MG 62 Joseph Bonaparte (1768-1844) Exiled King of Spain, brother of Napoleon Papers, 1816-1917 Container List Box Folder Title Date 1 1 Joseph Bonaparte, letter to his sister, Caroline. May 6, 1816 2 Joseph Bonaparte, letter to Mr. du Ponceau. March 2, 1823 3 Joseph...
MG 58 John Witherspoon (1723-1794) President of the College of New Jersey, Clergyman Manuscripts, 1766-1784 Container List Box Folder ...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 59, Jacob Spicer (1716-1765), New Jersey Provincial Assembly Member Papers, 1737-1846 (Bulk dates: 1744-1765), 0.8 linear feet / 8 folders Call Number: MG 59 Summary...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 57, Lawrence Kearny (1789-1868), U.S. Naval Officer Papers, 1814-1844, 0.8 linear feet / 6 volumes Call Number: MG 57 (os) Summary Biographical Note Provenance Note Scope and Content Note Box...
MG 54 Walt Whitman (1819-1892) Letters, 1867-1881, 1962 Container List Box Folder Title Date 1 Letters from Walt Whitman to: 1. Avery, Jr., Llewellyn ...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 55, Thomas Jefferson Boyce (d. 1853), Sailor Journal, 1829-1852 (Bulk Dates: 1829-1839), 0.1 linear foot / 1 volume Call Number: MG 55 Summary Biographical...
MG 51 Brooklyn and Long Island Sanitary Fair Autograph Album (assembled by Luther Boynton Wyman) February 22, 1864 Container List Box Folder Title Date 1 1 Autograph album assembled...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 52, David D. Crane (1763-1838), Public official Receipt book, 1786-1836, 0.01 linear feet / 1 volume Call Number: MG 52 Summary Biographical Note...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 53, Andrew D. Mellick, Jr. (1844-1895), Historian Papers, 1888-1889, 4 linear feet Call Number: MG 53 + Box and folder number Summary Related Collections Container List Summary: Original...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 49, Ship Logs Collection, 1732-1839, 0.25 linear feet / 6 items Call Number: MG 49 + Item number Summary Scope and Content Note / Item Description...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 50, Alfred Vail (1807-1859), Inventor Papers, 1826-1918, 1.5 linear feet / 3 boxes Call Number: MG 50 + Box and folder number Summary Biographical Note ...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 47, John P. Jackson (1805-1861), Lawyer and Legislator, Vice-President of the New Jersey Railroad & Transportation Co. Papers, 1821-1887 (Bulk dates: 1830-1860), 0.25 linear feet / 1...
New Jersey Historical Society Library Manuscript Collection >Manuscript Group 48 John Vance Powers Papers, 1861-1863 83 items Transcribed by Stephen M. Sullivan Provenance: The documents contained in manuscript group 48, John Vance Powers Papers, were donated to...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 46, New Jersey Legislature Minutes, 1751-1808, 0.9 linear feet / 7 volumes Call Number: MG 46 + Box number Summary Historical Note Provenance Note Scope and Content Note Related Collections Box...
Archives Documents, Manuscripts, Maps, & Photographs Manuscript Group 43, William Nelson (1847-1914), Lawyer, Historian, and Corresponding Secretary of The New Jersey Historical Society Papers, 1693-1914, 8 linear feet Call Number: MG 43 (some materials are OS)...