TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Progress Report Guide to the Harriet Reynolds Progress Report 1928MG 1559The New Jersey Historical Society 52 Park Place Newark, New...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Administrative Information Container List Rail Related Documents 1928-1953 Guide to the Clifford Family Railroad Documents 1928-1953 MG 1558 The New Jersey Historical Society 52...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Administrative Information Container List Photographs, Certificates, and Obiturary 1934-ca.1948 Guide to the Milano Family Papers 1934-ca.1948MG 1556The New Jersey Historical...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Administrative Information Container List Journal Guide to a Baseball Team Travel Journal 1890 MG 1555The New Jersey Historical Society 52 Park Place Newark, New Jersey 07102...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Administrative Information Container List Indenture Guide to the South May’s Landing Land Company Indenture 1919 MG 1554 The New Jersey Historical Society 52 Park Place...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List De Caycedo Papers Guide to the Mr. and Mrs. G. De Caycedo Papers 1905-1921 MG 1553 The New Jersey Historical Society 52 Park Place...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Related Material Administrative Information Container List Postcards 1876-1882 Guide to the Henry Lang Postcards 1876-1882MG 1552The New Jersey Historical Society 52 Park...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Letter Guide to the Frank S. Farley Document1945MG 1551The New Jersey Historical Society 52 Park Place Newark, New Jersey 07102...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Driver’s Licenses and Vehicle Registrations 1918-1949 Guide to the Cyril F. Harder Auto Documents 1918-1949MG 1550The New...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Related Material Administrative Information Container List City of Long Branch Documents, 1892-1938 Guide to the City of Long Branch, New Jersey Documents 1892-1938MG 1549The...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Related Material Administrative Information Container List Letters, 1918 Guide to the Helen Whitfield MacPeek Letters1918MG 1548 The New Jersey Historical Society 52 Park...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Related Material Administrative Information Container List Papers, Ledgers, and Books, 1942-1983 Guide to the L.E. Breland, Engrosser, Papers 1942-1983 (bulk 1953-1983) MG...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Container List Scrapbook Guide to the Sallie Marshall Scrapbook 1851-1900 MG 1546 The New Jersey Historical Society 52...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List New Jersey State Trooper Related Documents and Photographs, 1954-1963 Guide to the John Joseph Toth Papers 1954-1963MG 1545The New...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Related Material Administrative Information Bibliography Container List New Jersey Turnpike Related Documents, 1950-2003 Guide to the New Jersey Turnpike Collection 1950-2003MG...