Skip to main content Skip to search results
Please contact the Booth Family Center for Special Collections for assistance with accessing these materials.

Showing Results: 41 - 60 of 61

RESTRICTED Woodstock College (1 of 21), 1940

 File — Box: R42, Folder: 10
Scope and Contents

Report of the St. Alphonsus Rodriguez mission at Henryton State Hospital, the tuberculosis sanitorium for the African-American population.

Dates: 1940

RESTRICTED Woodstock College (5 of 21), 1940 - 1959

 File — Box: R42, Folder: 14
Scope and Contents

Reports on vistations of Woodstock College.

Dates: 1940 - 1959

RESTRICTED Woodstock College (6 of 21), 1944, 1948, 1964

 File — Box: R42, Folder: 15
Scope and Contents

Photographs of Woodstock College first year philosophers (1944, 1964) and the school bakery (1948).

Dates: 1944, 1948, 1964

RESTRICTED Woodstock College (7 of 21), 1941

 File — Box: R42, Folder: 16
Scope and Contents

Photograph of the Woodstock College library.

Dates: 1941

RESTRICTED Woodstock College (8 of 21), 1943 - 1948

 File — Box: R42, Folder: 17
Scope and Contents

Lists of special and graduate students of the Maryland Province and Georgetown University course catalogs for Woodstock College. Also includes correspondence with the Prefect of Studies.

Dates: 1943 - 1948

RESTRICTED Woodstock College (9 of 21), 1947 - 1953

 File — Box: R42, Folder: 18
Scope and Contents

Correspondence and reports considering the financing of Woodstock College, especially the per diem cost for each member.

Dates: 1947 - 1953

RESTRICTED Woodstock College (10 of 21), 1950 - 1962

 File — Box: R57, Folder: 5
Scope and Contents

Lists of special and graduate students of the Maryland Province and correspondence with the Prefect of Studies.

Dates: 1950 - 1962

RESTRICTED Woodstock College (11 of 21), 1951

 File — Box: R57, Folder: 6
Scope and Contents

Photographs of the Woodstock College fire that destroyed the workmen's building.

Dates: 1951

RESTRICTED Woodstock College (12 of 21), 1951 - 1953

 File — Box: R57, Folder: 7
Scope and Contents

Correspondence and proposals concerning the construction of a new workmen's building at Woodstock College in the wake of the 1951 fire.

Dates: 1951 - 1953

RESTRICTED Woodstock College (13 of 21), 1952

 File — Box: R57, Folder: 8
Scope and Contents

Photographs of the 1952 ordination ceremony.

Dates: 1952

RESTRICTED Woodstock College (14 of 21), 1954

 File — Box: R57, Folder: 9
Scope and Contents

Photographs of the 1954 ordination ceremony.

Dates: 1954

RESTRICTED Woodstock College (17 of 21), 1957

 File — Box: R57, Folder: 12
Scope and Contents

The Woodstock College library classification schedule, "an adaptation of the Dewey classification in the 200 class."

Dates: 1957

RESTRICTED Woodstock College (20 of 21), 1964

 File — Box: R57, Folder: 15
Scope and Contents

Photographs of and a newspaper clipping about the Woodstock College volunteer fire company.

Dates: 1964

RESTRICTED Woodstock College (21 of 21), 1982, 2004

 File — Box: R57, Folder: 16
Scope and Contents

Five photographs of the Woodstock College cemetery taken by Father William C. Wehrle (1982) and an index of those buried there updated to 2004.

Dates: 1982, 2004

Wills, 1889-1899

 File — Box: 207, Folder: 1
Scope and Contents Jesuit wills: Francis X. Aiguir (1899), Timothy Barrett (1897), John A. Brosnan (1899), John E. Coudon (1898), William H. Coyle (1899), Thomas I. Cryan (1899), William F. Cunningham (1899), Ralph S. Dewey (1889), William J. Ennis, (1899), Thomas I. Gasson (1897), Joseph Genarro (1899), James A. Gillespie (1899), Joseph J. Himmelheber (1894), Francis X. Horwedel (1898), Kaspar Jȁckel (1897), Peter Kayser (1897), James R. Kelly (1899), James A. Leddy (1899), Antony J. Maas (1894), Edward J....
Dates: 1889-1899

Wills, Surnames A-C, 1900-1938

 File — Box: 207, Folder: 2
Scope and Contents Jesuit wills: Michael J. Ahern (1916), Charles Mary Joseph Abram (1915), Herman J. Adleman (1915), Adolphus Alekszunas (1917), Eduardo V. Aniceto (1932), Francis L. Archdeacon (1926), Charles F. Arnold (1916), Thomas J. Barret (1910), Frederick W. Boehm (1920), John James Bolster (1916), Ludwig Bonvin (1922), John M. Boughlan (1902), Francis Augustine Breen (1921), Patrick H. Brennan (1905), James J. Bric (1905), Edward S. Brock (1905), Henry M. Brock (1917), William J. Brooks (1909),...
Dates: 1900-1938

Wills, Surnames D-G, 1901-1933

 File — Box: 207, Folder: 3
Scope and Contents Jesuit wills: Hugh A. Dalton (1918), James G. Daly (1927), Joseph J. Daley (1916), James Charles Davey (1906), James Charles Davey (1912), James Francis Dawson (1901), Thomas J. Delihant (1914), Peter Dempsey (1925), Gerald Dillon (1904), Joseph Nicholas Dinand (1906), John Ditman (1907), John F. Doherty (1923), James H. Dolan (1923), Thomas A. Donoghue (1927), Patrick J. Dooley (1905), Leo Adrian Dore (1925), Francis X. Daugherty (1921), Francis X. Downey (1925), Francis Xavier Doyle...
Dates: 1901-1933

Wills, Surnames H-L, 1900-1939

 File — Box: 207, Folder: 4
Scope and Contents Jesuit wills: Ferdinand W. Haberstroh (1922), Patrick Hagerty (1900), Louis Halliwell (1922), Dominic E. Hammer (1916), George E. Hanlon (1925), John Charles Harmon (1904), James Harrington (1905), Arthur S. Hart (1917), John C. Hart (1900), Hugh Sebastion Healy (1928), John Hemm (1924), Charles J. Jennessy (1913), Edwin N. Herbert (1939), George Hermann (1922), Charles Henry Hessel (1924), Aloysius T. Higgins (1919), Michael P. Hill (1905), Joseph J. Himmelheber (1905), Aloysius Gonzaga...
Dates: 1900-1939

Wills, Surnames M-N, 1900-1936

 File — Box: 207, Folder: 5
Scope and Contents Jesuit wills: Herman J. Maeckel (1922), James I. Maguire (1909), Charles Jerome Mahan (1922), James B. Mahoney (1921), John Gerald Mahoney (1917), John Vincent Mahony (1922), Michael J. Mahony (1903), Joseph A. Maloney (1936), Francis Marchl (1922), Richard Martin (1923), Pio M. Martinez (1931), Peter V. Masterson (1927), James Brent Matthews (1902), John Aloysius Mattimore (1923), Matthew Joseph McCabe (1907), Francis T. McCarthy (1905), John D. McCarthy (1912), Patrick Joseph McCarthy...
Dates: 1900-1936

Wills, Surnames O-Z, 1900-1936

 File — Box: 207, Folder: 6
Scope and Contents Jesuit wills: Alfred B. Oates (1925), Peter A. Oates (1912), John O’Brien (1919). Richard O’Brien (1917), Raphael V. O’Connell (1905), John Joseph O’Connor (1915), Patrick F. O’Gorman (1902), William J. O’Gorman (1906), Frank W. O’Hara (1900), Thomas J. O’Hara (1901), William F. X. O’Hare (1906), Francis D. O’Laughlin (1911), Aloysius Patrick O’Leary (1911), Francis A. O’Malley (1936), Joseph Ondus (1926), Justin Joseph Ooghe (1913), Joseph Patrick O’Reilly (1909), John H. O’Rourke (1905),...
Dates: 1900-1936

Filtered By

  • Language: English X

Filter Results

Additional filters:

Language
English 2