Box MS454.06
Container
Contains 33 Results:
Winchester Rifle in Europe
File — Box: MS454.06, Folder: 454.06.14
Identifier: Folder 454.06.14
Scope and Contents
Photocopy Repetir-Schusswaffen von Winchester Vormals Henry… Paris: Inprimerie Typographique de Georges Kugelmann, 1866, Cover. Photocopy Allgemeine Militar-Zeidung, # 51, 20 Dec 1865, p 408. Photocopy American Breech-Loaders in Switzerland, Scientific American, Vol XIV, #2, 7 Jan 1866, p 15 col 1. Photocopy European News, The New York Times, 3 July 1866, p 3 col 1-3, 3 pp. Photocopy State Matters, Hartford (CT) Daily Courant, 16 Nov 1866,...
Dates:
Other: Dummy Date
Employee List 1866
File — Box: MS454.06, Folder: 454.06.15
Identifier: Folder 454.06.15
Scope and Contents
Photocopy Results for Ancestry Query for Wheeler & Wilson Mfg Co in US IRS Tax Assessment Lists, 1862-1918, 1 p. US IRS Tax Assessment List for Bridgeport (CT), July 1866, Image 11588/35307, 1p. US IRS Tax Assessment List for Bridgeport (CT), Aug 1866, Image 11615/35307, 1 p. US IRS Tax Assessment List for Bridgeport (CT), Sept 1866, Image 11635/35307, 2 pp. US IRS Tax Assessment List for Bridgeport (CT), Oct 1866, Image 11655/35307, 1...
Dates:
Other: Dummy Date
Hartford Fire Companies
File — Box: MS454.06, Folder: 454.06.29
Identifier: Folder 454.06.29
Dates:
Other: Dummy Date
Bridgeport, Connecticut
File — Box: MS454.06, Folder: 454.06.16
Identifier: Folder 454.06.16
Scope and Contents
Photocopy Handwritten Entries from Benham’s City Directory and Annual Advertiser, New Haven (CT): JH Benham, 1849 to 1867, 2 pp. Photocopy Handwritten Notes from Bridgeport Directories, 1862 & 1857-58. Photocopy Handwritten Notes from Bridgeport General & Business Directory, Vol 7, p. 56. Photocopy Connecituc, Vol 3, p 332 Notes on the Bridgeport Mfg. Co. Photocopy Letter from DO White (Director, Museum of CT History) to DE Cooley,...
Dates:
Other: Dummy Date
The Coming Gun
File — Box: MS454.06, Folder: 454.06.17
Identifier: Folder 454.06.17
Scope and Contents
2 Photocopies Breech-Loading Fire-Arms: The Henry Repeating Rifle from American Artisan & Patent Record, Vol III, #23, 10 Oct 1866, p 355. Photocopy Ad for Repeating Fire-Arms by Winchester Repeating Arms Co from American Artisan & Patent Record, Vol IX, #22, 1 Dec 1869, p 352. Photocopy Article 7 in The Louisville (KY) Daily Journal, 26 June 1862, p 3, col 3; with Attached Photocopy of Another Unknown Article. Photocopy Ueber den Ausgang der...
Dates:
Other: Dummy Date
Oliver Winchester Business and Early Patents
File — Box: MS454.06, Folder: 454.06.18
Identifier: Folder 454.06.18
Scope and Contents
Photocopy Results of Ancestry Query for Mr OF Winchester in New York Passenger Lists, 1820-1957, 2 pp.Photocopy Sworn Affidavit on United States Citizenship for OF Winchester, 6 Sept 1865, 1 p. Photocopy Results of Ancestry Query for Henry A Chapin in United States IRS Tax Assessment Lists, 1862-1918, 1 p. Photocopy Ad for Henry’s Repeating Rifles by New Haven Arms Company, 1 p. Photocopy Report by AB Dyer on Henry’s Breech Loading Repeating...
Dates:
Other: Dummy Date
News Articles on Winchester Repeating Arms Company
File — Box: MS454.06, Folder: 454.06.19
Identifier: Folder 454.06.19
Scope and Contents
Photocopy We Made a Brief Tour… from Bridgeport (CT) Evening Standard, 6 Feb 1868 with Handwritten Post-It Note Attached. Photocopy American Inventions from the Daily Organizer, 28 Dec 1869, p 2, col 3, 3 pp. Photocopy The French Fair from The New York Times, 16 Nov 1870, p 1, 2 pp. Photocopy State Items from Hartford (CT) Daily Courant, 14 July 1871, p 4. Photocopy A Warning From the South from The New York Times, 17 July 1876, p 5, 2pp. ...
Dates:
Other: Dummy Date
Citations: New Haven Arms Company
File — Box: MS454.06, Folder: 454.06.20
Identifier: Folder 454.06.20
Scope and Contents
Photo New Haven Arms Co Factory, about 1858 or 1859, 2 copies. Photocopy New Haven Arms Co Citations 1863-1865, Explosions from New Haven (CT) Daily Palladium & Daily Evening Bulletin (San Francisco, CA), 2 pp. Photocopy State Items from Hartford (CT) Daily Courant, 26 Mar 1863, p 3. Photocopy The Late Fire from New Haven (CT) Daily Palladium, 2 Apr 1863, p1, col 2. Photocopy State Matters from Hartford (CT) Daily Courant, 6 Jan 1866, p...
Dates:
Other: Dummy Date
Consular Reports: Arms 1864-1869
File — Box: MS454.06, Folder: 454.06.21
Identifier: Folder 454.06.21
Scope and Contents
Photocopy Recueil Consulaire by Royaume de Belgique; Bruxelles: Tarlier, 1864, Cover & pp 54-56. Photocopy Recueil Consulaire by Royaume de Belgique; Bruxelles: Tarlier, 1866, Cover & P 490. Photocopy Recueil Consulaire by Royaume de Belgique; Bruxelles: Imprimerie de Deltombe, 1867, Cover &pp 158-160, 170-171, 645, 647-648. Photocopy Recueil Consulaire by Royaume de Belgique; Bruxelles: Imprimerie de Deltombe, 1868, Cover & p 21. ...
Dates:
Other: Dummy Date
Winchester Repeating Arms Later Patents
File — Box: MS454.06, Folder: 454.06.22
Identifier: Folder 454.06.22
Scope and Contents
Photocopy Winchester Repeating Arms Patents, Volume 1, 9pp. Photocopy Winchester Repeating Arms Patents, Volume 2, 6 pp. Photocopy Winchester Repeating Arms Patents, Volume 3, 10 pp. Photocopy Patent #885166, by W Mason, Gas Operated Gun, 21 Apr 1908, Sheets 1 & 3. Photocopy Patent #1225640, by TC Johnson, Rear Sight Bolt Action Military Arm, 8 May 1917, Sheet 1. Photocopy Patent #1316803, by E Pugsley, Bolt Gun, 23 Sept...
Dates:
Other: Dummy Date