Skip to main content Skip to search Skip to search results
Please contact the Booth Family Center for Special Collections for assistance with accessing these materials.
New Search
Search all record types where
  • keyword(s): Hargadon

Showing Results: 1 - 5 of 5

Scrapbook: Georgetown University Public Relations, 1955-1956

 Collection
Identifier: GTA-000044-DS
Scope and Contents Includes clippings on: deaths of John O’Brien, Roy J. Glezen, Phillip Stein, Jesse C. Atkins, Dennis R. Bilbrey, Francis B. Hargadon, S.J., John J. Toohey, S.J., James A.V. Buckley, S.J., Judge Harold Stephens, Helen Rock, W. Coleman Nevils, S.J., John J. Kehoe, S.J., and Paul A. McNally, S.J.; dedication of statues of St. Luke and St. Apollonia in the Medical-Dental Building Chapel; award of honorary degrees to Thomas J. Tudor, Clare Booth Luce, and Michael X. Sullivan; speech by Secretary...
Dates: 1955-1956; Majority of material found within 1955 - 1956

RESTRICTED Leonardtown, Final Vows, 1890-1947

 File — Box: R57, Folder: 2
Scope and Contents

Includes final vows of Fathers Andreas Rapp (1890), Francis Lenahan (1902), Laurence Kelly (1907), Leo Ignatius Hargadon (1911), Michael Hogan (1912), John Casey (1915), Joseph Johnson (1926), Jacob Duffy (1933), and Louis Kleff (1947).

Dates: 1890-1947

July 16-31, 1580 - 1966

 File — Box: 2, Folder: 6
Scope and Contents Jesuit obituaries: Peter Sanchez (1609), John Barry (1872), Leo I. Hargadon (1952), James M. Cotter (1940), Patrick Nestor (1900), Patrick Aloysius Jordan (1899), John R. Bauhaus (1886), Francis Guesnier (1734), Theodore Sebastiani (1900), Ralph A. Sturtzer (1966), Patrick J. Claven (1885), Otto Hogenforst (1901), Michael Rogers (1905), Dennis T. O'Sullivan (1908), Claude McNair Bakewell (1921), Edward Steffen (1922) John B. Miege (1884), John Buckley (1876), Thomas Harvey (1696), Peter A....
Dates: 1580 - 1966

April 1-15, 1640 - 1964

 File — Box: 1, Folder: 7
Scope and Contents Jesuit obituaries: Augustine Regnier (1883), Sebastian Huber (1920), Nicolas Russo (1902), Ignatius Brocard (1852), Michael A. McKey (1916), Matthew C. Sarbiewski (1640), William Smith (1853), Ambrose J. O'Connell (1897), Joseph Lambrigger (1850), John P. McCarthy (1878), Vincent C. Hopkins (1964), Daniel Lynch (1884), Peter de Vitry (1749), Leonard Nota (1870), James McCarthy (1880), George J. Krim (1920), Joseph Rimmele (1873), Francis E. Burke (1934), Jean B. Rene (1916), William H....
Dates: 1640 - 1964

Wills, Surnames C-W, 1910 - 1920

 File — Box: 98, Folder: 8
Identifier: 119_80_5
Scope and Contents (Missing: A and B wills [311A1-B8]); Daniel P. Crowley (1910); (Missing: all other C wills [311C2-29]); Walter Dwight (1911); (Missing: all other D wills plus all E and F wills [311D2-F16]); James Groening (1910); (Missing: Bartholomew Gmeiner 1910, John C. Geale 1911); Thomas F. Gear (1911); (Missing: John J. Geoghan 1911, Aloysius J. Guiney 1911, Frederick J. Grewen 1912); Thomas J. Gartland (1913); (Missing: Joseph P. Green 1913, Thomas F. Graham 1914); Joseph B. Glynn (1914); (Missing:...
Dates: 1910 - 1920

Filter Results

Additional filters:

Repository
Georgetown University Manuscripts 4
Georgetown University Archives 1
 
Type
Archival Object 4
Collection 1
 
Subject
Georgetown University, 1950s 1
Scrapbooks 1
 
Language
English 3
Latin 1