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): Hamilton

Showing Results: 1081 - 1096 of 1096

1997 Replevin Committee Report., 11/01/1997-11/01/1997

 File — Box: 3, Folder: 35
Identifier: GAMMS410.4.185
Series-level Scope and Content Note From the Series:

Dates: 11/01/1997-11/01/1997

William H. Trescot, Howell Cobb, Bartholomew Fuller., 12/31/1860-12/31/1860

 File — Box: 1, Folder: 111
Identifier: 79283
Collection-level Scope and Content Note From the Collection: Written between the years of 1859-1861, the Stephen S. Remak Papers consist of one bound letter book containing the official outgoing correspondence of Remak during his term as United States Consul at Trieste, an Italian port city on the Adriatic. Perhaps of the most value for researchers in this collection is the extensive research Remak carried out on the contemporary state and history of Austrian currency, which he included in his correspondence to officials at the United...
Dates: 12/31/1860-12/31/1860

Troxell, Jacob., 02/17/1862-12/29/1864

 File — Box: 6, Folder: 11
Identifier: GAMMS430.1.122
Series-level Scope and Content Note From the Series:

One series only. Arranged alphabetically.

Dates: 02/17/1862-12/29/1864

Filby, P. William., 06/29/1977-06/29/1977

 File — Box: 2, Folder: 5
Identifier: GAMMS410.2.80
Series-level Scope and Content Note From the Series:

Papers relating to a lawsuit by the state of North Carolina against B.C. West, Jr., seeking the return of papers to which the state claimed ownership.

Dates: 06/29/1977-06/29/1977

Correspondence, A-L, 1853 - 1884

 File — Box: 2, Folder: 4
Scope and Contents

Correspondence to Patrick Healy, from writers with last names beginning A-L, arranged alphabetically. Includes correspondence from Lucien Adam; Thomas A. Becker; Pieter Beckx, S.J.; J. DuPuy, S.J.; George Fenwick, S.J.; John P. Farrelly; P. Goethuls, S.J.; J.M. Hamilton, S.J.; Lucie [Healy?] (Healy's niece); Mary Jane Healy (wife of Captain Michael Healy); "Sister Healy" (likely Josephine Healy); A.M. Kieckhaefer..

Dates: 1853 - 1884

"The American Archivist"., 01/01/1978-01/01/1978

 File — Box: 2, Folder: 22
Identifier: GAMMS410.2.97
Series-level Scope and Content Note From the Series:

Papers relating to a lawsuit by the state of North Carolina against B.C. West, Jr., seeking the return of papers to which the state claimed ownership.

Dates: 01/01/1978-01/01/1978

"Carolina Comments"., 11/01/1981-11/30/1981

 File — Box: 3, Folder: 11
Identifier: GAMMS410.3.161
Series-level Scope and Content Note From the Series:

Dates: 11/01/1981-11/30/1981

St. Thomas Manor (31 of 39), 1865 - 1913

 File — Box: 61, Folder: 8
Identifier: 119_28_9
Scope and Contents Civil War claims: Claims against federal government for Union Army use of Chapel Point. Includes published depositions and documents related to case heard by Court of Claims, Corporation of Roman Catholic Clergymen of Maryland v. United States Papers include: Correspondence (1865-1883) to C.C. Lancaster pertaining to war claims; Letter (Aug. 5, 1913) from John J. Hamilton; Petition to the Corporation of Roman Catholic Clergymen [three copies (1867)]; Booklet contains Petition...
Dates: 1865 - 1913

Certificates, medals, and plaques, 1950-1985

 File — Multiple Containers
Identifier: 78530
Series-level Scope and Content Note From the Series:

Includes certificates and medals, artwork/sketches by Clare Boothe Luce, and printed ephemera.

Dates: 1950-1985

St. Thomas Manor (20 of 39), 1749 - 1826

 File — Box: 60, Folder: 12
Identifier: 119_13_13
Scope and Contents Legal records: Certificate of Satisfaction (1749) for property buildings rendered by Richard Molyneux, S.J., for proprietor Thomas Reeves; Receipt/promissory note (1753) of George Hunter, S.J.; Agreement (1760) between George Hunt, S.J., and William Hill, a Black bricklayer; Agreement (1761) between George Hunt, S.J., and Richard Boulton, joiner and glazier; Receipt (1772) by Richard Coomes; Promissory note (1772) of Richard Coomes to Joseph Smith; Bill (1785) of carpenter...
Dates: 1749 - 1826

St. Thomas Manor (36 of 39), 1900 - 1912

 File — Box: 61, 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

Correspondence from Maryland 1., 01/25/1907-06/12/1939

 File — Box: 25, Folder: 1
Identifier: 27431
Series-level Scope and Content Note From the Series:

This series contains a variety of material on Catholic and Negro life in Southern Maryland.

Dates: 01/25/1907-06/12/1939

Worcester-Holy Cross College, 1846 - 1918

 File — Box: 66, Folder: 3
Identifier: 119_23_2.1
Scope and Contents Fragment of financial record (1846); Diary fragment (1850); Letter (May 17, 1854) from Anthony Ciampi, S.J.; Receipt (1853) from James C. Moore for Holy Cross payment by Fr. Steinbacher; Document appointing Fr. Ciampi as the attorney for Georgetown College (1853); College listing of Jesuits (c. 1854); Letter (Apr. 25, 1854) from Henry Chapin; Letter (May 11, 1854) from C. A. Hamilton, college treasurer; Letter (Apr. 5, 1865) from H. Filmer; Three letter (1865-66) from James Clark, S.J.; Two...
Dates: 1846 - 1918

Replevin Issues 1999-2000., 01/26/1999-03/03/2000

 File — Box: 3, Folder: 67
Identifier: GAMMS410.5.217
Series-level Scope and Content Note From the Series:

Dates: 01/26/1999-03/03/2000

St. Thomas Manor (19 of 39), 1749 - 1826

 File — Box: 60, Folder: 11
Identifier: 119_15_17
Scope and Contents Land records and legal records related to Chapel Point and agreement with John Butler, free black man, to take care of windmill at St. Thomas Manor:Certificate of Satisfaction (1749) for property buildings rendered by Richard Molyneux, S.J., for proprietor Thomas Reeves; Receipt/promissory note (1753) of George Hunter, S.J.; Agreement (1760) between George Hunt, S.J., and William Hill, a Black bricklayer; Agreement (1761) between George Hunt, S.J., and Richard Boulton, joiner and...
Dates: 1749 - 1826

St. Thomas Manor (28 of 39), 1808 - 1920

 File — Box: 61, 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