Guide to the John HyattCollection 1837-1887 MG 1537

TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Restrictions Access Points Administrative Information Series Descriptions and Container List Series 1: Henry Lewis Rottger Documents, 1837-1862 Series 2: John Mueller Documents,...

Guide to the Percy Keller Papers 1910-1917 MG 1577

TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Letters, Pamphlet, Tablet and Photographs Guide to the Percy Keller Papers 1910-1917MG 1577The New Jersey Historical Society 52 Park...

Guide to the Benjamin Scudder Ledger 1784-1832 MG 1593

TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Ledger, Receipts and Statements Guide to the Benjamin Scudder Ledger 1784-1832MG 1593The New Jersey Historical Society 52 Park Place...

Guide to the T.P. Howell and Company Records 1861-1865 MG 1571

TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Access Points Administrative Information Bibliography Series Descriptions and Container List Series 1: Correspondence Series 2: Receipts Series 3: Financial statements Guide to...

Manuscript Group 1565, Guide to the George E. Burns Diary 1863

TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Diary Guide to the George E. Burns Diary 1863 MG 1565 The New Jersey Historical Society 52 Park Place Newark, New Jersey 07102...

Guide to the George W. Wiedenmayer Papers 1900-1931 MG 1566

TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Personal Documents Guide to the George W. Wiedenmayer Papers 1900-1931MG 1566The New Jersey Historical Society 52 Park Place Newark,...