Skip to main content

Documents

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 21 Collections and/or Records:

CFCNJIC Documents Collections

 Collection
Identifier: Documents
Scope and Contents

This collection includes documents published by the state, county, and city. It also includes "Quasi" collections which are documents from non-governmental organizations including non-profits and other associations, institutions, and clubs.

Dates: Majority of material found within 1880-2010

Donald Dust Collection

 Collection — Multiple Containers
Identifier: MG Nwk Dust -(Main)
Scope and Contents 6 Hollinger boxes contain photocopies of National Register of Historic Places Inventory--Nomination Form and related material in alphabetical order according to the names of nominated places.BOX #1: 43-45 Fulton Street, row houses near Military Park (1991, 1993), Ahavas Sholom (2000), John Ballantine House (1984), Belleville Avenue Congregational Church / Clinton Memorial A.M.E. Zion Church (1986), Bethany Baptist, later Cornerstone Baptist Church (1988), Black Historic Places...
Dates: 1971 - 2005

Donald M. Karp Collection of U.S. Bank Reports

 Collection
Identifier: MG Banks-(Offsite)
Scope and Contents This collection consists of records from 384 banks in the United States, of which 194 records belong to banks in New Jersey. Organized in 44 Hollinger boxes in alphabetical order by bank names (except articles), the bank records include annual reports, articles, correspondence, documents, and press releases. Following is a list of the New Jersey banks. For dates, types of records, and out-of-state banks, see finding aid below. Box #1. A : Action Savings Bank SLA, Somers Point, N.J.;...
Dates: 1926 - 2009; Majority of material found within 1970 - 2008

Grand Army of the Republic Collection

 Collection — Box 1
Identifier: MG Grand Army-(Fileroom)
Scope and Contents

Divided into six folders: Folder #1: Rules and Regulations (1869), Folder #2: Manual (1881), Folder #3: Rules and Regulations (1890), Folder #4: General Orders (1890-1891), Folder #5: General Orders--Headquarters Department of New Jersey (1891-1910), Folder #6: General Orders--Grand Army of the Republic (1908-1910).

Dates: 1869 - 1910

Hahne and Company Records

 Collection
Identifier: MG NWK Hahne-(Offsite)
Scope and Contents

This collection consists of 24 account books and 2 pay roll books recording the general expenses of Hahne and Co.

Dates: 1897 - 1936

Harrison S. Martland Collection

 Collection — Multiple Containers
Identifier: MG Nwk Martland-(Fileroom)
Scope and Contents Box 1: includes a folder of typed copies of correspondence to and from Martland, some of it relating to radioactive fallout (1945-1960); research materials, consisting of articles and notes on radioactivity (1960s-1972); an article, "Occupational Poisoning in the Manufacture of Luminous Watch Dials," by Harrison S. Martland (Journal of the American Medical Association, Vol. 92, no. 9, 1929); 4 rolls of film; and a draft of a book-length manuscript by Samuel Berg entitled "Harrison Stanford...
Dates: 1929 - 1979

I-280 Records

 Collection — Box 1
Identifier: MG I-280-(Fileroom)
Scope and Contents

This collection includes maps of I-280, and documents and studies about property ownership of the blocks and lots related to I-280.

Dates: c. 1988

Multicultural Radio Broadcasting Records

 Collection — Box 1
Identifier:  MG Nwk Radio WNWK-(Fileroom)
Scope and Contents

This collection consists of correspondence, applications, and supporting documents for hearings before the Federal Communications Commission, on behalf of Arthur Liu, owner of Multicultural Radio Broadcasting, which operated Newark's radio station WNWK (FM). Liu's applications were primarily for the construction permits for a new radio station in New York City. Included in the material are annual employment statistics that list employees in Newark, by job title, sex, and race (1993).

Dates: 1936

Mutual Benefit Life Insurance Company Records

 Collection
Identifier: MG MBLI Records-(Offsite)
Scope and Contents This portion of the MBLI collection is comprised of 160 bound volumes of records. The records date to the founding of the company, and increasingly reflect the nationwide scope of the business. In many cases the place of residence of policy-holders is not noted. The content of the volumes is as follows: 4 Dead Annuity Registers (1951-1980), 6 books of policy forms (1845-1936), 2 cashbooks (1845-1852), 2 Policy Ledgers (1889-1890), 1 Agents Ledger (1845-1847), 4 Insurance Tables (1887-1893),...
Dates: 1845 - 2001

New Jersey African Americans Collection

 Collection — Box 1
Identifier: MG NJ AF AM-(Main)
Scope and Contents Box #1. New Jersey Historical Society (Committee on Afro-American Contribution, meetings 1969-74, Mrs. Vera McMillon speech transcripts, 1969), Moslems (photocopies of newspaper clippings, 1935-ca.1947), Prominent Negroes (Biographical information compiled by South Side H.S. students, 1965: lists, letters, index cards, photocopies of newspaper articles), Misc. (N.A.A.C.P. Montclair 50th Anniversary brochure, NJ Urban League invitation to hear the guest speaker, Charles A. Edison,...
Dates: 1823 - 1994