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: 1 - 11 of 11

Committee on Studies, 1907 - 1911

 File — Box: 202, Folder: 1
Scope and Contents

Correspondence, meeting proceedings, and reports relating to the Provincial Committee on Studies, which was formed as a response to the 25th General Congregation of 1906. Includes circulars from Father Provincial Joseph F. Hanselman and recommendations from subject-based subcommittees.

Dates: 1907 - 1911

Committee on Studies, 1921-1926, 1933

 File — Box: 202, Folder: 2
Scope and Contents

Correspondence, reports, and pamphlets regarding the revision of the 1910 schedule of studies. Includes syllabi for English literature and composition, biology, classical and modern languages, mathematics, and history. as well as some letters from Father Provincial Joseph H. Rockwell.

Dates: 1921-1926, 1933

Maryland-New York Division, 1920 - 1930

 File — Box: 202, Folder: 7
Scope and Contents

Materials compiled on the separation of New England from the Maryland-New York Province at the request of Visitor Norbert de Boynes. Includes correspondence as well as reports on lines of division, reasons "for" or "against" the partition, and financial considerations.

Dates: 1920 - 1930

Provincial Congregation Reference, c. 1910

 File — Box: 206, Folder: 15
Scope and Contents

Printed booklets on the practice of the provincial assembly (Praxis Congregationis Provincialis) and excerpts from the formula of the provincial assembly (Excerpta ex Formula Congregationis Provincialis).

Dates: c. 1910

RESTRICTED Memorial of Visitations, 1915-1943

 File — Box: R57, Folder: 1
Scope and Contents

Record of visitations from Fathers Anthony Maas (1915-1918), Joseph Rockwell (1919-1921), Norbert de Boynes (1920), Laurence Kelly (1923-1928), Edward Phillips (1929-1933), Joseph Murphy (1935), James Sweeney (1938-1939), and Vincent Keelan (1943).

Dates: 1915-1943

Woodstock College (11 of 40), 1885

 File — Box: 211, Folder: 3
Scope and Contents

Pamphlet produced by Woodstock College entitled "Chronicle of the Consecration of the Levites."

Dates: 1885

Woodstock College (25 of 40), 1906 - 1926

 File — Box: 211, Folder: 7
Scope and Contents

Bound Examina Annua results of scholastics on philosophy and theology. Provides candidate name, time and place of exam, examiners, and examiners' judgements. Contains those who took their exams at Woodstock and includes an index of names.

Dates: 1906 - 1926

Woodstock College (38 of 40), 1936 - 1939

 File — Box: 211, Folder: 10
Scope and Contents

Litterae Annuae written by the House Superior summarizing activities undertaken during the year.

Dates: 1936 - 1939

Woodstock College (39 of 40), 1938 - 1939

 File — Box: 211, Folder: 11
Scope and Contents

Reports on visitations by Father Provincial James P. Sweeney and Fathers John F. Sweeney and Ferdinand C. Wheeler.

Dates: 1938 - 1939

RESTRICTED Woodstock College (2 of 21), 1940 - 1941

 File — Box: R42, Folder: 11
Scope and Contents

Litterae Annuae written by the House Superior summarizing activities undertaken during the year.

Dates: 1940 - 1941

RESTRICTED Woodstock College (16 of 21), 1956

 File — Box: R57, Folder: 11
Scope and Contents

List of fourteen men in their third year of theological studies approved to take major orders as well as individual signed statements by each member.

Dates: 1956

Filtered By

  • Language: Latin X

Filter Results

Additional filters:

Language
English 6