Skip to main content

Archives at Cornell

Box 2

 Container

Contains 393 Results:

Item 26: Hancock fine silesias.

 File — Box: 2, Folder: 4
Scope and Contents

Lowell, Mass.? Boott Mills?, n.d. Gold lettering against deep purple background. 9 x 12.5 cm.

Dates: 1830-1976

Item 2: Hallowell cambrics

 File — Box: 2, Folder: 4
Scope and Contents

___Yds. Lithograph; Ch.H. Crosby, Lith., 46 Water St., Boston. Hallowell, Me.? Hallowell Cotton Mfg. Co.?, ca. 1870-1872. Black lettering within elaborate black frame against cream background. 9.75 x 14 cm.

Dates: 1830-1976

Item 28: Hancock Superior Linings.

 File — Box: 2, Folder: 4
Scope and Contents

Lowell, Mass.? Boott Mills?, n.d. Green lettering against cream background within elaborate floral frame; patriotic image of eagle, sword and flag in center. 14.5 x 18 cm.

Dates: 1830-1976

Item 4: Hallowell Manufacturing Company Hallowell, Me.

 File — Box: 2, Folder: 4
Scope and Contents

Hallowell Cotton Manufacturing Co., before 1888. The letters HM and Co are intertwined at the top of the label. Black lettering against a cream background. Copy 2. 23 x 23 cm. (on diagonal).

Dates: 1830-1976

Item 30: Harbor Co. Corset Jeans

 File — Box: 2, Folder: 4
Scope and Contents

____Yds. Middlesex Bleachery And Dye Works, Somerville, Mass. N.p., post Civil War. Black lettering against green background; image of Boston Harbor in center with sailing ship and two submarines. State House dome and Bunker Hill Monument in backgrou

Dates: 1830-1976

Item 6: Hallowell Selected Corset Jeans

 File — Box: 2, Folder: 4
Scope and Contents

Hallowell, Me.: Hallowell Cotton Manufacturing Company, before 1888. Gold and green lettering against cream background within green and gold frame. 13 x 17 cm. Identical to Items 5 and 7-9, in this folder, except for colors.

Dates: 1830-1976

Item 32: Harmony Mills prints.

 File — Box: 2, Folder: 4
Scope and Contents

Harmony Mills, Cohoes, N.Y. Garner & Co. Agts. ca. 1860-1880. Engraving of mill complex on river showing several buildings with towers and two smoking chimneys. 18.5 x 13.5 cm.

Dates: 1830-1976

Item 8: Hallowell Selected Corset Jeans

 File — Box: 2, Folder: 4
Scope and Contents

Hallowell, Me.: Hallowell Cotton Manufacturing Company, before 1888. Gold and blue lettering against white background within blue and gold frame. 12 x 16.25 cm. Identical to Items 5-7 and 9, in this folder, except for colors.

Dates: 1830-1976

Item 34: Harvard Mills Grass bleached

 File — Box: 2, Folder: 4
Scope and Contents

No.____ ______Yds. Watertown, Mass.: Union Carpet Lining Co., ca. 1900. Gold and black lettering surrounded by decorative oval on white/cream background. 18.75 x 13.5 cm.

Dates: 1830-1976

Item 10: Hamilton Corset Jeans

 File — Box: 2, Folder: 4
Scope and Contents

Lowell, Mass.: Hamilton Manufacturing Co., ca. 1868-1875. Black lettering against cream background with gold and red frame. 17 x 13.5 cm.

Dates: 1830-1976