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: 361 - 380 of 2920

Syracuse, Ontario & New York Railway Company., 01/01/1880-01/01/1890

 File — Box: 1, Folder: 87
Identifier: 37690
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

Toledo & Michigan Belt Railway Company., 01/01/1850-01/01/1890

 File — Box: 1, Folder: 88
Identifier: 37691
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: 01/01/1850-01/01/1890

Ulster & Delaware Railroad Company., 01/01/1880-01/01/1900

 File — Box: 1, Folder: 91
Identifier: 37694
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: 01/01/1880-01/01/1900

Utica & Schenectady Rail Road Company., 01/01/1840-01/01/1853

 File — Box: 1, Folder: 92
Identifier: 37695
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: 01/01/1840-01/01/1853

Utica & Schenectady Rail Road Company., 01/01/1840-01/01/1853

 File — Box: 1, Folder: 93
Identifier: 37696
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: 01/01/1840-01/01/1853

Utica & Schenectady Rail Road Company., 01/01/1850-01/01/1853

 File — Box: 1, Folder: 94
Identifier: 37697
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: 01/01/1850-01/01/1853

Wallkill Valley Railroad Company., 01/01/1860-01/01/1890

 File — Box: 1, Folder: 95
Identifier: 37698
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: 01/01/1860-01/01/1890

White Water Railroad Company., 01/01/1890-01/01/1900

 File — Box: 1, Folder: 96
Identifier: 37699
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

White Water Railroad Company., 01/01/1890-01/01/1900

 File — Box: 1, Folder: 97
Identifier: 37700
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

Teaching Aids Pamphlets., 01/01/1911-01/01/1917

 File — Box: 1, Folder: 11
Identifier: GAMMS460.1.11
Series-level Scope and Content Note From the Series:

Dates: 01/01/1911-01/01/1917

American Realty Company, January 1906., 01/06/1906-01/15/1906

 File — Box: 1, Folder: 10
Identifier: 69564
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: 01/06/1906-01/15/1906

American Realty Company, April 1906., 04/03/1906-04/11/1906

 File — Box: 1, Folder: 13
Identifier: 69567
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: 04/03/1906-04/11/1906

American Realty Company, 1907., 01/26/1907-08/19/1907

 File — Box: 1, Folder: 14
Identifier: 69568
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: 01/26/1907-08/19/1907

Berlin Mills Company., 05/04/1907-03/12/1908

 File — Box: 1, Folder: 68
Identifier: 69623
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: 05/04/1907-03/12/1908

Bingham Land Company., 04/15/1904-04/15/1904

 File — Box: 1, Folder: 71
Identifier: 69626
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: 04/15/1904-04/15/1904

Bryant & Company., 01/21/1907-04/29/1907

 File — Box: 1, Folder: 82
Identifier: 69637
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: 01/21/1907-04/29/1907

Consolidated Lumber Company., 01/01/1900-12/31/1912

 File — Box: 1, Folder: 93
Identifier: 69648
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

Godfrey, L. N. Company, 1904., 04/05/1904-07/25/1904

 File — Box: 1, Folder: 148
Identifier: 69703
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: 04/05/1904-07/25/1904

Godfrey, L. N. Company, 1905., 09/29/1905-12/05/1905

 File — Box: 1, Folder: 149
Identifier: 69704
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: 09/29/1905-12/05/1905

Godfrey, L. N. Company, 1906., 01/20/1906-12/22/1906

 File — Box: 1, Folder: 150
Identifier: 69705
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: 01/20/1906-12/22/1906

Filter Results

Additional filters:

Repository
Georgetown University Manuscripts 2660
Georgetown University Archives 137
Georgetown University Rare Books 99
Woodstock Theological Center Library Archives 17
Bioethics Research Library Archives 4
 
Type
Archival Object 2735
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 7
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
Catholic authors 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
Authors 1
Belgium 1
British Broadcasting Company 1
British History 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
∧ less
 
Language
English 724
Arabic 4
French 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
Callil, Carmen 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
White, Antonia, 1899-1980 1
Wolff, Konrad, 1907-1989 1
Wolfrum, Lois, 1925-2016 1
∧ less