TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Bibliography Guide to the Glossary of Jacob H. Schoonmaker ca. 1801MG 835 The New Jersey Historical Society 52 Park...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Bibliography Container List Historical Sketch and Church Records Guide to the Records of Northfield Baptist Church...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Restrictions Access Points Related Material Administrative Information Series Descriptions and Container List Series 1: Legal Records, 1758-1878 Series 2: Real Estate Records,...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Arrangement Restrictions Access Points Related Material Administrative Information Container List Correspondence Guide to the Records of Philadelphia Baptist Association 1755-1828MG 259The...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Restrictions Access Points Related Material Administrative Information Container List Correspondence Financial and Legal Documents Guide to the Papers of William Paterson...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Guide to the Record Book of Newark Young Men’s Society 1833-1838MG 188The New Jersey Historical Society 52 Park...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Guide to the Sermon Book of John McDowell Presbyterian Minister 1816 MG 899The New Jersey Historical Society 52 Park...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Guide to the Docket of Benjamin Howell 1817-1852MG 559The New Jersey Historical Society 52 Park Place Newark, New...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Guide to the Sermons of Peter Kanouse Presbyterian minister 1835MG 900The New Jersey Historical Society 52 Park Place...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Guide to the Subscription List of William Fordyce Mavor 1803MG 920The New Jersey Historical Society 52 Park Place...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Bibliography Container List Church Records Guide to the Records of Knowlton Township First Reform Presbyterian German...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Guide to the Record Book of the New Jersey State Anti-Slavery Society 1839-1845MG 134The New Jersey Historical Society...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Restrictions Access Points Related Material Administrative Information Bibliography Container List Notes and Documents Guide to the Notes of Nicholas Murray 1776-1853MG 384The...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Bibliography Container List Account Book and Letter Guide to the Papers of Alexander Macwhorter Pastor, Patriot...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Guide to the Surveyor’s Manual of Robert Lettis Hooper, Jr. Land Surveyor and New Jersey State Legislator 1764MG...