Manuscript Group 1018, Daughters of the American Revolution, Nova Caesarea ChapterManuscript Collection, 1731 – 1861

Archives Documents, Manuscripts, Maps, & Photographs

Manuscript Group 1018, Daughters of the American Revolution, Nova Caesarea Chapter
Manuscript Collection, 1731 – 1861, 0.25 linear foot / 20 folders
Call Number: MG 1018 + Folder number


Summary:

A closed collection of colonial era and nineteenth century manuscripts. Includes correspondence and documents of William Alexander, Lord Stirling; Charles Hoff, Jr.; Joseph Hoff; Josiah Hornblower; Moses Tuttle; Samuel H. Rutan; and John Sipp.

Historical Note:

The Nova Caesarea Chapter of the Daughters of the American Revolution (DAR) was organized on April 15, 1891, several months after the organization of the national society.  The name “Nova Caesaria” refers to the supposed original name of the island of Jersey near the coast of England and the colony named after it.  The chapter was the second DAR organization in the nation, and the first in New Jersey.

Like the national DAR, the Nova Caesarea chapter had the following goals: the acquisition and protection of historical landmarks, the construction of monuments, the encouragement of historical research in relation to the American Revolution, the preservation of documents, and the celebration of patriotic anniversaries. The society also sought to disseminate historical knowledge, promote the general enlightenment of the public, support the institutions of American freedom, and foster patriotism.

Initially there were only 15 members of the DAR Nova Caesarea Chapter, for membership in the society was open only to lineal descendants of Revolutionary participants. Even so, the number of members grew quite rapidly and by the end of 1892, membership exceeded 100. In 1894, Newark was selected as the society’s meeting place.

The Nova Caesarea Chapter became a “parent chapter” in New Jersey as members proceeded to form additional chapters in others parts of the state.

Provenance Note:

The source of this collection is unknown, but it was very likely donated by the Nova Caesarea Chapter of DAR.

Scope and Content Note:

This collection consists of personal documents of various individuals dating from 1731-1839. There is no organic connection among these documents other than the presumption that they were collected by members of the Nova Caesarea Chapter of the DAR. The collection includes the correspondence of Charles Hoff, Jr., who was an apprentice and later manager of the iron furnace which belonged to Lord Stirling at Hibernia, in Morris County, 1775-1780; indentures for land sales of various individuals in Essex and Morrison Counties (Samuel Brown, John Fransisco, Josiah Hornblower, Joseph Jones, Peter Mead, Samuel Rutan, and John Sipp); certificates (among them stock certificates of the Centre Bridge Co. and The Newark and Pompton Turnpike Co., 1813 and 1815; the cipher book of Ann Butler, 1797-1817; and Elizabeth Skillman Wilson’s book of religious verse, 1832.

The collection provides insight into the management of iron furnaces, land transactions in Essex and Morris Counties, education in 18th century New Jersey, and popular religious mentalities in the first half of the 19th century. The documents in the collection are organized alphabetically by last name.

Related Collections:

Manuscript Group 1059, Daughters of American Revolution, Nova Caesarea Chapter Records

Folder List:

Folder Title Dates
1 Bradbery, John. Certificate February 18, 1731/2
2 Brown, Samuel B. Indenture July 22, 1816
3 Butler, Ann. Cipher book 1797
4 Elston, Freeman. Certificate May 26, 1827
5 Francisco, John. Indenture March 25, 1795
6 Hoff, Charles, Jr. to Joseph Hoff. Letter July 18, 1775
7 Hoff, Charles, Jr. to William Alexander (Lord Stirling).
Letter
July 5, 1780
8 Hornblower, Josiah and Elizabeth. Indentures October 6, 1800
9 Jones, Joseph. Indenture April 4, 1796
10 Jones, Samuel. Shares for Centre Bridge Company March 1, 1813
11 Mead, Peter. Indenture May 1, 1825
12 Mead Family. Indentures 1797-1824
13 Rutan, Samuel H. Indentures 1806-1839
14 Sip, John. Certificate May 1, 1794
15 Sip, John. Indenture April 9, 1748
16 Tuttle, Moses. Documents 1797-1804
17 Tuttle, Moses to Isaac Morrison February 20, 1788
18 Wilson, Elijah. Stock Certificate of the Newark and Pompton Turnpike Co. December 9, 1815
18 Wilson, Elizabeth Skillman. Book of verse 1832
20 Miscellaneous  

Processed by Irina Peris, December 1999 as part of the “Farm to City” project funded by a grant from the National Historical Publications and Records Commission.

Submit a request to copy part of this collection

Print Friendly, PDF & Email