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

Box 26

 Container

Contains 38 Results:

Spring Hill Furnace, 1936

 File — Box: 26, Folder: 464
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Morgantown, West Virginia. Furnace built: 1805.

Dates: 1936

Springfield Furnace

 File — Box: 26, Folder: 465
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Royer, Pennsylvania. Blair County. Furnace built: 1814.

Dates: 1851-1980

Springton Forge, 1919

 File — Box: 26, Folder: 466
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Downingtown (near), Pennsylvania.

Dates: 1919

St. Clair Furnace, 1932

 File — Box: 26, Folder: 467
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

St. Clair, Pennsylvania. Schuylkill County. Furnace built: 1845.

Dates: 1932

Stafford Forge, 1935

 File — Box: 26, Folder: 469
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Westecunk: West Creek Furnace. West Creek (Westecunk), New Jersey. Ocean County. Furnace built: 1797.

Dates: 1935

Stanhope Anthracite Furnace

 File — Box: 26, Folder: 470
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Stanhope, New Jersey. Sussex County. Furnace built: 1840.

Dates: 1851-1980

Sterling Iron Works, 1933

 File — Box: 26, Folder: 473
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Sterling Furnace. Sterling, New Jersey. Bergen County. Furnace built: 1751.

Dates: 1933

Stewart Furnace Co., 1933

 File — Box: 26, Folder: 474
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Valley Furnace. Sharon, Pennsylvania. Mercer County. Furnace built: 1870.

Dates: 1933

Stockbridge Furnace, 1937

 File — Box: 26, Folder: 475
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Stockbridge, Massachusetts. Berkshire County. Furnace built: 1835.

Dates: 1937

Struthers Furnace Company, 1909-1933

 File — Box: 26, Folder: 476
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Struthers, Ohio. Furnace built: 1869.

Dates: 1909-1933

Tahawus Furnace, 1937

 File — Box: 26, Folder: 480
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Tahawus, New York. Essex County.

Dates: 1937

Tannehill Furnaces

 File — Box: 26, Folder: 482
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Republic Steel. Alabama. Tuscaloosa County.

Dates: 1851-1980

Taunton Furnace and Forge

 File — Box: 26, Folder: 483
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Medford, New Jersey. Burlington County.

Dates: 1851-1980

Temple Iron Co., 1935

 File — Box: 26, Folder: 484
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Temple Furnace. Reading, Pennsylvania. Berks County. Furnace built: 1855.

Dates: 1935

Tennessee Coal & Iron Co., 1935

 File — Box: 26, Folder: 485
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Ensley: Fairfield. Fairfield: Ensley, Alabama.

Dates: 1935

Thomas Iron Works Alburtis, 1935

 File — Box: 26, Folder: 486
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Alburtis, Pennsylvania. Lehigh County. Furnace built: 1867.

Dates: 1935

Thomas Iron Works Hokendauqua, 1934

 File — Box: 26, Folder: 487
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Hokendauqua, Pennsylvania. Lehigh County.

Dates: 1934

Tinmouth Furnace, 1937

 File — Box: 26, Folder: 489
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Tinmouth, Vermont. Rutland County.

Dates: 1937

Toledo Furnace Company

 File — Box: 26, Folder: 490
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Interlake Iron. Toledo, Ohio.

Dates: 1851-1980

Tonawnada Iron & Steel Co, 1934

 File — Box: 26, Folder: 491
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Niagara Furnace. North Tonawanda, New York. Niagara County.

Dates: 1934

Topton Furnace, 1931

 File — Box: 26, Folder: 492
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Topton, Pennsylvania. Berks County.

Dates: 1931

Trout Run Furnace

 File — Box: 26, Folder: 493
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Crack Whip Furnace. Trout Run Valley, West Virginia. Hardy County.

Dates: 1851-1980

Tyson Charcoal Furnace, 1937

 File — Box: 26, Folder: 495
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Tyson, Vermont. Windsor County.

Dates: 1937

Union Furnace, 1935

 File — Box: 26, Folder: 501
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Winfield, Pennsylvania. Union County.

Dates: 1935

United Alloy Steel Corp., 1933

 File — Box: 26, Folder: 503
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Canton, Ohio. Furnace built: 1855.

Dates: 1933

United States Steel

 File — Box: 26, Folder: 504
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Edgar Thomson Works; Carnegie Steel. Braddock, Pennsylvania. Alleghany County.

Dates: 1851-1980

United States Steel Gary

 File — Box: 26, Folder: 505
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Gary Works; Illinois Steel Company. Gary, IN.

Dates: 1851-1980