Skip to main content Skip to search results

Showing Collections: 1 - 10 of 17

Ann Satterthwaite Papers

 Collection
Identifier: PBY037
Scope and Contents

Collection of files assembled by donor in the course of volunteer work on the Georgetown Waterfront Commission, 1968-1986.

Dates: 1968 - 1986

Burrows Family Papers

 Collection
Identifier: PBY032
Scope and Contents This collection consists of bills and receipts paid by various members of the Burrows family. The majority were paid by Alexander Burrows (ca. 1785-1862) between 1820 and 1857, while the rest were paid by Mary V. Burrows (ca. 1827-1901) and Jane Burrows between 1866 and 1901. Mary V. Burrows may be the daughter-in-law of Alexander Burrows. Various spellings of the Burrows surname include Burris and Burroughs. Correspondence includes an 1853 document outlining the preamble and...
Dates: 1820 - 1907

Davidson Family Collection

 Collection
Identifier: PBY011
Scope and Contents Original and reproduction manuscript/transcript materials document periods in the lives of three Georgetown residents who were owners and residents of one of Georgetown’s storied landmarks, Evermay : Samuel Davidson (c 1747 – 1810), a real estate speculator and part-owner of the land where the White House stands, began construction of Evermay in 1792. Lewis Grant Davidson (1779 - 1832), second owner of Evermay, inherited the Georgetown property at 1623 28th Street, NW...
Dates: 1800 - 1900

Dr. Arthur A. Snyder Personal Receipts and Georgetown Assembly Collection

 Collection
Identifier: PBY057
Scope and Contents This small collection (one box) contains seven files arranged chronologically by year (1878-1899) of business receipts issued to Arthur A. Snyder. Additionally, nine files arranged chronologically by season (1885-1897) contain business records and ephemera related to the Georgetown Assembly, of which Snyder was secretary. The Georgetown Assembly materials were originally in scrapbook format but the majority of ephemera pieces had become unattached from their original backing pages and had...
Dates: 1878 - 1897

Foxall – McKenney - Cragin – Greenlees – Agnew Family Papers

 Collection
Identifier: PBY068
Scope and Contents The Foxall – McKenney – Cragin family remained prominent in Georgetown affairs from the end of the 18th century through the 20th. This collection contains Henry Foxall deeds and indentures, dated 1804 – 1819, a survey of the C and O Canal confiscation of Foxall’s Georgetown city house land in 1831, and a rental agreement for “Spring Hill” (Henry Foxall’s country estate) dated 1868. For additional information on Foxall and a circa 1940s photograph of “Spring Hill,” see Foxall surname...
Dates: 1804 - 1940

Georgetown Vertical File Index

 Collection
Identifier: VF-002
Scope and Contents

These files cover all subjects related to Georgetown--social, economic, cultural, recreational, political, and historical.

Dates: 1700 - 2018

Grace Bateman Papers

 Collection
Identifier: PBY102
Scope and Contents

Collection of files assembled by donor while serving as an Georgetown activist in between the years 1989 and 2001. Box list categories devised by donor.

Dates: 1989 - 2001

Grace Glasgow Dunlop Ecker Collection

 Collection
Identifier: PBY019
Scope and Contents One three-ringed binder containing 17 of Mrs. (John Beard) Ecker’s “Old Georgetown” columns that were published weekly in the Georgetown News commencing with the November 3, 1932 issue and ending March 3, 1933. The October 27, 1932 (Vol. 1, #4) Georgetown News front page article “Mrs. Ecker to Write for Georgetown News” indicates that the columns will “…prove both interesting and instructive to one wishing a short history of this old city.” The February 17, 1933 column, which does not...
Dates: 1932 - 1933

Index to Account Ledger No. 2, Charles B. Hunter

 Collection
Identifier: PBY035
Scope and Contents This 7½” x 12½” hard-bound account ledger contains 200 pages, upon which proprietor Charles B. Hunter recorded merchandise sold to approximately 80 customers between 1894 and 1896. Each page is devoted to individual customer’s accounts with most accounts spread across multiple pages.Customer names were not recorded in alphabetical order. A surname index follows. A few customer addresses were recorded with supplemental address and occupation information derived from...
Dates: 1894 - 1896

Lozano Dry Goods Co., 3101 M Street NW, Fire Court Case

 Collection
Identifier: PBY017
Scope and Contents - Lozano Dry Goods Co.; listing of inventory stock and fixtures lost in December 24, 1897 fire.-Supreme Court of the District of Columbia, The Lozano Dry Goods Company vs. The Albany Insurance Company, September 3, 1897- Wolf and Rosenberg, Attorneys and Counsellors at Law, 507 E Street, NW, Washington, DC; case records folder containing correspondence from January 1898.- Wolf and Rosenberg, Attorneys and Counsellors at Law, 507 E Street, NW, Washington,...
Dates: 1897 - 1898