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): Meurer

Showing Results: 1 - 3 of 3

Masonic Lodge and Gadsby's Tavern., 01/01/1937-12/31/1937

 File — Box: 10, Folder: 25
Identifier: 81477
Series-level Scope and Content Note From the Series:

Oversized material found among the Loughborough Family Papers: Part 2.

Dates: 01/01/1937-12/31/1937

September 11-30, 1595 - 1966

 File — Box: 2, Folder: 10
Scope and Contents Jesuit obituaries: Gabriel Bachner (1921), William Boyton (1647), Joseph Dupont (1887), Frederick G. Lang (1942), John Baptist Leo Maisounabe (1848), John Bollandus (1662), Richard White (1912), Andrew O'Neill (1901), Carmelo Polino (1888), John B. Prendergast (1898), William R. Miles (1890), Thomas Brady (1912), Michael A. Noel (1913), Ferdinand C. Wheeler (1965), Theodore T. Farley (1966), John Mermet (1716), Thomas Dougherty (1891), Gabriel Maret (1714), Herbert Rosweyde (1629), John P....
Dates: 1595 - 1966

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
Latin 1
English 1