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

Showing Collections: 21 - 40 of 138

St. John the Evangelist Church (Yorkshire) Collection

 Collection
Identifier: GTM-870825
Scope and contents note The archives of the Church of St. John the Evangelist consist of .5 linear feet of material, including correspondence, manuscripts, documents and related printed ephemera, regarding its founding and construction in the township of Clifton. The papers, dating from 1856 to 1862 and arranged in chronological order, constitute the earliest records of this parish church, located near Mirfield, Yorkshire.Before 1856, the inhabitants of the township of Clifton worshipped in a church in...
Dates: 1856 - 1862

Russell of Swallowfield Archives

 Collection
Identifier: GTM-871002
Scope and Contents note The Russell of Swallowfield Archives consists of documents and correspondence regarding the personal and financial affairs relating to the marriage trust of Fanny Russell Hole, eldest daughter of the Rev. Whitworth Russell. The papers include material dating from 1848, when Fanny Russell married the Rev. William Brassey Hole, Vicar of Bray (?-1887) to the early 1890's, when assets from her marriage trust were being transferred to their children. The collection comprises .5 linear feet of...
Dates: 1848 - 1896

Robert Southwell Papers

 Collection
Identifier: GTM-871005
Scope and Contents note These papers consist primarily of correspondence, including one autograph letter signed by Antoine Arnauld to Robert Southwell; five contemporary copies of letters of Arnauld (Southwell's file copies); one autograph draft and 14 letters of Southwell's; a letter from Edward Coleman, a contemporary copy with a French translation; an autograph letter signed by William Blathwayt, Secretary of War; a letter of Henri Justel, Royal Librarian; and four miscellaneous items. Together, there are 29...
Dates: 1678 - 1685

Earl of Shrewsbury Papers

 Collection
Identifier: GTM-871231
Scope and Contents note The Earl of Shrewsbury Papers, which concern the estate of Henry John Chetwynd-Talbot (1803 - 1868), the 18th Earl of Shrewsbury and Waterford, and 3rd Earl Talbot of Hensol, consists of 3.0 linear feet of material, including correspondence, documents, deeds, accounts, drawings and related printed material.The Papers deal with various trusts that had been set up by the 18th Earl for his widow and younger children, the siblings of the 19th Earl, namely:I - Admiral Hon....
Dates: 1856 - 1888

Rogers Family Papers

 Collection
Identifier: GTM-890501
Scope and Contents note

The Rogers Family Papers consist of fifteen series, the first being on the Rogers & Clarke families in general, and the remainder focusing on the papers of individuals such as James Webb Rogers I, J. Harris Rogers, James Charles Rogers, Cora Rogers Clarke, Phillips H. Clarke Jr., Mae Harris Clarke and George E. Sullivan. The final series contains objects and oversize materials of varying types.

Extent: 30 linear feet Number of Boxes: 19, with 11 oversize containers

Dates: 1817 - 1988

Princess Niloufer Collection

 Collection
Identifier: GTM-961216
Scope and Contents note

Collection pertains to Princess Niloufer Farhat Begum Sahiba (January 4, 1916 – June 12, 1989).

Dates: 1930 - 1989

Susan Decatur letter

 Item
Identifier: GTM-140117
Scope and Contents

Autograph letter signed to Stephen Van Rensselaer. Georgetown [District of Columbia]: 21 February 1828, small 4to, 2 pp.

Dates: 1828

William J. Hughes, Jr. papers

 Collection
Identifier: GTM-741031a
Scope and Contents

The collection is divided into three series:

1. Correspondence from 1920-1967.

2. Hughes' tenure as a law professor at Georgetown University.

3. Hughes' law practice and cases from 1919-1970.

Dates: 1919-1973

St. Mary's Mixed School Log Book

 Collection — Box: 1
Identifier: GTM-160112
Scope and Contents

School log book of student attendance for St. Mary's Mixed (Catholic) School, Cresswell, Staffordshire, England, beginning June 29, 1863 and ending June 19, 1902. Printed title with autograph entries in various hands. Maintained by the principal teacher. Dealer's note: This log book is particularly interesting as it is for a Catholic school in a community where the local lords of the manor, the Draycotts, refused to accept the Anglican religion at the Reformation.

Dates: 1863 - 1902

Woman's 19th Century Scrapbook

 Collection — Box: 1
Identifier: GTM-150615
Content Description

Scrapbook belonging to a British woman, containing cut silhouettes, paste-in watercolors and pencil sketches re European tour and trip to South America.

Dates: 1820 - 1849

Woman's 19th Century Scrapbook: "Cherished Memories"

 Collection — Box: 1
Identifier: GTM-170130
Content Description

Woman's scrapbook containing autograph transcriptions of poetry; sketches, printed engravings.

Dates: Majority of material found within 1820 - 1849

William A. Maxwell Holy Trinity Church Oral History Project records

 Collection
Identifier: GTM-170203
Content Description

Notes and research material relating to an oral history project on Holy Trinity Church, Washington, D.C., undertaken by William A. Maxwell.

Dates: Majority of material found in 2011-2016

Gerard O'Brien Varia Collection

 Collection — Box: 1
Identifier: GTM-150114
Content Description

Items collected by Gerard O'Brien relating to American Catholic and Jesuit notables of the 17th and 19th century.

Dates: 1620 - 1897

Henry Hunt - William B. Chilton collection

 Collection
Identifier: GTM-791207
Content Description

Collection consists of materials relating to the Brent, Carroll and Chilton families of Maryland and the District of Columbia, dating from late 17th to early 20th centuries, but primarily from the 19th century.

Click on External Documents below to link to collection finding aid.

Dates: 1663-1936; Majority of material found within 1804-1907

James E. Scanlon Papers

 Collection — Box: 1
Identifier: GTM-831101
Scope and Contents

The James E. Scanlon papers are comprised primarily of notebooks, exams, manuscripts of term papers, and syllabi from undergraduate courses taken at Georgetown University between 1958 and 1962, Also included is correspondence from the Dean of Admissions, material on the student Library Committee, and various Georgetown University publicaitons. Note: Click on "External Documents" below for a link to the finding aid for the collection.

Dates: 1958 - 1962

John Joseph O'Connor Papers

 Collection
Identifier: GTM-821020
Scope and Contents

Collection primarily consists of manuscripts and notes pertaining to O'Connor's work on the faculty of the Georgetown University History Department. Includes printed source material relating to interracial justice and European history.

Click on External Documents below to link to collection finding aid.

Dates: 1949 - 1967

Huck Family papers

 Collection
Identifier: GTM-GAMMS110
Collection-level Scope and Content Note

The Huck family papers consist of business correspondence and related items between Laurie M. Huck and his sister-in-law, Anna Clarke Rogers, and her husband, James Webb Rogers, II. Laurie M. Huck was married to Cornelia Clarke Rogers, the sister of Anna Clarke Rogers and Mae Harris Clarke, both of whose papers can be found in the Rogers family papers.

Dates: 1941-1968

Agustín de Iturbide collection

 Collection
Identifier: GTM-GAMMS157
Collection-level Scope and Content Note The Agustin de Iturbide Collection consists of financial and military documents, printed ephemera, correspondence and an oil portrait. The materials are arranged in 23 folders held in one box, except for the oil portrait, which is hanging on the walls of a Special Collections office. The first seven items of the collection describe the military career, acsension to the throne, and some official proclamations of Agustin de Iturbide. Many of the remaining items deal with the grandson of...
Dates: 1819-1867

Joseph G. E. Hopkins papers

 Collection
Identifier: GTM-GAMMS171
Collection-level Scope and Content Note The Joseph G. E. Hopkins Papers consist primarily of correspondence, manuscripts, and pamphlets. The papers comprise 3.25 linear feet of material arranged in 154 folders in 3 boxes (two 1.5 foot boxes and one .25 foot box). The correspondence in the collection is between Hopkins and various colleagues in the fields of publishing and American history and includes signed pamphlets by colleagues and manuscripts by Hopkins. Among the correspondents and pamphlet authors are Wayne Andrews, Cynthia...
Dates: 1939-1987; Majority of material found within 1957-1980

Causten Family Papers

 Collection
Identifier: GTM-GAMMS201
Collection-level Scope and Content Note

This collection contains the letters written by members of the Causten family over the period 1805-1820.

Dates: 1805 - 1820

Filtered By

  • Language: English X
  • Subject: History X

Filter Results

Additional filters:

Repository
Georgetown University Manuscripts 127
Georgetown University Archives 8
Bioethics Research Library Archives 2
Woodstock Theological Center Library Archives 1
 
Subject
American history 21
Women's and Gender Studies 16
British History -- 19th century 15
Catholic History 14
American history and government 9
∨ more
Maryland -- History 7
Victorian life 7
American Civil War, 1861-1865 6
Catholic Church 6
History 6
World War, 1939-1945 6
Genealogy & local history 5
Journalism 5
Motion Picture Industry -- History 5
British History 4
Diplomacy 4
History Department 4
American Literature 3
Art 3
Art History 3
British literature 3
Church History -- 19th century 3
Correspondence 3
Jesuits -- History 3
Political Science 3
Washington (D.C) -- History 3
Baltimore, Maryland, History 2
Bioethics -- History 2
Catholic Church -- Doctrines -- History -- 20th Century 2
Catholic women 2
District of Columbia, History 2
Europe -- History 2
Georgetown (Washington, D.C.) -- History 2
Italy -- History -- 20th century 2
Jesuits 2
Liberia -- History -- Civil War, 1999-2003 2
Lincoln, Abraham, 1809-1865 -- Assassination 2
Maryland--History--19th century. 2
Medical School- History 2
Occultism 2
Photographs 2
Printing--History 2
Society of Jesus 2
United States -- Foreign relations -- Africa 2
United States -- History 2
United States--History 2
Washington (D.C.) 2
Witchcraft -- History 2
African Americans 1
Alliance for Progress 1
Ambassadors 1
Anniversaries 1
Architecture 1
Bioethics -- Study and teaching 1
British Broadcasting Company 1
British History--20th century 1
Catholic Church -- Relations 1
Chile -- History 1
Christian -- Unity 1
Christian Union -- Congresses 1
Civilization 1
Confederate States of America. Army. Virginia Infantry Regiment, 1st 1
Critchfield, James H. 1
Cuba -- History -- Invasion, 1961 1
Cyprus 1
Demonstrations 1
Diaries -- Authorship 1
Diplomacy -- 20th century 1
District of Columbia--History 1
Economics 1
English Literature -- 19th century -- History and criticism 1
English drama -- Restoration, 1660-1700 -- History and criticism 1
English literature -- 17th century -- History and criticism 1
English literature -- 18th century -- History and criticism 1
Exorcism 1
Fadner, Frank L., S.J. 1
France -- History 1
Funeral Homes -- United States 1
Germany -- History -- 1945-1955 1
Gettysburg Campaign, 1863 1
Gothic fiction (Literary genre) 1
Higher Education 1
History, 20th century 1
History, Modern 1
History- Teaching of 1
Hotels - Washington (D.C.) 1
Indians of North America 1
Intelligence -- United States 1
Iran 1
Iran -- History -- Revolution, 1979 1
Ireland--History--20th century 1
Jesuits -- Education 1
Jesuits -- Spiritual life 1
Johnson Island Prison 1
La Marcha de la Alianza para el Progreso 1
Law 1
Literature 1
Manuscripts (document genre) 1
Maps 1
Maryland Campaign, 1862 1
∧ less
 
Language
German 2
Latin 1
Greek, Ancient (to 1453) 1
 
Names
Jesuits. Maryland Province 3
Blaney, John W. 2
Abshire, David M. 1
Appleby, John T. (John Tate), 1907-1974 1
Arabian American Oil Company 1
∨ more
Bacon, Robert Low, 1884-1938 1
Bacon, Virginia Murray, 1890-1980 1
Barton, Wilfred M. (Wilfred Mason), 1871-1930 1
Bing, Ilse 1
Brady, Anna M., 1901-1999 1
Carrel, Alexis, 1873-1944 1
Center for the Public Financing of Elections 1
Cordie, Alphonse, 1820-1897 1
Corrigan, John E. 1
Crimmins, John D. (John Daniel), 1844-1917 1
Critchfield, James H., 1917- 1
Curran, R. Emmett 1
Dooley, John, 1842-1873 1
Eggleston, John Anthony 1
Elisabeth, Princess of France, 1764-1794 1
Ellis, S. M. (Stewart Marsh), 1878-1933 1
Fitzgerald, John, -1799 1
Fitzherbert, Maria Anne, 1756-1837 1
Flower, Newman, 1879-1964 1
Fox, Renée C. (Renée Claire), 1928- 1
Georgetown University 1
Guiteau, Charles J. (Charles Julius), 1841-1882 1
Halpern, Samuel, 1922-2005 1
Hellegers, André E., 1926-1979 1
Helms, Richard 1
Horton, George, 1859-1942 1
Horton, Nancy 1
Jackson, Maurice, 1950- 1
James T. Clements' Sons Funeral Home 1
Joseph P. Kennedy, Jr. Foundation 1
Kennedy Institute of Ethics 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Loehr, Rodney C. (Rodney Clement), 1907- 1
Martin, William Alexander Kennedy, 1817–1867 1
National Council of Catholic Women 1
National Hotel (Washington, D.C.) 1
O'Boyle, Patrick, 1896-1987 1
Oakley, Violet, 1874-1961 1
Plowden Family 1
Quigley, Carroll 1
Quigley, Martin Joseph, 1890-1964 1
Quigley, Martin, 1890-1964 1
Ramsaye, Terry, 1885-1954 1
Reich, Warren T. 1
Republican Party 1
Summers, Montague (Augustus Montague), 1880-1948 1
Surin, F., Rev. 1
Swazey, Judith P. 1
Tilghman Family (Maryland) 1
Tilghman, Stedman R, 1822-1848 1
Ullathorne, William Bernard, 1806-1889 1
United States. Central Intelligence Agency 1
United States. Marine Corps. Marine Expeditionary Unit, Special Operations Capable, 26th 1
Von Luttichau, Charles V. P. 1
Ward, James A., 1813-1895 1
Wolff, Konrad, 1907-1989 1
des Angels, Jean, Mother 1
∧ less