, CARFLOATS # 1-4, New York, New Haven & volume 86 Hartford Railroad Co., 1905
#322, WOODBURY, Norfolk & Washington S. B. volume 87 Company, 1905
#323, CRANFORD, SOMERVILLE, Central Railroad of volume 88 New Jersey, 1906
#325, CITY OF MILFORD (machinery & joinery), W. G. volume 89 Abbott, 1906
#326, SUNFLOWER, U. S. Dept. of Commerce and Labor, volume 90 1907
#328, CALLAHAN, Norfolk & Washington S. B. Co, 1906 volume 91
#329, ASHLEY, BRIDGETON, SEA BR1GHT, Central volume 92 Railroad of New Jersey, 1906
#330, RELIEF, Merritt & Chapman D&W Co., 1907 volume 93
#331, BABYLON, HEMPSTEAD, Long Island Railroad volume 94 Co., 1906
#332, CARFLOATS #36-37, Central Railroad of New volume 95 Jersey, 1906
#336, EL TORO, Southern Pacific Co., 1907 volume 96
#337, EL CHICO, Southern Pacific Co., 1907 volume 97
#338, SEA KING (machinery & joinery), Philip Weaver & volume 98 Son, 1908
#339, DELAWARE, PAWNEE, Clyde Line, 1907 volume 99
#340, BAY BRIDGE, GOWANUS, NASSAU, City of New volume 100 York, 1907
#342, ST. HELENS, E. J. Dodge Co., 1907 volume 101
#? OLSON & MAHONY, Olson & Mahony Co., 1907 volume 101
#343, CARFLOATS #38-40, Central Railroad of New volume 102 Jersey, 1907 - Page 153- Bethlehem Steel Corporation records 1699
#353, GIRARD POINT STORAGE CO. #2, Pennsylvania volume 103 Railroad Co., 1908
#359, BAYONNE, EASTON, KEYPORT, WESTFIELD, volume 104 Central Railroad of New Jersey, 1908
#360, NEW LONDON, NEW YORK, Central Vermont volume 105 Trans. Co, 1909
#367, GEORGIANA II, William G. Coxe, 1909 volume 106
#368, CITY OF WILMINGTON, CITY OF volume 107 PHILADELPHIA. Wilson S. B. Co., 1910
#375, NORTHLAND, Maine S. S. Co., 1910 volume 108
#377, CARFLOATS NOS, 41-42. Central Railroad of New volume 109 Jersey, 1909
#388, SEGUNDA (boiler), Norton, Megaw & Co., 1910 volume 110
#390, PANAMA (hull), Ellicott Machine Co., 1910 volume 111
#391, CARFLOATS #167N-168N, BaItimore & Ohio volume 112 Railroad, 1910
#398, PAULUS, Delaware River Lighterage Co., 1910 volume 113
#399, CARFLOATS #400-401, Lehigh Valley Railroad Co., volume 114 1910
#401, BENJAMIN B, ODELL. Central Hudson S. B. Co., volume 115 1911
#402, NORTHLAND, Norfolk & Washington S. B. Co., volume 116 1911
#406, PURE OIL BARGE #6, Pure Oil Co., 1911 volume 117
#408, CARFLOATS #43-44, Central Railroad of New volume 118 Jersey, 1911
#415, WESTFIELD, Central Railroad of New Jersey, 1911 volume 119
#425, CORDOVA, Alaska S. S. Co., 1912 volume 120
#429, WILBERT A, EDWARDS (machinery), Edwards volume 121 Co., 1912
#431, ROSE STANDISH (hull), W. & A. Fletcher, 1912 volume 122
#432, CITY OF LEWES, HENLOPEN (machinery), Lewes volume 123 Fisheries Co., 1912
#433, HENRY WILLIAMS, Baltimore & Carolina S. S. volume 124 Co., 1912
#436, B. H. B. HUBBARD, Jr., W.T. James (machinery), volume 125 Taft Fishing Co., 1912
#437, WARREN J. COURTNEY (machinery), C. E. Davis volume 126 Packing Co., 1912 - Page 154- Bethlehem Steel Corporation records 1699
#439, FRANK SOMERS (machinery), Atlantic Fisheries, volume 127 1912
#440, COLUMBIA, Wilson Bros. & Co., 1912 volume 128
#441, JOHN A, HOOPER, Sudden & Christenson, 1912 volume 129
#442, MAUCH CHUNK, Central Railroad of New Jersey, volume 130 1912
#443, GERMANTOWN, Philadelphia & Reading Railway volume 131 Co., 1912
#444, OLIVER J. OLSON, Olson & Mahony, 1912 volume 132
#448, NARRAGANSETT, MANHATTAN, Central volume 133 Vermont Trans. Co., 1913
#449, OTIS W. DOUGLAS, PHILIP K. BAUMAN volume 134 (machinery), 1912
#457, BAYONNE, Central Railroad of New Jersey, 1913 volume 135
#458, CARFLOATS #45-46, Central Railroad of New volume 136 Jersey, 1913
#460, DELAWARE (machinery), Delaware Fish Oil Co., volume 137 1913
#461, REHOBOTH (machinery), Lewes Fisheries Co., 1913 volume 138
#465, A. BROOKE TAYLOR (machinery), Virginia volume 139 Fisheries Co., 1913
#470, SALEM, BRIDGETON, Philadelphia & Camden volume 140 Ferry Co., 1913
#473, CARFLOAT #426, Lehigh Valley Railroad Co., 1913 volume 141
#477, CARFLOAT #47, Central Railroad of New Jersey, volume 142 1913
#478, DELAWARE, Delaware River Ferry Co., 1914 volume 143
#479, HANOVER, Louisiana SB & Ferry Co., 1914 volume 144
#480, TOLEDO (lengthening), Sun Oil Co., 1914 volume 145
#481, COMMONWEALTH, Philadelphia Harbor Transfer volume 146 Co., 1914
#483, GEORGE F. PIERCE (machinery), Milford & volume 147 Philadelphia Freight Line, 1914
#486, WEEHAWKEN (hull), W. & A. Fletcher, 1914 volume 148
#487, DAVID W. BURBAGE (machinery), Coast Fish Oil volume 149 & Fertilizer Co., 1914
#488, FRANCIS HANIFY, J. R. Hanify Co., 1914 volume 150
- Page 155- Bethlehem Steel Corporation records 1699
#493, SILVER SHELL, GOLD SHELL, Shell Co. of volume 151 California, 1914
#H435, MARION, Bethlehem Steel Corp., 1915 volume 152
#H436, PYRRHUS, Robert K. Cassatt, 1915 volume 153
#H438, FORT LEE (hull), W. & A. Fletcher Co., 1915 volume 154
#506, CITY OF CAMDEN, Wilmington Steamboat Co., volume 155 1916
#517, STONY POINT (hull), W. & A. Fletcher Co., 1917 volume 156
Harlan Plant Specification Books, 1870-1920 Title/Description Instances #H123, WYONAKE,Old Dominion SS Co., 1870 box 65
#H133/134, ACAPULCO, GRANADA, Pacific Mail SS box 65 Co., 1872
#H139, GENERAL WHITNEY, Metropolitan SS Co., 1873 box 65
#H146, RANGER, U. S. Navy, 1874 box 65
#H152, DAUNTLESS #2, Gloucester Ferry Co., 1875 box 65
#H154, PROTECTOR, New Orleans Harbor Protection, box 65 1875
#H155/156, ALGIERS, MORGAN CITY, Chas. Morgan, box 65 1876
#H163, ARANSAS, Chas. Morgan, 1877 box 65
#H168, MARY MORGAN, Chas. Morgan, 1878 box 65
#H180, CANTON, PW&B and B&O Railroads, 1880 box 65
#H181, ALBANY (hull), A. Van Santvoord, 1880 box 65
#H185, PILOT, Board of Maryland Pilots, 1880 box 65
#H186, CITY OF WORCESTER, Norwich & NY Trans. box 65 Co., 1881
#H187, IDA, Maryland S.B. Co., 1881 box 65
#H188, GASTON, Baltimore Steam Packet Co., 1881 box 65
#H189, BALTIC, West Jersey Ferry Co., 1881 box 65
#H190/191, WENONAH, BEVERLY, Camden & box 65 Philadelphia Steamboat Ferry Co., 1882
#H193/194, BALTIMORE, CHICAGO, Pennsylvania box 65 Railroad Co., 1882
#H196, CORSICA, Chester River S.B. Co., 1882 box 65
- Page 156- Bethlehem Steel Corporation records 1699
#H197, EXCELSIOR, Louisiana & Texas Railroad and S.B. box 65 Co., 1882
#H198, CITY OF JACKSONVILLE, DeBarry Merchants box 65 Line, 1882
#H199, KALAMA, Northern Pacific RR Co., 1883 box 65
#H200, KATE CARROLL, D.F. Sullivan, 1883 box 65
#H202, OLYMPIAN, Oregon Ry. & Nav. Co., 1883 box 65
#H203, EASTERN SHORE, Eastern Shore S. B. Co., 1883 box 65
#H204, COLORADO, Kaighn's Point Ferrv Co., 1883 box 65
#H205, NOURMAHAL, William B. Astor, 1884 box 65
#H207, CITY OF KINGSTON, Cornell S. B. Co., 1884 box 65
#H209, NELLIE, Old Dominion S. B. Co., 1884 box 66
#H210, EMMA A. FORD, Chester River S.B. Co., 1884 box 66
#H211, HAMILTON, Roanoke, Norfolk & BaItimore S.B. box 66 Co., 1884
#H212, CAPE CHARLES, New York, Philadelphia & box 66 Norfolk Railroad Co., 1885
#H213, NORFOLK, New York, Philadelphia & Norfolk box 66 Railroad Co., 1885
#H214/215, COLORADO, WYOMING. NY Ferry Co., box 66 1885
#H216, JOPPA, Maryland S. B. Co., 1885 box 66
#H217, BRANDYWINE, J. Shields Wilson, 1885 box 66
#H220, OLD POINT COMFORT, NY. Phila & Norfolk box 66 Railroad Co., 1886
#H221, MA PING, Baptist Mission Board, 1885 box 66
#H222, ALVA, William K. Vanderbilt, 1886 box 66
#H225, JULIA, Chester W. Chapin, 1886 box 66
#H226, PARTHIAN, Boston & Philadelphia S.B. Co., 1886 box 66
#H226, PARTHIAN (lengthening), 1902 box 66
#H227, GEORGIA, Baltimore Steam Packet Co., 1886 box 66
#H229, JOHN W. GARRETT, Baltimore & Ohio Railroad box 66 Co., 1887
#H230, SUSQUEHANNA, Joseph Stickney, 1887 box 66
#H231, OHIO, Brooklyn & NY Ferry Co., 1887 box 66
#H232, CHATEAUGAY, Champlain Trans. Co., 1887 - Page 157- Bethlehem Steel Corporation records 1699
box 66
#H233, YAMPA, Chester W. Chapin, 1887 box 66
#H234, ORION, Boston Steam Tow Boat Co., 1887 box 66
#H235/236, TRANSFER #516, New York, New Haven & box 67 Hartford Railroad Co., 1888
#H237, AVALON, Maryland S. B. Co., 1888 box 67
#H238, CITY OF CHESTER, J. Shields Wilson, 1888 box 67
#H240, CITY OF PORTSMOUTH, Norfolk Co. Ferries, box 67 1888
#H242, DORCHESTER, Merchants & Miners Trans. Co, box 67 1888
#H243, SANDY HOOK, Central RR of New Jersey, 1888 box 67
#H244, CITY OF READING, Delaware R. Ferry Co, 1888 box 67
#H245, ELFRIDA, Dr. Seward Webb, 1888 box 67
#H246, EXPRESS, New England Terminal Co., 1888 box 67
#H247, INTREPID, New England Terminal Co., 1888 box 67
#H248, NEW YORK, NY. Philadelphia & Norfolk Railroad box 67 Co., 1889
#H250, INDIAN, Boston & Phil. S.S. Co., 1889 box 67
#H252, CHARLES MacALESTER, Mt. Vernon & Marshall box 67 Hall S.B. Co., 1889
#H254, SATURN, Boston Tow Boat Co., 1890 box 67
#H255, ALICIA, Henry M. Flagler, 1890 box 67
#H256, ALMY, Frederic Gallatin, 1890 box 67
#H257, NEUSE, Wilmington S. B. Co., 18990 box 67
#H258/259, WASHINGTON, NORFOLK. Norfolk & box 67 Washington S.B. Co., 1890
#H260, POCOMOKE, Eastern Shore S. B. Co., 1891 box 67
#H261, FAIRFAX, Merchants & Miners Trans. Co, 1890 box 67
#H262, 264, MAINE. NEW HAMPSHIRE, Providence & box 67 Stonington S.S. Co., 1891
#H265, RICHARD PECK, New Haven S. B. Co., 1891 box 67
#H266, AL FOSTER, Lower & Foster, 1892 box 67
#H267, NEW YORK, Brooklyn & NY Ferry Co., 1892 box 67
#H269/270, EASTON, MAUCH CHUNK, Central Railroad box 68 of New Jersey, 1892 - Page 158- Bethlehem Steel Corporation records 1699
#H271, AU REVOIR, William du Pont, 1892 box 68
#H272, POCAHONTAS, Edward E. Barney, 1892 box 68
#H274, FEARLESS #3, Gloucester Ferry Co., 1893 box 68
#H278, HAMPTON ROADS, Old Dominion S. B. Co., box 68 1896
#H279, SHINNECOCK, Montauk S. B. Co., 1896 box 68
#H281, PHILADELPHIA, Kaighn's Point Ferry Co., 1896 box 68
#H285, NEW YORK, Sandy Hook Pilots Assn., 1897 box 68
#H287, ALCEDO, George W. Childs Drexel, 1897 box 68
#H288, ANSON M, BANGS. Hughes Bros. & Bangs, 1897 box 68
#H289, NIAGARA, Howard Gould, 1898 box 68
#H290, HILDEGARDE, A. F. Freeman, 1897 box 68
#H291, STRINGHAM, U. S. Navy, 1899 box 72
#H294, S. T. MORGAN, Virginia & Carolina Chemical Co., box 68 1898
#H296, GEM, Standard Oil Co., 1898 box 68
#H297/298, KERSHAW, NANTUCKET, Merchants & box 68 Miners Trans. Co., 1899
#H299/300, HOPKINS, HULL, U.S. Navy, 1902 box 72 Scope and Contents note
Engine and hull specs in separate books.
#H303, MARACAIBO, Red D Line, 1899 box 68
#H304, GRECIAN, Boston & Philadelphia S.S. Co., 1900 box 68
#H314, JAMES S, WHITNEY, Metropolitan S.S. Co., 1900 box 68
#H315-317, WILMINGTON, HARRISBURG, box 68 JOHNSTOWN, Pennsylvania Railroad Co., 1900
#H318-323, BARGES 1-6, Rockland & Rockport Lime Co., box 68 1900
#H324, ALVINA, Charles Fletcher, 1901 box 68
#H325, DENVER, NY & Texas S. S. Co., 1901 box 68
#H326, PATHFINDER, Knowlton & Carver, 1901 box 69
#H327/328, LAKEWOOD, BOUND BROOK, Central box 69 Railroad of New Jersey, 1901
#H330, CAPE MAY, Delaware River Ferry Co., 1901 box 69
- Page 159- Bethlehem Steel Corporation records 1699
#H331, BRANDON, Old Dominion S. S. Co., 1901 box 69
#H332, EDGEWATER, Riverside & Ft. Lee Ferry Co., box 69 1902
#H333, W. G. PAYNE, Bridgeport S.B. Co., 1902 box 69
#H334, SAGAMORE, W. & A. Fletcher, 1902 box 69
#H335, ARIADNE, Henry W. Putnam, Jr., 1902 box 69
#H337, MARYLAND, BaItimore Chesapeake & Atlantic box 69 Railway Co., 1902
#H339, CALVIN AUSTIN, Eastern S. S. Co., 1903 box 69
#H340, C. W. MORSE, New Jersey S.B. Co., 1903 box 69
#H341/342, PENN, LORD BALTIMORE, Balitmore & box 69 Philadelphia S.B. Co., 1903
#H343, VERGEMERE, A. C. Bostwick, 1903 box 69
#H344, 348, TUXEDO, GOSHEN, Erie Railroad Co., 1904 box 69
#H345, BARGE # 10, New York, Philadelphia & Norfolk box 69 Railroad Co., 1903
#H346, LEAGUE ISLAND CAISSON, G. M. Schofield box 69 Co., 1904
#H347, ELLIS ISLAND, U.S. Immigration Commission, box 69 1904
#H349/350, WILKES BARRE, ELIZABETH. Central box 70 Railroad of New Jersey, 1904
#H354, FIREFIGHTER, City of Washington, 1906 box 70
#H365, VIRGINIA, Baltimore Steam Packet Co., 1906 box 70
#H360, 366, WOODBURY, CALLAHAN, Norfolk & box 70 Washington S.B. Co., 1905
#H361/362, CRANFORD, SOMERVILLE, Central box 70 Railroad of New Jersey, 1906
#H366-368, ASHLEY, BRIDGETON, SEA BRIGHT, box 70 Central Railroad of New Jersey, 1906
#H369, RELIEF, Merritt & Chapman D&W Co., 1907 box 70
#H370/371, BABYLON, HEMPSTEAD. Long Island RR box 70 Co., 1906
#H376, EL TORO, Southern Pacific Co., 1907 box 70
#H376, EL CHICO, Southern Pacific Co., 1907 box 70
#H377/378, DELAWARE, PAWNEE, Clyde Line, 1907 box 70
- Page 160- Bethlehem Steel Corporation records 1699
#H379-381, BAY RIDGE, GOWANUS, NASSAU, City of box 70 NY, 1907
#H392/393, NEW LONDON, NEW YORK, Central box 70 Vermont Trans. Co., 1909
#H395/396, CITY OF PHILADELPHIA, CITY OF box 71 WILMINGTON. Wilson S.B. Co., 1910
#H397, NORTHLAND, Maine S. S. Co., 1910 box 71
#H406, BENJAMIN B, ODELL. Central Hudson S.B. Co., box 71 1911
#H407, NORTHLAND, Norfolk & Washington S. B. Co., box 71 1911
#H411, WESTFIELD, Central Railroad of New Jersey, 1911 box 71
#H412, CORDOVA, Alaska S. S. Co., 1912 box 72
#H414, HENRY WILLIAMS, Baltimore & Carolina S.S. box 72 Co., 1912
#H416, COLUMBIA, Wilson Bros. & Co., 1912 box 72
#H416, JOHN A, HOOPER. Sudden & Christenson, 1912 box 72
#H417, MAUCH CHUNK, Central Railroad of New Jersey, box 72 1912
#H418, GERMANTOWN, Philadelphia & Reading Railway box 73 Co., 1912
#H420/421, NARRAGANSETT, MANHATTAN. Central box 73 Vermont Trans. Co., 1913
#H422, BAYONNE, Central Railroad of New Jersey, 1913 box 73
#H425/426, BRIDGETON, SALEM, Pennsylvania Railroad box 71 Co., 1913
#H429, DELAWARE, Delaware River Ferry Co., 1914 box 73
#H431, COMMONWEALTH, Philadelphia Harbor Transfer box 73 Co., 1914
#H433, FRANCIS HANIFY, J. R. Hanify & Co., 1914 box 73
#H434, 437, 439, SILVER SHELL, GOLD SHELL, PEARL box 73 SHELL, Shell Co., 1915
#H440, GEORGE E, PADDLEFORD. Petroleum Transport box 74 Co, 1916
#H441/442, BENJAMIN BREWSTER, W. H. TILFORD, box 74 Standard Oil Company, 1917
#H443, CITY OF CAMDEN, Wilmington, S.B. Co., 1916 box 71
#H444, GEORGE ANNA WEEMS, Baltimore & Carolina box 74 S.S. Co., 1916 - Page 161- Bethlehem Steel Corporation records 1699
#H448, OLEAN, Vacuum Oil Co., 1917 box 74
#H449, CHARLES M. EVEREST, Vacuum Oil Co, 1918 box 74
#H3450, CABRILLE, Emergency Fleet Corp., 1918 box 71
#H3451, ROMULUS, Emergency Fleet Corp., 1918 box 71
#H453-456, SAETIA, GUARO, BIRAN, GARIBALDI, box 74 United Fruit Co., 1918
#H3459-3461, GOLD STAR, GLENORA, NATIRAR, box 71 Emergency Fleet Corp., 1918
#H3462, SALEM COUNTY, Emergency Fleet Corp., 1918 box 71
#H3463-3467, DELCO, BETHNOR, MACOMET, MASON box 71 CITY, MADDEQUET, Emergency Fleet Corp., 1920
#H3473/3474, EUGENE V.R. THAYER, ALBERT E. box 71 WATTS, Sinclair Navigation Co., 1920
#H3475/3476, E. R. KEMP, E. W. SINCLAIR, Sinclair box 74 Navigation Co., 1921
Ship and Plant Drawings Title/Description Instances H456, GARIBALDI, United Fruit Co., 1916 box 187
H3473, KEKOSKEE. Emergency Fleet Corp., 1918 box 202
Map of yard, 1887 box 206
^ Return to Table of Contents
Juragua Iron Company, Limited Scope and Content
The records of the Juragua Iron Company, Ltd., are limited to a group of organization papers, including original reports as the ore deposits and records relating to securing the concessions from the Spanish Government. Additional records pertaining to the Juragua Iron Company, Ltd., can be found in Accession 884, Frederick W. Wood Papers.
Title/Description Instances Articles of Association, 1883 box 75
Letter of Authority to General Manager, 1883 box 75
Copies of Telegram re Leon & Lopez Concessions, 1882 box 75
Copy of Letter of T. H. Graham to Alfred Earnshaw, 1882 box 75 November 4
- Page 162- Bethlehem Steel Corporation records 1699
Scope and Contents note
Regarding Petition to Spanish Government and Contract with Lopez.
Contract: Jose Luiz de Leon and Alfred Earnshaw, 1882 box 75
Report re Lola and Lopez Mines, by Thomas H. Graham, 1882 box 75
Original Draft of Contract between Lopez & Associates and box 75 Alfred Earnshaw, 1882
Powers of Attorney to Alfred Earnshaw, 1883 box 75
Spanish Laws Governing Company, 1883 box 75
Letter of Attorney to Thomas H. Graham, 1883 box 75
Translation of Royal Decree, 1883 April 17 box 75
Answers to Questions on Means of Developing Mines, 1883 box 75
Form for Bids for Bridge Construction, 1883 box 75
Declaration by Schuman & Co. and T. H. Graham Renouncing box 75 Concessions in Favor of Juragua Iron Co., Ltd., 1884
Map of Claims, circa 1883 box 75
^ Return to Table of Contents
Lackawanna Coal and Coke Company Scope and Content
The surviving records of the Lackawanna Coal & Coke Company consist of mining ledgers containing operating expenses.
Title/Description Instances Wehrum mines, mining ledger, 1902-19061920-1922 box 75 Scope and Contents note
Incomplete.
^ Return to Table of Contents
Lackawanna Iron and Steel Company Scope and Content
The surviving records of the Lackawanna Iron & Steel Company fall into two categories: a series of blast furnace metallurgical analyses books for the Scranton Plant, and design and construction records for the Lackawanna Plant. The former are rather straightforward analyses of the output of each furnace.
- Page 163- Bethlehem Steel Corporation records 1699
The Lackawanna Plant records are from General Manager Henry Wehrum and F. du P. Thomson. They include studies, reports, and plans relating to the design and construction of the entire works. In addition to the furnaces and rolling mills, there are also renderings of company houses.
Account Books Title/Description Instances Construction ledger -- Buffalo Plant, 1900-1901 volume 32
Engineering Notes Title/Description Instances Letterpress Notebook of Frank du P. Thomson, 1900-1903 box 75 Scope and Contents note
Includes calculations for design of Lackawanna Plant, roster and salaries of Mechanical Engineering Department.
Frank du P. Thomson -- Engineering Notebooks, 1895-1903 box 76 Scope and Contents note
Contain correspondence, reports, and finished sketches for design and construction of entire Lackawanna Plant; chart of sizes of rails to be rolled.
Prints -- Comparison of Bids, 1900-1903 box 76
"Studies in Blast Furnace Gas and Its Most Economical Use", box 77 1903 Scope and Contents note
By H. Wehrum, General Manager.
Metallurgical Analyses Notebooks Title/Description Instances Volume 1, 1888 September-1889 February box 77
Volume 2, 1889 March-1889 August box 77
Volume 3, 1889 August-1890 March box 77
Volume 4, 1890 March-1891 March box 77
Volume 1, 1891 March-1892 August box 78
Volume 2: South Works, 1892 September-1894 April box 78
Volume 3: South Works, 1894 April-1896 March box 78
Volume 4: South Works, 1896 March-1898 May box 79
- Page 164- Bethlehem Steel Corporation records 1699
Volume 5: South Works, 1898 May-1899 November box 79
Volume 6: South Works, 1899 November-1901 June box 79
Volume 7: South Works, 1901 July-1902 February box 80
Volume 1: North Works, 1897 May-1897 August box 80
Volume 2: North Works, 1897 August-1898 April box 80
Volume 3: North Works, 1898 April-1898 November box 80
Volume 4: North Works, 1898 December-1899 July box 81
Volume 5: North Works, 1899 July-1900 February box 81
Volume 6: North Works, 1900 February-1900 October box 81
Volume 7: North Works, 1901 June-1902 November box 81
Maps and Drawings Title/Description Instances Company House Renderings, circa 1900 box 206
Frank du P. Thomson -- Proposed Arrangement of Blast drawer Furnaces at Buffalo, 1900 MD-15
^ Return to Table of Contents
Lackawanna Steel Company Scope and Content
The surviving records of the Lackawanna Steel Company are limited to a handful of corporate documents, miscellaneous agreements, organizational papers, and blast furnace metallurgical books (1906-1912). The agreements largely span from after the company was incorporated in 1902 until its sale to Bethlehem Steel Corporation in 1922. There are, however, a few agreements dating from the company's predecessor companies in the late nineteenth century, including those from the Scranton Steel Co., Lackawanna Iron and Steel Co., and Lackawanna Iron and Coal Co. Among the topics included are agreements for the construction of hopper cars, the sale of ammonia and other chemicals, construction projects in various plants, and water supply to various plants. The agreements also comprise organizational papers such as the company charter and certificate of incorporation. There is also a general plant layout of the Ferguson Steel and Iron Corp. in Buffalo, New York.
Corporate Records Title/Description Instances Agreements, 1874-1922 box 215
Annual reports, 1904-1921 box 82
Blueprint - Ferguson Steel and Iron Corp., Buffalo, N.Y., 1919 box 214
- Page 165- Bethlehem Steel Corporation records 1699
Scope and Content
general plant layout
Bonds, 1917 box 214
Certificate to reduce number of directors, 1917 March 12 box 214
General ledger, volume 1, 1905-1915 volume 33
General ledger, volume 2, 1915-1920 volume 34
General ledger, volume 3, 1914-1922 volume 35
Consolidated balance sheet and profit-and-Ioss account, box M-7 1904-1905
Metallurgical Analysis Notebooks Title/Description Instances Furnace #1, 1906 Jnauary-1906 December box 82
Furnace #2, 1903 May-1905 December box 82
Furnace #2, 1906 January-1906 December box 82
Furnace #3, 1904 July-1906 December box 82
Furnace #4, 1905 January-1906 December box 83
Furnace #5, 1905 September-1906 December box 83
Furnace #6, 1906 May-1906 December box 83
Volume 1, 1907 January-1907 April box 83
Volume 2, 1907 May-1907 September box 83
Volume 3, 1907 October-1907 December box 84
Volume 4, 1908 January-1908 May box 84
Volume 5, 1908 June-1908 December box 84
Volume 6, 1909 January-1909 June box 84
Volume 7, 1909 July-1909 December box 85
Volume 8, 1910 January-1910 June box 85
Volume 9, 1910 July-1910 December box 85
Volume 10, 1911 January-1911 June box 85
Volume 11, 1911 July-1911 December box 86
Volume 12, 1902 January-1902 June box 86
Volume 13, 1912 July-1912 December box 86
- Page 166- Bethlehem Steel Corporation records 1699
^ Return to Table of Contents
Lehigh Coke Company Scope and Content
The surviving record of the Lehigh Coke Company is a general ledger from 1914-1917.
Title/Description Instances General ledger, 1914-1917 volume 36
Map and Plan of 600-0ven Coke Plant Built by Didier-March drawer Company, 1910 MD-15
^ Return to Table of Contents
McClintic-Marshall Construction Company Scope and Content
There are relatively few surviving records from McClintic-Marshall. A report prepared for the merger with Bethlehem analyzes the company's performance since 1900 as compared with construction industry trends. The other records all come from the Pottstown Plant. The most interesting is a daily report of output and costs (1900-1904) which included the number of men working, hours worked, average wage rates, cost per ton, etc.
The remaining material originates from the McClintic-Marshall Corporation, which was formed from the charter of the old Midvale Steel Company in 1931. These include numerous agreements and correspondence regarding the contract bid for the construction of the Golden Gate Bridge and for the Huey P. Long Bridge in New Orleans, Louisiana. There is also a full run of Directors' and Stockholders' minutes that end with the company's merger into Bethlehem Steel.
Files pertaining to the bid on Golden Gate Bridge Contract 1-A include information regarding the initial proposal to the Golden Gate Bridge and Highway District and correspondence to Bethlehem Steel Vice President Robert McMath with reference to various financial issues and concerns regarding qualification to do business in California. There is also information on construction delays, as well as material on the concerns and arguments over whether the installation of safety nets for workers might increase accidents. Newspaper clippings on the failure of a safety net that killed ten workers in February 1937 are included. Additionally, there is information pertaining to the Industrial Accident Commission's order that safety nets be utilized until all work on the bridge was completed. Other issues are discussed, including primer and paint to be used and contract amendments and extensions. Similar documents are included in the correspondence for the bid on the Huey P. Long Bridge Contract Number 6 covering the construction of a superstructure of approaches over the Mississippi River. However, topics discussed are limited mostly to information about mortgages and bonds, as well as issues related to the contract.
Controlled Access Headings: • Bridge construction industry • McClintic-Marshall Construction Company
Agreements Title/Description Instances - Page 167- Bethlehem Steel Corporation records 1699
Golden Gate Bridge and Highway District, 1934 December 3 box 214
Account Books Title/Description Instances Daily Report of Output, Costs, etc. -- Pottstown Plant, account volume 37 book, 1900-1904 Scope and Contents note
Includes number of men working, total hours, average wage rate, cost per ton.
Petty Cash Book -- Pottstown Plant, 1914 May-1916 October box 94
Stores Cash Book, 1928-1935 box 94
Correspondence Title/Description Instances Golden Gate Bridge bid, 1931 May-1931 August 17 box 214
Golden Gate Bridge bid, 1931 August 18-1933 January 23 box 214
Golden Gate Bridge bid, 1933 January 31-1933 May 19 box 216
Golden Gate Bridge bid, 1933 September 13-1934 November box 216 10
Golden Gate Bridge bid, 1934 November 13-1936 June 19 box 216
Golden Gate Bridge bid, 1936 July 14-1940 September 21 box 216
Golden Gate Bridge bid - Contract I-A draft file, 1932 box 216
Huey P. Long Bridge bid, New Orleans, La., 1931 September box 216 4-1933 February 24
Huey P. Long Bridge bid, New Orleans, La., 1933 February box 216 10-1933 June 16
Huey P. Long Bridge bid, New Orleans, La., 1933 June box 216 16-1936 July 30
Directors' Minutes Title/Description Instances 1931-1935 December box 216
Stockholders' Minutes Title/Description Instances 1931-1935 June box 216
1935 July-1935 December box 216
- Page 168- Bethlehem Steel Corporation records 1699
Reports Title/Description Instances "Data Relative to March 1, 1913, Fair Market Value, 1931 box 94 Scope and Content
contains analysis of firm's performance, total hours, average wage rate, cost per ton, etc.
^ Return to Table of Contents
Maryland Steel Company of Baltimore County Scope and Content
The records of the Maryland Steel Company of Baltimore County collected by the Bethlehem Steel archives were limited to those of the Marine Department and a few corporate papers. There is substantial coverage of the steel works and company town in Accession 884, the Frederick W. Wood Papers.
The Marine Department records include cost books, specification books, and job files. The cost books contain the accounting for materials and labor by individual vessel contract. The specification books are printed specifications giving material standards and dimensions. The job files contain mostly routine correspondence relative to individual contracts.
There is a run of minutes and related papers for the company's annual meeting of stockholders following its transferal to the Pennsylvania Steel Company of New Jersey in 1901. Minutes for a special meeting of stockholders and directors from June to July 1919 cover the dissolution of the company.
Controlled Access Headings: • Maryland Steel Company
Corporate Records Title/Description Instances Stockholders' meetings and minutes, 1902-1916 box 214
Special meetings of directors and stockholders, 1919 box 214 June-1919 July
Marine Department
Cost Books Title/Description Instances H-45, BURTON, lake dredge, U.S. Army Engineer Corps, box 87 1904
H-74, RALEIGH, cargo steamer, Baltimore Steam Packet box 87 Co., 1906
- Page 169- Bethlehem Steel Corporation records 1699
H-78, FLORIDA, passenger steamer, Baltimore Steam box 87 Packet Co., 1907
H-79, MARYLAND, passenger steamer, New York, box 87 Philadelphia, and Norfolk Railroad Company, 1907
H-80f81, Car floats, New York, New Haven & Hartford box 87 Railroad Co., 1907
H-82-85, Suction dredges, Isthmian Canal Commission, box 87 1907
H-86, RARITAN, hopper dredge, U.S. Army Engineer box 87 Corps, 1908
H-87, NAVESINK, hopper dredge, U.S. Army Engineer box 87 Corps, 1908
H-88-90, Dump barges, Isthmian Canal Commission, 1908 box 88
H-91, MORGAN, Savannah dredge, 1908 box 88
H-94, GALVESTON, hopper dredge, U.S. Army Engineer box 88 Corps, 1908
H-96, ROCK DRILL, rock drill barge, Isthmian Canal box 88 Commission, 1908
H-101, I.D. FLETCHER, tar barge, Barrett Manufacturing box 88 Co., 1909
H-102, PORTO ALLEGRE, suction dredge, 1909 box 88
H-108, NEPTUNE, AC-8, collier, U.S. Navy, 1911 box 88
H-109, CITY OF BALTIMORE, passenger steamer, box 89 Chesapeake Steamship Co., 1911
H-110, CITY OF NORFOLK, passenger steamer, box 89 Chesapeake Steamship Co., 1911
H-111, WAHALAK, suction dredge, U.S. Army Engineer box 89 Corps, 1910
H-112, NORMAN H, DAVIS, suction dredge, U.S. Army box 89 Engineer Corps, 1910
H-113, CAPTAIN HUSTON, suction dredge, U.S. Army box 89 Engineer Corps, 1910
H-123, NELSON Z. GRAVES, dredge, 1911 box 89
H-114, OIL, BARGE #2, U.S. Navy, 1912 box 89
H-115, OIL BARGE #3, U.S. Navy, 1912 box 89
H-121, ORION, AC-11, collier, U.S. Navy, 1912 box 89
H-122, JASON, AC-12, collier, U.S. Navy, 1913 box 90
H-126, MONTANAN, freighter, American Hawaiian box 90 Steamship Co., 1913 - Page 170- Bethlehem Steel Corporation records 1699
H-127, PENNSYLVANIAN, freighter, American Hawaiian box 90 Steamship Co., 1913
H-128, PANAMAN, freighter, American Hawaiian box 91 Steamship Co., 1913
H-136-141, Dump barges, Isthmian Canal Commission, box 91 1913
Superintendent's Correspondence Files Title/Description Instances Police patrol boat for New York City, 1893 box 91
Specification Books Title/Description Instances H-28/29, THOMAS, MILLS, hopper dredges, Metropolitan box 92 Dredging Co., 1899
H-35/36, SHAWMUT, TREMONT, freighters, Kidder, box 92 Peabody & Co., 1900
H-37/38, MISSOURI, MAINE, freighters, Atlantic box 92 Transport Co., 1901
H-39, VIRGINIA, sidewheel steamer, Baltimore, box 92 Chesapeake & Atlantic Railway Co., 1902
H-41/57, CONESTOGA, MONOCACY, sea-going tugs, box 92 Philadelphia & Reading Transportation Co., 1903
H-43/44, MANHATTAN, ATLANTIC, suction dredges, box 92 U.S. Army Engineer Corps, 1903
H-45/46, BURTON, GEN, GILESPIE, suction dredges, U.S. box 92 Army Engineer Corps, 1903
H-47, SA V ANNAH, suction dredge, U.S. Army Engineer box 92 Corps, 1904
H-51, DELAWARE, suction dredge, U.S. Army Engineer box 92 Corps, 1904
H-66, PRR #5, tugboat, Pennsylvania Railroad, 1906 box 92
H-86/87, RARITAN, NAVESINK, suction dredges, U.S. box 92 Army Engineer Corps, 1907
H-94, GALVESTON, suction dredge, U.S. Army Engineer box 92 Corps, 1908
H-97-99, MARS, VULCAN, HECTOR, colliers, U.S. Navy, box 92 1908
H-109/110, CITY OF BALTIMORE, CITY OF NORFOLK, box 92 steamers, Chesapeake Steamship Co., 1910
- Page 171- Bethlehem Steel Corporation records 1699
H-129/130, DORCHESTER, TALBOT, steamers, box 92 Baltimore, Chesapeake & Atlantic Railway Co., 1912
H-134/135, CITY OF ANNAPOLIS, CITY OF box 92 RICHMOND, passenger steamers, Chesapeake Steamship Co., 1912
H-160/161, CUBORE, FELTORE, ore carriers, Spanish- box 92 American Iron Co., 1916
H-164, BEATRICE, freighter, A. H. Bull Steamship Co., box 92 1916
Job Files Title/Description Instances H-7, GERMANIA, tugboat, Baker-Whiteley Coal Co., 1892 box 93
H-134/135, CITY OF ANNAPOLIS, CITY OF box 93 RICHMOND, passenger steamers, Chesapeake Steamship Co., 1912-1913
H-145, ACHILLES, collier, Isthmian Canal Commission, box 93 1915
H-147, MUNAMAR, passenger steamer, Munson Steamship box 93 Co., 1915
H-149, ARTISAN, freighter, American-Hawaiian Steamship box 94 Co., 1915
H-153, MUNPLACE, freighter, Munson Steamship Co., box 94 1916
H-155/156, CORNELIA, HELEN, freighters, A. H. Bull & box 94 Co., 1916
H-157, MUNRIO, freighter, Munson Steamship Co., 1916 box 94
H-158/159, JAMES McGEE, W. C. TEAGLE, tankers, box 94 Standard Oil Co., 1917
H-160, BETHORE, are carrier, Ore Steamship Co., 1917 box 94
TYLER, Old Dominion Steamship Co., 1913 box 94
Drawings Title/Description Instances H-160, CUBORE, ore carrier, Ore Steamship Co., 1917 box 129
^ Return to Table of Contents
Midvale Steel Company
- Page 172- Bethlehem Steel Corporation records 1699
Scope and Content
The records of the Midvale Steel Company consist of corporate documents, directors' and stockholders' minutes, and a few agreements. Organizational papers include the 1880 certificate of incorporation and charter, as well as the 1931 by-laws, articles of incorporation, and change of corporate name from Midvale Steel to McClintic- Marshall Corporation. Certificates to do business in the states of Missouri and New York round out the remaining corporate documents. There are also two files of agreements for the transfer of assets from the Worth Brothers Company and the Lackawanna Iron and Steel Co. to Midvale Steel.
Agreements Title/Description Instances Transfer of assets of Lackawanna Iron and Steel Company to box 216 Midvale Steel Co., 1925 May 29
Transfer of assets of Worth Brothers Company to Midvale box 216 Steel Co., 1925 July 14
Corporate Records Title/Description Instances Certificate of change of office location, 1923 box 216
Certificate of incorporation, letters patent, by-laws, 1880-1931 box 216
Certificate to do business in Missouri (Including withdrawal), box 216 19081917
Certificate to do business in New York (Including box 216 withdrawal), 19011917
Directors' minutes, 1923 May 4-1931 February 2 box 216
Stockholders' minutes, 1923 July 12-1931 Fenruary 2 box 216
^ Return to Table of Contents
Midvale Steel & Ordnance Company Scope and Content
The surviving records of the Midvale Steel & Ordnance Company include printed annual reports and prospectuses. There are also Change of Employment Books from the Coatesville Plant (formerlv Worth Brothers company). These list chronologically all workers leaving company employment, giving name, occupation, severance pay check number, and reason for leaving. There is a small amount of correspondence dealing with financial issues, as well as directors' and stockholders' minutes. Most of the other corporate records of this company have been destroyed.
Controlled Access Headings: • Midvale Steel and Ordnance Company
Corporate Records
- Page 173- Bethlehem Steel Corporation records 1699
Title/Description Instances Annual Reports, 1916-1921 box M-7
Prospectuses, Brokers' Letters, 1915 box M-7
Documents regarding Sales to Bethlehem, 1923 box M-7
Correspondence regarding financial issues, 1922-1923 box 217
Directors' and Stockholders' minutes, 1923-1935 box 217
Coatesville Plant Title/Description Instances Record of Employment: Viaduct Plant, 1917 April-1919 volume 49 December
Record of Employment: Viaduct Plant, 1920 January-1923 volume 50 May
Record of Employment: Brandywine Plant, 1917 March-1917 volume 51 May
Record of Employment: Brandywine Plant, 1917 May-1917 volume 52 July
Record of Employment: Brandywine Plant, 1917 July-1917 volume 53 November
Record of Employment: Brandywine Plant, 1917 volume 54 November-1918 April
Record of Employment: Brandywine Plant, 1919 volume 55 October-1920 November
Record of Employment: Brandywine Plant, 1920 volume 56 November-1923 March
^ Return to Table of Contents
Samuel L. Moore & Sons Company Scope and Content
The only surviving record from Samuel L. Moore & Sons Company is a single property map from 1915.
Title/Description Instances Property map, 1915 drawer MD-15
^ Return to Table of Contents
Morse Dry Dock and Repair Company - Page 174- Bethlehem Steel Corporation records 1699
Scope and Content
The surviving records of the Morse Dry Dock & Repair Company consist of plant records and publicity materials. The former include property and plant maps, logs of company launches, and occupancy records for the dry docks. The latter include advertising, trade catalogs, a program from an Employees' Association reception, and a clipping scrapbook containing notices of company work.
Controlled Access Headings: • Morse Dry Dock and Repair Company Title/Description Instances Block Records for Dry Dock #1, circa 1915-1920 box 95
Block Records for Dry Dock #2, circa 1915-1920 box 95
Block Records for Dry Docks, circa 1915-1920 box 95
Clipping Scrapbook, 1911-1934 box 95
Docking Data, 1911-1915 box 95
Dry Dock Docking and Tonnage Records, Dry Dock # 1, box 96 1920-1926
Employees' Association, Reception Program, 1926 box 96
Log, "Say When" and Other Shop Vessels, 1919-1920 box 96
Log, Shop Vessels, 1919 June-1921 December box 96
Morse Fuel Oil System, Advertising, 1923-1925 box 96
Panorama of New York Harbor showing Morse Yards, circa box 206 1928
Plant and Property Maps, Brooklyn Plant, 1911-1933 box 96
Plant and Property Maps, Staten Island Property, 1919-1926 box 97
Trade Catalogs and Advertising, circa 1920-1928 box 97
Drawing - Rebuilding Excursion Steamer, MONTEREY, plant drawer and profile, 1922 MD-15
^ Return to Table of Contents
Pennsylvania Shipyards, Inc. Scope and Content
The records of Pennsylvania Shipyards, Inc., consist of files pertaining to the property at Beaumont. There are also a list of ships built between 1919 and 1947, an illustrated file on a liquefied petroleum gas tanker, and a log of trials of vessels built between 1942 and 1944.
Title/Description Instances Contracts, 1944-1947 box 97
- Page 175- Bethlehem Steel Corporation records 1699
Deed of Conveyance for Petroleum Iron Works Co., 1941 box 97
Lease of Drum Plant Properties to U. S. Steel Products Co., box 97 1943
Liquefied Petroleum Gas Ship NATALIE O. WARREN, 1947 box 97 Scope and Contents note
Includes photos.
List of Vessels Built, 1929-1947 box 97
Marine Railway, 1922 box 97
Patents, 1941-1947 box 97
Property Maps, 1922-1947 box 98
Title Papers, Island Park Property, 1941 box 98
Wagon Bridge, 1941-1947 box 98
Log of Trials of Steamers Built at Beaumont, 1942-1944 volume 38
^ Return to Table of Contents
Pennsylvania Steel Company of New Jersey Scope and Content
The records of the Pennsylvania Steel Company are a collection of fragments. The minute books and other basic documents having been destroyed. However, a number of interesting pieces remain.
There is some correspondence from the executive committee, primarily relating to the Cuban ore properties, company expansion and financing, and the sale to Bethlehem. There is a report on the profit-sharing plan (1907) and a letter from Andrew Carnegie to S. M. Felton (1876) noting that the Pennsylvania Railroad will have one- third of all United States Bessemer steel production located along its main line.
There is a small number of Directors' proceedings following the incorporation of the company in 1901, including organizational papers. There are also minutes and related papers from the annual stockholders' meetings of both the Pennsylvania Steel Company of New Jersey and the Baltimore and Sparrow's Point Railroad Co., a subsidiary sold to the Philadelphia, Baltimore & Washington Railroad Co. in 1913.
The records of the Bridge Department are limited to lists of bridges built by Pennsylvania Steel.
The records of the Frog, Switch, and Signal Department also contain several interesting items. A pair of organization record books (1914-1917) contain efficiency studies and a comparison of unit costs by the piece work and bonus system, as well as some minutes of foremen's meetings and conferences. A job ledger lists workers assigned daily by job with task and hours worked (1902-1903). There is also the charter of a departmental Relief Association (1890).
Controlled Access Headings:
- Page 176- Bethlehem Steel Corporation records 1699
• Pennsylvania Steel Company
Corporate Records Title/Description Instances Charter, 1866 box M-7
Annual Reports, 18951902-1915 box M-7
Prospectuses, 1901-1916 box M-7
Letters to Stockholders, 189619021905190619081909 box M-7
Agreement for Adjusting the Affairs of the Pennsylvania and box M-7 Maryland Steel Companies, 1894
Mortgages, 188718951902 box M-7
Directors' proceedings, 1901-1902 box 217 Scope and Content
includes charter, certificate of incorporation, and related documents
Annual Stockholders' meetings - Baltimore and Sparrow's box 217 Point Railroad Company, 1902-1910
Annual Stockholders' meetings - Pennsylvania Steel Company box 217 of New Jersey, 1906-1916
Executive Miscellany Title/Description Instances Executive Committee Correspondence and Reports, box 98 18761913-1915 Scope and Contents note
Includes Cuban ore properties of Spanish-American Iron Company at Daiquiri and Mayari; plant improvement programs: Pennsylvania Railroad and Reading financing; sale to Bethlehem Steel Corporation.
Bridge Department Title/Description Instances Contracts: box 98
Series 1: Nos. 1-1,000, 1890-1903 box 98
Series 2: Nos. 1,001-2,000, 1903-1906 Scope and Contents note
Also on Microfilm M-5.
- Page 177- Bethlehem Steel Corporation records 1699
Series 3: Nos. 3,001-4,000, 1906-1911 Scope and Contents note
Also on Microfilm M-5.
Series 4: Nos. 4,001-5,060, 1911-1916 Scope and Contents note
Also on Microfilm M-5.
Bridge erection job register, 1900-1915 box M-6
Deck and through riveted truss bridges
Scherzer rolling lift bridges
Miscellaneous lift and bascule bridges
Through plate girder bridges
Pin connected truss bridges
Draw spans
Frog, Switch, and Signal Department
Organization record Title/Description Instances 1914-1917 box 99 Scope and Content
includes organization chart, samples of forms, departmental rules and instructions, efficiency studies; calculations of unit costs by piece work and by bonus system; operation of bonus plan; minutes of foremen's meetings and conferences
Correspondence Title/Description Instances Correspondence re Improvements, General Orders, box 100 1904-1907
Miscellaneous Improvement Requests, 1906-1916 box 100
New Office Building, 1906 box 100
Orders for Railroad Companies, 1907 box 100
Oxyacetylene Welding Plant, 1908-1909 box 100
Requests for Plant Improvements, Nos. F-1 to F-128, box 100 1906-1913 - Page 178- Bethlehem Steel Corporation records 1699
Piecework Pay Rates and Pay Scales, 1893-1900 box 101
Frog, Switch, and Signal Relief, Association of Steelton, box 101 Pennsylvania
Articles of Incorporation, 1890 box 101
Job Ledger Title/Description Instances One volume, 1902-1903 box 101 Scope and Content
lists workers assigned daily by job, with task and hours worked
Inventories Title/Description Instances Inventory Ledger Balances, 1911 box 101
Inventory, 1887-1889 box 102
Inventories, 1890-1896 box 102
Maps and Drawings Title/Description Instances Revisions to Office Building for Frog and Switch drawer Department, undated MD-15
Metallurgical Analysis Books Title/Description Instances Iron Analyses, Volume 1, 1889-1897 box 184
Iron Analyses, Volume 2, 1893-1899 box 184
Ore Analyses, 1889-1904 box 185
Coal, Coke, and Miscellaneous Analyses, 1893-1899 box 185
^ Return to Table of Contents
Petroleum Iron Works Company of Texas
- Page 179- Bethlehem Steel Corporation records 1699
Scope and Content
The records of the Petroleum Iron Works Company of Texas consist of a copy of the charter, and title papers and maps relating to the Beaumont shipyard property.
Title/Description Instances Charter, Title, Leases, and Easements, 1922-1941 box 103
Kirby Canal, 1930 box 103
Property Maps, 1929-1941 box 103
Title Papers -- Beaumont Property, 1922-1938 box 103
^ Return to Table of Contents
Pottstown Bridge Company Scope and Content
The surviving records of the Pottstown Bridge Company include a minute book and payroll books giving employees' names, hours worked, and wages paid.
Title/Description Instances Minute Book, Volume 1, 1899 May-1900 March box 103
Payroll Book, 1899 May-1900 March box 103 Scope and Contents note
Includes Cofrode & Saylor, Inc. for 1893 February.
Payroll Book, 1899 November-1904 January volume 45 Scope and Contents note
Includes McClintic-Marshall.
^ Return to Table of Contents
Republic Iron Company Scope and Content
The only record of the Republic Iron Company is a prospectus of 1875. It contains a description of the property and two maps, one of the tracts owned by the company and a larger ground plan of the area around the Republic Mine.
Title/Description Instances Prospectus, 1875 box 103
- Page 180- Bethlehem Steel Corporation records 1699
^ Return to Table of Contents
Saucon Iron Company Scope and Content
The only surviving records from the Saucon Iron Company is a facsimile of minutes dated between 1871 and 1884.
Title/Description Instances Minute book, Volume 2, 1871 December-1884 November volume 5
^ Return to Table of Contents
Simpson's Patent Dry Dock Company Title/Description Instances Records are located at the Hart Nautical Collection of the Massachusetts Institute of Technology Museum, 265 Massachusetts Avenue, Cambridge, MA 02139.
^ Return to Table of Contents
Spanish-American Iron Company Scope and Content
The only surviving record of the Spanish-American Iron Company is a report on the development of a treatment for Mayari ore.
Title/Description Instances "Experimental Work in Connection with the Development of box 104 Mayari Iron Ore Treatment", 1912
^ Return to Table of Contents
Staten Island Shipbuilding Company Scope and Content
The surviving records of the Staten Island Shipbuilding company consist of some tables of wage rates and standard rates for piecework, and an undated organization manual. There are also drawing sets for most of the vessels turned out by the Yard.
Title/Description Instances Organization Manual, undated - Page 181- Bethlehem Steel Corporation records 1699
box 163
Tables of Wage Rates Paid for Various Trades, 1910-1928 box 104 Scope and Contents note
Contains rates for United Dry Docks, Inc. in 1929-1930 and Bethlehem Steel Company, 1943-1945.
Piecework Rates, 1921 box 104 Scope and Contents note
Gives size and shape of standard pieces, rate, time calculated per piece.
^ Return to Table of Contents
J.H. Sternbergh & Sons Scope and Content
The records of J. H. Sternbergh & Son consist of cash journals 1889-1899 and payroll ledgers 1888-1899, incomplete. The latter give the names of employees, occupations, rates of pay, hours worked, and wages paid. They also record bonuses paid to apprentices at the expiration of their terms.
Cash Journals Title/Description Instances Volume 2, 1889 September-1898 January volume 39
Volume 3, 1898 February-1899 December volume 40
Payroll Ledgers Title/Description Instances Volume 4, 1888 February-1891 April box 41
Volume 6, 1893 December-1896 July volume 42
Volume 7, 1896 August-1898 September volume 43
Volume 8, 1898 October-1899 October volume 44
^ Return to Table of Contents
Union Iron Works Company Scope and Content
The bulk of the records of the Union Iron Works are located at the San Francisco Maritime Museum. A pair of clipping scrapbooks is available at Hagley on microfilm. The scrapbooks contain news clippings and illustrated
- Page 182- Bethlehem Steel Corporation records 1699
invitations to ship launchings from 1888 to 1915. The greatest emphasis is on the battleship OREGON and its performance in the Spanish-American War, including letters from R. W. Milligan, her chief engineer, and Admiral W. T. Sampson. Many other vessels are also represented, including the battleship WISCONSIN; the torpedo boat FARRAGUT; the Japanese cruiser CHITOSE; the ferry boats BERKELEY, TAMALPAIS, and SAN PABLO; and the freighter CALIFORNIAN. There are also launch cards for vessels built by Cramps, Newport News, Harlan & Hollingsworth, and the Crescent Shipyard Company. There are newspaper articles on labor difficulties at the Union Iron Works and two organizing leaflets from the Machinists' Union.
Title/Description Instances Publicity scrapbook, 1888-1901 box M-8
Publicity scrapbook, 1902-1915 box M-8
^ Return to Table of Contents
United Dry Docks, Inc. Scope and Content
The records of United Dry Docks, Inc., include annual reports and a series of piece work reports from the former Fletcher Yard at Hoboken.
The largest body of material, however, is from the Publicity Division, including files of D. Field Brittle, Assistant to the President (1929-1930), and R. D. McMullen, Manager - Publicity (1930-1935). The Publicity files are primarily concerned with the mechanics of advertising the company's products and services. Since the company did emergency repairs for foreign ships in New York Harbor, it advertised heavily in foreign trade journals. There are also scrapbooks of clipping files through 1931, when the Depression caused the company to contract its advertising.
A separate series of files reflects R. D. McMullen's role as chairman of the Publicity Subcommittee, Construction Section of the National Safety Council. The Subcommittee was charged with placing advertisements and posters promoting greater safety consciousness in industry. McMullen was also employed at the marine salvage firm of Merritt-Chapman & Scott, and his files contain some notes on that company's Safety Committee meetings (1931). Also included are newsletters from many of the other sections of the Publicity Subcommittee. Those from the Chemical Section have numerous references to the DuPont Company.
There is also a small group of miscellaneous materials from the office of Charles N. Boylan, superintendent of the Staten Island Yard, including a desk diary from 1930 and some reference booklets on tanks and on New York Harbor dry docks.
Corporate records Title/Description Instances Annual Reports, 1929-1931 box 104
Publicity Division, 1929-1935
Publicity Division Files, 1929-1935 Title/Description Instances Advertisements -- Foreign box 104
- Page 183- Bethlehem Steel Corporation records 1699
Advertisements, Proofs, copy box 104
Advertisements, Samples box 104
Advertisements of Competitors box 105
Advertising, Correspondence box 105
Advertising in Trade Papers box 105
Clippings box 105
Data on Ships box 105
Foreign Agents box 105 Scope and Contents note
London, Hamburg, etc.
Launching USS MAHAN, Clippings, 1935 box 106
Luks Smoke Carburetor box 106
Maps of Yards (oversized) box 206
Miscellaneous Correspondence box 106
Morse Fuel Oil System box 106
Morse Fuel Oil System, Competitors' Advertisements box 106
Office Memoranda box 106
Officers and Representatives box 106
Oil Burners, Market Survey box 106
Press Releases box 107
Price Advance, 1932 box 107
Price Lists box 107 Scope and Contents note
Labor, Tools, Docking, etc.
Robinson, Lightfoot & Co., Advertising Agents box 107
Tank Division Circulars box 107
Tariff Issue box 107
Technical Papers box 107
Tide Table Copy box 107
Truss-weld Ferry, PIERMONT box 107
Unidock box 107
- Page 184- Bethlehem Steel Corporation records 1699
Yacht Purchase Inquiries box 107
Clipping Scrapbooks Title/Description Instances 1929 April-1929 November volume 46
1929 November-1930 September volume 47
1930 December-1931 April volume 48
R. D. McMullen, National Safety Council Files Title/Description Instances Construction Foreman's Safety Training Course, 1931 box 109
Follow-up File, 1931-1932 box 109
Merritt-Chapman & Scott Corporation, Safety Committee box 109 Meetings, 1931
National Safety Council: Circular Letters, 1931-1932 box 109
National Safety Council: Correspondence, 1931-1932 box 109
National Safety Council: Executive Committee Letters, box 109 1931
National Safety Council: Newsletters, all sections, 1931 box 109
National Safety Council: Newsletters, all sections, 1932 box 110
Organization and Activities Manual, 1931 box 110
Periodicals and Speeches, 1931-1932 box 110
Safety Films, 1932 box 110
Plant Records Title/Description Instances Piecework Reports, Fletcher Yard, 1931 January 2-1931 box 108 December 28
Charles N. Boylan, Superiendent Title/Description Instances Desk Diary, 1923 box 163
New York and New Jersey Dry Dock Association. Reference box 163 Book, 1931
Register of Tank Vessels for Carrying Petroleum Products, box 163 Standard Shipping Company, 1934
Specifications for H-797. Coast Guard Cutter CAYUGA, 1930 box 163
- Page 185- Bethlehem Steel Corporation records 1699
^ Return to Table of Contents
United States Shipbuilding Company Scope and Content
The sole surviving record of the United States Shipbuilding Company is a transcript of one of the hearings in the foreclosure case. The full record presumably exists in the National Archives as part of the records of the U. S. Circuit Court at Trenton. The merger is also discussed in Arthur S. Dewing, Corporate Promotions and Organization (Cambridge: Harvard University Press, 1930).
Title/Description Instances Roland R. Conklin, et al., vs. U. S. Shipbuilding Company, U. box 108 S. Circuit Court, Transcript of Complainants' Proofs for Final Hearing, 1903 October 5
^ Return to Table of Contents
- Page 186-