Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 282, Holmes Family (Middletown, NJ) Papers, 1680-1905 (Bulk dates: 1770-1850), 3.0 linear feet / 7 manuscript boxes Call Number: MG 282 + Box and folder number Summary Biographical Note...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 283, Ewing Family (Trenton, NJ) Papers, 1792-1885 (Bulk dates: 1830-1853), 0.2 linear feet / 14 items Call Number: MG 283 Summary Biographical...
278. NEWARK AQUEDUCT COMPANY Stock Transfer Book, 1803-60. 1 vol. This company was incorporated in 1800 and continued to supply water to houses until 1860, when an act of the New Jersey legislature authorized transfer “of the capital stock and all the...
MG 281 – Stephen Wood, 1780-1800 Folder Title Dates 1 Ciphering book ca.1780-1800 back
MG 277 – Rebecca Dickinson, 1809-1820 Folder Title Dates 1 Record book 1809-1820 Submit a request to copy part of this collection back ...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 275, Samuel Gardiner Wright (1781-1845), Farmer Records, 1830-1843, 0.2 linear feet / 1 volume Call Number: MG 275 Processed by Luis Delfino in October 2002 as part...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 276, John McCain (fl. 1838-1847), Justice of the peace Docket, 1838-1847, 0.01 linear feet / 1 volume Call Number: MG 276 Summary Biographical Note Provenance Note Scope and Content Note Related...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 270, Lyons Farms Baptist Church, Newark, NJ Minute book, 1866-1887, 1 volume Call Number: MG 270 Summary Summary: Kept by J. B. Hedden as clerk of a church later known as the Elizabeth Avenue...
Archive Documents, Manuscripts, Maps, & Photographs Manuscript Group 271, Clinton Avenue Baptist Church, Newark, NJ Minute books, 1860-1948, 6 volumes Call Number: MG 271 Summary Summary: Until 1896, this church was called the Sherman Avenue Baptist...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 273, SMITH, MARY REBECCA DARBY, ca. 1814-1887 Memory Book, ca. 1846-70. 1 vol. A book of poems, most of which were dedicated to Miss Smith and either written in the volume by their authors or...
MG 267 – Newark, NJ Town Records, 1666-1836 Box Folder Title Dates 1 1 Town book;Land transactions 1691;ca.1666-1737 2 Town book ca.1666-1737 3 Town meeting record (Vol. I) – Record of...
268. EAST JERSEY “”CONCESSIONS AND AGREEMENT ca. 1664. 1 roll. The Concessions and Agreement of the Lords Propriators of the Province of New Cesaria or New jersey”; a contemporary copy on a parchment roll of four membranes, made for John...
Archive Documents, Manuscripts, Maps, & Photographs Manuscript Group 269, Church at Danville, Danville, NJ Records, 1831-1867, 1 volume Call Number: MG 269 Summary Summary: The “Session Book of the Church at Danville,” including minutes of presbytery...
MG 261 – Franklin Association, 1810-1813 Folder Title Dates 1 Record book 1810-1813 back ...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 262, Essex County, New Jersey Tax Office Account book, 1772-1780, 0.2 linear feet / 1 volume Call Number: MG 262(os) Summary Historical...