Skip to main content Skip to search results

Showing Collections: 12321 - 12330 of 12412

Women's Southern Club records

 Collection — manuscript box: 11 - folder 1
Identifier: 37-6-m.204
Dates: 1900-1902.

Women's Trade Union League Letter

 Collection
Identifier: 5151m
Abstract

Letter from Women's Trade Union League (London, England) to trade unionists throughout England on behalf of the Women Chain Makers at Cradley Heath.

Dates: 1910

Women's Trade Union League Papers on Microfilm

 Collection
Identifier: 5690 mf
Abstract

Consists of microfilm copies of the papers of the National and New York Women's Trade Union Leagues and the papers of several leaders within those leagues.

Dates: 0000-2999

Women's travel scrapbooks

 Collection — Box: 1
Identifier: 8589
Dates: 1925-1930.

Womens Veterinary Circle records

 Collection
Identifier: 11-8-3046
Abstract

Minutes, membership lists, and publicity about the Women's Veterinary Circle. Also includes newsletters and other material relating to the Women's Auxiliary of the American Veterinary Medical Association, its junior and student chapters.

Dates: 1925-1994.

Wood family papers

 Collection — Box: 1
Identifier: 4941
Dates: 1860-1938.

Wood family papers

 Collection — Multiple Containers
Identifier: 3811
Abstract

Dairy farm records of Mabel and Walter Wood and their sons, Loren and Carl, Horseheads, New York

Dates: 1926 - 1989; Majority of material found within 1941 - 1958

Wood, Taber, and Morse Company printed items

 Collection — Box: 1
Identifier: 2082
Abstract

Pamphlets, broadsides, circulars, catalogues, and pictures issued by the Wood, Taber, and Morse Company and its predecessor, the A.N. Wood Company of Eaton, New York. The materials were designed to advertise their steam engines for sale. Also included are pamphlets from the Blizzard Manufacturing Company of Canton, Ohio; the Erie City Iron Works of Erie, Pennsylvania; and the Oneida Iron Works of Oneida, New York.

Dates: 1857-1935,-1857-1891 (bulk)

Wood Worsted Mill Photographs

 Collection
Identifier: 6510/002 P
Abstract

Images depict the 1905 construction of Wood Mill in Lawrence, Massachusetts, and the demolition of that mill in 1958.

Dates: 1905-1958

Woodford Patterson papers

 Collection — Box: 1
Identifier: 6-2-2168
Dates: 1895-1984.

Filter Results

Additional filters:

Repository
Division of Rare and Manuscript Collections 9150
Kheel Center for Labor-Management Documentation & Archives 3116
Medical Center Archives of NewYork-Presbyterian/Weill Cornell Medicine 141
Kroch Asia Rare 5
 
Subject
Photographs. 1270
Scrapbooks. 602
Textile industry 359
Account books. 296
Diaries. 296
∨ more
Clothing workers -- Labor unions -- United States 235
Industrial relations -- United States 200
Women's clothing industry -- United States 185
Minutes. 180
Clothing workers -- United States 178
Genealogies. 166
Women college students. 159
College teachers. 145
Women college students -- New York (State) -- Ithaca. 145
Indians of North America. 139
Clothing workers -- Labor unions -- New York (State) -- New York 136
Textile workers 128
Woolen and worsted manufacture 125
Textile machinery 109
City planning. 108
Broadsides. 98
Cotton manufacture 98
Maps. 94
Postcards. 87
Deeds. 86
Videotapes. 86
United States -- History -- Civil War, 1861-1865. 84
Greek letter societies. 78
Textile factories 76
Baptismal certificates. 70
Posters. 68
Industrial relations 67
Agriculture. 64
Ithaca (N.Y.) 64
Arbitration, Industrial 63
Clothing workers -- Labor unions -- New York (State) 63
Arbitration, Industrial -- United States -- Sources 60
Accounts. 58
New York (State) -- Politics and government. 58
Women's clothing industry -- New York (State) -- New York 57
Drawings. 56
Vietnamese Conflict, 1961-1975. 56
Minutes (administrative records) 55
Speeches. 55
World War, 1914-1918 55
Blueprints. 54
Lawyers. 54
United States -- History -- Civil War, 1861-1865 -- Personal narratives. 54
Weaving. 54
City planners. 53
Slides (photographs). 53
Arbitration, Industrial -- United States 52
Land use -- Economic aspects. 52
Dyes and dyeing 51
Architectural drawings. 50
Oral histories. 50
Politics, Practical. 50
Ornithology. 47
Railroads -- Employees -- Labor unions -- United States 47
Tompkins County (N.Y.) 47
Industrial relations -- New York (State) -- New York 46
Ithaca (N.Y.) -- Social life and customs. 46
Textile machinery industry 46
Textile workers -- Labor unions -- New York (State) -- New York 46
Agriculture -- New York (State) 45
Clothing trade -- New York (State) -- New York 45
Poems. 45
Architecture. 44
Negatives. 44
Real property -- Economic aspects. 44
Clothing workers -- New York (State) -- New York 43
Lawrence (Mass.) 43
Ontario County (N.Y.) -- Religious life and customs. 43
Photograph albums. 43
Regional planning. 43
Reminiscences. 43
Ithaca (N.Y.) -- Pictorial works. 42
Religion. 42
Architects. 40
Clothing workers -- Labor unions 40
Real property, Exchange of. 40
Textile workers -- Labor unions -- New York (State) 40
Greek letter societies -- New York (State) -- Ithaca. 39
Soldiers. 39
Textile manufacturers 39
Textile workers -- Labor unions 39
Housing. 38
Looms. 38
Textile industry -- New York (State) -- New York 38
Veterans. 38
Wages. 38
Manufacturers' agents 37
Women -- Diaries. 37
Wool industry 37
Menus. 36
Motion pictures (visual works). 36
Railroads -- New York (State) 36
United States -- Politics and government. 36
Clothing trade -- New York (State) -- New York -- History -- 20th century 35
Erotica. 35
+ ∧ less
 
Language
English 12122
French 153
Spanish; Castilian 136
German 82
Italian 72
∨ more  
Names
American Textile History Museum 479
New York State School of Industrial and Labor Relations 313
Huntington Free Library 156
Amalgamated Clothing Workers of America 118
White, Andrew Dickson, 1832-1918. 113
∨ more
New York State College of Agriculture 86
New York State College of Agriculture and Life Sciences 77
Textile Workers Union of America 63
Cornell University. Board of Trustees 61
Cornell University. Library 59
Schurman, Jacob Gould, 1854-1942. 59
New York State College of Home Economics 55
New York State College of Veterinary Medicine 54
Vietnam War Veterans Archives 52
New York State College of Human Ecology 50
Cornell, Ezra, 1807-1874. 47
Bailey, L. H. (Liberty Hyde), 1858-1954. 45
Martin P. Catherwood Library 45
New York State Agricultural Experiment Station 45
Triangle Shirtwaist Company 44
Cornell University. College of Engineering 43
United States. Army 40
Cornell University. School of Hotel Administration 36
Cornell University. Department of Physics 35
Malott, Deane W. (Deane Waldo), 1898-1996. 34
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
Burr, George Lincoln, 1857-1938. 30
Cornell University. Department of History 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. Libraries 27
Farrand, Livingston, 1867-1939. 27
Cornell University. Class of 1918 26
Corson, Dale R. 26
Mann, Albert Russell, 1880-1947. 26
Sibley College of Mechanical Engineering and Mechanic Arts 26
Cornell University. Class of 1907 25
Cornell University. Glee Club 25
Day, Edmund Ezra, 1883-1951. 25
Comstock, Anna Botsford, 1854-1930. 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
Women college students. 23
Allen, Arthur A. (Arthur Augustus), 1885-1964. 22
Cornell University. Class of 1909 22
Neufeld, Maurice F. 22
Service Employees International Union 22
United Nations 22
United States. Congress. House 22
Cornell University. Class of 1903 21
Cornell University. Class of 1911 21
Cornell University. Class of 1920 21
Cornell University. Class of 1923 21
Cornell University. Laboratory of Ornithology 21
Perkins, James Alfred, 1911-1998. 21
Rhodes, Frank Harold Trevor. 21
Wilder, Burt G. (Burt Green), 1841-1925. 21
Cornell University. Class of 1905 20
Cornell University. Class of 1917 20
Cornell University. Cooperative Extension 20
Roosevelt, Theodore, 1858-1919. 20
Adams, Charles Kendall, 1835-1902. 19
Cornell University. Class of 1872 19
Cornell University. Class of 1895 19
Cornell University. Class of 1915 19
Cornell University. College of Architecture 19
Gannett, Frank E. (Frank Ernest), 1876-1957. 19
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 19
New York Central Railroad Company 19
Catholic Church 18
Cornell Univeristy--Faculty 18
Cornell University. Class of 1910 18
Cornell University. Class of 1914 18
Cornell University. Class of 1922 18
Corson, Hiram, 1828-1911. 18
Lambda Alpha International 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 University Library 17
Cornell University. Class of 1945 17
Cornell University. Joan and Sanford I. Weill Medical College 17
Cornell University. Students 17
Harvard University 17
Industrial Workers of the World 17
Lambda Alpha International. Golden Gate Chapter 17
Lehman, Herbert H. (Herbert Henry), 1878-1963. 17
Liberal Party of New York State 17
Seward, William H. (William Henry), 1801-1872. 17
American Institute of Planners 16
Bishop, Morris, 1893-1973. 16
Communications Workers of America 16
+ ∧ less