TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Administrative Information Bibliography Container List Account Book Guide to the Goble Shoe Manufacturers, Newark, NJ Records1816-1828MG 106 The New Jersey...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Container List Account book Guide to the Phineas Horton (fl. 1809-1835), Merchant Record Books1802-1852MG 112 The New...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Container List Account book Guide to the Samuel Harrison (1684-1776), Farmer, Fuller, and Sawyer Records1725-1772(Bulk...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Access Points Related Material Administrative Information Bibliography Container List Account Book Guide to the Brooklyn Supply Store and Brooklyn Forge (Sussex Co., N.J.) Records 1788-1791...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Container List Account Book Guide to the Nathaniel Baldwin, Shoemaker Account Book 1769-1799 (Bulk dates: 1770-1779)...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Container List Account Book Guide to the Elijah Baldwin (ca. 1718-1766) and Elias Baldwin (fl....
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Administrative Information Container List Receipt Book Guide to the John Kearny (fl. 1797-1801), Customs Collector Receipt Book1797-1801MG 72The New Jersey...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Arrangement Restrictions Access Points Administrative Information Bibliography Series Descriptions and Container List Series 1: Correspondence, 1722-1849 Series 2: Journal, 1711-1713 Series...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Bibliography Container List Woodbridge Records Guide to the Woodbridge, New Jersey Records 1668-1875 (Bulk 1688-1708) MG...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Container List Volume of Notes Guide to the Lewis Condict, Doctor and Statesman, Papers 1833-1837 MG 67 The New Jersey...
TABLE OF CONTENTS Descriptive Summary Historical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Container List Ciphering/Arithmetic Books Guide to the Arithmetic Books Collection ca. 1805-1826 MG 65 The New Jersey...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Container List Jacob Spicer Papers Guide to the Jacob Spicer (1717-1765), New Jersey Provincial Assembly Member Papers...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Access Points Administrative Information Container List Sager/Simpson Documents Guide to the Sager/Simpson Family Papersca. 1879-1964MG 1635The New Jersey Historical Society 52 Park Place...
TABLE OF CONTENTS Descriptive Summary Biographical Note Scope and Content Note Restrictions Access Points Related Material Administrative Information Bibliography Container List Conger Genealogy Guide to the Conger Family Genealogy Collection ca.1880-ca.1920 MG 1422...
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: Correspondence, 1855-1864, 1823-1895, 1900-1927, with...