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): Muth

Showing Results: 1 - 8 of 8

Interview: De Muth, Christopher (transcript)., 01/01/1981-01/01/1989

 File — Box: 2, Folder: 37
Identifier: 66554
Series-level Scope and Content Note From the Series:

Contains the transcripts for the interviews conducted by Colin Campbell with officials from the Reagan Administration.

Dates: 01/01/1981-01/01/1989

Muth, Russell, 1923

 File — Box: 136, Folder: data_value_missing_886048a56a425c038e9c8ced8197ba48
Scope and Contents From the Collection: The Quigley archive is, properly speaking, the photo “morgue” of Quigley Publications, active under various titles since 1915 in motion picture industry trade publishing (Motion Picture Herald, Motion Picture Daily, and others). Primarily an assemblage of publicity photos, the archive is a unique national resource for photographs of motion picture industry people: producers, directors, animators, and their colleagues. Actors and actresses figure less prominently, but are well represented...
Dates: 1923

IIC-91.1: Ferdinand A. Muth, S.J. - "In Memoriam" a poem, dated March 26, 1920; "In Memoriam" a poem, dated March 16, 1921, by M.J. Harding, S.J., 1920 - 1921

 File — Box: 90
Scope and Contents From the Series:

This series consists of the personal and professional papers of Jesuits associated with Woodstock, former Woodstock Jesuits, ex Jesuits, and Jesuits within and outside the province. The collection is made up of spiritual notes, sermons, class materials, materials for publication, correspondence between Jesuits and family, photos, scrapbooks, diaries, newspaper clippings, and menologies.

Dates: 1920 - 1921

IL-2.99-184: Miscellaneous Legacies to Woodstock., 1922-1953

 File — Box: 34, Folder: 710-733
Scope and Contents Estate documents for Mary Baer, Catherine Barry, Rebecca Beatty, Bridget Boyle, Rosa Bradt, Margaret Ann Brady, Nicholas Brady, Ellen Bresnahan, Anne Marie Brown, Nellie Carrigan, Nancy McMahon Chenny, Walter W. Claffey, Agnes M. Cloney, Henry T. Coleman, Anne T. Combs, Ellen Blanche Contee, Augustus B. Coppes, Mary C. Creamer, Elizabeth (Eliza) T. Cullen, Ellen Cunneen, Mary E. Daniher, John W. Dasey, Elizabeth Devine, Catherine Dillon, Mary Elizabeth Dennison, Elizabeth Donnelly, William...
Dates: 1922-1953

Wills, Surnames M-N, 1900-1936

 File — Box: 207, Folder: 5
Scope and Contents Jesuit wills: Herman J. Maeckel (1922), James I. Maguire (1909), Charles Jerome Mahan (1922), James B. Mahoney (1921), John Gerald Mahoney (1917), John Vincent Mahony (1922), Michael J. Mahony (1903), Joseph A. Maloney (1936), Francis Marchl (1922), Richard Martin (1923), Pio M. Martinez (1931), Peter V. Masterson (1927), James Brent Matthews (1902), John Aloysius Mattimore (1923), Matthew Joseph McCabe (1907), Francis T. McCarthy (1905), John D. McCarthy (1912), Patrick Joseph McCarthy...
Dates: 1900-1936

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
Woodstock Theological Center Library Archives 4
Georgetown University Manuscripts 4
 
Language
English 4
English 1