Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1190, Highland Avenue Congregational Church, Orange, NJ Records, 1855-1982, 15 linear feet Call Number: MG 1190 + Box and folder number Summary Box/Folder List Museum items Summary: Records of a...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1187, Forest House Hotel, Hattacawanna Lake, NJ Hotel register and postcards, 1866-1877, 0.6 linear feet / 1 volume Call Number: MG 1187 Summary Administrative History Provenance Note Scope and...
Archives Documents, Manuscripts, Maps, & Photographs 1188. FORT, GEORGE F. (1809-1872), Governor of New Jersey. Papers, 1830-1863. 1 folder. The collection contains documents, chiefly certificates and commissions pertinent to the...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1189, Swaim Family Papers, 1771 – 1903, 0.2 linear feet / 23 folders Call Number: MG 1189 Summary Biographical Note Provenance Note Scope and Content Note Folder List Summary:...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1186 Miriam V. Studley Papers, 1853-1962 0.75 linear feet Updated by Stephen Sullivan Provenance Note: This...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1184, John Berdan, Jr. (fl. 1823-1856), Surveyor and cartographer Surveyor’s Journal, 1823-1856, 1 volume Call Number: MG 1184 Processed as part of the “Farm to City” project...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1185, Thomas Sharp (d. 1808) and Rebecca Sharp (fl. 1809-1816) Receipts, 1790-1821 (Bulk dates: 1790-1816), 0.2 linear feet / 5 folders Call Number: MG 1185 Summary Biographical Note Provenance...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1180 Theodore Taylor Dorman (1862-1942) Journal, 1904-1908 1 volume Processed by C.A.L. July 22, 1982 ...
Archives Documents, Manuscripts, Maps, & Photographs 1181. NEW JERSEY STATE TERCENTARY CELEBRATION Collection, 1954-1966. 1/4 ft. This collection is comprised of materials assembled by Elizabeth lawyer and historian Arthur F....
Archives Documents, Manuscripts, Maps, & Photographs 1182. MCGEARY, MARY JENKINS, historian. Manuscript, (Typescript). 200 pages. “History and Human Interest of Mays Landing, Hamilton Township, N.J., from the Civil War to...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1183, Thomas Wright (fl. 1886-1887), Grocer Day book, 1886-1887, 1 volume Call Number: MG 1183 Summary Related Collections Summary: Account of an Ellis dale, Hanover Township, Morris County...
Archives, Documents, Manuscripts, Maps, & Photographs Manuscript Group 1178, Jackson Glass Works, Waterford Township, NJ Receipts, 1832-1833, 0.1 linear feet / 1 folder Call Number: MG 1178 Summary Administrative History Provenance Note Scope and Content Note...
Archives Documents, Manuscripts, Maps, & Photographs 1179. TAYLOR, JOHN W. (1784-1854), Justice of the Peace, U.S. Congressman. Docket and Journal, 1810-1854. 1 vol. This journal contains a court docket, 1810-1834, kept by Taylor while he served as a...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1175, John Ogden (1799-1877) and James Crawford Ogden (1831-1916) Record books, 1857-1860, 1875-1877, 1882-1883, 9 volumes Call Number: MG 1175 + volume number Summary Biographical Note...
Archives Documents, Manuscripts, Maps, & Photographs MG 1176 CHATHAM TOWNSHIP, N.J. BOARD OF HEALTH Minutes, 1881-1895. 1 vol. The Chatham Township, N.J. Board of Health (Morris County) was established in 1881 as a result...