Skip to main content Skip to search results

Showing Collections: 11561 - 11570 of 12302

U.S. Railroad Lighter Captains's Commission Transcript

 Collection
Identifier: 5077
Abstract

Transcript and proceedings of the Railroad Lighter Captains' Commission. New York Harbor Carriers' Conference Committee and Lighter Captains' Union, Local 996, International Longshoremen's Association.

Dates: 1962

U.S. Railroad Marine Workers Commission

 Collection
Identifier: 5076
Abstract

Transcript and exhibits presented to the Railroad Marine Workers Commission. New York Harbor Carriers' Conference Committee and International Organization of Masters, Mates and Pilots Locals 1 and 3, the Marine Engineers' Beneficial Association Number 33, and the Seafarers International Union of North America, Atlantic and Gulf District, Railroad and Marine Division, AFL-CIO, 1959-1962.

Dates: 1962

U.S. Steel Corporation Training Manuals

 Collection
Identifier: 5342
Abstract

Manuals, workbooks, publications, and other training materials of the U.S. Steel Corporation.

Dates: 1940-1952

U.S. Steel Industry Board Transcripts and Exhibits

 Collection
Identifier: 5068
Abstract

United Steelworkers of America and 37 companies in the basic steel industry, transcripts and exhibits, 1949.

Dates: 1949

U.S. Task Force on Rail Transportation. St. Louis Terminal Project Files

 Collection
Identifier: 5714
Abstract

Annual reports, completion reports, experiment information, meeting information, progress reports and task for correspondence

Dates: 1970-1982

U.S. Wage, Hour and Public Contracts Division Records of Special Industry Committees for Puerto Rico

 Collection
Identifier: 5444
Abstract

Records of Special Industry Committees on Puerto Rico.

Dates: 1939-1965

U.S. Wage Stabilization Board 1952 United Steelworkers of America Case

 Collection
Identifier: 5069
Abstract

Transcripts and exhibits of a dispute between the American Smelting and Refining Co. and the United Steelworkers of America.

Dates: 1947- 1952

U.S. Wage Stabilization Board Combined Metal Reduction Company and New Park Mining Company Records

 Collection
Identifier: 5072
Abstract

Combined Metals Reducation Company, New Park Mining Company and United Steeelworkers of America, Locals 4331, 4344, and 4254; US Smelting, Refining and Mining Company and United Steelworkers of America, Locals 4284, 4292 and 4373. Briefs and reports.

Dates: 1951-1952

U.S. Wage Stabilization Board Documents

 Collection
Identifier: 5476
Abstract

Materials of the U.S. Wage Stabilization Board include memoranda and press releases concerning wage policy, union security, procedures for handling cases, and national defense.

Dates: 1921-1962

Filter Results

Additional filters:

Repository
Division of Rare and Manuscript Collections 9031
Kheel Center for Labor-Management Documentation & Archives 3143
Medical Center Archives of NewYork-Presbyterian/Weill Cornell Medicine 123
Kroch Asia Rare 5
 
Subject
Photographs. 1260
Scrapbooks. 600
Textile industry. 322
Account books. 296
Diaries. 293
∨ more
Minutes. 179
Genealogies. 164
Women college students. 159
Industrial relations--United States. 150
Women's clothing industry--United States. 149
Clothing workers--United States. 146
College teachers. 145
Women college students -- New York (State) -- Ithaca. 145
Indians of North America. 139
Textile machinery 109
Woolen and worsted manufacture. 109
City planning. 107
Clothing workers -- Labor unions -- United States 105
Labor unions--Clothing workers--United States. 103
Textile workers. 99
Broadsides. 95
Maps. 93
Cotton manufacture. 87
Postcards. 86
Videotapes. 86
Deeds. 85
United States -- History -- Civil War, 1861-1865. 83
Greek letter societies. 77
Arbitration, Industrial -- United States 76
Textile factories 76
Baptismal certificates. 70
Posters. 68
Agriculture. 63
Clothing workers -- Labor unions -- New York (State) 61
Ithaca (N.Y.) 61
Accounts. 58
Arbitration, Industrial -- United States -- Sources 58
New York (State) -- Politics and government. 58
Vietnamese Conflict, 1961-1975. 56
Women's clothing industry -- New York (State) -- New York 56
Drawings. 55
Minutes (administrative records) 55
Speeches. 55
Blueprints. 54
Lawyers. 54
City planners. 53
Slides (photographs). 53
United States -- History -- Civil War, 1861-1865 -- Personal narratives. 53
Weaving. 53
World War, 1914-1918. 53
Dyes and dyeing 51
Land use -- Economic aspects. 51
Industrial relations. 50
Politics, Practical. 49
Arbitration, Industrial 48
Architectural drawings. 48
Oral histories. 48
Ornithology. 47
Tompkins County (N.Y.) 47
Ithaca (N.Y.) -- Social life and customs. 46
Textile machinery industry 46
Industrial relations -- New York (State) -- New York 45
Poems. 45
Agriculture -- New York (State) 44
Clothing workers--Labor unions--New York (State)--New York 44
Negatives. 44
Architecture. 43
Clothing trade -- New York (State) -- New York 43
Clothing workers -- New York (State) -- New York 43
Lawrence (Mass.) 43
Ontario County (N.Y.) -- Religious life and customs. 43
Real property -- Economic aspects. 43
Regional planning. 43
Textile workers -- Labor unions -- New York (State) -- New York 43
Photograph albums. 42
Religion. 42
Reminiscences. 42
Ithaca (N.Y.) -- Pictorial works. 41
Real property, Exchange of. 40
Textile workers -- Labor unions -- New York (State) 40
Architects. 39
Greek letter societies -- New York (State) -- Ithaca. 39
Soldiers. 39
Textile manufacturers 39
Housing. 38
Looms. 38
Veterans. 38
Wages. 38
Manufacturers' agents 37
Women -- Diaries. 37
Menus. 36
Motion pictures (visual works). 36
Textile industry -- New York (State) -- New York 36
Textile workers -- Labor unions 36
Women's clothing industry -- United States 36
Clothing trade -- New York (State) -- New York -- History -- 20th century 35
Clothing workers -- Labor unions 35
Erotica. 35
Gays. 35
Lecture notes. 35
+ ∧ less
 
Language
English 12019
French 150
Spanish; Castilian 137
German 79
Italian 72
∨ more  
Names
Cornell University 2864
New York State School of Industrial and Labor Relations 187
Huntington Free Library 156
International Ladies' Garment Workers' Union 129
White, Andrew Dickson, 1832-1918. 111
∨ more
New York State School of Industrial and Labor Relations. 103
New York State College of Agriculture 86
New York State College of Agriculture and Life Sciences 77
Cornell University. Board of Trustees 61
Amalgamated Clothing Workers of America 60
Cornell University. Library 58
Schurman, Jacob Gould, 1854-1942. 58
New York State College of Home Economics 54
New York State College of Veterinary Medicine 54
Vietnam War Veterans Archives 52
New York State College of Human Ecology 49
Cornell, Ezra, 1807-1874. 46
Bailey, L. H. (Liberty Hyde), 1858-1954. 45
New York State Agricultural Experiment Station 45
Cornell University. College of Engineering 42
United States. Army 38
Cornell University. Department of Physics 35
Cornell University. School of Hotel Administration 35
Malott, Deane W. (Deane Waldo), 1898-1996. 35
Cornell University. Class of 1912 33
Cornell University. College of Architecture, Art, and Planning 32
Cornell Law School 31
Cornell University. Class of 1916 31
Textile Workers Union of America 30
Burr, George Lincoln, 1857-1938. 29
Lambda Alpha International. Ely Chapter 29
Roosevelt, Franklin D. (Franklin Delano), 1882-1945. 29
Rose Goldsen Archive of New Media Art 29
Cornell University. Department of History 28
Farrand, Livingston, 1867-1939. 28
Cornell University. Libraries 27
Day, Edmund Ezra, 1883-1951. 26
Mann, Albert Russell, 1880-1947. 26
Cornell University. Class of 1918 25
Cornell University. Glee Club 25
Corson, Dale R. 25
Sibley College of Mechanical Engineering and Mechanic Arts 25
Comstock, Anna Botsford, 1854-1930. 24
Cornell University. Class of 1907 24
Cornell University. Class of 1913 24
Cornell Crew (Rowing team) 23
Cornell University. Class of 1908 23
Cornell University. English Department 23
United States. Army. Reserve Officers' Training Corps 23
Allen, Arthur A. (Arthur Augustus), 1885-1964. 22
Cornell University. Class of 1909 22
Cornell University. Class of 1923 22
Neufeld, Maurice F. 22
Women college students. 22
Cornell University. Class of 1903 21
Cornell University. Class of 1911 21
Cornell University. Class of 1920 21
Cornell University. Laboratory of Ornithology 21
Perkins, James Alfred, 1911-1998. 21
Rhodes, Frank Harold Trevor. 21
Cornell University. Class of 1905 20
Cornell University. Class of 1917 20
Cornell University. Cooperative Extension 20
Roosevelt, Theodore, 1858-1919. 20
Wilder, Burt G. (Burt Green), 1841-1925. 20
Adams, Charles Kendall, 1835-1902. 19
Cornell University. Class of 1872 19
Cornell University. Class of 1895 19
Gannett, Frank E. (Frank Ernest), 1876-1957. 19
Catholic Church 18
Cornell University. Class of 1910 18
Cornell University. Class of 1914 18
Cornell University. Class of 1915 18
Cornell University. Class of 1922 18
Lambda Alpha International. George Washington Chapter 18
Myers, William Irving, 1891-1976. 18
Berry, Romeyn, 1881-1957. 17
Comstock, John Henry, 1849-1931. 17
Cornell Univeristy--Faculty 17
Cornell University Library 17
Cornell University. Class of 1945 17
Cornell University. College of Architecture 17
Cornell University. Students 17
Corson, Hiram, 1828-1911. 17
Harvard University 17
Lambda Alpha International 17
Lambda Alpha International. Golden Gate Chapter 17
Lehman, Herbert H. (Herbert Henry), 1878-1963. 17
Seward, William H. (William Henry), 1801-1872. 17
United States. Congress. House 17
American Institute of Planners 16
Bishop, Morris, 1893-1973. 16
Cornell University. Class of 1893 16
Cornell University. Class of 1904 16
Cornell University. Class of 1925 16
Cornell University. Class of 1926 16
Cornell University. Class of 1927 16
Cornell University. Medical College 16
Fuertes, Louis Agassiz, 1874-1927. 16
Gage, Simon Henry, 1851-1944. 16
+ ∧ less