Search Constraints
Search Results
image
1.
Salz Tannery lunchroom This photo of the Salz Tannery lunchroom was taken sometime during the mid-1950's. According to Jeremy Lezin, Salz was one of the very few companies in the 50's and early 60's that hired African Americans. As a point of interest, Helen Salz, Ansley's wife, co-founded the ACLU in San Francisco. In the 1950's the Salz workforce numbered about 60. In the 70's that grew to as many as 350. At the end in 2001, there were approximately 100 employees. Source of information: Jeremy Lezin
Keywords:
-
Afro American Community; Salz Tannery; Tanneries
image
2.
J. E. Rhoads & Sons, 2100 West Eleventh Street, Wilmington, New Castle County, DE
Historic American Engineering Record
Keywords:
-
Agriculture; Carpenter Workshop; Chemistry; Civil War; Drying Sheds; Elevators; Factories; Garages; Laboratories; Leather Industry; Machine Shops; Manufacturing; Offices; Plastics Industry; Power Plants; Quarries; Repair Shops; Research; Rubber Industry; Sheds; Tanneries; Testing; War (Civil War)
text
3.
Coffin family papers
Keywords:
-
Abolitionists; Account Books; Accounts; Adams, Washington; Anniversaries; Associate Reformed Presbyterian Church (1802 1822). Synod Of The Carolinas; Autograph Albums; Bills Of Lading; Birth Certificates; Boyd, James; Boyd, Susan (Coffin); Boyd, Susan Hale (Coffin), 1822 1892; Brochures; Brown, John, 1800 1859; Bunker, Chang, 1811 1874; Bunker, Eng, 1811 1874; Calendars; Camp Prospect (Cambridge, Mass.); Card Photographs (Photographs); Catalogs; Christ Church (Boston, Mass.); Church Records; Clippings (Information Artifacts); Coffin, Abel Hale, 1820 1883; Coffin, Abel, 1792 1837; Coffin, Abigail Hale; Coffin, Charles, 1741 1821; Coffin, Charles, 1765 1820; Coffin, David, 1733 1764; Coffin, David, Ca.1763 Ca.1838; Coffin, Edmund, 1764 1825; Coffin, Enoch, 1669 1728; Coffin, Eunice; Coffin, Holland; Coffin, Jemima; Coffin, John Lambert, 1852; Coffin, John, 1694 1762; Coffin, Joseph, 1702 1773; Coffin, Joseph, 1762 1805; Coffin, Joshua, 1732 1774; Coffin, Joshua, 1792 1864; Coffin, Julia Ann (Holland); Coffin, Lucy (Kimball), 1776 1858; Coffin, Lucy, 1811 1893; Coffin, Nathaniel, 1669 1748; Coffin, Paul, 1738 1821; Coffin, Peter, Jr; Coffin, Sarah (Bartlett), 1732 1798; Coffin, Susan (Hale), 1792 1837; Coffin, Tristram, 1632 1704; Coleman, Elizabeth Low (Coffin), 1813; Coleman, Jeremiah; Coleman, Mary Chute; Coleman, Moses; Commercial Correspondence; Contracts; Correspondence; Cross, Ralph; Daybooks; Deeds; Diaries; Ephemera; Estate Inventories; Estate Records; Family Papers; Financial Records; First And Ocean National Bank (Newburyport, Mass.); First Church Of Newbury (Newbury, Mass.); Genealogies; Hale, John; Hale, Stephen; Hotel New Yorker (New York City, N.Y.); Indentures; Invitations; Kilburn Brothers; Kilburn, B. W. (Benjamin West), 1827 1909; Kimball, Mary; Latin And English High School (Newburyport, Mass.); Legal Documents; Letters (Correspondence); Licenses; Lists (Document Genres); Lithographs; Lord, Joseph; Lunt, Benjamin; Lunt, Margaret (Coffin), 1755 1783; Lunt, Paul; Manuscripts (Document Genre); Marriage Certificates; Memorandums; Merchants; Metropolitan Railroad Co. (Boston, Mass.); Military Records; Minutes; Mitchell, Daniel; Mitchell, John; National Horse And Carriage Mart Of Moses Colman And Son (Boston, Mass.); Newspapers; North Meeting House (Newburyport, Mass.); Notebooks; Notes; Obituaries; Ossipee Mountain Park (Moultonborough, N.H.); Performing Artists; Personal Correspondence; Personal Papers; Petitions; Photographic Materials; Photographs; Physicians; Pike, John; Plummer, Nancy; Poems; Postcards; Programs (Documents); Promissory Notes; Proprietors; Publications; Receipts (Financial Records); Seymore, John; Short, Henry; Slaver; Slavery; Smith, Henry; Soule, John P; Speeches; Squire, William; St. John's Lodge (Newburyport, Mass.); Stereographs; Swett, Joshua; Tanneries; Taxes; Twins; United States; United States. History. Revolution, 1775 1783; Visiting Cards; Ward, John; Warrants; Weller, F. G. (Franklin G.), 1833 1877; Wills
Download JSON