TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Naturalization and Personal Documents, 1903-1961 Guide to the...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Arrangement Access Points Administrative Information Bibliography Container List Programs Guide to the Miss...
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...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Restrictions Access Points Related Material Administrative Information Bibliography Container List Letters and Documents Guide to the Letters of Jonathan Belcher, Governor of...
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...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Composition and photograph Guide to the Florentine E. Kearney Student Composition [ca. 1913]MG 1601 The New Jersey Historical Society...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Scrapbooks Guide to the Masci Family Scrapbooks 1900-1940 MG 1603 The 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 and Letter Guide to the Trimble Hat Company Collection [ca. 1900-1915], 1927MG 1567The New Jersey Historical Society 52...
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...
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...
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,...
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...