Skip to main content Skip to search results

Showing Collections: 291 - 300 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 564

Abstract:

Papers, in part related to collections. Also papers, 1847-1900, of John S. Darcy (46 items), and diary, 1876, of Eliza Darcy (daughter of Timothy). Year.

 Collection
Identifier: MC 927

Abstract: Tom O'Horgan was a musician, composer and innovative theater director, of New York City. His papers consist chiefly of scripts, music manuscripts, programs, photographs, videotape recordings, stage designer's drawings, posters, reviews and other materials pertaining to over 50 theatrical productions (plays, musicals, television productions and films) and other staged events (primarily concerts). Included are materials relating chiefly to performances in the United States (at La Mama E.T.C.,...
 Collection
Identifier: MC 1407

Abstract: Papers (1919-1966) including correspondence, materials concerning the Marshall Plan, aid to Asia, Hungarian and Cuban refugee relief, United States Information Agency, Long Island Railroad, Gosheen Committee, and Voorhees's activities in World War II and as undersecretary of the Army in the administration of President Harry S. Truman; papers (1950-1968) largely relating to his position as vice chairman of Committee on the Present Danger, including office files, memoranda, addresses, and...
 Collection
Identifier: MC 1422

Abstract:

Records, 1957-1982, documenting all aspects of producing a respected English language literary magazine that helped to launch the careers of a number of authors and that also published fiction and poetry by established writers.

 Collection
Identifier: MC 1053

Abstract: Certificate of incorporation and related filings, 1892-1972; minutes, 1887-1972, of the board of directors; minutes, 1905-1924 and 1927-1936, of the executive committee; minutes, 1928-1934, of the management committee; minutes, 1960-1971, of other board committees; reports of condition, 1900-1937, submitted to the state of New Jersey and (in the 1930s) to the federal government; directors' examinations, 1944-1966; minutes, 1928-1936, of officers' conferences; minutes, 1930-1936, of the...
 Collection
Identifier: NJ028

Abstract:

The Uncataloged Pamphlet Collection consists of a wide variety of primarily printed material concerning the history of New Brunswick, New Jersey.

 Collection
Identifier: MC 1011

Abstract:

A native of the Ferrer Colony near Stelton, New Jersey, Valentin Kenner (1911-1967) served in the antifascist Abraham Lincoln Brigade during the Spanish Civil War.

 Collection
Identifier: MC 1150

Abstract: Correspondence (1901-1910) relating to Renouf's position as professor of history and political economy at Imperial Peiyang University (Kuo li pei yang ta hsüeh) and publication of his book, Outlines of General History (1909); affidavits (1887-1895) regarding his primary and secondary education; drafts (circa 1901-1910) of miscellaneous articles on Chinese and Japanese history and culture; lecture notes, student essays, and class record used while teaching in China (circa 1901-1910); notes,...
 Collection
Identifier: MC 992

Abstract:

The 2.1 cubic feet of documents comprising the papers of Walter E. Weyl date from 1894 to 1919, although a small quantity of family and other items included with the papers dates as early as 1862 and as late as 1956. The bulk of the collection actually falls within a nine year period, 1911 to 1919, and consists of diaries, note cards, clippings, correspondence relating to writings and notebooks.

 Collection
Identifier: MC 727

Scope and Content Notes: Papers, 1921-1953, of Julia Lawrence Wells consisting of financial papers (in part relating to real estate holdings in New York City), estate papers for relatives (including her mother Sarah Remsen Wells), records of Elm farm (including deeds and financial papers) and photographs; papers, 1824-1881, of Thomas Lawrence Wells relating to personal and family business (including Elm Farm and other property) and to his legal practice; papers, 1770-1821, of Abraham Beach; scattered papers,...