Box MS20.MP13
Container
Contains 421 Results:
Centennial Program: Model 66 Award to State Governors:Governors: L>R Unknown; Winchester Salesman JW McCollom; Winchester Salesman Earl Cranor; Alabama Governor George Wallace; John Falk, Winchester Public Relations Department; Unknown
File — Box: MS20.MP13, Folder: P.20.4563
Identifier: Folder P.20.4563
Scope and Contents
P.20.4563 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976
Centennial Program: Model 66 Awards to State Governors: Governor Wallace of Alabama
File — Box: MS20.MP13, Folder: P.20.4564
Identifier: Folder P.20.4564
Scope and Contents
P.20.4564 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976
Centennial Program: Model 66 Awards to State Governors: L>R-Robert Metcalf, Winchester Vice President Administration; Conneticut Governor John Dempsey; William Wallace, Winchester Vice President & CEO; Harlow Reed, Vice President Olin Corp. (?)
File — Box: MS20.MP13, Folder: P.20.4565
Identifier: Folder P.20.4565
Scope and Contents
P.20.4565 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976
Centennial Program: Model 66 Awards to State Governors: L>R Unknown; Conneticut Governor John Dempsey; William Wallace, Winchester Vice President & CEO; Harlow Reed, Vice President Olin Corp
File — Box: MS20.MP13, Folder: P.20.4566
Identifier: Folder P.20.4566
Scope and Contents
P.20.4566 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976
Centennial Program: Model 66 Awards to State Governors: Proclamation by Conneticut Governor Dempsey Commemorating Winchester's Centennial
File — Box: MS20.MP13, Folder: P.20.4567
Identifier: Folder P.20.4567
Scope and Contents
P.20.4567 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976
Centennial Program: Model 66 Awards to State Governors: L>R Harlow Reed, Olin Vice President; Hugh Kennedy, Winchester Planning Department; Governor of Guam Manuel F. Leon Guerrero
File — Box: MS20.MP13, Folder: P.20.4568
Identifier: Folder P.20.4568
Scope and Contents
P.20.4568 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976
Centennial Program: Model 66 Awards to State Governors: L>R Georgia Governor Carl E Sanders; John Olin; William O. Parker, Sr.
File — Box: MS20.MP13, Folder: P.20.4569
Identifier: Folder P.20.4569
Scope and Contents
P.20.4569 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976
Centennial Program: Model 66 Awards to State Governors: L>R Georgia Governor Carl E Sanders; John Olin; William O. Parker, Sr.
File — Box: MS20.MP13, Folder: P.20.4570
Identifier: Folder P.20.4570
Scope and Contents
P.20.4570 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976
Centennial Program: Model 66 Awards to State Governors: Contact Sheet of 12 6x6cm Photos of the Georgia Governor's Reception for Winchester
File — Box: MS20.MP13, Folder: P.20.4571
Identifier: Folder P.20.4571
Scope and Contents
P.20.4571-82 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976
Centennial Program: Model 66 Awards to State Governors: Contact Sheet of 12 6x6cm Photos of the Georgia Governor's Reception for Winchester
File — Box: MS20.MP13, Folder: P.20.4572
Identifier: Folder P.20.4572
Scope and Contents
P.20.4571-82 - Digital Collections - Scan of Item
Dates:
Created: 1857-1980; Other: Date acquired: 01/01/1976