Skip to main content

Box MS454.04

 Container

Contains 102 Results:

Grant Hammond Arms Corporation

 File — Box: MS454.04, Folder: 454.04.90
Identifier: Folder 454.04.90
Scope and Contents

Photocopy Delaware Charters, The New York Times, 28 Oct 1917, p 20.

Dates: Other: Dummy Date

Anthony Fiala Tribeca Report

 File — Box: MS454.04, Folder: 454.04.91
Identifier: Folder 454.04.91
Scope and Contents

Photocopy Ad for Fiala Patent Sleeping Bag, New York Times, 2 Aug 1925, p 23. 

Photocopy Patent #1,064,630, 10 June 1913, 2 pp. 

Photocopy Tribeca South Historic District Extension Designation Report by DG Presa, 19 Nov 2002, unnumbered pages, 5 pp. 

Handwritten Notes on Landmark Commission Report, 19 Nov 2002, 1 p. 

Photocopy Death Notice for Captain William J Fiala, The New York Times, 5 Mar 1932, p 15.

Dates: Other: Dummy Date

Gun Photos

 File — Box: MS454.04, Folder: 454.04.92
Identifier: Folder 454.04.92
Scope and Contents Photocopy Letter to Gentleman from H Folsom, 4 Mar 1877, 1 p.  Photo Marlin .45-70 Model 1881 Rifle.  Photo 348 Frank Wesson .41, 1873-1890 Rifle.  Photo Spenser New Model Rifle, Serial #103292 Rifle Dated 1869, Japanese Self Defense Forces.  Photo 374 Rifle.  Photo 384 Stevens Model 15 Favorite Rifle.  4 Photos of Unidentified Rifles. Photo Gatling Gun at Springfield Armory.  Photo Gatling Gun,...
Dates: Other: Dummy Date

George F Davis Patent

 File — Box: MS454.04, Folder: 454.04.34
Identifier: Folder 454.04.34
Scope and Contents

Photocopy Patent #2,438,601 on 30 Mar 1948 by GF Davis, 7 pp.

Dates: Other: Dummy Date

Stokes, William

 File — Box: MS454.04, Folder: 454.04.12
Identifier: Folder 454.04.12
Scope and Contents Photocopy Results of Ancestry Query for William Stokes in 1861 England Census, 4 pp.  Photocopy New Haven Directory 1893, Cover & p 497.  Photocopy New Haven Directory 189, p 515.  Photocopy Results of Ancestry Query for William Stokes (William Stoker) in 1900 US Census, 2 pp.  Photocopy Results of Ancestry Query for Stokes Engraver in Connecticut City Directories: New Haven 1904, 3 pp.  Photocopy Results of Ancestry Query for William...
Dates: Other: Dummy Date

The Hartford Stag

 File — Box: MS454.04, Folder: 454.04.28
Identifier: Folder 454.04.28
Scope and Contents

Brochure: The Story Behind the Hartford Stag, Published by The Hartford, 2nd Revised Edition, n.d., 1 p folded. 

Photocopy Hartford Stag Symbol & Explanation, 2 pp.

Handwritten Note About Monarch of the Glen Painting. 

Negative & Photo of Stag Etching.

Dates: Other: Dummy Date

Whitney, Stevens, Revelli Firearms Images

 File — Box: MS454.04, Folder: 454.04.93
Identifier: Folder 454.04.93
Scope and Contents Photocopy The Whitney Arms Company Manufacturer of Military & Sporting Breech-Loading Firearms, 12 pp.  6 Negatives of Revelli Automatic Machine Gun Brochure.  6 Photos of Revelli Automatic Machine Gun Brochure.  Photo of Stevens Firearms Ad.  Photo of Stevens Rifle 32182-65.  Photo of Stevens Rifle 32182-50. Photo of Stevens Rifle 2181-73.  Photo of Stevens Rifle 2181-8.  Photo of Stevens...
Dates: Other: Dummy Date

George F Davis Patent

 File — Box: MS454.04, Folder: 454.04.35
Identifier: Folder 454.04.35
Scope and Contents

Photocopy Patent #2,494,163 on 10 Jan 1950 by GF Davis, 3 pp.

Dates: Other: Dummy Date

LN Diehm Patent

 File — Box: MS454.04, Folder: 454.04.36
Identifier: Folder 454.04.36
Scope and Contents

Photocopy Patent #1,187,888 on 20 June 1916 by LN Diehm, 4 pp.

Dates: Other: Dummy Date

Ulrich, Anthony

 File — Box: MS454.04, Folder: 454.04.13
Identifier: Folder 454.04.13
Scope and Contents

Photocopy Results of Ancestry Query for Anthony Ulrich in US IRS Tax Assessment Lists, 1862-1918 for 1866, 3 pp. 

Photocopy Results of Ancestry Query for Anthony Ulrich in 1870 US Census, 1 p. 

Photocopy Albany Directory 1875, p 229. 

Photocopy Results of Ancestry Query for Anthony Ulrich in 1880 US Census, 2 pp.

Dates: Other: Dummy Date