Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1222, Edmund Willets (b. 1800), Quaker Diary, November 10-December 25, 1820, 0.1 linear feet / 1 volume Call Number: MG 1222 Summary Biographical Note Provenance Note Scope and Content Note...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1219, Beach Family Papers, 1787-1962, 0.5 linear feet Call Number: MG 1219 Summary Folder List Summary: Chiefly deeds and other legal documents of the Beach family, especially Joseph E. Beach of...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1220, Jersey Church, Turkey Foot, PA Records (photocopies), 1775 – 1867, approx. 300 pages Call Number: MG 1220 Summary Summary: Minutes of meetings of a Pennsylvania Baptist church...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1217, John Lenhart Gorgas (1843-1883), Civil War soldier and Jeweler Papers, 1847-1883, 77 items Chiefly letters of a Newark, New Jersey resident to his mother and...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1218, Proprietary Era Manuscript Collection, 1664 – 1703, 39 items Call Number: MG 1218 Summary Provenance Note Related Collections List of Items Summary: A miscellaneous collection of...
Archives Documents, Manuscripts, Maps, & Photographs 1213. VANN, ELIZABETH C. DENNY, (1884-1977) Papers, 1936-1963. 1 ft. Founder of the Polly Wyckoff Chapter of the Daughters of the American Revolution, Vann worked with fellow chapter members to...
Archives Documents, Manuscripts, Maps, & Photographs 1214. GERMAN-AMERICAN BUND Records, 1938-1941. 1/2 ft. Ledgers, membership books, notebooks, roster, and time sheets of the German-American Bund of Bloomingdale, N.J. ...
Archives Documents, Manuscripts, Maps, & Photographs 1215. BELLEVILLE, N.J. Ordinance Book, 1908-1910. 1 vol. Municipal ordinances of the township of Belleville, Essex County, N.J. Gift of Frank Soukey, 1985. ...
Archives Documents, Manuscripts, Maps, & Photographs 1216. LEAGUE OF HISTORICAL SOCIETIES OF NEW JERSEY Records, 1966-1986. 6 ft. Incorporation papers; meeting minutes; correspondence; newsletters; and other documents of an...
Archives Documents, Manuscripts, Maps, & Photographs 1210. RINGWOOD COLLECTION THIS IS A PROBLEM—NEEDS FURTHER ASSESSMENT. PHOTOCOPIES–SEE ACCESSION CARD FOR OTHER DETAILS Submit a request to copy part of this...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1211, Jennie Ogden (1849-1880) and Jennie Ogden Miller (1880-1938) Papers, 1871-1903, approximately 50 pages (photocopies) Call Number: MG 1211 Summary Related Collections Summary: Photocopies...
Archives Documents, Manuscripts, Maps, & Photographs 1212. FRANKLIN ARTS COUNCIL, Somerset County. Records, 1972-1982. approx 1/2 ft. Constitution; by-laws; meeting minutes; correspondence; news clippings; and other records of a...
Archives Documents, Manuscripts, Maps, & Photographs 1208. O.J. HAMMELL COMPANY, Pleasantville, N.J. Records, ca., 1900-1950. 130 ft. Unprocessed records of a Pleasantville, Atlantic County, New Jersey stone-cutting firm...
Archives Documents, Manuscripts, Maps, & Photographs 1209. STONE, MILDRED (1902 – ), insurance executive. Diary, 1929; 1955 – 1956. 1 vol. Almost all of the diary covers 1929-1930; final entries are from the 1950s. Daily activities of a...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1207, Little Family Papers, 1723-1911 (Bulk dates: 1760-1820, 1903-1906), 1 linear foot / 3 boxes Call Number: MG 1207 + Box number Summary Biographical Note Provenance Note Scope and Content...