Search all record types where
- keyword(s): Zwinge
Showing Results: 41 - 60 of 137
Conewago (12 of 19), 1811 - 1920
File — Box 45: [Barcode: 39020030758638], Folder: 3
Identifier: 119_31_8
Scope and Contents
Legal records and correspondence:Contract and bond (1872) between Joseph Enders, S.J., & Elias Roth and Abdiel F. Gitt for construction of steeple for Conewago Chapel; Assignment of Patrick Campbell to Rev. DeBarth (1815); Power of attorney (1811) from Francis Neale, S.J., to Rev. DeBarth; Assignment of Rev. DeBarth to Francis Neale, S.J., (1817); Letter (Mar. 27, 1882) from J.B. Emig, S.J., to Fr. Enders; Letter (Apr. 12, 1905) from Joseph Zwinge, S.J., to Patrick F. Healy,...
Dates:
1811 - 1920
Found in Notes:
Zwinge; Letter (Oct. 8, 1920) from C.N. Myers to Fr.
Newtown (54 of 64), 1870 - 1914
File — Box 53: [Barcode: 39020030758729], Folder: 21
Identifier: 119_26.1_1
Scope and Contents
Correspondence: Letter of attorney [No date] from Francis Neale, S.J., to Enoch Millard to collect rents from St. Mary's County farms; Undated request to Raphael Neale; Letter (June 2, 1870) from J.F. Matthews to C.C. Lancaster, S.J.; Letter (May 1, 1879) from J.F. Morgan to Fr. Lancaster; Three letters (1913) from William Stanton, S.J., to Joseph Zwinge, S.J.; Two letter (1906) from C.C. Lancaster, S.J., to Fr. Zwinge; Four letters (Dec. 5, 1904/1913) to Fr. Zwinge from J.T....
Dates:
1870 - 1914
Found in Notes:
Zwinge; Four letters (Dec. 5, 1904/1913) to Fr. Zwinge from J.T.
White Marsh (14 of 26), 1800 - 1919
File — Box 64: [Barcode: 39020030758844], Folder: 2
Identifier: 119_29_6
Scope and Contents
Land records: Survey of Carrollsburgh (1806) by Colomore Duvall; Map of White Marsh (1800); Survey of Sharretts and Glatfelter; Outlines of Kelly Farm; Three letters (1915-17) from Joseph Zwinge, S.J., to Bruner R. Anderson; Six letters (1915-17) from Bruner Anderson to Fr. Zwinge; Deed (1919) between P.H. Glatfelter Co. and the Corporation of Roman Catholic Clergymen; Survey of Maenner lines (Farmers Reserve and Riley's Range); Deed of Trust from Philip B. Duvall and Mary Ann Duvall to...
Dates:
1800 - 1919
Found in Notes:
Zwinge; Deed (1919) between P.H. Glatfelter Co. and the Corporation of Roman Catholic Clergymen; Survey of Maenner lines (Farmers Reserve and Riley's Range); Deed of Trust from Philip B.
Georgetown College, Holy Trinity Church (1 of 2), 1809 - 1919
File — Box 48: [Barcode: 39020030758679], Folder: 5
Identifier: 119_19_24
Scope and Contents
Financial records: Note from John C. Geale, S.J., to Joseph Zwinge, S.J., concerns financial condition of house (1919); Letter (Mar. 26, 1919) from J.C. Geale, Rector, to Joseph Zwinge explaining financial conditions of the house and church; Letter (Apr. 12, 1919) from Fr. Geale to Fr. Zwinge concerns current debt and quest for a loan; List (1831) of standard Catholic books for sale by F. Lucas, a bookseller in Baltimore; List of contributors as extra help for church repairs;...
Dates:
1809 - 1919
Found in Notes:
Geale, S.J., to Joseph Zwinge, S.J., concerns financial condition of house (1919); Letter (Mar. 26, 1919) from J.C.
White Marsh (18 of 26), 1819 - 1919
File — Box 64: [Barcode: 39020030758844], Folder: 6
Identifier: 119_29_7
Scope and Contents
Land records: Map and Survey (1819) of White Marsh; Memorandum to show the correct location of the 4th line of Ridgely and Tyler's Chance; Survey of the land sold to A.T. Hopkins at White Marsh (1852); Indenture (1853) between Charles C. Lancaster and Hannah Ann Hopkins and Emeline P. Hopkins; Bond (1852) between Charles C. Lancaster and Alfred T. Hopkins; Release of Bond (1853) between C.C. Lancaster and Hannah & Emeline Hopkins; Letters (1859-66) to and from Mr. Lancaster;...
Dates:
1819 - 1919
Found in Notes:
Lancaster; Three receipts (1863); Note (1904) from Joseph Zwinge, S.J.; Deed and Survey (1860) of C.C. Lancaster to Charles C.
Newtown/Leonardtown (3 of 4), 1868 - 1916
File — Box 54: [Barcode: 39020030758737], Folder: 9
Identifier: 119_36_8
Scope and Contents
Land and legal records related to Leonard Hall Properties and School in Leonardtown: Survey and plat (1916) of St. Aloysius church property in Leonardtown; Four letters (1908-1909) from Joseph Hanselman, S.J., to Joseph Zwinge, S.J.; Letter (Aug. 14, 1908) from Edward X. Fink S.J.; Letter (Aug. 31, 1908) to Fr. Zwinge from Robert C. Combs; Authority to collect proceeds from sale of land tract called Thornley; Deed [copy (1910)] by the Corporation of Roman Catholic Clergymen to...
Dates:
1868 - 1916
Found in Notes:
Aloysius church property in Leonardtown; Four letters (1908-1909) from Joseph Hanselman, S.J., to Joseph Zwinge, S.J.; Letter (Aug. 14, 1908) from Edward X.
St. Thomas Manor (28 of 39), 1808 - 1920
File — Box 61: [Barcode: 39020030758794], Folder: 5
Identifier: 119_15_16.1
Scope and Contents
Papers related to St. Thomas Manor: Picture post card of the Church of St. Mary Star of the Sea, located in Indian Head, Maryland; Bank of Columbia account record book (1808-1810) of Francis Neale, S.J.; Pledge list of contributors (1869) for rebuilding of St. Thomas Manor Church fire; Quote from history of John Hesselius (Swedish Artist); Sketch of St. Thomas Manor (June, 1882); Sketch of Chapel Point and Port Tobacco Creek, Charles County (June, 1882); Letter from William J....
Dates:
1808 - 1920
Found in Notes:
Tynam, S.J., to Joseph Zwinge (Jan. 10, 1910); Letter from Joseph F. Hanselman, S.J., to Joseph Zwinge, S.J., (Jan 30, 1910); Memorandum (June 10, 1910) from Joseph Zwinge, S.J., to William J.
St. Thomas Manor (39 of 39), 1910 - 1914
File — Box 61: [Barcode: 39020030758794], Folder: 16
Identifier: 119_28_5
Scope and Contents
Correspondence and other papers:
Letter (Mar. 14, 1913) from E. Devitt, S.J., to Joseph Zwinge, S.J., tells of Civil War claims; Card (Nov. 16, 1914) from C.F. Bridges, S.J., to Fr. Zwinge; Pamphlet entitled "St. Ignatius' Church and St. Thomas Manor" provides a historical sketch; Newsclippings (1910) concern southern Maryland.
**Former finding aid locations: 119_28_5; 101bA**
Dates:
1910 - 1914
Found in Notes:
Bridges, S.J., to Fr. Zwinge; Pamphlet entitled "St. Ignatius' Church and St.
2. Records of the Procurator, 1633-1968
Series
Scope and Contents
Series 2, the Records of the Procurator, includes financial and legal documents related to the Maryland Province of the Society of Jesus, and covers the years 1633-1968. The Procurator - effectively the treasurer of the province - had oversight of finances, and the records in this series reveal the emergence of a tobacco-centered economy in the mid-Atlantic region in the seventeenth century, its diversification beginning in the late eighteenth century, and the decline of agriculture in...
Dates:
1633-1968
Found in Notes:
Joseph Zwingé (1903-July 18, 1921)
2.1 Subject Files, 1633 - 1968
Sub-Series
Scope and Contents
Subseries 2.1 is comprised of Subject Files related to the Province’s finances, dating from the seventeenth through twentieth centuries. These records were organized by the Provincial Procurator (treasurer) out of loose collections of financial correspondence, deeds and land surveys, invoices, receipts, statements, and contracts. The Subject Files subseries also contains many of the key legal and financial documents related to the Maryland Province’s sale of 272 enslaved individuals in...
Dates:
1633 - 1968
Found in Notes:
To prepare for and execute these changes, Zwingé brought Provincial records together to help him appraise the assets of the Province and make recommendations for reorganization.
Georgetown College, Holy Trinity Church (2 of 2), 1909 - 1911
File — Box 48: [Barcode: 39020030758679], Folder: 6
Identifier: 119_19_18
Scope and Contents
Correspondence: Letters (Dec. 1909) between J. Havens Richards, S.J., and Joseph Zwinge, S.J., concern Holy Trinity Church and Georgetown College property deeds; Plat of property surrounding Trinity Church; Letters (1909-11) Joseph Himmel, S.J., and Joseph Zwinge, S.J., concern Trinity, college and hospital property deeds; Letter (Mar. 19, 1910) pertains to Trinity Church and college property deeds as well as to the Will of Patrick Healy, S.J.**Former finding aid...
Dates:
1909 - 1911
Found in Notes:
Havens Richards, S.J., and Joseph Zwinge, S.J., concern Holy Trinity Church and Georgetown College property deeds; Plat of property surrounding Trinity Church; Letters (1909-11) Joseph Himmel, S.J., and Joseph Zwinge, S.J., concern Trinity, college and hospital property deeds; Letter (Mar. 19, 1910) pertains to Trinity Church and college property deeds as well as to the Will of Patrick Healy, S.J.
August 1-15, 1580 - 1968
File — Box 2: [Barcode: 39020030754827], Folder: 7
Scope and Contents
Jesuit obituaries: John B. Lesssman (1899), Joseph H. Rockwell (1927), Joseph Berg (1914), John I. Coghlan (1897), Andrew Monroe (1871), Everand Mercurian (1580), Joseph F. X. Cosenza (1961), Charles L. McIlhenney (1964), Francis J. Ruppel (1947), Alfred B. Rockliff (1911), William McGinn (1888), Richard Dugan (1903), Frederick Suermann (1888), Joseph Gieroda (1882), Aloysius X. Valente (1888), Joseph Bax (1852), Alphonse M. Mandalari (1927), John L. Gleizal (1859), William Tyrrell (1924),...
Dates:
1580 - 1968
Found in Notes:
Gleizal (1859), William Tyrrell (1924), Joseph Zwinge (1921), James Sherlock (1872), Henry Weckx (1890), Henry G.
Estates (2 of 7), 1839 - 1906
File — Box 46: [Barcode: 39020030758646], Folder: 5
Identifier: 119_26_12
Scope and Contents
Legal papers and correspondence on improvements for the estates, including the construction and renovation of buildings: include: List of farm improvements (1904-06) for Newtown, Cedar Point Neck, Chapel Point and St. Inigoes; Three letters (1852/1864) from Charles A. Pye; James Carbury, S.J., account (1839) of contract for the construction of a house and three barns; Letter (Apr. 4, 1906) from T. Wright Wills to Joseph Zwinge, S.J., concerns Chapel Point Mill conversion into a tobacco barn;...
Dates:
1839 - 1906
Found in Notes:
Unkle; Specification for dwelling for Joseph Zwinge, S.J.; Notes pertain to contract on roof of manor at Newtown.
St. Thomas Manor (32 of 39), 1883 - 1905
File — Box 61: [Barcode: 39020030758794], Folder: 9
Identifier: 119_28_6
Scope and Contents
Legal papers and other documents related to hotel at Chapel Point and other documents: Chapel Point House advertisement brochure (c. 1883); Invoices for furniture purchased (1886); Lease (1887) between Thomas Hayes and N. Tompkins; Lease (1886) between Thomas W. Hayes and John W. Gray; Survey (1887) of hotel ground at Chapel Point; Release (1886) of Chapel Point Hotel and property by John W. Gray; Note concerns storm at St. Inigoes (1891) which killed three scholastics; Lease...
Dates:
1883 - 1905
Found in Notes:
Matthews account of collection against Mark Howard (1890); Note concerns agreement (1905) between A.C. Wenk and Joseph Zwinge.
**Former finding aid locations: 119_28_6; 101bN3-101bN12**
**Former finding aid locations: 119_28_6; 101bN3-101bN12**
St. Thomas Manor (36 of 39), 1900 - 1912
File — Box 61: [Barcode: 39020030758794], Folder: 13
Identifier: 119_28_2.2
Scope and Contents
Land deeds and other legal documents: Certificate of agreement between Joseph Zwinge, S.J., and Frank A. Posey (1905); Six Letters (1909-12) of Fr. Zwinge; Receipt for rent [road use by F.A. Posey (1912); Note by John A. Chester, S.J.; List of lots released at Chapel Point; Deed (1900) between Sydney E. Mudd and C.C. Lancaster; Deed (1900) between Charles C. & Annie Lancaster and the Corporation of Roman Catholic Clergymen; Release of corporation mortgage (1900) to C.C. Lancaster by the...
Dates:
1900 - 1912
Found in Notes:
Zwinge; Receipt for rent [road use by F.A. Posey (1912); Note by John A.
1.7 Membership, Vital Records, 1755 - 1869
Sub-Series
Scope and Contents
This subseries consists mostly of vital records of members of the Province that provide useful biographical information on members, including documents certifying membership in the Society of Jesus and ordinations to the priesthood, passports and naturalization papers, travel passes, and legal documents.**Please note: the finding aid contains Scope and Contents notes for each folder. This folder-level description has been imported from an older finding aid. Researchers may...
Dates:
1755 - 1869
Found in Notes:
This subseries represents Father Zwinge’s highly selective compilation of papers retained after the deaths of individual members.
Financial Statements, Corporation of Roman Catholic Clergymen, 1802 - 1893
File — Box 70: [Barcode: 39020030758927], Folder: 2
Identifier: 119.1_77
Scope and Contents
Annual Reports of the Corporation of Roman Catholic Clergymen compiled in 1909 by Joseph Zwinge, 1802-1840, 1849, 1860-1865, 1869-1893. These reports include a record of land transactions, tobacco receipts, income and expenses of tenants, investment income, expenses for students and members, and the purchase and sales of enslaved people. There is also a transcript of 1835 letter from the Procurator General regarding the debts of the Province in 1835 and notes on the sale of enslaved people...
Dates:
1802 - 1893
Found in Notes:
Maryland Province Expenses 1838 [GSA412]
Jesuit Income from Sale of Enslaved People 1838 [GSA413]
Fr. Zwinge's accounts of the 1838 sale and other transactions, ca. 1909 [GSA414]
Jesuit Income from Sale of Enslaved People 1838 [GSA413]
Fr. Zwinge's accounts of the 1838 sale and other transactions, ca. 1909 [GSA414]
Goshenhoppen, Paradise, 1767 - 1904
File — Box 49: [Barcode: 39020030758687], Folder: 1
Identifier: 119_33_7
Scope and Contents
Legal records and other papers related to Goshenhoppen and Paradise:Survey of Paradise Church farm (1859); Certificate of citzenship (1778) for Frederick Brandt; List of depreciation of continental money from the state of Pennsylvania each month from 1777-1781; Receipt of payment for fine, addressed to Frederick Brandt (1780), for not turning out for the militia; Certificate by master miller's guild of Bamberg, Germany (1767); Letter (Apr. 20, 1860) from Albert W. Storm to John...
Dates:
1767 - 1904
Found in Notes:
Joseph's College [Philadelphia]; Memo to Joseph Zwinge, S.J., refers to mortgage still due to Patrick F.
Jamaica (3 of 3), 1899 - 1921
File — Box 50: [Barcode: 39020030758695], Folder: 1
Identifier: 119_23_6
Scope and Contents
Correspondence: 15 letters (1900-1915) from J. Harpes, S.J., to Joseph Zwinge, S.J.; 18 letters (1909-1910) from Francis X. Pilliod, S.J., to Fr. Zwinge; Letter (Sept. 13, 1905) from Patrick Mulry, S.J.; Three letters (1907-1908) from W.F. O'Hare, S.J.; Letters (1908/1910) Francis J. Lenahan, S.J.; Picture post card of ruins of Holy Trinity [Jamaica] caused by earthquake sent by Bishop John Collins, S.J.; List of money received from U.S. Jesuits for earthquake relief; Financial statement...
Dates:
1899 - 1921
Found in Notes:
Harpes, S.J., to Joseph Zwinge, S.J.; 18 letters (1909-1910) from Francis X.
Woodstock College (5 of 7), 1867 - 1916
File — Box 65: [Barcode: 39020030758851], Folder: 12
Identifier: 119_21_8
Scope and Contents
Correspondence and other papers pertaining to the financial condition:Letter (Feb. 10, 1880) from Thomas W. Hayes, S.J., to Rev. A. Weld concerns infeasibility of additions to Woodstock College; Letter (May 18, 1881) from Rev. A. Weld to Fr. Hayes; Letter (Dec. 28, 1881) from R.W. Brady, S.J., to C.C. Lancaster, S.J. also contains note at bottom of page from Charles H. Heichemer, S.J., to Fr. Hayes; Letter (1881) from Patrick H. Toner, S.J., to Fr. Hayes; Letter (July 28, 1882)...
Dates:
1867 - 1916
Found in Notes:
Denny to Father Zwinge; Letter (Mar. 7, 1867) from C.C. Lancaster, S.J., to Col.
