The Simsbury Free Library is pleased to house the The Ensign- Bickford Company Collection. It is one of our oldest and largest collections, spanning the years of 1851 – 1980 and occupying two dedicated rooms. It provides a unique glimpse into the company’s rich history in Simsbury, Connecticut at its inception and through the early 1900’s.
William Bickford’s safety fuse patent changed the nature of mining in the 1830’s in Cornwall, England and the trajectory for all industries that used explosives technology worldwide due to its safety and dependability.(Ellsworth, p. xiii – xiv) Bickford, a leather merchant, set about to develop a solution out of concern for those in his community who suffered from mining accidents.(p.7-9). On Sept 6, 1831, Royal Patent No. 6159 “Safety fuse for Igniting Gunpowder used in blasting Rocks, Etc..,” was granted to William Bickford who invented a machine and process to wrap gun powder in flax, hemp or cotton, spinning the cord to make a continuous line and then counter twisting it covering it with stronger twine, bathing the line in varnish, and then coating the final product to prevent sticking which was then cut to various lengths. The safety fuse could be used under water or on land. (Ellsworth, p. 9-10).
The partnership Bickford, Smith & Davey was established in 1835 in England. In 1836, Richard Bacon, superintendent of the Phoenix Mining Company at the site of the Newgate Prison in Granby, Connecticut, travelled to Cornwall England to meet with George Smith about the safety fuse. Bacon became the agent for sales of the fuse in America. In 1837 a partnership was formed and machinery was shipped from England. Many records for Bacon, Bickford, Eales & Company were destroyed in the fire of 1851. The Simsbury Free Library is proud to house the records that survived including invoices from 1848 – 1851, corporate communications from 1851 – 1852, portraits of the earliest founders and company buildings, blueprints as well as company financials, scrapbooks, photographs and more.
Ensign Bickford
Collection number | Collection Name | Call # | Box # | Folder # | Row | Series | Description | Start | End | Notes |
---|---|---|---|---|---|---|---|---|---|---|
Collection number | Collection Name | Call # | Box # | Folder # | Row | Series | Description | Start | End | Notes |
2000.001 | Ensign-Bickford | 2.1.1.1 | 1 | 1 | 1 | Bookkeeping | Account Book | 1886 | 1888 | 1888 in Excelsior Works 1886 Memorandum Book |
2000.001 | Ensign-Bickford | 2.1.1.1 | 1 | 2 | 2 | Bookkeeping | Account Book | 1904 | 1904 | Account Book Cloth Spool Room 1904 |
2000.001 | Ensign-Bickford | 2.1.1.2 | 2 | 1 | 3 | Bookkeeping | Account Book | 1913 | 1920 | The Grodwards Co. Ross & Cossic, Ltd. Apr 1913 - Jan 1920 |
2000.001 | Ensign-Bickford | 2.1.1.2 | 2 | 2 | 4 | Bookkeeping | Account Book | 1920 | 1921 | Ross & Cassic Account, also Cobalt & Timmins Account Feb 1920 - Sep 1921 |
2000.001 | Ensign-Bickford | 2.1.1.3 | 3 | 1 | 5 | Legal | Articles of Agreement | 1875 | 1875 | Toy Bickford & Co. & Joseph Powning, San Francisco, California 1875 (Rough Draft) |
2000.001 | Ensign-Bickford | 2.1.1.4 | 4 | 1 | 6 | Administration | Attendance Records | 1923 | 1930 | Officers 1923 - 1930 |
2000.001 | Ensign-Bickford | 2.1.2.1 | 5 | 1 | 7 | Print Materials | Book | Bentley's Complete Phrase Code, Compiled by E. L. Bently | ||
2000.001 | Ensign-Bickford | 2.1.2.2 | 6 | 1 | 8 | Print Materials | Book | 1911 | 1911 | The Maker's of the Panama Canal and Representative Man of the Panama Republic, Compiled and Edited by F. E Jackson & Son (1911) |
2000.001 | Ensign-Bickford | 2.1.2.3 | 7 | 1 | 9 | Print Materials | Books | 1982 | 1982 | Hartford: An Illustrated History of Connecticut Capital by Glenn Weaver (1982) - 3 copies |
2000.001 | Ensign-Bickford | 2.1.2.4 | 8 | 1 | 10 | Bookkeeping | Cash | 1907 | 1912 | 1 Sep 1907 - 31 Dec 1912 |
2000.001 | Ensign-Bickford | 2.1.3.1 | 9 | 1 | 11 | Bookkeeping | Cash | 1913 | 1917 | 1 Jan 1913 - 16 Mar 1917 |
2000.001 | Ensign-Bickford | 2.1.3.2 | 10 | 1 | 12 | Bookkeeping | Cash | 1917 | 1919 | 23 Mar 1917 - 1 Nov 1919 |
2000.001 | Ensign-Bickford | 2.1.3.3 | 11 | 1 | 13 | Bookkeeping | Cash | 1919 | 1922 | 1 Nov 1919 - 28 Jul 1922 |
2000.001 | Ensign-Bickford | 2.1.3.4 | 12 | 1 | 14 | Bookkeeping | Cash | 1922 | 1927 | 29 Jul 1922 - 26 Dec 1924 27 Dec 1924 - 21 Jan 1927 |
2000.001 | Ensign-Bickford | 2.1.4.1 | 13 | 1 | 15 | Bookkeeping | Cash | 1895 | 1907 | The Climax Fuse Company 1895 - 1907 The Climax Fuse Company 2 Jan 1902 - 1 Jan 1904 |
2000.001 | Ensign-Bickford | 2.1.4.2 | 14 | 1 | 16 | Bookkeeping | Cash | 1902 | 1902 | The Metallic Cap Manufacturing Company 2 Jan 1902 - 31 Dec 1902 |
2000.001 | Ensign-Bickford | 2.1.5.1 | 15 | 1 | 17 | Bookkeeping | Cash | 1905 | 1908 | Pittsburg Fuse Company 2 Nov 1905 - 30 Jul 1908 |
2000.001 | Ensign-Bickford | 2.1.5.2 | 16 | 1 | 18 | Bookkeeping | Cash | 1901 | 1902 | Pomroy Brothers Jun 1901 - Nov 1902 |
2000.001 | Ensign-Bickford | 2.1.5.3 | 17 | 1 | 19 | Bookkeeping | Cash | 1909 | 1911 | Pomroy Brothers Oct 1909 - Jun 1911 |
2000.001 | Ensign-Bickford | 2.2.1.1 | 18 | 1 | 20 | Bookkeeping | Cash | 1900 | 1903 | San Francisco Branch 1900 - 1903 |
2000.001 | Ensign-Bickford | 2.2.1.2 | 19 | 1 | 21 | Product/Sales | Catalog | 1967 | 1967 | Space Ordinance Division 1967 |
2000.001 | Ensign-Bickford | 2.2.1.3 | 20 | 1 | 22 | Administration | Charitable Programs | 1952 | 1970 | The Ensign-Bickford Company E-B Foundation Retirement Plan Pension circa 1952 - 1970 |
2000.001 | Ensign-Bickford | 2.2.1.4 | 21 | 1 | 23 | Administration | Charitable Programs | 1970 | 1980 | The Ensign-Bickford Company E-B Foundation 1970's - 1980 |
2000.001 | Ensign-Bickford | 2.2.2.1 | 22 | 1 | 24 | Bookkeeping | Checks | 1912 | 1915 | Received/Drawn 3 May 1912 - 31 May 1915 Received/Drawn 2 Jun 1915 - 21 Dec 1915 |
2000.001 | Ensign-Bickford | 2.2.2.2 | 23 | 1 | 25 | Bookkeeping | Checks | 1917 | 1922 | Drawn 1 Aug 1917 - 28 May 1920 Drawn 1 June 1920 - 21 Dec 1922 |
2000.001 | Ensign-Bickford | 2.2.2.3 | 24 | 1 | 26 | Bookkeeping | Checks | 1917 | 1921 | Received 1 Aug 1917 - 31 May 1921 |
2000.001 | Ensign-Bickford | 2.2.3.1 | 25 | 1 | 27 | Financials | Coal Record | 1921 | 1927 | Simsbury & Avon 1921 - 1927 |
2000.001 | Ensign-Bickford | 2.2.3.2 | 26 | 1 | 28 | Administration | Complaints | 1913 | 1928 | Records of Complaints 11 Jun 1913 -24 Dec 1928 |
2000.001 | Ensign-Bickford | 2.2.3.3 | 27 | 1 | 29 | Legal | Contract | 1905 | 1905 | Union Oil of California and The Climax Fuse Company and The Ensign-Bickford Company 1 Aug 1905 (Asphaltum) |
2000.001 | Ensign-Bickford | 2.2.4.1 | 28 | 1 | 30 | Financials | Cost | 1875 | 1933 | Avon, Simsbury 1875 - 1933 (bottom) Avon, Simsbury 1913 - 1919 (top) |
2000.001 | Ensign-Bickford | 2.2.4.2 | 29 | 1 | 31 | Financials | Cost | 1955 | 1955 | 1955 |
2000.001 | Ensign-Bickford | 2.2.4.3 | 30 | 1 | 32 | Financials | Cost | 1957 | 1957 | Jan 1957 - about Aug 1957 |
2000.001 | Ensign-Bickford | 2.2.5.1 | 31 | 1 | 33 | Product/Sales | Customers | Records of unknown year (T.B. & Company) | ||
2000.001 | Ensign-Bickford | 2.2.5.2 | 32 | 1 | 34 | Bookkeeping | Daybook | 1851 | 1857 | Jun 1851 - Oct 1857 Old Firm |
2000.001 | Ensign-Bickford | 2.2.5.3 | 33 | 1 | 35 | Bookkeeping | Daybook | 1857 | 1869 | Oct 1857 - 31 Mar 1869 Old Firm |
2000.001 | Ensign-Bickford | 2.2.5.4 | 34 | 1 | 36 | Bookkeeping | Daybook | 1857 | 1861 | 1 Jan 1857 - 31 Aug 1861 |
2000.001 | Ensign-Bickford | 2.2.5.5 | 35 | 1 | 37 | Bookkeeping | Daybook | 1861 | 1865 | 2 Sep 1861 - 31 Mar 1865, No. 2 |
2000.001 | Ensign-Bickford | 2.2.5.6 | 36 | 1 | 38 | Bookkeeping | Daybook | 1865 | 1867 | Apr 1865 - 30 Jul 1867, No. 3 |
2000.001 | Ensign-Bickford | 2.3.1.1 | 37 | 1 | 39 | Bookkeeping | Daybook | 1869 | 1871 | 1 Sep 1869 - 29 Apr 1871, No. 5 |
2000.001 | Ensign-Bickford | 2.3.1.2 | 38 | 1 | 40 | Bookkeeping | Daybook | 1871 | 1872 | 1 May 1871 - 6 Nov 1872, No. 6 |
2000.001 | Ensign-Bickford | 2.3.1.3 | 39 | 1 | 41 | Bookkeeping | Daybook | 1872 | 1875 | 6 Nov 1872 - 19 May 1875, No. 7 |
2000.001 | Ensign-Bickford | 2.3.1.4 | 40 | 1 | 42 | Bookkeeping | Daybook | 1874 | 1875 | 20 May 1874 - 23 Dec 1875, No. 8 |
2000.001 | Ensign-Bickford | 2.3.1.5 | 41 | 1 | 43 | Bookkeeping | Daybook | 1875 | 1877 | 23 Dec 1875 - 24 Aug 1877, No. 9 |
2000.001 | Ensign-Bickford | 2.3.1.6 | 42 | 1 | 44 | Bookkeeping | Daybook | 1877 | 1879 | 24 Aug 1877 - 27 Mar 1879, No 10 |
2000.001 | Ensign-Bickford | 2.3.2.1 | 43 | 1 | 45 | Bookkeeping | Daybook | 1879 | 1880 | 27 Mar 1879 - 30 Jun 1880, No. 11 |
2000.001 | Ensign-Bickford | 2.3.2.2 | 44 | 1 | 46 | Bookkeeping | Daybook | 1880 | 1881 | 1 Jul 1880 - 9 Aug 1881, No. 12 |
2000.001 | Ensign-Bickford | 2.3.2.3 | 45 | 1 | 47 | Bookkeeping | Daybook | 1881 | 1881 | 9 Aug 1881 - 31 Oct 1881, No. 13 |
2000.001 | Ensign-Bickford | 2.3.2.4 | 46 | 1 | 48 | Bookkeeping | Daybook | 1881 | 1882 | 1 Nov 1881 - 12 Oct 1882, No. 14 |
2000.001 | Ensign-Bickford | 2.3.2.5 | 47 | 1 | 49 | Bookkeeping | Daybook | 1882 | 1883 | 11 Oct 1882 - 11 Oct 1883, No. 15 |
2000.001 | Ensign-Bickford | 2.3.2.6 | 48 | 1 | 50 | Bookkeeping | Daybook | 1883 | 1885 | 9 Oct 1883 - 31 Jan 1885, No. 17 |
2000.001 | Ensign-Bickford | 2.3.2.7 | 49 | 1 | 51 | Bookkeeping | Daybook | 1885 | 1886 | 2 Feb 1885 - 15 Jul 1886, No. 18 |
2000.001 | Ensign-Bickford | 2.3.2.8 | 50 | 1 | 52 | Bookkeeping | Daybook | 1886 | 1888 | 16 Jul 1886 - 31 Mar 1888, No. 19 |
2000.001 | Ensign-Bickford | 2.3.3.1 | 51 | 1 | 53 | Bookkeeping | Daybook | 1888 | 1890 | 1 Apr 1888 - 20 Jan 1890, No. 20 |
2000.001 | Ensign-Bickford | 2.3.3.2 | 52 | 1 | 54 | Bookkeeping | Daybook | 1890 | 1891 | 18 Jan 1890 - 31 Jul 1891, No. 21 |
2000.001 | Ensign-Bickford | 2.3.3.3 | 53 | 1 | 55 | Bookkeeping | Daybook | 1891 | 1893 | 1 Aug 1891 - 31 Jan 1893, No. 22 |
2000.001 | Ensign-Bickford | 2.3.3.4 | 54 | 1 | 56 | Bookkeeping | Daybook | 1893 | 1894 | 1 Feb 1893 - 13 Aug 1894, No. 23 |
2000.001 | Ensign-Bickford | 2.3.3.5 | 55 | 1 | 57 | Bookkeeping | Daybook | 1894 | 1896 | 13 Aug 1894 - 25 Feb 1896, No. 24 |
2000.001 | Ensign-Bickford | 2.3.3.6 | 56 | 1 | 58 | Bookkeeping | Daybook | 1896 | 1897 | 26 Feb 1896 - 17 Aug 1897, No. 25 |
2000.001 | Ensign-Bickford | 2.3.3.7 | 57 | 1 | 59 | Bookkeeping | Daybook | 1897 | 1898 | 13 Aug 1897 - 31 Dec 1898, No. 26 |
2000.001 | Ensign-Bickford | 2.3.3.8 | 58 | 1 | 60 | Bookkeeping | Daybook | 1899 | 1900 | 3 Jan 1899 - 31 Mar 1900, No. 27 |
2000.001 | Ensign-Bickford | 2.3.4.1 | 59 | 1 | 61 | Bookkeeping | Daybook | 1900 | 1901 | 27 Mar 1900 - 29 May 1901, No. 28 |
2000.001 | Ensign-Bickford | 2.3.4.2 | 60 | 1 | 62 | Bookkeeping | Daybook | 1901 | 1902 | 28 May 1901 - 30 Jun 1902, No. 29 |
2000.001 | Ensign-Bickford | 2.3.4.3 | 61 | 1 | 63 | Bookkeeping | Daybook | 1902 | 1903 | 1 Jul 1902 - 7 Jul 1903, No. 30 |
2000.001 | Ensign-Bickford | 2.3.4.4 | 62 | 1 | 64 | Bookkeeping | Daybook | 1903 | 1904 | 2 Jul 1903 - 18 Jun 1904, No. 31 |
2000.001 | Ensign-Bickford | 2.3.4.5 | 63 | 1 | 65 | Bookkeeping | Daybook | 1904 | 1905 | 6 Jun 1904 - 28 Jun 1905, No 32 |
2000.001 | Ensign-Bickford | 2.3.4.6 | 64 | 1 | 66 | Bookkeeping | Daybook | 1905 | 1906 | 21 Jun 1905 - 19 Jul 1906, No. 33 |
2000.001 | Ensign-Bickford | 2.3.4.7 | 65 | 1 | 67 | Bookkeeping | Daybook | 1906 | 1907 | 3 Jul 1906 - 3 May 1907, No. 34 |
2000.001 | Ensign-Bickford | 2.3.4.8 | 66 | 1 | 68 | Bookkeeping | Daybook | 1907 | 1908 | 1 May 1907 - 24 Nov 1908, G1 |
2000.001 | Ensign-Bickford | 2.3.4.9 | 67 | 1 | 69 | Bookkeeping | Daybook | 1908 | 1911 | 19 Nov 1908 - 31 Jul 1911, G2 |
2000.001 | Ensign-Bickford | 2.3.4.10 | 68 | 1 | 70 | Bookkeeping | Daybook | 1911 | 1915 | 1 Aug 1911 - 31 May 1915, G3 |
2000.001 | Ensign-Bickford | 2.3.5.1 | 69 | 1 | 71 | Bookkeeping | Daybook | 1915 | 1918 | 1 Jun 1915 - 30 Mar 1918, G4 |
2000.001 | Ensign-Bickford | 2.3.5.2 | 70 | 1 | 72 | Bookkeeping | Daybook | 1918 | 1920 | 2 Mar 1918 - 31 Jul 1920, G5 |
2000.001 | Ensign-Bickford | 2.3.5.3 | 71 | 1 | 73 | Bookkeeping | Daybook | 1920 | 1922 | 2 Aug 1920 - 30 Sep 1922, G6 |
2000.001 | Ensign-Bickford | 2.3.5.4 | 72 | 1 | 74 | Bookkeeping | Daybook | 1922 | 1924 | 2 Oct 1922 - 24 Dec 1924, G7 |
2000.001 | Ensign-Bickford | 2.3.5.5 | 73 | 1 | 75 | Bookkeeping | Daybook | 1924 | 1926 | 24 Dec 1924 - 20 Dec 1926, G8 |
2000.001 | Ensign-Bickford | 2.3.5.6 | 74 | 1 | 76 | Bookkeeping | Daybook | 1926 | 1928 | 31 Dec 1926 - 28 Sep 1928, G9 |
2000.001 | Ensign-Bickford | 2.3.5.7 | 75 | 1 | 77 | Bookkeeping | Daybook | 1929 | 1930 | 28 Dec 1928 - 15 Aug 1930, G10 |
2000.001 | Ensign-Bickford | 2.3.5.8 | 76 | 1 | 78 | Bookkeeping | Daybook | 1930 | 1938 | 15 Aug 1930 - 31 Oct 1938, G11 |
2000.001 | Ensign-Bickford | 2.3.5.9 | 77 | 1 | 79 | Bookkeeping | Daybook | 1938 | 1947 | 31 Oct 1938 - 29 Nov 1947, G12 |
2000.001 | Ensign-Bickford | 2.3.5.10 | 78 | 1 | 80 | Bookkeeping | Daybook | 1947 | 1953 | 8 Dec 1947 - 31 Dec 1953, G13 |
2000.001 | Ensign-Bickford | 2.4.1.1 | 79 | 1 | 81 | Bookkeeping | Daybook | 1907 | 1909 | Jun 1907 - 30 Sep 1909, P1 |
2000.001 | Ensign-Bickford | 2.4.1.2 | 80 | 1 | 82 | Bookkeeping | Daybook | 1909 | 1911 | 1 Oct 1909 - 31 Mar 1911, P2 |
2000.001 | Ensign-Bickford | 2.4.1.3 | 81 | 1 | 83 | Bookkeeping | Daybook | 1911 | 1913 | 1 Apr 1911 - 31 Dec 1913, P3 |
2000.001 | Ensign-Bickford | 2.4.1.4 | 82 | 1 | 84 | Bookkeeping | Daybook | 1914 | 1924 | 1 Jan 1914 - 31 May 1924, P4 |
2000.001 | Ensign-Bickford | 2.4.1.5 | 83 | 1 | 85 | Bookkeeping | Daybook | 1924 | 1931 | 30 Jun 1924 - 23 Dec 1931, P5 |
2000.001 | Ensign-Bickford | 2.4.1.6 | 84 | 1 | 86 | Bookkeeping | Daybook | 1931 | 1940 | 31 Dec 1931 - 27 Aug 1940, P6 |
2000.001 | Ensign-Bickford | 2.4.2.1 | 85 | 1 | 87 | Bookkeeping | Daybook | 1940 | 1953 | 2 Sept 1940 - 31 Dec 1953, P7 |
2000.001 | Ensign-Bickford | 2.4.2.2 | 86 | 1 | 88 | Bookkeeping | Daybook | 1907 | 1909 | Avon School/Library Records 4th School district Accounts 1907 - 1908 Minutes of School Meetings 1908 - 1909 |
2000.001 | Ensign-Bickford | 2.4.2.3 | 87 | 1 | 89 | Bookkeeping | Daybook | 1899 | 1902 | The Climax Fuse Company Misc. Mar 1899 New York (pages) 2 Jan 1902 - 31 Dec 1902 |
2000.001 | Ensign-Bickford | 2.4.2.4 | 88 | 1 | 90 | Bookkeeping | Daybook | 1936 | 1938 | Farm Product Purchases, May 1936 - Apr 1938 |
2000.001 | Ensign-Bickford | 2.4.3.1 | 89 | 1 | 91 | Bookkeeping | Daybook & Journal | 1902 | 1902 | The Metallic Cap Manufacturing Company 2 Jan 1902 - 31 Dec 1902 |
2000.001 | Ensign-Bickford | 2.4.3.2 | 90 | 1 | 92 | Corporate Communications | Ellsworth Lectures (John E. Ellsworth | 1980 | 1980 | Announcement for 29 Sep 1980, University of Hartford |
2000.001 | Ensign-Bickford | 2.4.3.3 | 91 | 1 | 93 | Administration | Employment Statistics | 1966 | 1968 | 1966 - 1968 |
2000.001 | Ensign-Bickford | 2.4.3.4 | 92 | 1 | 94 | Administration | Employment Statistics | 1969 | 1971 | 1969 - 1971 |
2000.001 | Ensign-Bickford | 2.4.3.5 | 93 | 1 | 95 | Financials | Exchanges | 1860 | 1891 | Foreign & Domestic 1860 - 1891 |
2000.001 | Ensign-Bickford | 2.4.4.1 | 94 | 1 | 96 | Bookkeeping | Expense, Misc. | 1918 | 1928 | 1918 - 1928 |
2000.001 | Ensign-Bickford | 2.4.4.2 | 95 | 1 | 97 | Financials | Financial Statements | 1957 | 1957 | L. W. Ferdinand & Co. Inc., 31 Jan 1957 & 31 Jul 1957 |
2000.001 | Ensign-Bickford | 2.4.4.3 | 96 | 1 | 98 | Administration | Injury Reports | 1968 | 1970 | 1968 - 1970 |
2000.001 | Ensign-Bickford | 2.4.4.4 | 97 | 1 | 99 | Operations | Inventory | 1905 | 1931 | Avon & Simsbury, about 1905 - about 1931 |
2000.001 | Ensign-Bickford | 2.4.5.1 | 98 | 1 | 100 | Financials | Investment Accounts | 1907 | 1917 | ca. 1907 - ca. 1917 |
2000.001 | Ensign-Bickford | 2.4.5.2 | 99 | 1 | 101 | Financials | Investments | 1906 | 1917 | Stocks, Bonds, etc., ca. 1906 - ca. 1917 |
2000.001 | Ensign-Bickford | 2.4.5.3 | 100 | 1 | 102 | Financials | Investments | 1909 | 1917 | Stocks, Bonds, etc., ca. 1909 - ca. 1917 |
2000.001 | Ensign-Bickford | 2.4.5.4 | 101 | 1 | 103 | Bookkeeping | Invoices | 1848 | 1851 | 1848 - 1851 |
2000.001 | Ensign-Bickford | 2.4.5.5 | 102 | 1 | 104 | Bookkeeping | Invoices | 1899 | 1900 | 1899 - 1900 |
2000.001 | Ensign-Bickford | 2.4.5.6 | 103 | 1 | 105 | Bookkeeping | Invoices | 1904 | 1904 | 1904 |
2000.001 | Ensign-Bickford | 2.5.1.1 | 104 | 1 | 106 | Bookkeeping | Journal | 1851 | 1869 | 9 Jun 1851 - 31 Mar 1869 |
2000.001 | Ensign-Bickford | 2.5.1.2 | 105 | 1 | 107 | Bookkeeping | Journal | 1861 | 1865 | 31 May 1861 - 30 Dec 1865 No. 2 |
2000.001 | Ensign-Bickford | 2.5.1.3 | 106 | 1 | 108 | Bookkeeping | Journal | 1866 | 1869 | 3 Jan 1866 - 27 Apr 1869 No. 3 |
2000.001 | Ensign-Bickford | 2.5.1.4 | 107 | 1 | 109 | Bookkeeping | Journal | 1869 | 1869 | 1 May 1869 - 27 Apr 1869 No. 4 |
2000.001 | Ensign-Bickford | 2.5.1.5 | 108 | 1 | 110 | Bookkeeping | Journal | 1872 | 1875 | 1 Apr 1872 - 30 Jan 1875 No. 5 |
2000.001 | Ensign-Bickford | 2.5.1.6 | 109 | 1 | 111 | Bookkeeping | Journal | 1875 | 1877 | 2 Feb 1875 - 30 Nov 1877 No. 6 |
2000.001 | Ensign-Bickford | 2.5.2.1 | 110 | 1 | 112 | Bookkeeping | Journal | 1877 | 1880 | 1 Dec 1877 - 30 Jun 1880 No. 7 |
2000.001 | Ensign-Bickford | 2.5.2.2 | 111 | 1 | 113 | Bookkeeping | Journal | 1880 | 1882 | 1 Jul 1880 - 31 Jul 1882 No. 8 |
2000.001 | Ensign-Bickford | 2.5.2.3 | 112 | 1 | 114 | Bookkeeping | Journal | 1882 | 1884 | 1 Aug 1882 - 30 Sep 1884 No. 9 |
2000.001 | Ensign-Bickford | 2.5.2.4 | 113 | 1 | 115 | Bookkeeping | Journal | 1884 | 1887 | 1 Oct 1884 - 31 May 1887 No. 10 |
2000.001 | Ensign-Bickford | 2.5.2.5 | 114 | 1 | 116 | Bookkeeping | Journal | 1887 | 1890 | 1 Jun 1887 - 31 Mar 1890 No. 11 |
2000.001 | Ensign-Bickford | 2.5.2.6 | 115 | 1 | 117 | Bookkeeping | Journal | 1890 | 1892 | 1 Apr 1890 - 31 Oct 1892 No. 12 |
2000.001 | Ensign-Bickford | 2.5.2.7 | 116 | 1 | 118 | Bookkeeping | Journal | 1892 | 1895 | 1 Nov 1892 - 31 Jul 1895 No. 13 |
2000.001 | Ensign-Bickford | 2.5.2.8 | 117 | 1 | 119 | Bookkeeping | Journal | 1895 | 1898 | 1 Aug 1895 - 30 Apr 1898 No. 14 |
2000.001 | Ensign-Bickford | 2.5.3.1 | 118 | 1 | 120 | Bookkeeping | Journal | 1898 | 1900 | 1 May 1898 - 31 Oct 1900 No. 15 |
2000.001 | Ensign-Bickford | 2.5.3.2 | 119 | 1 | 121 | Bookkeeping | Journal | 1900 | 1902 | 1 Nov 1900 - 28 Feb 1902 No. 16 |
2000.001 | Ensign-Bickford | 2.5.3.3 | 120 | 1 | 122 | Bookkeeping | Journal | 1903 | 1904 | 2 Mar 1903 - 31 Oct 1904 No. 17 |
2000.001 | Ensign-Bickford | 2.5.3.4 | 121 | 1 | 123 | Bookkeeping | Journal | 1954 | 1965 | 1 Jan 1954 - 31 Dec 1960 31 Dec 1960 - 25 Dec 1965 |
2000.001 | Ensign-Bickford | 2.5.3.5 | 122 | 1 | 124 | Bookkeeping | Journal | 1936 | 1944 | Cuprinol, Inc. (Darworth) Jan 1936 - 31 Dec 1944 |
2000.001 | Ensign-Bickford | 2.5.3.6 | 123 | 1 | 125 | Bookkeeping | Journal | 1944 | 1947 | Cuprinol, Inc. (Darworth) 31 Dec 1944 - 1 May 1947 |
2000.001 | Ensign-Bickford | 2.5.3.7 | 124 | 1 | 126 | Bookkeeping | Journal | 1888 | 1904 | San Francisco Branch 6 Jan 1888 - 3 May 1904 |
2000.001 | Ensign-Bickford | 2.5.3.8 | 125 | 1 | 127 | Bookkeeping | Journal | 1867 | 1903 | San Francisco Branch 30 Mar 1867 - Jun 1876 San Francisco Branch June 1876 - May 1903 |
2000.001 | Ensign-Bickford | 2.5.4.1 | 126 | 1 | 128 | Bookkeeping | Journal and Cash | 1938 | 1948 | 1938 - 1948 |
2000.001 | Ensign-Bickford | 2.5.4.2 | 127 | 1 | 129 | Financials | Labor (Payroll) Daily Analysis | 1930 | 1935 | Avon 1 Dec 1930 - 31 Dec 1935 |
2000.001 | Ensign-Bickford | 2.5.5.1 | 128 | 1 | 130 | Bookkeeping | Ledger | 1851 | 1862 | 1851 - 1862 Old Firm Set 1 |
2000.001 | Ensign-Bickford | 2.5.5.2 | 129 | 1 | 131 | Bookkeeping | Ledger | 1862 | 1873 | 1862 - 1873 Set 1, No. 2 |
2000.001 | Ensign-Bickford | 2.5.5.3 | 130 | 1 | 132 | Bookkeeping | Ledger | 1873 | 1881 | 1873 - 1881 Set 1, No. 3 |
2000.001 | Ensign-Bickford | 1.4.1.1 | 259 | 1 | 133 | Corporate History | Scrapbook | 1905 | 1935 | Ensign-Bickford Industries 1905 - 1935 |
2000.001 | Ensign-Bickford | 1.4.1.2 | 260 | 1 | 134 | Corporate History | Scrapbook | 1936 | 1948 | Ensign-Bickford Industries 1936 - 1948 |
2000.001 | Ensign-Bickford | 1.4.1.3 | 261 | 1 | 135 | Corporate History | Scrapbook | 1949 | 1957 | Ensign-Bickford Industries 1949 - 1957 |
2000.001 | Ensign-Bickford | 1.4.2.1 | 262 | 1 | 136 | Corporate History | Scrapbook | 1958 | 1967 | Ensign-Bickford Industries 1958 - 1967 |
2000.001 | Ensign-Bickford | 1.4.2.2 | 263 | 1 | 137 | Corporate History | Scrapbook | 1926 | 1942 | Advertisements, Articles 1926 - 1942 |
2000.001 | Ensign-Bickford | 1.4.2.3 | 264 | 1 | 138 | Corporate History | Scrapbook | 1927 | 1932 | Advertisements, Articles 1927 - 1932 |
2000.001 | Ensign-Bickford | 1.4.2.4 | 265 | 1 | 139 | Corporate History | Scrapbook | 1940 | 1946 | Ensign-Bickford Industries Long Service Awards 1940 - 1946 |
2000.001 | Ensign-Bickford | 1.4.3.1 | 266 | 1 | 140 | Corporate History | Scrapbook | 1936 | 1936 | Ensign-Bickford Centennial Celebration 1936 |
2000.001 | Ensign-Bickford | 1.4.3.2 | 267 | 1 | 141 | Corporate History | Scrapbook | Ensign-Bickford Industries, World War II Records of the Ensign-Bickford men and women in the Military Services | ||
2000.001 | Ensign-Bickford | 1.4.3.3 | 268 | 1 | 142 | Corporate History | Scrapbook | 1944 | 1944 | Ensign-Bickford Industries 1944 Army Nave "E" Award |
2000.001 | Ensign-Bickford | 1.4.3.4 | 269 | 1 | 143 | Corporate History | Scrapbook | 1942 | 1945 | L. W. Ferdinand & Co. 1942 - 1945 |
2000.001 | Ensign-Bickford | 1.4.4.1 | 270 | 1 | 144 | Corporate History | Scrapbook | 1928 | 1939 | L. W. Ferdinand & Co. 1928 - 1939 (Includes folder of loose sheets, etc.) |
2000.001 | Ensign-Bickford | 1.4.4.2 | 271 | 1 | 145 | Corporate History | Scrapbook | 1961 | 1961 | Ensign-Bickford 125th Anniversary 1961 |
2000.001 | Ensign-Bickford | 1.4.4.3 | 272 | 1 | 146 | Corporate History | Scrapbook | 1958 | 1960 | Ensign-Bickford Products Division Darworth, Inc. Public Relations 1958 - 1960 |
2000.001 | Ensign-Bickford | 1.4.4.4 | 273 | 1 | 147 | Corporate History | Scrapbook | 1966 | 1966 | Plant of the Ensign-Bickford Company Y Cia. Ltda., Antofagasta, Chili Visit of President Frei, 13 Nov 1966 |
2000.001 | Ensign-Bickford | 1.4.4.5 | 274 | 1 | 148 | Corporate History | Scrapbook | 1964 | 1967 | Ensign-Bickford Industries, Inc. Industrial Relations 17 Dec 1964 - 6 Apr 1967 |
2000.001 | Ensign-Bickford | 1.4.5.1 | 275 | 1 | 149 | Corporate History | Scrapbook | 1967 | 1968 | Ensign-Bickford Industries, Inc. Industrial Relations 6 Apr 1967 - 31 Dec 1968 |
2000.001 | Ensign-Bickford | 1.4.5.2 | 276 | 1 | 150 | Corporate History | Scrapbook | 1969 | 1970 | Ensign-Bickford Industries, Inc. Industrial Relations 2 Jan 1969 - 13 Dec 1970 |
2000.001 | Ensign-Bickford | 1.4.5.3 | 277 | 1 | 151 | Corporate History | Scrapbook | 1971 | 1974 | Ensign-Bickford Industries, Inc. Industrial Relations 5 Jan 1971 - 14 Jan 1974 |
2000.001 | Ensign-Bickford | 1.4.5.4 | 278 | 1 | 152 | Corporate History | Scrapbook | 1974 | 1976 | Ensign-Bickford Industries, Inc. Industrial Relations 10 Jan 1974 - 30 Dec 1976 |
2000.001 | Ensign-Bickford | 2.7.1.1 | 131 | 1 | 153 | Bookkeeping | Ledger | 1881 | 1891 | 1881 - 1891 No. 4, Set 1 |
2000.001 | Ensign-Bickford | 2.7.1.2 | 132 | 1 | 154 | Bookkeeping | Ledger | 1891 | 1904 | 1891 - 1904 No. 5, Set 1 |
2000.001 | Ensign-Bickford | 2.7.2.1 | 133 | 1 | 155 | Bookkeeping | Ledger | 1905 | 1907 | 1905 - 1907 No. 6, Set 1 |
2000.001 | Ensign-Bickford | 2.7.2.2 | 134 | 1 | 156 | Bookkeeping | Ledger | Indexes to No. 1 - No. 6, Set 1 Indexes to No. 2, Set 1 Indexes to No. 3, Set 1 Indexes to No. 4, Set 1 Indexes to No. 5, Set 1 Indexes to No. 6, Set 1 Unknown Index Unknown Index Unknown Index | ||
2000.001 | Ensign-Bickford | 2.7.3.1 | 135 | 1 | 157 | Bookkeeping | Ledger | 1907 | 1917 | 1907 - 1916 P. 1, Set 1 1916 - 1917 P. 2, Set 1 |
2000.001 | Ensign-Bickford | 2.7.3.2 | 136 | 1 | 158 | Bookkeeping | Ledger | 1918 | 1921 | 1918 - 1919 P. 3, Set 1 1920 - 1921 P. 4, Set 1 |
2000.001 | Ensign-Bickford | 2.7.4.1 | 137 | 1 | 159 | Bookkeeping | Ledger | 1922 | 1925 | 1922 - 1923 P. 5, Set 1 1924 - 1925 P. 6, Set 1 |
2000.001 | Ensign-Bickford | 2.7.4.2 | 138 | 1 | 160 | Bookkeeping | Ledger | 1926 | 1928 | 1926 - 1927 P. 7, Set 1 1928 P. 8, Set 1 |
2000.001 | Ensign-Bickford | 2.7.5.1 | 139 | 1 | 161 | Bookkeeping | Ledger | 1929 | 1930 | 1929 P. 9, Set 1 1930 P. 10 |
2000.001 | Ensign-Bickford | 2.7.5.2 | 140 | 1 | 162 | Bookkeeping | Ledger | 1930 | 1930 | 1930 P. 11, Set 1 |
2000.001 | Ensign-Bickford | 2.7.5.3 | 141 | 1 | 163 | Bookkeeping | Ledger | Indexes to P. 1 - P. 6, Set 1 Indexes to P. 1 Indexes to P. 2 Indexes to P. 3 Indexes to P. 4 Indexes to P. 5, Set 1 Indexes to P. 6, Set 1 | ||
2000.001 | Ensign-Bickford | 2.8.1.1 | 142 | 1 | 164 | Bookkeeping | Ledger | Indexes to P. 7 - P. 11, Set 1 Indexes to P. 7 Indexes to P. 8 Indexes to P. 9 Indexes to P. 10 Indexes to P. 11 | ||
2000.001 | Ensign-Bickford | 2.8.1.2 | 143 | 1 | 165 | Bookkeeping | Ledger | 1932 | 1935 | 1932 - 1935 P. 12, Set 1 |
2000.001 | Ensign-Bickford | 2.8.1.3 | 144 | 1 | 166 | Bookkeeping | Ledger | 1936 | 1945 | 1936 - 1940 P. 13, Set 1 1941 - 1945 P. 14, Set 1 |
2000.001 | Ensign-Bickford | 2.8.2.1 | 145 | 1 | 167 | Bookkeeping | Ledger | 1946 | 1954 | 1946 - 1950 P. 15, Set 1 1951 - 1954 P. 16, Set 1 |
2000.001 | Ensign-Bickford | 2.8.2.2 | 146 | 1 | 168 | Bookkeeping | Ledger | 1886 | 1890 | 1886 - 1890, Set 2 |
2000.001 | Ensign-Bickford | 2.8.3.1 | 147 | 1 | 169 | Bookkeeping | Ledger | 1890 | 1898 | 1890 - 1895, Set 2 1892 - 1898 |
2000.001 | Ensign-Bickford | 2.8.3.2 | 148 | 1 | 170 | Bookkeeping | Ledger | 1896 | 1899 | 1896 - 1897, Set 2 1899 |
2000.001 | Ensign-Bickford | 2.8.4.1 | 149 | 1 | 171 | Bookkeeping | Ledger | 1905 | 1908 | 1905 - 1907, Set 2 1908 |
2000.001 | Ensign-Bickford | 2.8.4.2 | 150 | 1 | 172 | Bookkeeping | Ledger | 1907 | 1919 | 1907 - 1912, Set 2 1913 - 1915 1915 1916 - 1919 |
2000.001 | Ensign-Bickford | 2.8.5.1 | 151 | 1 | 173 | Bookkeeping | Ledger | 1919 | 1925 | 1919 - 1922, Set 2 1922 - 1925 |
2000.001 | Ensign-Bickford | 2.8.5.2 | 152 | 1 | 174 | Bookkeeping | Ledger | 1926 | 1935 | 1926 - 1927, Set 2 1928 - 1935 |
2000.001 | Ensign-Bickford | 2.8.5.3 | 153 | 1 | 175 | Bookkeeping | Ledger | 1936 | 1947 | 1936 - 1947, Set 2 |
2000.001 | Ensign-Bickford | 2.8.6.1 | 154 | 1 | 176 | Bookkeeping | Ledger | 1889 | 1894 | 1889 - 1894, Set 3 |
2000.001 | Ensign-Bickford | 2.8.6.2 | 155 | 1 | 177 | Bookkeeping | Ledger | 1894 | 1998 | 1894 - 1998, Set 3 |
2000.001 | Ensign-Bickford | 2.8.7.1 | 156 | 1 | 178 | Bookkeeping | Ledger | 1898 | 1902 | 1898 - 1902, Set 3 |
2000.001 | Ensign-Bickford | 2.8.7.2 | 157 | 1 | 179 | Bookkeeping | Ledger | 1902 | 1906 | 1902 - 1906, Set 3 - Needs Binding |
2000.001 | Ensign-Bickford | 2.9.1.1 | 158 | 1 | 180 | Bookkeeping | Ledger | 1907 | 1911 | 1907 - 1911, Set 3 |
2000.001 | Ensign-Bickford | 2.9.1.2 | 159 | 1 | 181 | Bookkeeping | Ledger | 1911 | 1915 | 1911 - 1915, Set 3 |
2000.001 | Ensign-Bickford | 2.9.2.1 | 160 | 1 | 182 | Bookkeeping | Ledger | 1919 | 1922 | 1919 - 1922, Set 3 |
2000.001 | Ensign-Bickford | 2.9.2.2 | 161 | 1 | 183 | Bookkeeping | Ledger | 1923 | 1927 | 1923 - 1927, Set 3 |
2000.001 | Ensign-Bickford | 2.9.3.1 | 162 | 1 | 184 | Bookkeeping | Ledger | 1931 | 1954 | Sub-ledger, 1931 - 1954, Set 4 |
2000.001 | Ensign-Bickford | 2.9.3.2 | 163 | 1 | 185 | Bookkeeping | Ledger | 1936 | 1943 | 1936 - 1943 (General), Set 5 - Needs work |
2000.001 | Ensign-Bickford | 2.9.4.1 | 164 | 1 | 186 | Bookkeeping | Ledger | 1944 | 1947 | 1944 - 1947, Set 5 |
2000.001 | Ensign-Bickford | 2.9.4.2 | 165 | 1 | 187 | Bookkeeping | Ledger | 1933 | 1944 | Banker's Protection Co. (Tracelarm) Nov 1933 - Dec 1944 |
2000.001 | Ensign-Bickford | 2.9.4.3 | 166 | 1 | 188 | Bookkeeping | Ledger | Cuprinol, Inc. (Darworth) | ||
2000.001 | Ensign-Bickford | 2.9.5.1 | 167 | 1 | 189 | Bookkeeping | Ledger | 1950 | 1974 | Forest Interiors Corp. (Darworth) ca. 1950's - 1974 (inventory) |
2000.001 | Ensign-Bickford | 2.9.5.2 | 168 | 1 | 190 | Bookkeeping | Ledger | 1972 | 1974 | Forest Interiors Corp. (Darworth) 1972 Forest Interiors Corp. (Darworth) 1974 |
2000.001 | Ensign-Bickford | 2.9.5.3 | 169 | 1 | 191 | Bookkeeping | Ledger | 1901 | 1904 | The National Fuse and Powder Co. Denver, CO 1901 - 1904 Index |
2000.001 | Ensign-Bickford | 2.10.1.1 | 170 | 1 | 192 | Bookkeeping | Ledger | 1887 | 1903 | San Francisco Branch 1887 - 1903 |
2000.001 | Ensign-Bickford | 2.10.1.2 | 171 | 1 | 193 | Bookkeeping | Ledger | 1947 | 1958 | Tracelarm, Inc. 1947 - 1958 |
2000.001 | Ensign-Bickford | 2.10.2.1 | 172 | 1 | 194 | Bookkeeping | Ledger | 1947 | 1955 | Tracelarm, Inc. 1947 - 1955 |
2000.001 | Ensign-Bickford | 2.10.3.1 | 173 | 1 | 195 | Bookkeeping | Ledger | 1959 | 1965 | Tracelarm, Inc. 1959 - 1965 |
2000.001 | Ensign-Bickford | 2.10.3.2 | 174 | 1 | 196 | Bookkeeping | Ledger | 1966 | 1970 | Tracelarm, Inc. 1966 - 1969 Tracelarm, Inc. 1970 |
2000.001 | Ensign-Bickford | 2.10.4.1 | 298 | 1 | 197 | Bookkeeping | Ledger | 1922 | 1965 | Coast Manufacturing Supply Financials 1922 - 1965 |
2000.001 | Ensign-Bickford | 2.10.4.2 | 299 | 1 | 198 | Correspondence | Letters | 1906 | 1956 | Coast Manufacturing Supply Executive Correspondence 1906 - 1956 |
2000.001 | Ensign-Bickford | 2.10.5.1 | 175 | 1 | 199 | Legal | Lien Judgement | 1894 | 1894 | R.H. Ensign vs. Jacob and Bertha Kessehau 1894 |
2000.001 | Ensign-Bickford | 2.10.5.2 | 176 | 1 | 200 | Correspondence | Letters | 1851 | 1852 | 1851 - 1852 (Bacon, Bickford & Co.) |
2000.001 | Ensign-Bickford | 2.10.5.2 | 176 | 2 | 201 | Correspondence | Letters | 1920 | 1920 | Joseph R. Ensign 1920 |
2000.001 | Ensign-Bickford | 2.10.5.2 | 176 | 3 | 202 | Correspondence | Letters | Misc. | ||
2000.001 | Ensign-Bickford | 2.10.5.3 | 177 | 1 | 203 | Correspondence | Letters | 1899 | 1900 | 27 Sep 1899 - 7 Feb 1900 |
2000.001 | Ensign-Bickford | 2.10.5.4 | 178 | 1 | 204 | Correspondence | Letters | 1901 | 1904 | 27 Jun 1901 - 30 Dec 1904 to Denver, CO |
2000.001 | Ensign-Bickford | 2.10.5.5 | 179 | 1 | 205 | Correspondence | Letters | 1904 | 1904 | 8 Oct 1904 - 31 Dec 1904 |
2000.001 | Ensign-Bickford | 2.10.5.6 | 180 | 1 | 206 | Correspondence | Letters | 1884 | 1887 | Climax Fuse Co. 6 Sep 1884 - 22 Apr 1887 |
2000.001 | Ensign-Bickford | 2.10.5.7 | 181 | 1 | 207 | Correspondence | Letters | 1886 | 1897 | Climax Fuse Co. 1 Feb 1886 - 29 Sep 1897 |
2000.001 | Ensign-Bickford | 2.10.5.8 | 182 | 1 | 208 | Correspondence | Letters | 1893 | 1895 | Climax Fuse Co. 17 Nov 1893 - 25 Sep 1894 Climax Fuse Co. 26 Sep 1894 - 25 Jun 1895 |
2000.001 | Ensign-Bickford | 2.11.1.1 | 183 | 1 | 209 | Correspondence | Letters | 1893 | 1898 | Climax Fuse Co. 12 Feb 1893 - 25 Sep 1894 Climax Fuse Co. 10 Nov 1894 - 30 Jul 1898 |
2000.001 | Ensign-Bickford | 2.11.1.2 | 184 | 1 | 210 | Correspondence | Letters | 1898 | 1900 | Climax Fuse Co. 1 Aug 1898 - 29 Mar 1899 Climax Fuse Co. 12 Dec 1899 - 16 Jul 1900 |
2000.001 | Ensign-Bickford | 2.11.1.3 | 185 | 1 | 211 | Correspondence | Letters | 1901 | 1903 | Climax Fuse Co. 26 Mar 1901 - 15 Nov 1901 Climax Fuse Co. 11 Aug 1902 - 28 Feb 1903 |
2000.001 | Ensign-Bickford | 2.11.1.4 | 186 | 1 | 212 | Correspondence | Letters | 1903 | 1904 | Climax Fuse Co. 2 Mar 1903 - 14 Sep 1903 Climax Fuse Co. 14 Sep 1903 - 27 May 1904 |
2000.001 | Ensign-Bickford | 2.11.1.5 | 187 | 1 | 213 | Correspondence | Letters | 1904 | 1906 | Climax Fuse Co. 20 May 1904 - 10 Nov 1904 Climax Fuse Co. 17 Jul 1905 - 30 Jan 1906 |
2000.001 | Ensign-Bickford | 2.11.1.6 | 188 | 1 | 214 | Correspondence | Letters | 1906 | 1910 | Climax Fuse Co. 23 Nov 1906 - 15 May 1907 Climax Fuse Co. 20 May 1907 - 1 Jan 1910 |
2000.001 | Ensign-Bickford | 2.11.2.1 | 189 | 1 | 215 | Administration | Memorandum | 1927 | 1953 | Technical Department Subjects Considered 1927 - 1953 |
2000.001 | Ensign-Bickford | 2.11.2.2 | 190 | 1 | 216 | Administration | Minutes | 1881 | 1908 | Climax Fuse Co. 4 Jan 1881 - 21 Jan 1908 (and records) |
2000.001 | Ensign-Bickford | 2.11.2.3 | 191 | 1 | 217 | Administration | Minutes | 1920 | 1942 | Community Club (also known as Girls' Club) 1920 - 1942 |
2000.001 | Ensign-Bickford | 2.11.2.4 | 192 | 1 | 218 | Administration | Minutes | 1944 | 1944 | Cuprinol Inc., Board of Directors May 1944 - … |
2000.001 | Ensign-Bickford | 2.11.2.5 | 193 | 1 | 219 | Administration | Minutes | 1920 | 1927 | Fuse Committee Ideal Double Tape Fuse Investigations 1920 - 1921 Digest/Final Standards 1927 |
2000.001 | Ensign-Bickford | 2.11.2.6 | 194 | 1 | 220 | Administration | Minutes | 1953 | 1958 | Operating Council 1953 - 1954 Operating Council 1957 - 1958 |
2000.001 | Ensign-Bickford | 2.11.2.7 | 195 | 1 | 221 | Administration | Minutes | 1936 | 1940 | Simsbury Investment Associates 1936 - 1940 (and records) |
2000.001 | Ensign-Bickford | 2.11.2.8 | 196 | 1 | 222 | Operations | Mortgage Loans | 1887 | 1894 | Iowa Mortgage Co. 1887 - 1894 |
2000.001 | Ensign-Bickford | 2.11.3.1 | 197 | 1 | 223 | Print Materials | Newspapers | 1955 | 1955 | Flood 1955 Farmington Valley Herald 25 Aug 1955 Farmington Valley Herald 8 Sep 1955 Hartford Courant 21 Aug 1955 Hartford Courant 22 Aug 1955 (3 copies) Hartford Courant 23 Aug 1955 (2 copies) Hartford Courant 25 Aug 1955 (2 copies) Hartford Courant 26 Aug 1955 Hartford Courant 25 Sep 1955 (2 copies) Hartford Times 20 Aug 1955 Hartford Times 26 Aug 1955 (2 copies) |
2000.001 | Ensign-Bickford | 2.11.3.2 | 198 | 1 | 224 | Print Materials | Newspapers | 1956 | 1956 | Brooklyn Pier Explosion and Fire 3 Dec 1956 Alabama thru New Mexico Papers (1) |
2000.001 | Ensign-Bickford | 2.11.3.3 | 199 | 1 | 225 | Print Materials | Newspapers | 1956 | 1956 | Brooklyn Pier Explosion and Fire 3 Dec 1956 Alabama thru New York Times - Wyoming Papers |
2000.001 | Ensign-Bickford | 2.11.4.1 | 200 | 1 | 226 | Administration | Notebook | 1907 | 1922 | Simsbury Fuse Room Office: Misc. Notes and Information ca. 1907 - 1922 |
2000.001 | Ensign-Bickford | 2.11.4.2 | 201 | 1 | 227 | Product/Sales | Order Book | |||
2000.001 | Ensign-Bickford | 2.11.4.3 | 202 | 1 | 228 | Legal | Partnership Agreements | 1888 | 1901 | William Bickford Smith 1888 - 1901 |
2000.001 | Ensign-Bickford | 2.11.4.3 | 202 | 2 | 229 | Legal | Partnership Agreements | 1903 | 1903 | Articles of Partnership Ensign Bickford & Co. 20 Aug 1903 |
2000.001 | Ensign-Bickford | 2.11.4.4 | 205 | 1 | 230 | Print Materials | Periodicals/Serials | The Journal of Industrial & Engineering Chemistry | ||
2000.001 | Ensign-Bickford | 2.11.4.5 | 206 | 1 | 231 | Administration | Personnel Summary | 1971 | 1971 | 1971 |
2000.001 | Ensign-Bickford | 2.11.5.1 | 203 | 1 | 232 | Bookkeeping | Payroll | 1929 | 1938 | 1929 - 1938 April Only |
2000.001 | Ensign-Bickford | 2.11.5.2 | 204 | 1 | 233 | Bookkeeping | Payroll | 1960 | 1961 | 1960 1961 |
2000.001 | Ensign-Bickford | 2.12.1.1 | 229 | 1 | 234 | Product/Sales | Price Lists | 1868 | 1904 | 13 Feb 1868 (1 sheet) Schedules (2) for Powning California (? On year) 1900 - 1904 (book) |
2000.001 | Ensign-Bickford | 2.12.1.2 | 230 | 1 | 235 | Product/Sales | Price Lists | 1904 | 1904 | 1904 |
2000.001 | Ensign-Bickford | 2.12.1.3 | 231 | 1 | 236 | Product/Sales | Price Lists | 1920 | 1950 | 1920s - 1950s J. Kell Brandon's Notebook |
2000.001 | Ensign-Bickford | 2.12.1.4 | 232 | 1 | 237 | Product/Sales | Product Data | 1950 | 1960 | Fuse - Analysis of Market Trends Institute for Trend Research Studies 1950s - 1960s (1) |
2000.001 | Ensign-Bickford | 2.12.1.5 | 233 | 1 | 238 | Product/Sales | Product Data | 1950 | 1960 | Fuse - Analysis of Market Trends Institute for Trend Research Studies 1950s - 1960s (2) |
2000.001 | Ensign-Bickford | 2.12.2.1 | 234 | 1 | 239 | Product/Sales | Product Data | 1961 | 1961 | Fuse - Analysis of Market Trends (includes Blasting Caps, Explosives, and PETN) 1961 Report (234B in Room 1, 1.2.1 oversized) |
2000.001 | Ensign-Bickford | 2.12.2.2 | 235 | 1 | 240 | Product/Sales | Product Data | 1927 | 1949 | Fuse - Construction, Avon 1927 - 1949 |
2000.001 | Ensign-Bickford | 2.12.3.1 | 236 | 1 | 241 | Product/Sales | Product Data | 1909 | 1924 | Fuse - Monthly Sheet, Avon Sep 1909 - Dec 1924 |
2000.001 | Ensign-Bickford | 2.12.3.2 | 237 | 1 | 242 | Product/Sales | Product Data | 1923 | 1925 | Fuse - Production Figures, Avon Aug 1923 - Mar 1925 Fuse - Production Figures, Avon May - July 1925 |
2000.001 | Ensign-Bickford | 2.12.3.3 | 238 | 1 | 243 | Product/Sales | Product Data | 1941 | 1941 | Fuse Records, Climax Fuse Company 1941 - Misc. years |
2000.001 | Ensign-Bickford | 2.12.3.4 | 239 | 1 | 244 | Financials | Profit | Calculation Manufacture of Patent Fuse | ||
2000.001 | Ensign-Bickford | 2.12.4.1 | 240 | 1 | 245 | Financials | Profit and Loss | 1916 | 1925 | Oct 1916 - Sep 1925 |
2000.001 | Ensign-Bickford | 2.12.4.2 | 241 | 1 | 246 | Financials | Profit and Loss | 1925 | 1932 | 1925 - 1929 1930 - 1932 |
2000.001 | Ensign-Bickford | 2.12.4.3 | 242 | 1 | 247 | Marketing | Promotional Materials | Cuprinol, Inc. Transparencies and Script for Presentation | ||
2000.001 | Ensign-Bickford | 2.12.4.4 | 243 | 1 | 248 | Marketing | Promotional Materials | 1926 | 1997 | Advertisements (1930s) Booklet: Cordeau - Bickford (1926) Booklet: A Campaign to Promote Safety (1930) Video: "Exploding Around the World (1997) |
2000.001 | Ensign-Bickford | 2.12.4.5 | 244 | 1 | 249 | Corporate Communications | Publications | 1936 | 1965 | The E-BEE Mar 1936 (5 copies) The E-Bee Dec 1965 (1 copy) |
2000.001 | Ensign-Bickford | 2.12.4.6 | 244 | 1 | 250 | Corporate Communications | Publications | 1945 | 1948 | The E-BEE April 1945 - Feb 1948 |
2000.001 | Ensign-Bickford | 2.12.4.7 | 245 | 1 | 251 | Print Materials | Publications | 1961 | 1961 | Souvenir Portfolio, 125th Anniversary, 1961 (w/Electro Type) |
2000.001 | Ensign-Bickford | 2.12.5.1 | 246 | 1 | 252 | Bookkeeping | Purchases | 1914 | 1917 | 1 Jul 1914 - 21 Mar 1916 21 Mar 1916 - 2 Aug 1917 |
2000.001 | Ensign-Bickford | 2.12.5.2 | 247 | 1 | 253 | Bookkeeping | Purchases | 1917 | 1920 | 1 Aug 1917 - 31 Jan 1919 4 Feb 1919 - 30 Sep 1920 |
2000.001 | Ensign-Bickford | 2.12.5.3 | 248 | 1 | 254 | Bookkeeping | Purchases | 1920 | 1922 | 6 Oct 1920 - 31 May 1922 |
2000.001 | Ensign-Bickford | 2.12.5.4 | 249 | 1 | 255 | Bookkeeping | Receipts | 1851 | 1858 | 1851 - 1858 |
2000.001 | Ensign-Bickford | 2.13.1.1 | 250 | 1 | 256 | Administration | Register of Visitors | 1963 | 1969 | 1963 - 1969 |
2000.001 | Ensign-Bickford | 2.13.1.2 | 251 | 1 | 257 | Operations | Rents | 1910 | 1950 | Avon ca. 1910s - 1950s |
2000.001 | Ensign-Bickford | 2.13.1.3 | 252 | 1 | 258 | Operations | Report(s) | 1955 | 1955 | Flood Damage to EB Plants Simsbury and Avon (Flood in Aug 1955) Report dated 14 Oct 1955 |
2000.001 | Ensign-Bickford | 2.13.1.4 | 253 | 1 | 259 | Operations | Report(s) | 1928 | 1932 | Production Standards ca. 1928 - ca. 1932 |
2000.001 | Ensign-Bickford | 2.13.1.5 | 254 | 1 | 260 | Corporate Communications | Report(s) | 1959 | 1959 | Spanish Top Management Seminars J.E. Ellsworth Apr 1959 |
2000.001 | Ensign-Bickford | 2.13.1.6 | 255 | 1 | 261 | Corporate Communications | Report(s) | 1969 | 1969 | Technical Conference Detonating Card & Blasting Accessories Simsbury 1969 |
2000.001 | Ensign-Bickford | 2.13.2.1 | 256 | 1 | 262 | Product/Sales | Sales | 1912 | 1916 | 1 May 1912 - 29 May 1914 1 Jun 1914 - 1 May 1916 |
2000.001 | Ensign-Bickford | 2.13.2.2 | 257 | 1 | 263 | Product/Sales | Sales | 1916 | 1920 | 1 May 1916 - 31 Dec 1917 1 Jan 1918 - 29 May 1920 |
2000.001 | Ensign-Bickford | 2.13.3.1 | 258 | 1 | 264 | Product/Sales | Sales | 1920 | 1922 | 2 Jun 1920 - 30 Dec 1922 |
2000.001 | Ensign-Bickford | 2.13.3.2 | 283 | 1 | 265 | Product/Sales | Shipments | 1870 | 1892 | Climax Fuse Co., NY 5 Sep 1884 - 20 Feb 1892 (and loose notes) (includes price lists 1870s) |
2000.001 | Ensign-Bickford | 2.13.3.3 | 284 | 1 | 266 | Product/Sales | Shipments | 1902 | 1902 | The Metallic Cap Manufacturing Company 2 Jan 1902 - 31 Dec 1902 |
2000.001 | Ensign-Bickford | 2.13.3.4 | 285 | 1 | 267 | Product/Sales | Specifications | 1887 | 1887 | A Method and Material for Rendering the Coating of Fuses Incombustible (George John Smith) 1887 |
2000.001 | Ensign-Bickford | 2.13.3.5 | 287 | 1 | 268 | Financials | Stock Certificates | 1884 | 1908 | The Climax Fuse Company 16 Jan 1884 - 20 Jan 1908 #1 - #49 |
2000.001 | Ensign-Bickford | 2.13.3.6 | 288 | 1 | 269 | Financials | Stock Shares | 1905 | 1905 | The Climax Fuse Company: Estate Papers of William Bickford-Smith (1905) Shares in Climax |
2000.001 | Ensign-Bickford | 2.13.3.6 | 288 | 2 | 270 | Financials | Stock Shares | 1907 | 1908 | Transfer Book of the Climax Fuse Company 1907 - 1908 |
2000.001 | Ensign-Bickford | 2.13.3.7 | 289 | 1 | 271 | Operations | Strikes & Lockouts | 1916 | 1916 | 1916 Reports |
2000.001 | Ensign-Bickford | 2.13.3.8 | 290 | 1 | 272 | Financials | Tax Receipts | 1891 | 1893 | Treasurer's Office, Hitchcock Co. Neb. Received of the Western Land Co., 1891 - 1893 |
2000.001 | Ensign-Bickford | 2.13.5.1 | 279 | 1 | 273 | Product/Sales | Shipments | 1914 | 1914 | Fuse Book: 1 Jan 1914 - 31 Dec 1914 |
2000.001 | Ensign-Bickford | 2.13.5.2 | 280 | 1 | 274 | Product/Sales | Shipments | 1915 | 1916 | Fuse Book: 1 Jan 1915 - 2 Feb 1916 |
2000.001 | Ensign-Bickford | 2.13.5.3 | 281 | 1 | 275 | Product/Sales | Shipments | 1918 | 1937 | Fuse Book: (Sales) Avon 1918 - 1937 (Mar only) |
2000.001 | Ensign-Bickford | 2.13.5.4 | 282 | 1 | 276 | Product/Sales | Shipments | 1907 | 1917 | Fuse Book: Climax Fuse Co. 15 May 1907 - 20 Sep 1917 |
2000.001 | Ensign-Bickford | 2.13.4.1 | 286 | 1 | 277 | Corporate History | Statements of Business | 1861 | 1929 | 31 Mar 1861 - 31 Dec 1918 31 Dec 1918 - 31 Dec 1925 31 Dec 1925 - 31 Dec 1929 |
2000.001 | Ensign-Bickford | 2.13.4.2 | 291 | 1 | 278 | Bookkeeping | Payroll Time Book | 1859 | 1859 | Jan 1859 - Dec 1859 |
2000.001 | Ensign-Bickford | 2.13.4.3 | 291 | 1 | 279 | Bookkeeping | Payroll Time Book | 1904 | 1907 | Apr 1904 - Apr 1907 |
2000.001 | Ensign-Bickford | 2.13.4.4 | 292 | 1 | 280 | Bookkeeping | Payroll Time Book | 1913 | 1916 | 13 Sep 1913 - 10 Jul 1915 17 Jul 1915 - 8 Apr 1916 |
2000.001 | Ensign-Bickford | 2.13.4.5 | 293 | 1 | 281 | Bookkeeping | Payroll Time Book | 1901 | 1906 | The Climax Fuse Company - 27 Apr 1901 - 11 Oct 1902 The Climax Fuse Company - 12 Oct 1902 - 29 Oct 1904 The Climax Fuse Company - 5 Nov 1904 - 20 Oct 1906 |
2000.001 | Ensign-Bickford | 2.13.4.6 | 294 | 1 | 282 | Bookkeeping | Payroll Time Book | 1906 | 1907 | The Climax Fuse Company 27 Oct 1906 - 31 Aug 1907 |
2000.001 | Ensign-Bickford | 2.13.5.5 | 295 | 1 | 283 | Product/Sales | Traffic Department | 1930 | 1940 | Shipping Order Info ca. 1930s - ca 1940s (some earlier date) |
2000.001 | Ensign-Bickford | 2.13.5.6 | 296 | 1 | 284 | Legal | Trial Balance | 1896 | 1903 | The Metallic Cap. Manufacturing Co. 1896, 1900, 1901, 1902, 1903 |
2000.001 | Ensign-Bickford | 2.13.5.7 | 297 | 1 | 285 | Legal | Trial Balance & Balance Sheets | 1902 | 1904 | The Climax Fuse Company 1 Feb 1902 - 1 Jan 1904 |
2000.001 | Ensign-Bickford | 2.14.1.1 | 207 | 0 | 286 | Photographic Materials | Photographic Material 1 | 1955 | 1955 | Negatives - Manufacturing Plants, Simsbury, 1955 Flood & Misc. PH1-Env 1: Negatives - Ensign-Bickford Company, 1955 Flood & Misc. (12 Negatives) PH1-Env 2: Negatives - Ensign-Bickford Company, 1955 Flood & Misc. (12 Negatives) PH1-Env 3: Negatives - Ensign-Bickford Company, 1955 Flood & Misc. (12 Negatives) PH1-Env 4: Negatives - Ensign-Bickford Company, 1955 Flood & Misc. (12 Negatives) |
2000.001 | Ensign-Bickford | 2.14.1.2 | 208 | 0 | 287 | Photographic Materials | Photographic Material 2 | 1979 | Photographs Ceremony, University of Hartford, 29 Mar 1979 Ellsworth Centre Dedication Ceremony 12 Apr 1979 Proof Sheet (18 shots) (8x10 inches) PH2-1: Photo of R.E. Darling, Stephen Joel Trachtenberg (University of Hartford), and John E. Ellsworth (5x7 inches) PH2-2: Photo of Stephen Joel Trachtenberg, John E. Ellsworth and unknown (5x7 inches) PH2-3: Group shot with John E. Ellsworth (5x7 inches) PH2-4: Group shot with John E. Ellsworth (5x7 inches) PH2-5: Ellsworth Family (5x7 inches) PH2-6: Ellsworth Family, different pose (5x7 inches) PH2-7: Group shot with Mr. & Mrs. Ellsworth and unknown (5x7 inches) PH2-8: Mr. & Mrs. Ellsworth and 2 other people (5x7 inches) PH2-9: John E. Ellsworth and Stephen Joel Trachtenberg (5x7 inches) PH2-10: John E. Ellsworth and Stephen Joel Trachtenberg (5x7 inches) PH2-11: Newspaper article Farmington Valley Herald, 12 Apr 1979 describing ceremony (8.5x7 inches) PH2-12: Newspaper article Farmington Valley Herald, 12 Apr 1979 describing ceremony (8.5x7 inches) | |
2000.001 | Ensign-Bickford | 2.14.1.3 | 209 | 0 | 288 | Photographic Materials | Photographic Material 3 | 1944 | Photographs - Ceremony "E" Award (Army/Navy) - 28 Jan 1944 PH3-1: R.E. Darling, Vice President & Secretary; Lt. R.B. Warren; J.K. Brandon, Executive Vice President; Lt. Paul Hamilton; Lt. Colonel Samuel G. Neff; Lt. Commander Raymond T. Fish; Captain L. P. LeTourneau; J.E. Ellsworth, Vice President & Treasurer (missing) PH3-2: Band parading to tent on office lawn down Hopmeadow Street PH3-3: Band (8.125x10 inches) PH3-4: Band (8.125x10 inches) PH3-5: J.R. Whitehead, Superintendent; and Pauline Bonczek, Jute Mill Employee (missing) | |
2000.001 | Ensign-Bickford | 2.14.1.4 | 210 | 0 | 289 | Photographic Materials | Photographic Material 4 | 1968 | Photographs Manufacturing Plants Louviers Plant, Louviers, Colorado 1968 (in album) (All 5x7: * denotes missing picture) PH4-1, PH4-2, PH4-3: The plant of the Ensign-Bickford Company at Louviers, Colorado is located on rolling prairie land. There is an imposing hill to the south from which pictures 1, 2 and 3 were taken to show the panorama, looking from north to east. In the far background may be seen the smokestack and some of the buildings of the dynamite factory of E.I. Dupont de Nemours & Co. and some of the trees in Louviers village. Pictures 4, 5 and 6 show 3 views of the office exterior PH4-4: *Shows the East view, or front of office. (missing) PH4-5: Shows the north exposure with the doors from the employee room leading outside to the patio. PH4-6: Shows the south wall adjacent to the parking lot. PH4-7 Plant Manager Office - interior PH4-8 Western Sales Manager Office - interior PH4-9, PH4-10, PH4-11 - General office and part of the file room - interior PH4-12: Pentaeryhritetetranite used in the process is stored in barricaded magazines PH4-13: Service docks near the barricaded magazines PH4-14: Service docks near the barricaded magazines PH4-15: The first process building is covered with earth. This is called the Bottling Building. Next in the process is Core production PH4-16, PH4-17: Core production PH4-18: The Extruder Building PH4-19: Exterior of the Refining Building with the covered runway showing in the foreground. These runways connect all of the manufacturing buildings. PH4-20: North and East sides of the Refining Building PH4-21: To prevent accumulations of large quantities of work, in-plant storage rooms are provided. One of these rooms of magazine construction is shown in 21. PH4-22: The Countering and Finishing Building is situated between the parking lot and the rest of the manufacturing complex. West side of complex is shown in 22. PH4-23: The Countering and Finishing Building East or dockside PH4-24: The Countering and Finishing Building high ceiling to accommodate large finishing wheels. PH4-25: A number of auxiliary buildings serve the production facilities. One end of the Raw Material Warehouse with a delivery being made by Castle Rock Transportation Company. The company van is also shown. PH4-26: Truck garage, boiler house, machine shop, all housed in one structure PH4-27: The Laboratory and Explosives Testing Building. The red flag indicates that work is being done in the building that warrants caution in approaching. PH4-28: Three finished goods warehouses. PH4-29: These buildings are removed some distance from the rest of the plant and two of them were the first built (1959) in the construction of the Louviers Plant. The third warehouse, built in 1967 is shown by picture 29. PH4-30: Fire protection of the plant afforded by an automatic sprinkler system. Pic 30 shows the Pump House, housing the engine-driven fire pumps, which obtain water from an artificial pond. This building also contains the wellhead for supplying water not only to this pond, but also to an underground reservoir for use in the office and plant. | |
2000.001 | Ensign-Bickford | 2.14.1.5 | 211 | 0 | 290 | Photographic Materials | Photographic Material 5 | Photographs, blasting scenes PH5-1: Mountain blast site with three on platform v (3.5x5.25) PH5-2: Mining scene with wagons (9.5x6.75 inches) PH5-3: Mining scene with wagons (9.5x6.75 inches) PH5-4: Blast site as happened (9.5x6.75 inches) PH5-5: Blast site aftermath (9.5x6.75 inches) PH5-6: Blast site (9.5x6.75 inches) PH5-7: Blast site as happened (9.5x6.75 inches) PH5-8: Rail Tracks, blasting smoke in background, Kutztown, PA (torn) (8x10.25 inches) PH5-9: California Trojan Powder Company (on back) (8x10 inches) PH5-10: Derrick (2.375x4.25 inches) PH5-11: Workers (2.375x4.25 inches) PH5-12: Plant (2.375x4.25 inches) PH5-13: Bridge at mining site (7.75x 6.25 inches) PH5-14: Blasting scene (5x7 inches) PH5-15: Mining site (8x10 inches) PH5-16: Rail Car (8x10 inches) PH5-17: Quarry scene, snow machinery (haze blasting) (8x10 inches) PH5-18: Quarry scene, snow, blasting (8x10 inches) PH5-19: Rail cars at quarry (3.25x5.5 inches) PH5-20: Workers laying Cordeau in snow (8x10 inches) PH5-21: Rail lines at quarry (8x10 inches) | ||
2000.001 | Ensign-Bickford | 2.14.1.6 | 212 | 0 | 291 | Photographic Materials | Photographic Material 6 | 1912 | Photographs, Products - Fuse and Accessories PH6-1: Boxed Safety Fuse on loading platform (3x4.75 inches) PH6-2: Boxed Safety Fuse on loading platform (3x4.75 inches) PH6-3: Boxed Safety Fuse on loading platform (3x4.75 inches) PH6-4: Wooden shipping case w/reel of Cordeau - Bickford and another real of Cordeau - Bickford alongside (3x4.75 inches) PH6-5: Wooden shipping case w/reel of Cordeau - Bickford and another real of Cordeau - Bickford alongside (3x4.75 inches) PH6-6: 2 reels of Clover Brand Safety Fuse, one with a label at 5 o'clock (3x4.75 inches) PH6-7: 2 reels of Clover Brand Safety Fuse, one with a label at 5 o'clock (3x4.75 inches) PH6-8: 2 reels of Clover Brand Safety Fuse, one with a label at 5 o'clock (3x4.75 inches) PH6-9: 2 reels of Clover Brand Safety Fuse, one with a label at 5 o'clock (3x4.75 inches) PH6-10: 2 reels of Clover Brand Safety Fuse, one with a label at 11 o'clock (3x4.75 inches) PH6-11: 2 reels of Clover Brand Safety Fuse, one with a label at 11 o'clock (3x4.75 inches) PH6-12: 2 reels of Clover Brand Safety Fuse, one with a label at 11 o'clock (3x4.75 inches) PH6-13: 2 reels of Clover Brand Safety Fuse, one with a label at 11 o'clock (3x4.75 inches) PH6-14: Reel of Clover Brand Safety Fuse, one with carton alongside PH6-15: Reel of Clover Brand Safety Fuse, one with carton alongside PH6-16: Looped and straight pieces of Cordeau - Bickford with lead plate PH6-17: Lead plate used for PH6-16 PH6-18: Primer Box of fuse cutting operation PH6-19: Primer box, showing contents. PH6-20: Primer Box, showing contents, close-up, from above PH6-21: Cordeau-Bickford Detonating Fuse samples PH6-22: Cordeau-Bickford Detonating Fuse samples PH6-23: Cordeau-Bickford Detonating Fuse samples PH6-24: Cordeau-Bickford Detonating Fuse samples PH6-25: Hot Wire Lighters PH6-26: Hot Wire Lighters PH6-27: Pull Wire Lighters PH6-28: Match Lighters PH6-29: Reel of Cordeau-Bickford Detonating Fuse (7.74x10 inches) PH6-30: Cordeau Slitter (7.75x10 inches) | |
2000.001 | Ensign-Bickford | 2.14.1.7 | 213 | 0 | 292 | Photographic Materials | Photographic Material 7 | 1946 | Photographs Ceremonies, Long Service Awards "E" Award (Army/Navy) 16 Oct 1946 PH7-1: Service Awards, 1946, Thirty-five and Forty Year Service Awards: 16 Oct 1946, taken in front of the shipping room. (8x10.25 inches) 1st Row (seated - left to right): H.E. Ellsworth, Lena Brown, Frank Zablocki, Mary Halagan, Max Zeidler, Annie Prowe, George Connor, Robert Brown, Charles E. Curtiss, II 2nd Row (left to right): Thomas Quinn, Leonard B. Miller, Charles Halagan, Leonard Edgerton, John O'Meara, Leon Edgerton, Clarence J. Monks. Charles A. Buerman, Arthur N. Tuller PH7-2: Luncheon for Forty and Fifty Year Service Awards: 16 Oct 1946 - Recipients and Guests at Joseph Toy Building, EBCO Shown left to right: Mrs. Charles Fletcher, Charles Fletcher (who received his Fifty Year Award), Mrs. J. Kell Brandon, and Mr. Brandon, President of EBCO (8x10.25 inches) PH7-3: "E" Award Ceremony 16 Oct 1946, Michael G. Bickford Smith (8x10.125 inches) PH7-4: "E" Award Army/Navy "E" Plaque, view of guests gathered under tent: Pat Cleary, Lena Brown, George Soule, John Zablocki, Bryon Miller, Leonard Miller (8x10.125 inches) PH7-5: "E" Award Ceremony - Some names on back: R.E. Darling, Charles Halagan, Patrick Cleary (8x10.125 inches) PH7-6: Marjorie Shaw accepting "Plaque" for Simsbury employees George Brown accepting "Plaque" for Avon employees PH7-7: "E" Award Plaque (8.5x11 inches) PH7-8: "E" Award Plaque - S.S. Ellsworth, George Kennedy (?), Seated at back: R. Darling, H.E. Ellsworth, J.E. Ellsworth, Michael Bickford-Smith (England), Marjorie Shaw, George Brown (8x10.125 inches) PH7-9: 1946 Fifty-Year Services Award to Charles Fletcher from H.E. Ellsworth (banjo clock) Left to Right: J.K. Brandon, R. Darling, J.E. Ellsworth, Michael G. Bickford-Smith, S.S. Ellsworth (8x10.375 inches) PH7-10: View at Joseph Toy Building following presentation of Long Service Awards, Forty and Fifty Years. Unveiling of Army/Navy "E" Award, 16 Oct 1946 (8x10.375 inches) Table One at left (clockwise): Clarence Monk, John O'Meara, Robert Irving, Peter Babb, John D. Rich, Mrs. John D. Rich, Ralph E. Merritt, Frank Zablocki, John Chalmers, Mrs. George O'Connor, George O'Connor, Robert E. Darling, Hester Zeidler, Max Zeidler, Grace and John Ellsworth, Bertha Prokopec, Annie Prowe, and James Toomey Table Two: Arthur Tuller, Mrs. Arthur Tuller, Mrs. Charles E. Curtiss, Charles E. Curtiss, unknown, unknown, Michael Bickford-Smith, Mrs. Charles Fletcher, Charles Fletcher, Mrs. J.K. Brandon, Arthur Hill, Elwyn Jones, Charles Halagan, Mary Halagan, Stoughton S. Ellsworth Table Three starting at head of table at rear: J. Kell Brandon, Leonard Edgerton, Leon Edgerton, James Finlayson, Chester D. Thompson, Robert Brown, Schuyler Wardwell, Bryon Miller, Leonard Miller, Mrs. W.F. Hamilton, W.F. Hamilton PH7-11: J.K. Brandon on platform (8x10.125 inches) PH7-12: Group of Fifteen Year Award Recipients, 1946 (7.5x9.5 inches) First Row, Left to Right: Leonard Plude, Sr., Michael Zacchera, Ernest Hall, Sr., Lawrence C. Stanley, Joseph Hanley, Ernest Waters, Thomas Crowley, George Soule, George Kubic, James R. Toomey, John E. Ellsworth, Louis Trocchi, Peter Semal, Robert Darling Second Row, Left to Right: Susan Barnett, Anna Holcombe, Katherine Curtiss (Groppo), Alta C. Clifford, Leona R. Weir, Marjorie L. Shaw, Eva Patenaude, Annie Miller, Rose Zigas, Anna Smith (Boyarchuck), Mary Nazarsky, Margaret K. Novitsky, Jennie Trocchi, Pasqualina (Lena) Parenti. Third Row, Left to Right: John Zaugg, W. Floyd Hamilton, John (Jack) Johnson, Peter Puchka, Victor Slavis, Walter Kurmaski, Norman Nicholson, Thomas F. Stenhouse, John G. Barney, Joseph Boyarchuck, Everett Allshouse, Angelo Salvatore, Rudolph Campagnari, Thomas G. Stenhouse, Louise Vedovelli, Charles Ames, Sr. Speranza Tarca (Bogino), Harold Quick, Mary Cafro, Ruth Temperelli, George R. Smith, Perina Salvatore (Kohan), Caroline Cylkowski, Joseph A. Bay, Sr., George Yitnisky, William Peloubet | |
2000.001 | Ensign-Bickford | 2.14.2.1 | 214 | 0 | 293 | Photographic Materials | Photographic Material 8 | 1911 | 1916 | Photographs of Employees, Management, Office, Factory PH8-1: George J. Smith PH8-2: Huntington Club PH8-3: Simsbury Club Basketball Team 1911-1912 Standing: Arthur Andrus, John O'Meara, Thomas McCollum Middle Row: William Kane, Joseph Neville, Max Zeidler, Thomas Quinn, Martin Kelly Front Row: James Welch, D. Francis Daly PH8-4: Simsbury Club Basketball Team 1911-1912 Standing: Arthur Andrus, John O'Meara, Thomas McCollum Middle Row: William Kane, Joseph Neville, Max Zeidler, Thomas Quinn, Martin Kelly Front Row: James Welch, D. Francis Daly PH8-5: Workers (Unidentified) - Note on back: from board marked Thomas Quinn 1911 PH8-6: Workers ca. 1916 - Charles Graven (Mrs. Max Zeidler's father), Charles Fletcher, Richard Curtiss, Leonard Miller, Edwin Jones, Edward Quinn, Charles Fletcher PH8-7: Workers ca. 1916 - Charles Graves, Richard Curtiss, Edwin Jones, Edward Quinn, Charles Fletcher PH8-8: Workers ca. 1916 - Charles Graven (Mrs. Max Zeidler's father), Workers - Enlargement of PH8-6 PH8-9: Walter James Morris, National Fuse & Powder Co. Pres. 1936 Group photo PH8-10: 4th Biennial Conference - October 3-19, 1927 Front row: R.E. Darling, J.E. Ellsworth 2nd row: L. Rowley, Maj. J.E.T. Barbary, R. Darling, J.R. Ensign, H.E. Ellsworth, R.E. Merritt 3rd row: C.R. Seymour, H.R. Ardill, J.K. Brandon, W.F. Hamilton, C.D. Thompson, J.V. Bowman, J.D. Rich PH8-11: Supervisor's Group 1936 Left to Right - Joseph R. Whitehead, Maintenance Supt.; Charles E. Curtiss, II, Manager of Traffic; Edward S. Weed, Production Supt.' Chester D. Thompson, Manager of Laboratory; Herbert McIntyre, Resident Supt., Avon Plant; W. Floyd Hamilton, Chief Engineer; Charles A. Bauerman, Chief Accountant; J. Frank Bryne, Asst. Supt. & Mgr. Ind. Eng. PH8-12: Office Group Back Row: J.D. Rich, S.S. Ellsworth, Clark (?) W.F. Hamilton, A.L. Hill, F.D. Houghton, C.D. Thompson Middle Row: R.E. Darling, J.E. Ellsworth, Fritz Nelson, D.E. Pearsall, Bob Irving Front Row: John Chalmers, Leona Weir, Robert Darling, H.E. Ellsworth, Alta Clifford, P.A. Babb PH8-13: AMA Management Course, Applications Clinic, August 17, 1953 - not identified PH8-14: Spanish Top Management Seminars, Madrid, Bilbao, Barcelona, April 1959 Left to Right: Pablo Basaalduá, Commercial Manager, Altos Hornusde Vizcaya, J.E. Ellsworth; Albert IbaÑez, Technical Director, Union Quimica del Norto de EspaÑa; Gabriel Chávarri Director of Industrias, Quimicasda, Luchana PH8-15: Same individuals as PH8-14, slightly different poses. PH8-16: Wall with framed personal photos - historical and management individuals from the 1800s and 1900s PH8-17: Sam wall as PH8-16, slightly different angle PH8-18: Awards Ceremony - (ceremony not identified) Left to Right: Raymer B. Cassady (for Frederick B. Rentschler), Gary French (for Samuel Colt), Martin Agronsky, John E. Ellsworth, Robert D. Kilpatrick, Charles Zimmerman, John C. Regan, John G. Martin |
2000.001 | Ensign-Bickford | 2.14.2.2 | 215 | 0 | 294 | Photographic Materials | Photographic Material 9 | 1956 | 1956 | Photographs - Manufacturing Plants Simsbury Fuse Factory RE: Atlanta Law Case 5112, 1956 PH9-1-29: Steps in safety fuse manufacturing are shown (photos of packages for Clover Brand Orange Wax Finish Safety Fuse are included.) |
2000.001 | Ensign-Bickford | 2.14.2.3 | 216 | 0 | 295 | Photographic Materials | Photographic Material 10 | 1961 | 1961 | Photographs (Album) - Ceremonies PH10-A: Long Service Awards, 27 Sep 1961 (51 photos) PH10-B: 125th Anniversary, 7 Oct 1961 (39 photos) |
2000.001 | Ensign-Bickford | 2.14.3.1 | 217 | 0 | 296 | Photographic Materials | Photographic Material 11 | Photographs - Manufacturing Plants Simsbury Site Belden Distillery & its Destruction PH11-1: Old Belden Distillery PH11-2: Old Belden Distillery PH11-3: Old Belden Distillery PH11-4: Destruction of "Old Gin Mill" Belden Estate PH11-5: Destruction of "Old Gin Mill" Belden Estate PH11-6: Old Grist Mill Dam at Mill Road after 1955 flood PH11-7: Destruction of "Old Gin Mill" Belden Estate | ||
2000.001 | Ensign-Bickford | 2.14.3.2 | 218 | 0 | 297 | Photographic Materials | Photographic Material 12 | 1920 | 1940 | Photographs - Manufacturing Plants Avon PH12-1: Climax Fuse Co., Avon - View from upper end near Route 44 PH12-2: Office and Power House, Ensign-Bickford Co., Avon PH12-3: Main Entrance, Climax Fuse Factory, Avon (1920?) PH12-4: Main Entrance, Climax Fuse Factory, Avon (1920?) PH12-5: Railroad Track and Section House Ensign-Bickford Co., Avon PH12-6: Dam and Pond, Ensign-Bickford, Avon - View includes Machine Shop, Boiler room, Burning House and Asphalt Platform (1920?) PH12-7: Aerial View, Ensign-Bickford, Avon (28 Oct 1940) PH12-8: Aerial View, Ensign-Bickford, Avon (28 Oct 1940) PH12-9: Dam and Pond, Boiler Room-Chimney, Recreation Room along Climax Heights Road (1920) PH12-10: Aerial View, Ensign-Bickford, Avon (May 1931) PH12-11: Aerial View, Ensign-Bickford, Avon (ca. 1940) PH12-12: Aerial View, Ensign-Bickford, Avon (ca. 1940) PH12-13: Aerial View, Ensign-Bickford, Avon Water Tower |
2000.001 | Ensign-Bickford | 2.14.3.3 | 219 | 0 | 298 | Photographic Materials | Photographic Material 13 | Photographs - Manufacturing Plants Simsbury & Environs Photograph Album PH13-1: Jute Mill Area PH13-2: White Room PH13-3: Looking west from Coiling shop PH13-4: Examining Room looking toward Coiling shop - Bob Brown leaning on the rail PH13-5: Upper Fuse Room PH13-6: Upper Fuse Room Area PH13-7: Countering and Finishing Room, Primacord, Simsbury Frank Calcagni PH13-8: Unloading fuse at White Room - Claude Rotondo PH13-9: Assembling pull wire lighters PH13-10: Jute card room - Florence Katzen, operator PH13-11: Lunch hour at Joseph Toy Building PH13-12: Lunch hour at Joseph Toy Building PH13-13: A social gathering on the lawn at Toy building PH13-14: Bus carrying defense workers PH13-15: Garland C. Martin, Manager of personnel PH13-16: Foremen PH13-17: Managers PH13-18: Some of the members of the "Over 40 Club" PH13-19: E.B. Hospital - Leah Quinn, Anna Topa PH13-20: Borrowed PH13-21: Borrowed PH13-22: E-B houses: Hazelmeadow Place PH13-23: E-B houses: Hazelmeadow Place PH13-24: Simsbury Bank & Trust building PH13-25: Hopmeadow St. looking north - Garland Martin walking south in front of Simsbury Bank & Trust | ||
2000.001 | Ensign-Bickford | 2.14.3.3 | 220 | 0 | 299 | Photographic Materials | Photographic Material 14 | 1961 | Photographs - Manufacturing Plants Simsbury & Environs PH14-1: Simsbury House (1961) PH14-2: Ensign-Bickford Employee Gardens, Simsbury PH14-3: Fuse Room Setup Display, Simsbury PH14-4: Frank Zablocki's House, Simsbury PH14-5: Ensign-Bickford Houses, South Hopmeadow St. Simsbury PH14-6: Hopmeadow St. PH14-7: Old Danforth Office Building 1938 Hurricane, Simsbury PH14-8: Purchasing Department Simsbury 1980 PH14-9: Ensign-Bickford Building, Simsbury Historical Society, Simsbury | |
2000.001 | Ensign-Bickford | 2.14.4.1 | 221 | 0 | 300 | Photographic Materials | Photographic Material 15 | Photographs (Employees in frames) PH15-1: Harry R. Ardill PH15-2: Peter A. Babb PH15-3: Major J.S. Bickford PH15-5: J.C. Bickford-Smith PH15-6: William Bickford Smith PH15-7: W.N. Bickford Smith PH15-8: D.I.W. Braide PH15-9: Ruben Castanon PH15-10: J.B. Chalmers PH15-11: Phillippe Davey PH15-12: Robert Davey PH15-13: Simon Davey PH15-14: John S. Ellsworth PH15-15: R.G. Erskine PH15-16: James G. Finlayson PH15-17: E.L Hamilton PH15-18: Etienne Harle PH15-19: Jean Harle PH15-20: Jean Harle PH15-21: Arthur W. Hill PH15-22: George Hugett PH15-23: Robert J. Hyde | ||
2000.001 | Ensign-Bickford | 2.14.4.2 | 222 | 0 | 301 | Photographic Materials | Photographic Material 16 | Photographs (Employees in Frames) PH16-1: Robert F. Knott PH16-2: Alan J. MacDonald PH16-3: Wlan S. MacKinnon PH16-4: William McMaster PH16-5: Albert H. Merritt PH16-6: James A. Merritt PH16-7: J.B. Merritt PH16-8: Ralph E. Merritt PH16-9: W.J. Morris PH16-10: Philip H. Monypenny PH16-11: T.W. Norris PH16-12: Lucien Ottendahl PH16-13: A.B. Purvis (killed in summer 1941 in bomber) PH16-14: John D. Rich PH16-15: Thomas Ross PH16-16: George Smith PH16-17: Sir George Smith PH16-18: Col. G.E.S. Smith PH16-19: Greville Smith PH16-20: Amy M. Terry (Plant Manager starting Sep 15 1947) | ||
2000.001 | Ensign-Bickford | 2.14.5.1 | 223 | 0 | 302 | Photographic Materials | Photographic Material 17 | Photographs Employees in Frames PH17-1: David J. Andrew PH17-2: J. Kell Brandon PH17-3: J.R. Ensign PH17-4: Ralph H. Ensign PH17-5: J. Frank Bryne PH17-6: Herman J. Fonteyne PH17-7: Jacques R. Chabrier PH17-8: Samuel S. Fuller PH17-9: Henry E. Chapman PH17-10: Milton H. Glover PH17-11: Charles E. Curtiss PH17-12: W. Floyd Hamilton PH17-13: Robert Darling PH17-14: Nathaniel S. Howe PH17-15: Robert E. Darling PH17-16: Joseph E. Lovejoy PH17-17: Robert E. Darling, Jr. PH17-18: Frederick H. Lovejoy PH17-19: C. Raymond Dodd PH17-20: Barclay Robinson PH17-21: Henry E. Ellsworth PH17-22: Chester R. Seymour PH17-23: John E. Ellsworth PH17-24: George R. Stubblebine PH17-25: Lemuel S. Ellsworth PH17-26: Chester D. Thompson PH17-27: Stoughton S. Ellsworth PH17-28: William J. Sherman PH17-29: Frank S. Wilson+K304K307K304:K305K304:K305K307K304:K305H304:K306K307K304:K305 | ||
2000.001 | Ensign-Bickford | 2.14.5.2 | 224 | 0 | 303 | Photographic Materials | Photographic Material 18 | 1916 | 1969 | Photographs - Manufacturing Plants PH18-1: Coast Plant, ca. 1915 - Livermore, CA PH18-2: National Fuse & Powder - Denver, CO - Sep 1916 PH18-3: Aerial shot PH18-4: Covering letter, Canadian Safety Fuse, Quebec - 29 Dec 1924 PH18-5: Covering letter, DuPont, Wilmington, D.C. - 9 Apr 1927 PH18-6: Site, DuPont, Wilmington, D.C. PH18-7: Portland Point, New York Cement Mill - 29 Mar 1930 PH18-8: Pennsylvania Dixie Cement, Richard City, TN - 12 Apr 1930 PH18-9: Hercules Cement Corp., Stockerton, PA - 13 Sep 1930 PH18-10: Thermax Corp. & N. West Magnesite Co., Chowelah, WA - 25 Oct 1930 PH18-11: Cristobal Las Casas PH18-12: Cristobal Las Casas - 1932 flood PH18-13: Ciudad Las Casas - Natural entrance to the subterranean drain PH18-14: Ciudad Las Casas - another entrance to the main natural drain PH18-15: On location PH18-16: On location PH18-17: E-B - 27 Dec 1969 PH18-18: Canal at Garboal (Gamboa) - 12 Sep 1913 PH18-19: Locks at Pedro Miguel emergency gate - 13 Sep 1913 PH18-20: Locks at Pedro Miguel PH18-21: Drilling hole without compressed air at Balboa excavation at dry dock |
2000.001 | Ensign-Bickford | 2.14.5.3 | 225 | 0 | 304 | Photographic Materials | Photographic Material 19 | 1941 | 1942 | Photographs - Manufacturing Plants - All Aerial Shots Dinamita, Durango, Mexico 1941-1942 C.M.E. (Compania Mexicana de Explosives) & M.P.M. (Compania Mexicana de Mecha Para M) PH19-1: C.M.E. Plant center long shot PH19-2: C.M.E. Plant background & long shot PH19-3: M.P.M. Plant in the foreground - C.M.E.'s Dynamite lines around the mountain to the left. Beyond M.P.M.'s water tank shown on the hill. Jun 1941 PH19-4: C.M.E. Plant (foreground), M.P.M. (background at right) PH19-5: C.M.E. Plant (foreground), M.P.M. (background at right) PH19-6: C.M.E. Plant (foreground), M.P.M. (background) PH19-7: C.M.E. Plant (foreground), M.P.M. (far right, center) PH19-8: 1. C.M.E. Plant Offices 2. Hospital 3. Manager's Living Quarters 4. Bachelor's Quarters 5. Staff houses - including M.P.M's Staff Men - Gardens are on the far side. 6. Store 7. Market 8. Dinamita R.R. station 9. Laborer's houses in addition to the new village shown in another picture. (1941) PH19-9: C.M.E. Plant PH19-10: New Village built by C.M.E. Some 72 Houses - shower - toilet - kitchen, etc. 2 kilometers below the Plant - served by tramway - gasoline - motor hauled. Larger building lower left is manual Training school; other school left center (1941) PH19-11: The edge of M.P.M.'s storehouse - shows in extreme lower center PH19-12: Beginning far right of picture area; M.P.M.'s Fuse Powder Magazine and following on down is the Fuse Plant Proper. Taking the water tank just above the buildings. The CO's boundary comes down to the corner of the fence line in the foreground, opposite the main buildings on the left. A new fuse powder magazine has been completed (May 1942) Directly opposite the magazine shown in the extreme left, and is separated by the Rock Hill shown in the picture. PH19-13: Magazine Area of C.M.E. - Broad Gauge, RY In foreground serving Dinomita. It is 10 kilometers from Mexico City to El Paso, TX Dinamita Elevation - 3, 700 ft. 500 miles south of El Paso, TX 700 miles north of Mexico City (1941) |
2000.001 | Ensign-Bickford | 2.14.4.3 | 226 | 0 | 305 | Photographic Materials | Photographic Material 20 | 1860 | 1956 | Slides Manufacturing Activities (Golf) I. Manufacturing A. Buildings IA-1: Original building before additions (1860) IA-2: Original building before additions (1860) IA-3: Back of Boiler Room IA-4: TechCenter and Carpenter Shop (1956) IA-5: Ensign-Bickford Flood (1955) IA-6: Another view of E-B flood (1955) IA-7: E-B Simsbury snow scenes IA-8: Cupola building IA-9: E-B Cupola building B. Test Sites Louviers Colorado Detonating IB-1: 2 men at site IB-2: Site - long shot IB-3: Site - medium long shot IB-4: Site - medium long shot IB-5: Construction IB-6: Construction IB-7: Construction IB-8: Construction IB-9: Interior Finished IB-10: Interior Finished C. Denver Scenes IC-1: Skyline IC-2: Capital IC-3: Capital IC-4: Towers IC-5: Skyline and Towers D. Canada Material ID-1: Jute unloading, Boston E. Powder Magazine - Moving from Avon to Simsbury IE-1: Charles Moore - Director of Industrial Relations & Pat Lambert - President of Union IE-2: Fuse Powder Magazine - Simsbury to Avon IE-3: Moving Powder Magazine - Simsbury to Avon IE-4: Moving Powder Magazine - Simsbury to Avon IE-5: Moving Powder Magazine - Simsbury to Avon IE-6: Avon Powder Magazine brough into Simsbury Woods (got stuck) F. Historic Arch IF-1 - IF-4: Historic Arch G. Primacord Detonator Storage IG-1 - IG-3: Primacord Detonator Storage H. Foundation for New Powder Magazine J. Avon Woods Uncle Tom's Cabin named for Tom Stenhouse K. Silo in site and moved from Avon (winter 1966) IK-1: Engineer checking papers IK-2: Sites - medium long shot IK-3: Sites - long shot IK-4: Silo w/frame - long shot IK-5: Silo w/frame - long shot IK-6: New Location, 1/2 built IK-7: New Location, 1/2 built IK-8: New Location, 1/2 built IK-9: New Location w/onlookers - long shot IK-10: New Location w/onlookers - long shot IK-11: Top only L. Silo Move (Fall 1969) IL-1: Silo on truck IL-2: Silo on truck IL-3: Silo at gate IL-4: Silo at gate IL-5: Truck with crane IL-6: Truck at gate IL-7: Truck at gate w/silo IL-8: Crane raised truck w/silo IL-9: Aerial shot - crane living support IL-10: Silo on truck IL-11: Silo lifted from truck IL-12: Silo lifted from truck IL-13: Silo lifted from truck IL-14: Silo in place - crane attached IL-15: Silo in place - crane attached IL-16: Silo in place - crane attached IL-17: Silo lifted again IL-18: Silo lifted again - repositioning IL-19: Silo lifted again - crane attached IL-20: Silo in place M. Worker Houses & Ducks IM-1: Water bank - long shot IM-2: Water bank - long shot IM-3: House in snow with ducks IM-4: House in snow with ducks IM-5: House in snow with ducks IM-6: Ducks & pond IM-7: Ducks on pond II. Activities II-1: Golf 1965 - Slides 1-26 - Tunxis 25 (lunch and Scotch Foursome) II-2: Golf 1965 - Slides 1-30 II-3: Golf 1966 - Slides 1 - 8 II-4: Golf 1967 - Slides 1 - 16 II-5: Golf 1972 - Slides 1 - 19 II-6: Golf 1973 1. Arnold Palmer 2. Bob Hope 3. Spiro Agnew II-7: Golf (no date) - Slides 1 - 9 Scotch Foursome |
2000.001 | Ensign-Bickford | 1.3.1.2 | 227 | 0 | 306 | Photographic Materials | Photographic Material 21 | 1927 | 1940 | Photographs, Framed PH21-1: Avon Plant (1927) PH21-2: Fuse Cord Spinning PH21-3: Dinamita, Mexico Plant (1940s) |
2000.001 | Ensign-Bickford | 1.2.1.1 | 234 | 1 | 307 | Product/Sales | Product Data | 1975 | Product Data Charts Fuse-Analysis of Market Trends, charts ca. 1975 | |
2000.001 | Ensign-Bickford | 1.5.1.1 | 0 | 0 | 308 | Photographic Materials | David J. Andrew | David J. Andrew | ||
2000.001 | Ensign-Bickford | 1.5.1.2 | 0 | 0 | 309 | Photographic Materials | J. Kell Brandon | J. Kell Brandon | ||
2000.001 | Ensign-Bickford | 1.5.1.3 | 0 | 0 | 310 | Photographic Materials | J. Kell Brandon | J. Kell Brandon (1880 - 1967) | ||
2000.001 | Ensign-Bickford | 1.5.2.1 | 0 | 0 | 311 | Photographic Material | Robert Darling | Robert Darling | ||
2000.001 | Ensign-Bickford | 1.5.2.2 | 0 | 0 | 312 | Photographic Material | Robert Darling | Robert Darling - moved to shelf | ||
2000.001 | Ensign-Bickford | 1.5.2.3 | 0 | 0 | 313 | Photographic Material | Robert Ensign Darling | Robert Ensign Darling (1904 - 1969) | ||
2000.001 | Ensign-Bickford | 1.5.2.4 | 0 | 0 | 314 | Photographic Material | Robert E. Darling, Jr. | Robert E. Darling Jr. (triple portrait) | ||
2000.001 | Ensign-Bickford | 1.6.1.2 | 0 | 0 | 315 | Photographic Materials | Lemuel Stoughton Ellsworth | Lemuel Stoughton Ellsworth (1840 - 1917) On wall in Archives. | ||
2000.001 | Ensign-Bickford | 1.3.1.4 | 0 | 0 | 316 | Photographic Material | Henry Edwards Ellsworth | Henry Edwards Ellsworth (1878 - 1950) | ||
2000.001 | Ensign-Bickford | 1.5.3.1 | 0 | 0 | 317 | Photographic Material | Henry E. Ellsworth | Henry E. Ellsworth | ||
2000.001 | Ensign-Bickford | 0 | 0 | 318 | Photographic Materials | John E. Ellsworth | John E. Ellsworth - On display above the microwave. | |||
2000.001 | Ensign-Bickford | 1.5.3.2 | 0 | 0 | 319 | Photographic Materials | Joseph Ralph Ensign | Joseph Ralph Ensign | ||
2000.001 | Ensign-Bickford | 1.6.1.3 | 0 | 0 | 320 | Photographic Materials | Joseph Ralph Ensign | Joseph Ralph Ensign (1868 - 1941) - Large portrait in archives on wall () | ||
2000.001 | Ensign-Bickford | 1.6.1.1 | 0 | 0 | 321 | Photographic Material | Ralph Hart Ensign | Ralph Hart Ensign (1834 - 1917) Wall in archives | ||
2000.001 | Ensign-Bickford | 1.5.4.1 | 0 | 0 | 322 | Photographic Material | Walter J. Morris | Walter J. Morris - Denver | ||
2000.001 | Ensign-Bickford | 1.7.1.1 | 0 | 0 | 323 | Photographic Material | Albert Humphrey Merritt | Albert Humphrey Merritt (1870 - 1915) Wall in the archives | ||
2000.001 | Ensign-Bickford | 1.5.4.2 | 0 | 0 | 324 | Photographic Material | Thomas W. Morris | Thomas W. Morris - Denver | ||
2000.001 | Ensign-Bickford | 1.5.5.1 | 0 | 0 | 325 | Photographic Material | George Smith L.L.D. | George Smith L.L.D. England (1800 - 1868) - Portrait - damaged, needs restoration. | ||
2000.001 | Ensign-Bickford | 1.5.5.2 | 0 | 0 | 326 | Photographic Material | Sir George J. Smith | Sir George J. Smith - portrait | ||
2000.001 | Ensign-Bickford | 1.6.3.1 | 0 | 0 | 327 | Photographic Materials | G. Percy Bickford-Smith | G. Percy Bickford-Smith (25 Jun 1897) - Wall in the archives | ||
2000.001 | Ensign-Bickford | 1.6.2.1 | 0 | 0 | 328 | Photographic Materials | Multi-frame group | Wall in the archives Frame 1: William Bickford (inventor of safety fuse) Frame 2: Ralph H. Ensign Frame 3: L.S. Ellsworth Frame 4: Joseph R. Ensign | ||
2000.001 | Ensign-Bickford | 1.5.7.1 | 0 | 0 | 329 | Photographic Materials | Joseph E. Lovejoy | Portrait - younger (needs restoration - broken frame) | ||
2000.001 | Ensign-Bickford | 1.5.6.1 | 0 | 0 | 330 | Photographic Material | Robert E. Darling , Jr. | Portrait - younger with glasses | ||
2000.001 | Ensign-Bickford | 1.1.2 | 0 | 0 | 331 | Print Materials | Genealogical Table | Descendants of Joseph Toy | ||
2000.001 | Ensign-Bickford | 1.5.7.2 | 0 | 0 | 332 | Print Materials | Newspaper - Powder Magazine Explosion | 1898 | Newspaper - double sided, double glass frame - fragile Melrose Plant, California Powder Magazine Explosion, (July 1898) | |
2000.001 | Ensign-Bickford | 1.5.2.1 | 0 | 0 | 333 | Photographic Materials | Robert E. Darling, Sr. and John E. Ellsworth | Robert E. Darling, Sr. and John E. Ellsworth | ||
2000.001 | Ensign-Bickford | 1.5.8.1 | 0 | 0 | 334 | Photographic Material | Fuse Picture | |||
2000.001 | Ensign-Bickford | 1.5.8.2 | 0 | 0 | 335 | Photographic Material | Plant in snow, Hopmeadow St. near North - Frame with glass….now on the table | |||
2000.001 | Ensign-Bickford | 2.15.1.1 | 0 | 0 | 336 | Print Materials | Genealogical Tables | Genealogical Tables - Descendants of Joseph Toy - 3 copies | ||
2000.001 | Ensign-Bickford | 2.15.1.2 | 0 | 0 | 337 | Print Materials | Certificates | 1962 | 1969 | Certificates 1. Presidents "E" Certificates for Experts (1962) 2. The Clipper Club, Pan American (1969) 3. The Clipper Club Travel Routes |
2000.001 | Ensign-Bickford | 2.15.2.3 | 0 | 0 | 338 | Product/Sales | Chart of Ensign-Bickford Stock | 1921 | Chart of Ensign-Bickford Stock Brands of Fuse (ca 1921) | |
2000.001 | Ensign-Bickford | 2.15.2.1 | 0 | 0 | 339 | Technical Drawings | Floor Plan | Floor Plan Historical Room, Avon 195 (Lower Taping Room) | ||
2000.001 | Ensign-Bickford | 2.15.2.2 | 0 | 0 | 340 | Print Materials | Maps | 1730 | 1862 | Maps 1. Map 1 - Avon 1862 2. Map 2 - Simsbury 1869 3. Map 3 - Simsbury (Upper) ca. 1730 |
2000.001 | Ensign-Bickford | 1.6.4.6 | 0 | 341 | Marketing | Promotional Material | 1937 | Promotional Material 1. Advertisement 2. Banker's Protection Co. 3. Tracelarm Messenger Bag from Nation's Business (Feb 1937) | ||
2000.001 | Ensign-Bickford | 2.15.2.4 | 0 | 0 | 342 | Print Materials | Trojan Corporation | Trojan Corporation - Spanish Fork, UT (Poster with Photos) - Open - Foamcore, Not in Flat File | ||
2000.001 | Ensign-Bickford | 2.6.1.1 | 0 | 0 | 343 | Technical Drawings | Drawings 1 | 1917 | 1919 | War Department Quick Match (1 blueprint) 1917 Fuse used in Rifle Grenade (1 blueprint, 1 note) 1917 Igniter Head, Assembly with fuse and detonator for combination rifle and hand grenade, experimental (1 blueprint) 1919 |
2000.001 | Ensign-Bickford | 2.6.1.2 | 0 | 0 | 344 | Technical Drawings | Drawings 2 | 1917 | 1918 | War Department Bouchon Assembly Mark II (1 blueprint) Bouchon Assembly (3 blueprints) 1917 - 1918 |
2000.001 | Ensign-Bickford | 2.6.2.1 | 0 | 0 | 345 | Technical Drawings | Drawings 3 | Hand Grenade, Mark 1 (6 blueprints, 1 sketch) Incendiary Hand Grenade Mark I (1 blueprint) Offensive Hand Grenade Mark III (1 blueprint, 1 letter) | ||
2000.001 | Ensign-Bickford | 2.6.2.2 | 0 | 0 | 346 | Technical Drawings | Blueprints | 1918 | 1918 | War Department Six-inch Newton-Stokes Trench Mortar, Mark I Emergency Igniter, 1918 (1 blueprint) Six Inch Trench Mortar, Shell, Mark I, Containers for misfire and propelling charges, 1918 (1 blueprint) Six Inch Trench Mortar, Mark I, Misfire charge (3 blueprints, 1 letter) 1918 |
2000.001 | Ensign-Bickford | 2.6.3.1 | 0 | 0 | 347 | Technical Drawings | Drawings 5 | 1906 | Layout, Simsbury Plant, Feb 1906 | |
2000.001 | Ensign-Bickford | 2.6.3.2 | 0 | 0 | 348 | Realia | Pennant 1 | Army/Navy "E" Award (no star) World War II | ||
2000.001 | Ensign-Bickford | 2.6.3.3 | 0 | 0 | 349 | Realia | Pennant 2 | Army/Navy "E" Award (one star) World War II | ||
2000.001 | Ensign-Bickford | 2.6.4.1 | 0 | 0 | 350 | Realia | Pennant 1 | Army/Navy "E" Award (two stars) World War II | ||
2000.001 | Ensign-Bickford | 2.6.4.2 | 0 | 0 | 351 | Realia | Pennant 1 | Army/Navy "E" Award (three stars) World War II | ||
2000.001 | Ensign-Bickford | 2.6.4.3 | 0 | 0 | 352 | Realia | Pennant 1 | Army/Navy "E" Award (two stars) World War II | ||
2000.001 | Ensign-Bickford | 1.6.1.4 | 0 | 0 | 353 | Photographic Materials | Joseph Toy | Joseph Toy - Portrait - large | ||
2000.001 | Ensign-Bickford | 1.5.9.1 | 0 | 0 | 354 | Photographic Materials | Joseph Toy | Joseph Toy - Portrait (8x10) gold frame: On display above card catalogue. | ||
2000.001 | Ensign-Bickford | 1.3.1.3 | 0 | 0 | 355 | Photographic Materials | Robert E. Darling, Jr. | Robert E. Darling, Jr. - Portrait (older - grey hair and balding) | ||
2000.001 | Ensign-Bickford | 1.3.1.6 | 0 | 0 | 356 | Photographic Materials | Joseph E. Lovejoy | Joseph E. Lovejoy - Portrait (older) |
Copyright has been transferred to the Simsbury Free Library for materials authored or otherwise produced by the creator(s) in this collection.
Transmission or reproduction of materials protected by U.S. Copyright Law (Title 17, U.S.C) beyond that allowed by fair use requires the written permission of the copyright owners. Responsibility for any use rests exclusively with the user. |