Skip to main content

Box MS454.06

 Container

Contains 33 Results:

The Henry by Winchester

 File — Box: MS454.06, Folder: 454.06.13
Identifier: Folder 454.06.13
Scope and Contents Photocopy Nederlandsche Bibliographie, Utrecht: JL Beijers, 1867, Cover & 1 p.  Photocopy Le Moniteur Belge, Journal Officiel, 20 Nov 1868, 2 pp.  Photocopy Les Nouvelles Armes a Feu by N Libioulle, Paris: CH Tanera, 1872, Cover & 1 p.  Photocopy Revue Maritime et Coloniale, Tome Cinquantieme, Paris: Berger-Levrault et cie, 1876, Cover & p 120.  Photocopy L’Ouvrier de Huit Ans by Jules Somon, Paris: Librairie Internationale, 1867,...
Dates: Other: Dummy Date

Rifle Match 1854

 File — Box: MS454.06, Folder: 454.06.28
Identifier: Folder 454.06.28

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

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