Skip to main content Skip to search results

Showing Collections: 11 - 20 of 23

New Jersey Associations Collection

 Collection — Multiple Containers
Identifier: MG NJ Associations-(Main)
Scope and Contents BOX #1. General: "A Listing of New Jersey Associations and Executive Officers" (1971); N. J. Associations A-N: The Academy of Medicine of Northern New Jersey (20th anniversary, 1941, brochure); American Institute of Architects, New Jersey Chapter (lecture program, 1901-2); American Legion Irvington Post 16, (membership and event cards, 1919-1922); Association for Cape May Geographic Society: Six Annual Bulletin (June 1952); Children of New Jersey ("The Children's Inaugural," 1990);...
Dates: 1801 - 2005

New Jersey Chapter Special Libraries Association Collection

 Collection
Identifier: MG NJSLA -(Offsite)
Scope and Contents Organized in 1 Hollinger box and 6 Paige boxes: Hollinger box #1: NJSLA Bulletin (print edition, February, April, July, November (2004), March, August (2005), January, May (2006) ; NJSLA Bulletin (blog edition, Posts from Feb. 3, 2008 through Aug. 5, 2009) ; Misc. documents. Paige Box #1. Bulletins (1955-2003), Membership Directories (1937-1983) ; Paige Box #2. Miscellaneous financial records ; Paige Box #3. Miscellaneous financial records, and...
Dates: 1934 - 2008

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 Baseball Collection

 Collection — Box: 1
Identifier: MG Nwk Baseball
Abstract

This collection consists of materials related to Newark baseball.

Dates: 1932 - 1999

Newark Collaboration Group Papers

 Collection
Identifier: MG Nwk NCG-(Fileroom)
Scope and Contents The collection includes minutes, meeting agendas, correspondence, memorandum, reports, budgets, printed material, clippings, photographs, etc. related to the work of the Newark Collaboration Group.Box 1: includes a "Funders Report" with highlights of activities and results, an overview of participation and leadership, and other material related to the Executive Committee (1986); a folder of correspondence, primarily to Gregory King and Alex Plinio, from various groups and...
Dates: 1984 - 1992

Newark Garden Club Collection

 Collection
Identifier: MG Nwk Garden
Scope and Contents Organized in 5 boxes : Box #1. Correspondence, scrapbooks ("The Original Newark Garden Club Publicity Book, 1926-1935," and in recognition of the 300th anniversary of the founding of New Jersey, 1965-66), fliers (1972-75), programs (1932-35,) photographs & negatives, newspaper clippings, awards, etc.; Box #2. Scrapbooks ("Newark Garden Club, 1935-63," "Newark Garden Club Civic Project, Continental House 2 Park Place, Newark, N.J. Restoration of Garden (1966),"...
Dates: 1927 - 1977

Newark Jazz Festival Collection

 Collection — Multiple Containers
Identifier: MG Nwk Jazz-(Fileroom)
Scope and Contents The collection includes brochures and ephemera, meeting minutes, clippings, accounts, photographs, audiovisual material, artist publicity sheets, and notes related to the Newark Jazz Festival from 1991, when it was called the Sarah Vaughan Jazz Festival, to 1996. There are also additional materials related to the jazz scene in the Newark area. The collection includes three subject folders in addition to folders for each year of the festival. Box #1: Newark Jazz Festival. 1. General Newark...
Dates: 1991 - 1996

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

Filtered By

  • Repository: Charles F. Cummings New Jersey Information Center, Newark Public Library X
  • Subject: Minutes (administrative records) X

Filter Results

Additional filters:

Subject
Letters (correspondence) 10
Newark (N.J.) -- History -- 20th century 10
Associations, institutions, etc. -- New Jersey -- Newark 9
Clippings (information artifacts) 9
Reports 7
∨ more
Photographs 6
Programs (documents) 6
Brochures 4
New Jersey -- History -- 20th century 4
Publications 4
African Americans -- New Jersey -- Newark 3
Clubs -- New Jersey -- Newark 3
Financial records 3
New Jersey -- History -- 19th century 3
Pamphlets 3
Papers (documents) 3
Photocopies 3
Press releases 3
Associations, institutions, etc. -- New Jersey 2
Banks and Banking -- New Jersey -- Newark 2
Documents 2
Education -- New Jersey -- Newark 2
Essex County (N.J.) -- History -- 20th Century 2
Housing -- New Jersey -- Newark 2
Membership lists 2
Newark (N.J.) -- History -- 19th century 2
Newark (N.J.) -- Politics and government -- 20th century 2
Newsletters 2
Nonprofit organizations -- New Jersey -- Newark 2
Urban renewal -- New Jersey -- Newark 2
Activism -- New Jersey -- Newark 1
Authors, American -- New Jersey -- Newark 1
Baseball -- New Jersey -- Newark 1
Baseball teams -- New Jersey -- Newark 1
Child care -- New Jersey -- Newark 1
City planning -- New Jersey -- Newark 1
Civil rights -- New Jersey -- Newark 1
Community mental health services -- New Jersey -- Newark 1
Community organization -- New Jersey -- Newark 1
Courts -- New Jersey 1
Elizabeth (N.J.) 1
Essex County (N.J.) -- History -- 19th century 1
Essex County (N.J.) -- History -- 21st century 1
Essex County (N.J.) -- Politics and government -- 20th century 1
Files 1
Fliers (printed matter) 1
Historic preservation -- New Jersey -- Essex County 1
Invitations 1
Jazz -- New Jersey -- Newark 1
Librarians -- New Jersey 1
Libraries -- New Jersey 1
Manuscripts (documents) 1
Music -- New Jersey -- Newark 1
New Jersey -- History -- 18th century 1
New Jersey -- History -- Revolution, 1775-1783 1
Newspapers -- New Jersey 1
Proclamations 1
Race relations -- New Jersey -- Newark 1
Receipts 1
Schedules 1
Special libraries -- New Jersey 1
Surveys (documents) 1
United Nations -- Anniversaries, etc. 1
United Nations -- New Jersey -- Newark 1
Vocational education -- New Jersey -- Newark 1
Women -- New Jersey -- Newark 1
∧ less
 
Names
American Association for the United Nations. Newark Chapter 1
Congress of Racial Equality (Newark, N.J.) 1
Curvin, Robert 1
Elizabeth Daily Journal 1
Essex County (N.J.) County Executive. 1