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: 421 - 440 of 2920

Arizona., 01/01/1901-12/31/1911

 File — Box: 3, Folder: 1
Identifier: 78703
Series-level Scope and Content Note From the Series: Contains correspondence, manuscripts, receipts, and printed materials originally kept in files by Edward Otho Cresap Ord II. Of interest: documents relating to Ord's business transactions and land holdings in Arizona and ample correspondence between Ord and Mexican military figure Geronimo Trevino, mostly regarding the health of Geronimo Trevino y Ord, who was Ord's nephew, but with some discussion of the Mexican Revolution. Arranged alphabetically across subjects and chronologically within...
Dates: 01/01/1901-12/31/1911

Program: German Grand Opera Company (Copy)., 01/01/1929-12/31/1929

 File — Box: 9, Folder: 79
Identifier: 30
Series-level Scope and Content Note From the Series:

Includes printed programs for concerts given by Paul Hume; souvenir programs collected by Hume; and many programs (or fragments of programs) from concerts attended and reviewed by Hume in his capacity as music critic for the 'Washington Post.' The latter are arranged chronologically by year.

Dates: 01/01/1929-12/31/1929

Crosland Company., 01/01/1949-12/31/1994

 File — Box: 3, Folder: 137
Identifier: 66378
Series-level Scope and Content Note From the Series:

Contains press releases from various individuals, including Presidents Ford, Carter, and Reagan. The series is arranged alphabetically by name.

Dates: 01/01/1949-12/31/1994

Cincinnati, Wabash & Michigan Railway Company., 01/01/1880-01/01/1890

 File — Box: 1, Folder: 10
Identifier: 37613
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

Cleveland, Painesville & Ashtabula Railroad Company., 10/01/1852-10/01/1852

 File — Box: 1, Folder: 18
Identifier: 37621
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: 10/01/1852-10/01/1852

Columbus, Springfield & Cincinnati Rail Road Company., 01/01/1860-01/01/1890

 File — Box: 1, Folder: 20
Identifier: 37623
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

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

 File — Box: 1, Folder: 36
Identifier: 37639
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 & Northern Indiana Rail Road Company., 01/01/1860-01/01/1870

 File — Box: 1, Folder: 52
Identifier: 37655
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: 01/01/1860-01/01/1870

Michigan Southern & Northern Indiana Rail Road Company., 01/01/1860-01/01/1870

 File — Box: 1, Folder: 53
Identifier: 37656
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: 01/01/1860-01/01/1870

Michigan Southern & Northern Indiana Rail Road Company., 01/01/1860-01/01/1865

 File — Box: 1, Folder: 54
Identifier: 37657
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: 01/01/1860-01/01/1865

Michigan Southern & Northern Indiana Rail Road Company., 01/01/1850-01/01/1865

 File — Box: 1, Folder: 55
Identifier: 37658
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: 01/01/1850-01/01/1865

New York, West Shore & Buffalo Railway Company., 01/01/1880-01/01/1884

 File — Box: 1, Folder: 66
Identifier: 37669
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: 01/01/1880-01/01/1884

George G. Harrap & Company Limited., 07/24/1935-03/30/1936

 File — Box: 1, Folder: 35
Identifier: 41602
Series-level Scope and Content Note From the Series:

(Folders 32 - 36) Contains correspondence exchanged between MdB and publishers, including the journal, Catholic Herald.

Dates: 07/24/1935-03/30/1936

U.S. Postal Printing Telegraph Company Ephemera, 07/01/1894 - 01/21/1895

 File — Box: 5, Folder: 8
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: 07/01/1894 - 01/21/1895

American Realty Company, February 1906., 02/01/1906-02/15/1906

 File — Box: 1, Folder: 11
Identifier: 69565
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: 02/01/1906-02/15/1906

Maine Publishing Company., 07/20/1904-07/20/1904

 File — Box: 2, Folder: 12
Identifier: 69786
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: 07/20/1904-07/20/1904

S. D. Warren Company, 1905., 06/24/1905-12/30/1905

 File — Box: 2, Folder: 96
Identifier: 69870
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: 06/24/1905-12/30/1905

S. D. Warren Company, 1910., 04/01/1910-06/24/1910

 File — Box: 2, Folder: 104
Identifier: 69878
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: 04/01/1910-06/24/1910

Shepard & Morse, 1904., 04/01/1904-08/29/1904

 File — Box: 2, Folder: 123
Identifier: 69897
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: 04/01/1904-08/29/1904

Shepard & Morse, 1905., 07/28/1905-12/27/1905

 File — Box: 2, Folder: 124
Identifier: 69898
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: 07/28/1905-12/27/1905

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
Saudi Arabia 18
Petroleum industry and trade -- Saudi Arabia 17
British literature 12
Diplomacy 11
American Literature 10
∨ more
Petroleum industry and trade -- Arab countries 10
World War, 1939-1945 10
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 authors 3
Catholic literature 3
Middle East 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
Catholicism 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
Music by African American composers 2
Music by African American women composers 2
Oman 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
Indians of North America 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
∧ less
 
Language
English 724
Arabic 4
French 3
English 2
German 2
∨ more  
Names
Arabian American Oil Company 20
Helms, Richard 4
Crane, Richard Teller, II, 1882-1938 2
Jesuits. Maryland Province 2
United States. Army 2
∨ more
United States. Central Intelligence Agency 2
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
Headley, Robert W., -1998 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
White, Antonia, 1899-1980 1
Wolff, Konrad, 1907-1989 1
Wolfrum, Lois, 1925-2016 1
∧ less