MC 715

Inventory to the Rue-Holmes-Meirs Family Papers

By Special Collections and University Archives

March 2021

Special Collections and University Archives, Rutgers University Libraries.

Finding aid encoded in EAD, version 2002 by Tara Maharjan, March 2021
Special Collections and University Archives, Rutgers University received an operating support grant from the New Jersey Historical Commission, a division of the Department of State.

Descriptive Summary

Creator: Rue Family
Title: Rue-Holmes-Meirs Family Papers
Dates: 1695-1958, bulk 1745-1907
Quantity: 2 cubic feet (5 boxes)
Abstract: Papers of several ancestral families of Mary Holmes [Rue] Wygant, including financial and legal papers (especially receipts, deeds and estate documents), correspondence, genealogical notes and compilations and other papers of the Holmes, Lawrence, Meirs and Rue families. Among the correspondents are Thomas Newbold, William A. Newell, Charles S. Olden and Joel Parker. Holmes family members represented include Joseph (d. 1777), his sons Joseph (1736-1809), Jonathan (1738-1777) and John (1744-1783), Jonathan's son Joseph (1772-1815), his son Joseph (1810-1897) and the latter's daughter, Mary (1844-1923), wife of James L. Rue. Included among this family's papers are several documents, 1776-1779, relating to the American Revolution in New Jersey and a diary, June 12, 1876-September 3, 1879, of Mary [Holmes] Rue. Lawrence family members represented include Robert (1692-1764), James (d. 1730) and the latter's son James (1718-1789). Included among this family's papers are several memoranda, 1759 and undated, of lawyer Robert Lawrence which pertain to cases before the New Jersey Supreme Court. Meirs family members represented include Apollo (1765-1855) and several of his descendents, among whom were William H. (b. 1858) and William's first cousin, once-removed, Martha Anne (1824-1920) wife of Joseph Holmes (1810-1897). Rue family members represented include David M., his brother Nathaniel S. (1812-1902), Nathaniel's son James L. (1841-1887), a New Jersey Assemblyman, and the latter's daughter Ann H. (b. 1869), wife of William H. Meirs and mother of Mary H. [Meirs] Wygant. Included among this family's papers are accounts, correspondence and other papers, 1862-1866, documenting David M. Rue's service as a deputy U.S. Internal Revenue Collector for Monmouth County, records, 1856-1866, of N.S. Rue & Co. (a mercantile business at Freehold, Monmouth County), records, 1863-1873 and 1887, of the Pemberton and Hightstown Railroad Company, as kept by its secretary (former New Jersey Governor George F. Fort) and president (Nathaniel S. Rue) and accounts, 1876-1896, of James L. Rue (and later William H. Davis) as treasurer of the Cream Ridge Presbyterian Church. Genealogical notes and compilations present in the collection pertain chiefly to the Bruere, Burtis, Cox, Doremus, Horsfull, Lawrence, Meirs, Middleton, Rogers, Rue, Satterthwait, Steward, Stout and Toan families.
Collection No.: MC 715
Language: English
Repository: Rutgers University Libraries. Special Collections and University Archives

Administrative Information

Preferred Citation

Rue-Holmes-Meirs Family Papers, MC 715, Special Collections and University Archives, Rutgers University Libraries.

Return to the Top


Detailed Description of the Collection/Container List

This section provides descriptions of the materials found within each series. Each series description is followed by a container list, which gives the titles of the "containers" (for example, folders, volumes, or cassettes) and their locations in the numbered boxes that comprise the collection. The availability of any digital items from a container is indicated with a hyperlink.

RUE-HOLMES-MEIRS FAMILY PAPERS
Box Folder
1 1 James Lawrence (d. 1730?): letter received, 1725; estate inventory, 1730 [with hole through document]
2 Robert Lawrence (b. 1692): bond, 1733; 6 memoranda, 1759 and undated, re. cases before N.J. Supreme Court
3 James Lawrence (1718-1789): bonds, 1747 and 1755; memorandum re. surveys, undated; receipt, 1771
4 Lawrence family: list, 1755?, of expenses re. a writ; memorandum, undated, re. money (collections?) paid James Lawrence by Allen & Turner acting as his agent; letter, 1759, from Robert Lawrence {"Your Uncle") to "Cousin John"
5 Joseph Holmes (d. 1777): letters received, 1749-1772, in part re. finances, but one from a son, in Baltimore, traveling to Virginia; financial documents, 1745-1772; summary of executor's account, 1783 [some of the letters and documents involve a James Lawrence]
6 Joseph Holmes {1736-1809): letters received, 1790-1808, from various correspondents, including letters, 1799-1800, from nephew-in-law Clayton Earl at Philadelphia regarding land near there and a letter, 1808, from (N.J. Congressman) Thomas Newbold; drafts of two letters, 1808; deed fragment, 177-, signed by "Joseph Holmes, Jr.," as grantor; rental contracts, 1791-1793; receipts; etc. [papers marked "Joseph Holmes, Sr.," and "Joseph Holmes, Esq.," are filed here, as are "Joseph Holmes" papers after 1777 and before 1809; deed fragment marked "Joseph Holmes, Jr." is the exception]
7 John Holmes (1744-1783) estate: memorandum, undated, of appraised value of his personal estate
8 Jonathan Holmes .(1738-1777): papers,1775-(1776)1789, re. estate of father-in-law John Throckmorton, including :receipts,·· [partial?] inventory, vendue list, estate account, etc.; accompanied by memorandum, 1803, of Sarah Throckmorton re. intended disposition of her personal estate
9 Jonathan Holmes (1738-1777) estate: will, 1776; executors' account, 1789, with related and partial accounts, 1779 and 1783-1784; lease, 1783
10 Lydia [Throckmorton] Holmes (d. 1783) estate: will, 1783; inventory, 1783; executor's accounts, 1784? and 1788, with account summaries, 1874 and undated
11 Holmes estate papers: miscellaneous, 1759-1808 [to be interfiled; some pertain to several estates]
12 Joseph Holmes (1772-1815): letter, 1806, received from brother-in-law John Clayton; deeds, 1805 and 1811; receipt, 1812 [papers marked "Joseph Holmes, Jr.," are filed here, as are documents of "Joseph Holmes" dated after 1809; see note under Joseph Holmes (1736-1809)]
13 Joseph Holmes (1772-1815) estate: will, 1813 [later copy]; inventory, 1815; estate account, 1832; legal document, 1820, re. real estate [later copy]; receipts, 1815 and 1819; financial document, 1818-1822 [possibly unrelated]
14 Mary [Bruere] Holmes (1774-1833): letters received, 1790-1801, chiefly from sister-in-law Sarah Earl or her husband, Clayton Earl, of Philadelphia; invitation, 1800; bills and receipts, 1817-1818
15 Mary [Bruere] Holmes (1774-1833) estate: inventory, 1833
16 James Holmes (1796-1823) estate: orphan's court order, 1827
17 Joseph Holmes (1810-1897): receipts, 1850s-1870s, Trenton and Philadelphia [one item, 1865, includes orange revenue stamp]
18-25 Meirs family, including Apollo Meirs: estate account, 1856, etc.; Charles Meirs: deeds, 1840 and 1865; William Meirs: will, 1840; George Meirs: estate tax receipts, 1881 and 1884, etc.; Hannah M. [Satterthwait] Meirs [later Mrs. Robert C. Rue]: guardianship papers, 1870, for Caroline and William H. Meirs, invitation, 1893, to meet son and daughter-in-law Mr. & Mrs. William H. Meirs, etc.; David Meirs: power-of-attorney, 1827; Rebecca Hendrickson [Conover] Meirs: affidavit, 1871, incorporating early Meirs family record, etc.; miscellany: will, 1921, of Mary Steward Meirs, etc.
26-27 David M. Rue: certificate of appointment, 1862, as deputy U.S. Internal Revenue collector for Monmouth County; schedule, ca. 1863, of claims for uncollected excise taxes due 1863-1864; accounts, 1862-1866, with Stephen B. Smith, Collector for the Second District of New Jersey, re. excise licenses and revenue stamps; letters received, 1865-1866, from the (Trenton) office of the Collector for the Second District of New Jersey
28 Nathaniel S. Rue (1812-1902): letters received, 1842-1902, including several written from Jerseyville, IL, and a letter, 1897, from former N.J. governor William A. Newell; invitations, undated
29 Nathaniel S. Rue (1812-1902): financial and legal documents, 1854-1894, including an insurance policy, 1854, proxy certificates, 1894, re. the Mercer County Mutual Fire Insurance Company, an engraved bond of the Pennsylvania, Slatington and New England Railroad Company, 1882, etc.
30 Nathaniel S. Rue (1812-1902): deeds, 1844(1852)-(1855)1873, and articles of agreement, 1849 and 1880, re. real estate
31 N.S. Rue & Co. [N.S. Rue and James s. Lawrence]: records, 1856-(1862)1866, of a mercantile business [formerly D.M. & R.C. Rue] at Freehold, N.J., consisting chiefly of receipts, but also including a deed, 1856, and settlement documents, 1860 and 1865, with the estate of James s. Lawrence (1797-1860)
32 Nathaniel S. Rue (1812-1902): papers, 1881-1886, re. estate of sister Mary [Rue] Boyd
33 Nathaniel S. Rue (1812-1902): papers, 1854-1868, re. estate of mother-in-law Elizabeth [Lawrence] Cox ( 1785-1861)
34 Nathaniel S. Rue (1812-1902): papers, 1835-(1841)1849, re. estate of Charles J. Potts (Green -. County, IL, [documents dated after 1841 might pertain to Green County land owned by Rue, but not part of Potts' estate]
Box
2 Records, 1863-1873 and 1887, of the Pemberton and Hightstown Railroad, of which Nathaniel S. Rue was president. These company records are almost all documents which were kept by the line's secretary, former New Jersey Governor George F. Fort, including: letters received and articles of agreement with property owners, as well as drafts or copies of notices, copies of letters sent, memoranda, stockholders' minutes, statements and reports, and articles of agreement with the Camden and Amboy Railroad and Transportation Company. Incorporated in 1864, the Pemberton and Hightstown Railroad subsequently negotiated an agreement, later ratified by the state legislature, under which the Camden and Amboy Railroad and Transportation Company would both oversee construction of the railroad and lease the line upon its completion. Sales of stock and bonds financed the railroad, which opened in February 1867 and was fully completed by 1869. The total cost of the line was $538,691.85. In 1888 it was purchased by the Pennsylvania Railroad.
Box Folder
3 1 James L. Rue (1841-1887): invitations, 1878 and undated, including one, with ticket,. to the inauguration of N.J. Governor George B. McClellan; letters received, 1866-1878, including letters, 1866 and 1876, from N.J. Governor Joel Parker [one concerning attendance at inauguration of N.J. Governor Marcus L. Ward] and letter, 1877, from John S. Stockton
2 James L. Rue {1841-1887): miscellaneous papers, 1857-1885, chiefly legal and financial, including two items, 1864, re. furnishing a substitute for military service, three deeds, 1874-1885, for land purchased from his father, a bond, 1882, of the Pennsylvania and New England R.R. Co., New Jersey Division, etc.
3 James L. Rue {1841-1887): receipts, 1868-1882, chiefly from Strawbridge and Clothier, Philadelphia
4 Cream Ridge Presbyterian Church: treasurer's account book, 1876-1896, kept by James L. Rue (to 1887) and William H. Davis, with accompanying receipts and vouchers, 1876-1879; subscription list, 1856, for erection of church building
5 James L. Rue {1841-1887): papers, 1878-1885, re. estate of uncle Benjamin Y[ard] Cox
6 James L. Rue (1841-1887): letters, 1867 and 1875, sent to his sister Elizabeth [Mrs. George Wildes]
7 Mary [Holmes] Rue (1844-1923): diary, June 12, 1876-September 3, 1879, containing brief, daily entries relating chiefly to comings and goings of family members
8 Mary [Holmes] Rue (1844-1923): letters received, 1860-1921 and undated, including letters, 1860-1861, written by her mother, letters, 1877 and undated, from her husband and, beginning in 1896, letters relating to genealogy of the Bruere, Cox, Holmes and Gibertson families; invitation, 1895
9 Mary [Holmes] Rue (1844-1923): stock certificate, 1892, from cream Ridge Dairy Association; invitation, 1893, to wedding of·daughter Anne Holmes Rue; receipts, 1892, 1904 and 1907, chiefly for furniture (including a Steinway piano); assignment of mortgage, 1901; certificate of membership, 1912, in Burlington, Monmouth and Ocean County Pursuing and Detecting Society; etc.
10 Funeral invitations, 1885-1909, for Rue and related families
11 William H. Miers (b. 1858): letters received, 1874-1876, 1880-1881 and undated, from relatives and friends (chiefly in New Jersey) while living in Massachusetts, including letters received from his mother Hannah M. Meirs, sister Caroline R. Meirs, cousin "Lizzie" [Cox?], Nathaniel s. Rue, et. al. [In letter of January 1881, his mother comments on his decision to return to a farm in New Jersey]
12 William H. Meirs (b. 1858): invitations, undated; letters received, 1903-1934, concerning genealogy of the Lawrence, Meirs and Steward families
13 William H. Meirs (b. 1858): engraved invitation to wedding of daughter Mary Holmes Meirs; receipts, 1883, for expenses re. court action, 1890, for diamond ring, and 1903, for remodeled fur coat; estate inventory, undated
14 Ann [Rue] Meirs: school report cards, 1875 and 1886-1887; invitation, undated; letter [1890s?] re. the Society of Cincinnati and the Daughters of the Cincinnati
15 Mary [Meirs] Wygant: deed, 1956, for cemetery plot; receipt, 1958, for family papers
Box Folder
4 1-23 Genealogical notes and compilations, transcribed documents and Bible and family records pertaining to the following families: Bruere, Burtis, Coward, Cox, Curtis, Doremus, Hendricks, Holmes, Horsfull, Imlay, Lawrence, Meirs, Middleton, Mills, Potts, Rogers, Rue, Satterthwait, Steward, Stout, Tilton, Toan, Throckmorton, Woodward, and miscellaneous
24 Correspondence of a miscellaneous nature [senders and/or recipients not known to be family members or not identified] consisting of letters received, 1831-1947 and undated, including an invitation, 1864, to accompany the N.J. Governor [Joel Parker] "at the opening of the Central Fair in Philadelphia" (addressed to Lt. Col. James N. Rue) and a letter, 1831, sent by future N.J. governor Charles s. Olden from New Orleans [where he lived 1826-1832] to a "Respected Friend" in which he notes information written to him about several people's hopes to make money from the Delaware and Raritan Canal
25 Deeds, surveys and other real estate documents, 1745-(copy), 1746 (copy), 1827-1930 (with gaps) and undated, many of which probably relate to properties later owned by Nathaniel S. Rue, Jr.
26 Diary fragment, November 13-December 18, 1814, of a school-aged Quaker, probably male
27 Documents re. coward family: bond, 1784, of Joseph Holmes to Tobias Hendrickson, executor of John Coward; account, 1784, of money paid Hendrickson by Holmes re. Coward estate; receipt, 1784, for payment of Coward's bond held by Thomas Bartone; quit claim, 1783, from Mary Coward and her son
28 Documents re. James family: deed, 1754 [actually oversized, but in pieces]; quit claim deeds, 1801 and 1803
29 Document re. Daniel Luker: will, 1774
30 Documents re. Jonathan Thomas and his estate (James Lawrence, executor): surveys, 1751 and 1755; conditions for vendue, 1761
31 Documents re. Joseph Wildes [brother-in law of George Steward, b. 1770]: bond, 1803, with Martha Steward; letters of administration, 1810, as co-executor of Martha steward (with copy of the latter's 1804 will)
32 Document re. Robert Webb: survey, undated [but 18th Century]
33 Estate documents: vendue list [of Benjamin Y. Cox?], undated; inventory, 1812, of "household goods" [of Joseph Holmes, d. 1815?]; consent order, 1753?, resulting from N.J. Supreme Court case of Joseph Holmes, administrator of Elizabeth Holmes v. the executors of Richard Stevens; appraisal(?), undated [likely 18th Century; for a Holmes estate?]
34 Fragments of miscellaneous documents [most unidentified]: 1/4 (or less) of a letter written by Lt. W.F. Potter while serving with the 3rd Pennsylvania Cavalry (attached to the Army of the Potomac) during the Civil War; small piece of an early deed involving Richard James; etc.
35 Miscellaneous: poetry; etc.
36 Newspaper clippings: news items pertaining to members of the Rue and Cox families
37 Out-of-state documents: purposely unsigned letter, probably late 1775, sent (from Philadelphia) by a minister of the Church of England with Loyalist sentiments to someone who had gone (or returned?) to Great Britain--it is docketed "A coppy of Mr. P Dells letter to the Clergy in England;" document with text as follows: "June--1799. Mr. Mayo proposes as an evidence of the high respect entertain'd by the Executive of Virginia for the virtues, talents, and patriotism of the late Patrick Henry Esquire, deceas'd, that they wear a black crape round the hat and arm for one month--J.M. For the consideration of the board--John Mayo;" deed, 1822, relating to the sale of a piece of property by the town of Wiscasset
38 Photographs: stereograph view, ca. 1880, published by the New Jersey Stereoscopic View Co. ("Manufactory and Office, Red Bank, N.J.") depicting a mare and nursing colt(?); mounted albumin print depicting two seated couples with tennis rackets and balls in front of a (tennis) net; small snapshot, ca. 1915-1920, depicting a man standing near an automobile (which is not entirely in view)
39-40 Unsorted: endorsement (only) for a warrant or survey returned to John Ashton; invitation, undated, to a spelling bee; later copy of "Map of the New Road from William Thomson(?) to Emleystwon February 17th 1819;" decree, ca. 1849, re. Mary Olden estate; personal bond, 1858; insurance policy, 1859; engraved invitation, undated, to commencement exercises at the Young Ladies Seminary, Freehold; application, undated, of Mary / [Meirs] Wygant to join the DAR, with related genealogy; miscellaneous memoranda; etc
Box Folder
5 1 Deed, 1708, involving James Lawrence
[laminated]
1 Deed, 1709, involving Robert Burnett and James Lawrence
[laminated]
1 Deed, 1709, involving James Lawrence
[in two parts: the left half has been laminated; the right half is in pieces, inexpertly repaired]
1 Manuscript map depicting "Sundry lots of Land on and near Crosswicks Creek"
[copy (late 19th Century?) from original map made in 1723; laminated]
1 Manuscript map depicting lands near Crosswicks Creek of James Lawrence and others
[copy (late 19th Century?) from original of uncertain, but early, date; laminated]
1 Deed, 1746, involving Jacob Lawrence
[hole in center; edge stain; minor text loss]
1 Survey, 1756
[by John Lawrence?; glued to board; repairs with pressure-sensitive tape]
1 Unexecuted deed, 1759, involving James Lawrence and including miscellaneous Lawrence family memoranda on the reverse
[split along folds]
2 Subscription statement, May 27, 1776, to a set of "Instructions from our Constituents" by the persons elected to represent Monmouth County in the New Jersey Provincial Congress t6·meet the "Second Monday of June next" at Burlington
[laminated]
2 Account [of clothing for soldiers) "Bought (October 28, 1776) of the Inhabitants on Upper Freehold" by Peter Covenhoven, who was reimbursed later (January 28, 1777) by Joseph Holmes
[laminated]
2 Committee document, New Jersey Assembly, Sept. 27, 1779, re. "ways & means for Appreciating the Continental Currency," which committee was chaired by Silas Condict; the same sheet contains Condict's agreement, Sept. 30, 1779, to a report of a committee "for the hearing the allegations of the petitioners against the Commissioners for taking charge of the fortified Estates in the County of Monmouth"
[laminated]
2 Letters of administration, 1783, for Deborah and Joseph Holmes as administrators of John Holmes (1744-1783)
[signed by William Livingston]
3 Deed, 1750, involving Jonathan Thomas
[very poor condition]
3 Deed, 1753, between Robert Webb and Jonathan Thomas
[severely damaged]
3 Deed, 1759, between Robert Webb and Jonathan Thomas
[minor loss along one fold]
4 Deed, 1774, involving James Coward
[poor condition]
4 Mortgage, 1771, involving John Coward
[split at folds; some loss from holes]
5 Deed, 1695, for 60 acres of meadow and 60 acres of upland "at Barregat"
[stained, some holes]
5 Deed, 1798, involving John and Joseph James
5 Deed, 1802, between John Lawrence and William Coxe, Upper Freehold
5 Deed, 1819, re. Enoch, his wife Catherine, and Isaiah Middleton
[significant discoloration: purple mildew stain?]
5 Photographic reproduction of map, 1810, depicting "the several tracts of land belonging to the Ferrago forge situate in the Township of Dover in the County of Monmouth"
[now in (Lacey Township?) Ocean County]

Printed Matter

·Baker, Alfred B., Joseph Holmes Bruere: A Memorial Sermon Preached in Trinity Church Princeton, July 19th, 1908. 16 p. (in gray wrappers
·The Descent of Anne Maulevere (Abbott) and Rebecca Humphrey (Owen) from the Sureties for the Observance of the Magna Carta--1215 A.D. [Philadelphia, ca. 1904?] 23 p-.-(in gray wrappers)
·Freehold Institute (N.J.), Catalogue... for the year ending April, 1856. New York, 1856. 30 p. (no wrappers present)
·Freehold Institute (N.J.), Catalogue... for the year ending June 29th, 1869. Freehold, 1869. 28 p. (in green wrappers)
·Nathanial Scudder Rue. [Biographical sketch]. [1893]. 4 p. (in gray wrappers)
·Pemberton and Hightstown Railroad Company (N.J.), Agreement between the Joint Companies and the Pemberton and Hightstown Rail Road Company, and the law ratifying the same. With list of subscribers up to February 10, 1866. Trenton, 1866. 16 pp. (in tan wrappers)
·Pemberton and Hightstown Railroad Company (N.J.), Charter of the Pemberton and Hightstown Railroad Co. Also, the agreement between said company and the Joint Companies; Also, the act of ratification of said agreement; and a copy of the mortgage executed to secure the bonds of the said Pemberton and Hightstown Railroad Company. Trenton, 1867. 30 p. (in brownish-pink wrappers)
·Perkins, Henry, Sketch of the History of the Presbyterian Church of Allentown, N.J., from 1739 to 1864. Trenton, 1867. 28 p. (in green wrappers)
·Stewart, E.S., The Steward Family of New Jersey. [Philadelphia], 1907. 61, [l] p. (with gray wrappers and end sheets)
·Young Ladies Seminary (Freehold, N.J.), [Informational pamphlet for 1894/95]. 24 p. (in green wrappers)
Magazines
Stewart Clan Magazine. [Issues for January 1936 and November 1942]
Newspapers
Philadelphia: Pennsylvania Gazette, [1753, after March]. 4 p. [stained; ca, 1 inch loss across much of top]
Philadelphia: Pennsylvania Gazette, June 30, 1757. 4 p. [minor holes; laminated]
New Brunswick [Canada?]: New Brunswick Gazette and General Advertiser, June 25, 1785. 4 p. [laminated; significant loss at top and side]
Trenton: New Jersey State Gazette, June 5, 1830. 4 p. [laminated]
Washington, D.C.: Weekly Union, July 10, 1856. 4 p.
Philadelphia: Press, June 12, 1861. 2 p. [laminated; lacks a second leaf?]
Philadelphia: Philadelphia Inquirer, December 6, 1867. Sp. [unopened on single sheet; bears annotation that the paper is brought in daily on the Pemberton and Hightstown Railroad]
Trenton: Daily State Gazette, April 22, 1876. 4 p. [minor tears at folds]
Prattsburgh: Prattsburg News, July 6, 1876. 4 p.
Freehold: Monmouth Inquirer, August 1, 1878. 4 p. [poor condition]
France: Stars and Stripes, November 22, 1918. 8 p.
[unidentified fragments of several additional newspaper issues)
Posters
If you tell where he's going... He may never get there! [color lithograph featuring sailor, with head turned and duffel over his shoulder, walking away from viewer] GPO, 1943. Artist[?]: John Falter. (20 x 14 inches)
Be a Cadet Nurse: the girl with a future... [color lithograph featuring two Cadet Nurses] GPO, 1944. Artist[?]: J. Whitcomb. (28 x 20 inches)
Broadsides and Broadsheets
Joint Resolution, No.--. state of New Jersey. By Mr. Egan. [Draft? resolution to "re-affirm the .doctrine of a total separation of church and state" in New Jersey]. [1870s?]
Joint Resolution, No. 1. state of New Jersey. By Mr. Halsey. Joint Resolution in relation to the state Library.... [ 1876 J
Lawrenceville Female Seminary. Exercises of the Graduating Class. Wednesday, September 26, 1860, 7 p.m. (folded once)
[Classical and Commercial High School. Lawrenceville, N.J.] Calliopean Society. Eighth Anniversary. [1860] (folded once)
Semi-Centennial of the Classical and Commercial High School, Lawrenceville, N.J. Commencement Excercises, Thursday, September 27th, 1860 ... (25 x 20 cm)
Cream Ridge Marl Company's Price List For Marl delivered on the C. & A.R.R. and Connections, in quantities of 4 Tons (80 bu.) and upward ... Wm. Quicksill, General Agent, Hornerstown, N.J. (18.5 x 12 inches)
List of the Officers and Members of the one Hundredth Senate of New Jersey. 1876. (16 x 10 inches) [incorporates diagram of Senate chamber]
List of Officers and Members of the One Hundred and First Legislature of the State of New Jersey, with their residences in Trenton, post office addresses, and the joint and standing committees of the Senate and General Assembly. Convened at Trenton, January 9th, 1877. (23 x 18 inches) [three copies]
State of New Jersey. Assembly--No. 54. An act to ratify an agreement made between the Delaware and Raritan Canal and Camden and Amboy Railroad and Transportation Companies ... and the Commissioners of the Pemberton and Hightstown Railroad Company... [1866] [2 copies]
Paper Money and Bonds
U.S. fractional currency. [ca. 1863]. Three examples in differing denominations: five, ten and twenty-five cents.
Confederate bond. 1863. One blank and unused bearer bond in the amount of one hundred dollars. [marginal tear at right edge; symetrical tears of 2 1/2" extend in beyond the top and bottom margins]
Maps
Map of Camp Dix, Wrightstown, N.J. January 1918 (16 x 22.5 cm)
Zoning Map of Freehold Township, Monmouth County, New Jersey, Jan. 1969 [as reproduced in the Freehold Transcript] (21 x 16 inches)
The Province of New Jersey Divided into East and West. commonly called The Jerseys. [Edition of 1877 issued by the Geological Survey of New Jersey.] (poor condition: separated at folds; torn; repaired with pressure-sensitive tape)
Orbis Terrae Compendiosa Descriptio Ex petritissimorum totius orbis Gaeographorum peribus dsumta. [Antverpie] (modern color reproduction; several marginal tears, one extending ca. 2.5 inches into map)

Return to the Top