Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Efrain Feliciano Papers

 Series
Identifier: 2006-02
Abstract

Political and civic activist. Founder of South Jersey Latino and Friends, and the New Jersey State Hispanic Task Force. Resource for studying the life of a Puerto Rican/ Latino activist in Southern New Jersey. Collection consists of by-laws, calendars, correspondence, directories, financial records, legislations, minutes, newsletters, newspaper clippings, photographs, press releases, programs, publications, and reports.

Dates: 1975 - 2006; Majority of material found within 1994 - 2005

Forest Hill Literary Society collection

 Collection
Identifier: MG NWK FHLS-(Fileroom)
Scope and Contents Organized in 6 boxes : Box #1. Programs (1980-96), folders labeled as "Anniversary papers (1920, 30, 40, 50, 70, & 75)," "Previous memberships (1891-1960)," "Minutes (1959-94)," Secretary's Minutes (1974-80); Box #2. Programs, manuscripts, etc. (1901-93) ; Box #3. Minutes (1897-1919); Box #4. Minutes (1920-1958) ;Box #5. Anniversaries (25th, 50th, 75th, 1929-79) and minutes (1944-79): Box #6. Constitutions, by laws, histories, and collection of notes for lectures by member Grace Whiting...
Dates: 1891 - 1996

New Jersey History Collection

 Collection — Box: 1
Identifier: MG NJ History-(Main)
Scope and Contents "Battle of Connecticut Farms" (Union County, pamphlet), Civil War (Soldiers' paychecks signed by Marcus Ward, New Jersey State paymaster.for Union Forces during the Civil War, 1863-64, newspaper clippings, letters-1944; "Governor Richard J. Hughes and the New Jersey Civil War Centennial Commission request the honor of your presence at the Rededication of the New Jersey Monument at Gettysburg National Military Park, 1963 & 64; Minutes of the 22nd & 28th Annual Re-union of the Society...
Dates: 1862 - 2021

New Jersey History of Revolutionary Wars

 Collection — Box: 1
Identifier: MG NJ Revolution-(Main)
Scope and Contents "Battle of Connecticut Farms" (Union County, pamphlet), Civil War (Soldiers' paychecks signed by Marcus Ward, New Jersey State paymaster.for Union Forces during the Civil War, 1863-64, newspaper clippings, letters-1944; "Governor Richard J. Hughes and the New Jersey Civil War Centennial Commission request the honor of your presence at the Rededication of the New Jersey Monument at Gettysburg National Military Park, 1963 & 64; Minutes of the 22nd & 28th Annual Re-union of the Society...
Dates: 1862 - 1964

Newark Associations Collection

 Collection — Multiple Containers
Identifier: MG Nwk Associations-(Main)
Abstract

Organized in alphabetical order in 3 Hollinger boxes, this collection consists of invitations, programs, brochures, reports, by-laws, constitutions, membership lists, etc. related to various Newark clubs, committees, and organizations.

Dates: 1815 - 1995

Newark United Nations Day Scrapbooks

 Collection
Identifier: MG Nwk UN-(Fileroom)
Scope and Contents The earliest scrapbook (1958-1967) includes clippings and other printed material, including dinner and conference programs, flyers, press releases, newsletters, correspondence, invitations, and a few photographs related to the programs, events, and outreach work of the AAUN of Newark.The remaining 5 scrapbooks (1967, 1969, 1971-1973) focus solely on United Nations Week in Newark. These volumes contain clippings, press releases, memos, correspondence, programs, menus, recipes, and...
Dates: 1958 - 1973

Tri-City Citizens Union for Progress Collection

 Collection — Box: 1
Identifier:  MG NWK TCCUP-(Fileroom)
Scope and Contents The collection includes: a folder of agendas, minutes, financial reports, and related correspondence (1962-1980); a folder of proposals, progress reports, newsletters, fliers, clippings, etc. related to various TCCUP projects (1968-1981); a work management plan and reports for the Upper West Side Neighborhood Self-Help Development Project (1978-1980); a folder of West Side Neighborhood material that includes a survey of the neighborhood's residents, an assessment of buildings in the...
Dates: 1962 - 1981

Filtered By

  • Subject: Programs (documents) X
  • Subject: Minutes (administrative records) X

Filter Results

Additional filters:

Repository
Charles F. Cummings New Jersey Information Center, Newark Public Library 6
Puerto Rican Community Archives, New Jersey Hispanic Research & Information Center, Newark Public Library 1
 
Subject
Clippings (information artifacts) 6
Associations, institutions, etc. -- New Jersey -- Newark 3
Newark (N.J.) -- History -- 20th century 3
Brochures 2
Letters (correspondence) 2
∨ more
Newsletters 2
Pamphlets 2
Reports 2
Authors, American -- New Jersey -- Newark 1
Burlington County -- New Jersey 1
Bylaws (administrative records) 1
Child care -- New Jersey -- Newark 1
Civic Activism -- New Jersey, Southern 1
Clubs -- New Jersey -- Newark 1
Community organization -- New Jersey -- Newark 1
Corrections -- Department of -- New Jersey 1
Corrections -- Organizations -- Hispanics -- New Jersey 1
Corrections -- Parole -- Jails -- County -- New Jersey 1
Directories 1
Education -- New Jersey -- Newark 1
Financial records 1
History -- Gloucester County College Board of Trustess 1
Housing -- New Jersey -- Newark 1
Invitations 1
Latinos -- New Jersey 1
Manuscripts (documents) 1
Membership lists 1
New Jersey -- History -- 18th century 1
New Jersey -- History -- 19th century 1
New Jersey -- History -- 20th century 1
New Jersey -- History -- Revolution, 1775-1783 1
Newark (N.J.) -- History -- 19th century 1
Papers (documents) 1
Photocopies 1
Photographs 1
Political Activism -- New Jersey -- United States 1
Political Organizations -- New Jersey, Southern -- New Jersey 1
Politicians -- New Jersey, Southern -- New Jersey -- United States 1
Press releases 1
Proclamations 1
Publications 1
Puerto Ricans -- New Jersey 1
Resolutions -- Gloucester County College Board of Trustees 1
Resolutions -- Zoning -- Deptford Township -- New Jersey 1
United Nations -- Anniversaries, etc. 1
United Nations -- New Jersey -- Newark 1
Urban renewal -- New Jersey -- Newark 1
Willingboro -- New Jersey 1
∧ less
 
Names
American Association for the United Nations. Newark Chapter 1
Beyer, Howard L. 1
Bradley, Bill, 1943- 1
Byrne, Brendan T., 1924-2018 1
Castro, Ida L. 1