TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Documents 1874-1894 Guide to the Hines Family Papers 1874-1894MG 1572 The New Jersey Historical Society 52 Park Place Newark, New...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Bibliography Container List Correspondence 1847-1875 Guide to the Reynolds-Day Family Papers 1847-1875MG 1570The New Jersey Historical Society 52...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Bibliography Guide to the Diary of Jotham T. Johnson 1823-1825MG 240The New Jersey Historical Society 52 Park Place...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Administrative Information Container List Scrapbook Fifth Avenue Presbyterian Church Scrapbook 1890-1910 MG 1568 The New Jersey Historical Society 52 Park Place Newark, New...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access PointsAdministrative Information Container List Correspondence and other documents Guide to the Myra Mockridge Papers 1876-1882MG 1573The New Jersey Historical Society 52 Park Place...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Papers Guide to the Helen Crandall Wallace Papers 1890-1996MG 1569The New Jersey Historical Society 52 Park Place Newark, New Jersey...
TABLE OF CONTENTS Descriptive Summary Historical Note: Scope and Content Note Access Points Administrative Information Container List Photographs, Postcards and Newspaper Clippings Guide to the Asbury Park Baby Parade photos 1911-1920 MG 1564 The New Jersey Historical...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Administrative Information Container List Legal Brief Guide to a Somerset County, N.J. Legal Brief 1730MG 1589The New Jersey Historical Society 52 Park Place Newark, New Jersey...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Administrative Information Bibliography Container List Financial Statements Guide to the Columbia Academy Records 1813-1838 MG 1586 The New Jersey Historical Society 52 Park...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Access Points Administrative Information Container List Correspondence and Other Documents, 1917-1948 Guide to the Papers of Silvio Lanza 1917-1948MG 1587The New Jersey...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Diary Guide to the New Jersey Physician Diary 1937MG 1584The 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 Postcard, Print and Photographs Guide to the Emma P. Ellis, Milliner, Collection [ca. 1890-1920] MG 1585 The New Jersey Historical...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Letters and Discharge Certificate Guide to the Walter Henry, World War I Private, 77th Aero Squadron Papers 1918, 1945MG 1580The New...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Diary Guide to an Unidentified Homemaker’s Diary 1960MG 1581The New Jersey Historical Society 52 Park Place Newark, New Jersey...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Letter Guide to the Trenton Teacher Letter 1851MG 1583The New Jersey Historical Society 52 Park Place Newark, New Jersey 07102...