919. BALDWIN, HENRY W., Civil War soldier. Autograph Album, 1864. 8 items. Signatures, home addresses, and military units of Baldwin’s fellow prisoners of war at a Confederate prison camp in Charleston, S.C.; two letters written by Baldwin....
918. WOODBRIDGE TOWNSHIP, N.J. Democratic Voter Survey, 1888. 1 vol. Lists Democratic voters in the 1884 election and those registered thereafter in the second polling district, Woodbridge Township, Middlesex County. Submit a...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 917, Guisbert Sutphen (1720 – 1796), Farmer Account book, 1759-1787, 0.2 linear feet / 1 volume Call Number: MG 917 Summary Biographical Note Provenance Note Scope and Content Note Related...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 916, James J. Margarum (d. 1813) Receipt book, 1804-1810, 0.1 linear feet / 1 volume Call Number: MG 916 Summary Biographical Note Provenance Note Scope and Content Note Summary: Many of the...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 915, Baldwin-Reeve Family (Millburn Township, NJ) Papers, 1787 – 1957 (Bulk dates: 1801 – 1897), 0.25 linear feet / 1 small mss. box Call Number: MG 915 Summary Biographical Note...
914. NELSON, WILLIAM (1847- 1914), lawyer, historian, Corresponding Secretary of The New Jersey Historical Society. Statistics of Passaic County, 1837-73. 1 vol. “”Compiled by William Nelson, and presented to the N.J. Historical...
913. LAKE HOPATCONG, N.J. PUBLIC SCHOOL <1OurPort Folio,>1 1865-85. 22 pages. This manuscript newspaper was “”edited by the young ladies of the public school in district no. 4,” Morris County. Submit a request...
912. SWARTZ, SAMUEL C. (d. 1865), munitions manufacturer. Letters, 1857 – 1865. 12 items. Letters written by Samuel C. Swartz, a New York City muni- tions manufacturer, to his wife Clara A. Wheeler Swartz in Plainfield, N.J. Included...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 911, Isaac Young (fl. 1807), Butcher Daybook, October-November, 1807, 0.1 linear feet / 1 volume Call Number: MG 911 Summary Biographical Note Provenance Note Scope and Content Note Summary:...
910. BELLEVILLE, N.J. Voting Register, 1848. 1 vol. Names of 468 eligible voters compiled for the November 7, 1848 general elections. Gifts of Mrs. Richard Green. Submit a request to copy part of this collection back...
909. PEQUANNOCK TOWNSHIP, N.J. Tax Assessment Book, 1869. 1 vol. Assessment records compiled by Benjamin Roome, tax collector of Pequannock Township, Morris County; some tax assessment records for Boonton and Montville, also in...
908. NAMESAKE TOWNS COMMITTEE. NEWARK BRANCH Records, 1940-45. 205 items. Letters, documents, and printed matter pertaining to the World War II relief efforts of the Newark branch of the Namesake Towns Committee, founded in 1932 by...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 907, Kingsland Family (Bergen and Hudson Counties, NJ) Papers, 1829-1891 (Bulk dates: 1829-1869), 0.1 linear feet / 5 folders Call Number: MG 907 Summary Biographical Note Provenance Note Scope...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 905, Ogden Family (Newark and Elizabeth, NJ) Papers, 1733 – 1777, 0.1 linear feet / 6 items Call Number: MG 905 Summary Biographical Note Provenance Note Scope and Content Note Related...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 906, Waldron Family (Hunterdon County, NJ) Papers, 1764 – 1892, 0.1 linear feet / 13 items Call Number: MG906 Summary Biographical Note Provenance Note Scope and Content Note Folder List...