Skip to main content

New Jersey -- History -- 20th century

 Subject
Subject Source: Library of Congress Subject Headings

Found in 98 Collections and/or Records:

New Jersey Architecture Collection

 Collection — Box 1
Identifier: MG NJ Architecture-(Main)
Scope and Contents Historic American Building Survey (The Brandt House, The Coeyman House, Dr. Samuel L. Ward House, The House of General Alexander Macomb, U.S.A., The Rose Cottage, The Daniel Dodd House, The Manse First Presbyterian Church on-the -Green, Grover Cleveland Birthplace, The John Cory House, The Peter Van Nese Farmhouse, The Jacobus House, Thomas A. Edison House; Edison National Historic Site, Thomas A. Edison Laboratories, Personett House, The Peter Speer House, The Henry Osborn House, The Henry...
Dates: 1941 - 1994

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 Authors Collection

 Collection — Box 1
Identifier: MG NJ Authors- (Main) 
Scope and Contents

Cunningham, John T. (Tercentenary Tales, 1962-63; Manuscript of rev. Newark History, 1987); Barbara Faith Kalik, state assembly proclamation, 1991; Sanderson, Ivan T. (1911-73, bio. material); Henderson, Daniel (editor of Good Housekeeping, personal Christmas cards, verses, 1940's, 50's); Letters of William Nelson (1910); English, Thomas Dunn (poems); NJ WPA (catalog, 1940).

Dates: 1910 - 1991

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 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 Churches Collection

 Collection — Box 1
Identifier: MG NJ Churches-(Main)
Scope and Contents Baptist: Cherryville Baptist Church (1849-99); "Minutes of the 30th Annual Meeting of the Morris & Essex Baptist Association of N.J. (1924). Episcopal: Christ Church, Shrewsbury, N.J.; 125th Anniversary Trinity Episcopal Irvington (1966)Methodist Episcopal: The Methodist Episcopal Church in Orange, N.J. (Photo, 1930); South Orange M.E. Church (Program of the Epworth League presentation of "Patriotic Ministries," March 14, 1919).Presbyterian: New...
Dates: 1857 - 1976

New Jersey Churches Scrapbook

 Collection — Volume 1
Identifier: MG NJ Churches SB-(Main)
Scope and Contents The collection consists of a scrapbook of newspaper clippings related to churches in New Jersey, with a few on churches outside the state. An inscription at the start of the volume, "Ex Libris Nova Caesarea Chapter Newark New Jersey Organized April 15, 1891," indicates that it once belonged to the Nova Caesarea [New Jersey] Chapter of the Daughters of the American Revolution (DAR). A letter dated March 1938 states that it was compiled by Helen S. Tennyson in memory of Grace L. Ward. The...
Dates: 1900 - 1938; Majority of material found within 1930 - 1938

New Jersey Cities and Towns Collection

 Collection — Multiple Containers
Identifier: MG NJ Towns-(Main)
Scope and Contents Box #1. Amwell (Ledger of Town Collector, 1797-99), Chatham ("The Chathams Commemorate the 200th Anniversary of naming the area in honor of Sir William Pitt, Earl of Chatham," The American Revolution Bicentennial Committees of Chatham Borough and Chatham Township, 1973), East Orange (75th Anniversary, 1938; Olden Days Calendar, 1908-09), Elizabeth (Historic Elizabeth 1664-1932: George Washington Bicentennial Edition; "Major-General Elias Dayton 1737-1807" by Abner S. Coriell; "Bi-Centenary...
Dates: 1797 - 1982

New Jersey Federal Writers' Project Papers

 Collection — Box 1
Identifier: MG FWP-(Fileroom)
Scope and Contents 1 Hollinger box contains manuscripts of writings, exhibition catalogs related to the exhibitions held by Federal Writers' Project at The Federal Art Gallery (Newark, N.J.), and lists and biographical sketches of the contemporary writers from Essex County, N.J. (1935-38).Newark-related material in the collection is as follows:Folder "Joyce Kilmer": contains a timeline on New Jersey newspapers, most from NewarkFolder "Misc.": two exhibition brochures for the...
Dates: 1935 - 1938

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