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

Box 27

 Container

Contains 57 Results:

United States Steel

 File — Box: 27, Folder: 506
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Carrie Furnaces; Carnegie Steel. Homestead, Pennsylvania . Allegehany County.

Dates: 1851-1980

Joliet Works

 File — Box: 27, Folder: 507
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Illinois Steel; US Steel.

Dates: 1851-1980

United States Steel

 File — Box: 27, Folder: 507
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Joliet Works; Illinois Steel. Joliet, Illinois.

Dates: 1851-1980

United States Steel, 1934

 File — Box: 27, Folder: 508
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Bay View Works; Milwaukee Steel; Carnegie Steel; Illinois Steel. Milwaukee, WI.

Dates: 1934

United States Steel

 File — Box: 27, Folder: 509
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

South Works; South Chicago: Carnegie Steel; Illinois Steel. South Chicago, IL.

Dates: 1851-1980

United States Steel

 File — Box: 27, Folder: 510
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Ohio works; Carnegie Steel Co. Youngstown, Ohio.

Dates: 1851-1980

United States Steel

 File — Box: 27, Folder: 511
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Carnegie Steel Co (Various sites). Pennsylvania.

Dates: 1851-1980

Valley Forge, 1932

 File — Box: 27, Folder: 515
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Mount Joy Forge. Pennsylvania. Chester County. Furnace built: 1757.

Dates: 1932

Valley Furnace

 File — Box: 27, Folder: 516
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Valley Charcoal Furnace: Fanny Furnace. Nestorville, West Virginia. Barbour County. Furnace built: 1845.

Dates: 1851-1980

Valley Furnace, 1935

 File — Box: 27, Folder: 517
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

New Philladelphia, Pennsylvania. Schuykill County.

Dates: 1935

Valley Mould & Iron Corp.

 File — Box: 27, Folder: 518
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Sharpsville, Pennsylvania. Furnace built: 1860-1922.

Dates: 1851-1980

Van Dusenville Charcoal Hot-Blast Furn.

 File — Box: 27, Folder: 519
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Richmond Iron Co. Great Barrington, Massachusetts. Berkshire County.

Dates: 1851-1980

Vesta Furnace, 1935

 File — Box: 27, Folder: 520
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Musselman. Marietta, Pennsylvania. Lancaster County.

Dates: 1935

Victoria Furnace, 1933-1935

 File — Box: 27, Folder: 521
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Goshen Bridge, Virginia. Rockbridge County.

Dates: 1933-1935

Virginia Furnace, 1935

 File — Box: 27, Folder: 523
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Reedsville, West Virginia. Preston County.

Dates: 1935

Virginia Iron, Coal and Coke Co., 1935

 File — Box: 27, Folder: 524
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Watts Furnace. Middlesboro, Kentucky. Furnace built: 1874.

Dates: 1935

Wampum

 File — Box: 27, Folder: 531
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Pennsylvania.

Dates: 1851-1980

Warren Furnace, 1931

 File — Box: 27, Folder: 532
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Hackettsown Furnace: Hackettsown Iron Co. Hackettstown, New Jersey. Warren County.

Dates: 1931

Warwick Charcoal Furnace, 1932

 File — Box: 27, Folder: 533
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Warwick Furnace. Wharwick, Pennsylvania. Chester County.

Dates: 1932

Warwick Iron & Steel

 File — Box: 27, Folder: 534
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Pottstown, Pennsylvania. Chester County.

Dates: 1851-1980

Washington Charcoal Furnace

 File — Box: 27, Folder: 535
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Ligonier , Pennsylvania. Westmoreland County.

Dates: 1851-1980

Wassaic Furnace, 1933

 File — Box: 27, Folder: 536
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Wassaic, New York. Dutchess County.

Dates: 1933

Wawayanda Furnace, 1933-1952

 File — Box: 27, Folder: 537
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Waywayanda Lake, New Jersey.

Dates: 1933-1952

Weeds Hot & Cold-Blast Char. Furnace

 File — Box: 27, Folder: 538
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Cornwall, Connecticut. Litchfield County.

Dates: 1851-1980

Weimers Machine Works

 File — Box: 27, Folder: 539
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Blowing Engine. Lebanon, Pennsylvania. Lebanon County.

Dates: 1851-1980

Weirton Steel Company

 File — Box: 27, Folder: 540
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Weirton, West Virginia. Hancock County.

Dates: 1851-1980

Westmoreland Furnace

 File — Box: 27, Folder: 542
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Ligonier Valley, Pennsylvania. Westmoreland County.

Dates: 1851-1980

Weymouth Blast Furnace, 1935

 File — Box: 27, Folder: 543
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Hamilton Township, New Jersey. Atlantic County.

Dates: 1935

Wharton Furnace

 File — Box: 27, Folder: 544
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Uniontown, Pennsylvania. Fayette County.

Dates: 1851-1980

Wheatland Furnace

 File — Box: 27, Folder: 546
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Wheatland, Pennsylvania. Mercer County.

Dates: 1851-1980

Wheeling Steel Corp.

 File — Box: 27, Folder: 547
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Martin's Ferry. Martin's Ferry, Ohio.

Dates: 1851-1980

Wheeling Steel Corp., 1936

 File — Box: 27, Folder: 548
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Porstmouth Furnace. Portsmouth, Ohio.

Dates: 1936

Wheeling Steel Corp., 1934

 File — Box: 27, Folder: 549
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Belmont Furnace. Wheeling, West Virginia.

Dates: 1934

Wheeling Steel Corp.

 File — Box: 27, Folder: 550
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Top Furnace. Wheeling, West Virginia. Ohio County.

Dates: 1851-1980

Wheeling Steel Corp., 1934

 File — Box: 27, Folder: 551
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Riverside Furnace. Wheeling, West Virginia.

Dates: 1934

White Rock Furnace

 File — Box: 27, Folder: 552
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Panic Furnace. Rural Retreatment Stn., Virginia. Smyth County.

Dates: 1851-1980

Windsor Furnace, 1931

 File — Box: 27, Folder: 555
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Hamburg, Pennsylvania. Lancaster County.

Dates: 1931

Wisconsin Iron Company

 File — Box: 27, Folder: 555A
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

Neda, Wisconsin. Dodge County.

Dates: 1851-1980

Wisconsin Steel Company

 File — Box: 27, Folder: 556
Accession: 1986-268Identifier: 1986-268-II.
Scope and Contents note:

International Harvester. South Chicago, Illinois.

Dates: 1851-1980