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: 281 - 300 of 2906

S. D. Warren Company, 1908-09., 01/11/1908-09/17/1909

 File — Box: 2, Folder: 103
Identifier: 69877
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: 01/11/1908-09/17/1909

S. D. Warren Company, April-June 1911., 04/01/1911-06/12/1911

 File — Box: 2, Folder: 106
Identifier: 69880
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: 04/01/1911-06/12/1911

S. D. Warren Company, Jan.-Feb. 1912., 01/03/1912-02/29/1912

 File — Box: 2, Folder: 108
Identifier: 69882
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: 01/03/1912-02/29/1912

S. D. Warren Company, March 1912., 03/02/1912-03/28/1912

 File — Box: 2, Folder: 109
Identifier: 69883
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: 03/02/1912-03/28/1912

Shepard & Morse, June-Oct. 1907., 06/06/1907-10/05/1907

 File — Box: 2, Folder: 126
Identifier: 69900
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: 06/06/1907-10/05/1907

Shepard & Morse, undated., 01/01/1900-12/31/1912

 File — Box: 2, Folder: 131
Identifier: 69905
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: 01/01/1900-12/31/1912

Address re Aluminum Company of America., 03/13/1945-03/14/1945

 File — Box: 12, Folder: 55
Identifier: 75027
Collection-level Scope and Content Note From the Collection: This collection consists of the personal papers of former U.S. attorney general Francis Biddle. It is one of three portions comprising the larger collection of the Biddle Family papers that include the papers of his wife, Katherine Biddle and a series of family correspondence (see separate finding aids). Of interest are lengthy correspondence files relating to Biddle's appointments as judge of the Circuit Court of Appeals for the Third Circuit (1939); U.S. attorney general...
Dates: 03/13/1945-03/14/1945

Poster: La Boheme (National Opera Company, Korea)., 01/01/1977-12/31/1977

 File — Box: 18, Folder: 4
Identifier: 56624
Series-level Scope and Content Note From the Series:

The following items arrived after the main body of the collection was processed. They are listed on the Addenda list at the end of the printed finding aid.

Dates: 01/01/1977-12/31/1977

S. D. Warren Company, Jan.-April 1904., 01/04/1904-04/28/1904

 File — Box: 2, Folder: 94
Identifier: 69868
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: 01/04/1904-04/28/1904

Moshir-ed-Dowleh., 02/06/1922-03/28/1922

 File — Box: 2, Folder: 35
Identifier: 53542
Series-level Scope and Content Note From the Series:

Correspondence, reports, and printed material relating to CVHE's service in Iran from 1920 to 1923.

Dates: 02/06/1922-03/28/1922

Visual Synchronism Company, 08/09/1890

 File — Box: 4, Folder: 4
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: 08/09/1890

Rogers Telephone Company, [01/01/1894]?

 File — Box: 5, Folder: 7
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: [01/01/1894]?

Leaves from company letter book.

 Digital Record
Identifier: http://hdl.handle.net/10822/557253
Dates: 01/01/1788-12/31/1789

Leaves from company letter book.

 Digital Record
Identifier: http://hdl.handle.net/10822/557254
Dates: 01/01/1788-12/31/1789

Leaves from company letter book.

 Digital Record
Identifier: http://hdl.handle.net/10822/557255
Dates: 01/01/1788-12/31/1789

Leaves from company letter book.

 Digital Record
Identifier: http://hdl.handle.net/10822/557256
Dates: 01/01/1788-12/31/1789

Leaves from company letter book.

 Digital Record
Identifier: http://hdl.handle.net/10822/557257
Dates: 01/01/1788-12/31/1789

Leaves from company letter book.

 Digital Record
Identifier: http://hdl.handle.net/10822/557258
Dates: 01/01/1788-12/31/1789

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

 File — Box: 1, Folder: 35
Identifier: 37638
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

Filter Results

Additional filters:

Repository
Georgetown University Manuscripts 2643
Georgetown University Archives 137
Georgetown University Rare Books 102
Woodstock Theological Center Library Archives 17
Bioethics Research Library Archives 4
 
Type
Archival Object 2726
Collection 169
Digital Record 8
Organization 2
Subject 1
 
Subject
Saudi Arabia 17
Petroleum industry and trade -- Saudi Arabia 16
Diplomacy 11
British literature 10
American Literature 9
∨ more
Petroleum industry and trade -- Arab countries 9
World War, 1939-1945 9
Literature 8
Women's and Gender Studies 8
Music 7
Intelligence -- United States 5
United States -- History -- Civil War, 1861-1865 5
American history 4
Art 4
British History -- 19th century 4
Panama Canal (Panama) 4
Petroleum -- Prospecting 4
Poetry 4
African American composers 3
African American soldiers 3
American history and government 3
Catholicism 3
Panama 3
Slavery 3
World War, 1939-1945 -- African Americans 3
African American musicians 2
African American women composers 2
Aviation 2
Catholic History 2
Catholic Literature 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
Land from Congress, 1833 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
World war, 1914-1918 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
Children's literature 1
Civilization 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 Literature 1
Jesuits -- Maryland Province 1
Jesuits -- Maryland Province -- Maryland Mission 1
Joe Raposo 1
Johnson Island Prison 1
Labor 1
Land 1
Law 1
Law School 1
Liberia -- History -- Civil War, 1999-2003 1
Lincoln, Abraham, 1809-1865 -- Assassination 1
Maryland Campaign, 1862 1
Maryland--History--19th century. 1
Middle East 1
Motion picture industry 1
∧ less
 
Language
English 722
Arabic 3
German 3
English 1
French 1
∨ more  
Names
Arabian American Oil Company 18
Helms, Richard 4
Crane, Richard Teller, II, 1882-1932 2
Jesuits. Maryland Province 2
Atchity, Kenneth John 1
∨ more