Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1196, Hibernia Tract, Morris County, NJ Land Records, 1771-1888, 0.25 linear feet / 1 folder Call Number: MG 1196 Summary Administrative History Provenance Note Scope and Content Note Related...
Archives Documents, Manuscripts, Maps, & Photographs 1197. HOWELL, JOSEPH C. Correspondence, 1839-1847. 8 items. Letters from Henry B. Howell, Jr. (b.1818/1817-1909), confectioner, temperance advocate and founder of the Reformer...
Archives Documents, Manuscripts, Maps, & Photographs 1198. GILLETT AND COMPANY Records, 1876-1885. 220 items. Primarily bills and receipts and a few letters of the Elmira, N.Y., firm’s dealings with a number of northern New Jersey...
Archives Documents, Manuscripts, Maps, & Photographs
Manuscript Group 1193, Dr. George Wyckoff Cummins
Collection, 1762 – 1893. 6 linear feet
Call Number: MG 1193
Summary
Container List
Summary:
A large...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1194, Robert R. Livingston (1746-1813) Chancellor of New York Papers, 1658-1888, (microfilm, 57 reels) Call Number: MG 1194 (microfilm) Summary Related Collections Summary: Microfilmed...
Archives Documents, Manuscripts, Maps, & Photographs 1195. YOUNG, ADOLPHUS PENNINGTON, lawyer. Journals, 1876-1879. 2 vols. Diaries of an East Orange lawyer containing news of local and national politics, results of local...
Archives Documents, Manuscripts, Maps, & Photographs 1191. OLIVER-JAYNE FAMILY Papers, 1851-1915. 1 1/2 ft. Correspondence, diaries, financial records, ledgers, cash books photographs, and other materials concerning the Oliver...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Collection Manuscript Group # 1192 Genealogy Club of the New Jersey Historical Society Records, 1979-1985 Updated by S. Sullivan...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1190, Highland Avenue Congregational Church, Orange, NJ Records, 1855-1982, 15 linear feet Call Number: MG 1190 + Box and folder number Summary Box/Folder List Museum items Summary: Records of a...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1187, Forest House Hotel, Hattacawanna Lake, NJ Hotel register and postcards, 1866-1877, 0.6 linear feet / 1 volume Call Number: MG 1187 Summary Administrative History Provenance Note Scope and...
Archives Documents, Manuscripts, Maps, & Photographs 1188. FORT, GEORGE F. (1809-1872), Governor of New Jersey. Papers, 1830-1863. 1 folder. The collection contains documents, chiefly certificates and commissions pertinent to the...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1189, Swaim Family Papers, 1771 – 1903, 0.2 linear feet / 23 folders Call Number: MG 1189 Summary Biographical Note Provenance Note Scope and Content Note Folder List Summary:...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1184, John Berdan, Jr. (fl. 1823-1856), Surveyor and cartographer Surveyor’s Journal, 1823-1856, 1 volume Call Number: MG 1184 Processed as part of the “Farm to City” project...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1185, Thomas Sharp (d. 1808) and Rebecca Sharp (fl. 1809-1816) Receipts, 1790-1821 (Bulk dates: 1790-1816), 0.2 linear feet / 5 folders Call Number: MG 1185 Summary Biographical Note Provenance...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 1186 Miriam V. Studley Papers, 1853-1962 0.75 linear feet Updated by Stephen Sullivan Provenance Note: This...