Skip to main content Skip to search results

Showing Collections: 1 - 10 of 22

CFCNJIC Card Files

 Collection
Identifier: Card Files
Scope and Contents The following list may not be completely comprehensive. Board of Ed. Photos (School Photos) Index (all digitized at digital.npl.org) (Drawers 171-172) Dana Collection (Drawers 14-15) Dorer Collection (Drawer 23) Librariana (Drawer 43) Manuscripts Index (many archives included) (Drawer 36) NPL Scrapbooks (Drawer 35) ...
Dates: c. 1930-1990

CFCNJIC Information Files

 Collection
Identifier: IF Files
Abstract

These subject files of newspaper clippings have been prepared by NJ Room Staff.

Dates: c. 1900-Current

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

Essex County Records

 Collection
Identifier: MG Essex Co-(Fileroom)
Scope and Contents These files created by the Office of County Executive under Peter Shapiro are organized in 27 Hollinger boxes and 2 Paige boxes : Box #1. Documents dated from 1980 ; Box #2. Files labeled as "Ethics Board (1979-81)," "Fleet Management (1979)," "Freeholders," "Essex Tercentenary (1983)," "Essex County College (1982)," "Police," "Grand Prix," "Jail Annex (1981)," "JINS (1981)," "Judiciary (1979)," "Juvenile Justice (1979-82)," "Jail (1982)," "Hospital Center,"...
Dates: 1976 - 1986

Fred Means Papers

 Collection
Identifier: MG Nwk Means-(Main)
Abstract

This collection consists of papers documenting Fred Means career and activism.

Dates: 1965 - 2018

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

Kenneth F. Lockwood Papers

 Collection — Multiple Containers
Identifier: MG Nwk Lockwood-(Fileroom)
Scope and Contents Box 1: contains several binders of Lockwood's correspondence, mostly relating to the League (1918-1944); a large binder of biographical material and copies of clippings on Lockwood, the League and wildlife conservation in New Jersey compiled by Elizabeth Lockwood Coombs in 1970; "Monthly Reports NJFGCL (1940, 1944, 1945)"; Lockwood's Deputy Fish and Game Warden certificate and badge (1924); a copy of the League's magazine, "The New Jersey Sportsman" (December 1922), with an article by...
Dates: 1865 - 1970

Mary L. Dyckman Collection

 Collection
Identifier: MG Dyckman -(Fileroom)
Scope and Contents The Dyckman collection consists largely of reports, research files, statements, printed material, photographs, clippings, and a small amount of correspondence related to the work of the Consumers League of New Jersey and only a small amount of biographical material on Dyckman herself. Although there are some records from the 1940s and 1950s, when the League was based in Newark, the bulk of the collection dates from the 1960s-1980s, when the League had relocated to Montclair....
Dates: 1925 - 1984; Majority of material found within 1960s - 1984

New Jersey Biography Collection

 Collection
Identifier: MG NJ Biography-(Main)
Scope and Contents Box #1: Chester Barnard (biographical sketches, obituary clippings); Archie Frederick Collins (copies of articles from the Newark Evening News, Clipping File; various periodicals; research paper (copy)); Crane Family (Crane anecdotes 1800-1850 by Elizabeth Coombs, photocopy of text, 1968); Garis (Family) (unrevised proofs from book My Father Was Uncle Wiggily, McGraw-Hill, 1966); Mary Philbrook (Articles from news clippings, Newark News); William E. Pine ("In Memory of William...
Dates: 1817 - 2022

New Jersey Canals Papers

 Collection — Box: 1
Identifier: MG NJ Canals-(Fileroom)
Scope and Contents File labeled as "N.J. Canals" contains booklets, "Appeal of Commodore R.F. Stockton to the People of New Jersey, in relation to the Existing Contracts between the State and the United Delaware and Raritan and Camden and Amboy Railroad Companies (1849)," and "Speech of Hon. John M.Read at the Regular Quarterly Meeting of the Joint Board of Directors of the United Delaware and Raritan Canal Company, Camden and Amboy Railroad and Transportation Company, and New Jersey Railroad and...
Dates: 1849 - 1971

Filtered By

  • Subject: Files X

Filter Results

Additional filters:

Subject
Files 17
New Jersey -- History -- 20th century 12
Newark (N.J.) -- History -- 20th century 12
Letters (correspondence) 8
Clippings (information artifacts) 7
∨ more
Photographs 6
Reports 6
Documents 5
biography files 4
Articles 3
Brochures 3
Essex County (N.J.) -- History -- 20th Century 3
Journalists -- New Jersey -- Newark 3
Manuscripts (documents) 3
New Jersey -- History -- 19th century 3
Newspapers -- New Jersey -- Newark 3
Papers (documents) 3
Authors, American -- New Jersey -- Newark 2
Buildings -- New Jersey -- Newark 2
Consumers' leagues -- New Jersey 2
Essex County (N.J.) -- Politics and government -- 20th century 2
Minimum wage -- Law and legislation -- New Jersey 2
Newsletters 2
Newspapers 2
Press releases 2
Railroads -- New Jersey 2
Speeches 2
Women -- New Jersey 2
Activism -- New Jersey -- Newark 1
African Americans -- New Jersey -- Newark 1
Architecture -- New Jersey -- Newark 1
Associations, institutions, etc. -- New Jersey 1
Associations, institutions, etc. -- New Jersey -- Newark 1
Authors, American -- New Jersey 1
Booklets 1
Books 1
Canals -- New Jersey 1
Child labor -- Law and legislation -- New Jersey 1
Chronologies 1
Consumer protection -- New Jersey 1
Democratic Party (N.J.) 1
Education, Urban 1
Elections -- New Jersey 1
Essex County (N.J.) County Executive 1
Exhibition Catalogs 1
Financial records 1
Fire fighters -- New Jersey -- Newark 1
Fire prevention -- New Jersey -- Newark 1
Fliers (printed matter) 1
Historic buildings -- New Jersey -- Newark 1
Historic districts -- New Jersey -- Newark 1
Historic sites -- New Jersey -- Newark 1
Indexes 1
Industry -- New Jersey 1
Labor laws and legislation -- New Jersey 1
Legislation (legal concepts) 1
Lists 1
Membership lists 1
Migrant labor -- Law and legislation -- New Jersey 1
Minutes (administrative records) 1
Municipal government -- New Jersey -- Essex County 1
New Jersey -- Biography 1
New Jersey -- History -- 18th century 1
New Jersey -- History -- 21st century 1
New Jersey -- Politics and government -- 20th century 1
Newark (N.J.) -- Biography 1
Newark (N.J.) -- History -- 19th century 1
Newark (N.J.) -- History -- 21st century 1
Newspapers -- New Jersey 1
Outdoor recreation -- New Jersey 1
Outdoor recreation -- New Jersey -- Newark 1
Photocopies 1
Physicians -- New Jersey -- Newark 1
Poets, American -- New Jersey -- Newark 1
Programs (documents) 1
Public health -- New Jersey 1
Radioactive fallout 1
Real estate -- New Jersey -- Newark 1
Scrapbooks 1
Sepulchral monuments -- New Jersey -- Newark 1
Timetables 1
Transportation -- New Jersey 1
Transpotation -- New Jersey 1
Vital records 1
Wildlife conservation -- New Jersey 1
Wildlife conservation -- New Jersey -- Newark 1
Women -- New Jersey -- Newark 1
World War, 1939-1945 1
card files 1
∧ less
 
Names
Consumers League of New Jersey 2
Dyckman, Mary L. 2
Berg, Samuel, ca. 1898-1990. 1
Coombs, Elizabeth Lockwood 1
Crane, Stephen, 1871-1900 1