Skip to main content Skip to search results

Showing Collections: 51 - 60 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: GB 7C

Abstract:

This collection encompasses a range of books in a miniature format that are designed to entertain or educate children.

 Collection
Identifier: MC 1510

Scope and Content Note: Prussian born Christopher Landau (1786-1869) is responsible for this collection of receipts. Almost half of these were generated by his business--a bakery in N.Y.C. from 1821-36 and a bakery and later combination dry goods store in Bloomfield NJ from 1847-67, The rest of the receipts document Landau's household expenses, medical costs, taxes, building and maintenance costs, farming activities, rental income, debt servicing, German Newspaper subscriptions and church pew rentals. A small...
 Collection
Identifier: Ac. 2676

Abstract:

Material collected for an unrealized history of the committee: correspondence, reports, clippings, and other records (1956, 1962-1971); histories by Esther A. Brockelman and Sandra J. Gershman (1970, 1971); accounts of the committee's work by member Tracy S. Voorhees (1966, 1971); and personal files of Voorhees and chairman Robert F. Goheen.

 Collection
Identifier: GA 14

Abstract:

The collection represents a selection of Clare Romano’s artistic production, consisting of twenty one works, including 12 collagraph prints, 7 paintings and drawings, and 2 three-dimensional sculptures. There is also a small amount of archival material, including correspondence and sketches.

 Collection
Identifier: MC 656

Abstract: Biographical files, 1949-1972; daily schedules, 1955-1978; visitors' registers, 1955-1978; speeches, testimony, and published articles, 1947-1977; Congressional Record remarks, 1955-1976; radio and television transcripts and releases, 1945-1978, sometimes accompanied by Edison discs; radio and television recordings, 1945-1978, including audiotape, phonograph records, cine film and videotape; photographs (primarily black-and-white), 1947-1978, including a partial index by name, category of...
 Collection
Identifier: MC 1512

Abstract: The Cole family correspondence is a collection of approximately 500 mostly handwritten letters spanning the years 1910-1940, the bulk of which were received from 1917-1920. In addition, the collection includes newspaper clippings, wedding invitations, photographs, holiday cards, and postcards. The Cole family was centered around the Plainfield, New Jersey area, but during the war correspondence to and from the family members reached such parts of the world as Florida, Virginia, Connecticut,...
 Collection
Identifier: GB 7D

Abstract:

This collection encompasses a range of books in a miniature format that are primarily geared to broad distribution or sale, and range in subject from comic books to religious topics.

 Collection
Identifier: MC 738

Abstract: Constitution, 1946; newsletters, 1971-1981; financial documents, 1945-1964; printed programs, 1959-1975, and ad journals, 1961-1986; Men's Club records, 1952-1973, consisting of minutes, 1952-1967, membership and mailing lists, 1961, 1967 and undated, and general files, 1957-1973; Sisterhood membership list for 1974/75; and Free Aid Society of Adas Israel financial statements, 1939-1948. Accompanying the records is an oversized charter listing members of B'nai Brith Lodge No. 1609 which met...
 Collection
Identifier: MC 963

Abstract: Constitutions, 1951 and undated, with proposed revisions; minutes, 1911-1939 and 1949-1973; correspondence, 1920-1976; ad journals, 1931, 1956 and 1966, prepared for anniversary commemorations; membership files, 1933-1971 and undated, consisting of two deeds, 1933, for pews in the synagogue, holiday seating plans, 1949-1954 and undated, and undated membership lists; legal documents, 1943-1971, composed of contracts with rabbis, 1943-1968, insurance policies, 1951-1965, and real estate tax...