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: 941 - 952 of 952

Holy Trinity Church Archives 2

 Collection
Identifier: GTM-980101
Collection-level Scope and Contents note The Archives of Holy Trinity Church were placed on deposit at Georgetown University Library Booth Family Center for Special Collections in 1982. This part of the collection's span dates are from 1890 to 1997. Files include financial administration, property management and renovation, church services and events, societies and sodalities, genealogical data, school records, and photographs. It should be noted that material pertaining to Holy Trinity Church may also be found in the...
Dates: 1890-1997

Holy Trinity Church Archives 1

 Collection
Identifier: GTM-820908
Scope and Contents note The Archives of Holy Trinity Church were placed on deposit at Georgetown University Library Booth Family Center for Special Collections in 1982. The collection span dates are from 1792 to 1982; and bulk dates from 1850 to 1980. Files include financial administration, property management and renovation, church services and events, societies and sodalities, genealogical data, school records, and photographs. It should be noted that material pertaining to Holy Trinity Church may...
Dates: 1792-1982

John D. Crimmins Papers

 Collection
Identifier: GTM-GAMMS192
Scope and Contents The John D. Crimmins papers consist of the personal correspondence sent to Mr. Crimmins between the years 1877-1910 together with some miscellaneous papers. The subject of the correspondence is related largely to his charitable activities. Of interest are letters from James Cardinal Gibbons and Patrick Cardinal Ryan. Also included in his correspondence file are four letters from U.S. Civil War General and Democratic presidential candidate Winfield Scott Hancock. Among his miscellaneous...
Dates: 1877-1910; Majority of material found within 1890-1894

Archives of the Maryland Province of the Society of Jesus

 Collection
Identifier: GTM-000119
Scope and Contents The Archives of the Maryland Province of the Society of Jesus covers the period from 1630-2004; the bulk of the materials date from 1800-1875. The collection documents the establishment of the Jesuit order, and of the Catholic Church more broadly, in the mid-Atlantic region of the United States. Also referred to as the Maryland Province Archives (MPA), it consists of the organizational records and papers of the Province in its various iterations: the Mission of Maryland (1634-1773), the...
Dates: 1630-2004

Richard T. Crane Papers 2

 Collection
Identifier: GTM-GAMMS99
Scope and Contents The Richard T. Crane Papers, Part II primarily consists of correspondence, photographs and financial records arranged in 65 folders, placed in 4 boxes and 1 oversized container. This addition to the Richard Crane Papers consists mostly correspondence from the period that Crane was working in the State Department (1915-1918). An interesting theme in this addition is that of Russia and the Revolution of 1917, during which time Charles Crane was travelling in Russia. Charles Crane sent...
Dates: 1900 - 1922

Richard T. Crane Papers 1

 Collection
Identifier: GTM-800320
Scope and Contents The Richard T. Crane Papers are divided into three series: the State Department Series (1915-1919), the Prague Series (1919-1922), and the Virginia Series (1922-1951), corresponding, respectively, to Richard Crane's years as private secretary to Secretary of State Robert Lansing; as the American ambassador to Czechoslovakia; and finally, as the owner of Westover Plantation in Virginia. There is also a quantity of photographs and other materials, filed separately.An addendum of...
Dates: 1915-1951

Manuscript of Aluigi Cossio’s The Canzoniere of Dante, a Contribution to its Critical Edition

 Collection — Box: 1
Identifier: GTM-0033
Scope and Contents

Autograph manuscript of Aluigi Cossio’s The Canzoniere of Dante, a Contribution to its Critical Edition.

Dates: 1918

Eleanor Cropley Papers

 Collection — Box: GTM Shared Box 29, Folder: 7-15
Identifier: GTM-0034
Scope and Contents

The collection consists of materials related to the Cropley and Libbey families of Georgetown in Washington D.C. It includes photographs (family portraits, street scenes in Georgetown, and other images), genealogical notes on the Cropley and Libbey families, correspondence, and other materials (an advertisement for George Pimper Cigars, 3245 M ST. NW and a program for the reinternment of John Howard Payne at Oak Hill Cemetery).

Dates: 1880s-1981; Majority of material found within 1880 - 1910

Leland B. Morris Papers

 Collection — Box: GTM Shared Box 30
Identifier: GTM-150928
Scope and Contents The Leland B. Morris Papers include correspondence, a State Department questionnaire, a receipt dating from 1941-1942, and a letter to Leland B. Morris' wife, Marie, dated 1952. Morris' correspondence primarily concerns Germany in 1941. Highlights include Morris' account of Joachim von Ribbentrop declaring a state of war between Germany and the United States on December 11th, 1941, and a copy of Ribbentrop's declaration. The collection also includes a long, completed questionnaire...
Dates: 1941 - 1952; Majority of material found within 1941 - 1942

James A. Ward, SJ Papers

 Collection
Identifier: GTM-GAMMS007
Dates: 1772 - 1895

Constantine E. McGuire Papers

 Collection
Identifier: GTM-0016
Scope and Contents

This collection is currently unprocessed and access to it may therefore be limited. Researchers are advised to contact the Booth Family Center for Special Collections for more information on access to this collection.

The collection includes correspondence between Constantine E. McGuire and others, including Edmund A. Walsh and Edward B. Bunn. It also includes McGuire's obituaries.

Dates: 1918 - 1979; Majority of material found within 1918 - 1965

Melanne Verveer Papers

 Collection
Identifier: GTM-200902
Scope and Contents This collection is currently unprocessed and access to it may therefore be limited. Researchers are advised to contact the Booth Family Center for Special Collections for more information on access to this collection.Papers of Melanne Verveer, Chief of Staff for First Lady Hillary Clinton and U.S. Ambassador-at-Large for Global Women’s Issues in the Obama Administration, including schedules, briefing books, speeches, memorabilia, and trip materials,...
Dates: 1995 - 2000

Filtered By

  • Repository: Georgetown University Manuscripts X

Filter Results

Additional filters:

Subject
British literature 61
Diplomacy 51
Jesuits 39
American Literature 37
Women's and Gender Studies 37
∨ more
World War, 1939-1945 37
American Civil War, 1861-1865 25
American history 21
Journalism 20
Art 19
Literature 18
Music 18
Poetry 18
Correspondence 17
Saudi Arabia 16
British History -- 19th century 15
Catholic Church 15
Catholic History 15
Catholic Literature 15
Catholicism 15
Panama Canal (Panama) 15
Petroleum industry and trade -- Saudi Arabia 15
Political Science 14
World war, 1914-1918 13
United States -- Politics and government 11
African American composers 10
Diplomacy -- 20th century 10
Intelligence -- United States 10
International Relations -- United States 10
Music by African American composers 10
Slavery 10
African American musicians 9
American history and government 9
Authors 9
Composers -- 20th century 9
Economics 9
Panama 9
Petroleum industry and trade -- Arab countries 9
Theosophy 9
Jesuits -- Maryland Province 8
Maryland -- History 8
Middle East 8
Cold War 7
Education 7
Jesuits -- Education 7
Scrapbooks 7
Victorian life 7
Catholics -- Religious identity 6
History 6
Manuscripts (document genre) 6
Photographs 6
Assassination -- Investigation 5
Genealogy & local history 5
Germany 5
Jesuits -- History 5
Lincoln, Abraham, 1809-1865 -- Assassination 5
Motion Picture Industry -- History 5
Nuremberg War Crime Trials, Nuremberg, Germany, 1946-1949 5
Organists 5
Performing Arts 5
Russia 5
Travel 5
African American women composers 4
British History 4
Catholic women 4
Church music 4
English Literature 4
Foreign service--United States 4
Holocaust, Jewish (1939-1945) 4
Irish Literature 4
Law 4
Music by African American women composers 4
Political campaigns 4
Washington (D.C.) 4
Women artists 4
World War, 1939-1945 -- African Americans 4
African American soldiers 3
American literature -- Catholic authors 3
Art History 3
Aviation 3
China 3
Church History -- 19th century 3
Composers 3
Espionage -- United States 3
Film 3
Foreign Affairs and International Security 3
India 3
International relations 3
Italy -- History -- 20th century 3
Nicaragua 3
Petroleum -- Prospecting 3
Philosophy 3
Pianists 3
Plays (performed works) 3
Science Fiction 3
Soviet Union 3
Washington (D.C) -- History 3
Women organists 3
Abortion -- Moral and ethical aspects 2
Afghanistan 2
∧ less
 
Language
English 903
Latin 19
French 14
German 9
Spanish; Castilian 9
∨ more  
Names
Jesuits. Maryland Province 32
Arabian American Oil Company 17
Teilhard de Chardin, Pierre 11
Association for Diplomatic Studies and Training 6
Helms, Richard 6
∨ more
Walsh, Edmund A. (Edmund Aloysius), 1885-1956 5
Committee To Investigate Assassinations. National Committee To Investigate Assassinations. CTIA (1968-1975) 4
Jesuits 4
McKenna, Horace Bernard, 1899-1982 3
Bacon, Robert Low, 1884-1938 2
Bacon, Virginia Murray, 1890-1980 2
Blaney, John W. 2
Blatty, William Peter 2
Booker Prize Foundation 2
Crane, Richard Teller, II, 1882-1932 2
Georgetown University 2
Greene, Graham, 1904-1991 2
Horton, George, 1859-1942 2
Kennedy, John F. (John Fitzgerald), 1917-1963 2
Kilmer, Joyce, 1886-1918 2
Newman, John Henry, Saint, 1801-1890 2
Porter, Cole, 1891-1964 2
Terry, Mickey Thomas 2
United States. Army 2
United States. Central Intelligence Agency 2
United States. Navy 2
Abshire, David M. 1
Alessandri, Jorge, 1896-1986 1
American Conference on Religious Movements 1
American Teilhard de Chardin Association 1
Amrine, Michael, 1919?-1974 1
Appleby, John T. (John Tate), 1907-1974 1
Armstrong, Louis, 1901-1971 1
Atkinson, Walter Sydney, 1891-1978 1
Attwood, Peter, 1682-1734 1
Ayscough, John, 1858-1928 1
Bader, Franz, 1903-1994 1
Bakman, Patrick 1
Barber, Virgil, 1782-1847 1
Barger, Thomas C. 1
Barry, Philip, 1896-1949 1
Bartlett, Charles, 1921-2017 1
Barton, Wilfred M. (Wilfred Mason), 1871-1930 1
Basset, Gene, 1927- 1
Bauer, Mark H., 1912-1986 1
Beckett, Samuel, 1906-1989 1
Beethoven, Ludwig van, 1770-1827 1
Bellwoar, Vincent I., 1906-1990 1
Benavente, Andrés 1
Bensky, Roger-Daniel 1
Bent, George, 1843-1918 1
Bergen, Peter, 1962- 1
Bergonzi, Bernard 1
Bernstein, Marver 1
Bierschenk, Thomas 1
Biles, Leon, Jr., 1923-1993 1
Bing, Ilse 1
Blake, Thomas Dawes, 1903-1991 1
Bonds, Margaret 1
Borchgrave, Arnaud 1
Bordelon, Marvin, 1923-2009 1
Brady, Anna M., 1901-1999 1
Brennan, Neil, 1923-2006 1
Brown, Alonza E., 1922-1993 1
Brown, Anthony Cave 1
Brown, James Percy 1
Brown, John L. (John Lackey), 1914-2002 1
Brunini, John Gilland, 1899- 1
Bumbry, Grace, 1937- 1
Burnham, Sophy 1
Burns, Vincent Godfrey, 1893-1979 1
Butler, B. W. 1
Butler, Robert N., 1927-2010 1
Calapai, Letterio, 1902-1993 1
Calvo, Esther Neira de, 1890-1978 1
Cantwell, Thomas A. 1
Cardozo, Michael H. (Michael Hart), 1910-1996 1
Carey, George W. (George Wescott), 1933-2013 1
Carrel, Alexis, 1873-1944 1
Carroll, John, 1735-1815 1
Cassyd, Syd 1
Catholic Church. Congregatio de Propaganda Fide 1
Cecil, John L. 1
Center for Applied Linguistics 1
Center for the Public Financing of Elections 1
Chase, C.F. 1
Chioccarelli, Bartolomeo, 1580-1646 1
Ciszek, Walter J., 1904-1984 1
Claire, William F. 1
Cleary, William B., 1837-1884 1
Colby, Barbara Heinzen, 1920-2016 1
Colby, William Egan, 1920-1996 1
Collyer, Robert, 1823-1912 1
Conyngham, Barry 1
Cook, Alfred 1
Cooper, William B. (William Benjamin), 1920-1993 1
Cordie, Alphonse, 1820-1897 1
Corita, 1918-1986 1
Corrigan, John E. 1
Cosme, Marie-Therese 1
∧ less