TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Related Material Administrative Information Bibliography Container List Programs, Photographs and Letters, 1885-1935 Guide to the Grover Cleveland, U.S. President Collection...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Administrative Information Container List Logbook Guide to the Palat Furs (Trenton, New Jersey) Storage Record1956MG 1606The New Jersey Historical Society 52 Park Place Newark,...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Bibliography Container List Photo Album Guide to the Jane Doney Photograph Album 1941 MG 1605 The New Jersey Historical Society 52 Park Place...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Arrangement Access Points Related Material Administrative Information Container List Indentures and other documents Guide to the Sussex County (N.J.) Indentures and Documents 1738-1885 (bulk...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Birth Certificate, Letters, and Press Release Guide to the Russell Craig Von Oesen Papers 1923, 1944-1945MG 1596The New Jersey...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Diary, Will, and Photograph Guide to the New Jersey Lawyer Diary 1925-1974MG 1595The New Jersey Historical Society 52 Park Place...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Bibliography Container List Indenture Guide to the Lewis Brown Indenture 1836 MG 1594 The New Jersey Historical Society 52 Park Place Newark, New...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Administrative Information Bibliography Container List Ledger, Receipts and Statements 1842-1892 Guide to the Mahlon M. Coles, Carriage Manufacturer, Papers 1842-1892 MG 1590...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Related Material Administrative Information Bibliography Container List Letters, newspaper clippings, calling cards, and ledger. Guide to the Oakes Family Papers 1837-1865MG...
TABLE OF CONTENTS Descriptive Summary Scope and Content Note Access Points Administrative Information Bibliography Container List Ledgers Guide to the Formulas for Printing Inks Ledgers 1906-1923 MG 1625 The New Jersey Historical Society 52 Park Place Newark, New...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Related Material Administrative Information Container List Personal and Immigration documents Guide to the Papers of the Friedrich and Graessle family 1852-1927 (Bulk Dates...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Restrictions Access Points Related Material Administrative Information Series Descriptions and Container List Series 1: Letters, 1824-1877 Series 2: Receipts, 1824-1878 Series...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Administrative Information Bibliography Container List Genealogical Materials Guide to the Papers of the Dod Family 1867-1878 MG 1617 The New Jersey Historical...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Arrangement Restrictions Access Points Administrative Information Bibliography Series Descriptions and Container List Series 1: Miscellaneous, 1871-1934 Series 2: Mural Lodge, 1848-1901 Guide...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Restrictions Access Points Administrative Information Bibliography Container List School Materials Guide to the Papers of Alice Ward Walker 1929-1989MG 1615The New Jersey...