Skip to main content

Box MS20.01

 Container

Contains 25 Results:

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. ...
Dates: Created: February 1918 - October 1919

Clippings: Machine Guns, 1914-1921

 File — Box: MS20.01, Folder: MS20.01.02
Identifier: Folder MS20.01.02
Scope and Contents

Digital Collections - Scan of Item

Various press clippings relating to machine guns c. 1914-1921. Topics include the Lewis Machine Gun, production numbers, experimental models, firearm and cartridge measurements, Hiram Maxim and advertisements.

Dates: Created: 1914-1921

Statements & Summary of Payments of Vouchers, January - July 1918

 File — Box: MS20.01, Folder: MS20.01.03
Identifier: Folder MS20.01.03
Scope and Contents Digital Collections - Scan of ItemMemos, statements and correspondences concerning supplementary agreements, in particular Supplementary Agreement #2 of February 16, 1918, between the Winchester Repeating Arms Company and the U.S. Ordnance Department. Correspondences sent and from: Winchester Repeating Arms Company; Henry Brewer- Vice President Executive Department, C.A....
Dates: Created: January - July 1918

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 ItemStatements, 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-...
Dates: Created: January - July 1919

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

 File — Box: MS20.01, Folder: MS20.01.05
Identifier: Folder MS20.01.05
Scope and Contents Digital Collections - Scan of ItemStatements, summaries, status memorandums, memos and correspondences from July 13, 1919 to Jan. 8 1920 between the Winchester Repeating Arms Company and the U.S. Ordnance Department concerning payment of contracts. Correspondences sent and from: Winchester Repeating Arms Company; F.F. Burton- Model Division, F.A. Hall- Contract...
Dates: Created: July - December 1919

War Credits Advances, January 1918 - January 1919

 File — Box: MS20.01, Folder: MS20.01.06
Identifier: Folder MS20.01.06
Scope and Contents Digital Collections - Scan of ItemStatements, summaries, status memorandums, memos and correspondences from Jan. 31, 1918 to Jan. 4 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; R.E. Anderson- Comptroller, A.W. Earle- Assistant...
Dates: Created: January 1918 - January 1919

Accounting: Cost, August 1917 - March 1918

 File — Box: MS20.01, Folder: MS20.01.07
Identifier: Folder MS20.01.07

Accounting: Cost, January 1919 - August 1919

 File — Box: MS20.01, Folder: MS20.01.08
Identifier: Folder MS20.01.08
Scope and Contents

Accounting Correspondences and Receipts Digital Collections - Scan of Item

Dates: Created: January 1919 - August 1919

Pamphlets

 File — Box: MS20.01, Folder: MS20.01.09
Identifier: Folder MS20.01.09
Scope and Contents

­ Fundamentals of a Cost System for Manufacturers. ­ Instructions To Accountants.

Digital Collections - Scan of Item

Dates: Created: 1914 - 1923

Contract Forms I: Pamphlet, Correspondences and Contract Forms

 File — Box: MS20.01, Folder: MS20.01.10
Identifier: Folder MS20.01.10