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): Lupi

Showing Results: 1 - 2 of 2

Wills, Surnames H-L, 1900-1939

 File — Box: 207, Folder: 4
Scope and Contents Jesuit wills: Ferdinand W. Haberstroh (1922), Patrick Hagerty (1900), Louis Halliwell (1922), Dominic E. Hammer (1916), George E. Hanlon (1925), John Charles Harmon (1904), James Harrington (1905), Arthur S. Hart (1917), John C. Hart (1900), Hugh Sebastion Healy (1928), John Hemm (1924), Charles J. Jennessy (1913), Edwin N. Herbert (1939), George Hermann (1922), Charles Henry Hessel (1924), Aloysius T. Higgins (1919), Michael P. Hill (1905), Joseph J. Himmelheber (1905), Aloysius Gonzaga...
Dates: 1900-1939

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:

Language
English 1