Skip to main content

Office Files, February 1918 - October 1919

 File — Box: MS20.01, Folder: MS20.01.01
Identifier: Folder MS20.01.01

Scope and Contents

Digital Collections - Scan of Item

Feb. 24, 1918, Jan. 8-Oct. 21, 1919.

Memos, letters and correspondences between Winchester Repeating Arms Company and the U.S. Ordnance Department concerning payment of 5% deductions from vouchers under government contracts, as well as from the Navy Department concerning payment of evidently overlooked accounts.

Correspondences sent and from: Winchester Repeating Arms Company; R.C. Swanton- Auditor of Government Accounts, K.I. Tredwell- Office of the Vice President, A.G. Ormsbee- Office of the Vice President, F.A. Hall- Contract Promotion Division, J.D. Akisson-General Accountant in Charge, F.G. Sims- Cost Department. U.S. Ordnance Officials; Major B.A. Franklin- Ordnance District Chief, Captain Frank Klinard- Ordnance Department, 1st Lieutenant F.A. Bennett- Ordnance Department Secretary, Colonel Lindley D. Hubbell- Ordnance Department, 1st Lieutenant Ritchie Lawrie Jr.- Ordnance Department Administration Section, Lieutenant Colonel J.M. Gibert- Bridgeport Ordnance District, 1st Lieutenant George C. Meyer- Ordnance Department. Attorney; James E. Wheeler- Attorney and Counselor at Law.

Dates

  • Created: February 1918 - October 1919

Conditions Governing Access

McCracken Library staff may determine use restrictions dependent on the physical condition of manuscript materials. Restrictions may exist on reproduction, quotation or publication. Contact McCracken Research Library for more information.

Extent

From the Collection: 100.00 boxes

Language of Materials

English

Creator

Repository Details

Part of the McCracken Research Library Repository

Contact:
720 Sheridan Ave.
Cody WY 82414-3428 US
307-578-4059