Skip to main content Skip to search results

Showing Collections: 31 - 40 of 316

Filtered By

  • Repository: New Brunswick Special Collections X

Filter Results

Additional filters

Subject
Women Artists 11
Somerset County (N.J.) 6
Artists 5
New Jersey--Politics and government. 5
Art, American – 20th Century 4
∨ more
Artists - United States 4
Jews--New Jersey 4
New Brunswick (N.J.) 4
Printmakers 4
Synagogues--New Jersey 4
Artists' Books 3
Authors 3
Illustrators 3
Jewish religious education--New Jersey 3
Middlesex County (N.J.) 3
New York (N.Y.) 3
Voyages and travels. 3
Women Illustrators 3
Women Printmakers 3
Women artists--United States 3
African American Women 2
Art--Exhibitions 2
Artists' Books - United States 2
Asbury Park (N.J.) 2
Atlantic City (N.J.) 2
Bills (legislative records) 2
Essex County (N.J.) 2
Ethnic festivals--New Jersey. 2
Feminism 2
Feminism and art 2
Fine Printing 2
Fort Monmouth (N.J.) 2
Labor unions 2
Legislation -- United States 2
Legislators -- United States 2
Letters (correspondence) 2
Monmouth County (N.J.) 2
Morris County (N.J.) 2
New Jersey -- Politics and government -- 1951- 2
Newsletters 2
Paterson (N.J.) 2
Photographs 2
Photographs. 2
Political campaigns -- New Jersey 2
Politics 2
Press releases 2
Printing 2
Private Press Books 2
Private Presses 2
Racism 2
Soft Sculpture 2
United States -- Foreign relations -- 1945-1989 2
United States -- Politics and government -- 1945-1989 2
Women 2
Women legislators -- United States 2
Abortion 1
Abortion—Government policy—Citizen participation 1
Abscam Bribery Scandal, 1980 1
Abuse 1
Account books 1
Actress--United States--New Jersey. 1
Advertising, Classified. 1
Africa. 1
African American Quilts 1
African American Women Artists--Exhibitions 1
African American Women Authors--Interviews 1
African American Women--Civil Rights--History--20th century 1
African Americans 1
Agricultural credit 1
Airports—Planning 1
Albany (N.Y.) 1
Allentown (N.J.)--History--Sources. 1
American Artists’ Congress 1
American newspapers--New Jersey. 1
Animal traps—Law and legislation 1
Animal welfare—Law and legislation 1
Animals 1
Anthropology. 1
Anti-abortion 1
Antisemitism-France-History-19th Cent. 1
Application forms 1
Arbitration, International. 1
Architecture, Domestic--New Jersey--Middlesex County. 1
Architecture, Domestic--New Jersey--Somerset County. 1
Archives 1
Armed Forces—Procurement 1
Arms control. 1
Arms transfers 1
Art 1
Art - Study and Teaching 1
Art -- Study and education 1
Art -- Study and teaching -- New Jersey 1
Art -- Women -- 20th century 1
Art History 1
Art Students 1
Art and Mythology 1
Art museums 1
Art teachers -- New Jersey 1
Art, American 20th century 1
Art, American 20th century Exhibitions 1
∧ less
 
Names
Miller , Lynn F. 2
American Friends Service Committee 1
Augustine, William F. (William Francis), 1907-1993 1
DeSalvo, Louise A., 1942-2018 1
Sperry, Ann, 1934-2008 1
 
Language
Undetermined 275
English 85
German 2
Italian 2
French 1
∨ more
Hebrew 1
Japanese 1
∧ less
 
 Collection
Identifier: MC 1157

Abstract:

Noted for distinctive architecture and renowned as an artists' colony, Roosevelt, New Jersey, began its existence as a New Deal community of Jewish settlers supported by economic cooperatives in the form of farm operations, a factory and retail shops.

 Collection
Identifier: Ac. 2555

Abstract:

Session minutes, including historical notes, rules adopted (1817), lists of baptisms (1805-1815), communicants (1811-1813?), black communicants (1811-1813?), pastors (after 1852), and session officers (1866-1884); together with mission and New Jersey Bible Society receipts (1810-1813).

 Collection
Identifier: Ac. 2840

Abstract: Correspondence, reports, minutes, merit advancement reports, records of individual scouts, printed matter and ephemera (1917-1971); applications for troop membership and transfers (1917, 1940, 1951-1958); records (1958-1960) of junior marksmen club (branch of National Rifle Association); medical records (1964, 1972); scoutmaster's record of brief irregular diary-like entries of activities (1952-1957); correspondence regarding the formation of Middlesex Council 344, later Thomas A. Edison...
 Collection
Identifier: MC 1215

Abstract: Papers reflecting all periods of Brendan T. Byrne's career. Present are press clippings, 1944-2005, from newspapers and periodicals; selected files as a New Jersey lawyer, 1952-1986; miscellaneous files as Assistant Counsel and as Executive Secretary to New Jersey Governor Richard B. Meyner, 1956-1959; selected files as Essex County Prosecutor, 1949 and 1959-1968; personal correspondence while a superior court judge, 1970 1973; gubernatorial campaign files, 1973 and 1977, relating to both...
 Collection
Identifier: NJ002

Abstract: Broadsides, dating from 1590 to the present, number approximately 23,000 items, including interfiled posters. Categories include New Jersey, New Jersey political, New Brunswick, United States (excluding New Jersey), and foreign. Within each category, the broadsides are arranged chronologically in two sequences: oversize and non-oversize. Ballads, political controversies, estate sales, patriotic celebrations, and theatrical performances are among the myriad subjects represented. The posters...
 Collection
Identifier: MC 795

Abstract:

The Brooks family papers, MC 795, date from 1861 to 1924 with the bulk of the documents covering the Civil War period 1861-1865. The collection contains correspondence, photographs, miscellaneous family papers (including a mortgage) and an oversize certificate.

 Collection
Identifier: MC 1179

Abstract: The Bulloch-Outwater Family Papers exist in two sub-groups: a collection of correspondence, most of which were exchanged between 1917 and 1919 by George E. Bulloch and his father Reverend William Bulloch; and a collection of family papers pertaining to the Outwater family from the 1700s through Miriam Outwater's marriage to George Bulloch on November 16, 1920. The collection thus covers the period from 1715 to 1997, with the bulk of the papers pertaining to the period of the First World War....
 Collection
Identifier: MC 1509

Abstract:

This collection consists of records of the Montclair Business and Professional Women's Club, a local branch of the New Jersey Federation of Business and Professional Women's Clubs, and which was founded in 1928. The collection is approximately 2.5 cubic feet in size and consists of 6 manuscript boxes and 1 phase box. Records in this collection date from 1931 to 1979, and appear to be spread evenly throughout this period.

 Collection
Identifier: MC 778

Abstract: By-laws, 1923-1981 (with gaps); policy statements and procedures manuals, 1975 and undated; annual reports, 1933-1982; minutes, 1923-1982, of membership and executive committee meetings; treasurer's reports, 1924-1980; yearbooks and rosters, 1925-1982; newsletters, 1961-1982; committee records, 1924-1982; scrapbooks, 1926-1976; documents, 1923-1983, pertaining to club entertainment, ceremonies and similar events, including 50th and 60th anniversary celebrations; club room ledger, 1943;...
 Collection
Identifier: Ac. 2563

Abstract:

Minutes of meetings of trustees and official board (1901-1935), and registers of pastors (1891-1936), including members (1891-1936), probationers (1891-1910, 1914-1932), baptisms (1895-1936), and marriages (1892-1936).