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

Box 43

 Container

Contains 14 Results:

Bohemia (8 of 12), 1731

 File — Box: 43, Folder: 1
Identifier: 119_30_8
Scope and Contents

Legal records:

Copies of some Records and Depositions Relating to the Great Bohemia Manor lying on Bohemia River in Maryland; Depositions in Relation to Delaware Paths (1731).

**Former finding aid locations: 119_30_8; 103Z1-103Z**

Dates: 1731

Bohemia (9 of 12), 1788

 File — Box: 43, Folder: 2
Identifier: 119_30_3
Scope and Contents Arbitration decision and supporting documents in dispute between William Pasquet, S.J., Superior of Bohemia (1806-1815) and James Moynihan,S.J., Superior of Bohemia (1815-1817); papers related to manumission of Patrick Barnes by Ambrose Marechal:Order of Registrar of Wills (1788) to appraise chattels of the late John Lewis, S.J.; Decision of arbitrators (1816) in disupute between James Moynihan, S.J., and William Pasquet, S.J.; Observations on the arbitration of James Scanlan and...
Dates: 1788

Bohemia (10 of 12), 1800 - 1881

 File — Box: 43, Folder: 3
Identifier: 119_30_4
Scope and Contents Land and legal records:Notice (1800) of establishment of commission to mark and bound land tracts at Little Bohemia; Letter (Feb. 24, 1801) of Francis Beeston, S.J., to Hugh Matthews; Petition (Mar. 1, 1801) to the justices of Cecil County to mark and bound lands at Bohemia; Letter (Mar. 3, 1801) from Archbishop John Carroll to Fr. Beeston or Hugh Matthews; Order of Cecil County Court (1801) appointing commissioners to mark and bound Bohemia tracts; Official survey of Bohemia...
Dates: 1800 - 1881

Bohemia (11 of 12), 1843 - 1877

 File — Box: 43, Folder: 4
Identifier: 119_30_11
Scope and Contents Papers related to the will and estate of Mary Browne, who bequeathed property including her enslaved individuals to Bohemia in 1844. She died c. 1866. Georgetown claimed ownership of her property because Lilly had named Georgetown as the beneficiary of his will. Items below include published case decisions:Letter (Dec. 3, 1843) to James Ryder, S.J., from Mary E. Browne; Letter (June 26, 1844) from J.F.M. Lucas, S.J.; Two letters (1867) from C.C. Browne; Letter (Nov. 18, 1868)...
Dates: 1843 - 1877

Bohemia (12 of 12), 1898

 File — Box: 43, Folder: 5
Identifier: 119_30_2
Scope and Contents

Land records:

Map and survey (1898) of Bohemia church lot, cemetery and farm.

**Former finding aid locations: 119_30_2; 103M1**

Dates: 1898

Boston, 1831 - 1890

 File — Box: 43, Folder: 6
Identifier: 119_22.1_1
Scope and Contents Papers pertaining to Boston house:Appointment book (1881-85); Calendar of events (1877-85); Calendar (1864-85); Boston College commencement week activities invitation (1883); Devotional poem to baby Jesus ["Canzoncina a Gesu bambino"] published by Simon Dompieri, S.J., for an Italian congregation in Boston (1866-67); Lecture poster (1887) for Francis Barnum, S.J.; Boston College information listing (1864-90) provides names of faculty as well as student activity participants. Also...
Dates: 1831 - 1890

Boston, Boston College, 1867 - 1868

 File — Box: 43, Folder: 7
Identifier: 119_22.1_4
Scope and Contents

List of debts of Boston College

**Former finding aid locations: 119_22.5_4; 70D.3**

Dates: 1867 - 1868

Chaptico/Bushwood, 1926 - 1927

 File — Box: 43, Folder: 8
Identifier: 119.1_60
Scope and Contents

Includes correspondence, plat maps, legal papers related to Chaptico/Bushwood.

**Former finding aid location: 119.1_60**

Dates: 1926 - 1927

Charleston and Other Southern Properties, 1730 - 1849

 File — Box: 43, Folder: 9
Identifier: 119_38_7
Scope and Contents

Papers related to Southern real estate:

Map of Irwin County, Georgia; Letter (Feb. 22, 1849) from C.C. Lancaster, S.J., to General A.H. Brisbane; Three letters (1849) from General Brisbane; Grant (1730) from Thomas Lord Fairfax per Robert Carter to Alexander MacCarty.

**Former finding aid locations: Former finding aid locations: 119_38_7; 109P-109S1**

Dates: 1730 - 1849

Clarement, N.H., 1824 - 1833

 File — Box: 43, Folder: 10
Identifier: 119_34_7.1
Scope and Contents

Land and Legal records: Deed (1824) from Daniel Barber to Francis Dzierozynski, S.J.; Power of attorney (1833) by Fr. Dzierozynski to Daniel Barber

**Former finding aid locations: 119_34_7_1; 106T1-106T2**

Dates: 1824 - 1833

Community Member Expenses (1 of 4), 1893 - 1921

 File — Box: 43, Folder: 11
Identifier: 118_91_5.1
Scope and Contents

St. Andrew on Hudson Expenses. Contains various bills for transportation, medical expenses, etc.

**Former finding aid locations: 119_91_5_1; 418**

Dates: 1893 - 1921

Community Member Expenses (2 of 4), 1896 - 1914

 File — Box: 43, Folder: 12
Identifier: 119_91_6
Scope and Contents

Transportation Expenses. Contains various bills and correspondence re transportation.

**Former finding aid locations: 119_91_6; 418**

Dates: 1896 - 1914

Community Member Expenses (3 of 4), 1917 - 1919

 File — Box: 43, Folder: 13
Identifier: 119_91_4.1
Scope and Contents

Medical Statements: Dermady Cottage Sanatorium statements. Contains bills and correspondence from the Dermady Cottage Sanatorium.

**Former finding aid locations: 119_91_4_1; 418**

Dates: 1917 - 1919

Community Member Expenses (4 of 4), 1917 - 1921

 File — Box: 43, Folder: 14
Identifier: 119_91_3
Scope and Contents

Papers related to medical and funeral statements of members. Contains various bills for misc medical, funeral care, and other expenses.

**Former finding aid locations: 119_91_3; 418**

Dates: 1917 - 1921