Skip to main content Skip to search results

Showing Collections: 1 - 10 of 11

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

Kurt Landsberger Collection

 Collection
Identifier: MG Landsberger-(Fileroom)
Scope and Contents The bulk of the collection relates to the Save the Mountain organization which Landsberger founded in 1981. Save the Mountain was established by local citizens to fight to save Kips Castle on First Mountain in Verona and Montclair, NJ. Initially, they were unsuccessful in convincing county or municipality to obtain the property for public use. As Essex County moved to sell its former institutions (Overbrook Hospital, Essex Mountain Sanatorium, and the Jail Annex) in Cedar Grove, Verona, and...
Dates: 1977 - 2010

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 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

Robert Curvin Papers

 Collection
Identifier: MG Nwk Curvin-(Main)
Abstract

This collection consists of papers of historian Robert Curvin.

Dates: Majority of material found within 1954-2015, some copies of earlier material

Filtered By

  • Subject: Documents X
  • Subject: Minutes (administrative records) X

Filter Results

Additional filters:

Repository
Charles F. Cummings New Jersey Information Center, Newark Public Library 10
Puerto Rican Community Archives, New Jersey Hispanic Research & Information Center, Newark Public Library 1
 
Subject
Clippings (information artifacts) 7
Programs (documents) 7
Associations, institutions, etc. -- New Jersey -- Newark 4
Letters (correspondence) 4
Newark (N.J.) -- History -- 20th century 4
∨ more
Reports 4
New Jersey -- History -- 20th century 3
Pamphlets 3
Papers (documents) 3
Associations, institutions, etc. -- New Jersey 2
Brochures 2
Documents 2
Education -- New Jersey -- Newark 2
Financial records 2
New Jersey -- History -- 19th century 2
Newsletters 2
Photocopies 2
Photographs 2
Activism -- New Jersey -- Newark 1
African Americans -- New Jersey -- Newark 1
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
Civil rights -- New Jersey -- Newark 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
Essex County (N.J.) -- History -- 20th Century 1
Essex County (N.J.) -- History -- 21st century 1
Historic preservation -- New Jersey -- Essex County 1
History -- Gloucester County College Board of Trustess 1
Housing -- New Jersey -- Newark 1
Invitations 1
Latinos -- New Jersey 1
Librarians -- New Jersey 1
Libraries -- New Jersey 1
Manuscripts (documents) 1
Membership lists 1
New Jersey -- History -- 18th century 1
New Jersey -- History -- Revolution, 1775-1783 1
Newark (N.J.) -- History -- 19th century 1
Newark (N.J.) -- Politics and government -- 20th century 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
Race relations -- New Jersey -- Newark 1
Resolutions -- Gloucester County College Board of Trustees 1
Resolutions -- Zoning -- Deptford Township -- New Jersey 1
Schedules 1
Special libraries -- New Jersey 1
Surveys (documents) 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