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): Martínez

Showing Results: 61 - 66 of 66

October 1-15, 1566 - 1965

 File — Box: 2, Folder: 11
Scope and Contents Jesuit obituaries: Francis Maria Nachon (1867), George A. Mulry (1889), Basil Pacciarini (1884), John Elet (1851), Patrick F. McCarthy (1918), Louis Vivier (1756), Anthony Ravalli (1884), John Masterson (1922), Thomas Dunan (1862), Henry van Rensselaer (1907), Joseph Lindebner (1922), Christopher A. Reilly (1911), James Delihant (1885), Joseph Lopez (1841), Aloysius J. Schuler (1921), Gustave Ruebsaat (1921), Martin Port (1914), Charles Emmanuel IV (1819), Pedro Martinez (1566), Theobald W....
Dates: 1566 - 1965

Volume 2., September 1985-June 1986.

 File
Scope and Contents From the File:

Published monthly by Office of University Relations for faculty and administration, the "Chronicle" contains brief university news items and notices of faculty grants, publications, appointments, appointments, resignations and activities. Also calendars of events and classifieds. Sections for Medical and Law Centers and Center for Strategic and International Studies (CSIS) are included.

Dates: September 1985-June 1986.

1985 Correspondence Mar-Maz., 01/01/1985-12/31/1985

 File — Box: 1, Folder: 59
Identifier: 47388
Series-level Scope and Content Note From the Series:

(Box 1, Folders 1-85; Box 2, Folders 1-33) This series consists of chronologically arranged correspondence received by Ambassador Wilson. Letters for each year are in alphabetical order. Most include copies of replies from the ambassador. @ Note: All correspondents are listed in the description sections of this finding aid. However, only those names that have been asterisked appear in the index.

Dates: 01/01/1985-12/31/1985

Saints and Martyrs, 1806 - 1882

 File — Box: 191, Folder: 4
Identifier: 119_5_14
Scope and Contents Biographical and other materials pertaining to saints and martyred members of the Society of Jesus. Items of interest include: Oratio (1806) in Festo Beati Franciscus de Hieronymo, S.J.; Translation of document (1825) pertaining to the beatification of Alphonsus Rodriguez; Letter (Mar. 31, 1862) pertaining to the canonization of the martyrs of Japan-Paul Michi, John de Golo and James Quizai; Sancti Beati et Servi Dei [Catalogue of Jesuit saints and blessed (1869)]; Catalogue of Martyrs...
Dates: 1806 - 1882

Wills, Surnames M-N, 1900-1936

 File — Box: 207, Folder: 5
Scope and Contents Jesuit wills: Herman J. Maeckel (1922), James I. Maguire (1909), Charles Jerome Mahan (1922), James B. Mahoney (1921), John Gerald Mahoney (1917), John Vincent Mahony (1922), Michael J. Mahony (1903), Joseph A. Maloney (1936), Francis Marchl (1922), Richard Martin (1923), Pio M. Martinez (1931), Peter V. Masterson (1927), James Brent Matthews (1902), John Aloysius Mattimore (1923), Matthew Joseph McCabe (1907), Francis T. McCarthy (1905), John D. McCarthy (1912), Patrick Joseph McCarthy...
Dates: 1900-1936