Skip to main content
Notice: The Library is open for research by appointment only, please visit our research services page for more information.

Box 22

 Container

Contains 34 Results:

Irondale Furnace,West Virginia, 1936

 File — Box: 22, Folder: 265
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Kingwood, West Virginia. Preston County. Furnace built: 1861.

Dates: 1936

Isabella Furnace, 1919-1933

 File — Box: 22, Folder: 266
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Wyebrooke, Pennsylvania. Chester County. Furnace built: 1835.

Dates: 1919-1933

Ivanhoe Furnace

 File — Box: 22, Folder: 267
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Virginian Liew Furnace. Ivanhoe, Virginia. Wythe County. Furnace built: 1881.

Dates: 1851-1980

Jackson Furnace, 1936

 File — Box: 22, Folder: 270
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Jenner Township, Pennsylvania. Somerset County. Furnace built: 1825.

Dates: 1936

Jackson Iron Co. Furnaces, 1934

 File — Box: 22, Folder: 271
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Fayette, Michigan. Furnace built: 1869.

Dates: 1934

Joanna Furnace, 1931

 File — Box: 22, Folder: 273
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Robeson Township, Berks County, Pennsylvania. Furnace built: 1792.

Dates: 1931

Joiceville Charcoal Furnace, 1937

 File — Box: 22, Folder: 274
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Sage Iron Co. Joiceville, Connecticut. Litchfield County. Furnace built: 1825.

Dates: 1937

Jones & Laughlin

 File — Box: 22, Folder: 275
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

J & L. Aliquippa, Pennsylvania.

Dates: 1851-1980

Junction Iron Co., 1930s?

 File — Box: 22, Folder: 276
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Mingo Junction: Jefferson Iron Works. Wheeling, West Virginia. Jefferson County. Furnace built: 1871.

Dates: 1930s?

Katahdin Iron Works, 1932-1966

 File — Box: 22, Folder: 280
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Katahdin, Maine. Furnace built: 1845.

Dates: 1932-1966

Katherine Furnace, 1934

 File — Box: 22, Folder: 281
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Boiling Springs, Pennsylvania. Cumberland County. Furnace built: 1881.

Dates: 1934

Kent Hot-Blast Charcoal Furnace, 1933

 File — Box: 22, Folder: 282
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Kent Station, Connecticut. Litchfield County. Furnace built: 1825.

Dates: 1933

King's Creek Furnace, 1927

 File — Box: 22, Folder: 283
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

West Virginia. Hancock County. Furnace built: 1790.

Dates: 1927

Kirkland Furnace

 File — Box: 22, Folder: 284
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Kirkland, New York. Oneida County. Furnace built: 1873.

Dates: 1851-1980

Kittanning Furnace

 File — Box: 22, Folder: 285
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Kittaning, Pennsylvania. Armstrong County. Furnace built: 1848.

Dates: 1851-1980

Laurel Iron Works Furnace, 1900

 File — Box: 22, Folder: 290
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Uneva, West Virginia. Furnace built: 1825

Dates: 1900

Lebanon Valley Furnace

 File — Box: 22, Folder: 291
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Meily Furnace. Lebanon, Pennsylvania. Lebanon County. Furnace built: 1867

Dates: 1851-1980

Leesport Furnace, 1931

 File — Box: 22, Folder: 292
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Leesport, Pennsylvania. Berks County. Furnace built: 1853

Dates: 1931

Leetonia Behive Coke Ovens

 File — Box: 22, Folder: 293
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Cherry Valley Furnace; Leetonia Furnaces. Leetonia, Ohio. Columbiana County.

Dates: 1851-1980

Lehigh Furnace, 1931

 File — Box: 22, Folder: 294
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Slatedale, Pennsylvania. Lehigh County.

Dates: 1931

Liberty Cold-blast Charcoal Furnace

 File — Box: 22, Folder: 295
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Virginia. Shenandoah County. Furnace built: 1821.

Dates: 1851-1980

Lickdale Steel Co, 1936

 File — Box: 22, Folder: 296
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Lickdale, Pennsylvania. Lebanon County.

Dates: 1936

Lime Rock Furnace, 1933

 File — Box: 22, Folder: 297
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Lime Rock, Connecticut. Litchfield County. Furnace built: 1762

Dates: 1933

Iron Dale Furnace, 1937

 File — Box: 22, Folder: 261
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Wytheville, Virginia. Wythe County.

Dates: 1937

Iron Gate Furnace, 1933

 File — Box: 22, Folder: 263
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Iron Gate, North Clifton Forge, Virginia. Alleghany County. Furnace built: 1890.

Dates: 1933

Irondale Furnace, Pennsylvania, 1934

 File — Box: 22, Folder: 264
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Bloomburg Iron Co. Bloomsburg, Pennsylvania. Columbia County. Furnace built: 1844.

Dates: 1934