Click for a detailed listing of Atlantic County Historical Society

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
ƒ Batsto Iron Works accounts 1866-69
ƒ Weymouth Iron Works daily records 1817-1844 & store books 1891-1909
(some photocopied) ***Restricted
ƒ Atsion Time Book 1854-63 (photocopy)
Business and
ƒ McGowan’s Café Expense Book, Atlantic City, 1909
Industry ƒ Somers Point Reality Co., minutes, etc. 1906-30
Services
ƒ United Paving Co. Expense Day Book, 1910
ƒ Tuckahoe Bridge Co. Day Book 1834-37 & Union School District Records,
1867
ƒ Bakersville Wharf Co., minutes, etc. 1864-79
ƒ American Alliance Insurance Co., New York, agent’s records of Linwood,
Somers Point, Ocean City, 1924-29
ƒ Atlantic County Record Bank Book, Mays Landing, 1933-51
ƒ 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.
ƒ Egg Harbor City Water Company Minutes 1896-1923 (2 volumes), Day
Books 1913-1920 (4 volumes); Ledger accounts 1921-22; Annual Reports
1912-22.
ƒ J. W. Cordery, Blacksmith Account Book, Absecon, 1894-1898.
ƒ Brand Piltinos Auction House Account Book, Atlantic City 1923-24.
Business and
ƒ Greenbank 1876-1896
Industry - Stores ƒ 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.
ƒ Constant Somers General Store Day Book, Jobs Point, 1789-91.
ƒ John Estell (Hamilton Bridge) General Store 1816-1837 (6 volumes)
ƒ Estell & Hickman Glass Factory Store 1813
ƒ Steelman General Store (Hamilton Bridge) 1815-16
ƒ George Hagerthy General Store (Shamong) 1854-76 (3 volumes)
ƒ C. P. English General Store, (Leeds Point) 1890-94
ƒ Samuel Leeds General Store, Galloway Twp., 1817-19
ƒ Larner Smith Account Book 1852-62 and 1849-50
ƒ H. F. Godfrey General Store, Tuckahoe 1856-74
ƒ Hillard (?) General Store(Vincentown)1826-39
ƒ Abner Doughty Account Books, Absecon, 1793-98 (2 volumes)
ƒ S. R. Devinney & Co. Day Book, Mays Landing, 1848-52
ƒ David S, Blackman Grist & Sawmill, Blackman’s Mills, 1838-53
ƒ Samuel & Japhet Leeds General Store Day Book 1814-1817
ƒ J. Anderson General Store, Leeds Point, 1942-1960
ƒ James Rider’s Grocery Store Account Book, Atlantic City, 1869-71
ƒ Atlantic City 1871-85
ƒ 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
ƒ
Hotel Dennis Guest Register – 1901; Scrapbook of menus 1901-1917;
Holiday and Banquet Menus 1901-1944
ƒ Kuehlne’s Hotel Guest Register – 1881-1892, 7 volumes
ƒ Albion Hotel Scrapbook of menus 1892-1894
ƒ Amole Hotel Guest Register, 1892-1900
ƒ Unidentified Guest Register, 1891-1892 arrivals, departures, rates
ƒ Brigantine House Guest Register, 1861-1864 with copies of business letters.
ƒ Holdscom House Guest Register, 1888-1892 Isaac Smith prop.
ƒ Leeds Point Hotel Ledger, 1879-1893
ƒ John H. Anderson Account Book, 1876-1882
ƒ American Hotel Guest Register, 1900-1920 2 volumes
ƒ Hamilton Hotel Account Book, 1836-1838
ƒ Baker’s Union Hotel Account Book, 18411-1850
ƒ Pleasantville Hotel Account Book, 1892-1910
ƒ Hotel Rodney Account Book, 1905-1906
ƒ 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.
ƒ Unidentified records
ƒ William Jonas Keen, Somers Point General Store; contains Richard Somers
Estate, 1794 and vessel information
ƒ Collins –contains personal notes on Collins family
ƒ Captain John Price – Receipt book for Schooner M & E Henderson
ƒ Absalom Doughty – Receipt book 1800-1857
ƒ Elisha S. Ingersoll Funeral Home – Account Book 1848 – 1904
ƒ 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):
ƒ Pleasantville High School
ƒ Oakcrest High School
ƒ Mainland Regional High School
ƒ Atlantic City Friends School
ƒ Holy Spirit High School
ƒ Absegami High School
ƒ Atlantic Community College
ƒ Atlantic City High School
Richard Wescoat 1770-73, John P. Ashmead 1888, Matthew Collins, Estell
Survey Maps, Atlantic County Surveys 1749-95.
Photocopied Manuscripts:
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
ƒ
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