Manuscript Groups 1501-1600

1508 Stoudinger-Alofsen-Fulton Drawings n. d. n. d.
1509 Poster Collection ca. 1914 1997
1510 Margaret Schweitzer (d. 1997), Secretary 1872 1952
1511 Robert A. Beck (b. 1925), Chairman of the Board and Chief Executive Officer of The Prudential Insurance Company of America 1950 1986
1512 Lynch-Ginter Family (Newark, NJ) ca. 1850 1997
1513 Terrill Family (Rahway, NJ) 1809 1892
1514 Chattel Mortgage Books, Essex County, NJ 1889 1915
1515 O’Fake-Lynch Family (Newark and Jersey City, NJ) 1861 1941
1516 Ross Family Genealogy Collection 1774 1929
1517 Mueller Family (Newark, NJ) 1895 1950
1518 Frank J. Rinaldi (1892-1971), Student 1906 1911
1519 Ruth Trappan (1904-1997), Art teacher and puppeteer    
1520 New Bedford General Store 1883 1895
1521 Norwood S. Skinner (b. 1903), Draughtsman and cartographer, Scrapbook 1930 1992
1522 “Scraps from the Time Killer or Cherry Hill Lyrics” by Jack Mizzen 1840s 1840s
1523 Deeds 1749 1876
1524 F. W. Tompkins (fl. 1910-1940) Photograph Collection 1910s 1940s
1525 Dr. Leo Litzky (fl. 1932-1977), Teacher and principal 1932 1977
1526 Hickok-Matthew Silver Company, Newark, NJ 1922 1849
1527 Ihne-Vogdovich Family (Jersey City, NJ) 1920s 1940s
1528 Alice B. Hamilton (fl. 1936-1940), Republican National Convention delegate 1936 1940
1529 Crossman Company, Sayreville and South Amboy, NJ 1900 1998
1530 Arthur Lord (fl. 1936-1976), Dentist 1936 1976
1531 Florence M. Disbrow (1892-1918), Student 1908 1909
1532 Betty DiFrancesco (b. 1933), Student 1946 1961
1533 A. J. Smith Council, Newark, NJ 1910 1916
1534 Albert O. Cheney (fl. 1861-1865), Civil War officer 1861 1865
1535 Louis Yager (fl. 1900-1924) Negative Collection ca.1900 ca.1925
1536 Helen Stummer Collection 1981 2003
1537 John Hyatt Collection 1837 1887
1538 Broad Street Club Papers 1931 1991
1539 Voorhees Family Genealogy Collection 1641 1989
1540 Ronald T. Sorrentino, NJ Turnpike Authority Toll Collector 1957 1999
1541 Dr. James Earle Stuart Papers 1917 1980
1542 Pennington Family Papers 1829 1837
1543 Capt. Lyman F Barry Diaries 1941 1947
1544 New Jersey Turnpike Collection 1950 2003
1545 John Joseph Toth Collection 1945 1963
1546 Sallie Marshall Scrapbook 1851 1900
1547 L.E. Breland, Engrosser, Papers 1942 1983
1548 Helen Whitfield MacPeek Letters 1918  
1549 City of Long Branch, NJ Documents 1892 1938
1550 Cyril F. Harder Auto Documents 1918 1949
1551 Frank S. Farley Document 1945  
1552 Henry Lang Postcards 1876 1882
1553 Mr. & Mrs. G. De Caycedo Papers 1905 1921
1554 South May’s Landing Land Company Indenture 1919  
1555 Baseball Team Travel Journal 1890  
1556 Milano Family Papers 1934 ca.1948
1557 Christie-Thompson Wedding Memorabilia 1912  
1558 Clifford Family Railroad Documents 1928 1953
1559 Harriet Reynolds Progress Report 1928  
1560 Dorothy Snow Clark Teaching Documents 1917  
1561 Hotel Alexander Hamilton 1943 1944
1562 Hoboken Academy Report Cards 1910 1916
1564 Asbury Park Baby Parade Photos 1911 1920
1565 George E. Burns Diary 1863  
1566 George W. Wiedenmayer Papers 1900 1931
1567 Trimble Hat Company Collection ca.1900 1927
1568 Fifth Avenue Presbyterian Church Scrapbook 1890 1910
1569 Helen Crandall Wallace Papers 1890 1996
1570 Reynolds-Day Family Papers 1847 1875
1571 T.P. Howell and Company Records 1861 1865
1572 Hines Family Papers 1874 1894
1573 Myra Mockridge Papers 1876 1882
1574 Samuel G. Ziger Collection ca. 1900 ca.1950s
1576 Wayne Johnson Student Project 1951  
1577 Percy Keller Papers 1910 1917
1578 Pierson M. Walton Affidavit 1863  
1579 National Newark and Essex Bank Company Collection 1929 1982
1580 Walter Henry Papers 1918 1945
1581 Homemaker’s Diary 1960  
1582 New Jersey Infantry, 38th Regiment 1864  
1583 Trenton Teacher Letter 1851  
1584 New Jersey Physician Diary 1937  
1585 Emma P. Ellis, Milliner, Collection ca. 1890 ca. 1920
1586 Columbia Academy Records 1813 1838
1587 Papers of Silvio Lanza 1917 1948
1588 Klocksiem-Stavenhagen Family Collection 1937 1985
1589 Somerset County Legal Brief 1730  
1590 Mahlon M. Coles Papers 1842 1892
1591 C.W. Rush Papers 1936 1947
1592 New Jersey Militia Provisions Document 1776  
1593 Benjamin Scudder Ledger 1784 1832
1594 Lewis Brown Indenture 1836  
1595 New Jersey Lawyer Diary 1925 1974
1596 Russell Craig Von Oesen Papers 1923 1945
1597 John C. Westervelt and Jasper Westervelt Letters 1862 1863
1598 Miss America Pageant Programs 1957 1985
1599 Submarine Boat Corporation Photo Album 1917 1919
1600 Changed Lives : New Jersey Remembers September 11, 2001 Collection 2001-  

Next Page >

Schedule an appointment to view a collection at the NJHS

< Previous Page

Print Friendly, PDF & Email