226 - 250 of 359
Number of results to display per page
TitleDateTypeSetname
226 Stacks1910-04-18Imagedha_scp
227 Standard Coal Company, General View, Town Site, Mine Tipple1930; 1926; 1927; 1928; 1929; 1931; 1932; 1933; 1934Imagedha_scp
228 Standard Coal Company, General View, Town Site, Mine Tipple1930; 1926; 1927; 1928; 1929; 1931; 1932; 1933; 1934Imagedha_scp
229 Standard Coal Company, General View, Town Site, Mine Tipple1930; 1926; 1927; 1928; 1929; 1931; 1932; 1933; 1934Imagedha_scp
230 Star Pointer, Ely1906-12Imagedha_scp
231 Steers on Pastureland1915-07-10Imagedha_scp
232 Taylor and Brinton1906-10-09Imagedha_scp
233 Taylor and Brinton Mills1906-10-09Imagedha_scp
234 Taylor and Brinton Mills1906-10-09Imagedha_scp
235 Tintic Standard Mine and Mill1923-05Imagedha_scp
236 Tintic Standard Mine and Mill1923-05Imagedha_scp
237 Tintic Standard Mine and Mill1923-05Imagedha_scp
238 Transformer Exterior, Boston Consolidated Mill1908-01-14Imagedha_scp
239 Transformer Interior, Boston Consolidated Mill1908-01-14Imagedha_scp
240 U. S. Mines1936-12-09Imagedha_scp
241 U. S. Mines1936-12-09Imagedha_scp
242 U. S. Mines1936-08-13Imagedha_scp
243 U. S. Smelter, Exterior of Mill1916-08-23Imagedha_scp
244 U. S. Smelter, Midvale1915-04-19Imagedha_scp
245 Uncle Sam Mine, Eureka1908-04-08Imagedha_scp
246 Union Portland Cement Company, Devil's Slide1909-12-29Imagedha_scp
247 Union Portland Cement, Devil's Slide1923Imagedha_scp
248 Union Portland Cement, Devil's Slide1923Imagedha_scp
249 Union Portland Cement, Devil's Slide1923Imagedha_scp
250 United States Smelting and Refining Company1914-09-25Imagedha_scp
226 - 250 of 359