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

Box 65

 Container

Contains 12 Results:

White Marsh (21 of 26), 1824 - 1838

 File — Box: 65, Folder: 1
Identifier: 53_5_3
Scope and Contents

Papers related to Marechal case

**Former finding aid location: 53_5_3**

Dates: 1824 - 1838

White Marsh (22 of 26), 1843 - 1866

 File — Box: 65, Folder: 2
Identifier: 119_37_9.2
Scope and Contents

Land and legal records related to property in Laurel, MD

**Former finding aid locations: 119_37_9.2; 108N-108N9**

Dates: 1843 - 1866

White Marsh (23 of 26), 1851 - 1880

 File — Box: 65, Folder: 3
Identifier: 119_26_11
Scope and Contents Papers related to White Marsh: Receipt (1877) to C.C. Lancaster, S.J., for right to make and use J. Felix Morgan's patent tobacco prizes; Notes concern Newtown Pear Culture (1871); Wholesale Trade List of the Niagara Nursuries (1872); Letter (Apr. 11, 1851) to H. Longworth, Esq., from Fr. Lancaster; Contract with John Kreusch for the two new farms leased until 1861 inclusive of Catawba and Isabella Vineyard Farms; Account records of Fr. Lancaster with John Kreusch (1857-1861);...
Dates: 1851 - 1880

White Marsh (24 of 26), 1851 - 1927

 File — Box: 65, Folder: 4
Identifier: 119_29_5
Scope and Contents Correspondence of Charles Lancaster, S.J: Note (1874) concerns tobacco barn for C. Fladung; Newsclipping (1927) concerns chapel at White Marsh; Petition (c. 1852) of Francis Vespre, S.J., for relief; Letter (Feb. 2, 1853) from C.C. Lancaster to James Ryder, S.J.; Letter (Feb. 2, 1853) of C.C. Lancaster to Dr. William Duvall concerns White Marsh property assessment; Letter (Feb. 17, 1853) from C.C. Lancaster to Fr. Ryder concerns property assessment; Letter (May 3, 1853) from...
Dates: 1851 - 1927

White Marsh (25 of 26), 1893 - 1933

 File — Box: 65, Folder: 5
Identifier: 119_36_1
Scope and Contents Legal and land records related to Ascension Church in Bowie: Deed (1893) of the Leicester Town Company of Prince George's County to Michael A. Noel; Deed (1894) between Michael A. Noel and the Corporation of Roman Catholic Clergymen; Deed (1907) between Edward E. Perkins and The Corp. RCC; Certification of release (1909) of Ascension Church [Bowie, MD] from the Corp. RCC; Release (1893) by and between James T. Perkins and the Leicester Town Company; Abstract of title (1893) for...
Dates: 1893 - 1933

White Marsh (26 of 26), 1894 - 1916

 File — Box: 65, Folder: 6
Identifier: 53_5_5
Scope and Contents

Notes by Edward Devitt with index to documents

**Former finding aid location: 53_5_5**

Dates: 1894 - 1916

Woodstock College (1 of 7), 1833 - 1881

 File — Box: 65, Folder: 8
Identifier: 119_21_10
Scope and Contents Land deeds and other papers: Letter (Mar. 25, 1867) from S.R. Powell to C.C. Lancaster, S.J.; Deed (Mar. 13, 1844)-Caleb Ownig et alii to Edward Green; Several deeds pertaining to Thomas A. Whelan in conjunction with other parties; Note (1881) on land tract purchased by Thomas A. Whelan at auction; Deed (1833)-Alex. Walters et alii to Comfort Worthington; Deed (1866)-Samuel H. Tagart et al. to Angelus M. Paresce et al.; Deed (1868)-Angelus Paresce et al. to Woodstock College;...
Dates: 1833 - 1881

Woodstock College (2 of 7), 1860 - 1921

 File — Box: 65, Folder: 9
Identifier: 119_21_7
Scope and Contents Correspondence and other documents: Theses ex Ethica et Theodicea (1861); Theses ex Ontologia (1861); Theses ex Metaphysica Speciali; Theses ex Newsclipping (1907) concerns the arrival of John Murphy Farley, Archbishop of New York (1901); Corresp. (Mar. 1883) from Joseph E. Keller, S.J.; Advertisement leaflet for and book review "Compendium theologiae moralis" by A. Sabetti, S J.; Invitation (1919) to Golden Jubilee Celebration of Woodstock; Letter to the Alumni (1911) from...
Dates: 1860 - 1921

Woodstock College (3 of 7), 1866 - 1869

 File — Box: 65, Folder: 10
Identifier: 119_21_6
Scope and Contents Contracts and agreements pertaining to the construction of Woodstock College: Specification for the excavation, stone masonry and brickwork for the seminary building; Agreement (1868) with James Conley for plastering; Agreement (1866) with Samuel Powell to act as construction supervisor; Proposition and agreement for the state (1868); Contract (1866) with Daniel Donnelly, brickmaker; Contract (1868) for lumber materials; Supplies invoice; Receipt for supplies (1867); Agreement...
Dates: 1866 - 1869

Woodstock College (4 of 7), 1866 - 1890

 File — Box: 65, Folder: 11
Identifier: 119_21_9
Scope and Contents

Woodstock College Grounds and Vicinity (1872); Receipt of Expenses on new farm at Woodstock (1881); Bill (1881) for legal services of James B. Green, Esq.; Cockey's part sold to Woodstock attached to Letter (Apr. 12, 1866) from Edward Herbert to C.C. Lancaster, S.J.; Receipt of services of Charles B. McClean for survey plat; Record of land tracts bought and sold.

**Former finding aid locations: 119_21_9; 61R1, 61R3-61R5, 61S2, 61T1**

Dates: 1866 - 1890

Woodstock College (5 of 7), 1867 - 1916

 File — Box: 65, Folder: 12
Identifier: 119_21_8
Scope and Contents Correspondence and other papers pertaining to the financial condition:Letter (Feb. 10, 1880) from Thomas W. Hayes, S.J., to Rev. A. Weld concerns infeasibility of additions to Woodstock College; Letter (May 18, 1881) from Rev. A. Weld to Fr. Hayes; Letter (Dec. 28, 1881) from R.W. Brady, S.J., to C.C. Lancaster, S.J. also contains note at bottom of page from Charles H. Heichemer, S.J., to Fr. Hayes; Letter (1881) from Patrick H. Toner, S.J., to Fr. Hayes; Letter (July 28, 1882)...
Dates: 1867 - 1916

Wicomico, Eastern Shore, 1929

 File — Box: 65, Folder: 7
Identifier: 119.1_61
Scope and Contents

Plat for "Barber's Quarters" on Wicomico River, Eastern Shore, surveyed 1929

**Former finding aid location: 119.1_61**

Dates: 1929