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): Company

Showing Results: 221 - 240 of 2919

S. D. Warren Company, July-Nov. 1911., 07/25/1911-11/17/1911

 File — Box: 2, Folder: 107
Identifier: 69881
Collection-level Scope and Content Note From the Collection: The E. E. Libbey Papers are comprised of 3.0 linear feet of materials, including correspondence, receipts, and order forms documenting business conducted by E. E. Libbey, a dealer in pulpwood, cedar posts, white birch, and hemlock bark in Pittsfield, Maine. These records, spanning the years 1900 to 1912, provide a glimpse into Maine's bustling turn-of-the century timber and pulpwood industries. Libbey bought and sold various types of wood. His correspondents included individuals from all...
Dates: 07/25/1911-11/17/1911

George H. Doran Company - Royalty Statements 1919-1927., 06/13/1919-12/20/1927

 File — Box: 3, Folder: 10
Identifier: 29729
Series-level Scope and Content Note From the Series: (Box 3, Folders 1 - 16) This is Part V of the Correspondence Series. Included is correspondence from individuals requesting permission to set and publish music to poems by both JK and AK; correspondence from publishers of the Kilmers poetry, such as George H. Doran Company (which became Doubleday, Doran and Company after a merger, and then just Doubleday after dropping Doran), and G. Schirmer (publisher of the music scores of the poetry). In addition, this part includes royalty statements...
Dates: 06/13/1919-12/20/1927

Commercial Union Assurance Company Ltd., 01/07/1980-01/21/1980

 File — Box: 1, Folder: 29
Identifier: 64953
Series-level Scope and Content Note From the Series:

Files/material concerning research by Father O'Mahony undertaken on behalf of the Archdiocese of Birmingham into ethical practices of companies in which the latter held shares.

Dates: 01/07/1980-01/21/1980

Boyer-Fowler Families., 01/01/1850-12/31/2001

 File — Box: 10, Folder: 25
Identifier: 76798
Series-level Scope and Content Note From the Series:

Photographs. Arranged alphabetically by individual/subject.

Dates: 01/01/1850-12/31/2001

Erie & North East Rail-Road Company., 01/01/1850-01/01/1860

 File — Box: 1, Folder: 23
Identifier: 37626
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1850-01/01/1860

Kanawha & Michigan Railway Company., 01/01/1900-01/01/1910

 File — Box: 1, Folder: 26
Identifier: 37629
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1900-01/01/1910

Kanawha & Michigan Railway Company., 01/01/1900-01/01/1910

 File — Box: 1, Folder: 27
Identifier: 37630
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1900-01/01/1910

Mahoning Coal Rail Road Company., 01/01/1880-01/01/1890

 File — Box: 1, Folder: 37
Identifier: 37640
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1880-01/01/1890

Michigan Southern Rail-Road Company., 01/01/1850-01/01/1860

 File — Box: 1, Folder: 56
Identifier: 37659
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1850-01/01/1860

Northern Indiana Rail-Road Company., 01/01/1850-01/01/1855

 File — Box: 1, Folder: 69
Identifier: 37672
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1850-01/01/1855

Peoria & Eastern Railway Company., 01/01/1890-01/01/1900

 File — Box: 1, Folder: 73
Identifier: 37676
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1890-01/01/1900

St. Lawrence & Andirondack Railway Company., 01/01/1900-01/01/1910

 File — Box: 1, Folder: 78
Identifier: 37681
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1900-01/01/1910

Toledo & Ohio Central Railway Company., 01/01/1899-01/01/1904

 File — Box: 1, Folder: 89
Identifier: 37692
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1899-01/01/1904

Toledo & Ohio Central Railway Company., 01/01/1899-01/01/1904

 File — Box: 1, Folder: 90
Identifier: 37693
Collection-level Scope and Content Note From the Collection: The Kenneth W. Rendell Collection of Railroad Stock Certificates comprises 95 stock and bond certificates printed by railroad companies during the nineteenth century and 4 municipal bond certificates from the City of Philadelphia from the same era. The Collection is arranged in 99 folders in 2 boxes. The railroad companies represented in the Collection range from the obscure (e.g. the Swan Creek Railway Company) to the prominent (e.g. the Michigan Southern & Northern Indiana Railroad...
Dates: 01/01/1899-01/01/1904

General Correspondence, 1897, 01/13/1897 - 07/08/1897

 File — Box: 4, Folder: 13
Scope and Contents note From the Collection:

The Rogers Family Papers consist of fifteen series, the first being on the Rogers & Clarke families in general, and the remainder focusing on the papers of individuals such as James Webb Rogers I, J. Harris Rogers, James Charles Rogers, Cora Rogers Clarke, Phillips H. Clarke Jr., Mae Harris Clarke and George E. Sullivan. The final series contains objects and oversize materials of varying types.

Extent: 30 linear feet Number of Boxes: 19, with 11 oversize containers

Dates: 01/13/1897 - 07/08/1897

Visual Synchronism Company, [06/01/1890]? - 02/24/1892

 File — Box: 5, Folder: 11
Scope and Contents note From the Collection:

The Rogers Family Papers consist of fifteen series, the first being on the Rogers & Clarke families in general, and the remainder focusing on the papers of individuals such as James Webb Rogers I, J. Harris Rogers, James Charles Rogers, Cora Rogers Clarke, Phillips H. Clarke Jr., Mae Harris Clarke and George E. Sullivan. The final series contains objects and oversize materials of varying types.

Extent: 30 linear feet Number of Boxes: 19, with 11 oversize containers

Dates: [06/01/1890]? - 02/24/1892

Androscoggin Pulp Company., 12/17/1900-03/19/1906

 File — Box: 1, Folder: 17
Identifier: 69571
Collection-level Scope and Content Note From the Collection: The E. E. Libbey Papers are comprised of 3.0 linear feet of materials, including correspondence, receipts, and order forms documenting business conducted by E. E. Libbey, a dealer in pulpwood, cedar posts, white birch, and hemlock bark in Pittsfield, Maine. These records, spanning the years 1900 to 1912, provide a glimpse into Maine's bustling turn-of-the century timber and pulpwood industries. Libbey bought and sold various types of wood. His correspondents included individuals from all...
Dates: 12/17/1900-03/19/1906

Guilford Lumber Company., 05/18/1905-06/02/1905

 File — Box: 1, Folder: 170
Identifier: 69725
Collection-level Scope and Content Note From the Collection: The E. E. Libbey Papers are comprised of 3.0 linear feet of materials, including correspondence, receipts, and order forms documenting business conducted by E. E. Libbey, a dealer in pulpwood, cedar posts, white birch, and hemlock bark in Pittsfield, Maine. These records, spanning the years 1900 to 1912, provide a glimpse into Maine's bustling turn-of-the century timber and pulpwood industries. Libbey bought and sold various types of wood. His correspondents included individuals from all...
Dates: 05/18/1905-06/02/1905

Hunter & McMaster Company., 09/29/1904-01/30/1912

 File — Box: 1, Folder: 191
Identifier: 69746
Collection-level Scope and Content Note From the Collection: The E. E. Libbey Papers are comprised of 3.0 linear feet of materials, including correspondence, receipts, and order forms documenting business conducted by E. E. Libbey, a dealer in pulpwood, cedar posts, white birch, and hemlock bark in Pittsfield, Maine. These records, spanning the years 1900 to 1912, provide a glimpse into Maine's bustling turn-of-the century timber and pulpwood industries. Libbey bought and sold various types of wood. His correspondents included individuals from all...
Dates: 09/29/1904-01/30/1912

Lancey, T. G. & Company, Inc., 05/15/1901-10/01/1911

 File — Box: 1, Folder: 204
Identifier: 69759
Collection-level Scope and Content Note From the Collection: The E. E. Libbey Papers are comprised of 3.0 linear feet of materials, including correspondence, receipts, and order forms documenting business conducted by E. E. Libbey, a dealer in pulpwood, cedar posts, white birch, and hemlock bark in Pittsfield, Maine. These records, spanning the years 1900 to 1912, provide a glimpse into Maine's bustling turn-of-the century timber and pulpwood industries. Libbey bought and sold various types of wood. His correspondents included individuals from all...
Dates: 05/15/1901-10/01/1911

Filter Results

Additional filters:

Repository
Georgetown University Manuscripts 2659
Georgetown University Archives 137
Georgetown University Rare Books 99
Woodstock Theological Center Library Archives 17
Bioethics Research Library Archives 4
 
Type
Archival Object 2734
Collection 173
Digital Record 9
Organization 2
Subject 1
 
Subject
Petroleum industry and trade -- Saudi Arabia 17
Saudi Arabia 17
British literature 12
Diplomacy 11
American Literature 10
∨ more
World War, 1939-1945 10
Petroleum industry and trade -- Arab countries 9
Literature 8
Music (physical format/genre) 8
Women's and Gender Studies 8
United States -- History -- Civil War, 1861-1865 6
Intelligence -- United States 5
American history 4
Art 4
British History -- 19th century 4
Panama Canal (Panama) 4
Petroleum -- Prospecting 4
Poetry 4
Slavery 4
African American composers 3
African American soldiers 3
American history and government 3
Catholic History 3
Catholic literature 3
Catholicism 3
Panama 3
World War, 1914-1918 3
World War, 1939-1945 -- African Americans 3
African American musicians 2
African American women composers 2
Aviation 2
Cold War 2
Composers -- 20th century 2
Czechoslovakia 2
English Literature 2
Film 2
Genealogy & local history 2
Georgetown University, 1940s 2
Journalism 2
Labor 2
Land from Congress, 1833 2
Middle East 2
Music by African American composers 2
Music by African American women composers 2
Petroleum industry and trade -- Middle East 2
Photographs 2
Scrapbooks 2
Unions, Labor 2
Victorian life 2
Afghanistan 1
Afghanistan -- History -- Soviet occupation, 1979-1989 1
American Federation of Labor -- Department of Research 1
Architecture 1
Arctic 1
Army Specialized Training Program 1
Art History 1
Belgium 1
British Broadcasting Company 1
British History 1
Catholic authors 1
Children's literature 1
Children's literature -- Periodicals 1
Civilization 1
Commonplace books 1
Composers 1
Confederate States of America. Army. Virginia Infantry Regiment, 1st 1
Correspondence 1
Critchfield, James H. 1
Dailey, Joseph T. 1
Depression- impact of 1
District of Columbia, History 1
DuBourg, William 1
Engineering 1
Espionage 1
Exploration & Discovery 1
Foreign service--United States 1
French Literature 1
Geology 1
Geophysics 1
Georgetown (The Area) 1
Georgetown Solidarity Committee (GSC) 1
Georgetown University Finances 1
Georgetown University, 1930s 1
Gettysburg Campaign, 1863 1
Gonzaga College High School 1
Healy Hall 1
Higher Education 1
History 1
History, 20th century 1
History, Modern 1
Holy Trinity Church (Washington, D.C.) 1
Italy 1
Japanese Americans -- Forced removal and internment, 1942-1945 1
Japanese Literature 1
Jesuits -- Maryland Province 1
Jesuits -- Maryland Province -- Maryland Mission 1
Joe Raposo 1
Johnson Island Prison 1
Land 1
Law 1
∧ less
 
Language
English 724
French 3
Arabic 3
English 2
German 2
∨ more  
Names
Arabian American Oil Company 19
Helms, Richard 4
Crane, Richard Teller, II, 1882-1938 2
Jesuits. Maryland Province 2
United States. Army 2
∨ more
United States. Navy 2
Atchity, Kenneth John 1
Barger, Thomas C. 1
Barry, Philip, 1896-1949 1
Biles, Leon, Jr., 1923-1993 1
Bing, Ilse 1
Blaney, John W. 1
Bonds, Margaret 1
Brown, Alonza E., 1922-1993 1
Brown, Anthony Cave 1
Brown, James Percy 1
Brown, John L. (John Lackey), 1914-2002 1
Colby, Barbara Heinzen, 1920-2016 1
Colby, William Egan, 1920-1996 1
Critchfield, James H., 1917- 1
Crocker, Michael, 1965-2012 1
De Sylva, B. G. (Buddy Gard), 1896-1950 1
Dooley, John, 1842-1873 1
Downs, Bill, 1914-1978 1
DuVal, Miles P., Jr. (Miles Percy), 1896-1989 1
Fields, Herbert, 1897-1958 1
Fitzgerald, John, -1799 1
Flaccus, Kimball, 1911-1972 1
Flower, Newman, 1879-1964 1
Foster, Charles Murray, 1919-1994 1
Grazda, Ed, 1947- 1
Greene, Graham, 1904-1991 1
Handy, W.C. (William Christopher), 1873-1958 1
Hart, Parker T. 1
Holland, Charles H., Jr. 1
Jesuits 1
Kilmer, Joyce, 1886-1918 1
Knox, John, 1907-1997 1
Mahon, Joseph A., 1926-2010 1
Masters, Edgar Lee, 1868-1950 1
Mayfield, John S., 1904-1983 1
McIntosh, Clarence J., 1915-2016 1
Miller, Dorothy 1
Miller, Robert P., -1982 1
Morley, Edward F. 1
Mulligan, William E. 1
Norberg, Robert, 1935- 1
O'Hara, Mary 1
Owen, Gary, 1902-1971 1
Porter, Cole, 1891-1964 1
Potomac Company 1
Quigley, Carroll 1
Rentz, George 1
Roach, Hildred 1
Robbin, Leon, 1901-2003 1
Rowe, Hartley 1
Scheetz, Nicholas B., 1952-2016 1
Seal, Bert 1
Survey of India 1
Swinburne, Algernon Charles, 1837-1909 1
Thorne, Florence Calvert, 1877-1973 1
Umbaugh, Charles W. , 1919- 1
United States. Army. Women's Army Corps 1
United States. Central Intelligence Agency 1
Wolff, Konrad, 1907-1989 1
Wolfrum, Lois, 1925-2016 1
∧ less