<<

Library & Archives Book Catalog

Passaic County Historical Society Museum ~ Library ~ Archives , 3 Valley Road, , 07503-2932 Phone: (973) 247-0085 • Fax: (973) 881-9434 email: [email protected] www.lambertcastle.org

May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

100 Years of Collecting in America; The Story of Sotheby Parke Bernet N 5215 .N6 1984 Thomas E. Norton H.N. Abrams, 1984 108 Steps around Macclesfield: A Walker’s Guide DA 690 .M3 W4 1994 Andrew Wild Sigma Leisure, 1994 1637-1887. The Munson record. A Genealogical and Biographical Account of CS 71 .M755 1895 Vol. 1 Captain Thomas Munson (A Pioneer of Hartford and New Haven) and his Descendants Munson Association, 1895 1637-1887. The Munson record. A Genealogical and Biographical Account of CS 71 .M755 1895 Vol. 2 Captain Thomas Munson (A Pioneer of Hartford and New Haven) and his Descendants Munson Association, 1895 1736-1936 Historical Discourse Delivered at the Celebration of the Two-Hundredth BX 9531 .P7 K4 1936 Anniversary of the First Reformed Church of Pompton Plains, New Jersey Eugene H. Keator, 1936 1916 Photographic Souvenir of Hawthorne, New Jersey F144.H6 1916 S. Gordon Hunt, 1916 1923 Catalogue of Victor Records, Victor Talking Machine Company ML 156 .C572 1923 Museums Council of New Jersey, 1923 25 years of the Jazz Room at University ML 3508 .T8 2002 Joann Krivin; William Paterson University of New Jersey William Paterson University, 2002 25th Anniversary of the City of Clifton Exempt Firemen’s Association TH 9449 .C8 B7 1936 1936 300th Anniversary of the Bergen Reformed Church – Old Bergen 1660-1960 BX 9531 .J56 B4 1960 Jersey City, NJ: Old Bergen Church of Jersey City, New Jersey Bergen Reformed Church, 1960 50th Anniversary, Hawthorne, New Jersey, 1898-1948 F 144. H378H2 1948 60 Years Later: A Small Town Discovers a Hero in Their Midst D 774 .I5 B35 2009 Tom Balunis Outskirts Press, 2009 A Basic Glossary for Archivists, Manuscript Curators, and Records Managers CD 945 .B875 1974 Frank B. Evans, Donald F. Harrison, Edwin A. Thompson Society of American Archivists, 1974 Abram S. Hewitt, With Some Account of Peter Cooper E 664 .H523 N4 1935 Allan Nevins Harper & Brothers, 1935 A brief history of New Jersey F134 .E46 1910 Edward Sylvester Ellis American book Company, 1910 A Call to the Unconverted, To Turn and Live: And Accept Mercy, While Mercy May be Had: BV 4920 .B3 1816 As Ever They Will Find Mercy in the Day of Their Extremity, From the Living God Richard Baxter T. Bedlington, 1818 A Celebration of People: The Bicentennial in New Jersey E 285.4 .N5 B34 1978 Angelo V. Baglivo New Jersey American Revolution Bicentennial Celebration Commission, 197 8

2 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

A Century of Healing: A History of the General Hospital Center at Passaic, RA 982 .P38 G463 1992 1891/92-1991/92 Céu Cirne-Neves General Hospital Center at Passaic, 199 2 A Chip Off the Old Rock on the Trail With the Amateur Archaeologist E 78 .N6 W65 1994 Stephan R. Woll Chic Press, Inc., 1994 A Clifton Sampler F 144 .C6 H47 1991 Elvira Hessler, David L. Van Dillen, William J. Wurst Clifton Public Library, 1991 A Collection of the Facts and Documents Relative to the Death of Major-General E 302 .6 .H2 C6 1904 Alexander : With Comments, Together with the Various Orations, Sermons, and Eulogies that have been Published or Written on his Life and Character Editor of the Evening Post Houghton, Mifflin and Co., 1904 A Complete Name Index to the History of Ulster County, F 127 .U4 S937 1983 Nathaniel Bartlett Sylvester J. D. Worden, 1983 A Course in General Chemistry Including an Introduction to Qualitative Analysis QD 45 .B84 1932 William C. Bray Macmillan Co., 1932 Across the Busy Years LD 1245 1902 .A3 1939 C. Scribner’s Sons, 1939 A Few First-families F142.W2D35 Frank T Dale, 2002 A Few of Hamilton’s Letters; Including his Description of the E 302 .H26 1903 Great West Indian Hurricane of 1772 The Macmillian Company, 1903 African Repository and Colonial Journal, Volume: 4, E 448 .A25 Vol. 4/5 Managers of the American Colonization Society James C. Dunn, 1829 After Freedom E 445 .N54 A47 1987 Burlington County Historical Society, 1987 A Genealogical Record of the Wurts family: The Descendants of Reverend Johannes CS 71 .W965 1889 Conrad Wirz, Who Came to American from Zurich, Switzerland, in 1734 Charles Pemberton Wurts, 1889 A Genealogy of the Van Der Veer Family CS 71 .V264 1912 John J. Van Der Veer, 1912 A Genealogy of the Van Winkle family, 1630-1993: Descendants of Jacob Walichs of Holland CS 71 .V287 1994 James C. Van Winkle Tennessee Valley Pub., 1994 A Genealogy of the Van Winkle Family, 1630-1993, Descendants of Jacob Walichs of Holland CS 71 .V287 1994 supp. Supplement 4 with Index, 31 December 1993 through 31 October 1999 A Genealogy of the Warne Family in America CS 71 .W279 1911 George Warne Labaw Frank Allaben Genealogical Company, 1911

3 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

A Gentleman Rebel, Mad Anthony Wayne E 207 .W35 P932 1930 John Hyde Preston Garden City Publishing Co., Inc., 1930 A Guide Book of Coins CJ 1826 .G785 1958 Richard S. Yeoman Whitman Publishing Company, 1958 A Guide to Genealogical Resources in New Jersey CS 15 .R9 1983 Anna L. Rudner 1983 A Guide to Genealogical Sources in Guildhall Library Z 5305 .G7 CS414 1997 Richard Harvey Guildhall Library, 1997 A Handbook on the Care of Paintings for Historical Agencies and Small Museums ND 1640 .K38 1965 Caroline K. Keck American Association for State and Local History, 1965 A Heritage Reclaimed: Report of the Task Force on New Jersey History F 134 .T375 1997 Vol. 1 Task Force on New Jersey History, 1997 A History of Charles the Great (Charlemagne) DC 73 .M73 1888 Jacob I. Mombert, D.D. Paul, Trench & Co., 1888 A History of the Colonies Planted by the English on the Continent of North America from E 188 .M36 1824 Their Settlement to the Commencement of that War Which Terminated in Their Independence John Marshall Morton, James Ferdinand A. Small, 1824 A History of the First Presbyterian Sunday School of Paterson, NJ BX 8917 .S53 R84 Donald William Ruth The Colt Press A History of the Jews in Modern Times DS 125 .R3 1923 Max Raisin Hebrew Pub. Co., 1923 A History of Beavertown and Lincoln Park F 144 .L 56K5 1971 L.S. Kimbark Mayor & Council, Borough of Lincoln Park, N.J., 1971 A History of the National Society of the Colonial Dames of America from 1891 to 1933 E 186 .4 .A8 L3 1934 Mrs. Joseph Rucker Lamar Walter W. Brown Publishing Company, 1934 A History of Industrial Paterson; Being a Compendium of the Establishment, F 144 .P4 T8 1882 Growth and Present Status in Paterson, N.J., of the Silk, Cotton, Flax, Locomotive, Iron and Miscellaneous Industries; Together with Outlines of State, County and Local History, Corporate Records, Biographical Sketches, Incidents of Manufacture, Interesting Facts and Valuable Statistics Levi R. Trumball Carleton M. Herrick, Book and Job Printer, Paterson, NJ, 1882 A History of the Minisink Region F 127 .O8 S8 1867 Charles E. Stickney C. Finch and I. F. Guiwits, 1867 A History of Monmouth and Ocean Counties F 142 .M7 S2 1890 Edwin Salter E. Gardner & Son, 1890

4 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

A History of the Horseneck Riots F 137 .V67 1948 Max K. Vorwerk, 1948 A History of the United Methodist Church of Little Falls-Little Falls, New Jersey F 144 .L57 U55 1999 Edward T. Schneider, 1999 A Journal of the McKinley Years E 711 .D3 1950 Charles Gates Dawes Lakeside Press, 1950 A Lamentation Over the Rev. Solomon Froeligh, S.S.T.D. & P., Who Died at BX 9529 .T89 F9 1827 Schraalenburgh, N.J., October 8, 1827, at 2 p.m. The Substance of Which was Delivered in the True Reformed Protestant Dutch Church, October 28, 1827 Cornelius T, Demarest Charles M’Devitt, 1827 A Legal Primer on Managing Museum Collections KF 4305 .M35 1998 Marie C. Malaro Museums Council of New Jersey Smithsonian Institution Press, 1998 A Legal Primer on Managing Museum Collections KF 4305 .M35 2012 Marie C. Malaro Museums Council of New Jersey Smithsonian Institution Press, 2012 A Love Feast: Public Dinner in Honor of John James Hervey Love, M.D., CT 104 .L897L 1895 Given by the Citizens of Montclair, New Jersey, April 16, 1895 Love Feast Committee, 1895 A Manual for Writers of Term Papers, Theses, and Dissertations LB 2369 .T8 1973 Kate L. Turabian Museums Council of New Jersey University of Chicago Press, 1973 A Manual of Style: For Authors, Editors and Copywriters Z 253 .C5714 1969 University of Chicago Press., 1969 A Memoir of the Life of E 302.6 .L75 S4 1833 Theodore Sedgwick J. & J. Harper, 1833 A Museum Guide to Copyright and Trademark KF 2996 .S53 1999 Coauthors, Michael S. Shapiro, Brett I. Miller, Museums Council of New Jersey The Association, 1999 An Analytical Index to the Colonial Documents of New Jersey, F 131 .N62 vol. 5 in the State Paper Offices of England Henry Stevens, Jr., William A. Whitehead D. Appleton and Co., 1858 An Index to Plymouth County, Warnings Out from the F 72 .P7 S54 2003 Plymouth Court Records, 1686-1859 Ruth Ann Wilder Sherman, Robert M. Sherman and Robert S. Wakefield General Society of Mayflower Descendants, 2003 An Index to the Magazine New Jersey History: Through 1966, Called Proceedings F 131 .N5S565 1996 of the New Jersey Historical Society: Volumes 1 through 110, 1845-1992 Donald A. Sinclair Rutgers University Library Special Collections and Archives Upland Press, 1996 A National Register of the Society Sons of the American Revolution E 202.3 .A45 1902 A. H. Kellogg, 1902

5 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

A New Jersey Biographical Index: Covering Some 100,000 Biographies and Associated CT 249 .S56 1993 Portraits in 237 New Jersey Cyclopedias, Histories, Yearbooks, Periodicals, and Other Collective Biographical Sources Published to About 1980 Donald Sinclair Genealogical Pub. Co., 1993 Annual Report of the Adjutant-General of the State of New Jersey, E 521 .2.N55 1907 For the Year Ending October 31st, 1906 New Jersey Adjutant-General’s Office Unionist-Gazette Association, 1907 Annual Report of the Adjutant-General of the State of New Jersey, E 521 .2.N55 1909 For the Year Ending October 31st, 1908 New Jersey Adjutant-General’s Office Unionist-Gazette Association, 1909 Annual Report of the Adjutant-General of the State of New Jersey, E 521 .2.N55 1910 For the Year Ending October 31st, 1910 New Jersey Adjutant-General’s Office Unionist-Gazette Association, 1910 Annual Report of the Adjutant-General of the State of New Jersey, E 521 .2.N55 1911 For the Year Ending October 31st, 1911 New Jersey Adjutant-General’s Office Unionist-Gazette Association, 1911 Annual Report of the Adjutant-General of the State of New Jersey, E 521 .2.N55 1912 For the Year Ending October 31st, 1912 New Jersey Adjutant-General’s Office Unionist-Gazette Association, 1912 Annual Report of the Adjutant-General of the State of New Jersey, E 521 .2.N55 1913 For the Year Ending October 31st, 1913 New Jersey Adjutant-General’s Office Unionist-Gazette Association, 1913 Annual Report of the Adjutant-General of the State of New Jersey, E 521 .2.N55 1914 For the Year Ending October 31st, 1914 New Jersey Adjutant-General’s Office Unionist-Gazette Association, 1914 Annual Report of the Adjutant-General of the State of New Jersey, E 521 .2.N55 1915 For the Year Ending October 31st, 1915 New Jersey Adjutant-General’s Office Unionist-Gazette Association, 1915 Annual Report of the Adjutant-General of the State of New Jersey, E 521 .2.N55 1920 For the Year Ending October 31st, 1918-1920 New Jersey Adjutant-General’s Office Unionist-Gazette Association, 1920 An Outline History of Orange County: With an Enumeration of the Names of its Towns, F 127 .O8 E2 1846 Villages, Rivers, Creeks, Lakes, Ponds, Mountains, Hills and other Known Localities and Their Etymologies or Historical Reasons Therefor; Together with Local Traditions and Short Biographical Sketches of Early Settlers, etc. Samuel W. Eager, S.T. Callahan, 1846-47 A Pictorial Description of the United States; Embracing the History, Geographical Position, E 166 .S44 1876 Agricultural and Mineral Resources Robert Sears J. A. Lee & Co., 1876 A Pictorial History of the American Indian E 77 .L245 1956 Oliver La Farge Crown Publishers, 1956

6 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

A Primer on Museum Security AM 148 .K4 1966 Caroline K. Keck New York State Historical Association, 1966 A Record of the Memorial Services Held in the Presbyterian Church, Chatham, N.J. CT 104 .O34 R 1884 Upon the Death of the Rev. Joseph M. Ogden, D.D., Saturday, February 16, 1884 J. B. Beaumont, 1884 A Revolutionary Relationship: Theodosia Prevost, & The Hermitage E 302.6 .B94 B5 2004 Henry Bischoff; Friends of the Hermitage, Inc. Friends of the Hermitage, 2004 A Rutan Family Index CS 71 .R972 1996 James J. Keegan Heritage Books, 1996 A Shirt for the Brave E 184 .A7 B47 1957 H.K. Beshlian, M.D., 1957 A Short History of the Crusades D 158 .M73 1894 J. I. Mombert, D.D. D. Appleton and co., 1894 A Topographical Description of the Dominions of the United States of America E 163 .P88 1949 University of Pittsburgh Press, 1949 A Treastise on Wooden Trestle Bridges According to the TG 365 .F758 1900 Present Practice on American Railroads Wolcott C. Foster John Wiley & Sons, 1900 A Trip to Palestine and Syria DS 107.3 .H15 1913 John P. Hackenbroch Richardson Press, 1913 A Walking Tour of an Immigrant Neighborhood, Dublin: A Neighborhood in Paterson, F 142 .P2 B57 1985 New Jersey, with a Teacher’s Guide Henry Bischoff, 1985 A Wondrously Beautiful Valley: A Commemorative History of Wayne, New Jersey F 144 .W33 B79 1976 Robert M. Brubaker Wayne Township Bicentennial Committee, 1976 A World in Ferment; Interpretations of the War for a New World D 523 .B85 1917 Nicholas Murray Butler C. Scribner’s Sons, 1917 A Youth’s History of the Great Civil War in the United States, From 1861 to 1865 E 468 .H822 1867 R.G. Horton Horton & Co., 1867 A Young Man’s Questions BV 4541 .S7 1903 Robert Elliott Speer Fleming H. Revell Company, 1903 Abbreviations & Acronyms: A Guide for Family Historians CS 6 .S64 2003 Kip Sperry Ancestry, 2003 Aboriginal Rock Shelters and Other Archaeological Notes of Wyoming Valley and Vicinity E 78 .W6 S37 1926 Max Schrabisch E. B. Yordy, 1926 About Paterson; The Making and Unmaking of an American City F 144 .P4 N67 1974 Saturday Review Press, 1974

7 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Accomplice in Treason; Joshua Hett Smith and the Arnold Conspiracy E 236 .K64 1973 Richard J. Koke New-York Historical Society, 1973 Addenda to American Boyers CS 71 .B7919 1940 add. Charles Clinton Boyer, 1924 Address Delivered Before the Society of Colonial Wars in the State of New York and E 186.3 .N7 1907 Year Book for 1906-1907. The Committee on Historical Docuements and the Secretary, 1907 Address Delivered Before the Society of Colonial Wars in the State of New York and E 186.3 .N7 1909 Year Book for 1908-1909. The Committee on Historical Docuements and the Secretary, 1909 Address Delivered Before the Society of Colonial Wars in the State of New York and E 186.3 .N7 1909 Year Book for 1908-1909. The Committee on Historical Docuements and the Secretary, 1909 Address Delivered Before the Society of Colonial Wars in the State of New York and E 186.3 .N7 1912 Year Book for 1911-1912. The Committee on Historical Docuements and the Secretary, 1912 Address Delivered Before the Society of Colonial Wars in the State of New York and E 186.3 .N7 1915 Year Book for 1914-1915. The Committee on Historical Docuements and the Secretary, 1915 Addresses; Political Speeches, Memorial Orations, and Addresses Delivered F 139 .G82 1930 Under Various Civic, Industrial and Social Auspices John William Griggs, 1930 E 302.6 .H2 C48 2004 Ron Chernow Penguin Press, 2004 Alexander Hamilton E 302.6 .H2 S25 1946 Nathan Schachner D. Appleton-Century Co., 1946 Alexander Hamilton, 1757-1907; An Historical Essay in Commemoration of the E 302.6 .H2 N5 1907 One Hundred Fiftieth Anniversary of the Birth of the Great Federalist Alfred Neuburger Rumler Bros., 1907 Alexander Hamilton, A Character Sketch E 302.6 .H2 E43 1903 Edward Sylvester Ellis H. G. Campbell Publishing Company, 1903 Alexander Hamilton, An Essay on American Union E 302.6 .H2 O32 1912 Frederick Scott Oliver G. P. Putnam’s Sons, 1912 Alexander Hamilton, First American Business Man E 302.6 .H2 W32 1931 Robert Irving Warshow Greenberg, 1931 Alexander Hamilton. Inaugural Address of Joseph H. Choate, American Ambassador, E 302.6 .H2 C5 1904 March 19th, 1904, as President of the Associated Societies of the University of Edinburgh Harrison & Sons, 1904 All About My Family: Genealogy for Kindergarten Through Third Grade Students CS 49 .Z33 1997x Catherine Zahn National Genealogical Society, 1997 Allison-Mayers Family History: Portrait of an American Family CS 71 .A45 2011 Robert A. Mayers Heritage Books, Inc., 2011 8 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Ambassador Morgenthau’s Story D 520 .T8 M6 1919 Henry Morgenthau Doubleday, Page & Company, 1919 America at the Fair: Chicago’s 1893 World’s Columbian Exposition T 500 .B1 R67 2008 Chaim M. Rosenberg Arcadia Publications, 2008 America, Picturesque and Descriptive E 168 .C76 1900 vol.1 Joel Cook H. T. Coates & Co., 1900 America’s Museums: Building Community AM 124 .A43 1999 American Association of Museums American Association of Museums, 1999 American Boyers CS 71 .B7919 1940 1940 American Jewish Archives E 184 .J5 A37 1948-52 Hebrew Union College, Institute of Religion, 1948-52 American Jewish Archives E 184 .J5 A37 1953-54 Hebrew Union College, Institute of Religion, 1953-54 American Jewish Archives E 184 .J5 A37 1955 Hebrew Union College, Institute of Religion, 1955 American Jewish Archives E 184 .J5 A37 1956 Hebrew Union College, Institute of Religion, 1956 American Jewish Archives E 184 .J5 A37 1957 Hebrew Union College, Institute of Religion, 1957 American Jewish Archives E 184 .J5 A37 1958 Hebrew Union College, Institute of Religion, 1958 American Jewish Archives E 184 .J5 A37 1958 Hebrew Union College, Institute of Religion, 1958 American Jewish Archives E 184 .J5 A37 1959 Hebrew Union College, Institute of Religion, 1959 American Jewish Archives E 184 .J5 A37 1959 Hebrew Union College, Institute of Religion, 1959 American Jewish Archives E 184 .J5 A37 1960 Hebrew Union College, Institute of Religion, 1960 American Jewish Archives E 184 .J5 A37 1961 Hebrew Union College, Institute of Religion, 1961 American Jewish Archives E 184 .J5 A37 1962 Hebrew Union College, Institute of Religion, 1962 American Jewish Archives E 184 .J5 A37 1963 Hebrew Union College, Institute of Religion, 1963 American Jewish Archives E 184 .J5 A37 1964 Hebrew Union College, Institute of Religion, 1964 American Lithographs of the Nineteenth Century NE 2303 .C65 1950 Helen Cornstock Barrows, 1950

9 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

American Marriage Records Before 1699 CS 68 .C5 1926 William Montgomery Clemens The Biblio Company, 1926 American Miniatures, 1730-1850 ND 1337 .U5 W4 1927 Harry Brandeis Wehle Doubleday, Page & Company, 1927 American Portrait Inventory. 1440 early American Portrait Artists (1663-1880) ND 236 .H5 1940 New Jersey Historical Records Survey Project American Statesmen E 302.6 .H2 L8 1890 Houghton, Mifflin and Co., 1890 American Statesmen, George , Volume 2 E 176 .A53 1917 vol. 2 Henry Cabot Lodge Houghton, Mifflin Co., 1917 An Account of the British Expedition Above the Highlands of the E 233 .P91 1977 George W. Pratt Ulster County Historical Society, 1977 An Act Concerning Corporations (Revision of 1896), in the State of New Jersey, KFN 2013 .A336 C 1908 with the Suppliments Passes in the Years 1897 to 1908 Inclusive, and Other General Acts Relation to Corporations, Together with Abstracts of the Decision of the Courts, and a Full Collection of Forms William H. Corbin Soney & Sage, 1908 An Alphabet Book for Spoon Collectors and Children: Baby Spoon’s New Handle and TX 657 .S28 W4 1998 A Compendium of Souvenir Spoons Jacqueline S. Patch and Robert M. Wilhem, 1998 An American Jewish Odyssey: American Religious Freedom and BM 225 .F732 N387 2007 The Nathan Barnert Memorial Temple Cipora O. Schwartz KTAV Publishing House, Inc., 2007 An American River: From Paradise to Superfund, Afloat on New Jersey’s Passaic F 142 .P3 B78 2012 Mary Bruno DeWitt Press, 2012 An American Traveler’s Guide to Black History E 185 .D72 1968 Phillip T. Drotning Doubleday & Company, Inc., 1968 An Elementary History of New Jersey F134 .T48 1924 Jay Earle Thomson Hinds, Hayden & Eldredge, Inc., 1924 An Index of Ancestors and Roll of Members of the Society of Colonial Wars. E 186.3 .A15 1922 The Honor Roll, Services of Members of the Society During the World War, 1917-1918. General Assembly, 1922 An Irish Rudd Family, 1760-1988: Rudd Origins and Other Irish Rudds: Progeny of CS 71 .R8874 1992 Gordon Arthur Rudd and Alicia Wellwood, Rathsarn Parish, Queens County, Ireland Norman N. Rudd Rudd Family Research Association, 1992 An Third Rutan Family Index CS 71 .R97918 2002 James J. Keegan Heritage Books, 2002

Ancestors and Relatives of Arthur C.S.S. Winfrey CS 71 .W7685 1999 Arthur C.S.S. Winfrey, 1999 10 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Ancestors of Harold W. Daniels: Daniels, Green, Rider and Jackson Families CS 71 .D165 1989 Harold W. Daniels, 1989

Ancestors of Margaret Rebecca Armstrong CS .73 W55 2009 2009

Ancestors of Mary Margaret Power CS 71 .P69 Ancestral Register of the General Society, 1896 E 202.6 .A15 1897 Daughters of the American Revolution Bailey, Banks & Biddle Co., 1897 Ancestry of Eleanore and Ann Louise Miles of Shenandoah, Pennsylvania: Including CS 71 .M642 2004 Ancestral families: Brosius, Dillman, Ebling, Fahl, Hassler, Jaeger, Manley, Miles, Palm, Richert, Rick, Shaner, Scheidi, Schneider, Shuman, Wildermuth Norris Philip Wood and Eleanore Miles Wood Gateway Press, 2004 Ancestry’s Concise Genealogical Dictionary CS 6 .H37 1989 Maurine and Glen Harris Ancestry Publishing, 1989 Ancestry’s Red Book: American State, County & Town Sources CS 49 .A55 1991 Ancestry Publishers, 1991 Anneke Jans-Bogardus and Adam Brouwer Research Aid Bibliography Z 8449 .B64 1989 William Brower Bogardus A. Jans and E. Bogardus Descendants Association, 1989 Annual Report of the Board of Education of Paterson, NJ L 179 .P37 1903 c.1 Paterson Board of Education, 1903 Annual Report of the Pennsylvania Society Sons of the American Revolution E 202.4 .P41 1896 Pennsylvania Society of the Sons of the American Revolution The Society, 1895-6 Annual Report of the State Society of the Daughters of the American Revolution, 1949-50 E 202.5 .N5 1949-50 New Jersey Daughters of the American Revolution, 1950 Annual Report of the State Society of the Daughters of the American Revolution, 1950-51 E 202.5 .N5 1950-51 New Jersey Daughters of the American Revolution, 1951 Annual Report of the State Society of the Daughters of the American Revolution, 1951-52 E 202.5 .N5 1951-52 New Jersey Daughters of the American Revolution, 1952 Antiques and Collectibles: 2008 Price guide TJ 1195 .A55 2008 Kyle Husfloen, Editor Krause Publications, 2007 Appletons’ Handbook of American Travel. Northern and Eastern Tour. F 106 .A66 1872 Including New York, New Jersey, Pennsylvania, , Rhode Island, Massachusetts, Maine, New Hampshire, Vermont, and the British Dominions D. Appleton and Company, 1872 Archaeology of Delaware River Valley Between Hancock and Dingman’s Ferry E 78 .D5 S37 1930 in Wayne and Pike Counties Max Schrabisch Harrisburg, Pennsylvania Historical Commission, 1930 Architecture in Early New England NA 715 .C8 1964 Abbott Lowell Cummings Meriden Gravure Company, 1964

11 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Arizona DAR Genealogical Records Committee report. Mortuary records, E 202.5 .N47 1898 Newfoundland, NJ (A Village in West Milford Township - Passaic County) Daughters of the American Revolution. George W.P. Hunt Chapter Arizona Daughters of the American Revolution, 2001 Around Haledon: Immigration and Labor F 144 .H17 S26 2008 Angelica M. Santomauro Arcadia Publications, 2008 Art In America; A Critical and Historical Sketch N 6505 .B5 1880 Samuel Greene Wheeler or S.G.W. Benjamin Harper & Brothers, 1880 Art in South Carolina, 1670-1970 N 6530 .S6 B5 1970 Francis W. Bilodeau and Mrs. Thomas J. Tobias South Carolina Tricentennial Commission, 1970 Art Through The Ages; An Introduction To Its History and Significance N 5300 .G25 1926 Helen Gardner Harcourt, Brace and Company, 1926 Atlantic City F144.A8 A82 1903 J. Murray Jordan, 1903 At The Sign of the Brass Dog: Exhibit to Celebrate 150th Anniversary of Passaic County NK 835 .N5A8 1987 Catherine A Keene, Thomas D. Carroll Passaic County Historical Society, 1987 Away We Go! A Guidebook of Family Trips to Places of Interest in New Jersey, F 132.3 .J8 1963 Nearby Pennsylvania and New York Rutgers University Press, 1963 Background of Ho-Ho-Kus History F 144 .H65 H8 1953 Sue F. Hudson Published Under the Auspices of the Woman’s Club of Ho-Ho-Kus, New Jersey, 1953 Baldwin’s Orange Directory, Containing the Names and Business Addresses of all Residents F 144 .O6 A18 1881 of Orange, East Orange, West Orange, and South Orange, Together With a Complete Business, Street, Society, Church and School Directory, and City and Township Officers. 1881 Issac P. Baldwin, 1881 Barshingers in America: A Genealogical History of Barshinger Families CS 71. B3117 2001 in America since 1735 Stephen Harold Smith Gateway Press, 2001 Barton-Carpenter Families, Currie-Borland Families CS 71 .B77 1992 Mary Jane Barton Shruts, 1992 Battles and Leaders of the Civil War, Volume: 2 E 470 .B34 1887 Vol. 2 The Century Co., 1887-88 Battles and Leaders of the Civil War, Volume: 4 E 470 .B34 1887 Vol. 4 The Century Co., 1887-88 Bayes’ Directory of the City of Orange, East Orange, West Orange, South Orange, F 144 .O6 A18 1877 Montrose Together with a list of Streets, Avenues, Churches, Schools, Newspapers, Banks, and the City Government. 1877. T. P. Bayes, 1877 Beautiful Bergen; The Story of Bergen County F 142 .B4 S5 1962 J. Leigh Sheridan, 1962 Beginnings of the Iron Industry in Trenton, New Jersey - 1723-1750 HD 9518 .T7 N5 1911 William Nelson J.B. Lippincott Company 12 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Belleville: 150th Anniversary Historical Highlights: 1839-1989 F 144 .B4B96 1991 Robert B. Burnett Belleville 150th Anniversary Committee, 1991 Belleville and Nutley Directory, 1925 F 144 .B35 A18 1925 Bench and Bar of New Jersey, 1942 F 133 .B46 1942 C.W. Taylor, Jr., 1942 Bergen County Historic Sites Survey: Cemetery Inventory F 142 .B4 B29 1992 T. Robins Brown Bergen County Dept. of Parks, Division of Cultural and Historic Affairs, 1992 Bergen County Historical Society, 1908-11 F 142 .B4 B4 1908-11 Bergen County Historical Society, 1913-15 F 142 .B4 B4 1913-15 Bergen County Historical Society, 1920-22 F 142 .B4 B4 1920-22 Bergen County Historical Society Papers F 142 .B4 B4 1961 Ruth Diebold; William Diebold Bowne & Co., 1922 Bergen County Historical Society, 20th Annual Report, Number 15, 1922 F 142 .B4 B4 1922 Bergen County Historical Society, 1922 Bergen County History 1972 Annual F 142 .B4 H5 1972 Bergen County Historical Society, 1972 Bergen County History 1973 Annual F 142 .B4 H5 1973 Bergen County Historical Society, 1973 Bergen County History 1974 Annual F 142 .B4 H5 1974 Bergen County Historical Society, 1974 Bergen County History 1977 Anniversary Annual F 142 .B4 H5 1977 Bergen County Historical Society, 1977 Bergen County Panorama F 142 .B4 W8 1941 New Jersey Writer’s Project Printed by Colby and McGowan, 1941 Bergen County, NJ: Historical Observations of New Jersey F 134 .B245 1861 John Warner Barber, Henry Howe and the WPA Writers, 1861 Bergen County, New Jersey Marraige Records CS 69 .W4 1929 c.2 Lewis Historical Publishing Company, Inc., 1929 Between the First and Second Mountains: Verona, New Jersey F 144 .V4 L36 1995 Kurt Landsberger, Editor Kurt Landsberger, 1995 Between Two Worlds; Interpretations of the Age in Which We Live; Essays and Addresses D 443 .B87 1934 Nicholas Murray Butler London, C. Scribner’s Sons, 1934 Beyond New England Thresholds NA 707 .C37 1937 Samuel Chamberlain Hastings House, 1937 Bible Records for the Family of Stephen E. Conklin (1843) and CS 71 .C56 B24 2012 his Wife Catherine Ann Vanzile (1838) Patricia Conklin Hazen, Compiler, 2012

13 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Biographical, Genealogical, and Descriptive History of the State of New Jersey... F 133 .B88 1900 Together with a Concise and Authentic History of the State F. B. Lee New Jersey Historical Pub. Co., 1900 Biographical and Genealogical History of Morris County, NJ Illustrated F 142 .M8 B6 Vol. 1 Lewis Publishing Co., 1899 Biographical and Genealogical History of Morris County, NJ Illustrated F 142 .M8 B6 Vol. 2 Lewis Publishing Co., 1899 Biographical and Portrait Cyclopedia of the Third Congressional District of New Jersey F 142 .M6 W6 1896 Samuel T. Wiley Biographical Publishing Company, 1896 Biographical Sketch of John J. Brown, First Mayor of Paterson, NJ F 144 .B9 H5 1895 Edward Haines, Compiler Paterson Evening News, 1895 Blessed are They or, Thoughts on the Beatitudes BT 382 .G4 1890 Rev. Jesse S. Gilbert Carleton M. Herrick, 1890 Bloomfield, New Jersey F144.B4 B5 1932 The Independent Press, 1932 Bloomfield, Old and New: An Historical Symposium F 144 .B4 F6 1912 Joseph F. Folsom Centennial Historical Committee, 1912 Bloomingdale Centennial 1918-2018 F 144 .B45 B4 2018 Bloomingdale Centennial Committee, 2018 Blumann, Price and Related Families CS 71 .B58 1987 1987 Board of Education of Paterson, NJ, 1916 F 142 .B4 C6 1882 Bd. of Education Lont & Overkamp Pub. Co., 1916 Book of the Society of Colonial Wars in the State of New Jersey, 1911 E 186.3 .N59 1911 The Society, 1911 Book of the Society of Colonial Wars in the State of New Jersey, 1917 E 186.3 .N59 1917 The Society, 1917 Book of the Society of Colonial Wars in the State of New Jersey, 1923 E 186.3 .N59 1923 The Society, 1923 Book of the Society of Colonial Wars in the State of New Jersey, 1933 E 186.3 .N59 1933 The Society, 1933 Books of the Society of American Wars, Commandery of the State of New York E 181 .S63 N53 1912 R. M. Devens T. A. Wright Press, 1912 Books of the Society of American Wars, Commandery of the State of New York E 181 .S63 N53 1917 R. M. Devens T. A. Wright Press, 1917 Borough of Bloomingdale, New Jersey: 50th anniversary, 1918-1968 F 144 .B414 B67 1968 Borough of Bloomingdale, Passaic County, New Jersey: 75th Anniversary, 1918-1993 F 144 .B45B4 1993 Borough of Glen Ridge, New Jersey, 1895-1932 F 144 .G5 M28 1932 Thomas Lansing Masson, 1932 14 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Borough of West Paterson, 1914-1964 F 144 .W5226 T4 1964 Bouguereau ND 553 .B8 W57 1996 Fronia E. Wissman Pomegranate Artbooks, 1996 Bound for Canaan: The Underground Railroad and the War for the Soul of America E 450 .B735 2005 Fergus M. Bordewich Amistad, 2005 Breakfast, Luncheon and Tea TX 715 .T321 1875 Marion Harland Scribner, Armstrong & Co., 1875 Breed Publishing Company’s Directory of the , 1914-15. F 142 .B4 A18 1914-15 Breed Publishing Company’s Fourth Directory of New Jersey and New York Railroad F 144 .H13 A18 1903 From Hasbrouck Heights to Haverstraw, for the Years 1902-03 Breed’s Publishing Co., 1903 Breed Publishing Company’s Directory of the Erie railroad () F 142 .B4 A18 1912-13 Breed Publishing Company, 1912-13 Breed Publishing Company’s Twelfth Directory of the Erie Breed Publishing Company F 142 .B4 A18 1914 Railroad (Main Line) 1914-15; Paterson, N.J. to Monroe, N.Y. Breed Publishing Company, 1914 Breed’s Directory of the Delaware, Lackawanna & Western Railroad F 144 .W2 A18 1892 New York to Easton, 1892 Breed’s, 1892 Bridging the years in Denville: A History of Denville Township, State of New Jersey, 1634-1963 F 144 .D47 L34 1963 Charles M. Toelaer; Lawrence Gill Published by Denville Anniversary Committee, Township of Denville, 1963 Brief History of Chatham Morris County, New Jersey F144.C49 P5 1914 Charles A. Philhower Lewis Historical Publishing Co., 1914 Britain Today, 1941-1942 DA 20 .B75 1941-42 Britain: Toward a Greater Knowledge and a Better Understanding of America’s Allies, D 731 .B68 1943 The People of Britain British Information Services, 1943 British Research Syllabus CS 414 .C54 1994 Brigham Young University, 1999 British War Bullentins, May to October 1942 D 731 .B8 1942 British Information Services, 1943 British War Bullentins, Nov. 1941-April 1942 D 731 .B8 1941-42 British Information Services, 1941-42 British War Information (Speeches), 1943 D 731 .9 G723 1943 British Information Services, 1943 British War Information (Speeches), 1944 D 743 .9 .G723 1944 British Information Services,1944 British War Information (Speeches), 1945-46 D 743 .9 .G723 1945-46 British Information Services, 1945-46 British War Information, 1939-1943 D 731 .B7 1939-43 British Information Services, 1939-43

15 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

British War Information, Jan-May 1945 D 743 .9 .G723 1944 British Information Services, 1944 British World War II Speeches, August to December 1946 D 743 .9 .G723 1946 British Information Services, 1946 British World War II Speeches, Feb to July 1946 D 743 .9 .G723 1946 British Information Services, 1946 British World War II Speeches, Jan to June 1947 D 743 .9 .G723 1947 (Last Issue in June, Ending this Publication) British Information Services, 1947 Brown/Sanders Cemetery, Butler, NJ CS 68 .B8 B7 2017 Alan Bird Butler Museum, 2017 Brown and Trowbridge Genealogy, Descendants of Josiah and Lydia Phillips Brown CS 71 .B96 1986 and Thomas and Elizabeth Marshall Thowbridge Tuscarora Township Historical Society, 1986 Builders of Our Country, Book II E 176 .S723 1921 Gertrude Van Duyn Southworth D. Appleton, 1921 Building the American Nation E 178.6 .B98 1923 Nicholas Murray Butler C. Scribner’s Sons, 1923 Bulletin of the National Association of Watch and Clock Collectors, Inc., No. 10 NK 11 .N37 1963 Vol. X National Association of Watch and Clock Collectors Inc. Columbia, 1958 Burhan’s Genealogy: Descendants From the First Ancestor in America, CS 71 .B958 1894 Jacob Burhans, 1660, And His Son, Jan Burhans, 1663, to 1893 Samuel Burhans, Jr., 1894 Butler, New Jersey, In Story and Pictures F 144 .B93 W3 1951 Lawrence C. Wassmer and Charles K. Payne The Butler Argus, 1951 Byram Township: Township of Lakes, 1798-1973, 175th Anniversary F 144 .B94 1973 Byrams in America CS 71 .B9996 1988 John Arnold Byram Gateway Press, 1988 Byrams in America CS 71 .B9996 1996 John Arnold Byram Gateway Press, 1996 Byways, Backroads and Boondocks: Hamlets of Warren F 142 .W2D35 1996 Frank T. Dale Hackettstown Historical Society, 1996 Calendar of the Stevens Family Papers CD 3389.5 .S85 1940 The Historical Records Survey, 1940 Calendar of Wills on File and Recorded in the Offices of the Clerk of the Court of Appeals, F 118 .F36 1967 of the County Clerk at Albany, and of the Secretary of State, 1626-1836 Berthold Fernow Genealogical Pub. Co., 1967 Canaan Baptist Church 100th Anniversary Commemorative Book, 1906-2006 BX 6444 .N4 C36 2006 Canaan Baptist Church, 2006

16 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Cape May County Magazine of History and Genealogy, June 1931, June 1932, F 142 .C2 C2 1931-34 June 1933, June 1934 Cape May County Historical and Genealogical Society, 1931-34 Cape May County Magazine of History and Genealogy, June 1935, June 1936, F 142 .C2 C2 1935-38 June 1937, June 1938 Cape May County Historical and Genealogical Society, 1935-38 Cape May County Magazine of History and Genealogy, 1939 to 1946 F 142 .C2 C2 1939-46 Cape May County Historical and Genealogical Society, 1939-46 Captain Daniel Neil: A Short Biography E 302 .6 .N4 H8 1927 Edwin Nott Hopson, Jr. Braen-Heusser Printing Co., 1927 Captain Roger Jones, of London and Virginia. Some of His Antecedents and Descendants. CS 71 .J76 1891 With Appreciative Notice of Other families, viz: Bathurst, Belfield, Browning, Carter, Catesby, Cocke, Graham, Fauntleroy, Hickman, Hoskins, Latane, Lewis, Meriwether, Skelton, Walker, Waring, Woodford, and others. L. H. (Lewis Hampton) Jones J. Munsell’s Son, 1891 Caring for American Indian Objects: A Practical and Cultural Guide E 77 .C28 2004 Sherelyn Ogden Minnesota Historical Society Press, 2004 Caring for Collections: Strategies for Conservation, Maintenance, and Documentation: AM 133 .A46 1984 Areport on an American Association of Museums Project American Association of Museums American Association of Museums, 1984 Caring For Four Family Treasures: Heritage Preservation NK 1127 .5 .L66 2000 Jane S. Long and Richard W. Long H. N. Abrams, 2000 Cartoon History of Warren County F 142 .W2 C74 1969 Lee Cressman, 1969 Causes of the Alienation of the Delaware and Shawanese Indians from the British Interest E 78 .P4 T41 1867 Stephan R. Woll J. Campbell, 1867 Cedar Grove F 144 .C32b J34 2000 Philip Edward Jaeger Arcadia Publishing, 2000 Celebrating the Family: The MyFamily.com Guide to Understanding Your Family History CS 21 .C44 2002 MyFamily.com/Ancestry Publishing Sterling Pub. Co., 2002 Cemetery Gravestone Records: Pompton Reformed Church (Old Cemetery Only) CS 68 .P2 C4 vol. 2 1955 Cemetery Records, Passiac, NJ CS 68 .P2 1939 1939 Charter, Constitution, By-Laws, Chronicle List of Members of the Syracuse Chapter E 202 .3 .N66 S97 1911 of the Empire State Society of the Sons of the American Revolution: Fifteenth Anniversary Sons of the American Revolution. Syracuse Chapter (New York), 1911 Christian Reformed Church in North America; Its History, Schools, Missions, Creed BX 6821 .B4 1923 and Liturgy, Distinctive Principles and Practices and its Church Government Dr. Henry Beets Eastern Avenue Book Store, 1923

17 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Christian Reformed Dutch Immigrants of Northern New Jersey F 133 .N436 2002 vol.1 James J. de Waal Malefyt, 2002 Christian Reformed Dutch Immigrants of Northern New Jersey, Volume 2 F 133 .N436 2003 vol.2 James J. de Waal Malefyt, 2003 Christie’s London Impressionist and Modern Art Evening Sale Catalog: N 6494 .I55 C85 2008 Monday 4 February 2008 at 6:00 pm 2008 Chronicles of Monroe in the Olden Time: Town and Village, Orange County, New York F 129 .M75 F8 1898 Daniel Niles Freeland The De Vinne Press, 1898 Church Records in New Jersey: Notices of the Character, Extent, and Condition of the F 135 .N42 1904 Original Records of About One Hundred and Fifty of the Older Churches and Friends’ Meetings; With Other Data William Nelson Paterson History Club, 1904 Cite Your Sources: A Manual for Documenting Family Histories and Genealogical Records CS 16 .L3 1980 Richard S. Lackey Polyanthos, 1980 City Legends PS 1257 .C5 1890 Will Carleton Harper & Brothers, 1890 City of Paterson, New Jersey and its Resources, Illustrated F 144 .P4 G7 1898 The Guardian, 1898 Clifton Directory, 1956 F 144 .C639 P7 1956 Price and Lee, 1956 Clifton Directory, 1958 F 144 .C639 P7 1958 Price and Lee, 1958 Clifton Directory, 1960 F 144 .C639 P7 1960 Price and Lee, 1960 Clifton Directory, 1962 F 144 .C639 P7 1962 Price and Lee, 1962 Clifton Directory, 1964 F 144 .C639 P7 1964 Price and Lee, 1964 Clifton Directory, 1966 F 144 .C639 P7 1966 Price and Lee, 1966 Clifton Directory, 1970 F 144 .C639 P7 1970 Price and Lee, 1970 Clifton Golden Jubilee, 1917-1967 F 144 .C639 S88 1967 Climbing the Rainbow: 28 Glimpses of Growing Up in Passaic F 144 .P2 R67 2003 Bob Rosenthal Star-L Press, 2003 Climbing Your Family Tree: Online and Offline Genealogy for Kids: CS 15 .5 .W64 2002 The Official Ellis Island Handbook Ira Wolfman Workman Pub., 2002 Coins in the Ashes: A Family Story of Grief, Gratitude, and Grace CT 220 .M8 2015 Joe McHugh Calling Crane Publishing, 2015 18 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Collections of the New York Historical Society for the Year 1868 F 116 .N63 1868 New York Historical Society Trow & Smith Book Manufacturing Co., 1868 Collections of the New York Historical Society for the Year 1871 F 116 .N63 1871 Lee Papers Vol. I, 1754-1776 New York Historical Society Trow & Smith Book Manufacturing Co., 1871 Collections of the New York Historical Society for the Year 1872 F 116 .N63 1872 Lee Papers Vol. II, 1776-1778 New York Historical Society Trow & Smith Book Manufacturing Co., 1872 Collections of the New York Historical Society for the Year 1873 F 116 .N63 1873 Lee Papers Vol. III, 1778-1782 New York Historical Society Trow & Smith Book Manufacturing Co., 1873 Collections of the New York Historical Society for the Year 1874 F 116 .N63 1874 Lee Papers Vol. IV, 1782-1811 New York Historical Society Trow & Smith Book Manufacturing Co., 1874 Collections of the New York Historical Society for the Year 1875 F 116 .N63 1875 New York Historical Society Trow & Smith Book Manufacturing Co., 1875 Collections of the New York Historical Society for the Year 1876 F 116 .N63 1876 New York Historical Society, 1876 Collections of the New York Historical Society for the Year 1877 F 116 .N63 1877 New York Historical Society, 1876 Collections of the New York Historical Society for the Year 1878 F 116 .N63 1878 New York Historical Society, 1878 Collections of the New York Historical Society for the Year 1879 F 116 .N63 1879 New York Historical Society, 1879 Collections of the New York Historical Society for the Year 1880 F 116 .N63 1880 New York Historical Society, 1880 Collections of the New York Historical Society for the Year 1881 F 116 .N63 1881 New York Historical Society, 1881 Collections of the New York Historical Society for the year 1882 F 116 .N63 1882 New York Historical Society, 1882 Collections of the New York Historical Society for the year 1883 F 116 .N63 1883 New York Historical Society, 1883 Collections of the New York Historical Society for the year 1884 F 116 .N63 1884 New York Historical Society, 1884 Collections of the New York Historical Society for the year 1884, F 116 .N63 1884 c.2 Kemble papers Vol. II New York Historical Society, 1884 Collections of the New York Historical Society for the year 1885, F 116 .N63 1885 Burghers and Freemen of New York New York Historical Society, 1885 Collections of the New York Historical Society for the year 1886, F 116 .N63 1886 Deane Papers, Vol. I, 1774-1777 New York Historical Society, 1886 19 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Collections of the New York Historical Society for the year 1887, F 116 .N63 1887 Deane Papers, Vol. II, 1777-1778 New York Historical Society, 1887 Collections of the New York Historical Society for the year 1888, F 116 .N63 1888 Deane Papers, Vol. III, 1778-1779 New York Historical Society, 1888 Collections of the New York Historical Society for the year 1889, F 116 .N63 1889 Deane Papers, Vol. IV, 1779-1781 New York Historical Society, 1889 Collections of the New York Historical Society for the year 1890, F 116 .N63 1890 Deane Papers, Vol. V, 1782-1790 New York Historical Society, 1890 Collections of the New York Historical Society for the year 1891, F 116 .N63 1891 New York Muster Rolls, 1755-1764 New York Historical Society, 1891 Collections of the New York Historical Society for the year 1892, F 116 .N63 1892 Abstracts of Wills, Vol. I, 1665-1707 New York Historical Society, 1892 Collections of the New York Historical Society for the year 1893, F 116 .N63 1893 Abstracts of Wills, Vol. II, 1708-1728, with Appendix New York Historical Society, 1893 Collections of the New York Historical Society for the year 1894, F 116 .N63 1894 Abstracts of Wills, Vol. III, 1730-1744 New York Historical Society, 1894 Collections of the New York Historical Society for the year 1895, F 116 .N63 1895 Abstracts of Wills, Vol. IV, 1744-1753 New York Historical Society, 1895 Collections of the New York Historical Society for the year 1896, F 116 .N63 1896 Abstracts of Wills, Vol. V, 1754-1760 New York Historical Society, 1896 Collections of the New York Historical Society for the year 1897, F 116 .N63 1897 Abstracts of Wills, Vol. VI, 1760-1766 New York Historical Society, 1897 Collections of the New York Historical Society for the year 1898, F 116 .N63 1898 Abstracts of Wills, Vol. VII, 1766-1771 New York Historical Society, 1898 Collections of the New York Historical Society for the year 1900, F 116 .N63 1900 Abstracts of Wills, Vol. IX, 1777-1783 New York Historical Society, 1900 Collections of the New York Historical Society for the year 1901, F 116 .N63 1901 Abstracts of Wills, Vol. X, 1780-1782 New York Historical Society, 1901 Collections of the New York Historical Society for the year 1904, F 116 .N63 1904 Abstracts of Wills, Vol. III, 1784-1786 New York Historical Society, 1904 Collections of the New York Historical Society for the year 1905, F 116 .N63 1905 Abstracts of Wills, Vol. XIV, 1786-1796 New York Historical Society, 1905

20 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Collections of the New York Historical Society for the year 1909, F 116 .N63 1909 Chamberlain's Offie, NY, 1691-1700. Indentures of Apprentices 1718-1727 New York Historical Society, 1909 Collections of the New York Historical Society for the year 1912, F 116 .N63 1912 Court Records, 1680-1682, 1693-1701 New York Historical Society, 1912 Collections of the New York Historical Society for the year 1916, F 116 .N63 1916 Minutes Board of British Army in NY New York Historical Society, 1916 Collections of the New York Historical Society for the year 1920, F 116 .N63 1920 Vol. IV, 1748-1754 Cadwallader Colden Papers New York Historical Society, 1920 Collections of the New York Historical Society for the year 1921, F 116 .N63 1921 Vol. V, 1755-1760 Cadwallader Colden Papers New York Historical Society, 1921 Collier’s New Photographic History of the World’s War 1917 D 527 .C72 1918 P.F. Collier & Son, 1918 Colonial Homesteads and Their Stories E 159 .T33 1912 Marion Harland G. P. Putnam, 1912 Colonial Houses: Philadelphia Pre-Revolutionary Period NA 7238 .P5 W3 1931 Philip B. Wallace Bonanza Books, 1931 Colt: The Making of an American Legend TS 533 .62.C65 H67 1996 William Hosley The University of Massachusetts Press, 1996 Columbia Records ML 156 .C572 1923 Columbia Graphophone Company (U.S.) Museums Council of New Jersey The Company, 1923 Columbus Memorial Volume E 119 .N56 1893 Benziger Brothers, 1893 Coming to America, Immigrants from Eastern Europe E 184 .E17 B56 1981 Shirley Blumenthal Delacorte Press, Published/Created Delacorte Press, 1981 Commemorative addresses: George William Curtis; Edwin Booth, Louis Kossuth; CT 119 .G6 1895 John James Audubon, William Cullen Bryant Parke Godwin Harper & Brothers, 1895 Common Sense in the Household: A Manual of Practical Housewifery TX 715 .T33 1876 Marion Harland Scribner, Armstrong & Co., 1876 Compiled Records of the Middlesex County, New Jersey Militia, 1791-1795: F 142 .M6 D88 1996 With Biographical Sketches of the Officers of Selected Companies: Including a Roster of the Middlesex County Militia, 1775-1783 Russell K. Dutcher, III Clearfield, 1996 Complete Life of William McKinley and Story of His Assassination: An Authentic and CT 104 .M158 1901 Official Memorial Edition, Containing Every Incident in the Career of the Immortal Statesman, Soldier, Orator and Patriot Marshall Everett, 1901

21 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Conklin Family Stew CS 71 .C7519 1991 Vol. 1 Les Conklin, 1991 Conklin Family, Book 2 CS 71 .C7519 1991 Vol. 2 Les Conklin, 1991 Connecticut Sons of the American Revolution Year Book, 1891 E 202 .3 .C77 1891 1891 Connecticut Sons of the American Revolution Year Book, 1892 E 202 .3 .C77 1892 1892 Connecticut Sons of the American Revolution Year Book, 1893-1894 E 202 .3 .C77 1894 1894 Connecticut Sons of the American Revolution Year Book, 1895-1896 E 202 .3 .C77 1896 1896 Connecticut Sons of the American Revolution Year Book, 1897-1899 E 202 .3 .C77 1899 1899 Constitution and By-laws of the New Jersey Society of the Sons of the American Revolution E 202 .3 .N5 C6 1905 1905 Consitution and By-Laws of the New Jersey Society of the Sons of the American Revolution E 202 .3 .N5 1921 1921 Consitution, By-Laws, Officers and Membership of the New Jersey Society of the E 202 .3 .N5 C6 1890 Sons of the American Revolution 1921 Contemporary Artists of South Carolina N 6530 .S6 M6 1970 Jack A. Morris, Jr. South Carolina Tricentennial Commission, 1970 Continued study units in European Backgrounds, III-The Contributions of the Dutch E 184 .A1 C6 1940 Issac A. Serven, B.S., M.A., LL.B. F. A. Davis Company, 1940 Contributions for the Genealogies of the First Settlers of Albany, from 1630 to 1800 F 127 .A3 P3 1976 Jonathan Pearson Genealogical Publishing Co., Inc., 1976 Contributions Towards a Nelson Genealogy CS 71 .N43 1904 The Paterson History Club, 1904 Cora’s Honeymoon: 1894 letters about the lives of Cora Affie Toothaker and CT 275 .S3478 A4 1988 David Walter Scott and the genealogy of the descendants of “Deacon” John Libby, 1768-1987 D.L. Van Dillen, 1988 Country life in Fairfield, New Jersey, from 1887-1909 F144.F3 D43 1957 Roscoe W. DeBaun, 1957 Country Walks in Many Fields F 139 .R94 1934 Joseph Rydings Press of the Morning Call, 1934 County Manual for Morris County, N.J. F 142 .M8 M68 1930-31 Dover Advance Print Create Your Family History Book with Family Tree Maker, Version 8: The Official Guide CS 14 .A74 2000 Marthe Arends Prima Tech, 2000

22 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Criterion, 1924 LH 1 .G7 P8 1924 United States Printing Co., 1924 Cultural Resource Investigation of the Allied Textile Printing Site, Paterson NJ, Volume I, F 144 .P4 H58 2010 Factories Below the Falls: Paterson's Allied Textile Printing Site in Historic Context Hunter Research, Inc., 2010 Cultural Resource Survey Garret Mountain Park, Passaic County, NJ F 142 .P2 G37 1979 Ralph J. Leo, Jr., Herbert J. Githens, Edward S. Rutsch Historic Conservation and Interpretation, Inc., 1979 Cultural Resources Digest: Discovering New Jersey’s Transportation Past F 136 .C85 2005 New Jersey Department of Transportation, 2005 Cultural Resources Survey for the Proposed NYS&W Railway, Bicycle F 142 .P2 N49 2000 and Pedestrian Path Jean Howson and Richard L. Porter, 2000 Currier & Ives, Printmakers to the American People NE 2415 .C7 1942 Harry Twyford Peters or Harry T. Peters Doubleday, Doran & Co., 1942 Currier & Ives, Printmakers to the American People: The Henry A. Colgate Collection NE 2415 .C7 C77 1958 Exhibition and Sale for the Benefit of the Boys Club of New York Kennedy Galleries The Galleries, 1958 Cyclopedia of New Jersey Biography; Memorial and Biographical F 133 .M54 1923 Joseph F. Folsom The American Historical Society, Inc., 1923 Dapim mi-pinkaso shel rabai “Leaves From a Rabbi’s Notebook also Autobiographical BM 45 .R29 1941 and Other Essays” Max Raisin Shulsinger Bros. Linotyping & Publishing Co., 1941 DAR Patriot Index. Daughters of the American Revolution E 255 .D38 1966 Vol. 1 National Society of the Daughters of the American Revolution, 1966 DAR Patriot Index. Volume II, Daughters of the American Revolution E 255 .D38 1979 Vol. 2 National Society of the Daughters of the American Revolution, 1979 DAR Patriot Index. Volume III, Daughters of the American Revolution E 255 .D38 1986 Vol. 3 National Society of the Daughters of the American Revolution, 1986 Daughters of the American Revolution Golden Jubilee Album E 202 .5.N43 A5 1940 New Jersey Daughters of the American Revolution. Trent Chapter, Trenton Norton, Farr & Cummings, 1940 David Lawrence Pierson CT 275 .P5 1938 1938 Deacon Samuel Haines of Westbury, Wiltshire, England, and His Descendants CS 71 .H424 1902a in America, 1635-1901 T. V. (Thomas Vanburen) Haines Stanhope Press, 1902

Dear “Cousin”: A Charted Genealogy of the Descendants of Anneke Jans Bogardus CS 71 .B674 1996 (1605-1663) to the 5th Generation, and of Her Sister, Marritje Jans William Brower Bogardus Anneke Jans and Everardus Bogardus Descendants Association Death Notices: 1822-1888 CS 68 .N7 1988 Gerard Case, 1988

23 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Decendants of Theodor Leonhard and Verena Setz of Passaic County, New Jersey CS 71 .L483 1994 David J. Riley, 1994 Decendants of Theodor Leonhard and Verena Setz of Passaic County, New Jersey CS 71 .L483 199 5 David J. Riley, 1995

Decennial Register of the Pennsylvania Society of Sons of the Revolution, 1888-1898. E 202 .4.P35 1898 Sons of the Revolution. Pennsylvania Society. F.B. Lippincott, 1898 Deckertown-Sussex Tercentenary Record; A History of Borough of Sussex, N.J F 144 .S97 S97 1964 Sussex Borough Tercentenary Committee Herald, 1964 Degory Priest of the Mayflower and His Descendants for Four Generations F 63 .M40 P949 1987 Edna W Townsend; Robert S Wakefield; Margaret Harris Stover General Society of Mayflower Descendants, 1987 Degory Priest of the Mayflower and His Descendants for Four Generations F 63 .M40 P949 1992 Edna W Townsend; Robert S Wakefield; Margaret Harris Stover General Society of Mayflower Descendants, 1992 De Halve Maen, Holland Society Quarterly, Issues from 1944 to 1959 F 130 .D9 H34 1944-59 The Holland Society of New York, 1944-59 De Halve Maen, Holland Society Quarterly, Issues from 1964 to 1966 F 130 .D9 H34 1964-66 The Holland Society of New York, 1964-66 Denville Days: A History of Denville township, County of Morris, State of F 144 .D47 G5 1955 New Jersey, 1660-1955 Mildred Lawrence Gill; Helen Smith Moorhead Weaver Printing Company, 1955 DePaul High School, 1991 Yearbook, Green Peace Year LD 7501 .D6 1991 DePaul High School, 1992 Yearbook, Perceptions LD 7501 .D6 1992 DePaul High School, 1993 Yearbook, Large Enough to Challenge LD 7501 .D6 1993 DePaul High School, 1994 Yearbook, Green Years LD 7501 .D6 1994 DePaul High School, 1995 Yearbook, Green Years LD 7501 .D6 1995 DePaul High School, 1996 Yearbook, Spirit of 1996 LD 7501 .D6 1996 DePaul High School, 1997 Yearbook, Spartan Pride Inside, Green Years LD 7501 .D6 1997 DePaul High School, 1998 Yearbook, A Tradition of Excellence, Green Years LD 7501 .D6 1998 DePaul High School, 1999 Yearbook, A Tradition of Excellence, Green Years LD 7501 .D6 1999 DePaul High School, 2000 Yearbook, Millennium, Green Years LD 7501 .D6 2000 Descendants and Ancestors of Adam Overpeck and His wife Elizabeth Mann of Sussex CS 71 .O1224 2002 and Warren Counties in New Jersey; Bucks, Northampton, Pike, and Bradford Counties in Pennsylvania : including descendant families: Baker, Bender, Braman, Brown, Camp, Chaffee, Chilson, Coleman, Dimon, Flanagan, Ford, Graham, Green, Gustin, Hammerly, Hollis, Johnson, Keller, King, Leavenworth, McGuirk, Messer, Morris, Reeves, Reisinger, Rice, Roberts, Robinson, Secor, Smith, Taylor, Wickizer, Williams, Wilson, and ancestral families of Mary Ann Angle, Elizabeth Mann, and Agnes Casebeer Norris Philip Wood Gateway Press Inc., 2002 Descendants and Ancestors of Alexander De Roo and Maria M. Steyaert, Petrus De Paepe CS 71 .D2766 1993 c.2 and Maria A. Bracke, Carolus F. Campe and Antonia F. Kints of Oost Vlaanderen (East Flanders), Belgium Clement D. De Roo Anundsen Publishing Co., 1993

24 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Descendants and Ancestors of Consider Wood and His Wife Mary Adams of CS 71 .W875 1999 Middleborough, Massachusetts, Pomfret, Connecticut, Dutchess County, New York, Bradford County, Pennsylvania Norris Philip Wood Gateway Press, Inc., 1998 Descendants of Albert Zabriskie of 1662 CS 71 .Z33 1950 Herbert S. Ackerman, 1950 Descendants of Daniel Yeomans CS 71 .Y466 1992 Jerry Domier, 1992 Descendants of Samuel Mapes (1736-1820) and Mary Smith (1739-1827) CS 71 .M295 1998b from Howells, NY, Compiled From Records of the Mapes Family Association Joseph Boyle III, M.D. with the assistance of Patricia V. Boyle & Joseph L. Mape Tennessee Valley Pub., 1998 Descendants of Thomas Mapes (1628-1687) and Sarah Purrier (1630-1697) CS 71 .M295 1998 from Southold, Long Island, NY compiled from records of the Mapes Family Association Joseph Boyle III, M.D. with the assistance of Patricia V. Boyle & Joseph L. Mape Tennessee Valley Pub., 1998 Deventer: A Hanseatic Town DJ 33 .H55 D4 1989 C.M. Hogenstijn, 1989 Diamond Jubilee, Saints Peter and Paul Polish National Catholic Church, Passaic, NJ. BX 1418.P8 1977 1902-1977 Diamond Jubilee Committee, 1977 Diary of Gladys Terriberry: American Army Nurse, France, 1918 D 630 .T47 1998 David J. Riley, 1998 Diary of the American Revolution. From Newspapers and Original Documents E 208 .M82 1860 Frank Moore C. Scribner, 1860 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Index Learned Societies. Index C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Supp. 1-2 Learned Societies. Supplement, 1-2 C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1973 Supp. 3 Learned Societies. Supplement 3, 1941-1945 C. Scribner’s Sons, 1973 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1974 Supp. 4 Learned Societies. Supplement 4, 1946-1950 C. Scribner’s Sons, 1974 Dictionary of American biography, Under the Auspices of the American Council of E 176 .D56 1977 Supp. 5 Learned Societies. Supplement 5, 1951-1955 C. Scribner’s Sons, 1977 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1980 Supp. 6 Learned Societies. Supplement 6, 1956-1960 C. Scribner’s Sons, 1980 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1981 Supp. 7 learned societies. Supplement 7, 1961-1965 C. Scribner’s Sons, 1981

25 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 1 Learned Societies. Volume 1, Abbe-Brazer C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 2 Learned Societies. Volume 2, Brearly-Cushing C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 3 Learned Societies. Volume 3, Cushman-Fraser C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 4 Learned Societies. Volume 4, Fraunces-Hibbard C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 5 Learned Societies. Volume 5, Hibben-Larkin C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 6 Learned Societies. Volume 6, Larned-Millington C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 7 Learned Societies. Volume 7, Mills to Platner C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 8 Learned Societies. Volume 8, Platt to Seward C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 9 Learned Societies. Volume 9, Sewell to Trowbridge C. Scribner’s Sons, 1927 Dictionary of American Biography, Under the Auspices of the American Council of E 176 .D56 1927 Vol. 10 Learned Societies. Volume 10, Troye to Zunser C. Scribner’s Sons, 1927 Dictionary of the American Indian E 77 .S84 1960 John Stoutenburgh Philosophical Library, 1960 Dictionnaire critique et documentaire des peintres, sculpteurs, dessinateurs et graveurs N 40 .B47 1960 Vol. 1 de tous les temps et de tous les pays, par un groupe d’ écrivains specialistes françcais etétrangers. Volume 1 t. 1. AA - Bonnard. Emmanuel Benezit Gründ, 1960 Dictionnaire critique et documentaire des peintres, sculpteurs, dessinateurs et graveurs N 40 .B47 1960 Vol. 2 de tous les temps et de tous les pays, par un groupe d’ écrivains specialistes françcais etétrangers. Volume 2 t. t. 2. Bonnaedel - C Emmanuel Benezit Gründ, 1960 Dictionnaire critique et documentaire des peintres, sculpteurs, dessinateurs et graveurs N 40 .B47 1960 Vol. 3 de tous les temps et de tous les pays, par un groupe d’ écrivains specialistes françcais etétrangers. Volume 3 t. 3 D - Forain Emmanuel Benezit Gründ, 1960

26 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Dictionnaire critique et documentaire des peintres, sculpteurs, dessinateurs et graveurs N 40 .B47 1960 Vol. 4 de tous les temps et de tous les pays, par un groupe d’ écrivains specialistes françcais etétrangers. Volume 4 t. 4. Forand - Houdon Emmanuel Benezit Gründ, 1960 Dictionnaire critique et documentaire des peintres, sculpteurs, dessinateurs et graveurs N 40 .B47 1960 Vol. 5 de tous les temps et de tous les pays, par un groupe d’ écrivains specialistes françcais etétrangers. Volume 5 t. 5. Houe - Matisse Emmanuel Benezit Gründ, 1960 Dictionnaire critique et documentaire des peintres, sculpteurs, dessinateurs et graveurs N 40 .B47 1960 Vol. 6 de tous les temps et de tous les pays, par un groupe d’ écrivains specialistes françcais etétrangers. Volume 6 t. 6. Mato - Poussin Emmanuel Benezit Gründ, 1960 Dictionnaire critique et documentaire des peintres, sculpteurs, dessinateurs et graveurs N 40 .B47 1960 Vol. 7 de tous les temps et de tous les pays, par un groupe d’ écrivains specialistes françcais etétrangers. Volume 7 t. 7. Poute - SNY Emmanuel Benezit Gründ, 1960 Dictionnaire critique et documentaire des peintres, sculpteurs, dessinateurs et graveurs N 40 .B47 1960 Vol. 8 de tous les temps et de tous les pays, par un groupe d’ écrivains specialistes françcais etétrangers. Volume 8 t. 8. Soane - Z Emmanuel Benezit Gründ, 1960 Directory of Family Associations CS 42 .B46 1993 Elizabeth Petty Bentley Genealogical Pub., 1993 Directory of Government and Community Services. Passaic County. 1965 F 142 .P2 B6 1965 Board of Chosen Freeholders, 1965 Directory of Hackensack, New Jersey, Including Bogota, Hackensack Heights, F 144 .H13 A18 1912-13 Maywood and North Hackensack, 1912-13 Breed, 1912-13 Directory of Hackensack, New Jersey, Including Bogota, Hackensack Heights, F 144 .H13 A18 1915-16 Maywood and North Hackensack, 1915-16 Breed, 1915-16 Directory of Hackensack, New Jersey, Including Bogota, Hackensack Heights, F 144 .H13 A18 1917-18 Maywood and North Hackensack, 1917-18 Breed, 1917-18 Directory of Hackensack, New Jersey, Including Bogota, Hackensack Heights, F 144 .H13 A18 1920 Maywood and North Hackensack, 1920 Breed, 1920 Directory of Hackensack, New Jersey, Including Bogota, Maywood and Teaneck. 1928. F 144 .H13 R5 1928 Richmond, 1928 Directory of Hackensack, New Jersey, Including Bogota, North Hackensack F 144 .H13 A18 1921-22 and Maywood, 1921-22 Breed, 1921-22 Directory of Hackensack, New Jersey, Including Bogota, North Hackensack F 144 .H13 A18 1923-24 and Maywood, 1923-24 Breed, 1923-24

27 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Directory of Hackensack, New Jersey, Including Bogota, North Hackensack F 144 .H13 A18 1925 and Maywood, 1925 Breed, 1925 Directory of Montclair. 1939 F 144 .M7 A18 1939 The Price & Lee Company, 1939 Directory of Montclair. 1945 F 144 .M7 A18 1945 The Price & Lee Company, 1945 Directory of Montclair. 1951 F 144 .M7 A18 1951 The Price & Lee Company, 1951 Directory of Montclair. 1953 F 144 .M7 A18 1953 The Price & Lee Company, 1953 Directory of Montclair. 1955 F 144 .M7 A18 1955 The Price & Lee Company, 1955 Directory of Montclair. 1959 F 144 .M7 A18 1959 The Price & Lee Company, 1959 Directory of Montclair. 1961 F 144 .M7 A18 1961 The Price & Lee Company, 1961 Directory of Montclair. 1963 F 144 .M7 A18 1963 The Price & Lee Company, 1963 Directory of Montclair. 1965 F 144 .M7 A18 1965 The Price & Lee Company, 1965 Directory of Montclair. 1969 F 144 .M7 A18 1969 The Price & Lee Company, 1969 Directory of Montclair. 1971 F 144 .M7 A18 1971 The Price & Lee Company, 1971 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1936 and West Paterson. 1936 The Price & Lee Company, 1936 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1937 and West Paterson. 1937 The Price & Lee Company, 1937 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1939 and West Paterson. 1939 The Price & Lee Company, 1939 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1940 and West Paterson. 1940 The Price & Lee Company, 1940 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1941 and West Paterson. 1941 The Price & Lee Company, 1941 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1942 and West Paterson. 1942 The Price & Lee Company, 1942 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1943 and West Paterson. 1943 The Price & Lee Company, 1943

28 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1944 and West Paterson. 1944 The Price & Lee Company, 1944 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1945 and West Paterson. 1945 The Price & Lee Company, 1945 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1946 and West Paterson. 1946 The Price & Lee Company, 1946 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1947 and West Paterson. 1947 The Price & Lee Company, 1947 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1948 and West Paterson. 1948 The Price & Lee Company, 1948 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1949 and West Paterson. 1949 The Price & Lee Company, 1949 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1950 and West Paterson. 1950 The Price & Lee Company, 1950 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1952 and West Paterson. 1952 The Price & Lee Company, 1952 Directory of Paterson, Haledon, Hawthorne, Prospect Park, Little Falls, Totowa Borough F 142 .P2 A18 1954 and West Paterson. 1954 The Price & Lee Company, 1954 Directory of Paterson. 1956 F 142 .P2 A18 1956 The Price & Lee Company, 1956 Directory of Paterson. 1958 F 142 .P2 A18 1958 The Price & Lee Company, 1958 Directory of Paterson. 1960 F 142 .P2 A18 1960 The Price & Lee Company, 1960 Directory of Paterson. 1962 F 142 .P2 A18 1962 The Price & Lee Company, 1962 Directory of Paterson. 1964 F 142 .P2 A18 1964 The Price & Lee Company, 1964 Directory of Paterson. 1968 F 142 .P2 A18 1968 The Price & Lee Company, 1968 Directory of the City of Plainfield and North Plainfield, N.J. 1886-87 F 144 .P5 A18 1886-87 1886-87 Directory of the National Society of the Daughters of the American Revolution E 202.5 .A135 1904 Press of Harrisburg, 1904 Directory of the West Shore Railroad from Weehawken to Kingston, 1891 F 144 .W88 A18 1891 1891 Discover the Hidden New Jersey F 134.5 .L36 1930 Russell Roberts Rutgers University Press, 1995

29 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Discovering New Jersey F 132.3 .R32 1982 Rutgers University Press, 1982 Discovering Your Family Tree CS 415 .I74 2002 David Iredale and John Barrett Shire Publications Distinguished Families in America CS 71 .B441 1912 William B. Aitken The Knickerbocker Press, 1912 Documents Relating to the Colonial History of the State of New Jersey, Volume I, 1631-1687 F 131 .D63 1880 Vol. 1 William A Whitehead; New Jersey Historical Society Daily Advertiser Printing House, 1880 Documents Relating to the Colonial History of the State of New Jersey, Volume II, 1687-1703 F 131 .D63 1880 Vol. 2 William A Whitehead; New Jersey Historical Society Daily Advertiser Printing House, 1880 Documents Relating to the Colonial History of the State of New Jersey, Volume III, 1703-1709 F 131 .D64 Vol. 3 Administrations of Lords Cornbury and Lovelace, and of Lieutenant-Govenor Ingoldesby Daily Advertiser Printing House, 1881 Documents Relating to the Colonial History of the State of New Jersey, Volume IV F 131 .D64 Vol. 4 Administration of Governor Robert Hunter and President Daily Advertiser Printing House, 1882 Documents Relating to the Colonial History of the State of New Jersey, Volume V F 131 .D64 Vol. 5 Administration of Governor Burnet, Governor Montgomerie, President Lewis Morris, Governor Cosby, President Anderson and President Hamilton Daily Advertiser Printing House, 1882 Documents relating to the Colonial history of the State of New Jersey. Volume VII F 131 .D64 Vol. 7 Part of administration of Governor Daily Advertising Printing House, 1883 Documents relating to the Colonial history of the State of New Jersey. Volume VIII F 131 .D64 Vol. 8 Completing the Administration of Governor Jonathan Belcher Daily Advertiser Printing House, 1885 Documents Relating to the Colonial History of the State of New Jersey, Volume VIII F 131 .D64 Vol. 9 Administration of President John Reading, Lt. Governor , Governor Francis Bernard, Governor , Governor Josiah Hardy and Part of the Administration of Daily Advertiser Printing House, 1885 Documents Relating to the Colonial History of the State of New Jersey, Volume X F 131 .D64 Vol. 10 Administration of Governor William Franklin. Daily Advertiser Printing House, 1886 Documents Relating to the Colonial History of the State of New Jersey, Volume XI F 131 .D64 Vol. 11 Some account of American newspapers, particularly of the 18th century and libaries in which they may be found. Part I – Alabama-Maryland II. Extracts from American newspapers, relating to New Jersey The Press Printing and Publishing Co., 1894 Documents Relating to the Colonial History of the State of New Jersey, Volume XII F 131 .D64 Vol. 12 Some account of American newspapers, particularly of the 18th century and libaries in which they may be found. Part II – Massachusetts. Extracts from American newspapers, relating to New Jersey The Press Printing and Publishing Co., 1895 Documents Relating to the Colonial History of the State of New Jersey, Volume XIII F 131 .D64 Vol. 13 Journal of the Governor and Council The John L. Murphy Publishing Co., 1890

30 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Documents Relating to the Colonial History of the State of New Jersey, Volume XIV F 131 .D64 Vol. 14 Journal of the Governor and Counci l The John L. Murphy Publishing Co., 1890 Documents Relating to the Colonial History of the State of New Jersey, Volume XV F 131 .D64 Vol. 15 Journal of the Governor and Council The John L. Murphy Publishing Co., 1891 Documents Relating to the Colonial History of the State of New Jersey, Volume XVI F 131 .D64 Vol. 16 Journal of the Governor and Council The John L. Murphy Publishing Co., 1891 Documents Relating to the Colonial History of the State of New Jersey, Volume XVI F 131 .D64 Vol. 17 Journal of the Governor and Council, 1756-1768 The John L. Murphy Publishing Co., 1892 Documents Relating to the Colonial History of the State of New Jersey, Volume XVI F 131 .D64 Vol. 18 Journal of the Governor and Council, 1769-1775 The John L. Murphy Publishing Co., 1893 Documents Relating to the Colonial History of the State of New Jersey, Volume XIXI F 131 .D64 Vol. 19 Some Account of Early American Newspapers and Libraries in which they may be Found. Michigan and New Hampshire. II. Extracts from American Newspapers, Relating to New Jersey The Press Printing and Publishing Co., 1892 Documents Relating to the Colonial History of the State of New Jersey, Volume XX F 131 .D64 Vol. 20 Extracts from American Newspapers Relating to New Jersey, 1756-1761 The Call Printing and Publishing Co., 1898 Documents Relating to the Colonial History of the State of New Jersey, Volume XXI F 131 .D64 Vol. 21 Calendar of Records in the Office of the Secretary of State, 1664-1703 The Press Printing and Publishing Co., 1899 Documents Relating to the Colonial History of the State of New Jersey, Volume XXII F 131 .D64 Vol. 22 Marriage Records, 1665-1800 The Press Printing and Publishing Co., 1900 Documents Relating to the Colonial History of the State of New Jersey. Volume XXIV F 131. D64 Vol. 24 Extracts from American Newspapers Relating to New Jersey. 1762-1765 The Call Printing and Publishing Co., 1902 Documents Relating to the Colonial History of the State of New Jersey. Volume XXIV F 131 .D64 Vol. 25 Extracts from American Newspapers Relating to New Jersey. 1766-1767 The Call Printing and Publishing Co., 1903 Documents Relating to the Colonial History of the State of New Jersey. Volume XXVI F 131 .D64 Vol. 26 Extracts from American Newspapers Relating to New Jersey, 1768-1769 The Call Printing and Publishing Co., 1904 Documents Relating to the Colonial History of the State of New Jersey. Volume XXVII F 131 .D64 Vol. 27 Extracts from American Newspapers Relating to New Jersey, 1770-1771 The Press Printing and Publishing Co., 1905 Documents Relating to the Colonial History of the State of New Jersey. Volume XXVIII F 131 .D64 Vol. 28 Extracts from American Newspapers Relating to New Jersey, 1772-1773 The Call Printing and Publishing Co., 1916 Documents Relating to the Colonial History of the State of New Jersey. Volume XXIX F 131 .D64 Vol. 29 Extracts from American Newspapers Relating to New Jersey, 1773-1774 The Call Printing and Publishing Co., 1917 Documents Relating to the Colonial History of the State of New Jersey. Volume XXX F 131 .D64 Vol. 30 Calendar of New Jersey Wills, Administrations, Etc. The Unionist-Gazette Association, 1918

31 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Documents Relating to the Colonial History of the State of New Jersey. Volume XXXI F 131 .D64 Vol. 31 Extracts from American Newspapers Relating to New Jersey for the Year 1775 The Unionist-Gazette Association, 1923 Documents Relating to the Colonial History of the State of New Jersey. Volume XXXII F 131 .D64 Vol. 31 Calendar of New Jersey Wills, Administrations, Etc. The Unionist-Gazette Association, 1924 Documents Relating to the Colonial History of the State of New Jersey. Volume XXXII F 131 .D64 Vol. 33 Calendar of New Jersey Wills, Administrations, Etc., 1761-1770 The Unionist-Gazette Association, 1928 Documents Relating to the Colonial and Revolutionary History of the State of New Jersey. F 131. D64 Vol. 34 Volume XXXIV, Calendar of New Jersey Wills, Administrations, Etc., 1771-1780." MacCrellish & Quigley Co., 1931 Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the F 131 .D64 Vol. 35 State of New Jersey. Volume XXXV, Calendar of New Jersey Wills, Administrations, Etc. MacCrellish & Quigley Co., 1939 Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the F 131 .D64 Vol. 36 State of New Jersey. Volume XXXVI, Calendar of New Jersey Wills, Administrations, Etc. MacCrellish & Quigley Co., 1941 Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the F 131 .D64 Vol. 37 State of New Jersey. Volume XXXVII, Calendar of New Jersey Wills, Administrations, Etc. Scott Printing Co., 1941 Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the F 131 .D64 Vol. 38 State of New Jersey. Volume XXXVIII, Calendar of New Jersey Wills, Administrations, Etc. New Jersey Law Journal, 1944 Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the F 131 .D64 Vol. 39 State of New Jersey. Volume XXXIX, Calendar of New Jersey Wills, Administrations, Etc. MacCrellish & Quigley Co., 1946 Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the F 131 .D64 Vol. 40 State of New Jersey. Volume XXXX, Calendar of New Jersey Wills, Administrations, Etc. MacCrellish & Quigley Co., 1947 Documents Relating to the Colonial, Revolutionary and Post-Revolutionary History of the F 131 .D64 Vol. 41 State of New Jersey. Volume XXXXI, Calendar of New Jersey Wills, Administrations, Etc. MacCrellish & Quigley Co., 1947 Documents Relating to the Revolutionary History of the State of New Jersey: Volume I. F 131 .D64 Vol. 1 Extracts from American Newspapers. Vol. I. 1776-1777 New Jersey Historical Society. John L. Murphy Publishing Co., 1901 Documents Relating to the Revolutionary History of the State of New Jersey: Volume II. F 131 .D64 Vol. 2 Extracts from American Newspapers. Vol. II. 1778 New Jersey Historical Society. John L. Murphy Publishing Co., 1903 Documents Relating to the Revolutionary History of the State of New Jersey: Volume III. F 131 .D64 Vol. 3 Extracts from American Newspapers Relating to New Jersey. Vol. III. 1779 New Jersey Historical Society. John L. Murphy Publishing Co., 1906 Documents Relating to the Revolutionary History of the State of New Jersey: Volume IV. F 131 .D64 Vol. 4 Extracts from American Newspapers Relating to New Jersey. November 1, 1779-September 30, 1780 State Gazette Publishing Co., 1914

32 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Documents Relating to the Revolutionary History of the State of New Jersey: Volume V. F 131 .D64 Vol. 5 Newspaper Extracts Relating to New Jersey, October 1780-July 1782 State Gazette Publishing Co., 1917 Documents Relating to the Revolutionary History of the State of New Jersey. Volume VI. F 131 .D64 Vol. 6 Administration of Governor Lewis Morris, President John Hamilton and President John Reading, 1738-1747 Daily Advertising Printing House, 1882 Domestic Manners of the Americans E 165 .T846 1927 Frances Trollope G. Routledge and Sons, 1927 Don Bosco Technical High School, 1962 Yearbook LD 7501 .D5 1962 Don Bosco Technical High School, 1965 Yearbook LD 7501. D5 1965 Dorflinger, America’s Finest Glass, 1852-1921 NK 5198 .C14 F4 1988 John Quentin Feller Antique Publications, 1988 Dover History F 144 .D7 P7 1914 M.C. Havens, 1914 Down at the Depot; American Railroad Stations from 1831 to 1920 TF 300 .A4 1970 Edwin P. Alexander Crown Publishers, 1970 Dumont Heritage: Old Schraalenburgh, New Jersey F 144 .D8 A4 1969 H. Jeanne Altshuler Mayor and Council of the Borough of Dumont, 1969 Dunham-Singletary Genealogy: Descendants of Richard Singletary of Salem, Newbury, CS 90 .D845 1987 and Haverhill, Massachusetts and Deacon John Dunham of Plymouth, Massachusetts, with Particular Emphasis on the Life of David Elson Dunham, Architect of New Brunswick, Canada. Kenneth Royal Dunham Royal Press, 1987 Dust to Dust: Lost and Forgotten Graveyards in the New Jersey Highlands CS 68 .N7 B2 1996 1996 Dutch Reformed Church, New Hurley, Ulster County, New York F 129 .N517 W67 1980 Jean D. Worden Cook & McDowell, 1980 Dutch Reformed Immigrant Families of Midland Park, New Jersey F 133 .N435 2004 James J. de Waal Malefyt, 2004 Early American Homes for Today: A Treasury of Decorative Details NA 7235 .V4 C58 1963 and Restoration Procedures Herbert Wheaton Congdon Charles E. Tuttle Company, 1963 Early American Locomotives, with 147 Engravings TJ 603.2 .W49 John H. White, Jr. Dove Publications Early American Rooms, 1650-1858 NK 2003 .K4 1967 Russell Hawes Kettell, Editor Dover Publications Inc., 1967 Early American Wooden Ware & Other Kitchen Utensils E 161 .G6 1948 Mary Earle Gould Pond-Ekberg Co., 1948

33 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Early Domestic Architecture of Connecticut NA 7235 .C8 K42 1963 J. Frederick Kelly Dover Publications Inc., 1963 Early History of the Crounse Family in America CS 71 .C954 1959 Arthur B. Gregg Altamont Enterprise, 1959 East Jersey Under the Proprietary Governments: A Narrative of Events Connected F 137 .W595 1875 with the Settlement and Progress of the Province, Until the Surrender of the Government to the Crown in 1703 William A. Whitehead M. R. Dennis, 1875 East New Jersey Land Records, 1715-1722: Books A-2 and B-2 F 137 .E27 H88 2007 Richard S. Hutchinson Colonial Roots, 2007 East New Jersey Land Records 1719-1727: Books C-2 and D-2 F 137 .E27 H89 2007 Richard S. Hutchinson Colonial Roots, 2007 East Paterson, 1916-1966: 50th Anniversary Celebration F 144 .E365 E46 1966 Elmwood Park (N.J.). Golden Jubilee Committee, 1966 Easy Marks CT 275 .S69 A3 1925 Leopold Stern Lont & Overkamp, 1925 Economic Impacts of Historic Preservation F 134 .T375 1997 Vol. 3 Task Force on New Jersey History, 1997 Edmund Lewis CS 71 .L675 1908 George Harlan Lewis Essex institute, 1908 Edward Doty of the Mayflower and His Descendants for Four Generations F 63 .M40 D725 1991 Marion B Cushman; Richard Fetzer; Peter B Hill; Robert S Wakefield; General Society of Mayflower Descendants, 1991 Edward Fuller of the Mayflower and His Descendants for Four Generations F 63 .M40 F968 1987 Bruce Campbell MacGunnigle; David L Greene General Society of Mayflower Descendants, 1987 Edward Winslow of the Mayflower and His Descendants for Five Generations. F 63 .M40 W78 1988 Ruth C. McGuyre; Robert S. Wakefield, FASG General Society of Mayflower Descendants, 1988 Efficient Machinery for Photo-engravers and Others TR 970 .R7 1918 J. Royle & Sons, 1918 Elementary Treatise on Physics, Experimental and Applied, For the Use of Colleges and QC 21 .G2 1873 Schools. Tr. and Ed. from Ganot’s E´le´ments de physique E. Atkinson W. Wood and Co., 1873 Elias Boudinot E 302 .6.B7 W57 1975 Donald W. Whisenhunt New Jersey Historical Commission, 1975 Elias Boudinot; Patriot and Statesman, 1740-1821 E 302 .6.B7 B6 1952 George Adams Boyd Greenwood Press, 1952

34 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Ellis Island: Tacing Your Family History Through America’s Gateway CS 49 .S98 2000 Loretto Dennis Szucs Ancestry, 2000 Eminent Victorians CT 782 .S8 1963 Lytton Strachey Capricorn Books, 1963 Encyclopedia of Automatic Musical Instruments ML 1050 .B6 1972 Q. David Bowers Vestal Press, 1972 English Versions of the Bible: A Hand-Book BS 455 .M55 1907 Rev. J. I. Mombert Samuel Bagster and Sons Limited, 1907 Essentials of American History E178.1 .L41 1902 Thomas Bonaventure Lawler Ginn & Company, 1902 Essays on New Jersey Catholic History: In Commemoration of the BX 1415 .N9 N4 2016 350th Anniversary of the Founding of the New Jersey Colony New Jersey Historical Commission, 2016 Essex County Court House, Newark, New Jersey F 144 .N533 E87 1908 Essex County Building Commission, 1908 Essex County, N.J., Illustrated F 142 .E8 V1 1897 Peter J. Leary Press of L. J. Hardham, 1897 Eve’s Daughters: Or, Common Sense for Maid, Wife, and Mother HQ 1221 .T3 1882 Marion Harland J.R. Anderson & H.S. Allen, 1882 Everyday Etiquette: A Practical Manual of Social Usage BJ 1853 .T5 1907 Marion Harland The Bobbs-Merrill Company, 1907 Evidence!: Citation & Analysis for the Family Historian CS 16 .M63 1997 Elizabeth Shown Mills Genealogical Pub. Co., 1997 Evidence Explained: Citing History Sources From Artifacts to Cyberspace D 5 .M55 2015 Elizabeth Shown Mills Genealogical Publishing Company, 2015 Excellence and Equity: Education and the Public Dimension of Museums; AM 7 .M84 1992 A Report From the American Association of Museums American Association of Museums American Association of Museums, 1992 Excellence and Equity: Education and the Public Dimension of Museums; AM 7 .M849 2002 A Report From the American Association of Museums American Association of Museums Museum Loan Network, 2002 Exploring the Little Rivers of New Jersey F139 .C377 1942 James and Margaret Cawley Press, 1942 F. Killenberger’s Pocket Gazetteer of the State of New Jersey F 132 .K48 1887 F. Killenberger New Jersey Publishing Company, 1887

35 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Facts About Germany DD 259 .A8 2003 Federal Foreign Office Fair Lawn F 144.F18 W56 2001 Elaine B. Winshell and Jane Lyle Diepeveen Arcadia Publishing, 2001 Faithful to Duty, True to Friendship: 25th Anniversary, 1913-1938, TH 9504 .N5A3 1938 New Jersey & New York Volunteer Firemen’s Association, 1938 Families of Joseph and Isaac Wyatt, Brothers, Who Were Sons of Zachariah (Sacker) CS 71 .W97 1950 and Elizabeth (Ripley) Wyatt, of Durant’s Neck, Perquimans County, North Carolina. W. Carl Wyatt, 1950 Family Chronicles of the Paterson Intelligencer. Marriages and Deaths, 1825-1856. F 142 .P2 B69 1999 Maryjane Proctor Passaic County Historical Society, 1999 Family History & Genealogical Research Syllabus CS 49 .F35 1980 Brigham Young University Brigham Young University Press, 1994 Family History Made Easy CS 16 .S98 1998 Ancestry Publishing, 1998 Family History of the Ancestors of Lois Eleanore Wells CS 71 .W455 1989 Lois Wells Wilson W. E. Wilson, 1989 Family Records Compiled by the William Paterson Chapter, Paterson, NJ, 1937 CS 68 .D3 1937 Family Records Complied by the William Paterson Chapter, Paterson, NJ. 1938 CS 68 .D3 1938 Family Records: Or, Genealogies of the First Settlers of Passaic Valley (And Vicinity) F 142 .P3 L7 1976 John Littell Genealogical Publishing Co., 1981 Family Tree Maker, Version 8 : The Official Guide CS 14 .M344 2000 Rhonda R. McClure Prima Tech, 2000 Fashion: A Fashion History of the 20th Century GT 580 .F35 2012 Chief Editor, Akiko Fukai Taschen, 2012 Fathers of the Revolution E 302.5 .G9 1926 Philip Guedalla G.P. Putnam’s Sons, 1926 Field Guide to Emergency Response: A Vital Tool for Cultural Institutions AM 121 .F55 2006 Heritage Preservation Incorporated Heritage Preservation, 2006 Field Guide to the of New Jeresy (A Greenway in the Making). HE 396 .M67 F7 2011 Jakob Franke Morris Canal Greenway Committee, 2014 Field Trips In Interesting and Historic New Jersey F 134.B57 1962 Bertrand P. Boucher and Hugh C. Brooks New Jersey Geographical Press, 1962 Final Report on the Battlefield of Gettysburg, Volume: 1 E 475.53 .N58 1900 Vol. 1 New York Monuments Commission J. B. Lyon Company, 1902

36 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Final Report on the Battlefield of Gettysburg, Volume: 2 E 475 .53.N58 1900 Vol. 2 New York Monuments Commission J. B. Lyon Company, 190 2 Final Report on the Battlefield of Gettysburg, Volume: 3 E 475.53.N58 1900 Vol. 3 New York Monuments Commission J. B. Lyon Company, 190 2 Finding Your African American ancestors: A Beginner’s Guide E 185 .96.T425 2000 David T. Thackery Morton, James Ferdinand Ancestry, 2000 Finding Your Roots: How to Trace Your Ancestors at Home and Abroad CS 16 .W46 1998 Jeane Eddy Westin, Jeremy P. Tarcher, 1998 First History of Bayonne, New Jersey F 144.B3 W5 1904 Royden Page Whitcomb R.P. Whitcomb, 1904 First Presbyterian Church, Paterson, NJ Historical Sketch BX 9211 .P297 PS 1913 Clarence Edward Macartney Paterson Press Print, 1913 Fitz Randolph Traditions CS 71 .F567 1907 L. V. F. Randolph Riverside Press, 1907 Fleeing For Freedom: Stories of the Underground Railroad as told by Levi Coffin and E 450 .F535 2004 William Still Ivan R. Dee, 2004 Florian Oborski: A Memoir CT 275 .O2 W9 1893 William L.R. Wurts Press Print and Pub. Co., 1893 Folklife and Museums: Selected Readings F 135 .U6 1987 Edited by Patricia Hall and Charlie Seemann, Edited by Olga Chesler American Association for State and Local History, 198 7 Footprints in the Ramapos: Life in the Mountains Before the State Parks E 184 .R3 S64 1993 Marjorie Smeltzer-Stevenot BookMasters Forks of the Delaware Area: A Photo Album F 159 .E15 W9 1966 Ronald W. Wynkoop, Sr., 1966 Forshee Families CS 71 .F677 1997 Velma Lowman Foshee, 1997 Fort Delaware E 616.D3 W5 1957 W. Emerson Wilson University of Delaware Press, 1957 Fort Washington: An Account of the Identification of the Site of Fort Washington, E 241 .W3 S7 1902 , And the Erection and Dedication of a Monument Thereon Nov. 16, 1901 Empire State Society of the Sons of the American Revolution The Society, 1902

Four Chapters of Paterson History: I. The War for Independence. F 144.P4 S49 1919 II. The Early White Settlers. III. Struggle for Industrial Supremacy. IV. Municipal Administration Charles A. Shriner Lont & Overkamp Pub. Co., 1919

37 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Francis Cooke of the Mayflower and His Descendants for Four Generations F 63 .M40 C77 1996 Robert S. Wakefield, Ralph Van Wood, Jr. General Society of Mayflower Descendants, 1996 Francis Cooke of the Mayflower and His Descendants for Four Generations F 63 .M39 vol.12 Robert S Wakefield; Ralph Van Wood; General Society of Mayflower Descendants General Society of Mayflower Descendants, 1996 Francis Eaton of the Mayflower and His Descendant[s] for Four Generations F 63 .M40 E86 1994 Lee D Van Antwerp; Robert S Wakefield; General Society of Mayflower Descendants General Society of Mayflower Descendants, 1994 Frank R. Lautenberg, Late a Senator from New Jersey: Memorial Addresses E 840.8 .L38 M46 2013 and Other Tributes Joint Committee on Printing, Compilers U.S. Government Printing Office, 2013 Franklin Lakes: Its History and Heritage F 144 .F7 B7 1965 Maria S. Braun, 1965 Freedom to All: New Jersey’s African- Soldiers E 540 .N3 B55 2011 Joseph G. Bilby Longstreet House, 2011 From Boston to Boston: A Story of Hannah and Richard Garrett in Old England PZ 7 .M328 1930 and New England in 1630 Annie Russell Marble Lothrop, Lee & Shepard Co., 1930 From Castlereagh to Gladstone 1815-1885 DA 530 .B38 1969 Derek Edward Dawson Beales W.W. Norton & Company, 1969 From Slooterdam to Fair Lawn: A History of the Fair Lawn Area, Bergen County, New Jersey F 144.F18 R7 1960 Robert Quillman Rogers, 1960

From the : The Way We Were CT 275 .K5795 A3 2000 Douglas Kinnard Xlibris Corp., 2000 Fundamental Laws and Constitutions of New Jersey, 1664-1964 KFN 2200 .B6 1964 Vol. 17 Julian P. Boyd Van Nostrand Published/Created Delacorte Press, 1964 Gaetano Federici, The Artist As Historian NB 237 .F38 A4 1980 Flavia Alaya Passaic County Historical Society, In Cooperation with the , 1980 Gaetano Federici, 1880-1964, Sculptor Laureate of Paterson: A Memorial Tribute NB 237 .F38 S9 2014 on the 50th Anniversary of His Passing E.A. Smyk Passaic County Historical Society, 2014 Garfield F 144.G2 L36 2002 Howard D. Lanza Arcadia Publishing Garfield Directory, 1948 F 144 .G2 P7 1948 Price and Lee, 1948 Gaspardino, McMann and Warren Family CS 71 .G38 2003 Linda Pounds Cammaroto and Arlene Gaspardino Zirkel, 2003 Gateway to The Past: A Guide to Cedar Lawn Cemetary F 144 .P4 L36 1997 Howard D. Lanza Acquakanonk History Club, 1997 38 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Gems of New Jersey F 134 .B53 1985 Gordon Bishop Prentice-Hall, 1985 Genealogical and Biographical Directory to Persons in New Netherland from F 130 .D9 R55 1999 Vol.1 1613 to 1674. Vol. 1 David M. Riker Higginson Book Co., 1999 Genealogical and Biographical Directory to Persons in New Netherland from F 130 .D9 R55 1999 Vol.2 1613 to 1674. Vol. 2 David M. Riker Higginson Book Co., 1999 Genealogical and Biographical Directory to Persons in New Netherland from F 130 .D9 R55 1999 Vol.3 1613 to 1674. Vol. 3 David M. Riker Higginson Book Co., 1999 Genealogical and Biographical Directory to Persons in New Netherland from F 130 .D9 R55 1999 Vol.4 1613 to 1674. Vol. 4 David M. Riker Higginson Book Co., 1999 Genealogical and Memorial History of the State of New Jersey, Volume I F 133 .L47 Vol. 1 Francis Bazley Lee Lewis Historical Publishing Company, 1910 Genealogical and Memorial History of the State of New Jersey, Volume II F 133 .L47 Vol. 2 Francis Bazley Lee Lewis Historical Publishing Company, 1910 Genealogical and Memorial History of the State of New Jersey, Volume III F 133 .L47 Vol. 3 Francis Bazley Lee Lewis Historical Publishing Company, 1910 Genealogical and Memorial History of the State of New Jersey, Volume IV F 133 .L47 Vol. 4 Francis Bazley Lee Lewis Historical Publishing Company, 1910 Genealogical Data from Inventories of New York Estates, 1666-1825 F 118 .S364 1970 Kenneth Scott and James A. Owre New York Genealogical and Biographical Society, 1970 Genealogical Data from New York Administration Bonds, 1753-1799 F 116 .N36 Vol. 10 and Hitherto Unpublished Letters of Administration Kenneth Scott New York Genealogical and Biographical Society, 1969 Genealogical History of Hudson and Bergen Counties, New Jersey F 142.H8 H3 1900 Cornelius Burnham Harvey The New Jersey Genealogical Publishing Company, 1900 Genealogical History of Our Ancestors CS 71 .R975 1970b William Kenneth Rutherford and Anna Clay (Zimmerman) Rutherford, 1970 Genealogical History of Our Ancestors CS 71 .R975 1977 Vol. 1 William Kenneth Rutherford and Anna Clay (Zimmerman) Rutherford, 1977 Genealogical History of the Rutherford Family CS 71 .R975 1979 Vol. 2 William Kenneth Rutherford and Anna Clay (Zimmerman) Rutherford Intercollegiate Press, 1969 Genealogical Reader: Northeastern United States and Canada CS 47 .W69 1973 Norman Edgar Wright Brigham Young University, 1973 39 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Genealogical Record / Saint Nicholas Society of the City of New York F 128 .1 .S19 1902 Saint Nicholas Society of the City of New York Saint Nicholas Society of the City of New York, 1902 Genealogical Record / Saint Nicholas Society of the City of New York F 128 .1 .S19 1905 Saint Nicholas Society of the City of New York Saint Nicholas Society of the City of New York, 1905 Genealogical Research Directory: National & International CS 5 .G46 1998 K.A. Johnson & M.R. Sainty McPherson’s Printing Group, 1998 Genealogical Research; A Guide to Source Materials in the Archives Z 5313 .U5 N52 1971 and History Bureau of the New Jersey State Library Genealogical Society of New Jersey (New Brunswick), 1971 Genealogy: A Weekly Journal of American Ancestry Volume 1-2 GS 42 .G7 1912 Vol. 1-2 William M. Clemens, Publisher, 1912 Genealogy: A Weekly Journal of American Ancestry Volume 3-5 GS 42 .G7 1912 Vol. 3-5 William M. Clemens, Publisher, 1912 Genealogy: A Weekly Journal of American Ancestry Volume 6-7 GS 42 .G7 1912 Vol. 6-7 William M. Clemens, Publisher, 1912 Genealogy: A Weekly Journal of American Ancestry Volume 8-10 GS 42 .G7 1912 Vol. 8-10 William M. Clemens, Publisher, 1912 Genealogy of Peter Decker(1749-c. 1825) son of Andries Decker(1708-1763) CS 71 .D33 S57 2000 Fred Sisser III, 2000 Genealogy of the descendants of John Morrison and Prudence Gwyn CS 71 .M88 1907 Presented by George H. Morrison Newburgh journal print, 1907 Genealogy of the Descendants of Joseph Ware of Fenwick Colony, England, 1675; CS 71 .W27 1969 His Successors in Florida Franklin Ware, assisted by I. D. Ware. Rev. by A. M. Ware [and] John D. Ware Hillsboro Print. & Lithographing Co., 1969 Genealogy of the Doremus Family in America CS 71 .D695 1897 William Nelson The Press Printing and Publishing Co., 1897 Genealogy of the Griggs Family CS 71 .G857 1926 Walter Scott Griggs The Biblio Company, Inc., 1926 Genealogy of the Lum Family CS 71 .L957 1927 Edward Harris Lum Unionist-Gazette Association, 1927 Genealogy of the Name and Family of Hunt CS 71 .H94 1862 Thomas Bellows Wyman J. Wilson and Son, 1862 Genealogy of the Westervelt Family CS 71 .W525 1905 Walter Tallman Westervelt Press of T. A. Wright, 1905 Genealogy Online CS 21 .C67 2001 Elizabeth Powell Crowe Osbourne/McGraw-Hill, 2001 Genealogy Online CS 21 .C67 2000 Elizabeth Powell Crowe McGraw-Hill, 2000 40 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Genealogy Online for Dummies CS 21 .H455 2014 Matthew L. Helm and April Leigh Helm John Wiley & Sons, 2014 General Index to the Documents Relating to the Colonial History of the State of New Jersey F 131 .D63 Index Frederick W. Ricord Daily Advertiser Printing House, 1888 General Society of Colonial Wars, 1930. Volume II, No. 2. E 186.3 .A1 1930 1930 General Society of Mayflower Descendants 11th General Congress, Plymouth, Mass. F 68 .S6 11th 1927 General Society of Mayflower Descendants, 1927 General Society of the Sons of the American Revolution Proceedings of E 202.4 .A44 1905 Regular Triennial Meeting, Held at Washington (Annapolis) on Wednesday, April 19th, 1905, Address at Banquet, Thursday, April 20th, 1905. General Directory. Sons of the Revolution, 1905 General Society of the Sons of the American Revolution Proceedings of E 202.4 .A44 1908 Regular Triennial Meeting, Held at Washington on Monday and Tuesday, April 27th and 28th, 1908, General Directory Sons of the Revolution, 1908 General Society of the Sons of the American Revolution Proceedings of E 202.4 .A44 1918 Regular Triennial Meeting, Held in Washington, D.C. on April 19th, 1917, and the Adjoined Meeting Held in Phildelphia, PA., on April 19th and 20th, 1918. General Directory Sons of the Revolution, 1918 General Society of the Sons of the American Revolution Proceedings of E 202.4 .A44 1911 Regular Triennial Meeting, held in Washington, D.C. on Tuesday and Wednesday, April 18th and 19th, 1911, General Directory Sons of the Revolution, 1911 Geography and History of New Jersey F 134 .M56 1921 Albert Barrett Meredith Ginn and Company, 1921 George Soule of the Mayflower and His Descendants for Four Generations F 63 .M40 S72 1999 John E. Soule; Milton E. Terry; Robert S. Wakefield General Society of Mayflower Descendants, 1999 George Soule of the Mayflower and His Descendants for Four Generations F 63 .M40 S72 2002 John E. Soule; Milton E. Terry; Robert S. Wakefield General Society of Mayflower Descendants, 2002 George Soule of the Mayflower and His Descendants for Four Generations F 63 .M40 S72 2006 John E. Soule; Milton E. Terry; Robert S. Wakefield General Society of Mayflower Descendants, 2006 George Soule of the Mayflower and His Descendants for Four Generations F 63 .M40 S72 2011 John E. Soule; Milton E. Terry; Robert S. Wakefield General Society of Mayflower Descendants, 2011 George Soule of the Mayflower and His Descendants for Four Generations F 63 .M40 S72 2008 First Edition: Part Five (Family Numbers 637-763) John E. Soule; Milton E. Terry; Robert S. Wakefield General Society of Mayflower Descendants, 2008 George Soule of the Mayflower and His Descendants for Four Generations F 63 .M40 S72 2005 First Edition: Part Four (Family Numbers 552-636) John E. Soule; Milton E. Terry; Robert S. Wakefield General Society of Mayflower Descendants, 2005

41 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

George Soule of the Mayflower and His Descendants for Four Generations F 63 .M40 S72 2003 First Edition: Part Three (Family Numbers 465-551) John E. Soule; Milton E. Terry; Robert S. Wakefield General Society of Mayflower Descendants, 2003 George Soule of the Mayflower and His Descendants for Four Generations F 63 .M40 S72 2002 First Edition: Part Two (Family Numbers 350-464) John E. Soule; Milton E. Terry; Robert S. Wakefield General Society of Mayflower Descendants, 2002 Crossed Here, Christmas Night, 1776 E 232 .H88 1966 Ann Hawkes Hutton Franklin Pub. Co., 1966 George Washington in the Hearts of His Countrymen; An Anthology E 312.65 .R45 1932 Beatrix Reynolds and James Gabelle Garen Pub. Co., 1932 George Washington: Anguish and Farewell (1793-1799) E 312.29 .F56 1972 James Thomas Flexner Little, Brown, 1972 George Washington: The Human Being and the Hero: 1732-1762 E 312 .H924 1926 Rupert Hughes William Morrow, 1926 George Washington’s America E 312.27 .T4 1954 John William Tebbel Dutton, 1954 George Washington’s Map Maker; A Biography of E 207 .E7 H6 1966 Albert H. Heusser Rutgers University Press, 1966 Gerhard Henrich Meinert: His Ancestors and His Descendants CS 71 .M5123 2000 Roger P. Minert GRT Publications, 2000 Geschiedenis van den wereld oorlog (The Secret of World Catastrophe, 1914-1919) D 521 .B42 1919 B.J. Bennink Langereis, Kregel, Van Noord, 1919 Gethsemane Cemetary in Death and Life: a Bergen County Historic Site in an E185.93.N54G31 1995 Archaelogical Derspective Joan H. Geismar; Bergen County (N.J.). Division of Cultural and Historic Affairs Bergen County Dept. of Parks, Division of Cultural and Historic Affairs,1995 Gildersleeve Pioneers CS 71 .G47 1941 Willard Harvey Gildersleeve The Tuttle Publishing Company, Inc., 1941 Girl Waits With Gun PS 3619 .T49343 G57 2015 Amy Stewart Houghton Mifflin Harcourt, 2015 Girls: A History of Growing Up Female In America HQ 798 .C567 2000 Penny Colman Scholastic Reference, 2000 Givins, Bross and Crabtree CS 71 .G583 1998 Mona Vivian Bross Hylton, 1998 Glen Rock F144.G57 B37 2002 Diane Humphrey Barsa Arcadia Publishing

42 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Glimpses of Colonial Society and the Life at Princeton College, 1766-1773 E 163 .P29 1903 J.B. Lippincott Company, 1903 Gloucester County Series. Revolutionary War Documents F142.G5 H5 1940 New Jersey Historical Records Survey Project The Historical Records Survey, 1940 Gloucester County Series. Slave Documents F 142 .G5 H5 1940 New Jersey Historical Records Survey Project The Historical Records Survey, 1940 Godey’s Magazine, Vol. CXXX. January, 1895. No. 775. AP 2 .G56 1895 Godey Pub. Co., 1895 Graded spelling books for city schools. Sixth year PE 1119 .M75 1910 W. J. Moran; C. H. Brelsford Hinds, Noble & Eldredge, 1910 Grant Writing for Dummies HG 177.5 .U6 B76 2005 Beverly A. Browning Wiley Pub., 2005 Gravestone Inscriptions of the Mill Pond Cemetery, Stony Point, CS 68 .N7 B3 1931 Small Family Cemetery, Rose Farm, Stony Point, NY, Mt. Rest Cemetery, Stony Point, NY, Reformed Protestant Dutch Church Cemetery, West New Hempstead, Cemetery at Spring Valley and Summit Peak, NY. Gertrude A. Barber, 1931 Great Battles of the World D 25 .C89 1901 Stephen Crane J.B. Lippincott, 1900 Great Estates of Ringwood F 142 .P2 C7 2017 Ken Carroll and Elbertus Prol, 2017 Great Falls Soul: An African-American History of Paterson, New Jersey from 1620 to 1940: F 144 .P3556 2010 “America’s First Industrial Town” A.G. Shorts Project for Family History Research and Documentation, 2010 Great Jews I Have Known; A Gallery of Portraits DS 125.3 .A2 R3 1952 Max Raisin Philosophical Library, 1952 Grist Mills F 142. W2D35 2001 Frank T Dale, 2001 Guide to Family History Sources in the New Jersey State Archives Z 1313 .B37 1990 Bette Marie Barker, Daniel P. Jones, Karl J. Niederer Division of Archives and Records Management, New Jersey Dept. of State, 1994 Guide to the Documentary Collections of the Bergen County Historical Society Z 1314 .B4B4 1966 Howard I. Durie; Frederick W. Bogert Bergen County Historical Society, 1966 Guns of Ringwood Manor: The Abram S. Hewitt Civil War Firearms Collection F 144 .R57 R44 2017 Tom Riley North Jersey Highlands Historical Society, 2017 Directory of the New Jersey and New York Railroad from Hackensack, N.J., to F 144 .H3 A18 1913-14 Spring Valley, N.J., For the Years 1913-1914 Hackensack, N.J., Direct. Breed Publishing Co.

43 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Handy index to the holdings of the Genealogical Society of Utah: CS 47 .G46 1971 Counties of the United States Mary J. Brown; Genealogical Society of Utah Everton Publishers, 1971 Haring, Hopper, Terhune & Van Houten Index CS 71 .H27 Harper’s New York and Erie Rail-road Buide Book: Containing a Description of the F 123 .H29 1851 Scenery, Rivers, Towns, Villages, and Most Important Works on the Road; with One Hundred and Thirty-six Engravings by Lossing and Barritt, from Original Sketches made Expressly for this Work William Macleod Harper & Brothers, 1851 Hawthorne, New Jersey Tercenternary Souvenir Book F 144 .H378 H3 1964 Hawthorne Tercenterary Committee, 1964 Henry Clay Payne: A Life E 664 .P34 W9 1907 William Ward Wight Burdick and Allen, 1907 Henry Samson of the Mayflower and His Descendants for Four Generations F 63 .M40 S189 1992 Robert M. Sherman; Ruth Ann Wilder Sherman; Robert S. Wakefield General Society of Mayflower Descendants, 1992 Heroic Willards of '76; Life and Times of Captain Reuben Willard of Fitchburg, Mass., CS 71 .W695 1917 And His Lineal Descendants, From 1775 to Date; Profusely Embellished with Authentic Portraits Not Heretofore Available; Register of Willards in the Revolution, And Other Wars, Chronology of the George Willards James Andrew Phelps Issued by the Genealogical Bureau, 1917 Hidden Sources: Family History in Unlikely Places CS 14 .P48 2000 Laura Szucs Pfeiffer Ancestry Publishing, 2000 Historic Architectural Resources Background Study for the NJ Transit F 144.C639 N58 2001 Northern Bus Maintenance Facility 2001 Historic Buildings Now Standing in New York, F 128.7 .C46 1914 Which Were ErectedPrior to Eighteen Hundred Bank of the Manhattan Printed for Bank of the Manhattan Co., 1914 Historic Houses of New Jersey F 135 .M65 1902 W. Jay Mills J.B. Lippincott, 1902 Historic Houses of New Jersey F 135 .M65 1977 W. Jay Mills William H. Wise & Co., Inc., 1977 Historic New Jersey Through Visitors’ Eyes F 134 .S88 1964 Miriam V. Studley Van Nostrand Published/Created Delacorte Press, 1964 Historic Passaic County: An Illustrated History F 142 .P2 S69 2004 c.1 Edward A. Smyk Historical Pub. Network, 2004 Historic Preservation In Small Towns: A Manual of Practice E 159 .Z513 1980 Arthur P. Ziegler, Jr. American Association for State and Local History, 1980

44 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Historic Preservation Planning in New Jersey: Selected Papers on the Identification, F 135 .H57 1982 Evaluation, and Protection of Cultural Resources Edited by Olga Chesler. edited by Olga Chesler. Office of New Jersey Heritage, Dept. of Environmental Protection, 1982 Historic Roadsides in New Jersey; A Condensed Description of the Principal Colonial F 135 .S68 1928 and Revolutionary Landmarks in New Jersey, Arranged for the Convenience of Students and Motorists General Society of Colonial Wars (U.S.). New Jersey W. L. Glenney, 1928 Historic Sites in New Jersey: An assessment of Public Opinion F 134 .T375 1997 Vol. 2 Task Force on New Jersey History, 1997 Historic Structure Report: Historical Data, The Rutan Log Cabin, Frankford Township, CS 71 .R97918 1990 Sussex County, New Jersey for Culver Brook Restoration Foundation, 1990 Lois Holmes and Holly H. Newcomb, 1990 Historic Totowa Falls and Vicinity, In Art, Literature, Events F 142.P2 L55 1942 Charles P. Longwell The Call Printing and Publishing Company, 1942 Historical Album of Orleans County, N.Y., 1824-1879: With Illustrations Descriptive F 127 .O9 H6 1979 of its Scenery, Private Residences, Public Buildings, Fine Blocks, and Manufactories, and Portraits of Old Pioneers and Prominent Residents W.E. Morrison, 1979 Historical and Genealogical Miscellany; Data Relating to the Settlement and Settlers of F 118 .S85 Vol. 1 1903 New York and New Jersey, Volume 1 John E. Stillwell Morton, James Ferdinand, 1903 Historical and Genealogical Miscellany; Data Relating to the Settlement and Settlers of F 118 .S85 Vol. 2 1906 New York and New Jersey, Volume 2 John E. Stillwell Morton, James Ferdinand, 1906 Historical and Genealogical Miscellany; Data Relating to the Settlement and Settlers of F 118 .S85 Vol. 3 1914 New York and New Jersey, Volume 3 John E. Stillwell Morton, James Ferdinand, 1914 Historical and Genealogical Miscellany; Data Relating to the Settlement and Settlers of F 118 .S85 Vol. 4 1916 New York and New Jersey, Volume 4 John E. Stillwell Morton, James Ferdinand, 1916 Historical and Genealogical Miscellany; Data Relating to the Settlement and Settlers of F 118 .S85 Vol. 5 1932 New York and New Jersey, Volume 5 John E. Stillwell Morton, James Ferdinand, 1932 Historical and Genealogical Miscellany. Early Settlers of New Jersey F 118 .S85 1914 and Their Descendants, Volume III John E. Stillwell New York Genealogical and Biographical Society, 1914 Historical and Genealogical Miscellany. Early Settlers of New Jersey F 118 .S85 1916 and Their Descendants, Volume IV John E. Stillwell New York Genealogical and Biographical Society, 1916 Historical Collections of the State of New Jersey: Containing a General Collection of the F 134 .B23 1844 Most Interesting Facts, Traditions, Biographical Sketches, Anecdotes, etc. Relating to its History and Antiquities, with Geographical Descriptions of Every Township in the State Illustrated by 120 Engravings John Warner Barber Pub. for the Authors, by S. Tuttle, 1844

45 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Historical Discourse On Occasion of the Centennial Anniversary of the F 144.M6 C8 1866 Reformed Dutch Church of Millstone Edward Tanjore Corwin J. J. Reed, Printer, 1866 Historical Sketch of the County of Passaic, New Jersey, Especially of the F 142.P2 N4 1877 First Settlements and Settlers William Nelson Chiswell & Wurts, 1877

Historical Sketch of the Zabriskie Homestead (Removed 1877), Flatbush, L.I. CS 71 .Z12 1881 P. L. Schenck, 1881 History and directory of Warren County, New Jersey F 142.W2 S5 1929 Frank Shampanore Shampanore & Sons, 1929 History and Genealogy of Maynard, Maurer, and Related Families, Vol. 1 CS 71 .M4696 1984 Vol.1 William Benz Maynard Gateway Press, 1984 History and Genealogy of Maynard, Maurer, and Related Families, Vol. 2 CS 71 .M4696 1984 vol.2 William Benz Maynard Gateway Press, 1984 History and Genealogy of Maynard, Maurer, and Related Families, Vol. 3 CS 71 .M4696 1984 vol.3 William Benz Maynard Gateway Press, 1984 History and Genealogy of the Vreeland Family CS 71 .V979 1909 Historical Publishing Co., 1909 History and Genealogy of the Vreeland Family (Peter D. Vreeland Chain) CS 71 .V35 2009 2009 History of Allegany County, NY F 127.A4 H6 1879 F.W. Beers & Co., 1879 History of Bergen and Passaic Counties, New Jersey, with Biographical Sketches F 142 .B4 C6 1882 of Many of its Pioneers and Prominent Men W. Woodford Clayton, Compiler J.B. Lippioncott & Co., 1882 History of Bergen County, New Jersey, 1630-1923, Volume I F 142.B4 W5 1923 Vol. 1 Frances A. Westervelt Lewis Historical Publishing Company, Inc., 1923 History of Bergen County, New Jersey, 1630-1923, Volume II F 142.B4 W5 1923 Vol. 2 Frances A. Westervelt Lewis Historical Publishing Company, Inc., 1923 History of Bergen County, New Jersey, 1630-1923, Volume III F 142.B4 W5 1923 Vol. 3 Frances A. Westervelt Lewis Historical Publishing Company, Inc., 1923 History of Bergen County, New Jersey, Illustrated F 142.B4 V2 1900 James M. Van Valen New Jersey Publishing and Engraving Company, 1900 History of Chemung County, New York: With Illustrations and Biographical Sketches F 127 .C72 P3 1981 of Some of its Prominent Men and Pioneers H.B. Peirce, D. Hamilton Hurd W.E. Morrison, 1981 History of Columbia County, New York F 127 .C8 F4 1878 Franklin Ellis Everts & Ensign, 1878 46 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

History of Elizabeth, New Jersey; Including the Early History of Union County F 144.E4 H3 1868 Edwin Francis Hatfield Carlton & Lanahan, 1868 History of Essex and Hudson Counties, New Jersey, Volume I F 142.E8 S5 1884 Vol. 1 William H.Shaw Everts & Peck, 1884 History of Essex and Hudson counties, New Jersey, Volume II F 142.E8 S5 1884 Vol. 2 William H.Shaw Everts & Peck, 1884 History of Freemasonry in New Jersey: Commemorating the Two Hundredth Anniversary HS 537.N5A5 1987 of the Organization of the Grand Lodge of the Most Ancient and Honorable Society of Free and Accepted Masons for the State of New Jersey, 1787-1987 The Grand Lodge of New Jersey, 1987 History of Herkimer County, New York F 127 .H5 H6 1980 Franklin Ellis F.W. Beers & Co., 1980 History of Hunterdon and Somerset Counties, New Jersey F 142.H9 S6 1881 James P. Snell Everts & Peck, 1881 History of Jersey City, N.J.: A Record of its Early Settlement and Corporate Progress: F 144.J5 M35 1895 Sketches of the Towns and Cities that were Absorbed in the Growth of the Present Municipality: Its Business, Finance, Manufactures and Form of Government, With Some Notice of the Men Who Built the City Alexander McLean The Jersey City Printing Co., 1895 History of Monroe county, New York; With Illustrations Descriptive of its Scenery, F 127 .M6 M2 1976 Palatial Residences, Public Buildings, Fine Blocks and Important Manufactories W.H. McIntosh Everts, Ensign and Everts, 1976 History of Morris County, New Jersey, 1739-1882: With Illustrations and Biographical F 142.M8 H2 1882 Sketches of Prominent Citizens and Pioneers W.W. Munsell & Co., 1882 History of Morris County, New Jersey, With Illustrations and Biographical Sketches of F 142.M8 H5 1967 Prominent Citizens and Pioneers: 1739-1882. Edmund Drake Halsey Morris County Historical Society, 1967 History of New Jersey. From the Earliest Settlements to the Present Time F 134 .S99 1871 J. R. Sypher and E.A. Apgar J. B. Lippincott & Co., 1871 History of New Paltz, New York, and its Old Families (from 1678 to 1820) F 129 .N53 L5 1903 Including the Huguenot Pioneers and others who Settled in New Paltz Previous to the Revolution; With an Appendix Bringing Down the History of Certain Families and Some Other Matter to 1850 Ralph Le Fevre Brandow Printing Company, 1903 History of Ontario Co., New York, With Illustrations Descriptive of its Scenery, F 127 .O7 M2 1976 Palatial Residences, Public Buildings ... and Important Manufactories W.H. McIntosh Everts, Ensign and Everts, 1976 History of Otsego County, New York, With Illustrations and Biographical Sketches F 127 .O93 H9 1978 of Some of its Prominent Men and Pioneers D. Hamilton Hurd W.E. Morrison, 1978 47 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

History of Paterson and its Environs (The Silk City), Vol. 1 F 144 .P4 N39 1920 Vol. 1 William Nelson Lewis Historical Publishing Company, 1920 History of Paterson and its Environs (The Silk City), Vol. 2 F 144 .P4 N39 1920 Vol. 2 William Nelson Lewis Historical Publishing Company, 1920 History of Paterson and its Environs (The Silk City), Vol. 3 F 144 .P4 N39 1920 Vol. 3 William Nelson Lewis Historical Publishing Company, 1920 History of Rochester and Monroe County, New York, From the Earliest Historic Times F 127 .M6 P3 Vol. 1 1908 to the Beginning of 1907, Volume 1 Morton, James Ferdinand The Pioneer Publishing Company, 1908 History of Rochester and Monroe County, New York, From the Earliest Historic Times F 127 .M6 P3 Vol. 2 1908 to the Beginning of 1907, Volume 2 Morton, James Ferdinand The Pioneer Publishing Company, 1908 History of Rockland County, New York F 127 .R6 C6 1884 David Cole Morton, James Ferdinand J. B. Beers & Co., 1884 History of Seneca County, New York, 1786-1876 F 127 .S4 H6 1976 W.H. McIntosh W.E. Morrison & Co., 1976 History of Sussex & Warren Counties, New Jersey, With Illustrations and Biographical F 142.W2 S9 S6 1881 Sketches of its Prominent Men and Pioneers James P. Snell Everts & Peck, 1881 History of the Colonization of the United States E 178 .B229 1841 George Bancroft Morton, James Ferdinand Little, Brown, 1841 History of the County of Hudson, New Jersey: From its Earliest Settlement to the Present Time F 142.H8 W7 1874 Charles H. Winfield Kennard & Hay Stationery M’fg. and Print. Co., 1874 History of the County, of Orange: With a History of the Town and City of Newburgh F 127 .O8 R9 1875 Edward Manning Ruttenber E.M. Ruttenber & Son, 1875 History of the Effort to Combine Into One Society the Descendants of Revolutionary Sires E 202.4 .A7 H2 1899 Edward Hagaman Empire State Society, 1899 History of the Eleventh New Jersey Volunteers, From its Organization to Appomattox; E 521.5 11th 1898 To Which is Added Experiences of Prison Life and Sketches of Individual Members Thos. D. Marbaker MacCrellish & Quigley, 1898 History of the Families Millingas and Millanges of Saxony and Normandy, CS 71 .M654 1907 Comprising Genealogies and Biographies of Their Posterity Surnamed Milliken, Millikin, Millikan, Millican, Milligan, Mulliken and Mullikin, A. D. 800-A. D. 1907; Containing Names of Thirty Thousand Persons, With Copious Notes on Intermarried and Collateral Families, And Abstracts of Early Land Grants, Wills, and Other Documents Rev. Gideon Tibbetts Ridlon, Sr., 1907 History of the First brigade, New Jersey Volunteers, from 1861 to 1865 E 521 .B22 1910 Camille Baquet MacCrellish & Quigley, 1910 48 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

History of the Kip Family in America CS 71 .K57 1928 c.2 Frederic Ellsworth Kip, Assisted by Margarita Lansing Hawley Hudson printing co., 1928 History of the Municipalities of Hudson County, New Jersey, 1630-1923, Volume I F 142.H8 V2 Vol. 1 Daniel Van Winkle Lewis Historical Publishing Company, Inc., 1924 History of the Municipalities of Hudson County, New Jersey, 1630-1923, Volume II F 142.H8 V2 Vol. 2 Daniel Van Winkle Lewis Historical Publishing Company, Inc., 1924 History of the Municipalities of Hudson County, New Jersey, 1630-1923, Volume III F 142.H8 V2 Vol. 3 Daniel Van Winkle Lewis Historical Publishing Company, Inc., 1924 History of the U.S. Navy Collier’s New Photographic History of the World’s War 1918 D 527 .C72 1918 1918 History of the United States for Schools E 178.1 .C8 1939 Hubert R. Cornish and Thomas H. Hughes Hinds, Hayden & Eldredge, Inc., 1939 History of Union County, New Jersey, 1664-1923. Volume I F142.U5 H5 1923 Vol. 1 A. Van Doren Honeyman Lewis Historical Publishing Co., 1923 History of Union County, New Jersey, 1664-1923. Volume II F142.U5 H5 1923 Vol. 2 A. Van Doren Honeyman Lewis Historical Publishing Co., 1923 History of Union County, New Jersey, 1664-1923. Volume III F142.U5 H5 1923 Vol. 3 A. Van Doren Honeyman Lewis Historical Publishing Co., 1923 History of the Vanderhoof Family CS 71 .V53 L3 1950 Wilson V. Ledley, 1950 History of the Washington Association of New Jersey E 202.99 .W3 1891 Edmund Drake Halsey, 1891 History of the World War, Volume 1 D 521 .S56 1917 Vol. 1 Frank H. Simonds Pub. for the Review of Reviews Company by Doubleday, Page & Company, 1917 History of the World War, Volume 2 D 521 .S56 1917 Vol. 2 Frank H. Simonds Pub. for the Review of Reviews Company by Doubleday, Page & Company, 1919 History of the World War, Volume 3 D 521 .S56 1917 Vol. 3 Frank H. Simonds Pub. for the Review of Reviews Company by Doubleday, Page & Company, 1919 History of the World War, Volume 4 D 521 .S56 1917 Vol. 4 Frank H. Simonds Pub. for the Review of Reviews Company by Doubleday, Page & Company, 1919 History of the World War, Volume 5 D 521 .S56 1920 Vol. 5 Frank H. Simonds Pub. for the Review of Reviews Company by Doubleday, Page & Company, 1920 History of Tioga County, New York: With Illustrations and Biographical Sketches of some F 127 .T6 P3 1982 of its Prominent Men and Pioneers W.H. McIntosh W.E. Morrison & Co., 1982

49 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

History of Warren County, New Jersey, With Illustrations and Biographical Sketches F 142 .S9 S62 1881 Of Its Prominent Men and Pioneers James P. Snell Everts & Peck, 1881 History of Westchester County, New York, from its earliest settlement to the year 1900 F 127 .W5 S5 1900 Frederic Shonnard and W. W. Spooner New York History Co., 1900 History of Westchester county, New York, including Morrisania, Kings Bridge, and F 127 .W5 S3 1886 Vol. 1 West Farms, Which Have Been Annexed to New York City J. Thomas Scharf L. E. Preston & Co., 1886 History’s Greatest War; A Pictorial Narrative D 522 .D7 1920 Samuel Duncan-Clark Geographical Pub. Co., 1920 Home Life in the Colonial Days E 159 .Z513 1980 Alice Morse Earle Berkshire Traveller Press, 1974 Homes and Haunts of the Indians E 98 .A6 H5 1923 Albert H. Heusser Braen-Heusser Publishing Co., 1923 Hopoghan Hackingh. Hoboken, A Pleasure Resort for Old New York F 144.H6 W7 1895 Charles H. Winfield The Caxton Press, 1895 Hospitable Heritage: The Report of Museum Access AM 7 .K36 1979 Alice P. Kenney Lehigh County Historical Society, 1979 How to Research American Indian Blood Lines: A Manual on E 98 .G44 C37 198 7 Indian Genealogical Research Cecelia Svinth Carpenter Heritage Quest, 1987 How To Take Care of Your Pictures; A Primer of Practical Information ND 1640 .K4 1954 Caroline Kohn Keck Museum of Modern Art & Museum, 1954 Huguenot Ancestors Documented by the Huguenot Society of New Jersey, Inc. E 184 .H9 H35 1965 Glenna See Hill The Society, 1965 Huguenot Ancestors Documented by the Huguenot Society of New Jersey, Inc. E 184 .H9 H35 1975 Glenna See Hill The Society, 1975 Huguenots of Westchester and Parish of Fordham F 127 .W5 W17 1864 William Watson Waldron W. H Kelley & Brother, 1864 Hurley in the Days of Slavery E445.N56 C53 1986 Olive M. Clearwater and John J. Hofler, 1986 If Hamilton Were Here Today; American Fundamentals Applied to Modern Problems E 302.6 .H2 V23 1923 Arthur Hendrick Vandenberg G.P. Putnam’s Sons, 1923 Ignore Everybody: And 39 Other Keys to Creativity HF 5851 .M33 2009 Hugh MacLeod Portfolio, 2009 50 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Images of America: Prospect Park F 144 .P76 V47 2014 Ronald P. Verdicchio Arcadia Publishing, 2014 Impressionist and Modern Art Evening Sale ND 1402 .C4 2008 Christie, Manson & Woods International Inc. Christie’s, 2008 In Camp with L Company, Second Regiment New Jersey Volunteer Infantry E 726 .N4 P5 190? George W. Petty Wynkoop Hallenbeck Crawford Co., 190? Index and Abstract, Society for Establishing Useful Manufactures-Gledhill Papers - F 144 H58 1930 Collections of the Passaic County Historical Society Historical Records Survey, 1930

Index of Personal Names in J. Thomas Scharf's History of Westchester County, New York F 127 .W5 S334 1988 Elizabeth Green Fuller Westchester County Historical Society, 1988 In Memoriam: Henry Warner Slocum, 1826-1894 E 467.1.S63 N5 1904 New York Monuments Commission J.B. Lyon Company, 1904 In Memory of Christiana Terhune Frazee CS 71 .F650 1858 1858 In Memory of Jacob Vanatta, Late of the Morris County Bar CT 275 .V3 M6 1879 Banner Steam Printing, 1879 In Memory of Peter Ryle, Resolutions of the Bar of Passaic County CT 275 .R9 P3 1893 c.1 1893 In Memory of Peter Ryle, Resolutions of the Bar of Passaic County CT 275 .R9 P3 1893 c.2 1893 In Pursuit of Beauty; Americans and the Aesthetic Movement N 6510 .5.E25 15 1986 Doreen Bolger Burke [et al.] Metropolitan Museum of Art, 1986 In The Footsteps of Joseph Hampton and the Pennsylvania Quakers CS 71 .H23 1940 Vernon Boyce Hampton The Bucks County Historical Society, 1940 In Quest of Excellence: Civic Pride, Patronage, Connoisseurship N 5020 .M5 C468 1984 Jan Van der Marck The Center, 1984 In the Footsteps of Washington; Pope’s Creek to Princeton E 312.5 .H59 1921 Albert H. Heusser Priv. Print., 1921 In The Money; White Mule, Part II PZ 3 .W67667 In 1940 William Carlos Williams New Directions, 1940 In The Ramapos: A True Story of the Terhunes and the Little Town They Loved CS 71 .T318 S76 1966 Evelin Armstrong Struble The Rocco Press, 1966 In Their Footsteps CS 72 .T69 2009 Richard Townsend, 2009

51 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Index of the Official Register of the Officers and Men of New Jersey E 263 .N5 1941 in the Revolutionary War William S. Stryker; New Jersey. Adjutant-General’s Office The Historical Records Survey, 1941 Index of the Rolls of Honor (Ancestor’s Index) in the Lineage Books of the E 202.5 .A15 vols. 1-2 National Society of the Daughters of the American Revolution, Volume 1-2. Genealogical Pub. Co., 1988 Index of the Rolls of Honor (Ancestor’s Index) in the Lineage books of the E 202.5 .A15 vols. 3-4 National Society of the Daughters of the American Revolution, Volume 3-4. Genealogical Pub. Co., 1988 Index of the Rolls of honor in the Lineage books of the National Society of the E 202.5 .A15 vol.1 Daughters of the American Revolution, Vol. 1 Genealogical Pub. Co., 1893 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.3 Daughters of the American Revolution, Vol. 3 Genealogical Pub. Co., 1893 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.13 Daughters of the American Revolution, Vol. 13 Genealogical Pub. Co., 1896 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.14 Daughters of the American Revolution, Vol. 14 Genealogical Pub. Co., 1896 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.15 Daughters of the American Revolution, Vol. 15 Genealogical Pub. Co., 1896 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.16 Daughters of the American Revolution, Vol. 16 Genealogical Pub. Co., 1896 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.17 Daughters of the American Revolution, Vol. 17 Genealogical Pub. Co., 1896 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.18 Daughters of the American Revolution, Vol. 18 Genealogical Pub. Co., 1897 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.19 Daughters of the American Revolution, Vol. 19 Genealogical Pub. Co., 1896 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.20 Daughters of the American Revolution, Vol. 20 Genealogical Pub. Co., 1897 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.21 Daughters of the American Revolution, Vol. 21 Genealogical Pub. Co., 1897 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.22 Daughters of the American Revolution, Vol. 22 Genealogical Pub. Co., 1897 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.23 Daughters of the American Revolution, Vol. 23 Genealogical Pub. Co., 1898 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.28 Daughters of the American Revolution, Vol. 28 Genealogical Pub. Co., 1899 52 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.30 Daughters of the American Revolution, Vol. 30 Genealogical Pub. Co., 1899 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.31 Daughters of the American Revolution, Vol. 31 Genealogical Pub. Co., 1900 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.36 Daughters of the American Revolution, Vol. 36 Genealogical Pub. Co., 1901 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.39 Daughters of the American Revolution, Vol. 39 Genealogical Pub. Co., 1901 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.41 Daughters of the American Revolution, Vol. 41 Genealogical Pub. Co., 1902 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.43 Daughters of the American Revolution, Vol. 43 Genealogical Pub. Co., 1903 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.44 Daughters of the American Revolution, Vol. 44 Genealogical Pub. Co., 1903 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.45 Daughters of the American Revolution, Vol. 45 Genealogical Pub. Co., 1917 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.46 Daughters of the American Revolution, Vol. 46 Genealogical Pub. Co., 1918 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.47 Daughters of the American Revolution, Vol. 47 Genealogical Pub. Co., 1918 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.48 Daughters of the American Revolution, Vol. 48 Genealogical Pub. Co., 1919 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.49 Daughters of the American Revolution, Vol. 49 Genealogical Pub. Co., 1919 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.50 Daughters of the American Revolution, Vol. 50 Genealogical Pub. Co., 1919 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.5 1 Daughters of the American Revolution, Vol. 51 Genealogical Pub. Co., 1919 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.52 Daughters of the American Revolution, Vol. 52 Genealogical Pub. Co., 1919 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.53 Daughters of the American Revolution, Vol. 53 Genealogical Pub. Co., 1919

53 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.54 Daughters of the American Revolution, Vol. 54 Genealogical Pub. Co., 1919 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.55 Daughters of the American Revolution, Vol. 55 Genealogical Pub. Co., 1920 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.56 Daughters of the American Revolution, Vol. 56 Genealogical Pub. Co., 1921 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.57 Daughters of the American Revolution, Vol. 57 Genealogical Pub. Co., 1921 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.58 Daughters of the American Revolution, Vol. 58 Genealogical Pub. Co., 1921 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.59 Daughters of the American Revolution, Vol. 59 Genealogical Pub. Co., 1922 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.60 Daughters of the American Revolution, Vol. 60 Genealogical Pub. Co., 1922 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.63 Daughters of the American Revolution, Vol. 63 Genealogical Pub. Co., 1922 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.65 Daughters of the American Revolution, Vol. 65 Genealogical Pub. Co., 1923 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.67 Daughters of the American Revolution, Vol. 67 Genealogical Pub. Co., 1923 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.68 Daughters of the American Revolution, Vol. 68 Genealogical Pub. Co., 1924 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.69 Daughters of the American Revolution, Vol. 69 Genealogical Pub. Co., 1924 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.70 Daughters of the American Revolution, Vol. 70 Genealogical Pub. Co., 1924 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.71 Daughters of the American Revolution, Vol. 71 Genealogical Pub. Co., 1924 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.73 Daughters of the American Revolution, Vol. 73 Genealogical Pub. Co., 1924 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.74 Daughters of the American Revolution, Vol. 74 Genealogical Pub. Co., 1924

54 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.75 Daughters of the American Revolution, Vol. 75 Genealogical Pub. Co., 1924 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.76 Daughters of the American Revolution, Vol. 76 Genealogical Pub. Co., 1925 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.77 Daughters of the American Revolution, Vol. 77 Genealogical Pub. Co., 1925 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.78 Daughters of the American Revolution, Vol. 78 Genealogical Pub. Co., 1925 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.79 Daughters of the American Revolution, Vol. 79 Genealogical Pub. Co., 1925 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.81 Daughters of the American Revolution, Vol. 81 Genealogical Pub. Co., 1925 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.82 Daughters of the American Revolution, Vol. 82 Genealogical Pub. Co., 1925 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.83 Daughters of the American Revolution, Vol. 83 Genealogical Pub. Co., 1925 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.84 Daughters of the American Revolution, Vol. 84 Genealogical Pub. Co., 1926 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.85 Daughters of the American Revolution, Vol. 85 Genealogical Pub. Co., 1926 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.86 Daughters of the American Revolution, Vol. 86 Genealogical Pub. Co., 1926 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.87 Daughters of the American Revolution, Vol. 87 Genealogical Pub. Co., 1926 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.88 Daughters of the American Revolution, Vol. 88 Genealogical Pub. Co., 1926 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.89 Daughters of the American Revolution, Vol. 89 Genealogical Pub. Co., 1926 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.90 Daughters of the American Revolution, Vol. 90 Genealogical Pub. Co., 1927 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.91 Daughters of the American Revolution, Vol. 91 Genealogical Pub. Co., 1927

55 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.92 Daughters of the American Revolution, Vol. 92 Genealogical Pub. Co., 1927 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.93 Daughters of the American Revolution, Vol. 93 Genealogical Pub. Co., 1927

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.94 Daughters of the American Revolution, Vol. 94 Genealogical Pub. Co., 1927

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.95 Daughters of the American Revolution, Vol. 95 Genealogical Pub. Co., 1927 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.96 Daughters of the American Revolution, Vol. 96 Genealogical Pub. Co., 1927 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.97 Daughters of the American Revolution, Vol. 97 Genealogical Pub. Co., 1927 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.98 Daughters of the American Revolution, Vol. 98 Genealogical Pub. Co., 1928 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.99 Daughters of the American Revolution, Vol. 99 Genealogical Pub. Co., 1928 Index of the Rolls of honor in the Lineage books of the National Society of the E 202.5 .A15 vol.100 Daughters of the American Revolution, Vol. 100 Genealogical Pub. Co., 1928 Index of the Rolls of honor in the Lineage books of the National Society of the E 202.5 .A15 vol.101 Daughters of the American Revolution, Vol. 101 Genealogical Pub. Co., 1928 Index of the Rolls of honor in the Lineage books of the National Society of the E 202.5 .A15 vol.102 Daughters of the American Revolution, Vol. 102 Genealogical Pub. Co., 1928 Index of the Rolls of honor in the Lineage books of the National Society of the E 202.5 .A15 vol.103 Daughters of the American Revolution, Vol. 103 Genealogical Pub. Co., 1928 Index of the Rolls of honor in the Lineage books of the National Society of the E 202.5 .A15 vol.104 Daughters of the American Revolution, Vol. 104 Genealogical Pub. Co., 1928 Index of the Rolls of honor in the Lineage books of the National Society of the E 202.5 .A15 vol.105 Daughters of the American Revolution, Vol. 105 Genealogical Pub. Co., 1929 Index of the Rolls of honor in the Lineage books of the National Society of the E 202.5 .A15 vol.106 Daughters of the American Revolution, Vol. 106 Genealogical Pub. Co., 1929 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.107 Daughters of the American Revolution, Vol. 107 Genealogical Pub. Co., 1929 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.108 Daughters of the American Revolution, Vol. 108 Genealogical Pub. Co., 1929 56 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.109 Daughters of the American Revolution, Vol. 109 Genealogical Pub. Co., 1929 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.110 Daughters of the American Revolution, Vol. 110 Genealogical Pub. Co., 1929 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.111 Daughters of the American Revolution, Vol. 111 Genealogical Pub. Co., 1929 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.112 Daughters of the American Revolution, Vol. 112 Genealogical Pub. Co., 1930 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.113 Daughters of the American Revolution, Vol. 113 Genealogical Pub. Co., 1930 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.114 Daughters of the American Revolution, Vol. 114 Genealogical Pub. Co., 1930 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.115 Daughters of the American Revolution, Vol. 115 Genealogical Pub. Co., 1930 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.116 Daughters of the American Revolution, Vol. 116 Genealogical Pub. Co., 1930 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.117 Daughters of the American Revolution, Vol. 117 Genealogical Pub. Co., 1930 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.118 Daughters of the American Revolution, Vol. 118 Genealogical Pub. Co., 1931 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.119 Daughters of the American Revolution, Vol. 119 Genealogical Pub. Co., 1931 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.120 Daughters of the American Revolution, Vol. 120 Genealogical Pub. Co., 1931 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.121 Daughters of the American Revolution, Vol. 121 Genealogical Pub. Co., 1931 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.122 Daughters of the American Revolution, Vol. 122 Genealogical Pub. Co., 1931 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.123 Daughters of the American Revolution, Vol. 123 Genealogical Pub. Co., 1931 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.124 Daughters of the American Revolution, Vol. 124 Genealogical Pub. Co., 1932 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.125 Daughters of the American Revolution, Vol. 125 Genealogical Pub. Co., 1932 57 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.126 Daughters of the American Revolution, Vol. 126 Genealogical Pub. Co., 1932 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.127 Daughters of the American Revolution, Vol. 127 Genealogical Pub. Co., 1932 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.128 Daughters of the American Revolution, Vol. 128 Genealogical Pub. Co.1932 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.129 Daughters of the American Revolution, Vol. 129 Genealogical Pub. Co.1932 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.130 Daughters of the American Revolution, Vol. 130 Genealogical Pub. Co.1933 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.131 Daughters of the American Revolution, Vol. 131 Genealogical Pub. Co.1933 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.132 Daughters of the American Revolution, Vol. 132 Genealogical Pub. Co.1933 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.133 Daughters of the American Revolution, Vol. 133 Genealogical Pub. Co.1933 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.134 Daughters of the American Revolution, Vol. 134 Genealogical Pub. Co.1933 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.135 Daughters of the American Revolution, Vol. 135 Genealogical Pub. Co.1933 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.136 Daughters of the American Revolution, Vol. 136 Genealogical Pub. Co.1933 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.137 Daughters of the American Revolution, Vol. 137 Genealogical Pub. Co.1934 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.138 Daughters of the American Revolution, Vol. 138 Genealogical Pub. Co.1934 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.139 Daughters of the American Revolution, Vol. 139 Genealogical Pub. Co.1934 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.140 Daughters of the American Revolution, Vol. 140 Genealogical Pub. Co.1934 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.141 Daughters of the American Revolution, Vol.141 Genealogical Pub. Co.1934

58 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.142 Daughters of the American Revolution, Vol. 142 Genealogical Pub. Co.1935 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.143 Daughters of the American Revolution, Vol. 143 Genealogical Pub. Co.1935 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.144 Daughters of the American Revolution, Vol. 144 Genealogical Pub. Co., 1935 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.145 Daughters of the American Revolution, Vol. 145 Genealogical Pub. Co., 1935 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.146 Daughters of the American Revolution, Vol. 146 Genealogical Pub. Co., 1935 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.147 Daughters of the American Revolution, Vol. 147 Genealogical Pub. Co., 1935 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.148 Daughters of the American Revolution, Vol. 148 Genealogical Pub. Co., 1936 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.149 Daughters of the American Revolution, Vol. 149 Genealogical Pub. Co., 1936 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.150 Daughters of the American Revolution, Vol. 150 Genealogical Pub. Co., 1936 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.151 Daughters of the American Revolution, Vol. 151 Genealogical Pub. Co., 1936 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.152 Daughters of the American Revolution, Vol. 152 Genealogical Pub. Co., 1936 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.153 Daughters of the American Revolution, Vol. 153 Genealogical Pub. Co., 1936 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.154 Daughters of the American Revolution, Vol. 154 Genealogical Pub. Co., 1936 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.155 Daughters of the American Revolution, Vol. 155 Genealogical Pub. Co., 1936 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.156 Daughters of the American Revolution, Vol. 156 Genealogical Pub. Co., 1937 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.157 Daughters of the American Revolution, Vol. 157 Genealogical Pub. Co., 1937

59 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.158 Daughters of the American Revolution, Vol. 158 Genealogical Pub. Co., 1937 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.159 Daughters of the American Revolution, Vol. 159 Genealogical Pub. Co., 1937 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.160 Daughters of the American Revolution, Vol. 160 Genealogical Pub. Co., 1938 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.161 Daughters of the American Revolution, Vol. 161 Genealogical Pub. Co., 1938 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.162 Daughters of the American Revolution, Vol. 162 Genealogical Pub. Co., 1938 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.163 Daughters of the American Revolution, Vol. 163 Genealogical Pub. Co., 1938 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.164 Daughters of the American Revolution, Vol. 164 Genealogical Pub. Co., 1938 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.165 Daughters of the American Revolution, Vol. 165 Genealogical Pub. Co., 1938 Index of the Rolls of Honor in the Lineage Books of the National Society of the E 202.5 .A15 vol.166 Daughters of the American Revolution, Vol. 166 Genealogical Pub. Co., 1939 Index to Names Mentioned in the History of Morris County, New Jersey F142.M8 H2 1978 Ernest M. Hart Genealogical Society of New Jersey, 1978 Index to Personal Names in Cole’s History of Rockland County, New York F 127 .R6 C644 1986 Historical Society of Rockland County, 1986 Index to Sandy Hill Cemeteries of the City of Paterson and Supplemental Materials CS 68 .P2 Z35 2000 on the Cemeteries of Sandy Hill 2000 Index to the History of the County of Hudson, New Jersey, From its Earliest Settlement F 142.H8 W7 1874 Index to the Present Time Charles H. Windfield, 1874 Index to the Romine family (Romeyn, Romaine, Romyn, etc. CS 71 .R767 1966 index Mildred A. McDonnell, 1966 Indian Place-Names in New Jersey F 132 .B4 1964 Donald Wm. Becker Phillips-Campbell Pub. Co., 1964 Indians in the Ramapos: Survival, Persistence and Presence E 78 .L5 .I4 1999 Edward J. Lenik The North Jersey Highlands Historical Society, 1999 Industrial Art and the Museum NK 450 .R5 1927 Charles R. Russell The Macmillan Company, 1927

60 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

In Memoriam Alexander Taggart McGill F 139 .M14 1900 Blumenberg Press, 1900

Inscriptions on Tombstones and Monuments in the Burying Grounds of the F 144 .E4 W5 First Presbyterian Church and St. Johns Church at Elizabeth, New Jersey. 1664-1892 Press of Tuttle, Morehouse & Taylor, 1892 In the Days of McKinley E 711.6 .L4 1959 Margaret Leech Harper, 1959 Inventory of the Church Archives: Protestant Episcopal BX 9833.5 .N5H5 P7 1940 The Historical Records Survey, 1940 Irish and Scotch-Irish Ancestral Research; A guide to the Genealogical Records, CS 483 .F32 1962 Vol. 1 Methods and Sources in Ireland Margaret Dickson Falley, 1962

Irish Emigrants: Over 6000 Names from Andrew J. Morris Genealogy Web Site CS 497 .I6 M67 2000 2000 Iron In The Pines F 134 .P5 1957 Arthur D. Pierce Rutgers University Press, Published/Created Delacorte Press, 1957 Isaac T. Hopper: A True Life E 449 .H798 1854 L. Maria Child J.P. Jewett & Company, 1854 Issues of the Compatriot, Vol. 1, No. 1 (January 1928) to Vol. 5, No. 2. (December 1932) E 202.3 .N5 C65 1928-32 I Traveled with Meyner; A Story in Pictures of the Meyner-for-Governor Campaign F 139.M4 P7 1954 Tom Probert Colt Press, 1954 Jacob Woodward Colladay and His Descendants CS 71 .C697 1976 Wayne V. Jones, 1976 James Schoolcraft Sherman: Memorial Addresses Delivered at a Joint Session of the E 664.S55 U5 1913 Senate and the House of Representatives of the United States, February 15, 1913: And an Account of the Funeral Services in Utica, N.Y. November 12, 1912 United States. Congress Goverment Printing Office Jasper F. Cropsey, 1823-1900 ND 237 .C819 T34 1970 Essay by William S. Talbot, 1970 Jersey City F 144.J557 S48 1995 Patrick B. Shalhoub Arcadia Pub., 1995 Jersey City 1940-1960: The Dan McNulty Collection F 144.J557 F74 1997 Kenneth French Arcadia Pub., 1997 Jersey City and Its Historic Sites F 144.J5 E1 1899 Harriet Phillips Eaton The Woman’s Club, 1899 Jersey City in Vintage Postcards F 144.J543 G34 1999 Randall Gabrielan Arcadia Pub., 1999 Jews of Paterson F 144 .P4 J59 2012 David Wilson, 2012

61 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Johann Georg Bergstrasser, the 1731 Immigrant: His Ancestry and Children CS 71 .B514 1988 Vol. 1 Wayne V. Jones D. Armstrong Company, Inc., 1988 , Volume I, 1735-1784 E 322 .S64 1962 Vol.1 Page Smith Doubleday, 1962 John Adams, Volume II, 1784-1826 E 322 .S64 1962 Vol.2 Page Smith Doubleday, 1962 John Billington of the Mayflower and his descendants for five generations F 63 .M40 B6272 1988 Harriet Woodbury Hodge; Claude W Barlow; General Society of Mayflower Descendant General Society of Mayflower Descendants, 1988 John Brainerd’s Journal (1761-1762) E 98 .M6 B916 1941 The Historical Records Survey, 1941 John Howland of the Mayflower, Volume I CS 71 .H864 1990a Vol.1 Elizabeth Pearson White Picton Press, 1990 John Howland of the Mayflower, Volume II CS 71 .H864 1990a Vol.2 Elizabeth Pearson White Picton Press, 1990 John Howland of the Mayflower, Volume III CS 71 .H864 1990a Vol.3 Elizabeth Pearson White Picton Press, 1990 John Howland of the Mayflower, Volume IV CS 71 .H864 1990a Vol.4 Elizabeth Pearson White Picton Press, 1990 John Paul Jones Commemoration at Annapolis, April 24, 1906 E 207 .J7 S83 1907a Goverment Printing Office, 1907 John Van Hook and Sarah Hart CS 71 .V54 2003 2003 Josiah White, Prince of Pioneers CT 275 .W537 S8 1946 Eleanor Morton Stephen Daye Press, 1946 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2002 Family History Publications For Sale The Society, 2002 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2003 Family Publications For Sale The Society, 2003 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2002 Information Booklet, August 2002 The Society, 2002 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2002 Journal No. 82, February 2002 The Society, 2002 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2002 Journal No. 83, May 2002 The Society, 2002

62 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2002 Journal No. 84, August 2002 The Society, 2002 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2002 Journal No. 85, November 2002 The Society, 2002 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2003 Journal No. 86, February 2003 The Society, 2003 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2003 Journal No. 87, May 2003 The Society, 2003 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2003 Journal No. 89, November 2003 The Society, 2003 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2003 Membership List, May 2003 The Society, 2003 Journal / Aberdeen & North East Scotland Family History Society, CS 477 .A17 J68 2002 Membership List The Society, 2002 Journal of a Voyage to New York, and a Tour in Several of the American Colonies in 1679-80 F 116 .L954 Vol. 1 Jasper Danckaerts The Society, 1867 Keighley: A Pictorial History DA 690 .K18 C37 1997 J. Stewart Cardwell Phillimore, 1997 Ketchup, Pickles, Sauces: 19th Century Food In Glass NK 5440 .B6 Z85 1980 Betty Zumwalt M. West Publishers, 1980 Keys To A Musical Past ML 1050 .R58 1968 Harvey N. Roehl Vestal Press, 1968 Kings Handbook of New York City; An Outline History and Description F 128.47 .K52 1893 of the American Metropolis Moses King, 1893 Kirkbride’s New Jersey Business Directory. 1850 F 144 .B8 A18 1850 Stacy B. Kirkbride, Jr., 1850 Know Your State: Indian Lore of New Jersey E 99 .D2 P53 1945 Charles A. Philhower New Jersey Council, Division of Planning and Development, Department of Conservation and Economic Development, 1945 Lady Cop Makes Trouble PS 3619 .T49343 L33 2017 Amy Stewart Houghton Mifflin Harcourt, 2017 Lambert Castle: The Second Century Initiative F 142.P2 L36 1990 Ryan Gibson Bauer Kornblath, P.A., 1990 Land & Property Research in the United States CS 49 .H66 1997 E. Wade Hone Ancestry, 1997 63 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Landmarks of Historic Interest Along the Lackawanna Railroad: Wherein Will be Found F 134.5.L36 1930 Drivers Descriptions and Some Photographs of Houses and Lands Which Figured in Stirring Events Before, During and After the War of the Revolution. New Jersey Geographical Press, 1962

Lenni Lenape New Jersey’s Native People E 99 .D2 1979 Lynda Price Paterson Museum, 1979 Leonard Wood, A Biography E 181 .W83 1931 Vol.1 R. M. Devens Harper & Brothers, 1931 Leonard Wood, A Biography E 181 .W83 1931 Vol.2 R. M. Devens Harper & Brothers, 1931 Lesser Crossroads F 142.S6 M715 1948 Andrew D. Mellick, Jr. Rutgers Univ. Press, 1948 Let’s Learn About Silk PZ 10 .P442 Le 1967 Maud and Miska Petersham Harvey House, 1967 Life and Distinguished Services of William McKinley E 711.6 .H193 1901 Murat Halstead Memorial Association, 1901 Life and Labors of Elder Zelotes Grenell: For Sixty-Four Years an Eminently BX 6495 .G68 G7 1885 Successful Baptist Minister 1818-1882 John Wesley Stokes North New Jersey Baptist Association, 1885

Life and Letters of Mary S. Lippincott, Late of Camden, New Jersey, BX 7795 .L5 A3 1893 A Minister in the Society of Friends W.H. Pile's Sons, 1893

Life and Times of Red-Jacket, Or Sa-go-ye-wat-ha; Being the Sequel E 99 .S3 R4 1866 to the History of the Six Nations William L. Stone Wiley and Putnam, 1866

Life and Times of William E. Gladstone: An Account of his Ancestry and Boyhood; DA 563.4 .R5 1898 His Career at Eton and Oxford; His Entrance Into Public Life; His Rise to Leadership and Fame; His Genius as Statesman and Author, and His Influence on the Progress of the Nineteenth Century John Clark Ridpath Balch Brothers, 1898 Life in Early New Jersey F 134 .W4 1964 Harry B. Weiss Van Nostrand, 1964 Life of Admiral George Dewey E 714 .6.D51 C6 1899 Will M. Clemens Street & Smith, 1899 Life of Garret Augustus Hobart, Twenty-fourth Vice-president of the United States E 664 .H73 M1 1910 G. P. Putnams’s Sons, 1910

64 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Life of Joseph Brant, (Thayendanegea) Including the Border Wars of the E 99 .M8 B88 1865 Vol. 1 American Revolution, and Sketches of the Indian Campaigns of Generals Harmar, St. Clair, and Wayne, and Other Matters Connected with the Indian Relations of the United States and Great Britain, From the Peace of 1783 to the Indian Peace of 1795 William L. Stone J. Munsell, 1865 Life of Joseph Brant, (Thayendanegea) Including the Border Wars of the E 99 .M8 B88 1865 Vol. 2 American Revolution, and Sketches of the Indian Campaigns of Generals Harmar, St. Clair, and Wayne, and Other Matters Connected with the Indian Relations of the United States and Great Britain, From the Peace of 1783 to the Indian Peace of 1795 William L. Stone J. Munsell, 1865 Lincoln Day by Day; A Chronology, Volume: 1, 1809-1848 E 457 .U66 1960 Earl Schenck Miers; William E. Baringer United States, Lincoln Sesquicentennial Commission, 1960 Lincoln Day by Day; A Chronology, Volume: 2, 1849-1860 E 457 .U66 1960 Earl Schenck Miers; William E. Baringer United States, Lincoln Sesquicentennial Commission, 1960 Lineage Book and History of Society of the Daughters of Colonial Wars E 186.99 .D27 N4 1935 in the State of New Jersey James Ferdinand Morton, 1935 Little Memories of Childhood in Glen Gardner, Hunterdon Co., New Jersey CS 71 .H94 2008 Lillian B. Hunt Floherty D. J. Riley, 2008 Lives of Anthony Wayne and Sir Henry Vane E 176 .S83 1834 Vol. 4 Gertrude Van Duyn Southworth Gray Hilliard, 1835 Lives of John Jay and Alexander Hamilton E 302.6 .J4 R45 1841 Henry B. Renwick; James Renwick Harper & Brothers, 1841 Livingston; The Story of a Community F 144.L5 W7 1939 Printed by the Progress Publishing Company, 1939 Living Stones: A History of the Chatholic Church in the Diocese of Paterson BX 1417 .P38 K87 1987 Raymond J. Kupke Diocese of Paterson, 1987 Locomotives and Locomotive Building TJ 625.R7 1886 Rogers and Locomotive and Machine Works W.S. Gottsberger, 1886 Locomotives and Locomotive Building, Origin and Growth TJ 625.R7 1886 of the Rogers Locomotive and Machine Works Rogers Locomotive and Machine Works J.W. Pratt, 1886 Looking Forward E 742 .B96 1932 Nicholas Murray Butler C. Scribner’s Sons, 1932 Lost Examples of Colonial Architecture NA 707 .H75 1963 John Mead Howells Dover Publications, Inc., 1963 Lydecker Descendants, Ryck Lydecker, 1650 CS 71 .L944 1985 Robert C. Lydecker, 1985

65 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Lydecker Descendants, Ryck Lydecker, 1650 CS 71 .L944 1987 Robert C. Lydecker, 1987 Mad Anthony Wayne E 207 .W35 B78 1929 Thomas Boyd C. Scribner’s Sons, 1929 Magazine of the Daughters of the Revolution, Vols. I-IV. E 202.45 .A12 1893-96 1896 Maine In War, Organization and Officers of the Society, What the Society Has E 202.3 .M14 1897 Accomplished, Constitution of the Society, Roll of Members, Officers of National Society, Constitution of the National Society, 1897 The Thurston Print, 1897 Major-General Anthony Wayne and the Pennsylvania Line in the Continental Army E 207 .W35 S8 2005 Charles J. Stille Scholar’s Bookshelf, 1893 Major-General the Earl of Stirling; An Essay in Biography E 207 .A3 S3 1897 Ludwig Schumacher Book Company, 1897 Making Exhibit Labels: A Step-by-step Guide AM 157 .S47 1983 Beverly Serrell American Association for State and Local History, 1983 Maladies, Remedies and Physicians of Colonial days in Burlington County, F142.B9 H64 1908 And Other Kindred Topics A. M. Stackhouse Settle Press Printing Co., 1908 Mansions of Morris County F 142.M8 R34 1999 John Warden Rae Arcadia Pub., 1999 Manual of Christian Doctrine, Comprising Dogma, Moral, and Worship BX 1751 .C5 1938 John Chrysostom La Salle Bureau, 1938 Manual of the Captain Abraham Godwin Chapter of the E 202.3 .N49 P32 1930 New Jersey Society of the American Revolution, 1930 Dodds Publishing Company, 1930 Manual of the Corporation of the City of New York JS 1222 .A3 A3 1866 Samuel J Willis; D T Valentine; Joseph Shannon, 1866 Manual of the Rhode Island Society of the Sons of the American Revolution E 202.3 .R45 1900 for the Years from Eighteen Hundred and Ninety Three to Eighteen Hundred and Ninety Nine, Both Inclusive E. L. Freeman & Sons, 1900 Mapes Descendants Not Presently Connected to the Lineage of Thomas Mapes CS 71 .M295 1998c of Southold, NY / Compiled from Records of the Mapes Family Association Joseph Boyle III, M.D. with the assistance of Patricia V. Boyle & Joseph L. Mape Tennessee Valley Pub., 1998 Margaret Morris: Her Journal / With Biographical Sketch and Notes E 263 .N5 M84 1949 John W. Jackson George S. MacManus Company, 1949 Marion Harland’s Autobiography; The Story of a Long Life PS 3008 .A4 1910 Marion Harland Harper & Brothers, 1910

66 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Massachusetts Society of the Sons of the American Revolution, E 202.3 .M4 1907 Register of Members, April 19, 1907 and Records of their Revolutionary Ancestors with the Constitution and By-laws, and Proceddings of the Society and Managers The Society, 1907

Massachusetts Society of the Sons of the American Revolution, E 202.3 .M4 1913 Register of Members, October 10, 1913, Proceedings of the Society and Board of Managers, Constitution and By-laws The Society, 1913 Massachusetts Society of the Sons of the American Revolution, E 202.3 .M4 1916 Register of Members, Records of Revolutionary Ancestors, Proceedings of the Society and Board of Managers, Constitution and By-laws The Society, 1916 Massachusetts Society of the Sons of the American Revolution, E 202.3 .M4 1920 Roll of Membership with Ancestral Records, Proceedings of the Society and Board of Managers Charter, Constitution and By-Laws The Society, 1920 Massachusetts Society of the Sons of the American Revolution, Historical Memoranda E 202.3 .M37 1897 with Lists of Members and Their Revolutionary Ancestors, 1897 The Society, 1897 Massachusetts Society of the Sons of the American Revolution: Historical Memoranda E 202.3 .M37 1899 with Lists of Members and their Revolutionary Ancestors, 1899 The Society, 1899 Massachusetts Society of the Sons of the American Revolution: Register for 1904 E 202.3 .M4 1904 The Society, 1904 Mastering Civic Engagement: A Challenge to Museums AM 7 .M37 2002 American Association of Museums, 2002 Mastering Genealogical Proof CS 47 .J66 2013 Jones, Thomas W., Ph.D. National Geographic Society, 2015 Mayers Family Genealogy: Prepared in Honor of the 50th Wedding Anniversary of CS 71 .M995 1980c Minnie D. and Robert E. Mayers, December 23, 1927 - December 23, 1977 Robert A. Mayers R. A. Myers, 1980 Mayers-Allison Family History CS 71 .M3947 2005 Robert A. Mayers, 2005 Mayflower Ancestral Index F 68 .S6614 1981 Milton E. Terry and Anne Borden Harding General Society of Mayflower Descendants, 1981 Mayflower Descendants New Jersey Society Lineages, 1973, Lineages (numbers 1 to 1065) F 68. S76862 K5 1973 from August 15, 1900, Date Chartered by the General Society of Mayflower Descendants, to February 3, 1973 Walter Howard Kitchel, 1973 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 18 pt. 2 Who Landed at Plymouth, Mass., December 1620, Volume 18, Part 2 Barbara Lambert Merrick General Society of Mayflower Descendants, 2011 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 24 pt. 2 Who Landed at Plymouth, Mass., December 1620, Volume 24 Descendants of Elder William Brewster Barbara Lambert Merrick General Society of Mayflower Descendants, 2011

67 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 24 Who Landed at Plymouth, Mass., December 1620, Volume 24 Descendants of Elder William Brewster Barbara Lambert Merrick General Society of Mayflower Descendants, 2014

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 8 Who Landed at Plymouth, Mass., December 1620, Volume Eight General Society of Mayflower Descendants, 1994 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 8 Who Landed at Plymouth, Mass., December 1620, Volume Eight General Society of Mayflower Descendants, 2008 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 18 pt. 3 Who Landed at Plymouth, Mass., December 1620, Volum Eighteen, Part 3 General Society of Mayflower Descendants, 2001 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 11 pt.1 Who Landed at Plymouth, Mass., December 1620, Volume Eleven, Part 1 General Society of Mayflower Descendants, 2009

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 11 pt.1 Who Landed at Plymouth, Mass., December 1620, Volume Eleven, Part 1 General Society of Mayflower Descendants, 2009 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 11 pt.2 Who Landed at Plymouth, Mass., December 1620, Volume Eleven, Part 2 General Society of Mayflower Descendants, 2009 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 11 pt. 3 Who Landed at Plymouth, Mass., December 1620, Volume Eleven, Part 3 General Society of Mayflower Descendants, 2000 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 vol.15 Who Landed at Plymouth, Mass., December 1620, Volume Fifteen General Society of Mayflower Descendants, 1997 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 5 Who Landed at Plymouth, Mass., December 1620, Volume Five General Society of Mayflower Descendants, 1991 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 6 Who Landed at Plymouth, Mass., December 1620, Volume Six General Society of Mayflower Descendants, 2001 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 4 Who Landed at Plymouth, Mass., December 1620, Volume Four General Society of Mayflower Descendants,1980 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 14 Who Landed at Plymouth, Mass., December 1620, Volume Fourteen General Society of Mayflower Descendants, 1997 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 10 Who Landed at Plymouth, Mass., December 1620, Volume Ten General Society of Mayflower Descendants, 1996 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 9 Who Landed at Plymouth, Mass., December 1620, Volume Nine General Society of Mayflower Descendants, 1994 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 19 Who Landed at Plymouth, Mass., December 1620, Volume Nineteen General Society of Mayflower Descendants, 2000

68 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 1 Who Landed at Plymouth, Mass., December 1620, Volume One General Society of Mayflower Descendants, 1975

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 7 Who Landed at Plymouth, Mass., December 1620, Volume Seven General Society of Mayflower Descendants, 1992

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 7 Who Landed at Plymouth, Mass., December 1620, Volume Seven General Society of Mayflower Descendants, 2002 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 17 Who Landed at Plymouth, Mass., December 1620, Volume Seventeen General Society of Mayflower Descendants, 1998 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 16 pt. 1 Who Landed at Plymouth, Mass., December 1620, Volume Sixteen, Part 1 General Society of Mayflower Descendants, 1999 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 16 pt. 2 Who Landed at Plymouth, Mass., December 1620, Volume Sixteen, Part 2 General Society of Mayflower Descendants, 2002 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 16 pt. 3 Who Landed at Plymouth, Mass., December 1620, Volume Sixteen, Part 3 General Society of Mayflower Descendants, 2004 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 18 pt. 1 Who Landed at Plymouth, Mass., December 1620, Volume Eighteen, Part 1 General Society of Mayflower Descendants, 1999 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 13 Who Landed at Plymouth, Mass., December 1620, Volume Thirteen General Society of Mayflower Descendants, 2009 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 3 Who Landed at Plymouth, Mass., December 1620, Volume Three General Society of Mayflower Descendants, 1980

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 21 Who Landed at Plymouth, Mass., December 1620, Volume Twenty-One General Society of Mayflower Descendants, 2001

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 vol.23 pt. 2 Who Landed at Plymouth, Mass., December 1620, Volume Twenty-Three, Part 2 General Society of Mayflower Descendants, 2010

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 23 pt. 3 Who Landed at Plymouth, Mass., December 1620, Volume Twenty-Three, Part 3 General Society of Mayflower Descendants, 2006

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 22 Who Landed at Plymouth, Mass., December 1620, Volume Twenty-Two General Society of Mayflower Descendants, 2004

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 20 pt. 1 Who Landed at Plymouth, Mass., December 1620, Volume Twenty, Part 1 General Society of Mayflower Descendants, 2000 Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 20 pt. 2 Who Landed at Plymouth, Mass., December 1620, Volume Twenty, Part 2 General Society of Mayflower Descendants, 2005

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 20 pt. 3 Who Landed at Plymouth, Mass., December 1620, Volume Twenty, Part 3 General Society of Mayflower Descendants, 2006 69 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Mayflower Families Through Five Generations: Descendants of the Pilgrims F 63 .M39 Vol. 2 Who Landed at Plymouth, Mass., December 1620, Volume Two General Society of Mayflower Descendants, 1975

Mead (Meade) The Moses-Bigelow Papers CS 71 .M433 1975 G. Budd Mead, 1975

Mediæval and Modern History D103 .M96 1885 Philip Van Ness Myers Ginn and Company, 1885 Members of the Society of the Cincinnati, Original, Hereditary and Honorary; E 202.1 .A7 T4 1929 With a Brief Account of the Society’s History and Aims William Strugis Thomas, M.D. T. A. Wright, Inc., 1929

Membership Roster. Sons of the American Revolution. Louisiana Society E 202.3 .L6 1925-26 1925-26 Memoir of De Witt Clinton: With an Appendix, Containing Numerous Documents, E 340 .C65 H8 1829 Illustrative of the Principal Events of His Life David Hosack J. Seymour, 1829 Memoir of the Life and Character of the late Hon. Theo. Frelinghuysen, LL. D. E 340 .F86 C4 1863 Talbot W Chambers Harper & Brothers, 1863 Memoirs and Reminiscences, Together with Sketches of the Early History of F 142.S9 S2 1907 Sussex County, New Jersey Casper Schaeffer Priv. Print., 1907 Memoirs of Aaron Burr, With Miscellaneous Selections E 302.6 .B9 A34 1869 Vol. I from his Correspondence, Volume I Matthew L. Davis Harper & Brothers, Publishers, 1869 Memoirs of Aaron Burr, With Miscellaneous Selections E 302.6 .B9 A34 1869 Vol. II from his Correspondence, Volume II Matthew L. Davis Harper & Brothers, Publishers, 1869 Memoirs of Frank A. McBride F 144 .P4 M22 2017 Timothy B. McBride, 1964 Memoirs of the Long Island Historical Society, Volume III F 116 .L954 1878 Long Island Historical Society The Society, 1878 Memorial Address on the Late Senator Hanna Chauncey M. Depew E 664 .H24 U51 1904 Goverment Printing Office, 1904 Memorial Addresses on the Life and Character of Edward F. McDonald, A Representative E 664 .M135 U5 1893 from New Jersey, Delivered in the House of Representatives and in the Senate, Fifty-second Congress United States. 52d Cong., 2d Sess., 1892-1893 Goverment Printing Office, 1893 Memorial Addresses on the Life and Character of Garret A. Hobart, Late Vice-President E 664 .H73 U5 1900 of the United States United States. Congress (56th, 1st Session: 1899-1900) Goverment Printing Office, 1900 Memorial Addresses on the Life and Character of Joshua S. Salmon (Late a Representative E 664 .S17 U5 1903 from New Jersey), Delivered in the House of Representatives and Senate, 70 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Fifty-seventh Congress, First Session United States. Congress (57th, 1st session: 1901-1902) Goverment Printing Office, 1903

Memorial Addresses on the Life and Character of William J. Sewell E 664 .S49 U5 1903 United States Congress, 1903

Memorial of the Centennial Celebration of the Battle of , August 19th, 1879; E 241 .P24 F2 1879 with a history of the early settlement and present condition of Jersey City, N.J. George H. Farrier M. Mullone, 1879 Memorial Services Held in the House of Representatives of the United States, Together E 748 .S4 U6 1942 with Remarks Presented in Eulogy of George Nicholas Seger, Late a Representative from New Jersey United States Congress (77th, 1st session: 1941-1942) U.S. Govt. Print. Off., 1942 Memorial Services Held in the House of Representatives and Senate of the United States, E 748 .B314 U5 1946 Together with Remarks Presented in Eulogy of William Warren Barbour, Late a Senator from New Jersey. Seventy-eighth Congress, Second Session United States Congress (78th, 2nd session: 1944) U.S. Govt. Print. Off., 1946 Messages of the President of the United States, With the Correspondence, Therewith E 404 .U59 1848 Communicated, Between the Secretary of War and Other Officers of the Government, on the Subject of the Mexican War United States. President (1845-1849: Polk) Wendell and Van Benthuysen, 1848 Metropolitan New York; Its Geography, History and Civics F 128 .5 .C8 1925 Hubert R. Cornish and Joseph T. Griffin D. C. Heath and Company, 1925 Michelin Tourist Guide: Germany DD 16 .M5 1997 1997

Milemarking I-80: San Francisco to New York E 158 .K67 1994 Mary Lu Kost Mile Publications, 1994 Milepost I-80: San Francisco to New York E 158 .K67 1993 Mary Lu Kost Milepost Publications, 1993 Minutes of the Council of Safety of the state of New Jersey E 263 .N5 N63 1872 New Jersey Council of Safety J. H. Lyon, 1872 Minutes of the Justices and Freeholders of Bergen County, New Jersey, 1715-1795: F 142.B4 A21 1924 From the Original in the County Clerk’s Office Bergen County Historical Society, 1924 Modern Battles of Trenton: A Political History of New Jersey. From Werts to Wilson F 139 .S12 1914 William Edgar Sackett J. L. Murphy, 1914 Modern Battles of Trenton: History of New Jersey’s Politics and Legislation from the F 139 .S12 1895 Year 1868 to the Year 1894 William Edgar Sackett J. L. Murphy, 1895 Modern Domestic Science, Volume IV TX 651 .M57 1909 Marion Harland and Christine Terhune Herrick Debower-Chapline Co., 1909

71 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Modern pen drawings: European and American NC 905 .H7 1901 Edited by Charles Holme New York: Offices of The Studio, 1901 Modern Priscilla Standard Book Book; Modern Priscilla Proving Plant Methods of TX 715 .P94 1929 Preparing and Cooking Over 1000 Appetizing Dishes The Priscilla Publishing Company, 1929

More Colonial Homesteads and Their Stories E 159 .T32 1899 Marion Harland G. P. Putnam, 1899 Morris County, The Progress of its Legend F 142.M8 P47 1983 Dorianne R. Perrucci Windsor Publications, 1983 Museum Accounting Handbook AM 121 .D38 1978 William H. Daughtrey, Jr., and Malvern J. Gross, Jr. American Association of Museums, 1978 Museum Archives: An Introduction AM 158 .D45 1984 William A. Deiss Society of American Archivists, 1984 Museum Ethics AM 121 .A62 1978 American Association of Museums. Committee on Ethics American Association of Museums, 1978 Museum Public Relations AM 124 .A33 1983 G. Donald Adams American Association for State and Local History, 1983 Museum Registration Methods AM 139 .D8 1979 Dorothy H. Dudley American Association of Museums, 1979 Museum Trusteeship AM 121 .U45 1981 Alan D. Ullberg with Patricia Ullberg American Association of Museums, 1981 Museum Visitor Evaluation: New Tool For Management AM 11 .L58 1987 Ross J. Loomis American Association for State and Local History, 1987 Mutiny in January: The Story of a Crisis in the Continental Army Now for the First Time E 255 .V26 1943 Fully Told From Many Hitherto Unknown or Neglected Sources, Both American and British Carl Van Doren The Viking Press, 1943 My Family Tree, A Bird’s-eye View CS 15.5 .L33 1997 Nina Laden Chronicle Books, 1997 My Family Tree, A Bird’s-eye View Activity Book CS 15.5 .L33 A38 1997 Nina Laden Chronicle Books, 1997 My Four Years in Germany D 515 .G4 1917 James W. Gerard George H. Doran Company, 1917 Myles Standish of the Mayflower and His Descendants for Four Generations F 63 .M40 S784 1996 Russell L Warner; Robert S Wakefield General Society of Mayflower Descendants, 1988

72 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Names, Names, and More Names: Locating Your Dutch Ancestors in Colonial America CS 2375 .N4 K45 1999 Arthur C. M. Kelly Ancestry, 1999

Names of Persons for Whom Marriage Licenses were Issued by the Secretary of the F 118 .N48 1860 Province of New York, Previous to 1784 Gideon J. Tucker Weed, Parsons and Company, 1860 Narrative of the Exertions and Sufferings of Lieut. James Moody, E 203 .B97 1865 In the Cause of Government Since the Year 1776. Charles I. Bushnell, 1865 National Geographic Society Atlas Folio G 1019 .N27 1958 James M. Darley, Chief Cartographer, 1958 National Portrait Gallery of Eminent Americans: Including Orators, Statesmen, E 176 .D98 1862 Vol.1 Naval and Military Heroes, Jurists, Authors Evert A Duyckinck Johnson, Fry & Company, 1862 National Society Daughters of Colonial Wars: Membership List and Index of Ancestors, E 186.99 .D27 A6 1941 with Brief Histories and Reports of National and State Organizations Morton, James Ferdinand, 1941

National Year Book: 1914 the National Society of the Sons of the American Revolution: E 202.3 .C73 N85 1914 Containing List of the General Officers and of National Committees for 1914, National Charter, Constitution and By-laws, General Officers, 1889 to 1914, Officers of State Societies and Local Chapters: Proceedings of Syracuse Congress, May 18 and 19, 1914: Records of Members Enrolled from May 1, 1913, to April 30, 1914 A. Howard Clark; Sons of the American Revolution. Press of Judd & Detweiler, 1914 National yearbook - National Society of the Sons of the American Revolution E 202.3 A47 1915 National Society of the Sons of the American Revolution, 1915 Nature Study by Grades; A Text-book for Lower Grammar Grades Q H53 .C93 1909 Horace H. Cummings American Book Co., 1909 Nelson’s Biographical Cyclopedia of New Jersey, Volume: 1 F 133 .N424 1913 Vol. 1 William Nelson Eastern Historical Publishing Society, 1913 Nelson’s Biographical Cyclopedia of New Jersey, Volume: 2 F 133 .N424 1913 Vol. 2 William Nelson Eastern Historical Publishing Society, 1913 New Business Speller PE 1145 .M717 1915 Charles. M. Miller Lyons & Carnahan, 1915 New Jersey F 134.3 .T46 1996 Kathleen Thompson Raintree Steck-Vaughn, 1996 New Jersey & New York Volunteer Firemen’s Association, Firemen’s Annual Yearbook TH 9504 .N5A4 1933 New Jersey & New York Volunteer Firemen's Association, 1933 New Jersey, A Guide to its Present and Past F 139 .F45 1939 Federal Writers’ Project of Works Progress Administration for the State of New Jersey The Viking Press, 1939 New Jersey, A History, Volume I F 134.K97 Vol. 1 Irving Stoddard Kull American Historical Society, 1930 73 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

New Jersey, A History, Volume II F 134.K97 Vol. 2 Irving Stoddard Kull American Historical Society, 1930

New Jersey, A History, Volume III F 134.K97 Vol. 3 Irving Stoddard Kull American Historical Society, 1930

New Jersey, A History, Volume IV F 134.K97 Vol. 4 Irving Stoddard Kull American Historical Society, 1930 New Jersey, A History, Volume V F 134.K97 Vol. 5 Irving Stoddard Kull American Historical Society, 1930 New Jersey: A Story of Progress F 134 .C85 1931 Hubert R. Cornish Charles Scribner’s Sons, 1931 New Jersey and Its Builders; A Work for Newspaper and Library Reference F 139 .N495 1925 James O. Jones Company; New Jersey Biographical Association New Jersey Biographical Assoc., 1925 New Jersey and National Registers of Historic Places F 135 .S78 1988 Edited by Olga Chesler Office of New Jersey Heritage, 1988 New Jersey and the Civil War E 521 .M5 1964 Earl Schenck Miers Van Nostrand, 1964 New Jersey and the English Colonization of North America F 137 .C896 1964 Wesley Frank Craven Van Nostrand, 1964 New Jersey and the Rebellion; A History of the Services of the Troops and People of E521 .F75 1868 New Jersey in Aid of the Union Cause. John Y. Foster M. R. Dennis & Co., 1868 New Jersey and the Revolutionary War E 263 .N5 B5 1964 Alfred Hoyt Bill Van Nostrand, 1964 New Jersey As A Colony and As A State: One of The Original Thirteen. Supplemential F 134.L47 Supp. Francis Bazley Lee Pub. Society of New Jersey, 1902 New Jersey As A Colony and As A State: One of The Original Thirteen. Volume I F134.L47 Vol. 1 Francis Bazley Lee Pub. Society of New Jersey, 1902 New Jersey As A Colony and As A State: One of The Original Thirteen. Volume II F134.L47 Vol. 2 Francis Bazley Lee Pub. Society of New Jersey, 1902 New Jersey As A Colony and As A State: One of The Original Thirteen. Volume III F134.L47 Vol. 3 Francis Bazley Lee Pub. Society of New Jersey, 1903 New Jersey As A Colony and As A State: One of The Original Thirteen. Volume IV F134.L47 Vol. 4 Francis Bazley Lee Pub. Society of New Jersey, 1902

74 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

New Jersey Biographical and Genealogical Notes from the Volumes of the F 131 .N62 Vol. 9 New Jersey Archives, With Additions and Supplements William Nelson New Jersey Historical Society, 1916 New Jersey Cemeteries and Tombstones: History in the Landscape F 135 .V45 2008 Richard F. Veit and Mark Nonestied Rivergate Books, 2008 New Jersey Descendants of Thomas Canfield and of Matthew Canfield CS 71 .C222 1897 Frederick Canfield The Tuttle, Morehouse & Taylor Press, 1897 New Jersey Firsts: The Famous, Infamous, and Quirky of the Garden State F 134.6 .A76 1999 Harry Armstrong and Tom Wilk Camino Books, 1999 New Jersey Folk Revival Music: History & Tradition ML 3551.7.N55 G33 2016 Michael C. Gabriele The History Press, 2016 New Jersey From Colony to State, 1609-1789 F 137 .M2 1964 Richard P. McCormick D. Van Nortrand Company, Inc., 1964 New Jersey Graveyard and Gravestone Inscriptions Locators: Morris County CS 69 .R37 1994 Edward J. Raser, 1994 New Jersey Hand-book F 134 .N52 1901 Franklin Dye New Jersey Board of Agriculture, 1901 New Jersey Historical Manuscripts:A Guide to Collections in the State Z 1313 .M97 1987 Mary R. Murrin New Jersey Historical Commission, Dept. of State, 1987 New Jersey in 1793: An Abstract and Index to the 1793 Militia Census of the F 138.N67 1973 State of New Jersey James S. Norton, 1974 New Jersey Index of Wills, Inventories, etc. in the Office of the Secretary F 133 .N54 1912 Vol. 1 of State Prior to 1901, Volume I New Jersey Department of State, 1912-13 New Jersey Index of Wills, Inventories, etc. in the Office of the Secretary F 133 .N54 1912 Vol. 2 of State Prior to 1901, Volume II New Jersey Department of State, 1912-13 New Jersey Index of Wills, Inventories, etc. in the Office of the Secretary F 133 .N54 1912 Vol. 3 of State Prior to 1901, Volume III New Jersey Department of State, 1912-13 New Jersey in the American Revolution III: Papers Presented at the Seventh Annual E 263 .N5 N7 1975 New Jersey History Symposium, Held by the New Jersey Historical Commission at the New Jersey State Museum, December 6, 1975 William C. Wright New Jersey Historical Commission, 1976 New Jersey in the American Revolution, 1763-1783: A Chronology E 263 .N5 R9 1974 Dennis P. Ryan New Jersey Historical Commission, 1974

New Jersey In the French and Indian Wars, 1755-1761 F 137.P242 N45 1995 Timothy G. Cutler New Jersey Frontier Guard, 1995

75 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

New Jersey; Life, Industries and Resources of a Great State F 134 .P26 1928 Floyd W. Parsons New Jersey State Chamber of Commerce, 1928

New Jersey: Past and Present; A Record of Achievement F 134 .W6 1964 Stanley N. Worton Hayden Book Co., 1964

New Jersey Politics During the Period of the Civil War and Reconstruction F 138 .K67 1924 Charles Merriam Knapp W. F. Humphrey, 1924 New Jersey Since 1860; New Findings and Interpretations F 134.N56 1971 William C. Wright New Jersey Historical Commission, 1972 New Jersey Society of the Sons of the American Revolution, Historical Sketch, E 202.3 .N5 1917 Information for Applicants, Constitution and By-Laws New Jersey Society of the Sons of the American Revolution, Year Book, 1910 E 202.3 .N47 1910 The Society New Jersey State Bar Association Year Book, 1919-1920 F 131 .B3 1919-1920 New Jersey State Bar Association Year Book, 1921-1922 F 131 .B3 1921-1922 New Jersey Troops in the Gettysburg Campaign, From June 5 to July 31, 1863 E 475.51 .T67 1888 Samuel Toombs The Evening Mail Publishing House, 1888 New Jersey, America’s Main Road F 134 .C858 1966 John T. Cunningham Doubleday Published / Created Delacorte Press, 1966 New Jersey; A Historical, Commercial and Industrial Review F 134 .M49 1906 Commonwealth Publishing Co., 1906 New Jersey; A Students’ Guide to Localized History F 134 .M14 1965 Richard P. McCormick Bureau of Publications, Teachers College, , 1965 New Jersey’s Archeological Resources From the Paleo-Indian Period to the Present: F 136 .N48 1982 A Review of Research Problems and Survey Priorities Olga Chesler Office of Cultural and Environmental Services, Dept. of Environmental Protection, 1982 New Jersey’s Historic Houses; A Guide to Homes Open to the Public F 135 .G75 1971 Sibyl McC. Groff A. S. Barnes, 1971 New Jersey’s Indians E 78 .N6 C73 1964 Dorothy Cross New Jersey State Publications, 1970 New Jersey’s Leading Cities Illustrated: Historical, Biographical, Commercial: F 142 .E49N 1889 Review of the Progress in Commerce, the Professions and in Local, and Municipal Life J.M. Elstner & Co., 1889 New Jersey’s Scenic and Historic Tours F 132.3 .A557 New Universal Self-pronouncing Dictionary with an Encyclopedic Appendix PE 1628 .U62 1939 The John C. Winston Company, 1939 New York in MCMXXIII; An Illustrated Book of the City, Compiled in Honor of the F 128.5 .N535 1923 46th Convention of the National Electric Light Association The New York Edison Company, 1923 76 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

New York in the Revolution as Colony and State, Supplement E 263 .N6 N443 1901 Erastus C Knight; Frederic Gregory Mather; O.A. Quayle, 1901

New York in the Revolution, Volume XV F 122 .D66 1887 Weed, Parsons, and Company, 1887

New York Marriages Previous to 1784 F 118 .N485 1968 Genealogical Pub. Co., 1968 New York Walk Book; Excursions Afoot Within a Radius of Fifty to One Hundred and F 128.68 .A1 T64 1923 Fifty Miles of the City, Including Forest Trails in Mountain Regions Raymond H. Torrey Dodd, Mead & Company, 1923 New York Walk Book; Excursions Afoot Within a Radius of Fifty to One Hundred and F 128.68 .A1 T64 1934 Fifty Miles of the City, Including Forest Trails in Mountain Regions Raymond H. Torrey Dodd, Mead & Company, 1934 Nineteenth Century Reformed Dutch Immigrant Families of Northern New Jersey F 133 .N434 2005 James J. de Waal Malefyt, 2005 Northwestern New Jersey: A History of Somerset, Morris, Hunterdon, Warren and F 142.A15 H8 Vol. 1 Sussex Counties, Volume: I A. Van Doren Honeyman Lewis Historical Publishing Company, Inc. Northwestern New Jersey: A History of Somerset, Morris, Hunterdon, Warren and F 142.A15 H8 Vol. 2 Sussex Counties, Volume: II A. Van Doren Honeyman Lewis Historical Publishing Company, Inc. Northwestern New Jersey: A History of Somerset, Morris, Hunterdon, Warren and F 142.A15 H8 Vol. 3 Sussex Counties, Volume: III A. Van Doren Honeyman Lewis Historical Publishing Company, Inc. Northwestern New Jersey: A History of Somerset, Morris, Hunterdon, Warren and F 142.A15 H8 Vol. 4 Sussex Counties, Volume: IV A. Van Doren Honeyman Lewis Historical Publishing Company, Inc. Northwestern New Jersey: A History of Somerset, Morris, Hunterdon, Warren and F 142.A15 H8 Vol. 5 Sussex Counties, Volume: V A. Van Doren Honeyman Lewis Historical Publishing Company, Inc. North Jersey Herald & News, 1872-1997 PN 4899 .P385 N487 1997 Edward A. Smyk North Jersey Herald & News, 1997 North Schraalenburgh Dutch Reformed Church at Dumont, New Jersey, BX 9531 .D9 R4 1944 Paramus Reformed Dutch Church and Records of the True Dutch Reformed Congregation of Ramapough, Bergen County, New Jersey 1824 1944 Notes Concerning Some Past and Present Passaic County Cemeteries CS 68 .P2 .C5 1987 Notes Genealogical, Biographical and Bibliographical, of the Prime Family CS 71 .P952 1888 E. D. G. Prime University Press, 1888 Notes, Historical and Biographical, Concerning Elizabeth-town, Its Eminent Men, F 144.E4 M9 1941 Churches and Ministers Nicholas Murray Columbia University Press, 1941 77 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Nova Caesarea: A Cartographic Record of the Garden State, 1666-1888 G 1255.D34 2014 John Delaney Princeton University Library, 2014 Obituary Aaddresses and Proceedings of the Bar, On the Cccasion of the Death F 139 .Z3 H8 1874 of Abraham O. Zabriskie, LL. D., Late Chancellor of the State of New Jersey Hudson County Bar, New Jersey J. H. Lyon, 1874 Official Descriptive Catalogue of Colonial and Revolutionary Relics Now in Possession F 131 .N38 1893 of the Citizens of New Jersey Mary Sherrerd Clark Naar, Day & Naar, 1893 Of Mutual Respect and Other Things: An Essay on Museum Trusteeship AM 121 .N38 1977 Helmuth J. Naumer American Association of Museums, 1977 Official Bulletin of the National Society of the Sons of the American Revolution, 1910-12 E 202.3 .A5 1910-12 National Society of the Sons of the American Revolution, 1910-12 Official Bulletin of the National Society of the Sons of the American Revolution, 1914-16 E 202.3 .A5 1914-16 National Society of the Sons of the American Revolution, 1914-16 Official Bulletin of the National Society of the Sons of the American Revolution, 1916-18 E 202.3 .A5 1916-18 National Society of the Sons of the American Revolution, 1916-18 Official Bulletin of the National Society of the Sons of the American Revolution, 1918-21 E 202.3 .A5 1918-21 National Society of the Sons of the American Revolution, 1918-21 Official Bulletin of the National Society of the Sons of the American Revolution, 1921-23 E 202.3 .A5 1921-23 National Society of the Sons of the American Revolution, 1921-23 Official Bulletin of the National Society of the Sons of the American Revolution, 1923-25 E 202.3 .A5 1923-25 National Society of the Sons of the American Revolution, 1923-25 Official Road Map of Northern New Jersey, 1916 G3810.N9 I5 1916 Interstate Map Company, 1916

Old Caldwell – A Retrospect, 1699-1926; Looking Backward Through Two and F 144.C15 N9 1927 A Quarter Centuries of Recorded Facts and Accepted Legends Benjamin Norwood Progress Publishing Co., 1927 Old Churches of Orange County, New York: First Presbyterian, Goshen; F 127 .O861 A2 1927 Goodwill Presbyterian, Montgomery; Bethlehem Presbyterian, Cornwall; Blooming Grove Congregational, Blooming Grove; First Presbyterian, Newburgh Almet S. Moffat, 1927 Old Dutch Houses of Brooklyn F 129 .B7 D53 1945 Maud Esther Dilliard R. R. Smith, 1945 Old Houses in Bergen County F 135.B4 B46 1940 T. Bennett, 1940 Old Paramus Reformed Church in Ridgewood, New Jersey, the years 1725-1975 BX 9531 .R55 O4 1975 Old Paramus Reformed Church, Ridgewood, N.J. Historical Committee Old Paramus Reformed Church, 1975 Old Prints and Engravings, by Fred Burgess, with 79 Illustrations NE 885 .B8 1948 Fred W. Burgess Tudor Publishing Company, 1948

78 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Old Roads From the Heart of New York; Journeys Today By Ways of Yesterday, F 128.68 .A1 C73 1915 Within Thirty Miles Around the Battery Sarah Comstock G. P. Putnam’s Sons, 1915 Old Rooms for New Living NA 2115 .C47 1965 Narcissa Chamberlain Hasting House, 1965 One Hundred Masterpieces ND 1240 .L3 1912 John LaFarge Doubleday, Page & Company, 1912 Online Roots: How to Discover your Family’s History and Heritage CS 14 .P66 2003 with the Power of the Internet Pamela Boyer Porter and Amy Johnson Crow Rutledge Hill Press, 2003 Onward From the Beginning: An Historical Sketch of the Royle Tubing Machine TS1920 .R85 1940 Vernon Royle J. Royle & Sons, 1940 Oration At Valley Forge, June 19, 1878, The One Hundredth Anniversary of the E 234 .B88 1911 Departure of the Army of the Revolution From Winter Quarters at that Place Henry Armitt Brown Christopher Sower Co., 1911 Order of the Founders and Patriots of America, Register, 1902 E 186.6 .A14 1902 Pub. by Authority of the General Court of the Order, 1902 Order of the Founders and Patriots of America, Register, 1911 E 186.6 .A14 1911 Pub. by Authority of the General Court of the Order, 1911 Orderly Book and Journal of Major John Hawks on the Ticonderoga-Crown Point E 199 .H39 1911 Campaign, under General Jeffrey Amherst, 1759-1760 H.K. Brewer & Co, 1911 Orderly Books of the Fourth New York Regiment, 1778-1780, E 263 .N6 N68 1932 The Second New York Regiment, 1780-1783 Samuel Tallmadge The University of the State of New York, 1932 Organizing a Local Historical Society D 1 .S54 1959 Clement M. Silvestro The American Association for State and local History, 1959 Our Brothers Gone Before, Volume: 1. An Inventory of Graves and Cenotaphs in F 133 .E35 2006 Vol. 1 New Jersey Cemeteries for Union and Confederate Civil War Soldiers, Sailors, Marines, Surgeons, and Nurses Charles Eckhardt and Robert MacAvoy Longstreet House, 2006 Our Brothers Gone Before, Volume: 2. An Inventory of Graves and Cenotaphs in F 133 .E35 2006 Vol. 2 New Jersey Cemeteries for Union and Confederate Civil War Soldiers, Sailors, Marines, Surgeons, and Nurses Charles Eckhardt and Robert MacAvoy Longstreet House, 2006 Our Delaware River Ferries F 142.W2D35 2002 Frank T. Dale, 2002 Our Dutch Families, Kievit and Related Families (de Vogel, de Vries, Prall) CS 71 .M955 2014 Mayers, Mosley, Roth, Vanderschaaf Robert A. Mayers, 2014

79 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Our European Ancestors and Us CT 274 .S2 C48 1982 Olga S. Clement Garden State Publishers, 1982 Our First Century, Being a Popular Descriptive Portraiture of the One Hundred Great E 179 .D48 1878 and Memorable Events of Perpetual Interest in the History of our Country, Political, Military, Mechanical, Social, Scientific and Commercial: Embracing also Delineations of all the Great Historic Characters Celebrated in the Annals of the Republic; Men of Heroism, Statesmanship, Genius, Oratory, Adventure and Philanthropy R. M. Devens C. A. Nichols & Co. and H. Heron, 1878 Our Martyred President... Memorial Life of William McKinley... Together with a E 711.6 .T74 1901 Full History of Anarchy and its Infamous Deeds Col. G.W. Townsend National Publishing Co., 1901 Outposts of history in Orange County F 127 .O8 A3 1937 Dwight Akers Blooming Grove Chapter, D.A.R., 1937 Owning New Jersey: Historic Tales of War, Property Disputes and the Pursuit of Happiness HD 211 .N5 G73 2014 Joseph Grabas History Press, 2014 Pamphlets on Alexander Hamilton, 1907 and 1913 E 302.6 .H2 B9 1907 Nicholas Murray Butler, 1907 Papers and Proceedings of the Bergen County Historical Society, 1902-1905. Number 1 F 142.B4 B4 1905 Bergen County Historical Society Press of the Evening Record, 1905 Papers and Proceedings of the Bergen County Historical Society, 1906-1907. Number 12 F 142.B4 H5 1916-17 Bergen County Historical Society Democrat Print, 1905 Papers and Proceedings of the Bergen County Historical Society, 1906-1907. Number 3 F 142.B4 B4 1906-07 Bergen County Historical Society Engelwood Press, 1905 Papers and Proceedings of the Bergen County Historical Society, 1920-21. Number 14 F 142.B4 H5 1920-21 Bergen County Historical Society The Bergenfield Press, 1905 Paramus, Bergen County, New Jersey, Reformed Dutch Church Baptisms, 1740-1850, F 144 .P18 P37 1935 From a Copy Made by Dingman Versteeg Under the Direction of William Nelson Together with Records from the Gravestones in the Church Yard and a List of Church Members Dingman Versteeg; Howard S F Randolph; Russell Bruce Rankin H.S.F. Randolph and R.B. Rankin, 1935 Paramus, A Chronicle of Four Centuries F 144 .P18 B6 1961 Frederick W. Bogert Paramus Free Public Library, 1961 Passaic 1st Reformed Church Cemetery Records CS 68 .P2 C4 Vol. 1 1939 Passaic and Clifton Directory, 1950 F 142 .P2 C4 1950 Price and Lee, 1950 Passaic and Clifton Directory, 1952 F 142 .P2 C4 1952 Price and Lee, 1952 Passaic and Clifton Directory, 1954 F 142 .P2 C4 1954 Price and Lee, 1954

80 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Passaic County Gravestone Inscriptions CS 68 .P2 C4 Vol. 3 1937 Passaic County Gravestone Inscriptions CS 68 .P2 C4 Vol. 4 1937 Passaic County Graveyards CS 68 .P2 C2 Passaic County Marraige Records, 1837-1891 CS 68 .P2 M2 Passaic County, NJ, Directory of County & Municipal Offices F 142 .P2 B6 2006 Board of Chosen Freeholders, 2006 Passaic County, NJ: Historical Observations of New Jersey F 134 .B245 1861 John Warner Barber, Henry Howe and the WPA Writers, 1861 Passaic County Sheriff's Office 2017 HV 7979.P8 2017 Passaic County Sheriff's Department Heritage Portraits and Albums, 2017 Passaic Directory, 1956 F 144 .P2 P7 1956 Price and Lee, 1956 Passaic Directory, 1962 F 144 .P2 P7 1962 Price and Lee, 1962 Passaic Directory, 1966 F 144 .P2 P7 1966 Price and Lee, 1966 Passaic High School, 1929 Yearbook LD 7501.P8 1929 Passaic High School, 1929 Past and Promise: Lives of New Jersey Women HQ 1438 .N5 P37 1997 The Women’s Project of New Jersey Inc. Syracuse University Press, 1997 Patents and Deeds and Other Early Records of New Jersey, 1664-1703 F 133 .P37 1982 Genealogical Pub. Co., 1982 Paterson PS 3545.I544 P3 1963 William Carlos Williams New Directions, 1963 Paterson and its Prominent Men F 133 .P76 1915 Paterson Evening News, 1915 Paterson Families: Moser, Gebhardt, Smith-Bunce, Kennedy CS 71 .M673 Mrs. Alice (Kennedy) Howard, 1975 , Paterson, N.J., Dec. 4, 1936, The Pictorial TH 9449 .P8 P7 1936 Firemen’s Mutual Benefit Association, 1936 Paterson Great Falls: From Local Landmark to National Historical Park F 144 .P4 D46 2012 Marcia A. Dente History Press, 2012 Paterson, New Jersey: Its Advantages for Manufacturing and Residence: F 144 .P4 S5 1890 Its Industries, Prominent Men, Banks, Schools, Churches, etc. Charles A. Shriner Press Printing and Publishing Co., 1890 Paterson Suburban Including Haledon, Hawthorne, Prospect Park, Little Falls, F 142 .P2 P7 1956 Totowa Borough, West Paterson, Directory, 1956 Price and Lee, 1956 Paterson Suburban Including Haledon, Hawthorne, Prospect Park, Little Falls, F 142 .P2 P7 1956 81 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Totowa Borough, West Paterson, Directory, 1956 Price and Lee, 1956

Paterson Suburban Including Haledon, Hawthorne, Prospect Park, Little Falls, F 142 .P2 P7 1957 Totowa Borough, West Paterson, Directory, 1957 Price and Lee, 1957

Paterson Suburban Including Haledon, Hawthorne, Prospect Park, Little Falls, F 142 .P2 P7 1957 Totowa Borough, West Paterson, Directory, 1957 Price and Lee, 1957 Paterson Suburban Including Haledon, Hawthorne, Prospect Park, Little Falls, F 142 .P2 P7 1959 Totowa Borough, West Paterson, Directory, 1959 Price and Lee, 1959 Paterson Suburban Including Haledon, Hawthorne, Prospect Park, Little Falls, F 142 .P2 P7 1961 Totowa Borough, West Paterson, Directory, 1961 Price and Lee, 1961 Paterson Suburban Including Haledon, Hawthorne, Prospect Park, Little Falls, F 142 .P2 P7 1961 Totowa Borough, West Paterson, Directory, 1961 Price and Lee, 1961 Paterson Suburban Including Haledon, Hawthorne, Prospect Park, Little Falls, F 142 .P2 P7 1963 Totowa Borough, West Paterson, Directory, 1963 Price and Lee, 1963 Paterson Suburban Including Haledon, Hawthorne, Prospect Park, Little Falls, F 142 .P2 P7 1965 Totowa Borough, West Paterson, Directory, 1965 Price and Lee, 1965 Paul VI High School, 1984 Yearbook LD 7501 .P4 1984 Paul VI High School, 1985 Yearbook LD 7501 .P4 1985 Paul VI High School, 1986 Yearbook LD 7501 .P4 1986 Paul VI High School, 1987 Yearbook LD 7501 .P4 1987 Paul VI High School, 1988 Yearbook LD 7501 .P4 1988 Paul VI High School, 1989 Yearbook LD 7501 .P4 1989 Paul VI High School, 1990 Yearbook LD 7501 .P4 1990 Peltz Record CS 71 .P3933 1948 Rev. Philip Peltz, D. D. American Historical Co., 1948 Personal and Military History of Philip Kearny, Major-general United States Volunteers E 467.1.K24 D4 1869 John Watts De Peyster Rice and Gage, 1869 Personal Memoirs of U.S. Grant, Volume I E 672 .A35 1885 Vol. 1 Ulysses S Grant C. L. Webster, 1885 Personal Memoirs of U.S. Grant, Volume II E 672 .A35 1885 Vol. 2 Ulysses S Grant C. L. Webster, 1885 Personal Names of Indians of New Jersey: Being a List of Six Hundred and Fifty E 78 .N6 N42 1904 Such Names, Gleaned Mostly from Indian Deeds of the Seventeenth Century William Nelson The Paterson History Club, 1904 Personnel Policies for Museums: A Handbook for Management AM 121 .M54 1980 Ronald L. Miller American Association of Museums, 1980

82 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Peter Brown of the Mayflower and His Descendants for Four Generations F 63 .M40 B88 1988 Robert S Wakefield; General Society of Mayflower Descendants General Society of Mayflower Descendants, 1988 Phase I Archaeological Survey and Intensive Level Architectural Survey Route 23 Bridge CC 77 .H5 P3 2016 (Structure No. 1405-156) RGA Cultural Resource Consultants, 2016 Philip Delano of the “Fortune” 1621 and His Descendants for Four Generations CS 71 .D337 2002 Muriel Curtis Cushing General Society of Mayflower Descendants, 2002 Philip Delano of the “Fortune” 1621 and His Descendants for Four Generations, CS 71 .D337 2004 Part: One (Family Numbers 198-367) Muriel Curtis Cushing General Society of Mayflower Descendants, 2004 Philip Delano of the “Fortune” 1621 and His Descendants for Four Generations, CS 71 .D337 2011 Part: Two (Family Numbers 368-499) Muriel Curtis Cushing General Society of Mayflower Descendants, 2011 Physical Anthropology of the Lenape or Delawares, and of the Eastern Indians in General E 99 .D2 H8 1916 Ales Hrdlicka, 2006 Pictorial Guide to Victorian New Jersey F 135 .P52 1986 Robert B. Burnett, Edited by Olga Chesler New Jersey Historical Society, 1986 Pictorial Paterson. Embracing Views of Prominent Buildings, Scenes in the Parks, F144.P4 P6 1903 a Glimpse of the Falls and a Bird’s-eye View of the City The McNab Pictorial Co., 1903 Pictures in the Wallace Collection N 1160 .M5 1902 Frederick Miller, C.A.Pearson, LTD Picturesque America; or, The Land We Live In. A Delineation by Pen and Pencil of the E 168 .P5893 1894 Vol. 1 Mountains, Rivers, Lakes, Waterfalls, Shores, Cañons, Valleys, Cities, and Other Picturesque Features of our Country. With Illus. on Steel and Wood, by Eminent American Artists D. Appleton, 1894 Picturesque America; or, The Land We Live In. A Delineation by Pen and Pencil of the E 168 .P5893 1894 Vol. 2 Mountains, Rivers, Lakes, Waterfalls, Shores, Cañons, Valleys, Cities, and Other Picturesque Features of our Country. With Illus. on Steel and Wood, by Eminent American Artists D. Appleton, 1894 Pierce’s Register. Register of the Certificates Issued by John Pierce, Esquire, E 255 .U47 1984 Paymaster General and Commissioner of Army Accounts for the United States, to Officers and Soldiers of the Continental Army Under Act of July 4, 1783 John Pierce; United States. War Department. Pay Department Genealogical Pub. Co., 1984 P.J. Hannifan & Co.’s New Commercial Railroad and Country Map of the F 132.7 .H25 1900 State of New Jersey, and Gazetteer Hannifan, P.J., & Co. The Company, 1900 Place Names in Burlington County, New Jersey F 142.B9 B65 1955 Henry Harold Bisbee Burlington County Pub. Co., 1955

83 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Polish Genealogy & Heraldry, An Introduction to Research CS 872 .H67 1987 Janina W. Hoskins : For Sale by the Supt. of Docs., U.S. G.P.O., 1987

Political Essays E 431 .G59 1856 Parke Godwin Dix Edwards & Co., 1856 Pope Pius XII High School, 1959 Yearbook LD 7501 .P9 1959 Pope Pius XII High School, 1961 Yearbook LD 7501 .P9 1961 Pope Pius XII High School, 1962 Yearbook LD 7501 .P9 1962 Pope Pius XII High School, 1966 Yearbook LD 7501 .P9 1966 Pope Pius XII High School, 1967 Yearbook LD 7501 .P9 1967 Pope Pius XII High School, 1968 Yearbook LD 7501 .P9 1968 Pope Pius XII High School, 1969 Yearbook LD 7501 .P9 1969 Pope Pius XII High School, 1970 Yearbook LD 7501 .P9 1970 Pope Pius XII High School, 1971 Yearbook LD 7501 .P9 1971 Pope Pius XII High School, 1972 Yearbook LD 7501 .P9 1972 Pope Pius XII High School, 1973 Yearbook LD 7501 .P9 1973 Pope Pius XII High School, 1974 Yearbook LD 7501 .P9 1974 Pope Pius XII High School, 1975 Yearbook LD 7501 .P9 1975 Pope Pius XII High School, 1976 Yearbook LD 7501 .P9 1976 Pope Pius XII High School, 1977 Yearbook LD 7501 .P9 1977 Pope Pius XII High School, 1978 Yearbook LD 7501 .P9 1978 Pope Pius XII High School, 1979 Yearbook LD 7501 .P9 1979 Pope Pius XII High School, 1980 Yearbook LD 7501 .P9 1980 Pope Pius XII High School, 1981 Yearbook LD 7501 .P9 1981 Pope Pius XII High School, 1982 Yearbook LD 7501 .P9 1982 Pope Pius XII High School, 1983 Yearbook LD 7501 .P9 1983 Pope Pius XII High School, Class of '69 25th Reunion Booklet LD 7501 .P9 1994 Pounds Family, Paterson, NJ (Pounds, Briggs, Christie, Cresson, Demarest, Lawler, CS 71 .P68 2003 McAuslin, Sohier, and Stagg) Linda Pounds Cammaroto, 2003 Practicing History: Selected Essays D 13 .T83 1982 Barbara W. Tuchman Ballantine Books, 1982 Pre-Revolutionary Dutch Houses and Families in Northern New Jersey and Southern New York F 135 .B25 1936 Rosalie Fellows Bailey W. Morrow & Company, 1936 Pre-Revolutionary Dutch Houses and Families in Northern New Jersey and Southern New York NA 7235 .N7 H62 1968 Rosalie Fellows Bailey; Holland Society of New York Dover Publications, 1968 Preakness and the Preakness Reformed Church, Passaic County, New Jersey. F 144 .P88 L2 1902 A history. 1695-1902. With Genealogical Notes, The Records of the Church and Tombstone Inscriptions George Warne Labaw Board of Publication of the Reformed Church in America, 1902

84 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Preakness and the Preakness Reformed Church, Passaic County, New Jersey. BX 9531 .W39 S65 1992 A history. 1695-1902. With Genealogical Notes, The Records of the Church and Tombstone Inscriptions, Volume I George Warne Labaw Board of Publication of the Reformed Church in America, 1902, 1992

Preakness and the Preakness Reformed Church, Passaic County, New Jersey. BX 9531 .W39 S65 1992 A history. 1695-1902. With Genealogical Notes, The Records of the Church and Tombstone Inscriptions, Volume II George Warne Labaw Board of Publication of the Reformed Church in America, 1902, 1992 Presiding Ladies of the White House, Containing Biographical Appreciations Together With E 176.1 .W91 1903 a Short History of the Executive Mansion and a Treatise on its Etiquette and Customs Lila G. A. Woolfall Bureau of National Literature and Art, 1903 Price and Lee’s Newark Directory, 1916 F 144 .N6 A18 1916 Price and Lee, 1916 Proceedings of the Forty-fouth Annual Encampment, Department of New Jersey, G.A.R. E 462.1 .N4 1911 Grand Army of the Republic. Department of New Jersey MacCrellish & Quigley, 1911 Proceedings of the Forty-Seventh Annual Encampment, Department of New Jersey, G.A.R. E 462.1 .N4 1914 Grand Army of the Republic. Department of New Jersey MacCrellish & Quigley, 1914 Proceedings of Regular Triennial Meeting, Held at Denver, Colorado, E 202.4 .C3 189 9 Wednesday, April 19th, 1899. Reports of State Societies. List of Members Who Served in the War with Spain, 1898-1899. General Directory Sons of the Revolution, 1899 Proceedings of the Huguenot Society of America, Volume II, E 184 .H9 H8 1891 April 20, 1888 to April 13, 1891 Printed for the Society, 1891 Proceedings of the New Hampshire Society of the E 202.3 .N34 1898 Sons of the American Revolution, 1889-1897 1898 Proceedings of the New Jersey Historical Society, 1848-1849 F 131 .N52 1848-49 Daily Advertiser, 1849 Proceedings of the New Jersey Historical Society, 1853-1855 F 131 .N52 1855 Daily Advertiser, 1855 Proceedings of the New Jersey Historical Society, 1867-1879 F 131 .N52 1867-1879 Daily Advertiser, 1879 Proceedings of the New Jersey Historical Society, 1879-1881 F 131 .N52 1881 Daily Advertiser, 1881 Proceedings of the New Jersey Historical Society, 1888-1889 F 131 .N52 1888-1889 Daily Advertiser, 1890 Proceedings of the New Jersey Historical Society, 1890-1891 F 131 .N52 1890-91 Daily Advertiser, 1892 Proceedings of the New Jersey Historical Society, 1892-1893 F 131 .N52 1892-93 Daily Advertiser, 1894 Proceedings of the New Jersey Historical Society, 1894-1895 F 131 .N52 1894-95 Daily Advertiser, 1896

85 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Proceedings of the New Jersey Historical Society, July 1924 F 131 .N52 1924 July New Jersey Historical Society, 1924 Proceedings of the New Jersey Historical Society, October 1924. Vol. IX, No. 4 F 131 .N52 1924 October New Jersey Historical Society, 1924 Proceedings of the New Jersey Historical Society, July-October 1928 F 131 .N52 1928 July- Oct New Jersey Historical Society, 1896 Proceedings of the New Jersey Society of the Sons of the American Revolution, E 202.3 .N52 1893 From Its Foundation in 1889 to 1893 1893 Proceedings of the Tenth Biennial Meeting held at , Sept. 12, 1914 E 351 .S635 1914 Society of the General War of 1812, 1914 Proceedings of the Union County Historical Society of Union County, NJ. F 142.U5 U5 1923 For the Years 1921, 1922, 1923. Union County Historical Society, 1923 Proceedings of the Union County Historical Society of Union County, NJ. F 142.U5 U5 1934 For the Years 1923-1934. Volume II Union County Historical Society, 1934 Producing a Quality Family History CS 16 .H36 1996 Patricia Law Hatcher Ancestry, 1996 Professional Standards for Museum Accreditation AM 7 .A55 1978 American Association of Museums American Association of Museums, 1978 Proceedings of the United Spanish War Veterans, Department of New York, E 714.3 .U7 1915 for the Year 1914 United Spanish War Veterans, Dept. of New York, 1915 Promoting Preservation Awareness in Libraries, A Sourcebook for Academic, Z 701 .E38 P75 1997 Public, School, and Special Collections Edited by Jeanne M. Drewes and Julie A. Page Greenwood Press, 1997 Quackenbush Genealogy CS 71 .Q1 1937 1937 Railroading in New Jersey HE 2771. N5 C8 1951 John T. Cunningham, Associated Railroads of NJ Ralph Space, The Legend and Tales of Beemerville F 144 .B347 S67 2007 Fred T. Space Space Farms, Inc., 2007 Ramapough Mountain Indians: People, Places, and Cultural Traditions E 77 .L5 .R4 2011 Edward J. Lenik North Jersey Highlands Historical Society, 2011 Rambling Reminiscences: An Intimate Excursion Through the Highways and By-Ways F 144 .H13 B6 1922 of Old Hackensack Press of the Hackensack Republican, 1922 Records of Church at Acquackanonk: Index to the Acquackanonk Church Records, BX 9501 .P35 C45 1906 Published in the Church Tablet William Winfield Scott, 1906 Record of Officers and Men of New Jersey in the Civil War, 1861-1865, Volume: I E 521.3 .N54 Vol. 1 William S. Stryker J.L. Murphy, 1876 86 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Record of Officers and Men of New Jersey in the Civil War, 1861-1865, Volume: II E 521.3 .N54 Vol. II William S. Stryker J.L. Murphy, 1876 Records of Officers and Men of New Jersey in Wars 1791-1815 E 359.5 .N4 N3 1909 New Jersey Adjutant-General’s Office State Gazette Pub. Co., Printers, 1909 Records of the Reformed Dutch Church of Bergen, N.J., Now Jersey City; Containing F 116 .H76 Vol. 4 an Account of the Founding of the Town, the Early Families and the Registers of Consistories, Members, Marriages, Baptisms and Burials Bergen Reformed Church (Jersey City, N.J.) The Secretary, 1915 Records of the Reformed Dutch Churches of Hackensack and Schraalenburgh, New Jersey, F 116 .H77 H65 Vol.1 1686-1802. Volume I, Part II Dutch Reformed Church (Hackensack, N.J.); Dutch Reformed Church (Dumont, N.J.) Holland Society of New York, 1891 Records of the Reformed Dutch Churches of Hackensack and Schraalenburgh, New Jersey, F 116 .H77 H65 Vol.1 1686-1802. Volume I, Part I Dutch Reformed Church (Hackensack, N.J.); Dutch Reformed Church (Dumont, N.J.) Holland Society of New York, 1891 Records of the Reformed Dutch Church of New Paltz, New York F 116 .H76 Vol. 3 Holland Society of New York The Society, 1896 Records of the town of Newark, New Jersey, from its Settlement in 1666, F 131 .N62 Vol. 6 to its Incorporation as a City in 1836 New Jersey Historical Society, 1864 Red Lion Rampant: An Informal History of Essex County, New Jersey F 142.E8 A7 1965 Mary Travis Arny, 1965 Register of Members of the Society of Colonial Wars who Served in the Army or Navy E 186.3 .N64 1899 of the United States During the Spanish-American War General Society of Colonial Wars, 1899 Register of Members of the Society of Sons of the American Revolution in the E 202.4 .C64 1894 State of Colorado with the Constitution and By-Laws, May 1894 Sons of the American Revolution Empire State Society, 1894 Register of Members of the Society of the Sons of the Revolution in the E 202.4 .M35 1895 Commonwealth of Massachusetts, Sons of the Revolution The Society, 1895 Register of Members of the Society of the Sons of the Revolution in the E 202.4 .M35 1897 Commonwealth of Massachusetts, Sons of the Revolution The Society, 1897 Register of Old Suffolk Chapter, Sons of the American Revolution E 202.3 .M38 C52 1901 W. Spooner, 1901 Register of the Colonial Dames of the State of New York, 1893-1913 E 186.4 .N65 1913 Pub. by the Authority of the Board of Managers, 1913 Register of the Connecticut Society of the Colonial Dames of America, 1893-1907 E 186.4 .C75 1907 Mrs. Joseph Rucker Lamar The Connecticut Society, 1907 Register of the District of Columbia Society, Sons of the American Revolution, 1896 E 202.3 .D75 1896 1896

87 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Register of the Empire State Society of the Sons of the American Revolution... E 202.3 .N66 1899 Containing an Account of the Origin of the Sons of the American Revolution ... The Constitution and By-laws of the Empire State Society of the Sons of the American Revolution; Lists of the National, State and Chapter Officers; Roll of Members, with Personal Data and Genealogies; Roll of Revolutionary Ancestors 1899 Register of the Ohio Society of the Sons of the American Revolution, 1895 E 202.4 .02 1895 1895 Register of the Pennsylvania Society of Sons of the Revolution E 202.4 .P4 R4 1893 Sons of the Revolution, Pennsylvania Society 1895 Register in Alphabetical Order, of the Early Settlers of Kings County, Long Island, N.Y., F 127 .K5 B4 1881 from its First Settlement by Europeans to 1700 Teunis G. Bergen Higginson Book Company, 1881 Register of the Society of Sons of the Revolution in the State of Missouri, 1904-1906 E 202.4 .M77 1906 Compiled by Henry Cadle The Society, 1906 Relics of the Pascack Historical Society, Volume 1, Issue 1 (September 1955) to F 131.R44 1955-61 Volume 6, Issue 39 (December 1961) Pascack Historical Society, 1969 Relics of the Pascack Historical Society, Issue 40 (March 1962) to Issue 64 (January 1967) F 131.R44 1962-67 Pascack Historical Society, 1969 Religion, Doctrine and Practice, For use in Catholic High Schools BX 930 .C3 1931 Francis B. Cassilly Loyola University Press, 1942 Remember the Maine E 715 .M34 1939 Gregory Mason H. Holt and Company, 1939 Rembrandt; des Meisters Gemälde in 565 Abbildungen D 653 R28 R72 1904 Adolf Rosenberg, & Rembrandt Harmenszoon van Rijn Deutsche Verlags-Anstalt, 1904 Reminiscences of the War, Comprising a Detailed Account of the Experiences of the E 521.5 13th T 1878 Thirteenth Regiment New Jersey Volunteers in Camp, on the March, and in Battle Samuel Toombs Printed at the Journal Office, 1878 Report of Genealogical Committee of the William Paterson Chapter of the CS 68 .D36 1935 Daughters of the American Revolution (DAR). Paterson, NJ. 1934-1935 1935 Report of State Commission for Erection of Monument to Ninth New Jersey Volunteers at E 521.5 9th .N 1905 New Berne, North Carolina. Dedication National Cemetery, New Berne, N. C., May 18, 1905 State Commission The J.C. Winston Co., 1905 Report of the Committee of the Council of Proprietors of West New Jersey, F 137 .C88 1888 In Relation to the Province Line Between East and West New Jersey. (1877) Council of Proprietors of the Western Division of New Jersey S. Chew, 1888 Report of the Superintendent of the Coast Survey, Showing the Progress of the QB 296 .U5 1858 Survey During the Year 1857 James B. Steedman, 1858

88 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Reports of the Board of Managers, Treasurer and Historian, 1908 E 202.4 .N7 1908 Sons of the Revolution in the State of New York 1908 Reports of the Board of Managers, Treasurer and Historian, 1909 E 202.4 .N7 1909 Sons of the Revolution in the State of New York 1909 Researching, Writing, and Publishing Local History D 13 .F387 1976 Thomas E. Felt American Association for State and Local History, 1976 Revised History of Harlem (City of New York). Its Origin and Early Annals, Prefaced F 128 .68.H3 R6 1904 by Home Scenes in the Fatherlands; or, Notices of its Founders Before Emigration. Also, Sketches of Numerous Families and the Recovered History of the Land-titles James Riker New Harlem Publishing Company, 1904 Revolution in America; Confidential Letters and Journals, 1776-1784 E 268 .B4 1957 Carl Leopold Baurmeister Rutgers University Press, 1957 Revolutionary Census of New Jersey; an Index, Based on Ratables, of the Inhabitants F 133 .S77 1986 of New Jersey During the Period of the American Revolution Kenn Stryker-Rodda Hunterdon House, 1986 Richard Warren of the Mayflower and His Descendants for Four Generations F 63 .M40 W29 1987 Robert S Wakefield; Janice A Beebe General Society of Mayflower Descendants, 1988 Richard Warren of the Mayflower, and His Descendants for Four Generations F 63 .M40 C87 1998 Robert S Wakefield; Janice A Beebe General Society of Mayflower Descendants, 1997 Richmond’s Directory of Englewood, Leonia and Tenafly, 1921-22 F 144 .E58 A18 1921-22 1921-22 Richmond’s Directory of Englewood, Leonia and Tenafly, 1926-27 F 144 .E58 A18 1926-27 1926-27 Richmond’s Directory of Rutherford, East Rutherford, Carlstadt, Wood Ridge, F 144 .R9 A18 1911-12 Kingsland and Lyndhurst (Bergen County, New Jersey), 1911-12 W. L. Richmond. 1911-12 Richmond’s Directory of Rutherford, East Rutherford, Carlstadt, Wood Ridge, F 144 .R9 A18 1926-27 Kingsland and Lyndhurst (Bergen County, New Jersey), 1926-27 W. L. Richmond, 1926-27 Richmond’s Directory of Rutherford, East Rutherford, Carlstadt, Wood Ridge, F 144 .R9 A18 1915-16 Kingsland and Lyndhurst, 1915-1916 W. L. Richmond, 1915-16 Richmond’s Directory of Rutherford, East Rutherford, Carlstadt, Wood Ridge, F 144 .R9 A18 1917-18 Kingsland and Lyndhurst, 1917-1918 W. L. Richmond, 1917-18 Richmond’s Directory of Rutherford, East Rutherford, Carlstadt, Wood Ridge, F 144 .R9 A18 1919-20 Kingsland and Lyndhurst, 1919-1920 W. L. Richmond,1919-1920 Richmond’s Directory of Rutherford, East Rutherford, Carlstadt, Wood Ridge, F 144 .R9 A18 1921-22 Kingsland and Lyndhurst, 1921-22 W. L. Richmond, 1921-22

89 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Richmond’s Directory of Rutherford, East Rutherford, Carlstadt, Wood Ridge, F 144 .R9 A18 1923-24 Kingsland and Lyndhurst, 1923-24 W. L. Richmond, 1923-24 Richmond’s Hackensack Directory, 1926 F 144 .H13 R5 1926 Richmond, 1926 Ridgewood, Including Glen Rock and Midland Park Directory, 1926 F 144 .R53 A18 1926 Price & Lee, 1926 Ridgewood, Including Glen Rock and Midland Park Directory, 1927 F 144 .R53 A18 1927 Price & Lee, 1927 Ridgewood, Glen Rock, Midland Park, Fair Lawn, Radburn Directory, 1931 F 144 .R53 A18 1931 Price and Lee, 1931 Ridgewood, Glen Rock, Midland Park, Fair Lawn, Radburn Directory, 1933 F 144 .R53 A18 1933 Price and Lee, 1933

Ridgewood, Glen Rock, Midland Park, Fair Lawn, Radburn Directory, 1935 F 144 .R53 A18 1935 Price and Lee, 1935 Ridgewood, Glen Rock, Midland Park, Fair Lawn, Radburn Directory, 1937 F 144 .R53 A18 1937 Price and Lee, 1937 Ridgewood, Glen Rock, Midland Park, Fair Lawn, Radburn Directory, 1939 F 144 .R53 A18 1939 Price and Lee, 1939 Ridgewood, Glen Rock, Midland Park, Fair Lawn, Radburn Directory, 1941 F 144 .R53 A18 1941 Price and Lee, 1941 Ridgewood, Glen Rock, Midland Park, Fair Lawn, Radburn Directory, 1948 F 144 .R53 A18 1948 Price and Lee, 1948 Ridgewood, Glen Rock, Midland Park, Fair Lawn, Radburn Directory, 1950 F 144 .R53 A18 1950 Price and Lee, 1950 Ridgewood, Glen Rock, Midland Park, Fair Lawn, Radburn Directory, 1956 F 144 .R53 A18 1956 Price and Lee, 1956 Ringwood Manor: An Early History of Ringwood F 142 .P2 P7 2014 Elbertus Prol North Jersey Highlands Historical Society, 2014 Robert Gunn Bremner (Late a Representative from New Jersey) Memorial Addresses E 664 .B83 U5 1915 Delivered in the House of Representatives and the Senate of the United States United States. Congress (63rd, 3rd session: 1914-1915), 1915 Robins, Robbins of New Jersey CS 71 .R63 2006 Sara Robbins Hoffmann and John William Taylor, Jr., 2006 Rockaway Records of Morris County, N.J., Families F 144.R8 C9 1902 J. Percy Crayon Rockaway Publishing Co., 1902 Rockland Record F 127 .R6 B8 1973 George H. Budke Rockland County Public Librarians’ Association, 1973 Rock’s Royal Cabinet Album of Bury St Edmunds DA 690 .B97 1880 Rock Brothers Limited, 1880

Rohrbach Genealogy CS 71 .R736 1970 Dando-Schaff Print. & Pub. Co., 1970

90 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Rutan (Or Rutant) Family CS 71 .R97918 2002 2002 Sandscript Selected AC 8 .S24 1950 Robert Morrill Sand Colt Press, 1960 Sandy Hill Cemetery and the Historical & Statistical Account of the F 144.P4 H9 2018 Cemeteries of Paterson, NJ Robert J. Hazekamp, Jr. Passaic County Historical Society Genealogy Club, 2018 Sanford Association of America: 5th, 6th and 7th Reunions CS 71 .S223 1912 1912 Scannell’s New Jersey’s First Citizens and State Guide, 1917-1918, Volume 1 F 133 .S38 Vol.1 Biographies of Notable Living Men and Women of New Jersey with Informing Glimpses Into the State’s History, Affairs, Officialism and Institutions John James Scannell J. J. Scannell, Paterson, NJ, 1919 Scannell’s New Jersey’s First Citizens and State Guide, 1919-1920, Volume 2 F 133 .S38 Vol.2 Biographies of Notable Living Men and Women of New Jersey with Informing Glimpses Into the State’s History, Affairs, Officialism and Institutions John James Scannell J. J. Scannell, Paterson, NJ, Scannell’s New Jersey’s First Citizens and State Guide, 1921-1922, Volume 3 F 133 .S38 Vol.3 Biographies of Notable Living Men and Women of New Jersey with Informing Glimpses Into the State’s History, Affairs, Officialism and Institutions John James Scannell J. J. Scannell, Paterson, NJ, Scannell’s New Jersey’s First Citizens and State Guide, 1925, Volume 5 F 133 .S38 Vol.5 Biographies of Notable Living Men and Women of New Jersey with Informing Glimpses Into the State’s History, Affairs, Officialism and Institutions John James Scannell J. J. Scannell, Paterson, NJ,

Scannell’s New Jersey’s First Citizens and State Guide, 1925, Volume 6 F 133 .S38 Vol.6 Biographies of Notable Living Men and Women of New Jersey with Informing Glimpses Into the State’s History, Affairs, Officialism and Institutions John James Scannell J. J. Scannell, Paterson, NJ, Scenic & Historic Tours of New Jersey: Crossroads of the Revolution F 132.3 .N43 1975 1975

Scenic Crossroads: The History of Wayne F 144 .W35 C33 1997 Richard K. Cacioppo Dream City Publishing, 1997 Scheyichbi and the Strand: or, Early Days along the Delaware; with an Account of F 137.W56 1876 Recent Events at Sea Grove; Containing Sketches of the Romantic Adventures of the Pioneer Colonists; the Wonderful Origin of American Society and Civilization; the Remarkable Course of Political Progress and Material Improvement in the United States, as Shown in the History of New Jersey, with Proof of the Safety and Benefit of Democratic Institutions, and the Necessity of Religious Freedom; to Which is Appended a Geological Description of the Shore of New Jersey Edward S. Wheeler Press of J.B. Lippincott & Co., 1876 Schuremans, of New Jersey CS 71 .S552 1902 Richard Wynkoop Knickerbocker Press, 1902

91 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Selected Writings of Abram S. Hewitt H 33 .H4 1937 Ed Allan Nevins Columbia University Press, 1937 Selections from the Correspondence of the Executive of New Jersey, from 1776 to 1786 F 138 .N54 1848 Printed at the Newark Daily Advertiser Office, 1848 Semi-centennial Celebration of the Founding of the New Jersey Historical Society, F 131 .N62 Vol. 8 at Newark, N. J., May 16, 1895 New Jersey Historical Society, 1900 Sensible Etiquette of the Best Society: Customs, Manners, Morals, and Home Culture BJ 1852 .B55 1878 Mrs. H. O. Ward Porter & Coates, 1878 Sermons Preached Before the Congregation of the Presbyterian Church, CT 104 .A375 Ho 1859 Corner of and Nineteenth Street, at the “Memorial Services”, October 9, 1859, Appointed in Reference to the Death of Their Late Pastor, James Waddel Alexander, D.D. Charles Hodge and John Hall, 1859 Service With the French Troops in Africa, by an Officer in the United States Army E 467.1 .K24 K2 1844 Philip Kearny, 1844 Seven Generations of the Descendants of Aquila and Thomas Chase CS 71 .C487 1993 John Carroll Chase and George Walter Chamberlain Picton Press, 1993 Seventeenth Report of the National Society of the Daughters of the American Revolution E 202.5 .D4 1915 United States Congress, Senate Committee on Printing Daughters of the American Revolution, 1915 Seward and Related Families: Bradleys, Bucks, Corbells, Days, Eleys, Hawes, CS 71 .S515 2000 Kloennes, Luys, McKays, Phillips, Pickets, Rughs, Swegers George C. Seward G. C. Seward, 2000 Shaking Your Family Tree; A Basic Guide to Tracing Your Family’s Genealogy CS 16 .C77 1986 Ralph Crandall Publishing, 1986 Shamberger CS 71 .S322 2003 Betty Lou Shamberger Walker, 2003 Short sketches on Passaic County History F 142.P2 G73 1935 Edward M. Graf, 1935 Silent Night - Holy Night: The Immortal Song and its Origin ML 410.G94 G8 1950 Michael Gundringer P. S. Brown Co., 1950 Silk TS 1546 .R53 2000 Adele Richardson Creative Education, 2000 Silk and Sandstone: The Story of Catholina Lambert and His Castle F 142 .P2 .A82 1984 Flavia Alaya Passaic County Historical Society, 1984 Silk City: Studies on the Paterson Silk Industry, 1860-1940 F 131 .N62 vol.10 1985 New Jersey Historical Society, 1985 Silk; Its Origin, Culture, and Manufacture TS 1669 .S4 FT 1911 Charles Arthur Sheffeld The Corticellie Silk Mills, 1911

92 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Silk Legacy PS 3552 .R3559 S65 2006 Richard Brawer Page Free, 2006 Silk: Sarsenets, Satin, Steels, & Stripes NK 8899.5 S54 C4 1995 Louanne Collins and Moira Stevenson Macclesfield Museums Trust, 1995 Small Adventures of a Little Quaker Girl BX 7648 .N5T39 1937 Rebecca Nicholson Taylor Friends Book Store, 1937 Small Town - Big Sacrifice: The Stories of the Men and Women from Hawthorne F 142 .P2 C54 2014 and North Haledon, New Jersey Who Made the Supreme Sacrifice Paul Chepurko; Elisa Wares Paul Chepurko, Jr., 2014 So That All May Be Remembered: Clarkstown, Rockland County F 129 .C47 C4 1989 Peter Krell, Clarkstown Bicentennial Commission Clarkstown Bicentennial Commission, 1989 Social New York Under the Georges, 1714-1776, Houses, Streets, and Country Homes, F 128.4 .S61 1902 With Chapters on Fashions, Furniture, China, Plate, and Manners Esther Singleton Appleton, 1902 Society of Colonial Daughters of the Seventeenth Century: Organization, E 186.7 .A27 1898 Constitution, By-laws, Membership, 1898 James Ferdinand Morton, 1898 Society of Colonial Daughters of the Seventeenth Century: Organization, E 186.7 .A27 1907 Constitution, By-laws, Membership, 1907 James Ferdinand Morton 1907 Society of Colonial Daughters of the Seventeenth Century: Organization, E 186.7 .A27 1916 Constitution, By-laws, Membership, 1916 James Ferdinand Morton 1916 Society of Colonial Daughters of the Seventeenth Century: Organization, E 186.7 .A27 1923 Constitution, By-laws, Membership, 1923 James Ferdinand Morton 1923 Society of Colonial Wars in the State of New York: Constitution, By-laws and Members E 186.3 .N62 1893 The Society, 1933 Society of Mayflower Descendants in the State of New Jersey, Roster, 1989 F 68 .N45 1989 Society of Mayflower Descendants in the State of New Jersey, 1989 Society of Mayflower Descendants in the State of New York: Constitution and By-laws F 68 .S7605 1907 with Lists of Officers and Members, September 30, 1907 Society of Mayflower Descendants (N.Y.), 1907 Society of Mayflower Descendants in the State of New York, Fourth Record Book, F 68 .S763 4th 1912 October 1912 Society of Mayflower Descendants in the State of New York, 1912 Society of Mayflower Descendants in the State of New York, Fifth Record Book, F 68 .S763 5th 1922 September 1922 Society of Mayflower Descendants in the State of New York, 1922

93 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Society of Mayflower Descendants in the State of New York, Sixth Record Book, F 68 .S763 6th 1926 September 1926 Society of Mayflower Descendants in the State of New York, 1926 Society of the War of 1812 in the State of New Jersey, 1928 E 351.3 .N5 1928 Society of the General War of 1812 1928 Some Colonial Homesteads and Their Stories E 159 .T304 1897 Marion Harland G. P. Putnam, 1897 Some Colonial Homesteads and Their Stories E 159 .T304 1905 Marion Harland G. P. Putnam, 1905 Some Descendants of Jacob Kanouse of Morris County, New Jersey CS 71 .K36 1993 David E. Kanouse Some Early Lloyd (Loyd) Families of New Jersey, Virginia, Tennessee, and Kentucky CS 71 .L792 1997a Gary G. Lloyd G. G. Lloyd, 1997 Some Jersey Dutch Genealogy: An Address at the Annual Meeting of the F 133 .N43 1912 Genealogical Society of Pennsylvania, at Philadelphia, March 5, 1906 William Nelson Paterson History Club, 1912 Somerset and Hunterdon Counties, New Jersey: Heirs to Estates: Abstracted from F 142.S6 B76 1986 Partitions and Divisions, 1809-1904 Virginia Alleman Brown V. A. Brown, 1986 Somerset County, 1688-1938: A Chronology with Tales from the Past: A Bicentennial Project F 142.S6 C56 1976 Grace Clark, Jessie Havens, Stewart Hoagland Somerset Press, 1976 Song of the Passaic, Illustrated F 142 .P3 M16 1890 John Alleyne Macnab Walbridge & Co., 1890 Son of a Bishop: What a Life BXZ 4705 .P794 A3 2000 Rev. Msgr. Vincent E. Puma Associated Graphics, Inc., 2000 Sons of the American Revolution E 202.4 .N7 A6 1892 Sons of the Revolution in the State of New York Exchange Printing Company, 1892

Sons of the American Revolution in the States of Pennsylvania and California E 202.4 .P41 1888 1895 Sons of the American Revolution Magazine, 1931-33 E 202.3 .A6 1931-33 National Society of the Sons of the American Revolution, 1931-33 Sons of the American Revolution, Constitution, By-laws, Membership E 202.4 .N612 1890 Sons of the Revolution in the State of New York Exchange Printing company, 1890 Sons of the American Revolution, National Year Book, 1891-1894 E 202.3 A17 1891-94 The Republic Press, 1891-94 Sons of the American Revolution, National Year Book, 1895-96 E 202.3 A17 1895-96 The Republic Press, 1895-96

94 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Sons of the American Revolution, National Year Book, 1895 E 202.3 A17 1895 The Republic Press, 1895 Sons of the American Revolution, National Year Book, 1897-98 E 202.3 A17 1897-98 The Republic Press, 1897-98 Sons of the American Revolution, National Year Book, 1899-1900 E 202.3 A17 1899-1900 The Republic Press, 1899-1900 Sons of the American Revolution, National Year Book, 1901 E 202.3 A17 1901 The Republic Press, 1901 Sons of the American Revolution, National Year Book, 1903 E 202.3 A17 1903 The Republic Press, 1903 Sons of the American Revolution, National Year Book, 1904 E 202.3 A17 1904 The Republic Press, 1904 Sons of the American Revolution, National Year Book, 1905 E 202.3 A17 1905 The Republic Press, 1905 Sons of the American Revolution, National Year Book, 1906 E 202.3 A17 1906 The Republic Press, 1906 Sons of the American Revolution, National Year Book, 1907 E 202.3 A17 1907 The Republic Press, 1907 Sons of the American Revolution, National Year Book, 1908 E 202.3 A17 1908 The Republic Press, 1908 Sons of the American Revolution, National Year Book, 1909 E 202.3 A17 1909 The Republic Press, 1909 Sons of the American Revolution, National Year Book, 1910 E 202.3 A17 1910 The Republic Press,1910 Sons of the American Revolution, National Year Book, 1911 E 202.3 A17 1911 The Republic Press, 1911 Sons of the American Revolution, National Year Book, 1912 E 202.3 A17 1912 The Republic Press, 1912 Sons of the American Revolution, National Year Book, 1913 E 202.3 A17 1913 c.2 Judd & Detweiler, Inc., 1913 Sons of the American Revolution, National Year Book, 1914 E 202.3 A17 1914 The Republic Press, 1914 Sons of the American Revolution, National Year Book, 1915 E 202.3 A17 1915 The Republic Press, 1915 Sons of the American Revolution, National Year Book, 1916 E 202.3 A17 1916 The Republic Press, 1916 Sons of the American Revolution, National Year Book, 1918 E 202.3 A17 1918 The Republic Press, 1918 Sons of the American Revolution, National Year Book, 1919 E 202.3 A17 1919 The Republic Press, 1919 Sons of the American Revolution, National Year Book, 1920 E 202.3 A17 1920 The Republic Press, 1920 Sons of the American Revolution, Empire State Society, 1916 E 202.3 .N67 1916 The Republic Press, 1916

95 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Sons of the Revolution in the State of New York: Reports and Proceedings, 1910-1911 E 202.4 .N7 1911 Sons of the Revolution in the State of New York Fraunces Tavern, 1911 Sons of the Revolution in the State of New York: Reports and Proceedings, 1916-1917 E 202.4 .N7 1917 Sons of the Revolution in the State of New York Fraunces Tavern, 1917 Sons of the Revolution in the State of New York: Reports and Proceedings, 1917-1918 E 202.4 .N7 1918 Sons of the Revolution in the State of New York Fraunces Tavern, 1918 Sons of the Revolution in the State of New York: Reports and Proceedings, 1922 & 1923 E 202.4 .N7 1923 Sons of the Revolution in the State of New York Fraunces Tavern, 1923 Sons of the Revolution in the State of New York: Reports and Proceedings, 1926-1927 E 202.4 .N7 1927 Sons of the Revolution in the State of New York Fraunces Tavern, 1927 South Carolina Architecture, 1670-1970 NA 730 .S8 M25 1970 Harlan Ewart McClure South Carolina Tricentennial Commission, 1970 Souvenir: Annual Convention, New Jersey State Exempt Firemen’s Association TH 9504 .N57 N44 1939 1939 Souvenir of Lake Hopatcong, NJ F 142 .H7 S68 1973 1973 Spoiled Silk: The Red Mayor and the Great Paterson Textile Strike HX 84 .B726 S54 2001 George William Shea Fordham University Press, 2001 Sports Before Your Eyes GV191 .G64 1956 Joe Gootter Colt Press, 1956 St. Bonaventure Church, 1878-2008, Paterson, NJ BX 1418 .P52 2008 2008 St. Joseph’s High School, 1949 Yearbook LD 7501.J8 1949 St. Joseph’s High School, 1949 State History of the New Jersey Daughters of the American Revolution E 202.5 .N487 1929 Grace Louise Cadmus Ward; E. Jane Peer Atlantic Printing and Publishing Co., 1929 Stephen Hopkins of the Mayflower and His Descendants for Four Generations F 63 .M40 H794 1988 John D Austin; General Society of Mayflower Descendants General Society of Mayflower Descendants, 1988 Stories of New Jersey F 134 .S87 1896 Frank R. Stockton American book Company, 1896 Stories of New Jersey F 134 .S87 1961 Frank R. Stockton Rutgers University Press, 1961 Stories of New Jersey, Its Significant Places, People and Activities F 134 .F45 1938 Federal Writer’s Project of the Works Progress Administration for the State of NJ M. Barrows and Company, 1938

96 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Stories of New Jersey: Prepared for Use In Public Schools. 1937-38, 1938-39 and F 134.F45 1940 1930-40 Series. Bulletin Federal Writers’ Project of the Works Progress Administration for the State of New Jersey Works Projects Administration Stories of New Jersey : prepared for Use In Public Schools. 1938-39 Series. Bulletin F 134.F45 1938-39 Federal Writers’ Project of the Works Progress Administration for the State of New Jersey Works Projects Administration Stories of New Jersey: Prepared for Use In Public Schools. 1939-40 Series. Bulletin F 134.F45 1939-40 Federal Writers’ Project of the Works Progress Administration for the State of New Jersey Works Projects Administration Story of the Slave; Paper Read Before the Monmouth Colony Historical Association on E 445 .N54 H5 1903 October 30th, 1902, Wherein is Given Some Account of Slavery and Servitude in New Jersey, with Notes Concerning Slaves and Redemptioners in Other States Alfred M. Heston S. Chew & Sons Co., 1903 Strategic Plan to Improve the Preservation, Collection, and CD 3381 .S77 2001 Use of New Jersey Historical Records National Historical Publications and Records Commission New Jersey State Historical Records Advisory Board, 2001 Strawbery Banke: A Seaport Museum 400 Years in the Making F 31.5.R63 2007 J. Dennis Robinson University Press of New England, 2007 Streets and Houses of Old Macclesfield DA690.M3 E7 1990 John Earles MTD Rigg Publications, 1990 Stults CS 71 .S785 1972 Loretta Stults Moore, 1972 Superwomen CT 3203 .T45 1916a Albert Payson Terhune Ainslee Magazine Company, 1916 Supplement to Year Book of 1899 of the Society of Sons of the Revolution E 202.4 .N7 Y 1899s in the State of New York: Members Admitted, July, 1899 - April, 1903 Francis E. Fitch, 1903 Supplemental Phase I and Phase II Archaeological Surverys Route 23 Bridge CC77.H5 P3 2016 (Structure No. 1405-156) RGA Cultural Resource Consultants, 2016 Sussex County, A History F 142.S9 C8 1964 Warren D. Cummings, 1964 Sussex County Sesqui-centennial, September 2, 1903: Including Centennial Address F 142.S9 S9 1903 of Benjamin B. Edsall Jacob L Bunnell, Benjamin B Edsall The New Jersey Herald Press, 1903 Tales and Towns of Northern New Jersey with Photos F 134 .B45 1937 Henry Charlton Beck E.P. Dutton & Co., Inc., 1937 Task Force Documents F 134 .T375 1997 Vol. 4 Task Force on New Jersey History, 1997

Tea Burning Town: Being the Story of Ancient Greenwich on the Cohansey in West Jersey F 144.G8 S5 1950 Joseph S. Sickler Abelard Press, 1950

97 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The “Yes” Lives On: One Hundred Years of Service in the United States BX 2300 .S24 C37 2008 Sister Josephine Carini, FMA, PhD Editions de Signe, 2008 The 1982 Supplement to the DAR Patriot Index E 255 .D38 1982 Daughters of the American Revolution. National Society of the Daughters of the American Revolution, 1982 The 23rd Annual Report of the Board of Domestic Missions of the BX 9518 .A3 1855 Reformed Protestant Dutch Church. Presented to the General Synod at Their Annual Meeting in New Brunswick, NJ, June 6, 1855 Board of Publication of the Reformed Protestant Dutch Church, 1855 The Abridged Compendium of American Genealogy CS 69 .V5 A. N. Marquis, 1925 The Ackerman Family, Volume I CS 71 .A175 1980 1980 The Ackerman Family, Volume II CS 71 .A175 1988 1988 The Ackerson/Eckerson Family: First Five Generations CS 71 .A177 1982 Compilers, Edythe M. Bedson, Chairman, Ethel Kolenut, Dorothy Moos Association of Ackerson/Eckerson Descendants, 1982 The Adams Family E 176 .A232 1930 James Truslow Adams The Literary Guild, 1930 The Age of Caravaggio ND 620 .A36 1985 Metropolian Museum of Art & Electa Editrice Metropolitan Museum of Art, 1985 The Amazing Book of the Baileys in Canada CS 71 .B3 1985 Sharon Taylor Halbert’s, Inc., 1985 The American As He Is E 168 .B98 1908 Nicholas Murray Butler Macmillan, 1908 The American As He Is E 168 .B98 1937 Nicholas Murray Butler Macmillan, 1937 The American Card Catalog; The Standard Guide On All Collected Cards and Their Values NC 1280 .B87 1967 Published by J.R. Burdick, 1967 The American Heritage History of Railroads in America HE 2752 .J38 1993 Oliver Jensen, 1993 The American Historical Register and Monthly Gazette of the Historical, Military and E 171 .A56 1894-95 Vol. 1 Patriotic-Hereditary Societies of the United States of America. Volume 1 The Historical Register Publishing Company, 1894-95 The American Historical Register and Monthly Gazette of the Historical, Military and E 171 .A56 1895 Vol. 2 Patriotic-Hereditary Societies of the United States of America. Volume 2 The Historical Register Publishing Company, 1895 The American Historical Register and Monthly Gazette of the Historical, Military and E 171 .A56 1896 Vol. 3 Patriotic-Hereditary Societies of the United States of America. Volume 3 The Historical Register Publishing Company, 1896

98 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The American Historical Register and Monthly Gazette of the Historical, Military and E 171 .A56 1896 Vol. 4 Patriotic-Hereditary Societies of the United States of America. Volume 4 The Historical Register Publishing Company, 1896 The American Legion: An Official History, 1919-1989 D570 .A1 R86 1990 Thomas A. Rumer M. Evans, 1990 The American Revolution in New York: Its Political, Social and Economic Significance. F 123 .N565 1926 For General Use as Part of the Program of the Executive Committee on the One Hundred and Fiftieth Anniversary of the American Revolution New York (State) Division of Archives and History The University of the State of New York, 1926 The Ancestors and Descendants of Simon Van Ness and Hester Delamter CS71.V5 1984 David M. Riker, 1984 The Ancestors of Thomas Alexander Armstrong CS .72 W55 2009 2009 The Ancestry Family Historian’s Address Book: A Comprehensive List of Local, State, CS 44 .S65 2003 and Federal Agencies and Institutions, and Ethnic and Genealogical Organizations MyFamily.com, Inc., 2003 The Ancestry of Chamberlin and Grant, Volume I CS 71 .G762 2000 Vol. 1 June G. Henderson Gateway Press, 2000 The Ancestry of Chamberlin and Grant, Volume II CS 71 .G762 2000 Vol. 2 June G. Henderson Gateway Press, 2000 The Ancestry of Chamberlin and Grant, Volume III CS 71 .G762 2000 Vol. 3 June G. Henderson Gateway Press, 2000 The Ancestry of Styntje, Wife of Peter Decker (1749-c. 1825) CS 71 .D33 S57 2001 Fred Sisser III, 2001 The Ancestry of Vincent Eugene Vivian CS 71 .V59 2003 Rae Walton and Gene Vivian, 2003 The Art In Painting, By Albert C. Barnes. One Hundred and Six Illustrations ND 1135 .B3 1925 Albert C. Barnes The Barnes Foundation Press, 1925 The Barbours of Hilden: Their Scottish Ancestors, and American Relations CS 71 .B37 1907 1907 The Basic Ideas of Alexander Hamilton E 302 .H2574 1956 Richard B. Morris Pocket Books, 1957 The Battles in the Jerseys and the Significance of Each E 263 .N5 A7 1916 c.2 William C. Armstrong The New Jersey Society of the Sons of the American Revolution, 1916 The Battles in the Jerseys and the Significance of Each E 263 .N5 A7 1916 William C. Armstrong The New Jersey Society of the Sons of the American Revolution, 1916 The Battles of Trenton and Princeton E 241 .T7 S9 1898 William S. Stryker Houghton, Mifflin and Company, 1898

99 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Beason Family CS 71 .B443 2002 Arline Beason-Peckham and Charles Wesley Peckham, Sr. A.B. Peckham and C.W. Peckham, 1992 The Belcher Family in England and America, Comprehending a Period of CS 71 .B445 1941 Seven Hundred and Sixty-five Years, with Particular Reference to the Descendants of Adam Belcher of Southfields, Orange County, New York William Henry Belcher, 1941 The Bell Family in America Being an Account of the Founders and CS 71 .B452 1913 First Colonial Families, an Official List of the Heads of Families of the Name Resident in the United States in 1790 and a Bibliography Lyman Horace Weeks W. M. Clemens, 1913 The Beneficial Department of the Passaic County Firemen's Association, Inc., TH 9449 .P8 B5 1931 Volume 1, Number 1, October 1931 Union Publishing Co., 1931 The Bergstresser Family in America CS 71 .B514 1988 Vol. 2 Wayne V. Jones W. V. Jones, 1988 The Biographical Encyclopedia of New Jersey of the Nineteenth Century F 133 .N5 1877 Charles Robson Galaxy Publishing Co., 2003 The Blauvelt Family Genealogy, Volume I CS 71 .B6476 1987 Vol. 1 Dorothy A. Moos Association of Blauvelt Descendants, 1987 The Blauvelt Family Genealogy, Volume II CS 71 .B6476 1987 Vol. 2 Dorothy A. Moos Association of Blauvelt Descendants, 1987 The Blauvelt Family Genealogy; A Comprehensive Compilation of the Descendants CS 71 .B6476 1957 of Gerrit Hendricksen (Blauvelt) 1620-1687, Who Came to America in 1638 Louis L. Blauvelt Association of Blauvelt Descendants, 1957 The Blauvelt Family Genealogy; A Comprehensive Compilation of the Descendants CS 71 .B6476 1994 Vol. 2 of Gerrit Hendricksen (Blauvelt) 1620-1687, Who Came to America in 1638 Edwards Brothers, Inc., 1994 The Block-House by Bull’s Ferry E 241 .B87 W7 1904 Charles H. Winfield W. Abbatt, 1904 The Blue and Gray: A History of the Conflicts During Lee’s Invasion and Battle E 475.53 .G462 1922 of Gettysburg, Containing Complete Roster of the Two Armies, Replete with Incidents and Maps; Being for the Most Part Contributions by Union and Confederate Officers J. Warren Gilbert Evangelical Press, 1922 The Book of Englewood F 144.E58 S8 1922 Adaline Wheelock Sterling The Mayor and Council of the City of Englewood, NJ, 1922 The Book of Fine Prints; An Anthology of Printed Pictures and Introduction to the NE 430 .Z5 1958 Study of Graphic Art in the West and the East. Carl Zigrosser Crown Publishers, 1958

100 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Book of History: The World’s Greatest War, From the Outbreak of the War D 513 .H64 1921 Vol. 1 to the Treaty of Versailles, Vol. 1 Holland Thompson Grolier Society, 1921 The Book of History: The World’s Greatest War, From the Outbreak of the War D 513 .H64 1921 Vol. 2 to the Treaty of Versailles, Vol. 2 Holland Thompson Grolier Society, 1921 The Book of History: The World’s Greatest War, From the Outbreak of the War D 513 .H64 1921 Vol. 3 to the Treaty of Versailles, Vol. 3 Holland Thompson Grolier Society, 1921 The Book of New Jersey: Records of Outstanding Men and Women, and Other Notable F 133 .D4 1929 Achievements of the Modern Pioneers Identified with the Commercial and Industrial Progress of the State of New Jersey Joseph A. Dear Jersey City Print. Co., 1929 The Boomerang, Or, Bryan’s Speech with the Wind Knocked Out: A Dialogue, E 710 .B24 1896 Including the Full Text of Bryan’s Famous Madison Square Garden Speech, Together with Complete Answers to Each Argument by Various Significant Characters James S. Barcus, 1896 The Boonton Years, 1867 to 1967 F 144.B724 B6 1967 Maudie Fischer The Citizen of Morris County, 1967 The Boys of '76, A History of the Battles of the Revolution E 230 .C68 1918 Charles Carleton Coffin Harper & Brothers, 1918 The Bulletin of the Fort Ticonderoga Museum, January 1946 (Volume VII, Number 3) E 199 .F75 1946-52 to Winter 1952 (Volume IX, Number 1) James Ferdinand Morton Fort Ticonderoga Museum, 1946-52 The Burlington Story: A Chronology of Events F 142.B8 B5 1952 Henry H. Bisbee The Burlington Press, 1952 The Campaign of Princeton, 1776-1777 E 232 .B5 1948 Alfred Hoyt Bill Princeton Univ. Press, 1948 The Campbell Family Magazine CS 71 .C19 1916 W.M. Clemens, 1916 The Cantrill-Cantrell Genealogy CS 71 .C233 1908 Susan Cantrill Christie The Grafton Press, 1908 The Care of Prints and Drawings NE 380 .E45 1995 Margaret Holben Ellis AltaMira Press, 1995 The Carmack Family Genealogy CS 71 .C8114 1998 Charles W. Peckham, Sr. Thomson-Shore, Inc., 1998 The Case of Aaron Burr E 302.6 .B9 R4 1960 V. B. Reed and J. D. Williams Houghton Mifflin, 1960

101 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Castle Genie: The newsletters of the Genealogy Club, Volume One through Five. 1989-1995 F 142.P4 C38 2004 Passaic County Historical Society. Genealogy Club, 2004 The Castle Genie: The newsletters of the Genealogy Club, Volume Six through Ten, 1995-2000 F 142.P4 C38 2004 Passaic County Historical Society. Genealogy Club, 2004

The Cechs in America E 184 .B67 C29 1969 Thomas Capek Arno Press, 1969 The Challenge of Folk Materials for New Jersey’s Museums GR 110 .N5 C43 1986 Museums Council of New Jersey The Council, 1986 The Character of Coventry DA 690 .C75 A8 1984 John Ashby Coventry Printers, 1984 The Children of Columbus; An Informal History of the Italians in the New World E 184 .I8 A527 1973 Erik Amfitheatrof Little, Brown and Company, 1973 The Christie Families of Northern New Jersey CS 71 .C556 1989 Edward T. Maszalec Gateway Press, 1989 The Civil War, Vol. 1 E 468 .C6 1956 Vol. 1 Otto Eisenschiml and Ralph Geoffrey Newman Grosset & Dunlap, 1956 The Civil War, Vol. 2 E 468 .C6 1956 Vol. 2 Otto Eisenschiml and Ralph Geoffrey Newman Grosset & Dunlap, 1956 The Complete Registry of the Longworths in America CS 71 .L764 1985 Sharon Taylor, 1985 The Complete Registry of the McCorrys in America CS 71 .M336 1985 Sharon Taylor, 1985 The Complete Registry of the Tedrows in America CS 71 .T437 1985 Sharon Taylor Halbert’s, 1985 The Constitution and Government of the Province and State of New Jersey: F 131.N62 Vol. 7 With Biographical Sketches of the Governors from 1776 to 1845 and Reminiscences of the Bench and Bar, During More Than Half a Century Lucius Q.C. Elmer Martin R. Dennis and Co., 1864 The Constitution of Sons of the Revolution, And By-laws and Register of the Society E 202.4 .N42 1898 in the State of New Jersey Sons of the Revolution, New Jersey Society Brandt Press, 189 8 The Constitution of the Society of Sons of the Revolution, And By-laws and Register E 202.4 .N42 1892 of the New Jersey Society The Society, 1892 The Courtade/Courtad Family CS 71 .C8 2005 Vincent T. Courtade Family Heritage Publishers, 2005 The Crusades D 157 .L3 1930 Vol.1 Harold Lamb Doubleday, Doran & Company, Inc., 1930 102 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Curse of Race Prejudice E 185.61 .M88 1906 James Ferdinand Morton, 1906 The Decker Family History CS 71.D297 2001 Christopher Dennis Decker C. D. Decker, 2001 The Decker Genealogy: Some Descendants of the Dutch Immigrants, CS 71 .D33 D43 1980 Johannes Gerretsen (Decker) and Jan Broersen (Decker) Benton Weaver Decker, 1980 The Decorative Arts of Early New Jersey NK 835 .N45 W5 1964 Vol. 25 Margaret E. White Van Nostrand Published/Created Delacorte Press, 1964 The Delaware Indians; A History E 99 .D2 W39 1972 C. A. Weslager Rutgers University Press, 1972 The Demarest Family CS 71 .D36 1938 Mary Arthur Demarest Thatcher-Anderson Company, 1938 The Demarest Family, Volume I CS 71 .D36 1964 Vol. 1 Voorhis D. Demarest, 1964 The Demarest Family, Volume II CS 71 .D36 1964 Vol. 2 Voorhis D. Demarest, 1964 The Descendants of Charles Harwood and His Wife Elizabeth Sims CS 71 .H79 2012 Patricia Conklin Hazen, Compiler, 2012 The Descendants of Jan Baerdan CS 71 .B33 2002 Richard Van Houten, 2002 The Descendants of John Armstrong and Margaret Armstrong CS .74 W55 2009 2009 The Descendants of Stephen E. Conklin (1843-1880-5) and CS 71 .C56 2012 His Wife Catherine Van Zile (1838-1893) Patricia Conklin Hazen, Compiler, 2012 The Descendants of Thomas Dale, 1756-1843 of Springfield, Massachusetts CS 71 .D139 1985 Seth P. Holcombe S. P. Holcombe, 1985 The Development of New Jersey Society F 134 .S37 1997 Joel Schwartz New Jersey Historical Commission, Dept. of State, 1997 The DeWitt Genealogy: Descendants of Tjereck Classen DeWitt of Ulster County, New York CS 71 .D522 1990 Mary V. DeWitt, 1990 The Documentary History of the State of New-York, Volume 1 F 122 .D63 Vol. 1 1849 E. B. O’Callaghan Weed, Parsons & Co., 1849 The Documentary History of the State of New-York, Volume 2 F 122 .D63 Vol. 2 1850 E. B. O’Callaghan Weed, Parsons & Co., 1850 The Documentary History of the State of New-York, Volume 3 F 122 .D63 Vol. 3 1850 E. B. O’Callaghan Weed, Parsons & Co., 1850

103 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Documentary History of the State of New-York, Volume 4 F 122 .D63 Vol. 4 1851 E. B. O’Callaghan Weed, Parsons & Co., 1851 The East of Jersey: A History of the General Board of Proprietors of the F 134 .C85 1992 Eastern Division of New Jersey John T Cunningham New Jersey Historical Society, 1992 The Eight Old Swedes’ Churches of New Sweden F 167 .W5 1999 Kim-Eric Williams New Sweden Centre, Kalmar Nyckel Museum Institute, 1999 The Elegant Auctioneers N 5215 .T68 1970 Wesley Towner and Stephen, Varble, Joint Author Hill and Wang, 1970 The Everything Online Genealogy Book: Use the Web to Discover Long-lost Relations, CS 21 .R49 2000 Trace Your Family Tree Back to Royalty, and Share Your History With Far-flung Cousins Pat Richley Adams Media Corp., 2000 The Fallen of the Great War: World War I Casualties from Passaic County D 570.85 .N34P 2017 Annita Zalenski and Robert Hazekamp, 2017 The Fall River and Newport Routes Between New York and Boston F9 .T135 1884 Charles Newhall Taintor Taintor Brothers, Merrill & Co., 1884 The Family of Henry Hepburn (July 1819-23 March 1909) and Mary Littler CS 71 .H462 1992 (30 July 1830-18 December 1903), Essex and Passaic Counties, New Jersey Kathryn Hepburn Iliff K. H. Iliff, 1992 The Family of Joris Dircksen Brinckerhoff CS 71 .B857 1887 Richard Brinckerhoff, 1887 The Family of Thomas Scott and Martha Swan Scott CS 71 .S43 1956a George Tressler Scott Montclair Printing Co., 1956 The Family Tree Maker 2010 Little Book of Answers: Tips, Tools, and Extras CS 14 .P428 2009 Tana L. Pedersen Ancestry Pub., 2009 The First Lines of English Grammar PE 1111 .B63 Goold Brown W. Wood & Company The First Presbyterian Church of Paterson, New Jersey BX 9211 .P2 F5 1893 William Nelson Call Printing and Pub. Co., 1893 The First Reformed Church Cemetery, Passaic, New Jersey CS 68 .J67 1991 1991 The First World War in Posters, From the Imperial War Museum, London D 522.25 .D36 1974 Dover Publications, 1974 The Forgotten General, Robert Erskine, F. R. S. (1735-1780) E 207 .E7 H6 1928 Albert H. Heusser The Press, 1928

The Genealogical Magazine of New Jersey, 1925-1927 F 131 .G32 vol. 1-2 1925-27 Genealogical Society of New Jersey, 1927

104 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Genealogical Magazine of New Jersey, 1927-1929 F 131 .G32 vol. 3-4 1927-29 Genealogical Society of New Jersey, 1929 The Genealogical magazine of New Jersey, 1959-1960 F 131.G32 1959-60 Genealogical Society of New Jersey, 1960 The Genealogist’s Encyclopedia CS 9 .P48 1969 L. G. Pine Weybright and Talley, 1969 The Genealogy of the Ryerson Family in America CS 71 .R993 1902 Press of Jenkins and McCowan, 1902 The Genealogy of the Van Tassel and Allied Lines of North America CS 90 .V35 1974 Mary McRae Van Tassel Pazurik, 1974 The General Society of Mayflower Descendants; Meetings, Officers and Members F 68 .S66 1901 Arranged in State Societies, Ancestors and Their Descendants General Society of Mayflower Descendants The De Vinne Press, 1901 Geology and Geography of New Jersey QE 141 .W5 1964 Vol.19 Kemble Widmer Van Nostrand Published / Created Delacorte Press, 1964 The German Immigrants from Veszprém County, Hungary: A Guide to Finding your E 184 .S78 C47 2005 German Ancestors from Veszprém County, Hungary, Their History, Culture and Origins Ernest Chrisbacher Gateway Press, Inc., 2005 The Gibson Girl and Her America NC 1429 .G42 G5 1969 Edmund Vincent Gillon, Jr. Dover Publications, 1969 The Goffle Road Murders of Passaic County: The 1850 Van Winkle Killings HV 6533 .N3 S65 2011 Don Everett Smith Jr. The History Press, 2011 The Golden Wedding of Rev. J.M. and C.H. Stevenson CT 275 .S696 S7 1887 Prepared and Printed by Their Children as a Keepsake, 1887 The Good Old Days in Northwest Jersey F 134 .C855 1972 L.Y. Cressman The Governors of New Jersey: A Series of Historical Articles Reprinted from the F 133 .G6 1952 Newark Sunday News 1950-1951 Frank H Pierce, 1952 The Governors of New Jersey, 1664-1974: Biographical Essays F 133 .G68 1982 New Jersey Historical Commission, 1982 The Grand Army Blue-book Containing the Rules and Regulations of the Grand Army E 462.1 .A11 1896 of the Republic and Official Decisions and Opinions Thereon, as Reported to and Approved by the National Encampment to September 13, 1895 Grand Army of the Republic J.B. Lippincott Company, 1896 The Greatest Generation D 811 .A2 B746 2004 Tom Brokaw Random House, 2004 The Greatest Generation Speaks: Letters and Reflections D 811 .A2 B747 1999b Tom Brokaw Random House, 1999

105 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Hamilton Club, Paterson, N. J. F 142 .P2 H36 1905 c.2 Hamilton Club (Paterson N.J.) The Paterson Chronicle Company, 1905 The Handbook of American Genealogy, Vol. 1 CS 42 .H3 1932 vol. 1 Institute of American Genealogy, 1932 The Handbook of American Genealogy, Vol. 3 CS 42 .H3 1937 vol. 3 Institute of American Genealogy, 1932 The Handy Book for Genealogists CS 47 .E9 1981 Everton Publishers, 1981 The Handy Book for Genealogists CS 47 .H36 1999 Everton Publishers, 1999 The Handy Book for Genealogists CS 47 .E9 1949 Walter M. Everton, 1949 The Harwood Family CS 71 .H378 1959 Charles A. Winans, 1959 The Hazekamp Family Genealogy: The Ancestors and Descendants of CS 71 .H4 H4 2015 Frederik Wilhelm Hazekamp & Renske Tiemens of the Netherlands and New Jersey Robert John Hazekamp Jr. Self Published by Author, 2015 The Heitmann Legacy CS 71 .H45 Harold J. Heitmann The Historical Directory of Sussex County, N.J F 142.S9 W3 1872 Edward A. Webb, 1872 The Historical Society of Hudon County, Publications #1-6. 1908-1909 F 142.H8 H62 1908-09 The Hudson County Historical Society, 1908-09 The Historical Society of Hudon County, Publications #14-21. 1918-1926 F 142.H8 H62 1918-26 The Hudson County Historical Society, 1918-26 The Historical Society of Hudon County, Publications #7-13. 1909-1917 F 142.H8 H62 1909-17 The Hudson County Historical Society, 1909-17 The History of a Village: Ridgewood, New Jersey F 144 .R53 A57 1964 Ridgewood History Committee, 1964 The History of Burlington, New Jersey, From the Early European Arrivals in the F 144.B9 S3 1927 Delaware to the Quarter Millennial Anniversary, in 1927, of the Settlement by English Quakers in 1677 William E. Schermerhorn Press of Enterprise Publishing Co., 1927

The History of Diners in New Jersey TX 945 .G25 2013 Michael C. Gabriele American Palate, 2013 The History of New Jersey: From its Earliest Settlement to the Present Time: Including F 134 .R24 1877 Vol. 1 a Brief Historical Account of the First Discoveries and Settlement of the Country. Volume I John O. Raum J. E. Potter and Co., 1877

The History of New Jersey: From its Earliest Settlement to the Present Time: Including F 134 .R24 1877 Vol. 2 a Brief Historical Account of the First Discoveries and Settlement of the Country. Volume II John O. Raum J. E. Potter and Co., 1877

106 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The History of the Ninth New Jersey Veteran Vols. A Record of its Service from E 521.5 9th .D 1889 Sept. 13th, 1861, to July 12th, 1865, with a Complete Official Roster, and Sketches of Prominent Members Captain J. Madison Drake Journal Printing House, 1889 The History of the Silk Dyeing Industry in the United States TP 901 .H4 1927 Albert H. Heusser; Silk Dyers’ Association of America. Pub. Under the Auspices of the Silk Dyers’ Association of America, 1927 The History of the Tercentenary in Passaic County: 1664-1964 F 142.P2 T47 1965 Passaic County (N.J.). Tercentenary Commission, 1965 The Holland Society: A Centennial History, 1885-1985 F 130 .D9 V66 1985 David William Voorhees The Holland Society of New York, 1985 The Huguenot Migration in Europe and America, Its Cause and Effect E 184 .H9 G46 1962 C. Malcolm B. Gilman Arlington Laboratory for Clinical and Historical Research, 1962 The Hudson River Route. New York to West Point, Catskill Mountains, Albany, F 124 .T15 1884 Saratoga Springs, Lake George, Lake Champlain, Adirondack Mountains, Montreal and Quebec Charles Newhall Taintor Taintor Brothers, Merrill & Co., 1884 The Iconography of Manhattan Island, 1498-1909. Volume 1 F 128.37 .S87 1915 Vol. 1 Isaac Newton Phelps Stokes R. H. Dodd, 1915 The Iconography of Manhattan Island, 1498-1909. Volume 3 F 128.37 .S87 1915 Vol. 3 Isaac Newton Phelps Stokes R. H. Dodd, 1915 The Iconography of Manhattan Island, 1498-1909. Volume 4 F 128.37 .S87 1915 Vol.4 Isaac Newton Phelps Stokes R. H. Dodd, 1915 The Iconography of Manhattan Island, 1498-1909. Volume 5 F 128.37 .S87 1915 Vol.5 Isaac Newton Phelps Stokes R. H. Dodd, 1915 The Iconography of Manhattan Island, 1498-1909. Volume 6 F 128.37 .S87 1915 Vol.6 Isaac Newton Phelps Stokes R. H. Dodd, 1915 The Indians of Lenapehoking E 99 .D2 K7 1985 Herbert C. Kraft and John T. Kraft Seton Hall University Museum, 1985 The Indians of New Jersey: Dickon Among the Lenapes PZ 7 .H2386 1966 M. R. Harrington Rutgers University Press, 1966 The Intimate Life of Alexander Hamilton, Based Chiefly Upon Original Family Letters E 302.6 .H2 H21 1910 and Other Documents Allan McLane Hamilton Duckworth & Co., 1910 The Italian American Family Album E 184 .I8 H66 1994 c.1 Dorothy and Thomas Hoobler , 1994

107 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Italian in America E 184 .I8 L8 1906 Eliot Lord B. F. Buck & Company, 1906 The Italians of New York; A Survey Prepared by Workers of the Federal Writers’ Project, F 128.9 .18 F4 1969 Works Progress Administration in the City of New York. With 24 plates by the WPA Federal Art Project of the City of New York Federal Writers’ Project. New York (City) Random House, 1969 The James J. Garrabrant & Harriet Henion Family CS 71 .G37 2003 Betty Lou Shamberger Walker, 2003 The Jersey Coast and Pines; An Illustrated Buide-book with Road Maps F 139 .K76 1891 Gustav Kobbe G. Kobbe, 1891

The Jersey Coast and Pines; An Illustrated Guide-book with Road Maps F 132.3 .K62 1970 Gustav Kobbey Gateway Press, 1970 The Jersey Midlands F 134 .B43 1962 Henry Charlton Beck Rutgers University Press, 1962 The John & Ann Dunn Caskey Family, 1766-1988: History and Genealogy CS 71 .C339 1988 to Ninth American Generation Edith Pease Morgan Printers, 1988 The John Bogart Letters; Forty-two Letters Written to John Bogart of Queen’s College, CT 275 .B5825 A3 1914 Now Rutgers College, and Five Letters Written by Him, 1776-1782, With Notes John Bogart Rutgers College, 1914 The John W. Rea House – Nomination to the National Register of Historic Places, F 144 .H398 P54 1999 as Submitted to the New Jersey State Historic Preservation Office, April 20, 1999 Mary Delaney Krugman Associates, Inc., 1999 The Journal of the Records of Peter E. Gumaer, 1771-1869 F 127 .O8 G85 1983 Lucile G Ogden; Peter E Gumaer L.G. Ogden, 1983 The Justin Family England to America: The Ancestors and Descendants of CS 71 .J88 2012 Abraham Justin (1862-1922) and Charlotte Phillips (1856-1936) Patricia Conklin Hazen, Compiler, 2012 The Kakiat Patent in Bergen County, New Jersey; With Genealogical Accounts of F 142 .B4 D8 1970 Some of its Early Settlers Howard I. Durie Star Press, 1970 The Land of the Prophets DS 107.3 .H4 1916 Albert H. Heusser Crowell, 1916 The Law Practice of Alexander Hamilton: Documents and Commentary, Volume I KF 363 .H3 G6 1964 Alexander Hamilton; Julius Goebel, Jr.; Joseph Henry Smith Published Under the Auspices of the William Nelson Cromwell Foundation by Columbia University Press, 1964 The Law Practice of Alexander Hamilton: Documents and Commentary, Volume II KF 363 .H3 G6 1964 Alexander Hamilton; Julius Goebel, Jr.; Joseph Henry Smith Published Under the Auspices of the William Nelson Cromwell Foundation by Columbia University Press, 1964 108 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Legacy of the Bloody Hand and the Trail of the Celts: A Celtic Irish Family History CS 482 .R84 1989 Tom McKiernan Corporate Pub., 1989 The Lenape: Archaeology, History, and Ethnography F 131 E99 .D2 1986 Herbert C. Kraft New Jersey Historical Society, 1986 The Lenape Indians E 99 .D2 W457 1994 Josh Wilker Chelsea Juniors, 1994 The Life & Times of Fred Wesley Wentworth, The Architect Who Shaped Paterson, NJ NA 737 .W46 P65 2012 and Its People Richard E. Polton Pine Hill Architectural Press, 2012 The Life and Times of Alexander Hamilton, Aide-de-camp, Secretary, and E 302.6 .H2 R54 1864 Minister of General Washington. Illustrating the History of the United States, During the First Years of American Independence; and Containing Sketches of Thomas Jefferson, Aaron Burr, John Adams, Benjamin Franklin, the Marquis de Lafayette, General Lee, Benedict Arnold, Major Andre Christopher James Riethmüller Bell and Daldy, 1864 The Life and Times of Richard J. Hughes: The Politics of Civility F 140.22.H84 W44 2009 John B. Wefing Rivergate Books/Rutgers University Press, 2009 The Life and Times of Sir William Johnson, Bart, Volume I E 195 .J685 1865 William L. Stone J. Munsell, 1865 The Life and Times of Sir William Johnson, Bart, Volume II E 195 .J685 1865 Vol.2 William L. Stone J. Munsell, 1865 The Life of Aaron Burr E 302.6 .B9 K6 1835 Samuel L. Knapp Wiley & Long, 1835 The Life of Alexander Hamilton, Volume I E 302.6 .H2 M8 1876 John T. Morse, Jr. Little, Brown, and Co., 1876 The Life of Alexander Hamilton, Volume II E 302.6 .H2 M8 1876 Vol. 2 John T. Morse, Jr. Little, Brown, and Co., 1876 The Life of Andrew Jackson, Complete In One Volume E 382 .J28 1938 Marquis James The Bobbs-Merrill Company, 1938 The Life of General Lafayette DC 146 .L2 C9 1849 William Cutter G. F. Coolege & Brother, 1849 The Life of E 415.9.C68 M8 1868 A.Y. Moore T.B. Peterson & Brothers, 1868 The Life of William Alexander, Earl of Stirling, Major-General in the Army of the F 131 .N62 Vol. 2 United States During the Revolution: With Selections from his Correspondence William Alexander Duer Wiley & Putnam, 1847

109 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Life of William Paterson E 302.6 .P3 N6 1930 Francis R. North Oakley Modern Business Service, 1930 The Lincoln Family Magazine CS 71 .L74 1916 W. M. Clemens, 1916 The Little Falls Company TS 330.L58L46 1993 Edward J. Lenik; Nancy L Gibbs Arkaeoloji Ink, 1993 The Lives of William McKinley and Garret A. Hobart, Republican Presidental Candidates E 711.6 .R96 1896 of 1896; An Authorized Impartial, Authentic, and Complete History of their Public Career and Private Lives, From Boyhood to the Present Date, With Anecdotes, Incidents, Personal Reminiscences, Graphic Pen-pictures, and Thrilling Story; Containing also the Complete History of the Republican Party from its Rise to the Present Time Henry Benajah Russell A. D. Worthington & Co., 1896 The Locomotives That Baldwin Built TJ 625.B28 W4 1966 Fred Westing, Superior Pub. Co., 1966 The Logan Monument Memorial E 664.L83 I29 1898 George Francis James The University of Chicago Press, 1898 The Lost Ancestor CS 415 .G39 L7 2014 Nathan Dylan Goodwin The Loyalists of New Jersey; Their Memorials, Petitions, Claims, etc., From English Records E 277 .J78 1972 E. Alfred Jones Gregg Press, 1972 The Man-made World: Enginerring Concepts Curriculum Project TA 153 .E57 1971 Polytechnic Institute of Brooklyn McGraw-Hill, 1971 The Maryes of Virginia, 1730-1985 CS 71 .M393 1985 Edith Whitcraft Eberhart and Adaline Marye Robertson Gateway Press, 1985 The Maryland Society of the Colonial Dames of America E 186.4 .M24 1899 Guggenheimer, Weil & Co., 1899 The Mayflower Quarterly, Vol. 40, No. 2, May 1974 F 68 .S64 Vol. 40 General Society of Mayflower Descendants, 1974 The Mayflower Quarterly, Vol. 42, No. 2, May 1976 F 68 .S64 Vol. 42 General Society of Mayflower Descendants, 1976 The Mayflower Quarterly, Vol. 44, No. 3, August 1978 F 68 .S64 Vol. 44 General Society of Mayflower Descendants, 1978 The Mayflower Quarterly, Vol. 47, No. 1, February 1981 F 68 .S64 Vol. 47 General Society of Mayflower Descendants, 1981 The Mayflower Quarterly, Vol. 49, No. 1, February 1983 F 68 .S64 Vol. 49 General Society of Mayflower Descendants, 1983 The Mayflower Quarterly, Vol. 49, No. 2, May 1983 F 68 .S64 Vol. 49 General Society of Mayflower Descendants, 1983 The Mayflower Quarterly, Vol. 72, No. 1, March 2006 F 68 .S64 Vol. 72 General Society of Mayflower Descendants, 2006

110 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Mayflower Quarterly, Vol. 72, No. 2, June 2006 F 68 .S64 Vol. 72 General Society of Mayflower Descendants, 2006 The Mayflower Quarterly, Vol. 72, No. 3, September 2006 F 68 .S64 Vol. 72 General Society of Mayflower Descendants, 2006 The Mayflower Quarterly, Vol. 72, No. 4, December 2006 F 68 .S64 Vol. 72 General Society of Mayflower Descendants, 2006 The Mayflower Quarterly, Vol. 73, No. 1, March 2007 F 68 .S64 Vol. 73 General Society of Mayflower Descendants, 2007 The Mayflower Quarterly, Vol. 73, No. 2, June 2007 F 68 .S64 Vol. 73 General Society of Mayflower Descendants, 2007 The Mayflower Quarterly, Vol. 73, No. 3, September 2007 F 68 .S64 Vol. 73 General Society of Mayflower Descendants, 2007 The Mayflower Quarterly, Vol. 73, No. 4, December 2007 F 68 .S64 Vol. 73 General Society of Mayflower Descendants, 2007 The Mayflower Quarterly, Vol. 74, No. 1, March 2008 F 68 .S64 Vol. 74 General Society of Mayflower Descendants, 2008 The Mayflower Quarterly, Vol. 74, No. 4, December 2008 F 68 .S64 Vol. 74 General Society of Mayflower Descendants, 2008 The Mayflower Quarterly, Vol. 75, No. 2, June 2009 F 68 .S64 Vol. 75 June General Society of Mayflower Descendants, 2009 The Mayflower Quarterly, Vol. 75, No. 4, December 2009 F 68 .S64 Vol. 75 General Society of Mayflower Descendants, 2009 The Mayflower Quarterly, Vol. 76, No. 1, March 2010 F 68 .S64 Vol. 76 General Society of Mayflower Descendants, 2010 The Memorial History of the City of New York: F 128.3 .W74 1892 Vol. 1 From the First Settlement tothe Year 1892. Volume 1 New-York History Co., 1892 The Memorial History of the City of New York: F 128.3 .W74 1892 Vol. 2 From the First Settlement tothe Year 1892. Volume 2 James Grant Wilson New-York History Co., 1892 The Memorial History of the City of New York: F 128.3 .W74 1892 Vol. 3 From the First Settlement tothe Year 1892. Volume 3 James Grant Wilson New-York History Co., 1892 The Memorial History of the City of New York: F 128.3 .W74 1892 Vol. 4 From the First Settlement tothe Year 1892. Volume 4 James Grant Wilson New-York History Co., 1892 The Miller Family Magazine CS 71 .M65 1916 William M. Clemens, 1916-1917 The Minute Man: The Official Bulletin, National Society Sons of the E 202.3 .A5 1925-27 American Revolution, 1925-27 National Society of the Sons of the American Revolution, 1925-27 The Minute Man: The Official Bulletin, National Society Sons of the E 202.3 .A5 1927-29 American Revolution, 1927-29 National Society of the Sons of the American Revolution, 1927-29 111 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Minute Man: The Official Bulletin, National Society Sons of the E 202.3 .A5 1929-31 American Revolution, 1929-31 National Society of the Sons of the American Revolution, 1929-31 The Minutes of the Board of Proprietors of the Eastern Division of New Jersey F 137 .B667 1955 Vol. 1 Board of Proprietors of the Eastern Division of New Jersey The Minutes of the Board of Proprietors of the Eastern Division of New Jersey F137 .B667 1955 Vol. 2 Board of Proprietors of the Eastern Division of New Jersey The Mitchell Family Magazine, Genealogical, Historical and Biographical CS 71 .M668 1916-17 W. M. Clemens, 1916 The Mode in Costume GT 510 .W55 1986 Wilcox, R. Turner (Ruth Turner), 1888-1970. Museums Council of New Jersey Scribner, 1958 The Model Etymology: With Sentences Showing the Correct Use of Words and a PE 1575 .W4 1879 Key Giving the Prefix, Root, and Suffix A.C. Webb, 1879 The Modern Builder’s Guide NA 2520 .L25 1969 Minard Lafever Dover Publications, 1969 The Montgomery Family Magazine, Genealogical Historical and Biographical CS 71 .M788 1915- 1915-1917 The Municipalities of Essex County, New Jersey, 1666-1924, Volume I F 142.E8 F6 1925 Vol. 1 Joseph Fulford Folsom Lewis Historical Publishing Company, Inc., 1925 The Municipalities of Essex County, New Jersey, 1666-1924, Volume 2 F 142.E8 F6 1925 Vol. 2 Joseph Fulford Folsom Lewis Historical Publishing Company, Inc., 1925 The Municipalities of Essex County, New Jersey, 1666-1924, Volume 3 F 142.E8 F6 1925 Vol. 3 Joseph Fulford Folsom Lewis Historical Publishing Company, Inc., 1925 The Municipalities of Essex County, New Jersey, 1666-1924, Volume 4 F 142.E8 F6 1925 Vol. 4 Joseph Fulford Folsom Lewis Historical Publishing Company, Inc., 1925 The National Cyclopaedia of American Biography, Being the History E 176 .W585 1947 Vol.33 of the United States, Volume 33 James T. White & Co., 1947 The National Society of the Colonial Dames of America, Its Beginnings, E 186.4 .A11 1913 Its Purpose and a Record of its Work, 1891-1913 National Society of the Colonial Dames of America, 1913 The National Trust Manual of Housekeeping: The Care of Collections in TX 147 .N358 2006 Historic Houses Open to the Public Elsevier, 2006 The New England Historical and Genealogical Register. Vol. 118. January 1964 F1 .N56 1964 January New England Historic Genealogical Society, 1964 The New England Historical and Genealogical Register. Vol. 143. April 1989 F1 .N56 1989 April New England Historic Genealogical Society, 1989 The New England Historical and Genealogical Register. Vol. 143. July 1989 F1 .N56 1989 July England Historic Genealogical Society, 1989

112 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The New England Historical and Genealogical Register. Vol. 143. October 1989 F1 .N56 1989 October New England Historic Genealogical Society, 1989 The New England Historical and Genealogical Register. Vol. 144. April 1990 F1 .N56 1990 April New England Historic Genealogical Society, 1990 The New England Historical and Genealogical Register. Vol. 144. January 1990 F1 .N56 1990 January New England Historic Genealogical Society, 1990 The New England Historical and Genealogical Register. Vol. 144. July 1990 F1 .N56 1990 July New England Historic Genealogical Society, 1990 The New England Historical and Genealogical Register. Vol. 144. October 1990 F1 .N56 1990 October New England Historic Genealogical Society, 1990 The New England Historical and Genealogical Register. Vol. 145. April 1991 F1 .N56 1991 April New England Historic Genealogical Society, 1991 The New England Historical and Genealogical Register. Vol. 145. January 1991 F1 .N56 1991 January New England Historic Genealogical Society, 1991 The New England Historical and Genealogical Register. Vol. 145. July 1991 F1 .N56 1991 July New England Historic Genealogical Society, 1991 The New England Historical and Genealogical Register. Vol. 145. October 1991 F1 .N56 1991 October New England Historic Genealogical Society, 1991 The New England Historical and Genealogical Register. Vol. 146. Janaury 1992 F1 .N56 1992 January New England Historic Genealogical Society, 1992 The New England Indians E 78 .N5 W54 1996 C. Keith Wilbur Globe Pequot Press, 1978 The New Jersey Almanac 1964-1965, Tercentenary Edition F 131 .N42 1964/65 New Jersey Almanac Inc., 1964/65 The New Jersey Citizen F 134 .H28 1957 James P. Hackett Rutgers University Press, 1957 The New Jersey Historical Society and its Future F 131 .N56 A6 1950 Edward P. Alexander New Jersey Historical Society, 1950 The New Jersey Historical Society Collection of World War 1 Posters: Exhibition, D 522 .25 .N48 1976 Sale & Auction at the Museum of the New Jersey Historical Society; Collection Appraisal and Catalogue Preparation by Gallery 9 The Society, 1976 The New Jersey Proprietors and Their Lands, 1664-1776 F 137 .P72 1964 John E. Pomfret D. Van Nortrand Company, Inc., 1964 The New Jersey Sampler; Historic Tales of Old New Jersey F134 .C86 1964 John T. Cunningham New Jersey Almanac, Inc., 1964 The New Jersey Shore F 140.C8 1958 John T. Cunningham Rutgers University Press, 1958 The New Jersey Tercentenary, 1664-1964 Report F 134 .A59 1966 New Jersey Tercentenary Commission, 1966

113 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Newhall Genealogy CS71 .N48 Virginia Whiting Newhall The New Museum Registration Methods AM 139 .N4 1998 Rebecca A. Buck and Jean Allman Gilmore American Association of Museums, 1998 The News’ History of Passaic. From the Earliest Settlement to the Present Day. F 144 .P2 P2 Embracing a Descriptive History of its Municipal, Religious, Social and Commercial Institutions with Biographical Sketches William Jamieson Pape The News Publishing Co., 1899 The New York Genealogical and Biographical Record, 1922 F 116 .N28 1922 New York Genealogical and Biographical Society, 1922 The Norfolk Ancestor: Journal of the Norfolk & Norwich Genealogical Society, CS 435 .N2 N645 1994 Volume: 7, Part: 5, June 1994 The Society, 1994 The Norfolk Ancestor: Journal of the Norfolk & Norwich Genealogical Society, CS 435 .N2 N645 1994 Volume: 7, Part: 6, September 1994 The Society, 1994 The Norfolk Ancestor: Journal of the Norfolk & Norwich Genealogical Society, CS 435 .N2 N645 1994 Volume: 7, Part: 7, December 1994 The Society, 1994 The Norfolk Ancestor: Journal of the Norfolk & Norwich Genealogical Society, CS 435 .N2 N645 1995 Volume: 7, Part: 8, March 1995 The Society, 1995 The Norfolk Ancestor: Journal of the Norfolk & Norwich Genealogical Society, CS 435 .N2 N645 1995 Volume: 7, Part: 9, June 1995 The Society, 1995 The North Jersey Highlander. 1957-69 F 134.N67 1957-69 North Jersey Highlands Historical Society, 1957-69 The North Jersey Highlander, 1970-73 F 134.N67 1970-73 North Jersey Highlands Historical Society, 1970-73 The North Jersey Highlander, 1974-77 F 134.N67 1974-77 North Jersey Highlands Historical Society, 1974-77 The North Jersey Highlander, 1978-81 F 134.N67 1978-81 North Jersey Highlands Historical Society, 1978-81 The North Jersey Highlander, 1982-89 F 134.N67 1982-89 North Jersey Highlands Historical Society, 1982-89 The North Jersey Highlander, 1990-99 F 134.N67 1990-99 North Jersey Highlands Historical Society, 1990-99 The Official and Pictorial Record of the Story of American Expansion, Portraying the E 715 .O32 1904 Vol. 1 Crowning Achievements of the McKinley-Roosevelt Administrations, With Fullest Information Respecting the Original Thirteen States; The Several Cessions and Annexations, Including Alaska, Hawaii, Porto Rico, the Philippines, Samoa, and Panama Canal, Embellished with Fifteen Hundred Original illustrations. Comp. and Written Directly from the Official Records at Washington, Vol. 1 M. J. Wright, 1904

114 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Official and Pictorial Record of the Story of American Expansion, Portraying the E 715 .O32 1904 Vol. 2 Crowning Achievements of the McKinley-Roosevelt Administrations, With Fullest Information Respecting the Original Thirteen States; The Several Cessions and Annexations, Including Alaska, Hawaii, Porto Rico, the Philippines, Samoa, and Panama Canal, Embellished with Fifteen Hundred Original illustrations. Comp. and Written Directly from the Official Records at Washington, Vo. 2 M. J. Wright, 1904

The Official Roster of the Soldiers of the American Revolution Buried in the State of Ohio E 255 .O38 1929 Jane Dowd Dailey; Ohio. Adjutant General’s Department; Daughters of the American Revolution F. J. Heer Print. Co., 1929 The Old Canals of New Jersey; A Historical Geography TC 624 .N5 V4 1963 Richard F. Velt New Jersey Geographical Press Published/Created Delacorte Press, 1963 The Old Dutch Burying Ground of Sleepy Hollow in North Tarrytown, New York; F 129 .N82 P4 1953 A Record of the Early Gravestones and Their Inscriptions William Graves Perry, 1953

The Old Mine Road F 127 .M5 H5 1963 C.G. Hine Rutgers University Press, 1963 The Old United Empire Loyalists List F 1058 .U58 1969 Milton Rubincam Genealogical Publishing Co., 1969 The Op Dyck Genealogy, Containing the Opdyck, Opdycke, Opdyke, Updike CS 71 .O61 1889 American Descendants of the Wesel and Holland Families Weed, Parsons & Co., 1889 The Original Lists of Persons of Quality; Emigrants; Religious Exiles; Political Rebels; E 187.5 .H795 1874 Serving Men Sold For A Term Of Years; Apprentices; Children Stolen; Maidens Pressed; And Others Who Went From Great Britain to the American Plantations, 1600-1700 John Camden Hotten, James Ferdinand Morton J. W. Bouton, 1874 The Oxford Companion to American History E 174 .J6 1966 Thomas H. Johnson Oxford University Press, 1966 The Papers of Alexander Hamilton, Volume I, 1768-1778 E 302 .H2 1961 Vol. 1 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume II, 1779-1781 E 302 .H2 1961 Vol. 2 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume III, 1782-1786 E 302 .H2 1961 Vol. 3 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume IV, 1787-May 1788 E 302 .H2 1961 Vol. 4 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume V, June 1788-Nov. 1789 E 302 .H2 1961 Vol. 5 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume VI, Dec. 1789-Aug. 1790 E 302 .H2 1961 Vol. 6 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 115 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Papers of Alexander Hamilton, Volume VII, Sept. 1790-Jan. 1791 E 302 .H2 1961 Vol. 7 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume VIII, Feb. 1791-July 1791 E 302 .H2 1961 Vol. 8 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume IX, Aug. 1791-Dec. 1791 E 302 .H2 1961 Vol. 9 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume X, Dec. 1791-Jan. 1792 E 302 .H2 1961 Vol. 10 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XI, Feb.-June 1792 E 302 .H2 1961 Vol. 11 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XII, July-Oct. 1792 E 302 .H2 1961 Vol. 12 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XIII, Nov. 1792-Feb. 1793 E 302 .H2 1961 Vol. 13 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XIV, Feb. 1793-June 1793 E 302 .H2 1961 Vol. 14 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XV, June 1793-Jan. 1794 E 302 .H2 1961 Vol. 15 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XVI, February-July 1794 E 302 .H2 1961 Vol. 16 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XVII, August-December 1794 E 302 .H2 1961 Vol. 17 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XVIII, January -July 1793 E 302 .H2 1961 Vol. 18 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XIX, July-December 1795 E 302 .H2 1961 Vol. 19 Harold C. Syrett and Jacob E. Cooke Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XX, January 1796-March 1797 E 302 .H2 1961 Vol. 20 Harold C. Syrett Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XXI, January 1796-March 1797 E 302 .H2 1961 Vol. 21 Harold C. Syrett Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XXII, July 1798-March 1799 E 302 .H2 1961 Vol. 22 Harold C. Syrett Columbia University Press, 1961

116 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Papers of Alexander Hamilton, Volume XXIII, April 1799-October 1799 E 302 .H2 1961 Vol. 23 Harold C. Syrett Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XXIV, November 1799-June 1800 E 302 .H2 1961 Vol. 24 Harold C. Syrett Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XXV, July 1800-April 1802 E 302 .H2 1961 Vol. 25 Harold C. Syrett Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XXVI, 1802-1804 E 302 .H2 1961 Vol. 26 Harold C. Syrett Columbia University Press, 1961 The Papers of Alexander Hamilton, Volume XXVII: Additional Letters, 1777-1802 E 302 .H2 1961 Vol. 27 and Cumulative Index, Volume I-XXVII Harold C. Syrett and Patricia Syrett Columbia University Press, 1961 The Papers of Lewis Morris, Governor of the from 1738 to 1746 F 131 .N62 Vol. 4 New Jersey Historical Society George P. Putnam, 1852 The Papers of William Livingston, Volume 1: June 1774-June 1777 E 302 .L63 1979 Vol. I Carl E. Prince New Jersey Historical Commission, 1979 The Papers of William Livingston, Volume 2: July 1777-December 1778 E 302 .L63 1979 Vol. II Carl E. Prince New Jersey Historical Commission, 1979 The Passaic River: Past, Present, Future F 142.P3 B79 1974 c.2 Norman F. Brydon Rutgers University Press, 1974 The Passaic Valley, New Jersey, In Three Centuries, Volume I F 142.P3 W5 1901 Vol. 1 John Whitehead The New Jersey Genealogical Company, 1901 The Passaic Valley, New Jersey, In Three Centuries, Volume II F 142.P3 W5 1901 Vol. 2 John Whitehead The New Jersey genealogical company, 1901 The Pastor and the Church, or Rev. John H. Duryea, D.D. and the BX 9531 .P2 S4 1896 Second Reformed Church at Paterson, N.J Theodore W. Wells Board of Publications of the Reformed Church in America, 1896 The Paths of Inland Commerce; A Chronicle of Trail, Road, and Waterway E 173 .C55 Vol. 21 1920 Archer B. Hulbert Yale University Press, 1920 The Peerage Baronetage and Knightage of Great Britain and Ireland CS 420 .D7 1875 Charles R. Dod, 1875 The Photographic History of the Civil War: Three Volumes in One E 468.7 .P465 1997 Portland House, 1983

The Picture-Bible of Ludwig Denig: A Pennsylvania German Emblem Book, Volume 1 N 6537 .D4455 A4 1990 v.1 Ludwig Denig Hudson Hills Press, 1990 The Picture-Bible of Ludwig Denig: A Pennsylvania German Emblem Book, Volume 2 N 6537 .D4455 A4 1990 v.2 Ludwig Denig Hudson Hills Press, 1990 117 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Pioneer Americana Collection of Dr. and Mrs. Donald A. Shelley NK 535 .S54 P66 2007 Donald A Shelley; Esther Shelley; Joan Stevens; Kellie Seltzer; Pook & Pook. Pook & Pook, Inc., 2007 The Polish National Catholic Church BX 4795 .P63 F6 1961 Paul Fox School of Christian Living, 1961 The Press in Revolutionary New Jersey E 263 .N5 N78 1975 Richard F. Hixson New Jersey Historical Commission, 1975 The Priest, Calvin and Wesley: An Inquiry Into the Present State of Religion in America; BX 1767 .R6 1872 or, an Appeal to the Law of Christ in Behalf of Twenty Million Wanderers from His Church. David Robinson Lange, Little & Hillman, 1872 The Prince: The Secret Story of the World’s Most Intriguing Royal, DS 244 .526 .B55 S56 2006 Prince Bandar Bin Sultan William Simpson Regan Books, 2006 The Province of East New Jersey, 1609-1702, The Rebelious Proprietary F137 .P73 1962 John E. Pomfret Princeton, University Press, 1962 The Province of West New Jersey, 1609-1702: A History of the Origins of F 137 .P74 1956 an American Colony John E. Pomfret Princeton, University Press, 1956 The Provincial Courts of New Jersey: With Sketches of the Bench and Bar: F 131 .N62 Vol. 3 A Discourse Read Before the New Jersey Historical Society Richard S. Field Bartlett & Welford, 1849 The Public Services in Memory of William McKinley: President of the United States E711.6 .P29 1901 by the Citizens of Paterson, New Jersey, September 19, 1901 F. Amiraux, 1901 The Ramapo Mountain People E 184 .R3 C64 1974 David Steven Cohen Rutgers University Press, 1974 The Record of Hon. C. L. Vallandigham on Abolition, the Union, and the Civil War E 458 .V18 1863 C. L. Vallandigham J. Walter & co., 1863 The Register of the Society of Colonial Wars in the State of California E 186.3 .C25 1931 The Society, 1931 The Religious Issue in Revolutionary New Jersey E 263 .N5 N78 no. 10 1975 Edward J. Cody New Jersey Historical Commission, 1975 The Remarkable Case of Peter Hasenclever, Merchant TS 303.5 .H3 1970 North Jersey Highlands Historical Society, 1970 The Revised Nomenclature for Museum Cataloging: A Revised and Expanded Version AM 139 .C493 1988 of Robert G. Chenall’s System for Classifying Man-made Objects James R. Blackaby, Patricia Greeno, and the Nomenclature Committee AASLH Press, 1988

118 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Revolutionary War in the Hackensack Valley: The Jersey Dutch F 142 .B4 L4 1980 and the Neutral Ground, 1775-1783 Adrian Coulter Leiby Rutgers University Press, 1980 The Rev. William Schenck, His Ancestry and His Descendants CS 71 .S324 1883 R. H. Darby, 1883 The Riker Family of Northern New Jersey: Descendants of Ryck Hendricksen CS 71 .R554 R55 2013 Who Came to New Netherlands in 1653 David M. Riker Higginson Book Company, 2013 The Roads of Home; Lanes and Legends of New Jersey F 135 .B4 1956 Henry Charlton Beck Rutgers University Press, 1956 The Romine Family: Romeyn, Romaine, Romyn, etc. CS 71 .R767 1966 Mildred A. McDonnell, 1966 The Russian Immigrant E 184 .R9 D2 1969 Jerome Davis Arno Press, 1969 The Ryerson Genealogy; Genealogy and History of the Knickerbocker Families CS 71 .R993 1916 of Ryerson, Ryerse, Ryerss, also Adriance and Martense Families 1916 The Schuyler Mansion at Albany, N.Y., Residence of F 129 .A3 S39 1911 Major-General Philip Schuyler, 1762-1804 Georgina Schuyler, 1911 The Scotch-Irish in America E 184 .S4 F9 1941 Henry Jones Ford Peter Smith, 1941 The Second Treasury of Early American Homes NA 7205 .P684 1960 Dorothy Pratt and Richard Pratt Hawthorn Books, Inc., 1960 The Secret of A Happy Home HQ 744 .T3 1896 Marion Harland Christian Herald, 1896 The Serven Family in America CS 71 .S49 1933 A.R. Serven, 1933 The Shire Family CS 71 .S55 2003 Betty Lou Shamberger Walker, 2003 The Silk Industry in America. A History: Prepared for the Centennial Exposition TS 1655 .U6 B8 1876 L. P. Brockett Silk Association of America, 1876 The Social History of Flatbush: And Manners and Customs of the Dutch Settlers F 129 .F5 V2 1909 in Kings County Gertrude Lefferts Vanderbilt D. Appleton, 1909 The Somerset Hills; Being a Brief Record of Significant Facts in the Early History F 142.S6 S3 1900 of the Hill Country of Somerset County, New Jersey Ludwig Schumacher New Amsterdam Book Company, 1900

119 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Sons of the American Revolution, New York State Society, 1893-94 E 202.3 .N7 A54 1894 Sons of the American Revolution. New York State Society, New York, NY The Source: A Guidebook of American Genealogy CS 49 .S65 1997 Ancestry, 1997 The Spanish-American War E 715 .A39 1901 R.A. Alger Harper & Bros., 1901 The Spectator, Christmas Issue, December 20, 1935 LD 7501 .P38 C41 1935 Federal Printing Company, 1935 The Spectator, Thanksgiving Issue, November 26, 1935 LD 7501 .P38 C41 1935 Federal Printing Company, 1935 The Spring-Time of Life BJ 1671 .M22 1855 Reverend David Magie, D.D. American Tract Society, 1855 The Standard Dictionary of Facts; History, Language, Literature, Biography, ML 410 .W1 A32 1914 Geography, Travel, Art, Government, Politics, Industry, Invention, Commerce, Science, Education, Natural History, Statistics and Miscellany Henry W. Ruoff, Museums Council of New Jersey The Frontier Press Company, 1914 The Sterrett Genealogy; Families of Pennsylvania, Virginia, Canada & Others CS 71 .S839 1930 T. Woods Sterrett The Tuttle, Morehouse & Taylor Company, 1930 The Stiles Family in America. Genealogies of the Connecticut family. Desdendants of CS 71 .S856 1895 John Stiles, of Windsor, Conn., and of Mr. Francis Stiles, of Windsor and Stratford, Conn., 1635-1894; also the Connecticut, New Jersey Families, 1720-1894; and the Southern (or Bermuda-Georgia) Family, 1635-1894 Doan & Pilson, Printers, 1895 The Storming of Stony Point on the Hudson, Midnight, July 15, 1779; E 241 .S8 J7 1900 Its Importance in the Light of Unpublished Documents Henry Phelps Johnston J. T. White & Co., 1900 The Story of an Old Farm; or, Life in New Jersey in the Eighteenth Century F 142.S6 M7 1889 Andrew D. Mellick, Jr. The Unionist-Gazette, 1889 The Story of Helen Sterrett McBurney F139.M3 P43 1957 Robert Peacock Brooks Passaic County Historical Society, 1957 The Story of Mary Washington E 312.19 .T3 1893 Marion Harland Houghton, Mifflin and Company, 1892 The Story of Paterson, 1680-1926 F 144 .P297L6 1926 William Lewin Citizens Trust Co., 1926 The Story of Silk PZ 10 .B294 1918 Sara Ware Bassett The Penn Publishing Company, 1918 The Story of the Arndts; The Life, Antecedents and Descendants of Bernhard Arndt CS 71 .A745 1922 Who Emigrated to Pennsylvania in the Year 1731 John Stover Arndt Christopher Sower Company, 1922

120 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Story of the Jersey Shore F 142 .J4 W5 1964 Harold F. Wilson Van Nostrand, 1964 The Story of New Jersey, Volume I F134 .M97 Vol. 1 William Starr Myers Lewis Historical Publishing Company, Inc., 1945 The Story of New Jersey, Volume II F134 .M97 Vol. 2 William Starr Myers Lewis Historical Publishing Company, Inc., 1945 The Story of New Jersey, Volume III F134 .M97 Vol. 3 William Starr Myers Lewis Historical Publishing Company, Inc., 1945 The Story of New Jersey, Volume IV F134 .M97 Vol. 4 William Starr Myers Lewis Historical Publishing Company, Inc., 1945 The Story of New Jersey, Volume V F134 .M97 Vol. 5 William Starr Myers Lewis Historical Publishing Company, Inc., 1945 The Story of New Jersey’s Civil Boundaries, 1606-1968 F 142.B7 S6 1969 John Parr Snyder Bureau of Geology and Topography, 1969 The Story of Wampum: How Indian Money was Manufactured E 98 .M7 S8 1939 by the Early Settlers of the Pascack Valley J. C. Storms, 1936 The Stull Family: Julia Ann Stull (1814-1872) and Her Ancestors CS 71 .S8749 1998 Wayne V. Jones, 1998 The Sullivan-Clinton Campaign in 1779. Chronology and Selected Documents E 235 .N55 1929 New York (State). Division of Archives and History The University of the State of New York, 1929 The Swedes and Finns in New Jersey F 137 .F32 1938 Federal Writers’ Project of the Works Progress Administration, State of New Jersey Jersey Print. Co., 1938 The Technical Requirements of Small Museums AM 5 .H35 1966 Raymond O. Harrison Canadian Museums Association, 1966

The Thirteenth Amendment: Ending Slavery KF 4545 .S5 S35 1998 Elizabeth Schleichert Enslow Publishers, 1998 The Thomas Lamonts in America CS 71 .L233 1971 Corliss Lamont A. S. Barnes, 1971 The Turner Family Magazine: Genealogical, Historical and Biographical CS 71 .T945 1916 William M. Clemens, 1916 The Underground Railroad for Kids: From Slavery to Freedom With 21 Activities E 450 .C45 2005 Mary Kay Carson Chicago Review Press, 2005 The Van Blarcom Family of New Jersey CS 71 .V263 1969 George Olin Zabriskie, 1969

121 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Van Gieson Family in America CS 71 .V37 1997 Thomas Boslopper, PhD., 1997 The Van Houten Family CS 71 .V56 2002 Herbert S. Ackerman Bergen Historic Books, Inc., 2002 The Van Riper-Hopper House: A Cast Study of the Local Historical Museum of F 131.5 .W3 K7 1976 Wayne Township, New Jersey, As a Resource for Community Continuing Education Walter E. Krawiec, 1976 The Van Voorhees Family CS 71 .V951 1984 Albert L. Stokes Van Voorhees Association, 1984 The Van Voorhees Letters, 1684-1699 CS 71 .V951 V36 1962 Herbert Paul Schaap Van Voorhees Association, 1962 The War of 1812 Society, 1916-1920 E 351.3 .A125 1916-1920 1916-1920 The War of 1812 Society, 1922-1925 E 351.3 .A125 1922-1925 1922-1925 The Hole Thing: A Manual of Pinhole Fotography TR 268 .S48 1974 Jim Shull Morgan & Morgan, 1974 The Williams-Cromwell Family: Some Descendants of Morgan ap William CS 71 .W555 1999 and Katherine Cromwell, with concentration on the descendants of their seventh-great-grandson William Williams and his wife Sarah White of London and Bristol, England and Acquakanonk (Paterson/Passaic), New Jersey 1999 The Woodruffs of New Jersey Who Came from Fordwich, Kent, England, CS 71 .W887 1909 By Way of Lynn, Massachusetts, and Southampton, Long Island Francis E. Woodruff The Grafton press, 1909 The World Today, The: Essays and Addresses AC 8 .B842 1946 Nicholas Murray Butler Charles Scribner’s Sons, 1946 The Wrights of Wright Street. Volume: I CS 71 .W95 1986 Vol. 1 Robert and Lucille Alexander Durham Center Museum, 1986 The Wrights of Wright Street, Stories of 1400 Descendants of James Wright, 1701. Volume: II CS 71 .W95 1986 Vol. 2 Robert and Lucille Alexander Durham Center Museum, 1986 The Wrights of Wright Street, Stories of 1400 descendants of James Wright, 1701. Volume: III CS 71 .W95 1986 Vol. 3 Robert and Lucille Alexander Durham Center Museum, 1986 The Wrights of Wright Street, Stories of 1400 descendants of James Wright, 1701. Volume: IV CS 71 .W95 1986 Vol. 4 Robert and Lucille Alexander Durham Center Museum, 1986 The Year Book of the Empire State Society of the Sons of the American Revolution, 1910-1911 E 202.3 .N7 A23 1911 New York, NY, 1911 The Year Book of the Empire State Society of the Sons of the American Revolution, 1914-1915 E 202.3 .N7 A23 1915 New York, NY, 1915

122 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Year Book of the Empire State Society of the Sons of the American Revolution, 1915-1916 E 202.3 .N7 A23 1916 New York, NY, 1916 The Year Book of the Holland Society of New-York, 1887-88 F 116 .H77 1887-88 Holland Society of New York The Secretary, 1887-88 The Year Book of the Holland Society of New-York, 1888-90 F 116 .H77 1888-90 Holland Society of New York The Secretary, 1888-90 The Yearbook of the Holland Society of New York for the years 1892 and 1893 F 116 .H77 1893 Holland Society of New York. The Society, 1893 The Yearbook of the Holland Society of New York for the Year 1894 F 116 .H77 1894 Holland Society of New York. The Society, 1894 The Yearbook of the Holland Society of New York for the Year 1896 F 116 .H77 1896 Holland Society of New York. The Society, 1896 The Yearbook of the Holland Society of New York for the Year1897 F 116 .H77 1897 Holland Society of New York. The Society, 1897 The Yearbook of the Holland Society of New York for the Year 1898 F 116 .H77 1898 Holland Society of New York. The Society, 1898 The Yearbook of the Holland Society of New York for the Year 1899 F 116 .H77 1899 Holland Society of New York. The Society, 1899 The Yearbook of the Holland Society of New York for the Year 1900 F 116 .H77 1900 Holland Society of New York. The Society, 1900 The Yearbook of the Holland Society of New York for the Year 1901 F 116 .H77 1901 Holland Society of New York. The Society, 1901 The Yearbook of the Holland Society of New York for the Year 1902 F 116 .H77 1902 Holland Society of New York. The Society, 1902 The Yearbook of the Holland Society of New York for the Year 1903 F 116 .H77 1903 Holland Society of New York. The Society, 1903 The Yearbook of the Holland Society of New York for the Year 1904 F 116 .H77 1904 Holland Society of New York. The Society, 1904 The Yearbook of the Holland Society of New York for the Year 1905 F 116 .H77 1905 Holland Society of New York. The Society, 1905 The Yearbook of the Holland Society of New York for the Year 1906 F 116 .H77 1906 Holland Society of New York. The Society, 1906 The Yearbook of the Holland Society of New York for the Year 1907 F 116 .H77 1907 Holland Society of New York. The Society, 1907 123 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Yearbook of the Holland Society of New York for the Year 1908 F 116 .H77 1908 Holland Society of New York. The Society, 1908 The Yearbook of the Holland Society of New York for the Year 1909 F 116 .H77 1909 Holland Society of New York. The Society, 1909 The Yearbook of the Holland Society of New York for the Year 1910 F 116 .H77 1910 Holland Society of New York. The Society, 1910 The Yearbook of the Holland Society of New York for the Year 1911 F 116 .H77 1911 Holland Society of New York. The Society, 1911 The Yearbook of the Holland Society of New York for the Year 1912 F 116 .H77 1912 Holland Society of New York. The Society, 1912 The Yearbook of the Holland Society of New York for the Year 1913 F 116 .H77 1913 Holland Society of New York. The Society, 1913 The Yearbook of the Holland Society of New York for the Year 1914 F 116 .H77 1914 Holland Society of New York. The Society, 1914 The Yearbook of the Holland Society of New York for the Year 1915 F 116 .H77 1915 Holland Society of New York. The Society, 1915 The Yearbook of the Holland Society of New York for the Year 1916 F 116 .H77 1916 Holland Society of New York. The Society, 1916 The Yearbook of the Holland Society of New York for the Year 1917 F 116 .H77 1917 Holland Society of New York. The Society, 1917 The Yearbook of the Holland Society of New York for the Year 1918 F 116 .H77 1918 Holland Society of New York. The Society, 1918 The Yearbook of the Holland Society of New York for the Year 1919 F 116 .H77 1919 Holland Society of New York. The Society, 1919 The Yearbook of the Holland Society of New York for the Years 1920-1921 F 116 .H77 1920-1921 Holland Society of New York. The Society, 1920-1921 The Yearbook of the Holland Society of New York for the Years 1922-1923 F 116 .H77 1922-1923 Holland Society of New York. The Society, 1922-1923 The Yearbook of the Holland Society of New York for the Years 1924-1925 F 116 .H77 1924-1925 Holland Society of New York. The Society, 1924-1925 The Yearbook of the Holland Society of New York for the Years 1926-1927 F 116 .H77 1926-1927 Holland Society of New York. The Society, 1926-1927

124 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

The Yearbook of the Holland Society of New York for the Years 1928-1929 F 116 .H77 1928-1929 Holland Society of New York. The Society, 1928-1929 The Year Book of the Holland Society of New-York, 1930-37 F 116 .H77 1930-37 Holland Society of New York The Secretary, 1930-37 The Zabriskie Family; A Three Hundred and One Year History of the Descendants CS 71 .Z12 1963 Vol. 1 of Albrecht Zaborowskij (ca. 1638-1711) of Bergen County, New Jersey, Volume 1 1963 The Zabriskie Family; A Three Hundred and One Year History of the Descendants CS 71 .Z12 1963 Vol. 2 of Albrecht Zaborowskij (ca. 1638-1711) of Bergen County, New Jersey, Volume 2 1963 Thirty-Seven Cemeteries in New Jersey CS 68 .A3 1946 1946 This is Morris County, New Jersey F 142.M8 L4 1968 League of Women Voters of New Jersey. Morris County Council. League of Women Voters of New Jersey, 1968 This is New Jersey, from to Cape May F134 .C87 1953 John T. Cunningham Rutgers University Press, 1953 This is New Jersey, Revised Edition F134 .C87 1968 John T. Cunningham Rutgers University Press, 1968 This Republican Hoffman: The Life Story of Harold G. Hoffman F 139 .H774 1934 George Crystal Terminal Printing & Publishing Company, Inc., 193 4 Thomas Nast’s Christmas Drawings NC 139 .N3 A4 1978 Thomas Nast Dover Publications, 1978 Thompson and Breed’s Paterson City Directory, 1889-90 F 142.P2 T47 1889 Thompson and Breed, 1889 Thompson and Breed’s Directory of the Nyack and Northern Railroad of New Jersey. 1889-90 F 144 .N9 A18 1889-90 1889-90 Those Were The Days: Tales Of A Long Life CT 275 .H589 A3 1943 Edward Ringwood Hewitt Duell, Sloan and Pearce, 1943 Three Hundred Years: The Story of the Hackensack Valley, its Settlement and Growth F 142.B4 K6 1940 Francis E. Hoehler, 1940 To Those Who Inherit: Descendants of Nuessle, Duerner, Bradshaw, Rose, Shingle, CS 71 .N9574 1990 Weber, Praediger, Thomas Albert Christian Nuessle, Jr. A. C. Nuessle, Jr., 1990 Tombstones of Your Ancestors CS 49 .S3 1991 Louis S. Schafer Heritage Books, 1991 Tours in Historic Morris County F 142.M8 M67 1977 Morris County Historical Society The Society, 1977

125 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Trace Your Roots With DNA: Using Genetic Tests to Explore Your Family Tree CS 21 .S58 2004 Megan Smolenyak Smolenyak and Ann Turner Holtzbrinck Publishers, 2004 Tracing Your American Heritage: October 1993 CS 49 .W37 1993 William Ware, 1993 Tracing Your Ancestry: A Step-by-step Guide to Researching Your Family History CS 47 .H44 1976 F. Wilbur Helmbold Oxmoor House, 1976 Tracing Your Ancestry: Logbook. A Record for Your Research CS 47 .H44 1976 Logbook F. Wilbur Helmbold Oxmoor House, 1976 Tracing Your Ancestry: A Step-by-Step Guide to Researching Your Family History CS 47 .H44 1976 F. Wilbur Helmbold Oxmoor House, 1976 Train Wrecks: A Pictorial History of Accidents on the Main Line HE 1780.R4 1996 Robert C. Reed Transcriptions of Old Paterson Newspapers Selected from Microfilmed Issues of F 131 .D63 C366 2003 Paterson Newpapers, Various Titles, Miscellaneous Issues, c. 1835-1903, Reel #1 of 1, Purchased from the NJ State Archives 2003 Treason PZ 3 .G333 1944 Robert Gessner C. Scribner’s Sons, 1944 T.R. Cooper’s Chair Factory: Early Industry in Rural Schraalenburgh TS 806.N5 T2 1985 Betty Schmelz Bergenfield Museum Society, 1985 True Stories of New Jersey F 134 .H35 1937 Grace Croyle Hankins John C. Winston Co., 1937 Twenty-five Years of Service: Fort Washington Presbyterian Church (New York, N.Y.) BX 9211 .N7 F67 1938 Fort Washington Presbyterian Church, 1938 Twin Rivers: The Raritan and the Passaic F 142.R2 W5 1943 Harry Emerson Wildes Rinehart & Company, Inc., 1943

U.S. Military Records: A Guide to Federal and State Sources, Colonial America to the Present Z 1249 .M5 N43 1994 Ancestry Publishing, 1994 Ukrainian American Youth Association Jubilee Book, 1951-2001 BR 563 .U45 2001 2001 Ulster County in the Revolution: A Guide to Those Who Served F 127 .U4 U38 1977 Ruth P. Heidgerd Ulster County Bicentennial Commission, 1977 Under Barnegat’s Beam; Light On Happenings Along The Jersey Shore F 142 .O2 K7 1960 Bayard Randolph Kraft Published/Created Delacorte Press, 1960 Under Five Commanders E 601 .C68 1906 Jacob H. Cole News printing Company, 1906

126 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Underground Railroad in New York and New Jersey E 450 .B53 1995 Raymond Bial Stackpole Books, 1995 Underground Railroad in New York and New Jersey E 450 .S985 2006 William J. Switala Stackpole Books, 2006 Unlocking the Secrets in Old Photographs CS 49 .F75 1990 Karen Frisch Ancestry Publishers, 1991 Up From The Cellar CT 558 .D48 A38 1979 Lini de Vries Vanilla Press, 1979 Van Nurden/Vannurden/Van Orden & Van Norden Family, 1650-2005 CS 71 .V58 2005 Susan Corine (Van Nurden) Iliff, 2005 Van Sciver Genealogy: Early Historical and Family Events CS 71 .V2793 1976 Charlotte Van Sciver Miloszar Reynolds Publishers, 1976

VanNatta’s Generations CS71 .V25 Vice Presidents: A Biographical Dictionary E 176.49 .V52 2001 L. Edward Purcell Checkmark Books, 2001 Views of Paterson (N.J.) F 144 .P4 V6 1907 1907 Vincent Eugene Vivian CS 71 .V59 2008 Rae Walton Self published, 2008 Vital Records of the Protestant Dutch Reformed Church at Acquackanonk F 144 .P2 P27 1977 (Passaic, New Jersey) 1727-1816 (Including Some Births 1692-1726) and Acquackanonk Reformed Church graveyard Transcribed and Indexed by Arthur C. M. Kelly Holland Society of New York, 1977 Walker CS 71 .W25 2003 2003 Washington And The Enterprise Against Powles Hook; A New Study of the E 241 .P24 R52 1938 Surprise and Capture of the Fort, Thursday, August 19, 1779 William H. Richardson, Walter P Gardner New Jersey Title Guarantee and Trust Co., 1929 Washington And His Generals. Volume I E 206 .H34 1847 vol. 1 J. T. Headley C. Scribner, 1847 Washington And His Generals. Volume II E 206 .H34 1847 vol. 2 J. T. Headley C. Scribner, 1847 Washington-Rochambeau Revolutionary Route: Resource Study & E 241 .Y6 W37 2006 Environmental Assessment: Northeast and National Capital Regions , U.S. Department of the Interior National Park Service, U.S. Dept. of the Interior, 2006 Wayne Directory. 1963 F 144 .W3 P7 1963 Price & Lee, 1963

127 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Wayne Directory. 1965-66 F 144 .W3 P7 1965-66 Price & Lee, 1965-66 Wayne Directory. 1967 F 144 .W3 P7 1967 Price & Lee, 1967 Wayne Directory, 1969 F 144 .W3 P7 1969 Price & Lee, 1969 Welcome to Hawthorne and its 75th Anniversary, 1898-1973 F 144.H39 H1 1973 1973 Westchester Patriarchs: A Genealogical Dictionary of Westchester County, New York, F 127 .W5 D38 1988 Families Prior to 1755 Norman Davis Heritage Books What To Eat, How To Serve It TX 651 .H47 1891 Christine Terhune Herrick Harper & Brothers, 1891 Where Shall We Spend the Summer? A Descriptive Work of the Section Adjacent to the F 123 .A23 1875 Main Line and Branches of the Erie Railway Within a Distance of One Hundred Miles from New York John N. Abbott Lange, Little & Co., 1875 Where They Lived In London DA 689 .H48 R5 1972b Taplinger, 1972 Who’s Who in America, Volume I E 176 .W642 1899-1900 A. N. Marquis, 1899 Who’s Who in America, Volume II E 176 .W642 1901-02 A. N. Marquis, 1902 Who’s Who in America, Volume III E 176 .W642 1903-05 A. N. Marquis, 1905 Who’s Who in America, Volume IV E 176 .W642 1906-07 A. N. Marquis, 1907 Who’s Who in America, Volume IX E 176 .W642 1916-17 A. N. Marquis, 1917 Who’s Who in America, Volume V E 176 .W642 1908-09 A. N. Marquis, 1909 Who’s Who in America, Volume VI E 176 .W642 1910-11 A. N. Marquis, 1911 Who’s Who in America, Volume VII E 176 .W642 1912-13 A. N. Marquis, 1913 Who’s Who in America, Volume VIII E 176 .W642 1914-15 A. N. Marquis, 1915 Who’s Who in America, Volume X E 176 .W642 1918-19 A. N. Marquis, 1919 Who’s Who in America, Volume XI E 176 .W642 1920-21 A. N. Marquis, 1921 Who’s Who in America, Volume XII E 176 .W642 1922-23 A. N. Marquis, 1923

128 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Who’s Who in America, Volume XIII E 176 .W642 1924-25 A. N. Marquis, 1925 Who’s Who in America, Volume XIV E 176 .W642 1926-27 A. N. Marquis, 1927 Who’s Who in America, Volume XIX E 176 .W642 1936-37 A. N. Marquis, 1937 Who’s Who in America, Volume XV E 176 .W642 1928-29 A. N. Marquis, 1929 Who’s Who in America, Volume XVI E 176 .W642 1930-31 A. N. Marquis, 1931 Who’s Who in America, Volume XVII E 176 .W642 1932-33 A. N. Marquis, 1933 Who’s Who in America, Volume XVIII E 176 .W642 1934-35 A. N. Marquis, 1935 Who’s Who in America, Volume XX E 176 .W642 1938-39 A. N. Marquis, 1939 Who’s Who in America, Volume XXI E 176 .W642 1940-41 A. N. Marquis, 1941 Who’s Who in America, Volume XXII E 176 .W642 1942-43 A. N. Marquis, 1943 Who’s Who in America, Volume XXIII E 176 .W642 1944-45 A. N. Marquis, 1945 Who’s Who in America, Volume XXIV E 176 .W642 1946-47 A. N. Marquis, 1947 Who’s Who in America, Volume XXV E 176 .W642 1948-49 A. N. Marquis, 1949 Who’s Who in America, Volume XXVI E 176 .W642 1950-51 A. N. Marquis, 1951 Who’s Who in America, Volume XXVII E 176 .W642 1952-53 A. N. Marquis, 1953 Who’s Who in America, Volume XXVIII E 176 .W642 1954-55 A. N. Marquis, 1955 Who’s Who in Colored America, Volume: 1 E 185.96 .W54 1927 James Ferdinand Morton, 1927 Who’s Who in the East E 747 .W6 1930 Mayflower Pub. Co., 1930 Who’s Who in New Jersey; A Biographical Dictionary of Leading Living Men and Women F 133 .W57 1939 of the States of New Jersey, Pennsylvania, Delaware, Maryland and West Virginia The A.N. Marquis Company, 1939 Who’s Who in Passaic County F 142.P6 W48 1917 Paterson Evening News, 1917

William Bradford of the Mayflower and His Descendants for Four Generations F 63 .M40 B8 1987 Robert S Wakefield; Lee D. Van Antwerp; Roger D. Joslyn; William H. Schoeffler General Society of Mayflower Descendants, 1987

129 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

William Brewster of the Mayflower, and the Fifth Generation Descendants of F 63 .M397 W553 2001 His Daughter Patience Barbara Lambert Merrick General Society of Mayflower Descendants, 2001 William Brewster of the Mayflower, and the Fifth Generation Descendants of F 63 .M397 W552 1999 His Son Jonathan Barbara Lambert Merrick General Society of Mayflower Descendants, 1999 William Brewster of the Mayflower, and the Fifth Generation Descendants of F 63 .M397 W554 2003 His Son Love Barbara Lambert Merrick General Society of Mayflower Descendants, 2003 William Hughes (Late a Senator from New Jersey) Memorial Addresses Delivered in the E 664 .H89 U5 1919 Senate and the House of Representatives of the United States, Sixty-fifth Congress, Third Session. Proceedings in the Senate January 26, 1919. Proceedings in the House February 23, 1919 United States. Congress (65th, 3rd session: 1918-1919) Goverment Printing Office, 1919 William Leverett Dickinson, An Appreciation; Prepared as a Souvenir of the Dickinson F 144.J5 D5 1919 Centenary Celebration by the People of Jersey City, November 25th, 1919 William H. Richardson The Jersey City Printing Company, 1919 William Paterson E 302.6 .P3 S5 1940 Charles A Shriner Paterson Industrial Commission, 1940 William Paterson of New Jersey, 1745-1806 E 302.6 .P3 W7 1933 Gertrude Sceery Wood Fair Lawn Press, Inc., 1933 William Paterson University LD 6053 .W55 P37 2005 Vince Parrillo Arcadia Publications, 2005 William Walter Phelps, His Life and Public Services E 664 .P53 H5 1904 Hugh M. Herrick The Knickerbocker Press, 1904 Winbeam F 142.P2 M74 1930 Minnie May Monks The Knickerbocker Press, 1930 With Hope and Labor: Everyday Life in Paterson’s Dublin Neighborhood, Volume I, F 142 .P2 B93 1999 Vol. 1 Data Recovery on Blocks 863 and 866 with the Route 19 Connector Corridor in Paterson, NJ Rebecca Yamin, Ph.D John Milner Associates, Inc., 1999 With Hope and Labor: Everyday Life in Paterson’s Dublin Neighborhood, Volume II, F 142 .P2 B93 1999 Vol. 2 Appendices A-E Rebecca Yamin, Ph.D John Milner Associates, Inc., 1999 With Hope and Labor: Everyday Life in Paterson’s Dublin Neighborhood, Volume III, F 142 .P2 B93 1999 Vol. 3 Appendices F, Artifact Inventory Block 863 (28PA152) Rebecca Yamin, Ph.D John Milner Associates, Inc., 1999

130 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

With Hope and Labor: Everyday Life in Paterson’s Dublin Neighborhood, Volume IV, F 142 .P2 B93 1999 Vol. 4 Appendices F, Artifact Inventory Block 866 (28PA151) Rebecca Yamin, Ph.D John Milner Associates, Inc., 1999 Wonder Women In History CT 3203 .T5 1918 Albert Payson Terhune Cassell and Company, Ltd., 1918 Wonderful Passaic: Memories and Recollections F 144 .P2 R84 2000 Bob Rosenthal Writer's Digest, 2000 as I Know Him E 767 .T93 1922 Joseph P. Tumulty Doubleday, Page & Company, 1922 Woodrow Wilson, Reform Governor: A Documentary Narrative E 767 .H55 1965 David W. Hirst Van Nostrand, 1965 Woodrow Wilson. Memorial Address Delivered Before a Joint Session of the Two Houses E 767 .A362 1925 of Congress, December 15, 1924, in Honor of Wooodrow Wilson, Late President of the United States Edwin Anderson Alderman Doubleday, Page & Company, 1925 World History for Dummies D 23 .H36 2001 Peter Haugen IDG Books Worldwide, 2001 Written In Stone: Gravestone Inscriptions, Passaic County, New Jersey F 142.P2 Z35 2002 Annita Zalenski Passaic County Historical Society, 2002 Year Book of the Bergen County Historical Society. Numbers Eight and Nine, 1913-1914 F 142.B4 B4 1913-14 Bergen County Historical Society Guardian Print, 1913-14 Year Book of the District of Columbia Society, Sons of the American Revolution, 1915 E 202.3 .D77 1915 Sons of the Revolution. District of Columbia Society The Society in the District of Columbia, 1915 Year Book of the Pennsylvania Society, Sons of the American Revolution, 1903 E 202.3 .P47 1903 The Society, 1903 Year Book of the Societies Composed of Descendants of the Men of the Revolution E 202 .H17 1891 Republic Press, 1891 Year Book of the Society of Sons of the Revolution in the State of New York E 202.4 .N66 1893 Sons of the Revolution in the State of New York Exchange Printing Company, 1893 Year Book of the Society of Sons of the Revolution in the State of New York. 1896 E 202.4 .N7 Y 1896 Exchange Printing Company, 1896 Year Book of the Society of Sons of the Revolution in the State of New York. 1899 E 202.4 .N7 Y 1899 Exchange Printing Company, 1899 Year Book of the Society of the Revolution in the State of New York, 1898 E 202.4 .N598 1898 Exchange Printing Company, 1898 Year Book of the Sons of the Revolution in the State of New York E 202.4 .N7 1909 Sons of the Revolution in the State of New York, 1909

131 May 2019 PASSAIC COUNTY HISTORICAL SOCIETY Library & Archives Book Catalog L.O.C. Call Number

Year Book of the Sons of the Revolution in the State of New York E 202.4 .N7 1925 Sons of the Revolution in the State of New York, 1925 Yearbook of the Connecticut Society of the Sons of the American Revolution E 202.3 .C7 1903 for 1900-1901-1902 and 1903 The Society, 1903 Yearbook of the Illinois Society of the Sons of the American Revolution E 202.3 .I29 1896 1896 Your English Ancestry, A Guide for North Americans CS 415 .I78 1993 Sherry Irvine Ancestry, 1993

132 May 2019