Skip to main content

Statements & Summary of Payments of Vouchers, January - July 1919

 File — Box: MS20.01, Folder: MS20.01.04
Identifier: Folder MS20.01.04

Scope and Contents

Digital Collections - Scan of Item

Statements, summaries, status memorandums, memos and correspondences from Jan. 7 1919 to June 21, 1919 between the Winchester Repeating Arms Company and the U.S. Ordnance Department concerning payment of contracts. Correspondences sent and from:  Winchester Repeating Arms Company; J.D Adkisson- General Accountant-In-Charge,, R.E. Anderson- Comptroller, R.D. Jack- Comptroller, R.C. Swanton- Auditor of Government Accounts. Ordnance Officials; Captain Miller Brainard- Finance Section Ordnance Department, B.W. Jones- War Credits Board, Lieutenant George C. Meyer- section Ordnance Department, Major W.S. Vidor- Financial Manager, Bridgeport District Ordnance Office.

Dates

  • Created: January - July 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

From the Collection: English

Creator

Repository Details

Part of the McCracken Research Library Repository

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