Showing Collections: 1 - 7 of 7
Clarence Edwin Smith (1885-1959) Papers
Collection
Collection Number: A&M 1606
Overview
Correspondence, business and legal records, account books, news releases, clippings, and family papers and photographs of a U.S. Marshall (1916-1922); editor of the Fairmont TIMES (1925-1959) and Wheeling REGISTER (1933-1935); Democratic politician; member of the National Bituminous Coal Commission (1935-1939); and businessman. Subjects include: Smith's student days at Virginia Military Institute; West Virginia National Guard; Monongah Mine Relief Committee; Associated Press; Association...
Dates:
1787-1957
Clarence Edwin Smith (1885-1959) Papers
Collection
Collection Number: A&M 0258
Overview
Correspondence, business and legal records, account books, news releases, clippings, and family papers and photographs of a U.S. marshal (1916-1922); editor of the Fairmont TIMES (1925-1959) and Wheeling REGISTER (1933-1935); Democratic politician; member of the National Bituminous Coal Commission (1935-1939); and businessman. Subjects include: Smith's student days at Virginia Military Institute; West Virginia National Guard; Monongah Mine Relief Committee; Associated Press; Association...
Dates:
1787-1957
Frank Stadlbauer, Collector, Records
Collection
Collection Number: A&M 1818
Overview
Coal miner of Monongalia County, West Virginia. The collection includes pay envelopes and records from the Rosedale Coal Co., Connellsville By-Product Coal Corp. and Kelley's Creek Colliery Co. There also are certificates of appointment for a second-class mine foreman and a check weighman, an official tally sheet for a UMWA election, bylaws of the Mountaineer Craftsmen's Cooperative Association, a grievance blank, production statistics (1920-1921) for the Rosedale Coal Co.'s No.2 mine, and...
Dates:
1919-1937
M.H. Ross, Collector, Papers
Collection
Collection Number: A&M 1936
Scope and Contents
Material (1931-1957) of a labor organizer including correspondence, reports, handbills, pamphlets, broadsides, newspapers, instruction posters, political and labor buttons. There are court reports involving labor cases for the period 1940-1956. Subjects include Subversive Activities Control Board, integration in labor movement, labor during WW II, labor in southern U. S., communism in labor movement, union constitutions and agreement between industry and unions. See inventory for listing of...
Dates:
1931-1957
M.H. Ross, Collector, Papers
Collection
Collection Number: A&M 2617
Scope and Contents
Broadsides, pamphlets, contracts, publications, ledgers, and letters on union activities and radical movements. Subjects included are mine safety, union organizing, and social justice.
Dates:
1930-1974
Watson Family Papers
Collection
Collection Number: A&M 1949
Scope and Contents
The collection includes manuscript materials (correspondence, land warrant, accounts, receipts, petition and will) and printed and typescript materials (invitations, broadside, newspaper and magazine clippings). Subjects of the various items include sale and survey of land; schools, churches, estates, comment on and description of agriculture, social and economic conditions in Kentucky, Georgia, Louisiana, South Carolina, Missouri, Illinois, Iowa, California, Morgantown, Fairmont, and...
Dates:
1694; 1783-1878; 1926
Woodbridge Mercantile Company Records
Collection
Collection Number: A&M 1455
Overview
Letter and account books, clipping scrapbooks, and miscellaneous family papers of a pioneer, Ohio Valley, general merchandise firm founded by Dudley Woodbridge, Sr., at Marietta, Ohio, and operating under various names for a period of more than sixty years. The collection also includes the account books of Daniel, Richard, and John Greene, 1808-1844; account books of F.B. Loomis, 1842-1844; a medicinal formulary book; the estate records of John Brody; records of a pension and bounty land...
Dates:
1743-1882