Collections: Family Bibles: Adams Adler (NR) Ashley Andriesson (NR) Baker Bodine Bourgeois Brown Burlingame Berke Cake Cape Clark Collins (NR) Conover Cordery Crammer Doughty Dunlap Davis (NR) English Frambes Frink (NR) Gandy Giberson Haines Hall Hammel-Babcock Ireland Inskeep Jeffries Kyte Lake Leeds Lee Lippincott Mattson May McIlvain McLain Myers Pearson (NR) Penn Pitney Price Page 2 Phile Reed Risley Robbins Roberts Robinson (NR) Schreier (NR) Scull Sickler Smallwood Smith Steelman Stephens (NR) Tilton (NR) VanWyk Wallace Yeager Young (NR) - No Records Genealogical Files – Family Records: Drawer A: Anderson-Block Applegate A – other (2 folders) Baker Bates Beaston Bowen Braddock Burr B – other (3 folders) Drawer B: C – other (2 folders) Newell Campbell O – other Carman P – other Chamberlain Peterson Clark Polhemus Clevenger (3 folders) R – other Collins Richards Conover Risley (3 folders) Cordery (2 folders) Robinson D – other S – other (3 folders) Doughty Sander E – other (2 folders) Sayre Freas Scull (2 folders) G – other Sheppard Gage (2 folders) Sherry Griscom Shreve H – other (2 folders) Smith (2 folders) Henderson Smith-Hewitt Heston Somers (7 folders) Hollenbach Stanger Homan (4 folders) Steelman (4 folders) I – other Stewart Ingersoll Strickland Inman T – other Ireland (2 folders) Thorn J – other Tilton Johnson (2 folders) Townsend K – other V – other Kay Van Sant (2 folders) L – other (2 folders) Vanaman Leeds (2 folders) W – other (2 folders) Leek Wescoat (2 folders) Leonard Wilson Lippincott Y – other M – other (2 folders) Z – other Marshall Mason Mc – other Middleton (3 folders) Miller 3 Drawer C: Harriet Frambes Collection: 1. Conover 2. Cressey 3. Edwards 4. Frambes 5. Ingersoll 6. Ireland 7. Ireland 8. Lake 9. Leeds 10. Provost 11. Rape 12. Risley 13. Scull 14. Smith 15. Somers 16. Somers 17. Sooy 18. Steelman 19. Stites 20. Tilton 21. Townsend 22. Wescoat 23. Bible, Cemetery, Marriages 24. Military (Number denotes # of folder) Drawer D: Sarah A. Risley Collection: Harriet Frambes Collection: 65. Miscellaneous 25. Misc. Families A-G 66. Risley 26. Misc. Families H-M 67. Risley 27. Misc. Families P-Z 28. Frambes Florence Leeds Block 29. Ireland Collection: 30. Somers-Smith 68. Brewer 31. Military 69. Higbee 32. Deaths 70. Lawrence 71. Leeds Florence Somers Scull 72. Leeds Collection: 73. Leeds 33. Corson 74. Leeds 34. Somers 75. Leeds 35. Somers 76. Lock 36. Spicer 77. Lock 37. Stites 78. Lock 38. Townsend 79. Lodge-Van Sant 39. Whilden 80. Mathis 40. Young 81. Norris 41. Miscellaneous 82. Price-Ireland 42. Hereditary Organization 83. Risley 84. Ryon Mrs. Robert Willis Collection: 85. Smith 43. Bowen 86. Somers 44. Dole 87. Souder 45. Gandy 88. Steelman 46. Kindle 89. Steelman 47. Somers 90. Stout- Rogers 48. Strickland 91. Sutphen-Middleton 49. Wescoat 92. Thompson 50. Willis 1 and 2 93. Thompson 51. Miscellaneous 94. Thompson 52. Notebooks 95. Troth Helen M. Eckhardt Collection: 96. Miscellaneous Families 97. Miscellaneous Families 53. Newkirk 98. Miscellaneous Families 54. Newkirk 99. Miscellaneous Families 55. Peterson 100. Miscellaneous Families 56. Bible Records 101. Swedes 57. Bible Records 102. DAR 58. New Jersey 103. DAR 59. Pennsylvania 104. DAR 60. Pennsylvania 105. DAR 61. Middle State 106. DAR 62. Northern States 295 Mary Sherry Leeds 63. Southern States Diary 64. Western States 4 Drawer E: Kenneth N. Scull Collection: 108. Andrew Steelman 109. Andrew Steelman 110. Frederick Steelman 111. Peter Steelman 112. Steelman 113. Scull 114. Mays Landing 115. Catawba 116. West 117. West 118. West 119. West 120. Land Records 121. Military 122. Miscellaneous 123. Westcoat Burying Ground 124. Ships 125. Ancestral Charts Edison Bowen Collection: 126. Estates A-G (1696-1839) 127. Estates L-S (1745-1835) 128. Estates Bowen (1802-1825) 129. Estates Bowen (1829-1923) 130. Estates Bowen (1716-1856) 131. Deeds Bowen (1809-1898 132. Deeds Bowen (1757-1775) 133. Deeds Bowen (1806-1835) 134. Deeds Bowen (1832-1883) 135. Search Reports (1955-1962) 136. Marriage Records 137. Bowen, Land Deeds 138. Bowen, Land Deeds 139. Estates, Maryland 140. Estates, Maryland William Clevenger Collection: 141. Adams, Jeremy 142. Clevenger-1 143. Clevenger-2 144. Clevenger-3 145. Doughty 146. Doughty, Va. Records-1 147. Doughty, Va. Records-2 148. Doughty, Va. Records-3 149. Doughty, Va. Records-3 Drawer F: William Clevenger Collection: 150. Giberson – Horner 151. Gilman 152. Haddon 153. Lummis 154. Reed 155. Robinson 156. Scull 157. Scull 158. Steelman 159. Van Sant 160. Warrington 161. Westcoat – Conn. Records 162. Westcoat – Misc. Records 163. Westcoat – NJ Records 164. Westcoat – NJ Records 165. Westcoat _ NJ Records 166. Westcoat – NJ Records 167. Westcoat – NY Records 168. Westcoat – Pa. Reords 169. Westcoat – Va. Records 170. Wyllys 171. Miscellaneous Families 172. Miscellaneous Families 173. Burlington County, NJ 174. Census Records 175. Derivation of name 176. Friend’s Records 177. Great Britain 178. Great Britain 179. Indiana 180. Military Records 181. NJ General 182. Ohio Counties 183. Pennsylvania 184. Pennsylvania 185. Pennsylvania 186. Pennsylvania Deeds 187. Surveys 188. Tennessee 189. Tennessee 190. Tennessee 191. Virginia 192. Virginia 193. Virginia 194. Vital Statistics 5 Dr. Arthur Adams Collection: 195. A-D 196. J-P 197. R-W 198. New England 199. Adams 200. Adams 201. Bartlett Deeds 202. Bartlett Deeds 203. Casto 204. Steelman 205. Steelman 206. Steelman 207. Steelman 208. Steelman 209. Steelman 210. Steelman 211. Miscellaneous 212. Miscellaneous 213. Miscellaneous 214. Notebooks Sarah Ewing Collection: 215. Miscellaneous Families 216. Miscellaneous Families 217. Miscellaneous Wayne Martin Collection: 218. Martin Marion A. Reitmeyer Collection: 219. Miscellaneous Papers 220. Miscellaneous Papers 221. Miscellaneous Papers George E. Kraft Collection: 222. Kraft Robert McMullin Collection: 223. Blackman 224. Clark 225. Doughty 226. McMullin 227. Somers 228. Genealogy Charts Drawer G: Olive C. Rundstrum Collection: 229. Families A 230 – 276. Conover Families 277. Higbee MSS 278. Ingersull 279. Ingersull 280. Ireland 281. Ireland 282. Leeds 283. Leeds 284. Leeds 285. Ludlow 286. Mason 287. Newkirk 288. Perrine 289. Risley 290. Risley 291. Roome 292. Smith 293. Smith 294. Somers 295 – 299. Steelman 300. Thorn 301. Townsend – Smith 302. Ancient & Honorable Artillery Co. 303. Baronial Descents 304. Batsto 305. Book “B” Elizabethtown 306. Brigantine W.L.R. Claimants 307. Cemetery Records 308. Chestnut Neck Deed 309. Clippings 310. Church Records 311. Conovertown 312. Court Records 313. Daughters of Barons of Runnemede 314. Edison Bowen Correspondence 315. English Lines Royal 316. Episcopal Church Records 317. Friends Records 318. Hereditary Societies 319. Local History 320. Marriages 321. Marriage Bonds 322. Orphan Court Records 323. Pennsylvania Miscellaneous 324. Revolutionary War Pensions 325. Wills 6 Manuscript Collections: Name Harriet Frambes Box # 1-3 Folders 123 Florence Somers Scull 4 37 Enoch Doughty 5-6 118 Capt. Joseph Ireland 7 74 S. Bartram Richards 8 34 Harry Scull 9 64 David Frambes 10 24 Judge Daniel Baker 11 98 Everett Higbee 12 4 Thomas Stewart 12 6 Paul C. Burgess 12 9 Helen Smith Ulmer 12 14 Mrs. Shaffer Smith 12 27 Turner/Leeds 12 11 Content Description Steelman, Leeds, Scull, Estell, Somers, Frambes, Blackman, Ireland families, etc vessel papers. Deeds; Cape May County, Egg Harbor Township, Weymouth; Family data on Howell, Smith, Steelman, Budd, Scull, Champion. Wills; Hannah Somers, Richard Somers; vessel papers (16) Deeds; Egg Harbor Twp., Families; Smith, Ryon, Frambes, Somers, Risley, Adams, Scull, Ingersoll, Steelman Papers of Camden & Atlantic Railroad; Division of Jeremiah Leeds; Camden & Atlantic Land Co.; Camden Atlantic Ventnor Land Co.; maps School registers: Galloway Twp., Absecon, Oceanville, Leeds Point, Centerville, Unionville, Clark’s Landing, Temperanceville, Revolutionary War Bounty Papers; Landowners; Galloway Twp. 1870 Deeds and Surveys: Cape May Co., Egg Harbor Twp. 1738-1849 Families: Willets, Jeffries, Blackman, Ireland, Frambes, Estell, Scull, Edwards; Vessel papers –DIANA Deeds and Survey maps; Egg Harbor Twp. 17421887, Families: Tilton, West, Risley, Doughty, Somers, Steelman, Scull, Smith, Baker, Letters: Baker family, Vessel Papers. Deeds and surveys of Egg Harbor Twp. 17591808, Families: Leeds, Smith, Reed, Higby, Risley. Deeds: Great Egg Harbor, Weymouth Twp., Philadelphia, Families: Wescoat, Colwell, Bell, Matlock. Deeds and Surveys of Egg Harbor Twp., Absecon, Atlantic City 1814-1887.; Families, Adams, Risley, Somers, Smith, Lake. Letters: Ladd, Doughty, Ashmead, Wright 17611887; Deeds and other papers, Smithville, Galloway Twp., Great Egg Harbor Twp., 1760-1880; Families: Scull, Blackman, Turner, Baremore, Smith. Deeds, Surveys Warrants for Egg Harbor Twp. 1762-1867. Families: Somers, Keen, Townsend; Vessel Papers. Deeds; Galloway Twp. Families: Cordery, McCollum, Johnson, Leeds, Turner. 7 Name Charles Mathis Box # 12 Folders 3 Asbury Price Jesse L. Risley Smith Enoch Doughty Enoch Doughty 12 12 12 13 14 1 1 1 98 99 Enoch Doughty Enoch Doughty Mrs. Clarence Steelman 15 16 17 99 50 83 Emma Cordery Johnson McClees John Leeds 18 30 18 18 6 25 Miscellaneous 18 5 J. Henry Bartlett 18 6 Williams/Cook 19 3 Herman Madden 19 21 Peter Boice 19 6 Miscellaneous Papers 19 6 Peter Tilton 19 2 Mrs. Breigle 19 1 Content Description Deeds: Galloway Twp. 1853-1894: Families: Johnson, Young, Chappell, Road Returns: Absecon. Protest against school. Deed: Little Egg Harbor, Names: Bellange/Collins. Deed: Weymouth Twp. 1817, Smith to Smith. Sheriff Papers 1824-1839; 2 vendue books. Sheriff Papers 1821-1843, Inventories: Adrial Clark, Edward Brewer, Charles Campbell, Militia Commission: Elmer White; Vessel Papers. Sheriff Papers – pleas, sale advertisements Sheriff Sales, Promissory Notes; Vessel Papers. Vessel Papers: Estate Papers of Isaac Steelman, Jr.: Deeds and Surveys of Great Egg Harbor Twp. 1737- 1880: Families: Steelman, Somers, Scull, Leeds. Notes and Receipts of Parker Cordery 1841-1847, also Preaching License of Parker Cordery. Papers relating to the McClees family 1854-1857. Deeds & Surveys of Egg Harbor Twp & Galloway Twp 1762-1926; Families: Steelman, Risley; Reed, Cordery, Homan, Heulings, Conover; Vessel Papers. Woodbury Voter Record 1790; Deed – Fish to Albertson; Demand of Peterson against Golden; Deed, Gant to Higbee; Slave Manifest. Deeds, Burlington County 1794-1901; Families: Leeds, Horner, Toy, Stockton, Smith, Tice, Lippincott, Israel, Dobbins. Letters concerning pension Joseph Cook and Phebe William 1863-1883; Deeds: Fulton to Hudson 1858-60. Deeds & Mortgages of Weymouth Twp 1826-1899; Families: Leeds, Weatherby, Peterson, Weeks, Somers, Champion, Smith; Bill of Sale: Schooner Maria Jane, 1874 and Elanora Van Deusen, 1874. Deeds: Egg Harbor Twp.1820-1844; Families: Adams, Conover, Steelman. Letter Chalkley Leeds, 1854; Atlantic City map (undated); Schooner agreement(Hannah & Elizabeth), 1829, Deed – Tuckahoe River, Swain to Willets. Lawrence Guard Papers; Bill of Sale for sloop David & Henry, 1845; Road Return, Richard Wescott to Eggharbour Bridge. Deed: Ashbridge, Robeson, Saul to Westcott in Galloway Twp. Deed: Wescoat for school in 1825. 8 Name Mrs. F. Leland Rose Joseph Scull Box # 19 19 Folders 1 3 Samuel Roberts Bible Papers 19 1 Mrs. George Bailey 19 1 Captain John Price 19 4 Andrew K. Hay 19 5 Miscellaneous Papers 19 1 Abel E. Babcock 20 37 Lorine Boice 20 1 Anna B. Wilson 20 4 Jessie Rowley 20 1 William Clevenger 20 14 Maritime – Higbee 20 1 Dr. James Mason 20 1 Warner Risley 21 4 James Steelman 21 16 Content Description Dr. E.H. Madden medical receipts. Promissory Notes 1887-1901; Marriage Certificate Carter to Simpkins, 1800; Schooner Harry O. Sheppard, 1909. Reports of Friends, Gloucester County, 1815-43; Letters: 2 concerning Yearly Meetings at Philadelphia and London, 1812; Engraving of Friends Asylum near Frankford. Papers: schooners Uriah, Thames: Sloop, Susan and Martha by Enoch Doughty, 1830-32: Resurvey: Isaac Steelman’s property, 1850. Schooner Papers: re: M. & E. Henderson, Tillie Covert, Spray, Robert Parker; Bond: Militia, Somers Point Home Guard, 1861. Deeds: Weymouth 1857-1895; Family Names: Bell, Colwell, Halstead, Dickson. Deed: Budd to Ffairman, 800 acres, Hickory Point, 1694. Deeds, Bounds, Surveys: Absecon & Galloway Twp. 1737-1905; Family Names: Owens, Morse, Mason, Smith, Leeds, Doughty, Cordery, Ireland, Blackman, McCollum, Ashley; Papers: Gloucester Iron Works, vessel documents for Rubicon, Abel E. Babcock, Harvey W. Anderson, Hannahett, Express, 1837-1896. Vital Records: Risley. Letters: Smiths of Mays Landing, 1847; Poems re: Hannah Smith’s husband, 1847 and Capt. John D. Winner, 1839. Deed, Egg Harbor Twp. 1818; Family Names: Ireland, Richards, Boice, Morse, Ryon, Somers. Appointment of Daniel Baker, 1823; Jonathan Pitney Receipts 1853-56. Deeds & Surveys: Weymouth Twp. 1804-1838; Family Names: Burnet, Giberson, Wescott, Beaty, Scull; Letters: John Floyd 1818 – 1841. Vessel Papers: Elisabeth, Orange, Polly & Sally, 1808 – 1841. Appointment of Daniel Estell 1832; Vessel Papers: Angelina, Golden Eagle, Two Brothers. Deeds: Egg Harbor Twp. 1700-1796; Family Names: Budd, Valentine, Gail, Risley, Steelman. Nuncupative Will: Jeremiah Risley, 1796. Deeds, Maps, Surveys: Great Egg Harbor Twp. 1695 – 1861; Family Names: Budd, Steelman, Somers, Scull, Adams. 9 Name James G. Scull Box # 21 Folders 11 Daniel Adams 21 2 Kenneth N. Scull 21 1 Marie Gandy 22 65 Robert McMullin 23 84 Robert McMullin 24 77 Robert McMullin 25 85 Robert McMullin 26 70 Robert McMullin 27 71 Robert McMullin 28 23 Content Description Deeds, Surveys, Maps of Egg Harbor Twp. & Salem County, 1810 – 1861. Family Names: Lamplugh, Champion, Smith, Bevis, Scull, Scull, English. Deeds: Egg Harbor Twp 1812 – 1823; Family Names: Risley, Adams, Lake, Andrews. Deed Draught: Richard Somers to James Steelman, 1772 Great Egg Harbor River area. Deeds: Egg Harbor Twp 1724-1860. Family Names: Somers, Risley, Price, Smith, Tilton, Albertson, Scull, Ireland, Leeds, Gail, Howell, Steelman, Valentine; Bill of Sale, Negro Lucy Harris 1838; Letters: Risley family 1826-1861, Samuel Cavileer (Civil War) 1852-65, William Cozier 1862, Board Books: Egg Harbor Twp. 1838, 1842-3; Vessel Paper: Peeler, Trimmer, Wave, Arabell Risley, S & T Parsons, Nimrod, James E, Rapelye, Intrepid, Benjamin H. Field, Erie, Peter & Henry, Lodema and Elizabeth, Mat Williams; 1833-1847. Deeds: Galloway Twp., Absecon 1750-1864; Family Names: Collins, Ballinger, Blackman, Burnet, Pitney, Vansant, Higbee, Cordery, Leeds, Baker, Conover, Johnson, Smith. Land Divisions: 1854, Collins, Sooy, Endicott, Clark, Steelman, Smith, Properties. Deeds & Surveys: Galloway and Absecon 17371874; Family Names: Cordery, Doughty, Pitney, Risley, Blackman, Morrs, Baker, Endicott, Adams, Vansant, Clark, Higbee; Vessel Papers: Powhatan and Ellen Sedgwick. Deeds & Surveys: Egg Harbor Township 17601868; Family Names: Richards, Bell, Baker, Doughty, Ireland, West, English. Deeds: Galloway Twp. and Absecon 1773-1867; Family Names: Doughty, Ball, Baker, Cordery, Chamberlain, Leeds, Price, Richards, Adams. Deeds: Galloway Twp and Absecon 1779-1861; Family Names: Collins, Adams, Doughty, Leeds, Cordery, Wescoat, Ireland, Pitney, Blackman, Clark; Road Return: Somers Point to Absecon Bridge, 1805; Inventory: of Joseph Johnson 1793. Deeds and Surveys: Galloway Twp. And Absecon 1743-1857; Family Names: Clark, Budd, Cordery, Doughty, Heulings, Ball. Manuscript: History of Absecon Presbyterian Church; Marriage Certificate: John T. Cordery to Mary B. Somers 1868. 10 Name Doughty-Clark Letters Box # 29 Folders 36 Arthur Adams 30 21 Hillard Family 30 2 Alfred K. Frambes 30 30 Kenneth N. Scull 31 35 Miscellaneous Papers 32 1-12, 26-32 Absalom Cordery House 32 13-31 John Risley 33 65 Lewis Jeffres 33 1 Fortnightly Club Gloucester County Historical Society Miscellaneous Papers 33 34 5 35 34 11 Verna Applegate Morgan 34 Content Description Letters: Doughty family, Clermont County, Ohio to Doughty family, Absecon 1837-1851; Potts to Doughty re: court case 1845-51; Sarah Edwards, Philadelphia to Sarah Doughty 1854-56; Survey: West Jersey to John Price 1760; Deed: Ireland to Mull, Hamilton Twp. 1813. Deeds: Woodbridge Twp, Middlesex Co. 1799; Family Names: Wilson, Tappen,; Bills: William Smith 1770-1820; Samuel Wilkins 1823-1860; Zebedee M. Wills; 1821-1862; Notes: Promissory of Cooper, Bozarth, Downs, Fort, Eayre, Haines, Lewallen, Nixon, Lippincott, Rogers 1812-1859; Vessel Papers: Hope 1798. Papers: From ledger and daybook of Hillard Family 1826-1864. Deeds & Surveys: Egg Harbor Twp. 1741-1857; Family Names: Howell, Benezet, Camp, Steelman, Badcock, Frambes; Vessel Papers: Happy Return, T.W. Irelan, Ajax, T.P. Lerned, J. Frambes; Custom House Book; Great Egg Harbor, Constant Somers and Alexander Freeland Collectors 1797-1799. Deeds & Surveys: Weymouth and Great Egg Harbor Twps. Tuckahoe Tract 1787-1912; Family Names: Howell, Benezet, Camp, Steelman, Badcock, Doughty, Wescoat, Morris, Estell, West. Maps: Letters: Jonathan Pitney 1832, 1854; Deed: Smith to Condy & Briton, mills on both sides of Tuckahoe River 1810; Day Book Pages: Rock Run 1775; Vessel Papers: Crew list of Brig Mary from Philadelphia to Lisbon 1812; Genealogy Papers: Scull, Townsend. Poem: “Elias Price.” Deeds & Surveys: re: House in Absecon 1856-1946. Family Names: Pitney, Scull, Doughty, Harris, Moore, Warke. Deeds & Surveys: Great Egg Harbor Twp 18071928. Family Names: Risley, Fish, Ireland, Lake, Frambes, Adams, Edwards. Vessel Papers: Alice Risley 1855; Lineage: Richard Risley. Receipts: 200 for assorted services in Ocean City, Mays Landing and Philadelphia 1896-1900. Miscellaneous papers of an Atlantic City Club. Typescript “Egg Harbor and Its Privateers”; Deeds. Deed: Great Egg Harbor, Budd to Somers 1695. Letters: Richard Somers to sister, 1803, written on board the NAUTILUS. Watercolor of Somers Mansion with Historic Site designation; The Nativity. 11 Manuscript Books: Category Blacksmiths Business and Industry Industries Subject(s): Unidentified, probably Burlington County Batsto Iron Works accounts 1866-69 Weymouth Iron Works daily records 1817-1844 & store books 1891-1909 (some photocopied) ***Restricted Atsion Time Book 1854-63 (photocopy) Business and McGowan’s Café Expense Book, Atlantic City, 1909 Industry Somers Point Reality Co., minutes, etc. 1906-30 Services United Paving Co. Expense Day Book, 1910 Tuckahoe Bridge Co. Day Book 1834-37 & Union School District Records, 1867 Bakersville Wharf Co., minutes, etc. 1864-79 American Alliance Insurance Co., New York, agent’s records of Linwood, Somers Point, Ocean City, 1924-29 Atlantic County Record Bank Book, Mays Landing, 1933-51 Gloucester Farm & Town Assoc., Egg Harbor City, (in German), Property owners, city development 1859-62 (5 volumes), Ledger, farmland study, 1857; Day Books 1855-62 (2 Volumes; Ledger “The Egg Harbor Leather and Shoe Manufacturing Corp.” (contains homestead shares) 1860-73. Egg Harbor City Water Company Minutes 1896-1923 (2 volumes), Day Books 1913-1920 (4 volumes); Ledger accounts 1921-22; Annual Reports 1912-22. J. W. Cordery, Blacksmith Account Book, Absecon, 1894-1898. Brand Piltinos Auction House Account Book, Atlantic City 1923-24. Business and Greenbank 1876-1896 Industry - Stores Richard Somers Day Book and Ledgers for stores in Philadelphia and Great Egg Harbor 1772-1794. Day Book of 1774-76 contains militia rolls, etc. Constant Somers General Store Day Book, Jobs Point, 1789-91. John Estell (Hamilton Bridge) General Store 1816-1837 (6 volumes) Estell & Hickman Glass Factory Store 1813 Steelman General Store (Hamilton Bridge) 1815-16 George Hagerthy General Store (Shamong) 1854-76 (3 volumes) C. P. English General Store, (Leeds Point) 1890-94 Samuel Leeds General Store, Galloway Twp., 1817-19 Larner Smith Account Book 1852-62 and 1849-50 H. F. Godfrey General Store, Tuckahoe 1856-74 Hillard (?) General Store(Vincentown)1826-39 Abner Doughty Account Books, Absecon, 1793-98 (2 volumes) S. R. Devinney & Co. Day Book, Mays Landing, 1848-52 David S, Blackman Grist & Sawmill, Blackman’s Mills, 1838-53 Samuel & Japhet Leeds General Store Day Book 1814-1817 J. Anderson General Store, Leeds Point, 1942-1960 James Rider’s Grocery Store Account Book, Atlantic City, 1869-71 Atlantic City 1871-85 Absalom Higbee General Store, Leeds Point, 1835-39. 12 Category Clubs and Organizations – Somers Point Clubs and Organizations – Linwood Clubs and Organizations – Atlantic City Cookbooks Copy Books Diaries Education County Education Township School Records Expense Books Hotels – Atlantic City Hotels – Brigantine Hotels – Leeds Point Hotels – Mays Landing Hotels – Pleasantville Legal Medical Military - Civil War Military General Subject(s): Home Rule Assoc., American Red Cross, Women’s Civic Club, Yacht Club. Sons Of Temperance Minutes, etc from Janeway Camp; Soldiers & Sailors Club, Fortnightly Club, Current Events Club, Doll Collectors Club, American Woman and Voluntary Service. Rev. Allen Brown, Joseph Moore, C. W. Lewis, Mary M. Sherry Leeds, Albert Morris, Leona McClain, Eva McClain, Christopher Healy, Salem County (unknown author), Rena Bowser, Jeanne Bowser, Jessie A. Gordon, Frederick G. Alexander, Dellwyn M. Sooy. Records: 1879-81 Egg Harbor Township Registers 1876-84 (4 volumes), Bakersville Minutes of Board 1879-81, Blackman Meeting House Tuition book, Pleasantville School Registers 1915-1926 Hotel Dennis Guest Register – 1901; Scrapbook of menus 1901-1917; Holiday and Banquet Menus 1901-1944 Kuehlne’s Hotel Guest Register – 1881-1892, 7 volumes Albion Hotel Scrapbook of menus 1892-1894 Amole Hotel Guest Register, 1892-1900 Unidentified Guest Register, 1891-1892 arrivals, departures, rates Brigantine House Guest Register, 1861-1864 with copies of business letters. Holdscom House Guest Register, 1888-1892 Isaac Smith prop. Leeds Point Hotel Ledger, 1879-1893 John H. Anderson Account Book, 1876-1882 American Hotel Guest Register, 1900-1920 2 volumes Hamilton Hotel Account Book, 1836-1838 Baker’s Union Hotel Account Book, 18411-1850 Pleasantville Hotel Account Book, 1892-1910 Hotel Rodney Account Book, 1905-1906 Lewis H. Barrett Account Book, 1905-1906 Burlington Co, 1884-88, Samuel W. Tilton 1847-49, Absalom Cordery. Phineas K. Hillard, M.D., Joshua Hillard, M.D. House calls 1910-11. Laurence Guard Orderly Book 1861, also vessel accounts for Schooners Polly Price, Mary & Elizabeth, Spray, Isabella Thompson 1858-79; Joe Hooker Post G.A.R. service records; Atlantic County Cemetery Book – Veteran’s; Veterans of Civil War, Atlantic County. Property Book of National Guard of N.J. Co. L. 1914-17. 13 Category Nautical Freight, Expenses Nautical - Log Books Nautical Shipbuilding, Repairs, Equipment Official Records – Atlantic County Official Records – Atlantic County Towns Official Records – Egg Harbor Township Official Records – Galloway Township Official Records – General Official Records – Hamilton Township Official Records – New Jersey Private Enterprise Religion Subject(s): Schooners, Richard Vaux, Effort, Peterson, Jesse L. Somers, Magee McNeal, Anna Barton, Citizen, Model, Nobel, W.D.Bell, Scio, Narragansett, Hannahett, Express, Ajax, Mediterranean, Polly Ireland, Ann C. Baker, Lake, Atlantic County, Roanoke, David Duffield, William Young, Vulcan, Francis C. Smith. Lida Babcock and Harvey Anderson, Spray, Abel Babcock and Lizzie Babcock, William Wallace, Frances Helen, F.C. Smith John and Amos Lewis, sailmaker Books 1839-72. Robert B. Risley Docket Book 1828-38, Parker Cordery Account Book 1828-47, S. E. Johnson Sheriff Book 1893-95, Board of Agriculture Advisory minutes 1915 and 1886-1918, Richard Somers Docket Book 1771-75. Atlantic City (James Robinson) Overseer of Roads 1866-69, Grave diggers ledger (unidentified) 1876-1899, Silas Morse, Tax Collector Book 1868-9 (2 volumes), Somers Point Tax Books 1890-97 & 1906-09 (2 volumes) Overseer of the Poor Book 1777-1832, Tax Assessment Book 1874, Voters Registration 1897, Bridge & Causeway Expense Book 1846 Isaac Smith Ledger 1821, Township Committee Day Book B 1828-1865, Galloway Township Minutes Book 1863-70, Tax Books 1862-85 (12 volumes), Receipts & Expenditures Book, Richard Collins, 1879, Register of Voters, 1891 General Election 1907, Road Book 1903, Postal Money Orders Egg Harbor City & Mays Landing, Jesse Somers Ledger, Custom Collector, 1797-1809 Register of Voters 1896 Notorial Records of Jonathan Pitney 1844-1850’s (wrecked and/or damaged vessels), Notorial Records of John Doughty 1875-1882. Unidentified records William Jonas Keen, Somers Point General Store; contains Richard Somers Estate, 1794 and vessel information Collins –contains personal notes on Collins family Captain John Price – Receipt book for Schooner M & E Henderson Absalom Doughty – Receipt book 1800-1857 Elisha S. Ingersoll Funeral Home – Account Book 1848 – 1904 Lucy A. Cordery Guest Register – Account Book, Absecon 1897-1912 Atlantic County Bible Society, Atlantic County Sunday School Assoc. American Bible Society, Bargaintown Circuit 1855-62, Central M. E. Church, Linwood, St. Pauls M. E. Church, Port Republic, Union School House Sunday School 185356, Asbury Methodist Church 1861-1866, Absecon Methodist Church, Church of the Ascension 1892-96, Women Friends of Little Egg Harbor 1853-93. 14 Category School Yearbooks Surveyors Subject(s): Pleasantville High School Oakcrest High School Mainland Regional High School Atlantic City Friends School Holy Spirit High School Absegami High School Atlantic Community College Atlantic City High School Richard Wescoat 1770-73, John P. Ashmead 1888, Matthew Collins, Estell Survey Maps, Atlantic County Surveys 1749-95. Photocopied Manuscripts: Bargaintown Circuit Records 1855-62 Elijah A. Price navigational record of Schooner R. P. Reynard Hubert Somers collection of Somers family Schooner Francis B. Smith expense book Maritime Papers Registers of Leeds Point Hotel (1882-1903), Seaview Cottage Scullville 1890 Egg Harbor Twp. School of District One 1910-11 Walker-Weymouth Collection 1724-1912 Clermont Co., Ohio 1804-1860 (New Jersey Settlement) by Benjamin Morris Records of Christ C. M. Church, Pleasantville 1898-1907 Job Van Sant time book for Schooner Emma T. Cottingham 1874 Diaries of Israel Smith 1860-1885 & 1865-1882 Nicholas Van Sant 1812 Pension Papers Farish genealogical notes Upper Twp, Cape May Co. School Register 1881-1882 Homan documents Zion M.E. Church Registers (Bargaintown) 1873 –1967 and ancient title lines 1764 Bowen Collection Diary and ship account book of Samuel A. Smith of English Creek David B. English Collection Jesse Adams Copy Book Overseer of the Poor Records, Egg Harbor Township 1839-1903 15
© Copyright 2026 Paperzz