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: 541 - 560 of 2600

1991-1992 Season: Antony and Cleopatra, Company.

 File — Box 1, Folder: 14
Found in Notes:  Contains photographs from "Company."

1991-1992 Season: Antony and Cleopatra, Company.

 File — Box 1, Folder: 15
Found in Notes:  Contains photographs from "Company."

Michigan Southern & Northern Indiana Rail Road Company.

 File — Box 1, Folder: 49
Identifier: 37652
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
Found in Notes:  1 blank printed capital stock certificate for the Michigan Southern & Northern Indiana Rail Road Company. Includes fine engraving of locomotive in motion with steamboat in background.

Michigan Southern & Northern Indiana Rail Road Company.

 File — Box 1, Folder: 50
Identifier: 37653
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
Found in Notes:  1 printed capital stock certificate for the Michigan Southern & Northern Indiana Rail Road Company (no serial number). Signed by company president, John Williamson.

Michigan Southern & Northern Indiana Rail Road Company.

 File — Box 1, Folder: 51
Identifier: 37654
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
Found in Notes:  1 blank printed capital stock certificate for the Michigan Southern & Northern Indiana Rail Road Company (No. 1320). Includes fine engraving of a locomotive in motion under bridge.

Michigan Southern & Northern Indiana Rail Road Company.

 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
Found in Notes:  1 printed capital stock certificate for the Michigan Southern & Northern Indiana Rail Road Company (No. 12115). Signed by company president, M.

Michigan Southern & Northern Indiana Rail Road Company.

 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
Found in Notes:  1 printed capital stock certificate for the Michigan Southern & Northern Indiana Rail Road Company (No. 20981). Signed by company president, E.

Michigan Southern & Northern Indiana Rail Road Company.

 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
Found in Notes:  1 printed capital stock certificate for the Michigan Southern & Northern Indiana Rail Road Company (no serial number). Signed by company president, E.

Michigan Southern & Northern Indiana Rail Road Company.

 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
Found in Notes:  1 printed capital stock certificate for the Michigan Southern & Northern Indiana Rail Road Company (No. 7389). Signed by company president, George Bliss, and treasurer (unidentified).

New York, West Shore & Buffalo Railway Company.

 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
Found in Notes:  1 blank printed capital stock certificate for the New York, West Shore & Buffalo Railway Company (No. B595). Includes fine engraving of ships in harbor with locomotive, warehouses and factories in background.

Paris, France - re Aramayo Company Indemnity Claim.

 File — Box 13: Series 645, Folder: 41
Identifier: 46854
Series-level Scope and Content Note From the Series: (Folders 12:1 - 14:52) This series consists of material (paperwork, correspondence being primarily official memoranda, miscellaneous typed and printed information) regarding the many professional Foreign Service posts held by Ambassador Lyon. Files are arranged chronologically from the earliest tour of duty in Havana, Cuba, in 1930 through retirement from the last post held by Mr. Lyon as ambassador to Ceylon in 1967. Note that for more extensive correspondence regarding the various posts,...
Dates: 09/12/1961-01/31/1963
Found in Notes:  Contains memoranda and correspondence concerning the indemnity claim of a Bolivian mining company.

Kuwait Oil Company, Ltd. - Report on Visit.

 File — Box 1, Folder: 17
Identifier: 57526
Scope and Contents From the Collection: The collection consists of 47 folders of material, primarily reports and typed commentaries/reviews authored or collected by ARAMCO executive Joseph A. Mahon, concerning ARAMCO administration and management, employee recruitment and training, community development, as well as oil production and the waterfront development of Ras Tanura. This collection, and particularly the interview transcript with Mr. Mahon (Folder 47), is part of the ARAMCO History Project, with Paul J. Nance as...
Dates: 08/15/1970-08/16/1970
Found in Notes:  KUWAIT OIL COMPANY LTD. - ARAMCO TASK FORCE VISIT REPORT 1970: Typescript

ARAMCO / KUWAIT OIL COMPANY LTD, VISIT TO - REPORT 1970: Typescript

Poster: La Boheme (National Opera Company, Korea).

 File — Box 18: Series 803, 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
Found in Notes:  BOHEME, LA (NATIONAL OPERA COMPANY, KOREA, 1977) - POSTER: Printed Item

NATIONAL OPERA COMPANY, KOREA - PRODUCTION: BOHEME, LA (1977) POSTER: Printed Item

S. D. Warren Company, Jan.-April 1904.

 File — Box 2: Series 1106, 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
Found in Notes:  D. WARREN COMPANY - RECEIPTS TO LIBBEY, E. E. (1904): Manuscript

PRINCE, C.

S. D. Warren Company, May-Sept. 1904.

 File — Box 2: Series 1106, Folder: 95
Identifier: 69869
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: 05/02/1904-09/01/1904
Found in Notes:  S. D. WARREN COMPANY - CORRESPONDENCE TO LIBBEY, E. E. (1904): Typed Letter Signed

PRINCE, C.

S. D. Warren Company, Feb.-March 1906.

 File — Box 2: Series 1106, Folder: 98
Identifier: 69872
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: 02/02/1906-03/15/1906
Found in Notes:  Warren, Agent for S. D. Warren Company. 1 ADS, a receipt for shipment of peeled poplar wood.

S. D. Warren Company, Jan.-March 1907.

 File — Box 2: Series 1106, Folder: 100
Identifier: 69874
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: 01/10/1907-03/29/1907
Found in Notes:  Also contains 1 receipt documenting EEL's shipments of poplar to the company and his account with the company.

S. D. Warren Company, April-Aug. 1907.

 File — Box 2: Series 1106, Folder: 101
Identifier: 69875
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: 04/08/1907-08/15/1907
Found in Notes:  Pertains to shipments of wood EEL furnished the company. Also contains 1 ALS dated 5/30/1907 from EEL to Prince asking the company to permit him to have the territory of the deceased Charles Wentworth.

S. D. Warren Company, Oct.-Dec. 1907.

 File — Box 2: Series 1106, Folder: 102
Identifier: 69876
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: 10/26/1907-12/18/1907
Found in Notes:  S. D. WARREN COMPANY - CORRESPONDENCE TO LIBBEY, E. E. (1907): Typed Letter Signed

PRINCE, C.

S. D. Warren Company, Jan.-March 1911.

 File — Box 2: Series 1106, Folder: 105
Identifier: 69879
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: 01/27/1911-03/29/1911
Found in Notes:  Prince, Purchasing Agent for the company. Also includes 1 TL to EEL from John E. Warren, Agent for the company.

Filter Results

Additional filters:

Subject
Saudi Arabia 19
Petroleum industry and trade -- Saudi Arabia 17
Diplomacy 13
British literature 12
Petroleum industry and trade -- Arab countries 10
World War, 1939-1945 10
American Literature 9
Music (physical format/genre) 9
Literature 8
Women's and Gender Studies 7
Panama Canal (Panama) 6
United States -- History -- Civil War, 1861-1865 6
Art 5
Intelligence -- United States 5
Middle East 5
African American composers 4
American history 4
British History -- 19th century 4
Cold War 4
Panama 4
Petroleum -- Prospecting 4
Slavery 4
African American soldiers 3
African American women composers 3
American history and government 3
Catholic History 3
Catholic authors 3
Catholic literature 3
Catholicism 3
Composers -- 20th century 3
Music 3
Opera 3
Poetry 3
World War, 1914-1918 3
World War, 1939-1945 -- African Americans 3
Afghanistan 2
African American musicians 2
African American singers 2
Authors 2
Aviation 2
Czechoslovakia 2
Diplomacy -- 20th century 2
English Literature 2
Film 2
Genealogy & local history 2
Georgetown University, 1940s 2
Journalism 2
Labor 2
Land from Congress, 1833 2
Latin America 2
Music by African American composers 2
Music by African American women composers 2
Oman 2
Performing Arts 2
Petroleum industry and trade -- Middle East 2
Photographs 2
Russia 2
Scrapbooks 2
Television 2
Unions, Labor 2
Victorian life 2
Abortion -- Moral and ethical aspects 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
Children's literature 1
Children's literature -- Periodicals 1
Church music 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
Engineering 1
Espionage 1
Exploration & Discovery 1
Foreign Affairs and International Security 1
Foreign service--United States 1
French Literature 1
Funeral Homes -- United States 1
Geology 1
Geophysics 1
Georgetown (The Area) 1
Georgetown (Washington, D.C.) -- History 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
Names
Arabian American Oil Company 21
Helms, Richard 4
Crane, Richard Teller, II, 1882-1938 2
Engert, Cornelius Van Hemert, 1887-1985 2
Jesuits. Maryland Province 2
United States. Army 2
United States. Central Intelligence Agency 2
United States. Navy 2
Atchity, Kenneth John 1
Bakman, Patrick 1
Barger, Thomas C. 1
Barlow, Ernesta Drinker Bullitt, 1892-1981 1
Barry, Philip, 1896-1949 1
Bergen, Peter, 1962- 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, Glen F. (Glen Francis), 1911-2001 1
Brown, James Percy 1
Brown, John L. (John Lackey), 1914-2002 1
C. Marion Mitchell, Stancioff, 1903-1996 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
Eichelberger, Kehembe V. (Valerie) 1
Fields, Herbert, 1897-1958 1
Fitzgerald, John, -1799 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
James T. Clements' Sons Funeral Home 1
Jesuits 1
Kilmer, Joyce, 1886-1918 1
Knox, John, 1907-1997 1
Lawrence, Leonard Z. 1
Mahon, Joseph A., 1926-2010 1
Mayfield, John S., 1904-1983 1
McIntosh, Clarence J., 1915-2016 1
McNeer, May, 1902-1994 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
O'Mahony, Patrick J. 1
Owen, Gary, 1902-1971 1
Porter, Cole, 1891-1964 1
Potomac Company 1
Quigley, Carroll 1
Raposo, Joe 1
Rentz, George 1
Roach, Hildred 1
Robbin, Leon, 1901-2003 1
Rowe, Hartley 1
Sands, William Franklin, 1874-1946 1
Scheetz, Nicholas B., 1952-2016 1
Seal, Bert 1
Shoemaker family 1
Shoemaker, Albert E. 1
Survey of India 1
Swinburne, Algernon Charles, 1837-1909 1
Thorne, Florence Calvert, 1877-1973 1
Twine, Sylvia V.C. 1
Umbaugh, Charles W. , 1919- 1
United States. Army. Women's Army Corps 1
Ward, Lynd (Lynd Kendall), 1905-1985 1
White, Antonia, 1899-1980 1
Wolff, Konrad, 1907-1989 1
Wolfrum, Lois, 1925-2016 1