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): Massi

Showing Results: 1 - 2 of 2

September 1-10, 1672 - 1968

 File — Box: 2, Folder: 9
Scope and Contents Jesuit obituaries: John A. MacDonald (1907), Leopold Bushart (1909), Peter de Meyer (1878), John J. McKeaney (1967), Anthony Dooher (1914), Casper Menke (1894), Albert Wagner (1924), Martin M. Harts (1895), Anthony Krammer (1875), Peter Karleskind (1862), William J. Lanigan (1966), Vincent S. McDonough (1939), Alphonsus J. Donlon (1923), Matthias Mueller (1925), Richard Martin (1939), Robert Fulton (1895), William Rice (1864), Antoine Laval (1728), Maximilien le Roy (1768), Terence J. Shealy...
Dates: 1672 - 1968

Wills, Surnames L-N, 1850 - 1909

 File — Box: 98, Folder: 4
Identifier: 119_80_1
Scope and Contents Daniel Lynch (1855); Francis Lachat (1858); (Missing: James A. Leddy 1899, Denis Lynch 1900, Francis J. Lamb 1902, Francis J. Lenahan 1902); Augustus Langcake (1905); (Missing: Clement S. Lancaster 1905, Charles V. Lamb 1905, John T. Lunny 1905); John F. Leehy (1906); (Missing: Fred G. Lang 1907, Vincent Liberante 1908, Charles W. Lyons 1908, James F. Leary 1909); Henry J. Lyons (1909); James Moore (1850); Bernard A. Maguire (1855); Peter L. Miller (1867); Charles M. Maldonado (1871);...
Dates: 1850 - 1909

Filter Results

Additional filters:

Language
English 1