DCSIMG
 
NJ Darm Logo

 Searchable Databases and Records Request Forms


DOS Home > New Jersey State Archives > Search the Collections > Searchable Databases Index

New Jersey State Archives Searchable Catalog: Series Record Details

Back to Searchable Catalog
Series Record Description

Attention: the catalog is under construction. Records are currently being revised and descriptions may change.
 
Control #: SSTSE052
Series: Department of State
Secretary of State's Office
AM Papers, 1693 - 1905
Arrangement:By AM number
Format:26 boxes (17 cubic feet)
Notes:"AM" apparently stands for "Autographed Manuscript." The series consists predominantly of legislative papers, mostly pre-1850.

Content Lists: Manuscript List  
 
DESCRIPTORS:
 
Department: Department of State
Office: Secretary of State (Office of)
Subject: African Americans
         Agriculture, Livestock, Farms and Farming
         Banks and Banking
         Beaches, Beach Erosion
         Business, Commerce, Trade
         Canals
         Churches
         Courts, Trials, Legal Proceedings
         Criminal Justice, Proceedings, Prosecutions
         Deaths
         Elections and Election Law
         Environment, Environmental Issues
         Estates, Wills, Probate
         Fish, Fishing, Fisheries
         Forfeitures, Forfeited Estates, Foreclosures
         Gambling (Casinos, Gaming, Lottery, Horse Racing)
         Governors
         Hunting, Wildlife, Game
         Interstate Agreements, Compacts, Disputes, Relations
         Land, Real Estate, Real Property
         Legislation (Laws, Legal Review, Reform and Revision)
         Local Government
         Marriages
         Mental Health and Mental Health Facilities
         Naturalization and Citizenship
         Out of State Events (Outside of New Jersey)
         Pensions and Benefits
         Police and Policing (Law Enforcement, including of vice and immorality)
         Prisons, Prisoners, Inmates, Jails, Corrections
         Railroads, Trains, Cable Cars, Horse Railroad
         Riparian Lands, Tidelands, Tidal Plains, Coast Lands, Coastal Management
         Rivers, Lakes, Streams, Freshwater, Inland Waterways
         Roads, Streets, Highways
         Taverns and Inns (Including licenses)
         United States Government (Federal Government)
         Water, Water Supply, Water Policy and Management
         Widows
         Women, Girls
Records Type: Accounts (Ledgers, Receipts, Day Books, Financial Records, Non-Court Costs and Cash Books)
         Appointment Files
         Bonds
         Compilations, Digests, Compendiums, Collected Works
         Deeds, Warrants, Conveyances, Land Titles (Land transfers)
         Depositions
         Divorces
         Indictments
         Inquests; Inquisitions
         Minutes (Minute Books, Proceedings, Meetings Records)
         Petitions
         Powers of Attorney
         Promissory Notes
         Receipts
         Reports
         Wills and Inventories
Era: 17th Century
         18th Century
         19th Century
         20th Century
         Colonial (before 1776)
County: Statewide (New Jersey, All or Most Counties)
State: Pennsylvania
City (Out of State): Philadelphia (City)
Country: Ireland
Governor: Livingston, William (Governor (1723-1790; served 1776-1790))
Branch of Government: Legislature
Division: New Jersey State Archives (NJSA)
Bureau: Bureau of Archives and History (BAH)
Prison: Trenton State Prison (New Jersey State Prison at Trenton)
Official: Prison Inspectors, Jail Inspectors
         Prison Wardens, Jail Keepers
         State Treasurer
Legislature: General Assembly (New Jersey State)
Court: Chancery Court
         Court of Common Pleas
         Oyer and Terminer (Court of)
         Supreme Court
Federal: United States Loan Office
Hospital: New Jersey State Lunatic Asylum (Trenton)
Main Collection: State Government (Departments and Agencies)
         Genealogical (Genealogy, Family History, and Genealogical Resources)
Related Collection: Collective Manuscripts


MANUSCRIPTS:
 
Box 1: 1 AM - 192 AM
 
  1 AM Will of Joseph Aaronson, Mansfield Township, Burlington County, April 28, 1752.
  2 AM Bond of Mary Aaronson, March 6, 1749/50
  4 AM Will of Daniel Adams, Woolwich Township, Gloucester County, February 29, 1812.
  5 AM Bond of Mary Adams, August 18, 1744.
  7 AM Account and Inventory of Joseph Arison, Mansfield Township, Burlington County, November 28, 1758.
  9 AM Bond of William Barker, Benjamin Crips and William Sydons, January 21, 1748.
  13 AM Receipt of Ralph Laning to James Mott, Treasurer, for payment, Wood and Incidental Bills, November 10, 1797, and March 23, 1798. [2 items]
  14 AM Will of Thomas Bishop, Woodbury, Gloucester County, May 6, 1775
  19 AM Will of John Bondail, Woolwich Township, Gloucester County, April 14, 1777
  20 AM Will of Francis Bowes, Philadelphia, Pennsylvania, February 19, 1749.
  21 AM Power of Attorney of Thomas Bowles, London, to Thomas Sober, Philadelphia, March 1, 1733.
  22 AM Will of Sarah Branson, Deptford Township, later Woodbury, Gloucester County, August 22, 1817.
  25 AM Will of William Brown, Philadelphia, Pennsylvania, September 26, 1807.
  27 AM Power of Attorney of Daniel Budd, formerly Mount Holly, Burlington County, later Schoarry, Albany County, New York to Joseph Budd, Springfield, Burlington County, June 15, 1774.
  38 AM Pay warrant from Governor William Livingston to Treasurer for holding Courts of Oyer and Terminer, November 19, 1789.
  40 AM Will of Richard Chew, Franklin Township, Gloucester County, April 20, 1851.
  42 AM Will and inventory of Elijah Clark, Gloucester County, December 18, 1795. [2 items]
  50 AM Will of Elizabeth Cooper, Mansfield Township, Burlington County, November 21, 1767.
  51 AM Power of Attorney of Thomas and Elizabeth Cooper, Northhampton Township, Burlington County, to John Cooper and John Butterworth, Burlington County, October 27, 1792.
  52 AM Will of Mary Cooper, Camden, Gloucester County, March 18, 1811.
  62 AM Will of George Dickenson, Upper Alloways Creek Township, Salem County, November 5, 1807.
  66 AM Copy of An Act entitled "An Act relative to the last Will and Testament of Richard Eayre, late of the County of Burlington Deceased," November 14, 1835.
  73 AM Certificate that Maskell Ewing, Clerk of the Assembly is entitled to money from the State Treasury, December 2, 1802.
  74 AM Bond of Charley and Robert Woodcock to John Fellows, October 25, 1728.
  75 AM Will of Sarah H. Fennimore, Philadelphia, March 18, 1890.
  76 AM Will of Michael Fisher, Jr., Gloucester County, May 5, 1772.
  77 AM Will of Jane Fizler, Gloucester County, January 2, 1817.
  80 AM Power of Attorney of Durfley Forster, St. Michael, Island of Barbados to Mary Forster, Perth Amboy, August 5, 1751.
  81 AM Will of William Fowler, Gloucester Township, Gloucester County and Administration, May 14, 1798.
  82 AM Will of John Franklin, Gloucester County, August 12, 1775.
  83 AM Will of William Gamble, Dublin, Ireland, November 29, 1773.
  92 AM Appointment of Peter Gordon to be inspector of the State Prison, November 25, 1809.
  93 AM Appointment of Thomas Grant to be inspector of the State Prison, November 25, 1809.
  96 AM Will of Job Haines, Newton Township, Gloucester County, May 5, 1783.
  97 AM Will of Rebecca Haines, Medford Township, Burlington County, January 17, 1850.
  100 AM Will of Richard B. Harding, Gloucester County, March 15, 1831.
  102 AM Will of Daniel Hillman, Gloucester County, May 5, 1777.
  104 AM Will of Elizabeth Hoffman, Woolwich Township, Gloucester County, March 7, 1776.
  108 AM Appointment of Philip H. Howell to be inspector of the State Prison, November 25, 1809.
  110 AM Will and inventory of Malachiah Horner, Woolwich Township, Gloucester Township, December 30, 1783.
  115 AM Will of Joshua Huston, Harrison Township, Gloucester County, August 5, 1851.
  117 AM Will of Thomas Jaffray, Philadelphia, February 22, 1745.
  121 AM Indictment of Samuel Jordan for Larceny, November 18 19, 1745. [2 items].
  123 AM Will of William Key, Woolwich Township, Gloucester County, February 1, 1775.
  131 AM Will of Edward Lashley, Deptford Township, Gloucester County, February 20, 1802.
  133 AM Will of Samuel Legg, New York City, September 3, 1763.
  136 AM Salary as Assemblyman: Ephraim Lloyd, Sept. 2, 1784, Salem Co.
  137 AM See Oversized Box 23
  145 AM See Oversize Box 23
  146 AM Salary as Assemblyman: Wm. Maxwell, Sept. 2, 1784, Sussex Co.
  151 AM Will of Ephraim Miller, Woodbury, Gloucester County, November 15, 1847.
  152 AM Will of Jane Miller, Greenwich Township, Gloucester County, July 3, 1822.
  153 AM Deed of Samuel Mills to Joseph Mills for land in Elizabeth, May 31, 1728.
MOVED TO SNJSA001 -- Box 1, Folder 21
  160 AM List of persons naturalized in Bergen, Hunterdon and Middle sex counties for year 1905, [3 items].
  161 AM Salary as Assemblyman: John Neilson, 1801, Middlesex Co.
  165 AM Will of Nicholas Out, Waterford Township, Gloucester County, February 15, 1784.
  166 AM List of Pleas of Land Enrolled in Perth Amboy before Frederick Smyth, April 6, 1774.
  171 AM Appointment of William Potts to be inspector of State Prison, November 1, 1810.
  174 AM Return of survey of Charles Read's land, October 31, 1765, and John Wilkins, Benjamin Thomas and Absolam Thomas's land, November 8, 1764.
MOVED TO SNJSA001 -- Box 1, Folder 63
  176 AM Appointment of Abner Reeder to be inspector of State Prison, November 25, 1808.
  177 AM Will of William Reid, Great Egg Harbor, Gloucester Township, May 21, 1766.
  178 AM See Oversize Box 23
  181 AM See Oversize Box 23
  188 AM Revocation of Power of Attorney of John R. Schenck, Jacob Schenck and Peter Van Doun to Ruliff Schenck, October 28, 1805.
  192 AM Will of Thomas Sharp, Greenwich Township, Gloucester County, October 29, 1773.
  194 AM Salary as Assemblyman: Israel Shreve, Dec. 24, 1783, Burlington Co.
Box 2: 203 AM - 349 AM
 
  203 AM Extract of fines imposed by the Bergen County Court of General Quarter Sessions of the Peace, January June Term, 1791.
  213 AM United States Loan Office Bond, Pontius D. Stelle, Trenton, March 9, 1793, January 8, 1794, [2 items].
  216 AM Will of Ann Sykes, Waterford Township, Gloucester County, June 13, 1737.
  221 AM Supreme Court Judgment, James Van Horne vs. Richard Reid, May 21, 1735.
  226 AM Salary as Assemblyman: Wm. Wallace, Mar. 18, 1796, Salem Co.
  230 AM Will of Ann Weatherby, Gloucester County, February 6, 1775.
  231 AM Letter of Administration, Robert Wetherby Salem County, April 15, 1736.
  232 AM Will of Joanna Williams, Deptford Township, Gloucester County, February 28, 1775.
  236 AM Promissory note of Matthew Williams and Anthony Blackford to Hugh Hughes, November 4, 1784.
  238 AM Will of Daniel Wiles, Northhampton Township, Burlington County, March 21, 1746.
  240 AM Will of Isabella Wolf, Woolwich Township, Gloucester County, March 25, 1847.
  242 AM Bill of Complaint, William Allen and Joseph Turner, of Philadelphia vs. Andrew Johnson, John Stevens and James Parker, Chancery Court. [N.D.] [fragment].
  243 AM Return of Probated Wills, 1795 1805. [8 items].
  247 AM Application for divorce of Enoch Bowen, August 18, 1803. [6 items].
  248 AM Administration of the Will of William Buddal, Bridgetown, Burlington County, February 9, 1750.
  250 AM R [obert] F. Stockton, to Vice President of the Legislative Council, Newton, February 5, 1835. [2 items].
  258 AM A Bill entitled "An Act to amend the judicial system of this State," [January 28, 1836].
  259 AM Deed of James Cox for land in Middletown Township, Monmouth County, March 8, 1713, recorded May 27, 1713.
MOVED TO SNJSA001 -- Box 1, Folder 18
  260 AM Bill of complaint of William Cox, Philadelphia, [Chancery Court ?], [N.D.]
  264 AM Return of fines and amercements, Courts of Oyer and Terminer and General Quarter Sessions, Cumber land County, November 1803 September 1804.
  267 AM Message of Governor Philemon Dickerson to the Legislature, January 3, 1837.
  275 AM Will of Isaac Frazee, Elizabeth, Essex County, November 4, 1767.
  279 AM Deposition of Thomas Morford concerning land, November 7, 1745; survey of land by Edward Burrowes, December 23, 1809.
MOVED TO SNJSA001 -- Box 1, Folder 38
  286 AM Thomas W. Holcombe to Secretary of State, Thomas S. Allison, New Brunswick, January 14, 1853, Bank Note, Bank of Rahway, July 9, 1845.
  293 AM See Oversize Box 23
  295 AM See Oversize Box 23
  297 AM Will of Esther Lord, Deptford Township, Gloucester County, October 23, 1831.
  304 AM Petition of Susannah Medford to the Legislative Council and General Assembly concerning a complaint against Samuel Shober [1785] [?].
  305 AM Petition of Isaac Mickle, Gloucester County to the Legislative Council and General Assembly concerning a loan from the State and Attendance as a member of the General Assembly, September 21, 1782.
  310 AM Will of Timothy Mount, Middletown, Monmouth County, January 31, 1753.
  313 AM Receipt of Ebenezer Newton, Clerk of Cape May Court of General Quarter Sessions to Jeremiah Eldridge for Deed Book A, December 17, 1794.
  314 AM Nominations made to the Legislature, Hunterdon County, 1797 1835. [21 items].
  315 AM R [ichard] S. Field to Messers. [Francis] Price, [David] Appleget, and [Samuel] Barber, Legislative Council, Princeton, February 10, 1840.
  317 AM See Map Drawer 27
  320 AM See Oversize Box 23
  321 AM Letters of Isaac H. Williamson concerning the Transfer of Pea Patch Island to the United States Government. June 12, 1822 February 12, 1828. [6 items]
  322 AM See Map Drawer 27
  324 AM Petition of John Porch, Gloucester County to the Legislative Council and General Assembly concerning title to land he owns, May 16, 1782.
  325 AM Will of Reuben Potter, Woodbridge Township, Middle sex County, August 21, 1867.
  334 AM Messages of Governor Samuel L. Southard, January 11, February 19, 1833; Samuel L. Southard to Governor P [eter] D. Vroom, January 27, 1843, [6 items].
  335 AM Report of Commissioners to erect a State Prison and John G. Haviland to the Legislative Council and General Assembly, January 7, 1836.
  336 AM Deed of Thomas Stillwell to Thomas Stillwell, Jr. for land in Middletown, Monmouth County, May 10, 1735. Recorded May 14, 1735.
MOVED TO SNJSA001 -- OV Box 3, Folder 20
  337 AM See Oversize Box 23
  338 AM See Oversize Box 23
  339 AM Deed of Thomas Stillwell to John and Thomas Stillwell for land in Middletown Township, Monmouth County, January 20, 1767.
MOVED TO SNJSA001 -- OV Box 8, Folder 17
  340 AM Will of Michael Sweetman, Freehold, Monmouth County, October 21, 1767.
  342 AM Deposition of Forman Couch concerning accounts of Hannah Taylor guardian of Joseph Bown Cumberland County Orphan's Court, February term, 1816.
  344 AM Message of Governor Peter D. Vroom to the Legislative Council and General Assembly, October 29, 1834. [5 items]
  347 AM Joshua Winans vs. Samuel Wood, Essex County Court of Common Pleas, 1787 1788.
  349 AM Petition of the inhabitants of Cumberland and Cape May counties to the Legislative Council and General Assembly concerning the cutting of a ditch in Jacob's or West Creek for May 9, 1782; against, May 17, 1782 and survey May 8, 1782. [3 items].
Box 3: 355 AM - 610 AM
 
  355 AM Petitions for John Adams to Governor and Legislative Council for a pardon, October 1810 January 1813. [4 items].
  360 AM Petition of Children, Legatees and others interested in the estate of John Bonham to the Legislative Council and General Assembly and related documents concerning his estate, October 1, 1803 - November 1804. [5 items].
  361 AM Petition of owners of a tract of wood land laying in common at Closter Mountains, Harrington Township, Bergen County to enclose the land, and map, December 25, 1819.
  365 AM Petition of Jonathan Millor to the Governor and [Legislature] requesting a pardon, May 19, 1812.
  371 AM Petitions of Hannah Burnet and the inhabitants of Morris County to the Legislative Council and General Assembly requesting a divorce from William Burnet, January 3, 1804, November 1804, [N.D.], [3 items].
  372 AM Petition of the Cape May Cedar Swamp Creek Meadow Company to the Legislative Council and General Assembly concerning Floodgate Sizes, December 20, 1816.
  374 AM Petition of Christopher Case, Jr. to Governor Joseph Bloomfield and the Legislative Council requesting a pardon, January 16, 1811.
  378 AM Petition of subscribers to the Legislative Council and General Assembly prohibiting the setting of Gill nets, other nets or seines to catch Shad on the Cohansey Creek, Cumberland County, January 7, 1820.
  380 AM Petitions of Reuben Colver and Jacob Arnold to the Legislative Council and General Assembly requesting a pardon for Reuben Colver, Morristown, October 21, 1795.
  383 AM List of causes, Court of Appeals, May term, 1813.
  385 AM Affidavit of Margaret Covenhoven concerning her female bastard child, Hunterdon County, [N.D.].
  390 AM Petition of James Davis to the Governor and Legislative Council requesting a pardon, November 4, 1813. [2 items].
  391 AM Petition of Mary Davison to the Governor and Legislative Council requesting a pardon and related papers, May 20, 1810 May 9, 1812. [3 items].
  392 AM Papers relating to State Printer, Day and Hopkins, September 1792 February 6, 1794, [4 items].
  397 AM Petitions to the Legislative Council and General Assembly to authorize the banking and improving of marsh, meadow and swamp lands in Downe Township, Cumberland County, November 2 25, 1819, [2 items].
  398 AM Petition of Christopher Dunlevy to the governor requesting a pardon and related papers, January 25, 1808 January 29, 1812. [5 items].
  401 AM Petition of inhabitants of Essex and Bergen counties to the Legislative Council and General Assembly con cerning fishing in the Passaic and Hackensack rivers, February 6, 1817.
  402 AM Petitions of the town committee of Evesham Township to Legislative Council and General Assembly request ing a change in the hours for their town meetings, [N.D.]
  403 AM Petitions of Jedediah Finch and the inhabitants of Sussex County to the Governor and Legislative Council requesting a pardon for Jedediah Finch and related papers, October 21, 1813 [?] - January 14, 1814, [5 items].
  409 AM Certificate of the keepers of the State Prison to Inspectors of the State Prison concerning Frank (a negro man), October 19, 1808.
  414 AM Petition to the governor, and [Legislative] Countil requesting a pardon for I.G. Goldsinmids Die Friri, Jacob A. Myers and Henry Shoemaker, ca. 1809.
  415 AM Petition to Governor Isaac H. Williamson requesting a pardon for John Gooby, a black man, April 23, 1821.
  417 AM Resignation of Thomas Grant, inspector of the State Prison, February 17, 1820.
  418 AM Certificate of Francis S. Labaw keeper of the State Prison, to the Governor and Legislative Council con cerning Samuel Green, January 17, 1814.
  420 AM Petition of the inhabitants of Essex County to the Legislature to enclose a tract of flood land lying in Caldwell Township, January 20, 1820.
  425 AM Petitions of Samuel Hemphill to the Governor and Legislative Council requesting a pardon, December 1813 - January 1814, [3 items].
  426 AM Petition of the inhabitants and freeholders of Bergen County to the Governor and Legislative Council requesting a pardon for Michael Hetsel, [N.D.].
  428 AM Petition of the "owners of Marsh land within what is called Holmes body" to the Legislative Council requesting a repeal to an act passed in 1786 concerning Holmes body, November 25, 1819.
  430 AM Petition of Hugh Hoye to the Governor and Legislative Council requesting a pardon and related papers, October 30, 1811 January 25, 1812, [6 items].
  432 AM Petition to the Legislative Council and General Assembly concerning the estate of James Hude, New Brunswick, May 5, 1792.
  435 AM Petition of William Jackson to the Governor and Legislative Council requesting a pardon, May 19, 1817.
  436 AM Certificate of an extract of the Morris County Court of General Quarter Sessions of the Peace concerning the indictment of John Johnson, July 3, 1804, July 17, 1804.
  437 AM Bill entitled "An Act to extend the powers of Justices of the Peace in the several counties of this State, in the trial of small causes, and for other purposes therein mentioned," [N.D.].
  442 AM Petition of Conrad Konnight to the Legislative Council and General Assembly concerning his son's contract with James Lincrom, October 1824 and depositions of Peter T. Ackerson, John Moore and Adophus Short, October 1824.
  449 AM Certified copy of minutes of the Morris County Court of Oyer and Terminer concerning the sentence and Judg ment of Asa Leonard, March 20, 1804, March 28, 1804.
  451 AM David Lewis to Governor Joseph Bloomfield requesting a pardon, May 12, 1810.
  452 AM Petition of Sarah Lindsley, Elizabeth, Essex County to the Legislative Council and General Assembly requesting a divorce, January 17, 1810.
  454 AM Certified copy of an extract of the minutes of the Essex County Court of Oyer and Terminer concerning the indictment of Ebenezer Lindley, January 8, 1820, January 14, 1820.
  456 AM Petition of the inhabitants of Stafford, Monmouth County to the Legislature requesting relief of conditions resulting from the Revolutionary War, November 18, 1791, [2 items].
  459 AM Petition of the owner of lands and meadows on Manasquan beach to the Legislative Council and General Assembly requesting a bill for the security of their lands, Monmouth County, [N.D.]
  463 AM Deposition of Lugan Gibbs concerning the up keep of Dams, banks and water works lying on Mill Creek, Salem and Mannington Townships, Salem County, May 29, 1787.
  471 AM Petition of the inhabitants of Morris County to the Legislature requesting a charter for a bank in Morristown, [N.D.]
  475 AM Papers relating to State Printing 1794[?],[3 items].
  477 AM Petition of the inhabitants of New Brunswick to the Legislature concerning the monopoly of New York over boat passage from New York to New Brunswick, [N.D.]
  481 AM Petition of the inhabitants of New Brunswick to the Legislative Council and General Assembly concerning the condition of Water Street, Jan. 28, 1812
  484 AM Petition of the owners of meadow and marsh lands lying on Newton Creek and its branches to the Legis lative Council and General Assembly concerning the security of their property Gloucester County, October 18, 1816 [2 items].
  485 AM Petition of the owners of meadow and marsh lands in Nottingham Township, Burlington County to the legis lature concerning the repeal of a law preventing any persons except the owner from traveling on any roads lying in these lands, October 25, 1816.
  486 AM Petition of the inhabitants of Sussex, Hunterdon, Somerset, Middlesex and Essex Counties to the Legislature against the erection of toll gates on the New Jersey Turnpike, [N.D.].
  497 AM Petition of the inhabitants of Piscataway and Woodbridge Townships to the Legislative Council and General Assembly concerning the ownership of Salt Meadow; Middlesex County, October 10, 1815. [2 items].
  500 AM Petition of the trustees of the associates of the town commonly called Powles Hook to the Legislative Council and General Assembly requesting the election of select men to guarantee peace and prevent destruction of property, December 21, 1819.
  511 AM Petition of Caleb Shaw to Governor Joseph Bloomfield requesting a pardon, January 25, 1812.
  522 AM Petition of the heirs of Charles Stewart to the Legislature concerning Charles Stewart's land in Luzerne County, Pennsylvania, [N.D.].
  525 AM Petition of Jacob Swope to the Legislative Council and General Assembly concerning ownership of land, Gloucester County, January 30, 1804.
  526 AM Petition and papers relating to David Taylor to the Governor and the Legislative Council requesting a pardon for David Taylor, November 15, 1809 May 14, 1810, [5 items].
  529 AM Petition of the inhabitants of Bergen County request ing a pardon for William Tomkins, February 15, 1814.
  531 AM Petitions of the inhabitants of Trenton to the Legislative Council and General Assembly requesting the establishment of a Court of General Quarter Sessions, October 29, 1816, [2 items].
  532 AM Certified copy of an extract of the minutes of the Gloucester County Court of Oyer and Terminer concern ing the indictment and conviction of Joseph Robert Truston, October 8, 1803.
  540 AM James Wallace to Governor William S. Pennington, May 16, 1814.
  543 AM Petition of John Westcott, Jr. to the Legislative Council to print the journals of Council and Minutes of the Joint Meeting, November 28, 1804.
  546 AM Petition of Thomas Wilson to the Legislative Council requesting a divorce from Catharine White, Sussex County, October 24, 1817 and depositions, October 24, 1817, [2 items].
  549 AM Deposition and notice that a bill will be presented to the Legislature to amend "An Act to enable the owners and possessors of certain salt meadow and marsh lying in the townships of Woodbridge and Piscataway..." November 27, 1816, January 14, 1817.
  554 AM Report of the Legislative Committee concerning the petition of William L. Prall, November 5, 1822.
  565 AM Daniel Coleman, Secretary of State to the Legislative Council, November 22, 1822.
  566 AM Petition of the president, directors and stockholders of the Newark Banking and Insurance Company to the Legislature concerning an extension of their charter, October 20, 1821 and insurance company to the legis lature concerning an extension of their charter, October 20, 1821.
  567 AM Petition of the owners and possessors of a meadow formerly known by the name of the Hains Neck Bank Company to the Council and General Assembly concerning permission to erect a bank dam and other water works on Mannington and Salem Creeks, August 10, 1758.
  568 AM Papers relating to the publication of the 1820 Compilation of New Jersey laws, [6 items].
  573 AM Report of Abraham Ackerman, agent of the state to superintend and to take charge of lands in the vicinity of Paterson, November 6, 1821.
MOVED TO SNJSA001 -- Box 4, Folder 13
  577 AM Bill entitled "A supplement to the act entitled `An Act to incorporate the Essex and Middlesex Turn pike Company in the state of New Jersey," October - November 1821.
  579 AM Petition to the Legislative Council and General Assembly requesting a law to fence in land known as the Great Piece, Essex County, November 1819.
  580 AM Notice that a bill will be presented to the Legis lature to impound all cattle running on a lot of woodland in Closter Mountain, December 2, 1819.
  582 AM Extract of Minutes of the General Assembly concerning the Real Estate of Jonathan Paul, January 29, 1813.
  598 AM Deposition of Reverand William Brownlee, Henry Southard and Joel Dayton to the Legislature concerning the petition of divorce of Ann Lockerman from Vincent E. Lockerman, Somerset County, October 29, 1823.
  599 AM Depositions relating to the divorce of Edith Kay from Clement H. Kay, March 11, 1824 November 4, 1824.
  600 AM Petition of Margaret Campbell to the Legislative Council and General Assembly requesting a divorce from George Campbell, Bergen County, October 20, 1821.
  601 AM Petition of Abigail Talmage to the Legislative Council and General Assembly requesting a divorce from Nathan Talmage and related papers, Morris County, October 13 19, 1821.
  603 AM Petition of Elizabeth Ring to the Legislative Council and General Assembly requesting a divorce from George Ring, Essex County [?], November 1818.
  604 AM Petition of Ann Eliza Freeman to the Legislative Council and General Assembly requesting a divorce from Aaron B. Freeman, New Brunswick, Middlesex County, November 13, 1820.
  605 AM Petition of Thomas Redman, Jr. to the Legislative Council and General Assembly, concerning the pay ment of four thousand dollars to John Satterthwaite, October 29, 1821.
  607 AM See Oversize Box 23
  608 AM Certified copy of an abstract of a mortgage given by William Rogers to Henry H. Banta for land in Hackensack Township, Bergen County, October 23, 1818.
MOVED TO SNJSA001 -- Box 3, Folder 68
  609 AM Petition of William W. Stockton to the Legislative Council and General Assembly concerning the Real Estate of Samuel Earl in New Hanover Township, Burlington County, October 20, 1820.
  610 AM Petition of the owners and possessors of certain tract of Salt Marsh in the township of Elsinborough, Salem County to the Legislative Council and General Assembly concerning the division of the Marsh, October 19, 1821.
Box 4: 612 AM - 738 AM
 
  612 AM Petition of Andrew Wilson to Governor Aaron Ogden and the Legislative Council requesting a pardon and certificate from Francis S. Labaw, May 17 18, 1813. [2 items].
  613 AM George Anderson to C.[ ?] Colefax concerning Nicholas Romine expenses prior to release from prison, May 17, 1813. [2 items].
  614 AM Petition of Caleb Shaw to Governor and Legislative Council requesting a pardon and related papers, May 17 21, 1813. [3 items].
  615 AM Petitions of Joseph R. Truston to Governor Joseph Bloomfield and the Legislative Council requesting a pardon and related papers May 23, 1805 May 13, 1806, [4 items].
  616 AM Petition of Hunterdon County Board of Chosen Free holders to the Governor and Legislative Council requesting a pardon for Ida and Dinah Probasco, May 14, 1806.
  619 AM Petition of John Morrison to the Governor and Legislative Council requesting a pardon and related papers, January 10, 1806, [3 items].
  620 AM Petition of Matthias Wood to the Governor and Legislative Council requesting a pardon, February 24, 1806.
  621 AM Deed of Edon Norris to Rebeckah Throckmorton for land in Freehold Township, Monmouth County, 1770.
MOVED TO SNJSA001 -- OV Box 9, Folder 9
  623 AM Petitions of Samuel Wade, Captain Noadiah Wade, Jas[? ] Ludlum to the Governor and Legislative Council requesting a pardon for Samuel Wade and related papers, March 26, 1811 May 21, 1811, [N.D.] [6 items].
  624 AM Petition of inhabitants of Hunterdon County to the Governor and Legislative Council requesting a pardon for Thomas Carhart, Jr. and certificate of Henry Bellerjeau, May 1 22, 1811.
  625 AM Petition of Moses Sigler to the Governor and Legis lative Council requesting a pardon and related papers December 19, 1810 May 11, 1811,[4 items].
  627 AM Petition of Sylvester Nicholas to the Governor and Legislative Council requesting a pardon and related papers, April 7 May 18, 1813, [4 items].
  628 AM Petitions of Samuel Miller and Hannah Miller to the Legislative Council and General Assembly requesting a divorce and related papers, Morris County, July 8, 1819 November 8, 1820. [2 items]
  629 AM Petition of the freeholders and inhabitants of Middle sex County to the Legislative Council and General Assembly concerning the location of one polling place at New Brunswick, September 1, 1782.
  631 AM Petition of the owners of Saw and Grist Mills and Iron works on the north branch of Rancocas Creek, Burlington County to the Legislative Council and General Assembly requesting taxes to be levied on all boats using the creek and deposition of Elihu Garintt, February 6, 1795, March 6, 1795, [2 items].
  632 AM Petitions of Mercy Kerr to the Legislature requesting a divorce from Jacob Kerr, Knowlton, Sussex County, November 14, 1794, February 3, 1795 and deposition January 27, 1795. [3 items].
  633 AM Petition of John Henry to the General Assembly requesting a divorce, Walpack, May 10, 1783.
  634 AM Petition of Isaac Okes to the Governor, Legislative Council and General Assembly requesting Mercy for Elijah Okes, Hunterdon County [N.D.].
  636 AM Petition of Daniel Hunt to the Legislative Council and General Assembly requesting a discharge of certain bonds, Hardwich [Township], Sussex County, January 31, 1794.
  648 AM Petition of subscribers to the Governor and Legis lative Council requesting a Pardon for David L. Morrison and related papers, April November 11, 1817, [4 items].
  650 AM Petition of John Chamberlain to the Governor and Legislative Council requesting a pardon, November 1, 1814.
  651 AM Certificate of Keepers of the State Prison concerning William Ramsey, October 19, 1808.
  652 AM Petitions of Moses W. Allen and the inhabitants of Sussex County to the Legislative Council requesting a pardon for Moses W. Allen, Sussex County, July 19, 1814.
  653 AM Petitions to the Governor and Legislative Council requesting a pardon for Samuel Green and related paper, January 11, 1814 January 24, 1814, [3 items].
  654 AM Petitions of John Schofield to the Governor and Legis lative Council requesting a pardon, May 19, 1816, October 23, 1816, [2 items].
  655 AM Petition of Patrick Caroll to the Governor and Legislative Council requesting a pardon, [N.D.].
  656 AM Petition of Samuel Ogden to the Legislature concerning the estate of Sarah Morris and its demand on a note of the forfeited estate of David Ogden, and related papers, November 14, 1791 October 29, 1792, [5 items].
  662 AM Petition of the owners of Marsh, Swamp and Cripple lying on the West Branch of Stow Creek of Lower Alloways Township, Salem County to the Legislative Council and General Assembly concerning the drainage of Marsh land and a report of the Legislative Committee, October 22 31, 1800, [2 items].
  663 AM Petition of the committee of the Justices and Free holders of Essex County to the Legislature concerning Nathaniel Farrand and Henry Garritse, former collectors of Newark Township, and Legislative Committee Report, May 24, 1792, [2 items].
  664 AM Petition of the Grand Jury of Bergen County to the Legislative Council and General Assembly requesting an alteration of the law pertaining to the punishment of crimes, January 29, 1801.
  665 AM Petitions from citizens of Atlantic and Sussex counties to the Senate and General Assembly to increase the compensation paid to constables. December 27, 1848, [2 items].
  667 AM Petition of the heirs of Judith Harris, Cumberland County to the Legislative Council and General Assembly concerning the sale of her land and related papers, December 1, 1807 October 24, 1808, [6 items].
  668 AM Petition of the heirs of Jacob Adsall to the Legislative Council and General Assembly concerning the sale of his estate and a report of the Legislative Committee, Bergen County, November 14, 1800, [2 items].
  670 AM Petition of the administrators of the estate of William Hobrow to the Legislative Council and General Assembly concerning the transfer of ownership of the estate, Middletown Point, Monmouth County, October 30, 1800.
  671 AM Petition of Ichabod Grummond to the Legislature con cerning mail carried between New York and Philadelphia, February 9, 1793 May 20, 1793, [N.D.] [3 items].
  673 AM Petition of David Lewis to the Governor requesting pardon and related papers, 1809 May 1812, [8 items].
  674 AM Petition of John C. Fox to the Governor and Legislative Council requesting a pardon and certificate of Henry Bellerjeau, Keeper of the State Prison, January 28 May 21, 1811, [3 items].
  675 AM Petition to the Legislative Council and General Assembly requesting a pardon for James Thatcher, Flemington, Hunterdon County, [N.D.].
  681 AM Petition to Hector Craig to Governor Isaac H. Williamson requesting a pardon, May 17, 1818.
  682 AM Certificate of the keeper of the State Prison concerning Susan Davis and physician's report, October 29 30, 1810, [2 items].
  683 AM Petition of James Wallace to the Governor and Legislative Council requesting a pardon, October 25, 1813.
  684 AM Petition of Jedediah Finch to the Governor and Legislative Council requesting a pardon, November 1, 1813.
  685 AM Petition of Bartholomeu Burke to the Governor and Legislative Council requesting a pardon, February 15, 1813.
  686 AM Petition of John Cox to the Governor and Legislative Council requesting a pardon and related papers May October, 1811, [8 items].
  687 AM Petition of John Adams to Governor Joseph Bloomfield and the Legislative Council requesting a pardon, and related papers, October 1811, [3 items].
  704 AM Petition of Mary Bittengar to the Legislative Council and General Assembly requesting a divorce from Christopher Bittengar, Mendham, Morris County, May 23, 1793.
  708 AM Petition of William Leconey to the Legislative Council and General Assembly to be released from Burlington County Prison for debts, November 3, 1792; petition of John Inskeep against William Leconey, November 1, 1792; William Leconey to [?], November 8, 1792, [3 items].
  709 AM Petition of Joseph Lewis to the Legislature concerning five lost certificates to the loan office, November 7, 1792, [2 items].
  712 AM Certificate of the Keeper of the State Prison concerning Rachel Jackson, a black woman, and physician's report, May 21, 1811, [2 items].
  719 AM Petition of inhabitants of Cumberland County to the Legislature concerning title to land, April 1, 1782.
  724 AM Petition of the owners of marsh, meadow, and swamp above the bank on Oronokon Creek to the Legislative Council and General Assembly opposing a law authorizing the building of a bank and a report of the Legislative Committee,Downe Township, Cumberland County, [N.D.] [2 items].
  725 AM Report of the [Legislative] Committee to whom was referred the petition of inhabitants of Hackensack Township for the impounding of cattle, October 24, 1816.
  726 AM Petition of the owners of a tract of land "lying in the Township of Howel called Manasquan Beach and Meadow" to the Legislative Council and General Assembly concerning the pasturing of animals on the land, October 5, 1802.
  728 AM Petition of the citizens of New Brunswick to the Legislative Council and General Assembly requesting the incorporation of the New Brunswick Society for encouraging domestic manufactures, October 20, 1821.
  729 AM Petition of inhabitants of Rahway and its vicinity to the Legislative Council and General Assembly requesting the incorporation of the Rahway Fire Association, November 17, 1823.
  730 AM Petition of the executors of the last will and testa ment of Robert Morris to the Legislative Council and General Assembly concerning Robert Morris's estate, November 10, 1821.
  731 AM John Thompson to Eliza Covell, Richmond, July 27, 1822, March 15, 1823; Charles Jones to James W. McMasters, September 21, 1821, [4 items].
  737 AM Petition to the Legislative Council and General Assembly concerning the estate of Joseph Ball, November 2, 1824.
  738 AM Petition of Jane Swezey to the Legislative Council and General Assembly requesting a divorce from Stephen Swezey, Morris County, October 20 22, 1824.
Box 5: 740 AM - 899 AM
 
  740 AM Petition of the inhabitants of Paterson to the Legis lative Council and General Assembly requesting the establishment of a State Bank, November 5, 1824, against, November 6, 1824, [2 items].
  741 AM Petition of Alleta Hardenbergh and Andrew Howith [?] et. al. to the Legislative Council and General Assembly concerning lands of Charles Hardenbergh, in Bedminster, Somerset County, October 26, 1824, [2 items].
  743 AM Petition of the inhabitants of Hardwick and Knowlton Townships, Sussex County to the Legislative Council and General Assembly concerning a weir constructed by Jacob Staley on Paulens Kill, November 3, 1823.
  745 AM Petition of George Dummer, Joseph K. Milnor and William G. Bull to the Legislative Council and General Assembly requesting the incorporation of "The Jersey Glass Company," December 6, 1824.
  748 AM Petition to the Legislative Council and General Assembly concerning the estate of James Wood, Waterford Township, Gloucester County, October 25, 1820.
  751 AM Petition of George Dummer and others to the Legislature requesting the incorporation of "The Jersey Porcelain and Earthen Ware Company," November 25, 1825.
  754 AM Petition of the inhabitants of Bergen County to the Legislative Council and General Assembly to fence in a tract of land in New Barbadoes Township, [N.D.].
  755 AM Petition of the inhabitants of Cumberland County to the Senate and General Assembly for "An Act for the suppression of drinking houses and tippling shops," [N.D.].
  760 AM Petitions of the inhabitants of Knowlton Township, Sussex County to the General Assembly concerning the collection of taxes by Benjamin Fordener and Legislative Committee report, June 2, 1787 November 8, 1791, [3 items].
  762 AM Petitions of the Anti slavery Society to the Legislature opposing slavery and laws against blacks, January 13, 1840, January 17, 1843; petition of the citizens of Boonton to the Legislative Council and General Assembly against slavery and laws against blacks, [N.D.] [3 items].
  764 AM Petition of the citizens of Camden County to the Senate and General Assembly requesting the incorporation of "The Etna Manufacturing Company," February 11, 1846.
  768 AM Petition to the Governor and Legislative Council requesting a pardon for Samuel Taylor, Woodbury, Gloucester County, February 29, 1796.
  772 AM Petition of Abraham Chapman to the to the Legislative Council and General Assembly concerning the robbery of the Treasury, Chesterfield Township, November 1 1783; affidavit of Abraham Chapman, October 20, 1789, [2 items].
  781 AM Petition of the children and devisees of Isaac Sharp of Salem County to the Legislative Council and General Assembly opposing the petition of the children and devisees of Joseph Sharp, October 20, 1784.
  782 AM Petition to the Legislative Council and General Assembly to prohibit the Banking Companies from issuing bank notes of a smaller denomination than five dollars, January 30, 1806.
  783 AM Petition of the inhabitants of Sussex County to the Legislature requesting the establishment of a state bank at Hope, [N.D.].
  784 AM Petition of the citizens of New Brunswick to the Legislative Council and General Assembly opposing a bill "authorizing the sale of the shares of stock of the Bank of New Brunswick," [N.D.]
  785 AM Petition of the inhabitants of Perth Amboy to the Legislative Council and General Assembly requesting the establishment of a state bank, January 25, 1814.
  786 AM Petition of the stockholders of the state bank at Trenton to the Legislative Council and General Assembly requesting a reduction of the bank tax, Trenton, November 15, 1822 and list of stockholders, [2 items].
  787 AM Message of Governor Joseph Bloomfield concerning the Jersey Bank, August 12, 1809; report of Legislative Committee [N.D.]; Newspaper clipping, [3 items].
  788 AM List of stockholders of the State Bank at Elizabeth, October 1812.
  789 AM List of stockholders of the State Bank at Newark, October November 1812.
  790 AM Petition of the stockholders of the State Bank at Morris to the Legislature recommending the appointment of directors of the bank and to permit the bank to
  790 AM issue bank notes of less than three dollars, Morristown, October 20, 1812 and list of stockholders, Trenton November 20, 1812, [2 items].
  791 AM List of stockholders of the State Bank at New Brunswick October November 1812.
  793 AM Petitions of the stockholders of the State Bank of Camden to the Legislative Council and General Assembly concerning the establishment of a state bank, list of stockholders, and related papers, November 2, 1812 January 1813, [7 items].
  795 AM Petition of the citizens of Sussex County to the Legis lative Council and General Assembly requesting the establish ment of a State Bank at Newton, February 1813.
  796 AM Petition of the inhabitants of Hackettstown to the Legislature requesting the establishment of a State Bank, Hackettstown, January 22, 1814.
  797 AM Petition of the inhabitants of Woodbridge Township, Middlesex County to the Legislative Council and General Assembly requesting a charter for a state Bank, January 11, 1814.
  798 AM Statements of State Banks, 1812, [9 items].
  799 AM Deposition of Silas Condict to perform the duties concerning the contractors and surplus certificates and state debt, December 29, 1785.
  800 AM Warrent for pension for Ann Barber, widow of Francis Barber, November 24, 1783.
  801 AM Bond of Daniel Stretch, Hopewell, Cumberland County April 24, 1776. Adjudication of judges of the Cumber land County Court of Common Pleas that Stretch joined the British Army, June 24, 1784.
  802 AM Order of the Burlington County Court of Quarter Sessions to investigate the wounds of William Giberson Jr., a prisoner, August, 1782.
  803 AM United States loan office bonds for William Maxwell Sussex County and Abraham Hunt Trenton; letter of transfer of loan office stock from New Jersey to New York for John Chetwood, May 1799. [3 items].
  808 AM Pay order for Aaron Dunham for six months salary as auditor of accounts, October 26, 1793.
  809 AM Petition of Phebe Littell to Legislative Council and General Assembly concerning a widow's pension, November 17, 1807.
  846 AM Certificate of the Keeper of the State Prison concerning Samuel Hemphill, January 11, 1814.
  857 AM Petition of the freeholders and taxable inhabitants of Greenwich Township, Sussex County to the Legislature to divide the county, October 13, 1823.
  859 AM Petition of Hannah and Anthony Dey to the Legislative Council and General Assembly concerning the sale of real estate of Richard Dey in Saddle River Township and related papers, December 1811, [3 items].
  860 AM Petitions to the Legislative Council and the General Assembly requesting the establishment of a state bank at Bridgetown, January 1811, January 5, 1811, [4 items].
  861 AM Petition of the inhabitants and owners of lands adjoin ing the Passaic River to the Legislative Council and General Assembly concerning the removal of obstructions in the Passaic River, October 29, 1790.
  863 AM Petition of the Trenton Banking Company to the Legislative Council and General Assembly requesting a reduction in the Bank Tax, November 15, 1822.
  864 AM Petition of the Paterson Bank to the Legislative Council and General Assembly requesting a reduction in the Bank Tax, 1822.
  865 AM Petition of the State Bank at Morris to the Legislative Council and General Assembly requesting a reduction in the Bank Tax, November 8, 1822.
  866 AM Petition of the State Bank at Elizabeth to the Legislative Council and General Assembly requesting a reduction of the Bank Tax, November 11, 1822.
  867 AM Petitions of the Newark Banking and Insurance Company and the State Bank at Newark to the Legislative Council and General Assembly requesting a reduction in the Bank Tax, November 9, 1822, [2 items].
  871 AM Petition of Jacob C. Zabriskie to Governor William Livingston, the Legislative Council and the General Assembly concerning land purchased from William Bayard, New Barbadoes, Bergen County, April 25, 1781.
  874 AM Petition of the inhabitants of New Jersey to the Legislative Council and General Assembly requesting the establishment of a bank under the name of "The New Jersey Manufacturing Bank," to be located in Bergen County, November 18, 1823.
  875 AM Petition of the proprietors of Marain Carpeting Manufactory of New York City to the Legislature concerning the transfer of the corporation from New York City to Little Falls, November, 1823, [2 items].
  876 AM Petition of David B. Demarest to the Governor, Legislative Council and General Assembly concerning his title to Real Estate, September 13, 1782.
  878 AM [fragment] [5 items].
  879 AM Petition of the inhabitants of Bergen County to the Legislature opposing a law against horse racing, February 1839.
  880 AM Petitions of the inhabitants of West Amwell Township, Hunterdon County to the Senate and General Assembly opposing a bill "to prevent cattle from running at large during certain hours of the day," March 1, 1861, [3 items].
  881 AM Petition of citizens of West Amwell to the Senate and Assembly opposing a law that would permit the holding of town meetings by ballot, March 1, 1861.
  882 AM Petition of the inhabitants of Bridgeton Township, Cumberland County to the Senate and Legislature requesting an act to prohibit "cattle from running at large," [N.D.].
  883 AM Petitions of the citizens of Essex County to the Senate and General Assembly against a bridge over Newark Bay for the Newark Bay Railroad, March 4, 1854, [6 items].
  884 AM Petition of the inhabitants of Acquackanonk Township, Passaic County to the Senate and General Assembly opposing a bill for the Newark Bay Railroad, March 4, 1854.
  889 AM Petition of Isaac Vanderbeck to the Legislature requesting a discharge from payment, Bergen County, March 8, 1786.
  890 AM Petition of the inhabitants of the fifth ward of Newark to the Senate and General Assembly opposing a bill dividing the fifth ward of Newark, February 1858.
  893 AM See Oversize Box 23
  896 AM Petitions of the citizens of Essex County to the Senate and General Assembly opposing the prohibition of liquor [N.D.] [3 items] [printed].
  897 AM Petition of the inhabitants of Jersey City to the Senate and General Assembly opposing prohibition, [N.D.]
  898 AM Petition of the Associates of the Jersey Company to the Senate and General Assembly opposing an application to grant to the Mayor and Common Council the land under the tidewaters of the Hudson River and Bay within the corporate limits of the Jersey City, February 2, 1848.
  899 AM [fragment].
Box 6: 900 AM - 1128 AM
 
  900 AM Petition of the inhabitants of Essex County to J.B. Goble [Assemblyman] requesting the repeal of the law relating to Inns and Taverns, Trenton, February 28, 1848.
  903 AM Petition of James F. Randolph to the Legislature requesting the incorporation of the Little Falls Manufacturing Company, New York, November 3, 1823.
  904 AM See Oversize Box 23
  906 AM Petition of the owners of land adjoining a brook called Singack in Saddle River Township, Bergen County to the Legislative Council and General Assembly requesting removal of obstructions, June 1, 1790.
  907 AM Petition of the ancient freeholders, inhabitants of Bergen Township, and their legal representatives to the Legislative Council and General Assembly concerning their right of sufferag for their incorporation electors, [N.D.].
  909 AM Petition of Agnes Fielding to the Legislative Council and General Assembly concerning the estate of Daniel Fielding and related papers, New Barbadoes Township, Bergen County, November 1808.
  910 AM Petitions of the owners of a certain tract of woodland in Bergen County to the Legislative Council and General Assembly requesting authorization to enclose their land, May 3, 1798, October 16, 1816, [N.D.] and public notice, September 23, 1801, [3 items].
  911 AM Petition of the owners of Salt Meadows lying within New Barbadoes Neck and along the causeway leading from Bellvill and Newark to Jersey to the Legislative Council concerning the grazing of cattle on their property Essex and Bergen counties, November 1, 1810.
  912 AM Petitions of the inhabitants of Burlington Count to the Legislative Council and General Assembly concerning the suppression of vice and immorality, [N.D.] [2 items].
  913 AM Petition of the inhabitants of Gloucester County to the Legislative Council and General Assembly for a law for suppressing vice and immorality, [N.D.].
  914 AM Petition of John Jessup and Biddle Reeves, guardians of Margaret Burch, an idiot, to the Legislative Council and General Assembly concerning land she inherited, Wood bury, Gloucester County, February 25, 1804.
  916 AM Petition of the owners of property in the city of Burlington to the Legislative Council and General Assembly requesting an act of incorporation for the Burlington Water Company and Advertisement, September 21, 1804 October 12, 1804, [2 items].
  919 AM Petition of Tuttle and Company to the Legislative Council and General Assembly requesting to be appointed as their printer, November 19, 1804.
  920 AM Petition of Shepard Kollock to the Legislative Council requesting to be appointed as their printer, [N.D.].
  922 AM Petition to the Legislative Council and General Assembly concerning the estate of John J. Jaralaman, New Barbadoes, Neck Township, Bergen County and related paper, January 12, 1818, [2 items].
  925 AM Petition to the Legislative Council and General Assembly concerning the estate of Joseph Smith, Bergen County, October 25, 1816.
  926 AM Petition of Benjamin Westervelt to the Legislative Council and General Assembly requesting the restoration of his citizenship taken as a result of his being convicted as a loyalist, January 31, 1804.
  928 AM Petition to the Legislative Council and General Assembly requesting a law to prohibit the driving of cattle over "a large tract of meadow lying in common in the Township of Hackensack," October 3, 1816, and deposition of Dower Westevelt, Hackensack, Bergen County, February 1, 1817, [2 items].
  929 AM Petitions of the owners of a large tract of salt marsh or meadowland in Bergen County to the Legislative Council and General Assembly concerning the reclamation of these marshes, Trenton, October 1822, [3 items] [1 printed].
  930 AM Certificate of Jacob Hulshizer for payment of money to Henry Dusinberry, Lebanon Township, Hunterdon County, May 13, 1793.
  933 AM Petition of William Lawrence to the House of Representa tives requesting no mercy to William Gerrard, Gloucester County, November 27, 1771.
  934 AM Petition of the owners of tide marsh and swamp on each side of the south branch of the Pensaukin Creek to Governor William Franklin and Governor's Council requesting the erection of a bank dam and other water works at Popler Landing, Chester Township, Burlington County and Waterford Township, Gloucester County, January 1775.
  936 AM Petition of John Mills to Governor William Franklin and the General Assembly concerning travel on Englishe's Creek, August 5, 1772.
  936 AM Petition of the owners of certain meadows in Maidenhead Township to the Legislative Council and General Assembly concerning the drainage of certain meadows, January 1, 1812.
  952 AM Petition of the inhabitants of Middlesex County to the Legislative Council and General Assembly concerning the disposal of fishing priviledges on the South River, February 8, 1786.
  954 AM Tolls for Ferries, [N.D.].
  957 AM Affidavit of John Richmond and Hugh Newell placing a value on land, Monmouth County, October 17 18, 1792.
MOVED TO SNJSA001 -- Box 2, Folder 25
  969 AM Petition of the inhabitants of and near Woodbury, Gloucester County to the Legislative Council and General Assembly concerning the building of a new road and map, September 24, [?] [2 items].
  970 AM Petition of the president and directors of the Salem Steam Mill and Banking Company to the Legislative Council and General Assembly requesting an extension of time in which to erect the steam mill and documents relative, October 1823, [printed].
  973 AM Affidavit of John Pinyard concerning the marriage of Elizabeth Tomlin and Jacob Callaller, January 30, 1796.
  1038 AM Petition to the Legislative Council and General Assembly the settlement of the accounts of two commissioners of the loan office with the Board of Freeholders, Monmouth County, [N.D.].
  1039 AM Petition of Joseph Phillips to the legislature requesting compensation for services for conducting elections Monmouth County, February 2, 1815.
  1040 AM Petition of Sarah Jones to the Legislature requesting a divorce from Ichabod Jones and related papers, Orange, Essex County, October 27, 1824, [3 items].
  1041 AM Bond of Alexander Watson and Reuben Potter, Woodbridge, Middlesex County to Elizabeth Tanner, New York, for a sum of money, April 10, 1775.
  1042 AM Petiton of James Woodmansee to the Legislature concerning payment of his taxes, Dover Township, Monmouth County, March 16, 1786.
  1043 AM See Oversize Box 23
  1044 AM Receipts of Frederick Ott to John Stevens, Jr. for interest on notes, October 20, 1783, [2 items].
  1046 AM Affidavit of Eliphalet Frazey of Elizabethtown concerning Joseph Smith, December 2, 1748.
  1048 AM Petitions of the inhabitants of Monmouth County to the Legislature concerning the collection and payment of taxes, August 16, 1784, August 29, 1788, [2 items].
  1052 AM Petition of the inhabitants of Monmouth County to the Legislative Council and General Assembly for a division of land on Manasquan Beach, Shrewsbury Township, November 5, 1792.
  1053 AM Certificate that there are no claims against the forfeited estate of Thomas Duncan, Bergen County, May 14, 1790.
  1055 AM Petition of the inhabitants of Morris County to the Legislative Council and General Assembly concerning the depreciation of Bills of Credit, April 24, 1778.
  1055 AM Petitions of the inhabitants of Morris County to the Legislative Council and General Assembly concerning inflation and the depreciation of Bills of Credit, March 9, 1779, [2 items].
  1056 AM Petition of the freeholders and inhabitants of Essex County to the Legislative Council and General Assembly concerning the collection of taxes, May 5, 1783.
  1060 AM Petition of the inhabitants of Gloucester County to the Legislative Council and General Assembly concerning the payment of taxes, Woodbury, May 24, 1783.
  1064 AM Petition of the inhabitants and freeholders of Somerset, Morris and Essex counties to the Legislative Council and General Assembly requesting authorization to clear obstructions from the Passaic and Dead Rivers, January 1798.
  1065 AM Petitions of the citizens of New Jersey to the Senate and General Assembly requesting prohibition of the sale of liquor, February 26, 1848, [2 items].
  1066 AM Petition to Governor William Livingston and the Legislative Council and General Assembly concerning the erection of fences to prevent hogs and sheep from tresspassing, Bergen County, May 3, 1787.
  1067 AM Petition of Benjamin Guild to the Legislative Council and General Assembly concerning the destruction of his house con taining loan office money, Pittstown, February 1, 1798; affidavits, November, 1797 and January 31, 1798; Legis lative Committee Report, 1798; petition of Ann and Jonathan Guild, January 13, 1817, [5 items].
  1068 AM Petition of Zaccheus and Rachel Kelly to the Legislative Council and General Assembly concerning the destruction of Samuel Kelly's house in Somerset County, containing loan office money, February 7, 1798, and related affidavits, [6 items].
  1071 AM Aaron Dunham, auditor's office, to Benjamin Van Cleve, February 17, 1786 and Aaron Dunham, auditor's office to James H. Imlay, Trenton, February 15, 1797, [2 items].
  1073 AM Petition of Jonathan Elmer to the Legislature requesting credit for the balance of his account for service in congress, December 21, 1784.
  1075 AM Nominations of the Legislative Council and General Assembly to the Joint Meeting, 1806, 1811, [N.D.] [4 items].
  1095 AM Petition of Reuben Potter to the Legislative Council and General Assembly requesting payment of a bond on forfeited estates and related supreme court papers, Woodbridge Town ship, Middlesex County, November 13, 1788, [3 items].
  1096 AM Petition of the owners of the Conascunk Salt Meadows to the Legislative Council and General Assembly request ing that a fence and ditch be constructed to prevent animals from trespassing, Middletown Township, Monmouth County, November 17, 1823.
  1100 AM Petition of the inhabitants of Wantage Township, Sussex County to the Legislative Council and General Assembly concerning the removal of obstructions from the Papakating Creek, December 22, 1817.
  1111 AM Resolution of the General Assembly authorizing the Treasurer to issue a certificate to Daniel Lee for a bond, May 28, 1790.
  1116 AM Petition of Benjamin Tomlinson and the inhabitants of Gloucester County to the Legislative Council and General Assembly requesting that the North Branch of Timber Creek be made navigable, August 1824.
  1117 AM A bill entitled "An Act to incorporate the New Jersey Bleaching, Printing and Dying Company", December 1, 1824 [?] [2 items].
  1118 AM Petitions to the legislature concerning fishing in the Delaware River, 1823, [N.D.] [7 items].
  1119 AM A bill entitled "An Act to incorporate the Third Pres byterian Congregation in the town of Newark," [N.D.] [printed].
  1120 AM A bill entitled "An Act to incorporate the Weehawk Ferry Company," [N.D.] [printed].
  1121 AM A bill entitled "An Act to establish the Lafayette Insurance and Banking Company," to be located at New Brunswick, December 14, 1824.
  1122 AM A bill entitled "An Act directing the mode of determining the seat of justice in the county of Hunterdon," November 25, 1822 [printed].
  1123 AM A bill entitled "An Act to incorporate the Rahway Banking and Insurance Company," [N.D.].
  1124 AM A bill entitled "An Act to alter and change the corporate name of the Salem Steam Mill and Banking Company," November 6, 1822,[printed].
  1126 AM Report of a committee to "Examine and report" alterations in the militia system, [N.D.].
  1127 AM A bill entitled "An Act for the benefit of the school fund," [N.D.].
  1128 AM Petition of the owners and occupiers of fisheries to the chairman of the Committee of Regulators of Fisheries on the Delaware River, concerning fishing on the Delaware Bay, [N.D.].
Box 7: 1129 AM - 1168 AM
 
  1129 AM Orders and resolutions of the General Assembly, March 10 November 24, 1786, [36 items].
  1129 AM Receipt of Jonathan Doan to James Mott for payment for the State Prison, November 7, 1798.
  1129 AM Orders and resolutions of the General Assembly, August 29 November 20, 1788, [24 items].
  1129 AM Orders and resolutions of the General Assembly, May 21 November 22, 1799,[89 items].
  1129 AM Deposition of John Gustin concerning a notice being posted, Sussex County, February 18, 1797.
  1129 AM Orders and resolutions of the General Assembly, May 25 November 5, 1787, [13 (11) items].
[2 items removed to BAH, Manuscripts in Vault, Box 2-1, concerning Constitution] [11 items moved to SLE00005, Box 1]
  1129 AM Orders and resolutions of the General Assembly, November 6, 1790 November 14, 1800,March 2, 1804, [N.D.] [13 items].
  1129 AM Orders, resolutions and committee report of the General Assembly, Ocotber 30 November 6, 1789, [8 items].
  1129 AM Petition to the Legislative Council and General Assembly con cerning blinds and curtains in the court, March 1, 1804.
  1129 AM Orders and resolutions of the General Assembly, October 26 November 29, 1785, [28 items].
  1130 AM Petition of the inhabitants of New Jersey to the Legislative Council and General Assembly requesting an incorporation of associates to build a canal from the Delaware River to the Raritan River, January 25, 1828.
  1131 AM Petitions of the inhabitants of Essex County to the Legislative Council and General Assembly concerning the election of 1795, November 2, 1795, [15 items].
  1132 AM Petition of the inhabitants and freeholders of Stafford and Dover Townships, Monmouth County to the Legislative Council and General Assembly requesting an alteration of the election law, May 31, 1787.
  1133 AM Petitions of the inhabitants of Little Egg Harbor, Burlington County to the Legislature and General Assembly requesting a law to regulate elections, October 25, 1783, October 7, 1805, [2 items].
  1134 AM Petition of the inhabitants of Hunterdon County to the Legislative Council and General Assembly requesting an alteration of the election law, May 26, 1787.
  1135 AM Petition of the freeholders and electors of Cumberland County to the Legislative Council and General Assembly requesting an alteration of the election law, November 7, 1786.
  1136 AM Petition to the Legislative Council and General Assembly concerning the destruction and waste of cedar timber, [N.D.].
  1137 AM Petition of the inhabitants of Cumberland and Cape May counties to the Legislative Council and General Assembly requesting that west of Jecak's Creek be straigthened by ditching, September 15, 1780.
  1138 AM A bill entitled "An Act to incorporate The Passaic Manufacturing Company at Newark," [N.D.] [printed].
  1139 AM A bill entitled "An Act to incorporate The Newark Manufacturing Company," [N.D.].
  1140 AM Petition of James R. Mills and Abram V. Spear to the Senate and General Assembly requesting an act of incorporation for the manufacturing of Crane's patent clocks in Belleville Township, [N.D.].
  1141 AM A bill entitled "An Act to incorporate a joint stock company for the manufacturing of India rubber goods," [N.D.] [printed].
  1142 AM A bill entitled "An Act to incorporate the Maurice River Steamboat Company of New Jersey," [N.D.] [printed].
  1144 AM A bill entitled "An Act to incorporate `The New Jersey Cotton Mill Company' at Somerville," [N.D.] [printed].
  1145 AM A bill entitled "An Act to incorporate the Newark and Springfield Railroad Company," [N.D.] [printed].
  1146 AM Senate [?] Joint Resolution "Authorizing the Delaware and Raritan Canal and the Camden and Amboy Railroad and Transportation Company to make a further subscription to the capital stock of the freehold and Jamesburgh Agricultural Railroad Company," [N.D.].
  1147 AM A bill entitled "An Act to incorporate the Burlington Manufacturing Company," [N.D.].
  1148 AM A bill entitled "An Act to incorporate the North American Phalanx," [N.D.] [printed].
  1149 AM A bill entitled "An Act to incorporate Burlington College," [N.D.] [printed].
  1150 AM A bill entitled "An Act to change the time for the collection of taxes in the township of Elizabeth in the county of Essex," [N.D.].
  1151 AM A bill entitled "A supplement to the act entitled 'An Act to incorporate the Paterson and Hackensack Railroad Company,'" [N.D.] [printed].
  1152 AM A bill entitled "A further supplement to the act entitled 'An Act to regulate the practice of the courts of law,'" [N.D.].
  1153 AM Bills entitled "An Act concerning corporations," [N.D.] [2 items] [printed].
  1154 AM A bill entitled "A further supplement to the act entitled 'An Act to incorporate the Bordentown Water Company,'" [N.D.].
  1155 AM A bill entitled "An Act to set off from the township of Medford and Northampton, in the county of Burlington, a new township to be called the township of Hainesport," [N.D.].
  1156 AM A bill entitled "An Act regulating elections in the township of Franklin in the county of Gloucester," [N.D.] [printed].
  1157 AM A bill entitled "An Act to prevent the collision of vessels navigating the River Delaware," [N.D.] [printed].
  1158 AM A bill entitled "An Act to ascertain the time of holding the several courts in New Jersey," [N.D.].
  1159 AM A bill entitled "An Act to authorize the trustees of the Methodist Episcopal Church of Vincentown in the county of Burlington to sell their church and lot of land." [N.D.].
  1160 AM A bill entitled "An Act to incorporate the Cape May and Atlantic Railroad Company," [N.D.] [printed].
  1161 AM A bill entitled "A supplement to the act entitled 'An Act to incorporate the Belvidere and Water Gap Railroad Company'," [N.D.].
  1162 AM A bill entitled "A further supplement to the act entitled an Act to incorporate the Monmouth County Plank Road Company," [N.D.]
  1163 AM A bill entitled "A supplement to the act entitled an Act to incorporate the Paterson and New York Plank Road Company," [N.D.].
  1164 AM An Act entitled "A Supplement to an Act entitled an Act to set off the township of Van Vorst in the county of Hudson," February 29, 1844, [printed].
  1164 AM A bill entitled "A further supplement to an Act to set off the township of Van Vorst in the county of Hudson," [N.D.] [printed].
  1165 AM A bill entitled "An Act to incorporate the Washington Temperance Benevolent Society of Jersey City," [N.D.].
  1166 AM A bill entitled "A further supplement to an Act entitled 'An Act concerning sheriffs,'" and amendments related to this bill, [N.D.] [4 items] [one printed].
  1167 AM Affidavit about the posting of a notice concerning the Sussex and Warren Railroad, February 5, 1852.
  1168 AM A bill entitled "An Act respecting minors," that all minors under the age of twenty one are exempt from military duty, [N.D.] [printed].
Box 8: 1170 AM - 1229 AM
 
  1170 AM A bill entitled "An Act to incorporate the New Brunswick Mutual Fire Insurance Company," [N.D.] [printed].
  1171 AM A bill entitled "An Act to incorporate the New Egypt and Hightstown Rail Road Company," [N.D.].
  1172 AM A bill entitled "An Act to provide for the organization of the State Lunatic Asylum," [N.D.], [printed].
  1173 AM Bills entitled "An Act to authorize the chosen freeholders of the counties of Essex and Hudson to erect a free bridge over the Passaic River" and "An Act respecting the draws of the bridges over the Passaic River," [N.D.]. [2 items] [1printed].
  1174 AM A bill entitled "An Act for the protection of oysters in the county of Burlington," [N.D.] [printed].
  1175 AM A bill entitled "An Act to divide the township of Wood bridge, in the county of Middlesex into two election districts," [N.D.] [printed]..
  1176 AM A bill entitled "An Act to authorize Francis R. Tillou, of Hackensack in the county of Bergen to make, repair, and keep wharves upon and in front of his lands on the Hudson River, and for other purposes," [N.D.] [printed].
  1177 AM A bill entitled "An Act to repeal an Act therein named, and the several supplements thereto," to establish public schools, [N.D.] [printed].
  1178 AM A bill entitled "A supplement to an Act entitled an Act to set off from the township of South Amboy in the county of Middlesex, a new township to be called the township of Monroe," [N.D.] [printed].
  1179 AM Bills entitled "A supplement to the act entitled 'An Act to abolish imprisonment for debt in certain cases,'" an "An Act to repeal a certain act therein mentioned," [N.D.] [2 items] [printed].
  1180 AM A bill entitled "An Act to raise by tax the sum of forty thousand dollars," [N.D.] [printed] and "Resolution relative to the apportionment of the tax among the several counties," October 24, 1852 [?] [2 items].
  1181 AM Assembly Joint Resolution concerning the erection of a lighthouse on Absecon Beach, Atlantic County, [N.D.],[printed].
  1183 AM A bill entitled "A supplement to the act entitled 'An Act to for the establishing work houses in the several counties of this state,'" [N.D.].
  1184 AM A bill entitled "An Act to repeal an act entitled an act to incorporate the Franklin Turnpike Company," [N.D.].
  1185 AM Petitions of the inhabitants of Hunterdon and Middlesex counties to the legislature concerning horse racing regu lations, October 1822, [4 items] [printed].
  1186 AM Petition to the Legislative Council and General Assembly concerning race course regulations, New Brunswick, Middle sex County, October 1822.
  1187 AM A bill entitled "An Act to authorize the directors of the Belvidere Delaware Railroad Company and of the Flemington Railroad and Transportation Company out of the net earnings of the said companies to make and declare the said dividends to the stockholders," and Joint Resolution of the Senate and General Assembly, [N.D.] [3 items].
  1188 AM Papers of the State Treasurer, 1788, [6 items].
  1188 AM Papers of the State Treasurer, 1778 1787, [15 items].
  1188 AM Papers of the State Treasurer, 1802, 1812, 1815, [N.D.] [6 items].
  1188 AM Papers of the State Treasurer, 1789 1795, [19 items].
  1188 AM Papers of the State Treasurer, 1796 1799, [10 items].
  1189 AM Petitions of the inhabitants of Hunterdon and Somerset counties to the Senate and General Assembly concerning the incorporation of a company to construct a railroad from Somerville to New Brunswick, 1849, January 1850, [7 items].
  1190 AM Bills entitled "An Act granting certain privileges to firemen attached to fire engines within the limits of the Union and Harmony Engine Companies of Plainfield, in the counties of Essex and Somerset," February 23, 1838, [2 items] [printed].
  1191 AM Senate concurrent resolution concerning the payment of services by Thomas Neal, underkeeper and nightwatch at the Penitentiary, [N.D.] [printed].
  1192 AM Bills entitled "A Supplement to an Act entitled an Act to regulate fees," November 22, 1822, [2 items].
  1193 AM A bill entitled "An Act for the protection of the property of married women," [N.D.].
  1194 AM Proof of will of Joseph Bastedo, December 10, 1886.
  1195 AM A bill entitled "An Act to authorize Justices of the Peace to take the acknowledgment and proof of deeds, and other conveyances," [N.D.] [printed].
  1196 AM List of Civil Commissions, 1776 1777, [copy].
  1197 AM A bill entitled "An Act to reannex the county of Camden to the county of Gloucester," [N.D.].
  1198 AM Amendments to the Assembly Joint Resolution "relative to the moral instruction of the convicts in the State Prison," [N.D.] [printed].
  1199 AM Receipts to the State Prison, numbers 60 89, March October 1803, [31, items].
  1199 AM Bills of the State Prison to the State of New Jersey and receipts, number 1 29, October November 1802, [31 items].
  1199 AM State Prison Cash Account, October 1, 1803.
  1199 AM Bills of the State Prison to the State of New Jersey and receipts, numbers 30 59, November 1802 March 1803,[30 items]
  1199 AM Receipts to the State Prison, numbers 90 101, July September 1803, [12 items].
  1200 AM Accounts of persons employed to build the State Prison, 1798, [7 items].
  1201 AM Accounts of the State Prison, 1802 1803, [7 items].
  1202 AM Account of Iron and Nails, 1813 1815; report of the Committee of the Inspectors, January 31, 1816, [3 items].
  1203 AM Account of convicts received at the State Prison, October 1, 1802 October 1, 1803, October 1, 1814 October 1, 1815; state ment of prisoners, 1815; statement of prisoners detained for not paying balances, February 8, 1819, [4 items].
  1204 AM Account of transportation, State Prison, 1814 1815.
  1205 AM Account of Fines, State Prison, 1814 - 1815.
  1206 AM Francis LaBaw to James Parker, State Prison, January 12, 1816; Assembly Resolution, October 31, 1815, [2 items].
  1207 AM Statement of Accounts, 1803; statement of profits and loss, 1814 1815; report of Joint Committee of Legislative Council and Assembly, 1814; Statements, 1815, [9 items].
  1208 AM See Oversize Box 23
  1212 AM Inquisitions of the Dead, Essex County, 1801, [4 items].
  1213 AM Inquisition of the Dead, Robert Heath, Bergen County, October 30, 1802, [2 items].
  1214 AM Inquisition of the Dead, Gilbert Van Emburgh, Bergen County, November 23, 1802.
  1215 AM Inquisitions of the Dead, Elizabeth and Sarah Lore, Cumberland County, April 1803, [3 items].
  1216 AM Inquisition of the Dead, David Page, Cumberland County, June 23, 1803.
  1217 AM Inquisition of the Dead, Susanna Kelly, Morris County, June 1, 1802, [2 items].
  1218 AM Inquisition of the Dead, James Dunster, Morris County, December 1798.
  1219 AM Inquisitions of the Dead, Monmouth County, 1798 1802, [7 items].
  1220 AM Inquisition of the Dead, Jacob Garrison, Monmouth County, December 2, 1799.
  1221 AM Inquisitions of the Dead, Monmouth County, 1798 1802, [3 items].
  1222 AM Inquisitions of the Dead, Burlington County, 1798 1803, [12 items].
  1223 AM Inquisition of the Dead and Coroners' Vouchers, Essex County, 1798 1803, [17 items].
  1224 AM Receipts of Jacob Terhune to the State of New Jersey, Bergen County, July 27, 1798 January 13, 1803, [3 items].
  1225 AM James Mott to Silas Condict, Trenton, November 27, 1794; James Mott to James Imlay, Trenton, November 3, 1796, January 28, 1797, [3 items].
  1226 AM John Beatty to Ebenezer Elmer, February 4, 1796.
  1226a AM Samuel Dick [Salem County Surrogate] to John Beatty, Secretary of State, March 10, 1798
  1227 AM Report of Peter Gordon, State Treasurer to the Legis lature, November 2, 1809.
  1228 AM Inquisition of the Dead, John Denny, Amwell Township, Hunterdon County, July 26, 1802, unknown, Hunterdon County, August 30, 1802, [2 items].
  1229 AM Receipts of William Parrot, Salem County, June 6, 1798, May 18, 1803, [2 items].
Box 9: 1230 AM - 1339 AM
 
  1230 AM Inquisition of the Dead, John Holliday, Salem County, January 25, 1803.
  1231 AM Inquisition of the Dead, Charles Harring, Cape May County, December 11, 1802.
  1232 AM Inquisition of the Dead, John Conroy, Morris County, May 7, 1802.
  1233 AM Receipt of Henry Southard to James Mott, November 10, 1797.
  1235 AM Receipts of Matthias Meeker of Essex County to James Mott, 1798, [2 items].
  1236 AM Receipt of Jacob Terhune to James Mott for Laws and Votes, May 31, 1798.
  1237 AM Inquisition of the Dead, Mary Brown, Middlesex County, October 6, 1802.
  1238 AM Account of cash paid by Peter Vredenburgh, Collector, Middlesex County for inquisitions held, September 8, 1803.
  1239 AM Inquisitions of the Dead, John Wright, Perth Amboy, September 22, 1802, and James Totten, Perth Amboy, May 6, 1803, [2 items].
  1240 AM Inquisition of the Dead, Cory Garretson, August 31, 1802.
  1241 AM Inquisition of the Dead, F. Feurt, Somerset County, 1803.
  1242 AM Inquisition of the Dead, Andrew Moore, Roxbury Township, Morris County, March 6, 1803.
  1243 AM Bill to the State of New Jersey for Inquisitions of the Dead, Gloucester County, March 31, 1803.
  1244 AM Inquisitions of the Dead, infant named Daniel Wallace, Gloucester County, August 22, 1801, and Thomas Iredal, Woolwich Township, Gloucester County, November 14, 1801, [2 items].
  1245 AM Inquisition of the Dead, Jeremiah Mohanny, Greenwich Township, Gloucester County, June 8, 1802.
  1246 AM Inquisitions of the Dead, Adam Hill, Gloucester Township, Gloucester County, February 17, 1803, and Benjamin Wilson, Deptford Township, Gloucester County, February 22, 1803, [2 items].
  1247 AM Inquisition of the Dead, Jotham Hering, October 13, 1802.
  1248 AM Inquisition of the Dead, Henry Marsh, Bergen County, March 22, 1800.
  1249 AM Inquisition of the Dead, Jack, a negro boy, October 21, 1799.
  1250 AM Inquisition of the Dead, unknown, Bergen County, May 15, 1800.
  1252 AM Inquisition of the Dead, Ch[arle]s Mayberry, Sussex County, January 5, 1803.
  1253 AM Certificate of Attendance of Peter D. Vroom at the Privy Council 1804.
  1254 AM Certificate of Henry Bellerjeau, Keeper of the State Prison, concerning Joseph Kifeart, [?], January 11, 1811.
  1255 AM Inquisition of the Dead, Matthias Currens, Pilesgrove Township, Salem County, December 6, 1802.
  1257 AM See Oversize.
  1259 AM Petition to the legislature requesting an act to bank and drain "a large quantity of marsh" adjacent to Salem Creek, Salem County, January 6, 1786.
  1264 AM Certificate of attendance of John Lambert at the Privy Council, 1804.
  1265 AM Petition to the Legislative Council and General Assembly concerning the transfer of a land title in order to discharge a payment due from Lewis Johnston to the West Jersey Society, November 6, 1788.
  1267 AM Receipts of Thomas Anderson to James Mott, Sussex County, 1798, [2 items].
  1268 AM Petitions of Hessel Peters, Tax Collector, and the justices and freeholders of Essex County to the House of Representa tives requesting relief from a robbery while executing his duty, and deposition, Acquackanonk Township, Essex County, August 20 22, 1788.
  1269 AM Petition of the inhabitants of Somerset County to the Legislature requesting authorization to open the orphan's court and to move the election to three public places, [N.D.]
  1270 AM Petition of the owners of drained meadow lying on Mill Creek, Salem and Mannington Townships, Salem County to the Legislature concerning the maintenance of banks, dams, and other water works, March 8, 1786.
  1272 AM Petition of the owners "of a tract of drained meadow lying on Cohansey's Creek," Cumberland County, known as Fork Meadow to the legislature concerning the maintenance of bank dams, March 17, 1786.
  1274 AM Petition of David Rhea, late sheriff of Monmouth County, to the Legislative Council and General Assembly concerning the payment of money from Kenneth Hankinson and related papers, Freehold, November 10, 1789, [9 items].
  1275 AM A bill entitled "An Act to incorporate the Passaic County Agricultural Society," [N.D.].
  1277 AM Receipts of Richard Hunt and Paul Kuhl to James Mott, 1798, [2 items].
  1278 AM Receipts to James Mott, State Treasurer, July 21 23, 1798, [2 items].
  1279 AM Voucher of Maskell Ewing to Benjamin Yard for locks in the State House, 1798.
MOVED to SLE00005, Box 1
  1280 AM Voucher of Maskell Ewing to William Deane, [N.D.].
  1281 AM See Oversize.
MOVED to SLE00005, Box 1
  1282 AM Petition of the inhabitants of Monmouth County to the Legislative Council and General Assembly concerning the depreciation of paper currency, August 26, 1788.
  1287 AM Accounts of Charles Parker, Treasurer, 1829 1830.
MOVED to SLE00005, Box 1
  1288 AM List of goods sold that belonged to the state, October 12, 1830.
MOVED to SLE00005, Box 1
  1289 AM [fragment].
  1290 AM Extract of the laws of Pennsylvania concerning taxes, [N.D.].
  1291 AM Draft of a committee report on the petition of Robert McKean, Bordentown, Burlington County, [N.D.].
  1292 AM [fragment].
  1293 AM Miscellaneous Bills, [N.D.] [7 items] [5 printed].
  1294 AM Miscellaneous bills of the Legislative Council, [N.D.] [22 items]. [printed].
  1295 AM Miscellaneous bills of the General Assembly, [N.D.] [20 items] [printed].
  1295 AM Miscellaneous bills of the General Assembly, [N.D.] [20 items] [printed].
  1296 AM Bill of Thomas Egburt for a room for Council, [N.D.]
  1297 AM Petition of Anthony Broderick to the Legislative Council and General Assembly concerning money to be paid to him out of the arrears of taxes of Sussex County and resolution, Trenton, November 6, 1787, [2 items].
  1299 AM Bills of James Giles and David Potter to the State of New Jersey and receipt for transmitting list of nominations, 1790 - 1798, [3 items].
  1300 AM Papers relating to the destruction of loan office and revenue bills, January 28, 1797 May 27, 1799, [9 items].
  1301 AM James Mott to John Beatty, Perth Amboy, November 6, 1789; Assembly Resolution concerning Archibald Mercer's claim against the forfeited estate of Joseph Allen, November 22, 1788, November 6, 1789, [2 items].
  1302 AM Accounts of the sums paid into the treasury by the commissioners of the new loan office, [N.D.].
  1303 AM Petition of Joseph Bloomfield to the Legislature con cerning the payment of monies owed to him and committee report, January 28, 1799, [N.D.] [2 items].
  1308 AM Receipt of B. Smith to James Salter, Treasurer of New Jersey, November 26, 1799.
  1311 AM See Oversize.
  1312 AM Memorandum for [Joseph] Bloomfield, 1794 [?].
  1313 AM Petition of the inhabitants of Essex County to the Governor, Legislative Council and General Assembly requesting a division of a tract of land known as the great piece in Horseneck, Essex County, May 25, 1786.
  1314 AM Bills of William Punkle and John Musgrove to the State of New Jersey, November 7, 1798, [N.D.] [2 items].
  1315 AM Report of Peter Gordon, Treasurer, to the Legislature, November 19, 1808.
  1316 AM Report of a Joint Legislative Committee concerning the printing of bills reported by William Paterson, November 11, 1796.
  1318 AM Report of a Joint Legislative Committee to decide which house would report bills prepared by Judge [William ?] Paterson, January 19, 1799.
  1320 AM Certificate of expenditures of the New Brunswick Bridge Company, November 3, 1796.
  1321 AM Receipt of Aaron Ogden to attend a court of Nisi Prius, Hunterdon County, [N.D.]; receipt to bind volumes, 1799. [2 items].
  1322 AM Account of taxes with the United States for the year 1782, January 31, 1783.
  1323 AM Miscellaneous bills to the State of New Jersey, 1797 - 1842, [N.D.] [6 items].
MOVED to SLE00005, Box 1
  1324 AM Bills of Matthias Day to the State of New Jersey, 1797 - 1798, [2 items].
  1325 AM List of vouchers of the Council of Safety, 1778, and order of the Assembly concerning the Council of Safety, September 18, 1777, [2 items].
  1326 AM Bill of G. Craft to the State of New Jersey, February, 1799.
  1327 AM Miscellaneous Bills to the State of New Jersey, 1798 1800, [3 items].
  1328 AM Petition to the legislature to enact a law similar to the Maine law, [N.D.].
  1329 AM Petition of the freeholders and inhabitants of Hunterdon County to the Legislative Council and General Assembly requesting that the transactions of business be held at Flemington, October 31, 1791, [fragment].
  1330 AM Engrossing account, November, 1799.and Resolutions of the General Assembly, 1782 1798, [10 items].
  1332 AM Bill of Maskell Ewing to the State of New Jersey, [N.D.].
  1333 AM Bills to the State of New Jersey from Cape May and Cum berland County Clerks for nominations for Congress, December 3, 1800, [2 items].
  1334 AM Bill of W[illia]m Dunham, Clerk of Middlesex County to the State of New Jersey for nominations for Congress, [N.D.].
  1335 AM Order of the General Assembly, December 20, 1783.
  1336 AM Order of the General Assembly, February 9, 1798.
  1337 AM Order of the General Assembly, November 12, 1784.
  1338 AM Miscellaneous Bills, [N.D.] [5 items] [4 printed].
  1339 AM Miscellaneous Bills to the State of New Jersey, 1842 - 1845, [12 items].
Box 10: 1340 AM - 1429 AM
 
  1340 AM Report of the Legislative Committee concerning an act to enfranchise David Beach, [N.D.].
  1341 AM Bill of Peter Gordon to the State of New Jersey, February 11, 1801.
  1342 AM Miscellaneous bills to the State of New Jersey, 1842 - 1843, [5 items].
  1343 AM Bill of John Vandegrift to the State of New Jersey and Certificate of Governor Richard Howell, November 22, 1801.
  1344 AM Petition of the inhabitants of Morris County to [?], con cerning a previous petition, Morristown, October 21, 1795.
  1345 AM Bills of Jerimiah Hand, Cape May County Clerk, to the State of New Jersey, February 4, 1801. [3 items].
  1347 AM Bill of Joseph Scudder, Monmouth County Clerk to the State of New Jersey, December, 1800.
  1348 AM Petition of the inhabitants of Morris County to the Legislative Council and General Assembly requesting that the powers of the Justice of the Peace be increased, November 4, 1783.
  1349 AM Chancery Court fees due from William Brown, November 1810 September 1811.
  1350 AM Bill of Lucius W. Stockton, Clerk of Hunterdon County to the State of New Jersey, 1800.
  1351 AM Resolution of the General Assembly concerning the appointments of James Ewing and Samuel Tucker to burn bills of credit, November 8, 1786.
  1352 AM Petition of the inhabitants of Boonton to the legislature requesting protection for their temperance meetings and other meetings for the advancement of public morals and mental improvement from distur bances, January 25, 1893.
  1353 AM List of nominations in the Legislative Council, 1829, 1831, [3 items].
  1354 AM Petition of the Board of Justices and freeholders of Sussex County to the General Assembly requesting relief, November 10, 1780.
  1354 AM Account for cancelling loan office and revenue money, March 20, 1792.
  1355 AM Bill of Silvester Doyle to the State of New Jersey, and receipt, February 22, 1801.
  1356 AM Bill of Jacob S. Thomson, Clerk of Sussex County to the State of New Jersey, 1800.
  1357 AM Bill of Caleb Russell, Clerk of Morris County, to the the State of New Jersey, 1797 1801.
  1358 AM Resolution of the General Assembly, May 31, 1790.
  1359 AM List of fines, Court of General Quarter Sessions of the Peace, Monmouth County, January October 1788.
  1360 AM Resolution of the [Senate] [?] requesting an amend ment to the Constitution of the United States, [N.D.].
  1361 AM Attendance sheet of the counsellors of the General Assembly, Pittstown, January 22, 1777, Haddonfield, March 15, 1777.
  1362 AM Papers relating to James Board, Commissioner of Forfeited Estates, Bergen County, 1788 - 1790, [3 items].
  1363 AM Certificate of Attendance of Theunis Dey at the Privy Council, March 28 29, 1781; and receipt of Benjamin Stout for certificates, August 30, 1780, [2 items].
  1365 AM Account of certificates received by the collector of Morris on tax due, April 1, 1782.
  1366 AM Order of the General Assembly, November 26, 1784.
  1367 AM Report of a Legislative Committee on a petition from Evesham Association concerning prohibition, [N.D.].
  1368 AM [fragment].
  1369 AM Account of the sale of the estates of Peter Sonwder [?] and Daniel Jenkins, 1779 1780.
MOVED TO SNJSA001 -- Box 1, Folder 81
  1370 AM Resolution of the legislature [?] to repair the State House, [N.D.].
  1371 AM [fragment].
  1372 AM [fragment].
  1373 AM Papers relating to the divorce of Mary Bitengar from Christopher Bitengar, Morris County, May 20 27, 1793, [N.D.] [5 items].
  1374 AM Papers relating to the building of a bridge over Assunpink Creek, 1798 - 1800, [11 items].
  1375 AM Bills to the State of New Jersey for paper and printing and receipts, 1788 - 1789, [10 items].
  1376 AM Message of William Paterson and resolutions from North Carolina, Virginia, Georgia, and Pennsylvania concerning the rights of citizens to hear debates in the United States Senate and respecting the navi gation of the Delaware, November 1, 1791, [8 items].
  1377 AM Bills to the State of New Jersey concerning Emanuel Phillips, horse thief, and receipts, 1821, [2 items].
  1378 AM Account of Governor William Livingston, January 20 March 1789, [2 items].
  1379 AM Miscellaneous bills to the State of New Jersey and receipts, 1789, [3 items].
  1380 AM Bills to the State of New Jersey and receipts, 1789 1792, [5 items].
  1381 AM Account of William Kerr to William Inglish and Abraham Stoll, [N.D.].
  1382 AM Miscellaneous bills to the State of New Jersey and receipts, 1789, [N.D.] [3 items].
MOVED to SLE00005, Box 1
  1383 AM Miscellaneous bills to the State of New Jersey and receipts, 1789 1791, [3 items].
  1384 AM Bill of Adam Boyd, sheriff of Bergen County, to Governor William Livingston, 1789 1791, [2 items].
  1385 AM Bills of various counties for transmitting election returns to the state, 1789 1791, [3 items].
  1386 AM Chancery Court, David Rhea vs. James Mott and John Covenhoven, 1788 1789, [6 items].
  1387 AM Bill of John Curtis to the State of New Jersey and receipt, November 14, 1789.
  1388 AM James Mott to Ebenezer Elmer, Trenton, November 25, 1791.
  1389 AM Miscellaneous bills to the State of New Jersey and receipts, 1789, [2 items].
  1390 AM Miscellaneous bills to the State of New Jersey, 1790. [N.D.] [2 items].
  1391 AM Receipts of John C. Hummel, 1789, 1791, [2 items].
  1392 AM Miscellaneous bills to the State of New Jersey and receipts, 1790 1791, [8 items].
  1393 AM Bills of John Dunham and Henderson Moore to Governor [William] Paterson for riding express and receipts, January June, 1791, [4 items].
  1394 AM Miscellaneous bills to the State of New Jersey and receipts, 1821, [12 items].
MOVED to SLE00005, Box 1
  1395 AM Miscellaneous bill of Daniel Coleman to the State of New Jersey, 1820 1821, [N.D.] [4 items].
MOVED to SLE00005, Box 1
  1396 AM Bills to the State of New Jersey for Council Rooms [N.D.] [3 items].
  1397 AM Certificate of Attendance of John Condit at the Privy Council, November 27, 1791.
  1398 AM Bills to the State of New Jersey and receipts for transmitting election returns, 1789 1791, [4 items].
  1399 AM Miscellaneous bills to the legislature, October 9 27, 1789, [2 items].
MOVED to SLE00005, Box 1
  1400 AM Miscellaneous bills to the State of New Jersey and receipts, 1828 1831, [54 items].
MOVED 38 items to SLE00005, Box 1
  1401 AM Miscellaneous bills to the State Treasury and receipts, 1830 1831, [31 items].
MOVED 24 items to SLE00005, Box 1
  1402 AM General Assembly [?] vote tally, 1831.
  1403 AM Orders and resolutions of the General Assembly, February 2, 1798 November 1, 1802, [6 items].
  1404 AM [fragment].
  1409 AM Accounts of loan office and revenue money cancelled, 1790, [4 items].
  1410 AM Accounts of loan office and state money cancelled, 1793, [3 items].
  1411 AM Account of loan office money cancelled, October 31, 1792.
  1412 AM Accounts of state and revenue money cancelled, 1791 1802, [4 items].
  1413 AM See Oversize Box 24
  1414 AM Petitions of the inhabitants of New Jersey to the Legislature requesting restraint and regulation of all steamboats of New York stopping in New Jersey until the navigation laws of New York are altered, December, 1819, [3 items] [printed].
  1415 AM Petition of the inhabitants of New Jersey to the Legislature requesting regulation of steamboats from the State of New York, December 1819, [printed].
  1416 AM Petitions to the Legislature requesting alterations of an act and supplement "to preserve and support the jurisdiction of this state," October 27, 1821, [11 items] [printed].
  1417 AM Petitions of the residents of the Borough of Elizabeth and citizens of New Jersey to the legislature concerning the repeal of the law respecting the jurisdiction of the state in regard to the New York steamboat monopoly, 1821, [N.D.] [7 items], [printed].
  1418 AM Petitions of the inhabitants of New Jersey to the legislature requesting restraint and regulation of all steam boats of New York stopping in New Jersey until the navigation laws of New York are altered, January 26, 1820, [3 items] [printed].
  1419 AM Isaac Southard to E. Miller, Trenton, January 1, 1839.
  1420 AM Petition to the Legislative Council and General Assembly requesting a mechanic's lien law, November, 1842, and [fragment] [2 items].
  1421 AM Petition of the citizens of New Jersey to the Senate and Legislature concerning liquor licenses, Blackwoodtown and vicinity, Camden County, [N.D.].
  1426 AM Petition of Archibald William Yard to Governor Richard Howell and the Legislative Council requesting a remission of a fine; and Supreme Court indictment and conviction, Trenton, October 28, 1796, September 31, 1790, [2 items].
  1429 AM Petition of Thomas Anderson to the Legislature requesting relief for the loss of two state certificates and related papers, Trenton, November 17 19, 1792, [N.D.], [3 items].
Box 11: 1430 AM - 1582 AM
 
  1430 AM Petition of the inhabitants of Knowlton Township, Sussex County to the General Assembly concerning the arrest of Reuben Manning, Tax Collector, October 27, 1791.
  1433 AM Petition of Thomas Holmes to the Legislative Council and General Assembly concerning the assignment of his estate to his creditors and related papers, Sussex County, October 16, 1766 - March 16, 1770, [4 items].
  1434 AM Report of the Committee on Arrears of Tax due from Sussex County, March 6, 1806, [2 items].
  1435 AM A bill entitled "An Act to authorize Savina Semons Administratrix of Peter Semons deceased to fulfill a certain contract made by the said Peter Semons relative to the sale of lands,"October 30, 1805.
  1436 AM Petition of Steven and Phebe Kent to the Legislative Council and General Assembly requesting a warranted deed for land to Peter Dewitt, Newtown Township, Sussex County, November 6, 1786.
  1438 AM Petition of the Justices and Chosen Freeholders of Sussex County to the legislature concerning the accounts of Edward Dunlap, County Collector, August 17, 1784.
  1439 AM Petitions to the Legislative Council and General Assembly for, and against the building of an aqueduct into the village of Asbury, Mansfield Township, October 24, 1808 - November 3, 1808, [2 items].
  1440 AM Account of loan office money cancelled, [N.D.].
  1441 AM James Mott to Silas Condict, Trenton, October 30, 1794.
  1442 AM Resolution of the General Assembly concerning the settlement of the accounts of James Ewing, November 3, 1794.
  1443 AM Accounts of loan office and state money cancelled, May, 1793, [4 items].
  1444 AM Extract of the annual meeting of the Sussex County Board of Chosen Freeholders, May 14, 1807.
  1449 AM Report of a Joint Legislative Committee respecting the auditor's office, [N.D.].
  1452 AM Petition of the inhabitants of Sussex County to the Governor, Legislative Council and General Assembly concerning the embezzlement of tax money, Knowlton Township, Sussex County, January 1, 1794.
  1455 AM Papers relating to the steamboat controversy, 1815, 1821, [3 items].
  1456 AM John R. Livingston vs. Aaron Ogden and Thomas Gibbons, Chancery Court of New York, and petitions concering a patent for steam machinery, April 15, 1819 - January 28, 1820, [N.D.] [8 items].
  1457 AM Petition of the citizens of New Brunswick to the Legislative Council and General Assembly requesting a repeal or alteration of a bill concerning steam boat navigation, March 1, 1820.
  1458 AM Petitions of the inhabitants of New Jersey to the Legislature concerning steam boat monopoly regulation Elizabeth - Town, January 26, 1820, and affidavit of Isaac H. Williamson, Trenton, January 24, 1820, [3 items] [printed].
  1459 AM Petition of Ferdinand Fairfax of Alexandria Township, District of Columbia to the Legislature concerning the case of John R. Livingston and Robert Fulton vs. Aaron Ogden and Daniel Dod, [N.D.].
  1461 AM Petition of Thomas Ward and his associates to the Legislature requesting a charter for incorporation for the New Jersey stage and steamboat company, January 1820.
  1462 AM See Oversize Box 24
  1463 AM Votes in Joint Meeting, October 30, 1797, [2 items].
  1466 AM Petition of the freeholders and inhabitants of Burlington and Gloucester counties to the Legislature concerning an act "providing for the maintenance of all dams and water works" on the north and south branches of Pensaukin Creek and affidavit that a notice has been presented, February 25, 1796 - November 3, 1796, [2 items].
  1467 AM Petition of the owners "of a certain body of Meadow Swamp and cripple" on Oldman's Creek, Woolwich Township, Gloucester County to the Legislative Council and General Assembly concerning the maintenance of bank sluices, drains, and water courses and affidavit that a notice has been posted, February 6, 1796, October 3, 1796, [2 items].
  1468 AM Petition of the owners of meadows on Crosswicks Creek, Nottingham and Chesterfield Townships, to the Legislative Council and General Assembly to erect a fence, November 14, 1796; petition of Robert Pearson to the Legislative Council and General Assembly opposing the petition, January 30, 1797; and affidavit that a notice was posted, January 14, 1797, [3 items].
  1468 AM Petition of the inhabitants living on or near the banks of the Great Mantua Creek in Deptford and Greenwich Townships, Gloucester County to the legislature requesting the building of a fence to prevent cattle from trespassing. October 1792.
  1469 AM Petition of the inhabitants of Elizabeth to the Legislative Council and General Assembly requesting authorization to dig ditches to drain a meadow and affidavit that a notice has been posted, December 15, 1796, February 27, 1797. [2 items].
  1470 AM Petitions of the inhabitants of Cumberland County to the Legislature concerning the regulation of the administration of justice, November 5, 1796, [N.D.] [3 items].
  1471 AM Petition of the freeholders and inhabitants of Somerset County to the Legislative Council and General Assembly requesting increased penalties to regulate fishing in the Raritan River and its branches, February 1, 1797.
  1474 AM Petitions of the freeholders and inhabitants of Sussex County to the Legislative Council and General Assembly requesting suffrage by ticket or ballot instead of by voice, October 1796, November 10, 1796, [2 items].
  1475 AM Petition of the owners of meadow lying in the Township of Maidenhead to the General Assembly requesting that an act for the relief of Thomas Tindall and James Clark be passed, February 10, 1797.
  1477 AM Petition of the inhabitants of Essex County to the Governor, Legislative Council and General Assembly requesting the removal of obstructions from the Rahway River and Survey, November 2, 1795, [N.D.] [2 items].
  1497 AM Petition of John Mulford to the Legislative Council and General Assembly concerning the collection of taxes and related papers, Cumberland County, January 24, 1799. [N.D.] [3 items].
  1498 AM Andrew Kirkpatrick to William Coxe, November 1, 1798.
  1499 AM Receipt of Arthur Laugharne for medicines, Cumberland County, November 4, 1788.
  1502 AM Order of the General Assembly, May 24, 1782.
  1504 AM Bill of Bowes Reed to the State of New Jersey for transporting Council Chest from Burlington to Brunswick, [N.D.].
  1505 AM Report of the Joint Legislative Committee which considered bills received from Judge [William] Paterson, [N.D.].
  1509 AM Petition of the Justices of the Supreme Court to the Legislative Council and General Assembly requesting a raise in salary, November 19, 1794.
  1512 AM Supreme Court, James Mott vs. Kenneth Hankinson, Cape May Term, May, 1802.
  1513 AM Resolutions of the General Assembly, June 6, June 14, 1783, [2 items].
  1514 AM Resolution of the General Assembly, June 21, 1782.
  1515 AM Certificate of Peter Vredenburgh, the collector of Middlesex County, August 19, 1788.
  1516 AM Resolution of the General Assembly concerning the revisal of "an Act for the better enabling the Judges and Justices of this colony to ascertain and tax bills of cost," December 1, 1788.
  1517 AM Resolution of the General Assembly, November 15, 1799.
  1518 AM James Mott to Ephraim Harris, Trenton, November 1, 1787.
  1520 AM Petition of Albert C. Zabriskie, Sheriff of Bergen County to the Legislature concerning the payment of a prisoner's fines, New Barbadoes, October 23, 1798, and deposition, January 25, 1799. [2 items].
  1522 AM Deposition of Abigail Hand for a divorce, November 5, 1794.
  1526 AM Order of the General Assembly, May 29, 1782.
  1527 AM Order of the General Assembly, June 11, 1783.
  1528 AM Request from [?] Boudinot for a judgment against Richard Stevens, [N.D.].
  1529 AM A bill entitled "An Act to compel the owners of unimproved land in the Township of Pompton in the county of Passaic to build and maintain outside fences," [N.D.].
  1530 AM Calculation to show the effects of a yearly loan of $#10 for ten years on interest of $#6 and profits of $#12.
  1531 AM Petition of John Johnston to the Legislative Council and General Assembly concerning bills of credit, May 24, 1787; account of Loan Office and revenue money cancelled, 1786 - 1793, [5 items].
  1532 AM Certificate of Edward Thomas concerning Captain Francis Post, Commissioner of the Loan Office for Essex County Accounts, June 2, 1783.
  1533 AM Estimate of the United States Loan Office debt, December 18, 1782.
  1534 AM Miscellaneous bills to the state of New Jersey, 1821 - 1823, [4 items].
  1536 AM Report of the Legislative Committee concerning a petition of John Davison, [N.D.].
  1537 AM Governor's postage account, 1823.
  1538 AM Miscellaneous bills to the State Treasury and receipts, 1821 - 1823 [15 items].
  1539 AM Miscellaneous bills to the State of New Jersey and receipts, 1823 - 1828, [9 items].
  1540 AM Bill of Charles Rhodes, Clerk of Sussex County, to the State of New Jersey, September 4, 1792.
  1541 AM Miscellaneous Bills to the State of New Jersey, 1817, [N.D.] [2 items].
  1542 AM Bill of Monmouth County Clerk to the State of New Jersey for transmitting nominations, May 16, 1793.
  1543 AM Miscellaneous Bills to the State of New Jersey and receipts, 1823, [10 items].
MOVED to SLE00005, Box 1
  1548 AM Board of Treasury, Samuel Osgood and Arthur Lee to Oliver Wolcott send to Governor [William Livingston], September 4, 1788.
  1551 AM Bill of Matthias Day to the State of New Jersey, 1798.
  1552 AM See Oversize Box 24
  1553 AM Chancery Court, James Mott vs. Joshua Corshon, March 1, 1798.
  1554 AM James Mott to Jonathan Dayton, Burlington, November 2, 1790.
  1555 AM Resolution of the General Assembly appointing Abraham Ogden as an agent, November 28, 1788.
  1556 AM James Mott to James Imlay, Trenton, November 14, 1796; James Mott to William Coxe, January 26, 1799; James Mott to William Coxe, Trenton, February 5, 1799, [3 items].
  1557 AM Resolution of the General Assembly, November 25, 1789.
  1558 AM Resolution of the General Assembly in favor of a petition from Thomas Kenny, November 23, 1786.
  1559 AM Petition of Joseph Bloomfield, Attorney General to the General Assembly concerning certificates that were "fraudulently issued and paid into the Treasury for confiscated property" and orders of the General Assembly, November 17 - 20, 1788, [3 items].
  1560 AM Resolution of the General Assembly, November 16, 1790.
  1562 AM Order of the General Assembly, September 8, 1788.
  1563 AM Order of the General Assembly, November 21, 1786.
  1564 AM Resolutions of the General Assembly, November 6, 1786, November 14, 1789; Bills to the State of New Jersey, 1786, [4 items].
  1567 AM Resolution of the General Assembly, November 26, 1790.
  1568 AM Resolution of the General Assembly concerning the salary of the Chief Justice, June 2, 1786.
  1569 AM Resolution of the General Assembly concerning taxes, September 6, 1788.
  1570 AM Papers relating to the repair of the State House, 1799, [N.D.] [6 items].
MOVED to SLE00005, Boxes 1, 4, 6
  1571 AM Resolution of the General Assembly, November 28, 1788.
  1572 AM Report of the legislative committee concerning the Treasurer's letter, January 30, 1799.
  1573 AM Papers relating to the State Prison and Jonathan Doan, 1797 - 1799, [11 items].
  1574 AM Blank writ to subpoena a jury, list of judges, [?] February 21, 1748.
  1575 AM Miscellaneous bills to the State of New Jersey, [N.D.] [2 items].
  1576 AM Bill of the Commissioners to the State of New Jersey for laying out a road from the bridge over the Hackensack River to Horsimus, Bergen County, [N.D.].
  1578 AM Petition of the Freeholders residing in Hanover Township, Morris County to the Legislature concerning the maintenance of Water works on Parsippany Brook, November 1, 1827.
  1579 AM Reports of the Committee to Report Unfinished Business, [N.D.] [4 items].
  1581 AM Miscellaneous bills to the State of New Jersey and receipts, October 20, 1820 - October 27, 1822, [7 items].
  1582 AM Miscellaneous bills to the State Treasury and receipts, 1830, [6 items].
  1582 AM Report of William Prall to the General Assembly concerning the organization of records, October 23, 1822.
Box 12: 1583 AM - 1719 AM
 
  1583 AM Petition of the inhabitants of Hudson County to the Legislature concerning lands under water within the city limits of Jersey City and statement of the Mayor and Common Council of Jersey City, Trenton, February 21-26, 1846, [2 items] [printed].
  1584 AM A Bill entitled "An Act to facilitate the Administration of Justice," [N.D.] [printed].
  1585 AM A Bill entiteld "An Act to defray incidental expenses," 1862 [?].
  1586 AM Bill of Ab[raha]m Hunt to the State of New Jersey, March 28, 1798.
  1587 AM Bills of the State of New Jersey, November 12-16, 1792.
  1588 AM Receipt of L. Hann to Maskell Ewing, December 8, 1792.
  1589 AM Bill of Isaac Collins to the State of New Jersey, 1793.
  1590 AM Miscellaneous Bills of the Legislature to the State of New Jersey, [N.D.] [2 items].
  1591 AM A Bill entitled "An Act to incorporate Windsor Lodge Odd Fellows Association, of Hightstown, N.J.," [N.D.] [printed].
  1592 AM Extract of the minutes of the Legislative Council, June, 1794.
  1593 AM A Bill entitled "An Act to authorize the Township of Mullica, in the county of Atlantic to raise money to pay counties and to provide for the payment of the same," [N.D.].
  1596 AM A Bill entitled "An Act to enable parties having claims against the New York and Erie-Railroad Company and others using the Paterson and Hudson River Railroad and the Paterson and Ramapo Railroad to prosecute for such claims or damages in the county of this state," [N.D.].
  1597 AM Resolutions of the Legislature, 1850, [N.D.] [2 items].
  1598 AM List of Judges and Justices of Sussex County, [N.D.].
  1599 AM Bills of the State of New Jersey, November 22, 1821- November 27, 1823, [14 items].
  1600 AM Petitions of the inhabitants of Pittsgrove Township, Salem County to the Legislative Council and General Assembly concerning the removal of obstructions from Muddy Run, a branch of the Maurice River, February 8, 1811, December 25, 1811, [2 items].
  1601 AM Petition of the citizens of Salem County to the Legislative Council and General Assembly requesting an incorportation of a company to make the Maurice River navigable above the tidewaters, October 18, 1821.
  1603 AM Petition of the inhabitants of Salem County to the Legislative Council and General Assembly requesting a repeal of an act passed in 1713 and supplements passed in 1753 and 1771 concerning the management of a bank and marsh, Salem and Elsinborough Townships, Salem County, September 10, 1823.
  1604 AM Petition of the owners of land and marsh on Mannington Creek, Salem County to the Legislative Council and General Assembly requesting the repeal of a bill entitled, "An Act to authorize the owners of land on each side of Mannington Creek to clear out the same," October 7, 1823.
  1607 AM Nick D.Henry to Frederick Frelinghuysen concerning payment of a debt and miscellaneous papers, June 12, 1795, April 1, 1816, January to October 1822, September 6, 1842, [4 items].
  1608 AM Petitions of David Olden to the Legislative Council and General Assembly requesting payment from the State Treasurer, Windsor, Middlesex County, Trenton and Burlington, January 1, 1781-May 29, 1787, [3 items].
  1609 AM Petition of Margaret Ackerman to the Legislature requesting a divorce from David Ackerman, Acquackanonk, Essex County, September 1, 1801.
  1610 AM Petition of Moses Ross to the Governor, Legislative Council and General Assembly concerning the apprehension of John Armstrong and related papers, January 13, 1801, February 7, 1801, [4 items].
  1611 AM Petitions of Adam Pease to the Legislature requesting a divorce from Elizabeth Boyce and related papers, Freehold, and Middlesex County, August 26, 1788, October 13, 1789, [7 items].
  1615 AM Petition of the inhabitants of Newark to the Legislature requesting the incorporation of a company to build an Aqueduct, October 28, 1800.
  1625 AM Petition of the Board of Chosen Freeholders of Sussex County to the Legislature requesting the erection of a fireproof building in Newton for the County Clerk, May 15, 1800.
  1627 AM Order of the General Assembly, October 28, 1800.
  1630 AM Petitions of Benjamin Morgan to the Legislature concerning a bond, May 22, 1787, October 25, 1787, [2 items].
  1631 AM Petition of the inhabitants of Middlesex County to the Legislative Council and General Assembly concerning the Grist Mills and Forges at Spotswood, February 15, 1780.
  1632 AM Petition of William Burnet to the Legislative Council and General Assembly requesting relief, South Amboy, Middlesex County, June 4, 1782.
  1635 AM Petition of Charles Barclay to the Legislative Council and General Assembly concerning the depreciation of currency, Middlesex County, November 26, 1782.
  1636 AM Petition of owners of "A body of Meadow lying on the southwesterly side of Raccoon Creek," in Woolwich Township, Gloucester County to the Legislative Council and General Assembly concerning the maintanence of Banks, Sluices, and other waterworks, November 11, 1783.
  1637 AM Petition of the owners of marsh and swamp in Lower Penn's Neck Township, Salem County to the Legislative Council and General Assembly concerning the creation and maintenance of banks, sluices, drains, and water- works, August 25, 1788.
  1641 AM Petition of James Penny and Thomas Hayes to the General Assembly concerning the sale of their property and related papers, September 29, 1779, November 16, 1791, [3 items].
  1649 AM Petitions of the inhabitants of Perth Amboy, Middlesex County to the Legislative Council and General Assembly concerning election fraud, January 27, 1798, [N.D.] [2 items].
  1650 AM Papers relating to the publication of laws by William Paterson, 1794-1800, [6 items].
  1651 AM Petition of the inhabitants of Trenton to the General Assembly concerning the printing of laws and a sample page, Trenton, November 5, 1800, [2 items].
  1652 AM Petitions of Matthias Williamson, Jr., Aaron Ogden, Jonathan Rhea, and associates to the Legislature concerning the building of a Turnpike Road to New York November 6, 1800.
  1656 AM Petitions of the freeholders and inhabitants of Bergen County to the Legislative Council and General Assembly concerning the crimes committed by slaves, January 30, 1801, [2 items].
  1660 AM Petition of James Abrams and William Wikoff to the Legislative Council and General Assembly concerning the improvement of navigation on the Matchiponix River, Middlesex, County, February 4, 1801.
  1661 AM Petition of W[illia]m Leddel and the inhabitants of Mendham Township to the Legislature concerning taxes, Morris County, November 21, 1801.
  1663 AM Petitions of the inhabitants of Tewksbury Township, Hunterdon County and Burlington County to the Legislature requesting the extension of jurisdiction of Justices of the Peace, October 28, 1801, November 18, 1801, [2 items].
  1665 AM Petition of the inhabitants of Newark Township, Essex County to the Legislative Council and General Assembly requesting laws prohibiting cattle and horses from trespassing on a large tract of Salt Marsh, February 11, 1801.
  1667 AM Petitions of Morris and George Ashbridge and the inhabitants of Gloucester County and townships adjoining Great Egg Harbor River to the Legislative Council and General Assembly concerning the building of an iron forge and notice that a petition has been posted, January 26, 1801, February 7, 1801, [N.D.], [3 items].
  1668 AM Petition of Garret Terhune to the Legislative Council and General Assembly concerning the land title of Elizabeth Lawrence and order of the Legislative Council, Middlesex County, November 4, 1805, February 28, 1806, [2 items].
  1669 AM Petition of the inhabitants of Middlesex and Essex Counties to the Legislature concerning their common boundary, November 20, 1804.
  1670 AM William Griffith to the Speaker of the Assembly, Burlington, November 8, 1809.
  1672 AM Petition of the inhabitants of Fairfield and Downe Townships, Cumberland County to the Legislative Council and General Assembly concerning the destruction of fisheries and oyster beds, October 8, 1811.
  1673 AM Petition of Hosea Cayre and William Woslobe to the General Assembly opposing the building of a Grist Mill,/N.P./, November 20, 1784.
  1674 AM Copy of a bond of Aaron Ogden, Elias Dayton, and Elias B. Dayton to James Mott; account of monies due to the state by the forfeited estate of William Walton, March 15, 1798.
  1677 AM Report of the Assembly Committee concerning the papers of the secretary and prerogative offices, November 2, 1795.
  1679 AM Bills to the State of New Jersey and receipts, 1795, [2 items].
MOVED to SLE00005, Box 2
  1680 AM Account of expenses for publishing articles certified by Governor Richard Howell, November 16, 1796.
  1681 AM J. W. Cumming to Governor Richard Howell, Newark, September 14, 1796.
  1682 AM Deposition of Obediah Seward and Samuel D. Camp concerning John Perkins, attempting to escape from prison, February 3, 1796.
  1683 AM Thomas Marshall to Governor Richard Howell, Paterson, February 21, 1796.
  1684 AM Ebenezer Tucker to Governor Richard Howell, Tuckerton, February 28, 1796.
  1685 AM Bills of Michael Roberts to the State of New Jersey, October 24, 1797-November 6, 2797, [2 items].
  1688 AM John Beatty to James Linn, Secretary's Office and Register's Office, October 30-November 1, 1797, John Beatty to George Anderson, Register's Office, October 30, 1798, [3 items].
  1690 AM Bond of William Taylor, John Taylor and John Rattone to James Mott, Treasurer, March 1, 1795, [2 items].
  1691 AM Copy of a mortgage from John Vanderveer, Freehold Township to William Walton, New York City, June 8, 1769, October 3, 1795.
MOVED TO SNJSA001 -- OV Box 9, Folder 7
  1692 AM Miscellaneous bills and receipts of the State of New Jersey, March 24, 1795-October 30, 1798, [5 items].
MOVED to SLE00005, Box 2
  1693 AM John Woodhull to James Mott, Monmouth, July 25, 1798.
  1694 AM Bills of Governor Richard Howell to the State of New Jersey, February 21, 1796-March 8, 1798.
  1695 AM Resolution of the Assembly concerning the confiscated estate of Alexander Watson, May 31, 1790; Bill of John West to the State of New Jersey, January 9, 1798, [2 items].
  1696 AM Accounts of the State of New Jersey with Joseph Broadhurst, March 13, 1798.
MOVED to SLE00005, Box 2
  1697 AM Bill of the State of New Jersey, October 23, 1797-March 14, 1798.
  1698 AM Miscellaneous bills for the State House, June 1, 1797- March 3, 1798, [6 items].
MOVED to SLE00005, Box 2
  1699 AM Petition of the Freeholders of Burlington to the General Assembly requesting an act to discourage independence from Great Britain, November 25, 1775.
  1699 AM Petitions of Robert W. Kean to the General Assembly concerning a patent for a steam engine, Trenton, March 9, 1798, [2 items].
  1702 AM Writ to the Sheriff of Somerset County, 1772.
  1704 AM Election tally of the joint meeting, October 28, 1796.
  1705 AM Receipt of James Mott to Maskell Ewing for bills and costs due on private laws, August 2, 1798.
  1708 AM Petition of Lucy Robertson to the Legislative Council and General Assembly requesting a divorce from Charles Robertson and deposition, Newark, Essex County, May 22, 1799, June 4, 1799, [2 items].
  1710 AM Petitions Opposing the Licensing of Peddlers, Jan. 1799 [19 items]
  1711 AM Account of Bills of the Legislature, 1804.
  1712 AM John Beatty to John Lambert, Register's Office, November 3, 1802; John Beatty to the Speaker of the Assembly, Secretary's Office, February 13, 1804; John Beatty to James Coxe, Secretary's Office, November 5, 1804; proceeds of Secretary and Register's Office, November 1803, 1804; report of the Legislative Committee to the Secretary of State, [N.D.] [6 items].
  1713 AM Petition of the inhabitants of Burlington County to the Legislative Council and General Assembly requesting a new election for Assemblymen, Sheriff, and Coroners, November 11, 1782.
  1714 AM Petitions of a number of the Freeholders and inhabitants of Middlesex County to the Legislative Council and General Assembly concerning the transfer of the election poll, September 1, 1782, September 24, 1782, [2 items].
  1715 AM Petitions of the inhabitants of Burlington County to the Legislative Council and General Assembly requesting an act to regulate elections and related papers, Trenton, October 9, 1783-November 11, 1783, [N.D.] [12 items].
  1716 AM List of votes in Joint Meeting, November 1795.
  1717 AM Petition of Silvanus Church to the Legislative Council and General Assembly requesting a divorce from Judith Church, February 1, 1794.
  1719 AM Report of the Legislative Committee concerning a petition of Ebenezer Tucker, Little Egg Harbor Township, October 31, 1801.
Box 13: 1720 AM - 1869 AM
 
  1720 AM Report of the legislative committee concerning the petition of divorce of Margaret Ackerman, 1794.
  1721 AM Report of the Assembly committee concerning a road from Rocky Hill, October 29, 1801.
  1722 AM Receipts of Samuel Bellerjeau and Benjamin Bellerjeau to Jonathan Rhea, 1804, [2 items].
  1723 AM Bill of Caleb Russell, Morris County, to the State of New Jersey for election returns, 1803-1804.
  1724 AM Bill of Jacob S. Thomson, Sussex County to the State of New Jersey for transmitting voting returns, 1804.
  1725 AM Bill of Peter Gordon to the State of New Jersey for stationery for the Treasurer's office, 1803-1804.
  1726 AM Bill of Azel Pierson to the State of New Jersey for conveying voting returns, [N.D.].
  1727 AM Miscellaneous Bill, [N.D.].
  1728 AM List of fines due from Sheriffs to the State of New Jersey, 1781-1806, [2 items].
  1729 AM Account of the State of New Jersey with John Doad, [N.D.].
  1730 AM Bill of Jeremiah Hand, Cape May County to the State of New Jersey for transmitting lists of nominations, 1803[?].
  1731 AM Bill of Joseph Scudder, Monmouth County to the State of New Jersey for transmitting nominations, 1804, [2 items].
  1732 AM Bill of Joseph Doty, Somerset County to the State of New Jersey for transmitting election returns, 1804.
  1733 AM William Tuttle to Amos Harrison concerning accounts, Newark, November 21, 1804.
  1734 AM Report of the legislative committee on unfinished business, October 30, 1806.
  1736 AM Frances Titus vs. Susannah Taylor and James Erreckson, Chancery Court, June 2, 1807.
  1737 AM Voting return for Stafford Township, Monmouth County, 1814; affidavit of Silas Crane, October 26, 1814, [2 items].
  1742 AM A list of the candidates nominated to supply the vacancy ... and the votes received ... Middlesex County, 5 Feb. 1820
  1746 AM Various individuals to Jacob R. Vandenbergh concerning the bank of New Brunswick, New York, November 6, 1820, [2 items].
  1747 AM Bills of General Assembly, 1819-1821, [2 items].
  1751 AM James Crier to [?] Dicison, Salem County, [N.D.]
  1756 AM [?]. Whitehead to Governor Isaac H. Williamson, Newark, February 8, 1820.
  1777 AM Receipt of James [?], register, to John Frelinghuysen for will of Henry I. Traphagen, October 30, 1819.
  1779 AM List of candidates, [printed] for the 19th Congress, 1824; list of candidates in Hunterdon county, 1836, [printed] [2 items]; deposition of Isaac Alling and Jesse Baldwin concerning the death dates of Jonas and Sarah Crane, October 24, 1818, [4 items].
  1780 AM Report of the legislative committee on unfinished business, October 24, 1821.
  1781 AM Petition of Mary Golder to the Legislative Council and General Assembly requesting a divorce from Daniel Golder and related papers, Pittsgrove Township, Salem County, December 7, 1803-January 8, 1814, [4 items].
  1785 AM Report of the legislative committee concerning the petitions of Euphemia Barber and Sarah Hill, and William Robinson, May 23, 1787.
  1786 AM Petitions to the Legislative Council and General Assembly for and against a law concerning the maintenance of bank dams and water works on Salem Creek and Finn's Point and notices that a petition has been presented, Salem County, May 17, 1787-October 23, 1790, [N.D.] [7 items].
  1787 AM Petition to the Legislative Council and General Assembly concerning the owners of Marsh lying on the west branch of Stow Creek, Salem County, August 22, 1788.
  1789 AM Petitions of the owners of certain marsh and meadow in Tower Penns Neck and the inhabitants of Salem and Penns Neck Townships, Salem County to the Legislative Council and General Assembly requesting a repeal of the law to maintain bank dams and notices that a petition has been presented, October 17, 1789-November 9, 1804, [N.D.] [5 items].
  1790 AM Petition of Nicholas Van Horne to the Legislature requesting another copy of an order of the house, Penns Neck, November 7, 1791.
  1791 AM Petition of Joshua Morgan to the Legislature concerning a bill of costs and related Common Pleas Court papers, Salem County, September 15, 1801-November 26, 1801, [4 items].
  1792 AM Elisha Boudinot to Rebecca Hawley, Newark, February 17, 1808.
  1795 AM Petition of the owners of Meadow, Marsh and swamp lying on the Delaware River and Oldman's Creek to the Legislature concerning laws for the maintenance of banks, dams and water works, and survey, Salem County, October 18, 1787.
  1798 AM Petitions of Samuel Huggins and the inhabitants of Salem County to the Legislature requesting a divorce from Sarah Huggins and an act to dissolve the marriage, September 22, 1794-November 25, 1794, [2 items].
  1801 AM Account of bills of the Supreme Court for blank books, February 19, 1820.
  1803 AM Receipts of Quartermaster General, 1814, [2 items].
  1805 AM Bill of Archibald McKean to the State of New Jersey for index of Deeds, March 1, 1820.
  1806 AM Receipts of Joseph Justice to L. Rossell for books for the Supreme Court, 1818-1819, [2 items].
  1809 AM Bills of Samuel L. Southard, Justice of the Supreme Court for holding circuit, 1816-1817, [3 items].
  1810 AM Resolutions of the General Assembly, 1782; bill of M[ahlon] Dickerson, Justice of the Supreme Court, 1813- 1814, [4 items].
  1811 AM Robert Ogden to Governor Joseph Bloomfield concerning the sale of lands in Sussex County, Hardiston, April 2, 1811.
  1813 AM Miscellaneous Bills to the State of New Jersey for building the State House and receipts, 1795-1796, [65 items].
MOVED to SLE00005, Boxes 2, 4, 5
  1815 AM Receipts from Jacob R. Freese, 1859, [20 items].
  1816 AM A Bill entitled "An Act providing for repairs to the State House, and government house and lot, in the city of Trenton, and for other purposes," [N.D.] [printed].
  1817 AM Expenses for the State House, August 8, 1798.
  1818a AM Resolution of the General Assembly to compensate David Wrighter for taking care of the State House, November 20, 1799.
MOVED to SLE00005, Box 2
  1818b AM Order of the General Assembly concerning the State House, November 11, 1803.
MOVED to SLE00005, Box 2
  1819 AM Report of the legislative Joint Committee to enclose the State House lot, January 29, 1799.
MOVED to SLE00005, Box 2
  1820 AM Bill of Ralph Lanning to the State of New Jersey, October-November 1796.
MOVED to SLE00005, Box 2
  1821 AM List of Assembly furniture, [N.D.].
MOVED to SLE00005, Box 2
  1822 AM Draft of a letter to the colony's agent, May 6, 1768.
  1823 AM Bills of Jonathan Doan and Phillip F. Howell for the State House, January 7, 1797, August 27, 1830, [2 items].
  1824 AM Tally sheet, Assembly, 1831.
  1825 AM Petitions of William S. Pennington to the Legislative Council and General Assembly concerning the printing and publishing of the law report, 1808, [2 items].
  1827 AM Miscellaneous bills to the State of New Jersey for building the Secretary's office and Office of the Clerk of the Supreme Court, and receipts and vouchers, 1795- 1796, [10 items].
  1828 AM Report of the legislative Committee of Elections, November 5, 1802.
  1829 AM Report of the Joint Committee of the Legislative Council and General Assembly to examine accounts of the State Prison, 1811.
  1830 AM Accounts of the State of New Jersey with Moore Furman, November 1, 1799, [N.D.] [2 items].
  1831 AM Governor Joseph Bloomfield to Secretary of State, [N.P.] John Beatty, December 3, 1805, [?].
  1833 AM Account of William Griffith, Burlington County Surrogate, March 3, 1797.
  1835 AM Papers relating to James Board, Commissioner of Confiscated Estates, 1789, [fragments] [4 items].
  1840 AM Bond of John Williams to Michael Henderson, and related papers, Monmouth [County], January 6, 1767, May 8, 1792, [?] [4 items].
  1841 AM Bills to the State of New Jersey, 1798, [2 items].
  1842 AM Miscellaneous bills and receipts of the State of New Jersey July 22, 1812-October 21, 1821, [16 items].
  1843 AM Bill of Joshua Norton to the State of New Jersey, October 13, 1804.
  1844 AM Miscellaneous bill and receipt of the State of New Jersey February 28, 1798-February 1799, [2 items].
  1845 AM Bills of the Legislative Council and General Assembly, March 14, 1798-February 19, 1799, [2 items].
  1846 AM Bills of the Legislative Council and General Assembly, November 9, 1797-February 1, 1799, [2 items].
  1847 AM Bills of the Legislative Council, October 26, 1796- October 23, 1798, [N.D.] [4 items].
  1848 AM Bills of the Legislative Council and General Assembly November 8, 1796, [N.D.] [4 items].
  1849 AM Account of Maskell Ewing for Bills to the State, August 2, 1798.
  1850 AM Miscellaneous bills to the State of New Jersey for repair of the State House and receipts, 1797, [17 items].
  1851 AM Miscellaneous bills to the State of New Jersey for repairs to the government house and receipts, 1801, [13 items].
  1852 AM Inventory of securities in the Treasury, November 8, 1799.
  1853 AM Account of bills to the State of New Jersey, 1804.
MOVED to SLE00005, Box 3
  1854 AM Miscellaneous bills to the State of New Jersey and receipts for repairs to the State House, May 24, 1812- August 11, 1812, [N.D.] [20 items].
MOVED to SLE00005, Box 3
  1855 AM [fragment].
  1858 AM [Fragments].
  1859 AM Message of assembly to the Lieutenant Governor, [N.D.].
  1860 AM Papers relating to the alleged undue influence exercised by Sheriff David Martin of Hunterdon County in the election of Andrew Smith and William Mott as representatives in the General Assembly, 1743, [7 items].
  1865 AM Samuel Smith to Abraham Clark, Burlington, June 6, 1766.
  1865 AM Samuel Smith to Cortland Skinner, Burlington, June 10, 1761.
  1866 AM Petition of Charles Read and Peter Bard to the Governor, Legislative Council, and General Assembly against the granting of licenses for taverns within three miles of any iron works, June 11, 1765.
  1867 AM Petition of the inhabitants of New Brunswick to the General Assembly concerning taxes, [N.D.].
  1868 AM Petition of John Henderson, Justice of the Peace for Monmouth County to the County Courts of Sessions and Pleas concerning an act "to enable creditors to recover their just debts from persons absconded," October 1754.
  1869 AM Jacob Spicer to Joseph Sherwood, Cape May, April 2, 1761 and Legislative Committee report, [N.D.] [2 items].
Box 14: 1871 AM - 1987 AM
 
  1871 AM Jo [?] Harrel to [?], concerning public money removed from the estate of the late James Trent, Perth Amboy, 1743, [fragment].
  1872 AM Account of money laid out and services performed by Arch. Horne for the Province of New Jersey, 1742-1743.
  1873 AM Petition of the inhabitants of the Province of New Jersey to the House of Representatives requesting a law authorizing the building of hedge fences and partition ditches, May 2, 1740.
  1874 AM Revolutionary War [?] commissary form, [N.D.] [printed].
  1876 AM Robert Lawrence to Governor Bernard, [N.P.] March 6, 1759; Joseph Yard to the Speaker of the House, Trenton, September 18, 1762, [2 items].
  1878 AM Petition of the inhabitants of Woodbridge to the House of Representatives concerning taxation, April 19, 1768.
  1879 AM Petition of John Style to Governor Jonathan Belcher, Council and General Assembly concerning property destroyed by land rioters and land titles, November 21, 1747-September 5, 1749, [3 items].
  1881 AM Petition of John Jones to the General Assembly requesting relief, November 16, 1742.
  1883 AM Affidavits of John Roberts and John Johnson concerning a trial for Aaron Ball and Theophilus Burwell, October 3, 1749, [2 items].
  1888 AM Petition of the inhabitants of the Northern part of the Province of New Jersey to the representatives of his majesty concerning riots resulting from a land title dispute, 1748-1749.
  1889 AM The answer of Joseph Rose to the petition of Richard and Jonathan Borden to the House of Representatives in the Province of New Jersey concerning their lands, February 3, 1747.
  1891 AM Petition of the inhabitants of Kingston to the Governor, Legislative Council and General Assembly concerning the law relating to the trespassing of Swine, November 25, 1743.
  1893 AM Draft of rules to be observed by the committee in settling the public accounts, [N.D.].
  1894 AM Receipts for judgment rolls, February 15, 1772, September 16, 1775, [2 items].
  1895 AM [Supreme Court] rolls recorded at Perth Amboy, November 1772-May 1776, [9 items].
  1897 AM Memorandum of work done at Captain Hollands, [N.D.].
  1898 AM Receipt of Parsons Leaming to Elias Seeley, Cape May County, June 1, 1798.
  1899 AM Bill of Elijah Townsend to the State of New Jersey, January 4, 1799.
  1900 AM Isaac Hillier vs. John Den on the demise of John Reeves, New Jersey Court of Appeals, May 18, 1802.
  1903 AM Aaron Dunham, auditor in account with the State of New Jersey, September 12, 1787-November 1, 1791, [6 items].
  1904 AM Receipt of Joel Westcott to James Mott for sets of laws and votes of the Assembly, [N.D.].
  1911 AM Petition of Rowland Chambers, 1789, [fragment].
  1912 AM Petition of the Grand Jurors of Somerset County to the Legislature Council and General Assembly complaining against Nicholas Dubois, Justice of the Peace, November 12, 1783.
  1916 AM Writ of Election Monmouth County, February 22, 1772, Perth Amboy, February 22, 1772.
  1917 AM Writ of Election, February 2, 1772.
  1918 AM Petition of Thomas Cox to the General Assembly concerning his defeat in an election for the General Assembly, Mon- mouth County, October 26, 1814.
  1921 AM Draft Resolution of the legislature concerning state banks, [N.D.].
  1925 AM Petition of the President of the Sussex Bank to the Legislative Council and General Assembly requesting a supplement to an Act concerning the bank charter, [N.D.].
  1926 AM Petition of Peter Lip, Richard Codmus, and other citizens of New Jersey to the Legislative Council and General Assembly requesting an incorporation for the erection of Steam Mills under the name of "The Jersey Manufacturing Company," Jersey City, Bergen County, November 18, 1824.
  1927 AM Petition of William M. Bell, Bergen County, to the General Assembly protesting the election of Benjamin Blackledge, October 31, 1794.
  1928 AM Receipt of Joseph Hughes to the Treasurer of New Jersey for the impeachment of Elijah Godfrey, November 20, 1800.
  1929 AM Governor Livingston vs. James McComb, Robert Stockton, and John Beatty, Supreme Court, May 31, 1798.
  1930 AM Petition of William Stockton, Jr. and John L. Nugent to the Legislative Council and General Assembly concerning elections in New Hanover Township, Burlington County, for the House of Assembly, and related papers, 1817, October 14-28, 1817, [4 items].
  1931 AM New Hampshire: An act to prevent the return to this State of certain persons therein named, and of others who have left, or shall leave this State, or either of the United-States of America, and have joined or shall join the enemies thereof. 19 Nov. 1778.[printed]
  1932 AM Petition of the citizens of New Jersey to the Senate and General Assembly requesting authorization to extend the Morris and Essex Railroad from Dover to the Delaware Water Gap, March 13, 1854 [printed]
  1933 AM Report of the Legislative Committee considering a petition from Bergen County concerning land taken for highways, [N.D.].
  1936 AM Deposition of John Outwater concerning "An Act to authorize the owners of a certain tract of wood land there in named to prevent horses, neat cattle, and sheep from running at large therein," November 1, 1802.
  1940 AM Petitions of the Associates in interest in the tract of land called Paulus Hook and ferry priviledges to the Legislature concerning its purchase, February 25, 1804, October 23, 1804, [2 items].
  1944 AM Petition of the inhabitants of Salem County to the Governor and Legislative Council requesting a pardon for John Katts, January 30, 1828.
  1945 AM List of causes, New Jersey Court of ppeals, November Term, 1812, January Term 1813, [2 items].
  1946 AM Form for justices for attendance at Circuit Court, [N.D.].
  1947 AM Expense account for Samuel L. Southard for holding Circuit Court, November 2, 1819.
  1948 AM J.C. Smallwood to Charles F. Wilkins, Trenton, March 6, [?].
  1949 AM Petition of the citizens of New Jersey to the Legislative Council and General Assembly concerning the sale of liquor, [N.D.].
  1950 AM Bill to the State of New Jersey for examining a dam in the Delaware River, [N.D.].
  1951 AM Miscellaneous bills to the State of New Jersey, October 21, 1831, [N.D.] [3 items].
  1952 AM Petitions of the owners of meadows, swamps and lowlands, adjacent to the Passaic, Rockaway, and Whippany Rivers in Morris and Essex counties to the Legislative Council and General Assembly concerning the removal of water obstructions, October 27, 1811, [2 items].
  1953 AM Bill of Governor Vroom to the State of New Jersey and accompaning receipts, April 1, 1831-March 1832, [5 items].
  1954 AM Bill of Peter Gordon to the State of New Jersey, February 23, 1819-November 6, 1820.
  1955 AM Bill of Joseph Justice to the State of New Jersey March 1831-March, 1832.
  1956 AM Petitions of the freeholders and inhabitants of Gloucester County to the General Assembly concerning the mode of voting at General Elections, September 26, 1782, [N.D.] [3 items].
  1957 AM Miscellaneous bills to the State of New Jersey, October 3, 1831-March 13, 1832, [8 items].
  1958 AM Bill and receipt of Samuel Evans to copy a report, March 12, 1832.
  1959 AM Miscellaneous bills to the State of New Jersey and receipt November 15-16, 1831, [N.D.] [3 items].
  1960 AM Bill of John Cox, Sheriff of Somerset County to the State of New Jersey, 1830-March 12, 1832.
  1961 AM Bills of D. Fenton to the State of New Jersey, November 4, 1830-February 22, 1832, [2 items].
  1962 AM Bill of George Sherman to the State of New Jersey for printing 1831-1832.
  1963 AM Miscellaneous bills to the State of New Jersey and receipts, November 10, [?] 1820-March 14, 1832, [N.D.] [6 items].
  1964 AM Miscellaneous bills to the State of New Jersey, 1831- March 14, 1832, [4 items].
  1965 AM Bills of Joseph Justice to the State of New Jersey, October 8, 1820-March 13, 1832, [6 items].
  1966 AM Bill of Daniel Bellevjeau to the State of New Jersey, November 16, 1820.
  1967 AM Miscellaneous bills to the State of New Jersey and receipts, August 4, 1820-November 26, 1821, [8 items].
  1968 AM Miscellaneous bills to the State of New Jersey and receipts, October 23-November 14, 1820, [3 items].
  1969 AM Miscellaneous bills to the State of New Jersey, October 19, 1820-August 16, 1821.
  1970 AM Bills of James J. Wilson to the State of New Jersey, February 15, 1819-November 19, 1820, [3 items].
  1974 AM Petition of the inhabitants of Somerset and Middlesex counties to the Legislative Council and General Assembly concerning the draining of Meadow Lands lying adjacent to Stony Brook and Assunpink Creek, Princeton, December 31, 1812.
  1974 AM Petition of the Proprietors of Meadows lying on Stony Brook in Windsor Township, Middlesex County and Maiden- head Township, Hunterdon County to the Legislative County and General Assembly concerning the drainage of Meadow Land, January 25, 1794.
  1975 AM Petitions of a number of free electors of Middlesex County to the General Assembly concerning an election to the General Assembly and certificate that Captain Nathaniel Leonard was not forwarded by the county clerk as being nominated for the Legislature, October 25-29, 1802, [3 items].
  1976 AM Petitions of the inhabitants and freeholders of Middlesex County to the Legislative Council and General Assembly requesting the establishment of township elections, November 9, 1791-May, 1793, [2 items].
  1977 AM Petition of the inhabitants of Mendham Township, Morris County to the Legislative Council and General Assembly requesting the right to vote in their township, October 24, 1792.
  1978 AM Petitions of the inhabitants of Galloway Township, Gloucester County to the Legislative Council and General Assembly concerning election fraud, October 11-26, 1803, [2 items].
  1979 AM Papers relating to women voting in Hunterdon County, 1802, [6 items].
[2 items removed to Box 24 OV]
  1980 AM Petition of Joseph Hankinson to the Legislature con- cerning illegal proceedings against him in an election to the Legislature, Hunterdon County, October 28, 1802.
  1981 AM Petition to the Legislature requesting a penalty for illegal voting, Hunterdon County, October 23, 1812.
  1982 AM A Bill entitled "An Act to fix the places of holding elections in the townships of Amwell and Readington in the county of Hunterdon," 1798.
  1984 AM A Bill entitled "An Act to prevent the continuance or establishment of obstructions to the navigation of the River Delaware," [N.D.].
  1985 AM Petitions of the citizens of New Jersey to the Legislature requesting the establishment of Agricultural Societies, November 2, 1821, [N.D.], [6 items] [printed].
  1986 AM Petition of the citizens of Hope and Independence Townships, Warren County to the Senate and General Assembly requesting the removal of water obstructions from Pequest Creek, March 11, 1857.
  1987 AM Petitions of the citizens of Newark, Essex County to the Senate and General Assembly against further regulation of the sale of liquor, [N.D.], [2 items], [printed].
Box 15: 2027 AM - 2569 AM
 
  2027 AM Order of the General Assembly concerning a resolution of the Council the Attorney General, March 6, 1786.
  2174 AM Order of the General Assembly that Daniel Hendrickson was chosen speaker, October 26, 1784.
  2177 AM Order of the General Assembly that a speaker be chosen, November 19, 1784.
  2190 AM Deposition of Thomas Maskell that he did not receive money due to him for a gun, February 13, 1786.
  2198 AM Order of the General Assembly that John Sheppard was chosen as speaker, September 3, 1788.
  2201 AM Certificate of attendance for Joseph Ellis, in the Privy Council, March 19, 1789.
  2233 AM Certificate of election, Sussex County, October 12, 1793.
  2243 AM Petition of Richard Stevens and John Mehelm to the legislature concerning the disposal of the estate of William Alexander, Earl of Sterling, New Jersey, December 8, 1780, [copy].
  2256 AM Order of the General Assembly that Silas Condict was elected as speaker, October 24, 1797.
  2257 AM Resolution of the General Assembly concerning the engrossing of bills, October 25, 1797.
  2272 AM S. Sidney Balede to the Legislature concerning his appointment to judge and justice for Monmouth County, Shrewsbury, January 19, 1801.
  2277 AM Order of the General Assembly that Silas Dickerson was elected speaker and Maskell Ewing elected clerk, October 27, 1801.
  2338 AM James J. Wilson to the president of the Legislative Council, House of Assembly.
  2342 AM James J. Wilson to the president of the Legislative Council, House of Assembly.
  2350 AM Petition of John Ogden to the Legislative Council and General Assembly requesting relief, November 20, 1786.
  2372 AM [fragment].
  2433 AM Petition of the creditors of the late Henry Cuyler the elder and of Henry Cuyler the younger to the Legislature concerning their accounts and estates and a bill entitled "An act for constituting and appointing new trustees in the place of those deceased, to execute and fulfil the purposes of the last wills and testaments of Henry Cuyler the elder and Henry Cuyler the younger deceased," January 29, 1799-February 7, 1799, [2 items].
  2435 AM Resolution of the General Assembly to pay James McComb, November 22, 1786.
  2436 AM Papers relating to sums of money owed by John Ogden,Jr. collector of Essex County, November 1786, [4 items].
  2437 AM Report of a Legislative Committee concerning activities of the courts, [N.D.].
  2439 AM Resolution of the General Assembly to employ Abraham Ogden, November 25, 1789.
  2440 AM Resolution of the General Assembly that the Treasurer pay William M. Bell, November 17, 1790.
  2441 AM Resolution of the General Assembly that the Treasurer issue to James Perry and Thomas Hayes, November 24, 1790.
  2442 AM Resolution of the General Assembly that the Treasurer issue a certificate from forfeited estates, September 2, 1788.
  2444 AM Resolution of the General Assembly that the Treasurer pay Ephraim Olden and Charles Tompkins, November 12, 1789.
  2445 AM Resolution of the General Assembly concerning a bond for James Mott, November 10, 1788.
  2451 AM Petition of Anthony Dey and Sam Swartwout to the Legislature concerning the maintenance of a tract of meadow, New Barbadoes Township, Bergen County, November, 1825.
  2452 AM Petition of the Grand Inquest for Cumberland County to the Legislative Council and General Assembly against capital punishment for minor crimes, June Term, 1793.
  2455 AM Resolution of the General Assembly concerning the settlement of an account, September 2, 1784.
  2456 AM Certificate that Benjamin Thompson took the oath as Commissioner for the State of New Jersey and that William Tindall took the oath as clerk of the Commissioner, November 10, 1783.
  2457 AM Deposition of Susan Chidester against Stephen Chidester, November 26, 1825.
  2462 AM Resolutions of the General Assembly concerning the settlement of accounts of the State of New Jersey, May 30, 1786.
  2465 AM Certificate of Election, Burlington County, November 11, 1853, [4 items].
  2466 AM Certificate of Election, Camden County, November 11, 1853, [2 items].
  2468 AM Certificate of Election, Cumberland County, November 11, 1853.
  2469 AM Certificate of Election, Essex County, November 11, 1853, [7 items].
  2471 AM Certificate of Election, Gloucester County, November 11, 1853.
  2473 AM Certificate of Election, Hunterdon County, November 11, 1853, [3 items].
  2474 AM Certificate of Election, Mercer County, November 11, 1853, [2 items].
  2475 AM Certificate of Election, Middlesex County, November 11, 1853.
  2476 AM Certificate of Election, Monmouth County, November 11, 1853, [2 items].
  2477 AM Certificate of Election, Morris County, November 11, 1853, [3 items].
  2479 AM Certificate of Election, Passaic County, November 12, 1853.
  2480 AM Certificate of Election, Salem County, November 12, 1853.
  2481 AM Certificate of Election, Somerset County, November 11, 1853.
  2482 AM Certificate of Election, Sussex County, November 11, 1853.
  2483 AM Certificate of Election, Warren County, November 15, 1853, [2 items].
  2484 AM A Bill entitled "A Bill for regulating proceedings of the court of Common Right," October 28, 1693.
  2485 AM Petition to the House of Representatives concerning fairs and traps, New Jersey, November 17, 1760.
  2486 AM Bond of Absalom Bainbridge to John Dickinson, June 1, 1768.
  2487 AM [Supreme Court] Rolls recorded at Perth Amboy, May- November, 1774, and November, 1775-April, 1776, [2 items].
  2488 AM Extract of the minutes of the Joint Meeting, November 30, 1776.
  2489 AM Deposition of John N. Cumming concerning Cornelius Haring, agent of forfeited estates for Bergen County, May 28, 1790.
  2499 AM Bill of Isaac Smith to the State of New Jersey for holding circuit courts, 1802-1803.
  2501 AM Miscellaneous bills of Andrew Kirkpatrick to the State of New Jersey and receipts, October 1798-November 1, 1819, [20 items].
  2502 AM Accounts of Joseph Doty, Surrogate of Somerset County, February 1-October 23, 1804.
  2503 AM Certificate of attendance of William S. Pennington at Circuit and Oyer and Terminer Courts,October 28, 1805.
  2504 AM Bills of William Rossell to the State of New Jersey for holding Circuit Court 1813-1815, [2 items].
  2505 AM Return of business, Surrogate's ffice, Burlington County July 22-October 28, 1806.
  2508 AM Abstract of the minutes of the several courts of Essex County, November 1, 1809-November 1, 1810, November 2, 1810.
  2509 AM Quarterly returns 1812,1814,1816-1817, yearly returns 1822, of the Burlington County Surrogate's office, [7 items].
  2514 AM Bill of Maskell Ewing to the State of New Jersey, 1786.
  2517 AM Certificate of attendance of John Pick at the Legislative Council, June 7, 1787.
  2518 AM Certificate of Attendance of John Sparks at the "Convention of New Jersey", August 7, 1776.
  2519 AM Certificate of attendance of Andrew Sinnickson as a deputy in the "Convention of the State of New Jersey," August 10, 1776.
  2520 AM Certificate of attendance of William Paterson as Secretary to the "Convention in the State of New Jersey," August 21, 1776.
  2521 AM Certificates of Joshua Newbold concerning iron, June, 1799, [N.D.] [2 items].
  2522 AM James Mott to William Coxe, Trenton, May 27, 1799.
  2523 AM Report of a Legislative Committee concerning a bond filed by Mary Hagerty to John Taylor, [N.D.].
  2524 AM Aaron Dunham to Ephraim Harris, auditor's office, November 5, 1787; August 28, 1788, [3 items].
  2525 AM Certificate of attendance of James Schureman at the Continental Congress, April 2, 1787.
  2525 AM Caleb Russell to Silas Condict, Speaker of the General Assembly, Morristown, February 4, 1794.
  2527 AM Receipt of John Beatty to James Salter for an incidental Bill, November 20, 1800.
  2531 AM Bills of Bowes Reed to the State of New Jersey, [N.D.] [2 items].
  2534 AM [?] Combe to William Coxe, Lamberton, December 2, 1802.
  2539 AM Pay warrant for Isaac Smith for Justice of the Supreme Court, October 25, 1787.
  2540 AM Resolution of the General Assembly to invite congress to make the State of New Jersey the place of their permanent residence, June 18, 1783.
  2545 AM William M. Bell vs. Jacobus Post, Supreme and Chancery Courts, March 20, 1790, [2 items].
  2548 AM Certificate that John Mayhew maintained the highways of Pittsgrove Township, Salem County, October 27, 1795.
  2549 AM Bill and receipt of Betts and Parmele to Benjamin Smith Commissioner, August 23, 1796.
  2553 AM Resolutions of the General Assembly concerning Maskell Ewing, Jr. as commissioner and that the treasurer pay one year's interest, November 16, 1787.
  2554 AM Resolution of the General Assembly to pay Enos Kelshey, late Clothier of the State, November 6, 1787.
  2555 AM James Mott to Ephraim Harris, Trenton, November 5, 1787; Resolution of the General Assembly, November 2, 1787, [2 items].
  2556 AM Resolutions of the General Assembly concerning printing, November 3, 5, 1787, [2 items].
  2557 AM Resolution of the General Assembly to burn bills of credit, November 3, 1787.
  2558 AM Resolution of the General Assembly to pay Anthony Broderick, November 6, 1787.
  2559 AM Petition of the owners of a meadow in Elsinburgh to Governor William Franklin, Council and General Assembly concerning an act of the Legislature, December 3, 1771.
  2560 AM Resolution on the use of the State House, [N.D.].
MOVED to SLE00005, Box 3
  2562 AM Petition to the Legislative Council and General Assembly against the repeal of the Penn's Neck Bank Law, October 29, 1791.
  2565 AM Order of the General Assembly to form a committee to consider a bill entitled "An Act relative to statutes," June 12, 1799.
  2566 AM Resolution of the General Assembly to exchange Loan Office money for specie, June 7, 1799.
  2566 AM John Anderson to William Coxe concerning Loan Office money from Gloucester County, Trenton, June 6, 1799.
  2567 AM Petition of Edward Sharp to the Legislative Council and General Assembly requesting a Mechanic's Lien Law, Camden, January 10, 1820.
  2568 AM Petition of the inhabitants of Monmouth County to the Governor and Legislative Council requesting a pardon for William Anderson, 1821.
  2569 AM Petition of Peter Gordon to the Legislature concerning his accounts as State Treasurer and Committee Report, 1821-November 11, 1822, [2 items].
Box 16: 2570 AM - 2779 AM
 
  2570 AM Petition of Electa Wingate to the Legislative Council and General Assembly requesting a divorce from Benjamin Wingate, Chatham Township, Morris County, November 7, 1822.
  2571 AM Petition of Tunis Vreeland to the Legislature requesting a divorce from Margaret Vreeland and related papers, October 21-26, 1824, [3 items].
  2572 AM Petition of the citizens of Salem County to the Legis- lative Council and General Assembly requesting an incorporation of a cotton and woollen manufactory to be located at Allowaystown, November 16, 1825.
  2573 AM Petition of the inhabitants of Jersey City to the Legislative Council and General Assembly requesting to build a railroad from Jersey City to Newark, Jersey City, November 16, 1831, [printed].
  2574 AM James Mott to Benjamin VanCleve, Trenton, November 16, 1785.
  2577 AM Petition of Joseph Johnson to the Governor, Legislative Council and General Assembly requesting relief, Orange County, New York, November 11, 1789.
  2579 AM Petition of the inhabitants of Woodbridge, Middlesex County and Rahway, Essex County to the Legislative Council and General Assembly requesting an act of incorporation to establish a steamboat route between Rahway and New York, Rahway, November 1825.
  2580 AM Petition of Daniel S. Mershon to the Legislative Council and General Assembly requesting a regulation of fisheries on the islands of the Delaware River, [N.D.].
  2581 AM Petitions of the proprietors of fisheries in Burlington County requesting a regulation of fisheries on islands in the Delaware River, Lamberton, February 2, 1819, [N.D.] [2 items].
  2583 AM Petition to the Governor and the Legislative Council requesting a pardon for Jack Quick, 1836-1837.
  2587 AM Petition of the inhabitants of Pequannock Township, Morris County to the Legislative Council and General Assembly requesting authorization to enclose a lot of land, October 20, 1824.
  2588 AM Petition of Betsy Williams to the Legislative Council and General Assembly requesting a divorce from David Williams, and related papers, Newark, Essex County, October 22-December 12, 1818, [3 items].
  2589 AM Petition of Abraham Williamson to the Legislative Council and General Assembly requesting a divorce from Fanny Williamson and related papers, Amwell Township, November 15, 1823-November 6, 1824, [5 items].
  2591 AM Petition of Mary Ashfield to the Legislature concerning the Division of the Ashfield tract,November 28, 1785.
  2592 AM Statement of the affairs of the Paterson Bank, February 5, 1836.
  2594 AM Petition to the Legislative Council and General Assembly concerning the raising of fees for jurymen, Pittsgrove, Salem County, November 22, 1824.
  2595 AM Petition of the administrators of William Sharp's estate, October 6, 1825.
  2596 AM Petition of Susan Chidester to the Legislature requesting a divorce from Stephen Chidester, Morris County, November 26, 1825.
  2598 AM Petition of Richard Mount to the Legislative Council and General Assembly requesting a divorce from Susan Mount and related papers, November 5-12, 1825, [4 items].
  2599 AM Petition of Jacob and Phebe Cross to the Legislative Council and General Assembly concerning the farm of the late Amos Sutton, Mansfield Township, Warren County, February 16, 1837.
  2604 AM Petition of the inhabitants and householders of Newark, Essex County to the Legislative Council and General Assembly requesting a tax to purchase a fire engine, [N.D.].
  2606 AM Petition of the freeholders and residents of the townships of Trenton and Nottingham, Hunterdon and Burlington counties, to the Legislative Council and General Assembly requesting a lien for tradesmen and laborers, [N.D.].
  2607 AM Extract of the Minutes of the Meeting of the Justices and Freeholders of Morris County, March 28-October 18, 1787.
  2609 AM A Bill entitled "A Supplement to an Act entitled, `An Act for the relief of the Rahway School for Colored Children'", [N.D.] [printed].
  2611 AM Petition of the inhabitants of Burlington County to the Governor and Legislative Council concerning Joseph Gilmore, a prisoner in the State Prison, September 25, 1820.
  2613 AM Affidavit of Jonathan Elmer concerning a tract of meadow in Cumberland County, November 6, 1786.
MOVED TO SNJSA001 -- Box 2, Folder 10
  2614 AM Notice for the printing of an application to incorporate the Bergen Bank, February 4, 1836.
  2615 AM Petition to the Legislative Council and General Assembly requesting an incorporation of a trading and transportation company on the Delaware and Raritan Canal, October 24, 1833.
  2616 AM John Chetwood and Abraham Ogden to John Beatty, Speaker of the General Assembly, [N.P.].
  2624 AM Statement concerning lands of John Hunt, [N.D.].
MOVED TO SNJSA001 -- Box 1, Folder 2
  2626 AM Papers relating to the Pension for Sarah Woods, 1794-1800, [2 items].
  2629 AM Petition of Stephen Dod to the Legislative Council and General Assembly for payment for the repair of arms, January 22, 1816.
  2630 AM Petition of Alexander McKain to the Legislative Council and General Assembly to enact a law to compensate him for a forfeiture, May 30, 1820.
  2631 AM Deposition of William Solomon concerning the marriage of George Tewbrook, November 4, 1822.
  2632 AM Papers relating to the estate of Thomas Oakes, 1825, [4 items].
  2634 AM Petition to the Legislative Council and General Assembly requesting an act for the preservation of Muskrats, Salem, December 4, 1810.
  2635 AM Report of Maskell Ewing to the Legislature concerning the settlement of accounts by an appointed commissioner, Trenton, February 1, 1788.
  2637 AM J.A. Ewing to James Coxe concerning the will and estate of William Crooks, late Keeper of the State Prison, Trenton, October 31, 1804.
  2639 AM Bill of William McCullogh to the State of New Jersey, 1804.
  2640 AM Petition of Isaac Neale to the Governor and Legislative Council requesting to print the minutes of the Council and Joint Meetings, Burlington, November 4, 1795.
  2641 AM Resolution of the General Assembly concerning a note to Gabriel Allen of Burlington County, May 31, 1782.
  2643 AM Petition of Marmaduke Cooper to the Legislature requesting a law to oblige the owners of meadows in Greenwich Township, Gloucester County, to repair banks, dams and other waterworks, November 5, 1781.
  2648 AM Resolution and order of the General Assembly concerning printing, December 26, 1782, [2 items].
  2651 AM Resolution of the General Assembly to pay delegates to the Constitutional Convention, June 7, 1787.
  2653 AM Resolution of the General Assembly concerning a petition of George Morgan and other proprietors of a tract of land on the Ohio River in Indiana, December 17, 1783.
  2656 AM Petition of Robert Cope Walton to the Legislative Council and General Assembly concerning the illegal proceedings of William Mason, a Justice of the Peace in Cumberland County and related papers, March 10, 1795-October 30, 1795, [N.D.] [7 items].
  2658 AM Order of the General Assembly concerning a Speaker Pro-Tem., December 2, 1801.
  2659 AM Orders of the General Assembly appointing a Speaker Pro-Tem., January 30, February 16, 1798, [2 items].
  2660 AM Petition of John Emley to the Legislative Council and General Assembly concerning Moore Furman, agent for leasing estates of persons within the British lines, [N.D.] [3 items].
  2662 AM Report of the General Assembly's committee concerning a pension for Valeria Ivins, October 29, 1798.
  2663 AM Resolution of the General Assembly concerning the recovery of wills, bonds of administration and guardian- ships, November 1, 1798,
  2664 AM Order of the General Assembly, March 10, 1798.
  2665 AM Order of the General Assembly to conduct the impeach- ment of Elijah Godfrey, Justice of the Peace, Cape May County, November 3, 1800.
  2666 AM Orders of the General Assembly, February 11, 1801, March 3, 1801, [2 items].
  2667 AM Orders of the General Assembly concerning a bond for James Salter, Treasurer, November 14, 1800; November 26, 1801, [2 items].
  2669 AM Bills of Gloucester County Coroners to the State of New Jersey, 1802-1803, [10 items].
  2670 AM Petition of the inhabitants of Gloucester County to the Legislative Council and General Assembly requesting authorization to erect and maintain banks, sluices, and drains on meadows lying on the Delaware River and Clonmell Creek in Greenwich Township, February 20, 1786.
  2671 AM James Mott to Ebenezer Elmer and James Mott to Silas Condict concerning the accounts of the state and a balance due, November 16, 1791, June 13, 1794, [2 items].
  2677 AM U.S. An act making further provision for the support of public credit, and for the redemption of the public debt. 28 April 1796.
  2678 AM List of legislators, their mileage and money owed, [N.D.]
  2683 AM Report of a committee of the Legislature concerning a bill for legal representatives of Joseph Stenyard, January 28, 1797.
  2684 AM Bill of Nehemiah Wade to the State of New Jersey, November 21 - December 24, 1803.
  2685 AM Petitions of president and stockholders of the state bank in New Brunswick to the Legislative Council and General Assembly requesting the appointment of three commissioners to investigate the concerns of the bank, October 25, 1821, [3 items].
  2686 AM List of constables, Court of Oyer and Terminer, Newtown, Sussex County, March, 1782.
  2687 AM Receipt of John Beatty to James Salter for one year's salary, December 3, 1800.
  2688 AM Bill of Noah Marsh, Sheriff of Essex County, for transporting prisoners, June 6, 1781.
  2689 AM Lewis Condit to [?] concerning the defense of Egg Harbor, Washington, August 2, 1813.
  2690 AM Receipt of Joseph M. Laurie to James Salter, March 9, 1801.
  2691 AM Receipt of Gershom Craft to James Salter, December 3, 1800.
  2692 AM Receipt of John Vandegrift to James Salter, March 21, 1801.
  2693 AM Deposition of Susan R. Tucker concerning Howard Furman, for Chancery Court, November 6, 1820.
  2694 AM John Beatty to the Speaker of the General Assembly, Trenton, November 2, 1821.
  2695 AM Petition of the owners of land in the Great Swamp and its vicinity in Morris County to the Legislature requesting a supplement to a bill entitled "An Act to enable the owners of swamp or meadow ground to drain the same," and newspaper notice, January 17-19, 1828, [2 items] [1 printed].
  2696 AM Petition of the president and managers of the Humane Society in the city of Burlington to the Legislative Council and General Assembly requesting an act of incorporation for their society, [N.D.].
  2697 AM Receipts of Abraham Staats and John Kenady to James Mott, May 30-July 28, 1798, [3 items].
  2698 AM James Mott to Governor [Richard] Howell, New Jersey Treasury Office, June 13, 1794.
  2700 AM Petition of the inhabitants of Somerset County to the Legislative Council and General Assembly concerning Robert Blair, late sheriff, October 29-30, 1799, [3 items].
  2701 AM Bill of Peter Howell to the State of New Jersey for transporting a prisoner, November 7, 1798.
  2702 AM Petition of the inhabitants of Trenton to the Legislative Council requesting the appointment of Matthias Day to print the journals of the Legislative Council, October 29, 1799.
  2703 AM Bills of Alexander Chambers to the State of New Jersey, October 22-November 9, 1796, [2 items].
  2704 AM Bills of John Stout to James J. Wilson, Trenton, February 10-28, 1804, [4 items].
  2705 AM Bill of William Grant to the State of New Jersey and receipt, Trenton, February 4, 1804.
  2706 AM Bill of Daniel Phillips to the State of New Jersey, February 2, 1804.
  2707 AM Bill of Pennington and Gould to the State of New Jersey, Newark, January 24, 1804.
  2708 AM Miscellaneous bills to the State of New Jersey and receipts, November 9, 1791-1804, [N.D.] [5 items].
  2709 AM Report of the committee of the General Assembly on the governor's speech, November 1, 1814.
  2710 AM Account of commissioners for repairing the road over Rocky Hill, 1798-1801, [2 items].
  2711 AM Bills to the State of New Jersey for transmitting election returns to the governor 1803-1804, [2 items].
  2712 AM Miscellaneous bills to the State of New Jersey and receipts, 1795-1796, [19 items].
MOVED to SLE00005, Box 3
  2719 AM See Oversize Box 24
  2723 AM The accounts of John Stevens, late Treasurer for the State of New Jersey and letters of John Stevens to William Livingston and Benjamin Van Cleve concerning his accounts, December 23, 1783-December 18, 1784, October 31, 1785, [3 items].
  2725 AM Petitions of John Stevens and the citizens of New Jersey and New York City to the Legislative Council and General Assembly requesting the building of a railroad from Trenton to New Brunswick, Trenton October 28, 1814, [N.D.] [3 items].
  2726 AM William V. Deare to Governor Joseph Bloomfield, New Brunswick, October 15, 1804.
  2739 AM [Fragment].
  2746 AM Petition of John and Elizabeth Leighton (Executors of John Meeker, deceased) to the Legislative Council and General Assembly concerning the estate of John Willis and related papers, Elizabeth- town, August 9, 1773-May 15, 1792, [3 items].
  2756 AM Legislative committee report concerning the auditors, November 1, 1787.
  2764 AM Certificate of William S. Pennington that William Roscau has attended Chancery Court as Sergeant-at-Arms and receipt of William Roscau to James Salter, Trenton, March 5, 1802.
  2765 AM Petition of the inhabitants of Bergen County to the Legislative Council and General Assembly concerning the granting of banking priviledges to the New Jersey Salt Marsh Company, October 1822, [printed].
  2767 AM Resolution of the General Assembly to hire a counsel to assist the attorney general, November 23, 1786.
  2776 AM Papers relating to Rocky Hill Road, 1795-1801, [47 items]
  2777 AM Statement of the register's office, October 30, 1798- October 22, 1799.
  2778 AM Petition to the Legislative Councal and General Assembly requesting a pardon for Jonas Smith, October 27, 1795.
  2779 AM The Accounts of Johathan Elmer, November 17, 1777- December, 1780, and correction, [2 items].
Box 17: 2780 AM - 2996 AM
 
  2780 AM Resolution of the General Assembly concerning the boundary between New Jersey, and Pennsylvania and Delaware, June 24, 1782.
  2781 AM Petition of the children and devisees of Joseph Sharp to the Legislative Council and General Assembly concerning his will and estate, Salem County, August 19, 1784.
  2783 AM Phebe Chambers vs. John Chambers, Chancery Court, January 28, 1808.
  2788 AM Receipts of Elias Dayton to James Mott, May 5, 1796, [2 items].
  2789 AM Petition of Jacob R. Hardenbergh and Andrew Howell to the Legislative Council and General Assembly requesting the appointment of guardians for the property and support of children, New Brunswick, January 28, 1799.
  2790 AM Depositions of George Robertson and Dr. James Tillary concerning Charles Robertson, May 25,31, 1799, [2 items].
  2791 AM William Livingston and William Paterson vs. James McComb, Robert Stockton, and John Beatty, Supreme Court, November 20, 1798.
  2792 AM Petition of the owners of Meadows lying on Sandy Run and Shippatankin in Maidenhead Township to the General Assembly requesting a repeal of a bill enabling the owners to drain their land and related papers, January 31, 1797, November 10, 1797, [N.D.] [3 items].
  2793 AM John Denn Ex Dem, Jacobus Post vs. William Bell, Supreme Court, May 1790.
  2794 AM Receipt of Ralph Lanning to James Mott, November 24, 1786.
  2796 AM Petition of the inhabitants of Essex County to the Legislative Council and General Assembly requesting authorization to enclose a tract of land lying on the Passaic River in Caldwell Township called the Little Piece, October 8, 1825.
  2798 AM Petitions of the owners of Low Lands lying on the Passaic River and its branches, inhabitants of Essex, Morris and Bergen counties, to the Legislature requesting a discharge from taxes on their land, October 25, 1791, [2 items].
  2800 AM Petition of the owners of lowlands in Hanover Township, Morris County to the Legislature opposing the cutting of a canal through their land, October 28, 1795.
  2810 AM A Bill entitled "An Act authorizing commissioners to make partition of a certain tract of land in the county of Essex, commonly known by the name of Ashfield's tract," September 28, 1782.
  2823 AM to Henry Bellerjeau, New York, October 5, 1811. [?]
  2831 AM Receipts of Hendrick Voorhees to John Lloyd, Monmouth County, December 31, 1780, December 31, 1781, [2 items].
  2832 AM Resolutions of the General Assembly concerning an account of the fees for copying and printing the laws and minutes of the Legislative Council and General Assembly, February 19, 1813, [N.D.].
  2833 AM Report of the Legislative committee on the subject of the Supreme Court and Circuit Court, [N.D.].
  2834 AM Bill of Martin Howe to the State of New Jersey, Trenton, March 1, 1828.
  2835 AM Woodnutt Pettit to the Secretary of State, Salem, August 23, 1867.
  2836 AM Extract of Minutes of the Circuit Court and Court of Oyer and Terminer and General Delivery, Bridgewater, Somerset County, April Term, 1805.
  2837 AM Papers relating to the pardon of Nathaniel Reed, May 24-June 2, 1810, [5 items].
  2838 AM Affidavit of Isaac Mulford that advertisements were posted to pass an act to repair a road and causeway, Greenwich Township, Cumberland County, January 1820.
  2839 AM Miscellaneious bills to the State of New Jersey and receipts, January 24, 1846-February 27, 1847, [5 items].
  2840 AM Bill of Silas Condict to the State of New Jersey, July 1781.
  2841 AM Letter of J. Runk, 4 March 1846
  2843 AM Bill of Parnwell Cayton to the State of New Jersey and receipt of Benjamin Pecks to William Kelray, December 17, 1778, April 30, 1779.
  2844 AM Bill of Ch[arles]Beekman to the State of New Jersey, October 5, 1788.
  2845 AM James Gaskins to the postmaster in New Brunswick concerning information about Aaron B. Freeman, George- town, February 24, 1819.
  2847 AM Bill of Bowes Reed to the State of New Jersey and receipt of W[illia]m Prichard to Elisha Clark, October 5, 1781, January 25, 1794, [2 items].
  2848 AM Miscellaneous bills to the State of New Jersey and receipts, December 13, 1780-October 28, 1801, [N.D.] [21 items].
  2849 AM Petition of the inspectors of the State Prison to the Governor and Legislative Council requesting a remittance of the fines of William Thomas, Susan Thomas and Violet Simmons, November 4, 1812.
  2850 AM Petition of Hendrick Smock to the Governor and Legis- lative Council requesting a pardon for his slave, Catharine Mevit and related papers, May 1811, [N.D.]. [3 items].
  2851 AM Petitions of Benjamin P. Conkling and the inhabitants of the town of Armenier, New York and the town of Sharon, Connecticut to the Governor and Legislative Council requesting a pardon and related papers, January 11, 1810- October 30, 1813, [8 items].
  2852 AM James Mott to Silas Condict, Speaker of the General Assembly, Trenton, May 20, 1793.
  2853 AM John Reed vs. Colonel Jonathan Forman, Supreme Court, May 6, 1800.
  2854 AM List of Circuit Courts attended by James Kinsey and John Chetwood, 1794.
  2856 AM Joseph Potts to Enos Thilouy and receipt, New Brunswick, April 30, 1779, July 20, 1779.
  2857 AM Extract from the statement of debts of William Walton's forfeited estate, February 19, 1796.
  2858 AM Applications for pardons from the State Prison, May 5, 1805, May 2, 1806, [2 items].
  2859 AM Certificate of attendance of John Beatty at the Legislative Council, January 24, 1782.
  2867 AM [Fragment].
  2870 AM Charles W. Banta to Henry C. Kelsey, Orange, March 13, 1874.
  2872 AM Petition to the legislature for a divorce of Samuel Atkinson from Miriam Atkinson, Burlington County, May 12, 1787.
  2873 AM Petition of Daniel Helverston to the Legislative Council and General Assembly for a divorce from his wife, Susannah, Northampton Township, Burlington County, October 23, 1805.
  2874 AM Petition of the owners of meadows around the island of Burlington to the Legislative Council and General Assembly concerning their improvement and management and related papers, December 1-19, 1795, [3 items].
  2880 AM Deposition of John Lock, Greenwich Township, Gloucester County concerning Elizabeth Tomlin, January 30, 1796.
  2881 AM Petition to the Legislature concerning the payment of taxes, Little Egg Harbor, October 11, 1791.
  2883 AM W[illiam] T. Franklin to the Speaker of the House of Representatives, Philadelphia, November 1, 1790.
  2884 AM Petition of W[illia]m Reeve and John Evans to the Legislative Council and General Assembly requesting an act of incorporation for the "Burlington County Associa- tion for indemnifying each other from loss by fire," November 10, 1823.
  2885 AM Petitions of the owners of lands adjacent to Crosswicks Creek from the mouth to Hogsbark Landing to the Legislative Council and General Assembly requesting authorization to build a fence, November 19, 1790, [N.D.] [2 items].
  2886 AM Petition of Joseph Brown to the Legislative Council and General Assembly concerning the settlement of his accounts as tax collector, Chesterfield, Burlington County, May 18, 1790.
  2887 AM Petition of John Butler to the Legislature concerning a discharge from a payment of a bill of cost to the State of New Jersey, Bordentown, October 31, 1787.
  2888 AM Petition of Robert Pidgeon to the Legislative Council and General Assembly requesting appointment as Justice of the Peace for Lumberton, Burlington County, November, [?].
  2890 AM Petition of the inhabitants of Burlington County to the Legislative Council and General Assembly concerning dogs killing sheep, Chesterfield, February 9, 1804.
  2892 AM Petition of George Smith, Constable of Willingborough Township, Burlington County, to the Legislative Council and General Assembly requesting relief, May 21, 1783.
  2893 AM Petition of George Budd to the Legislative Council and General Assembly concerning the conveyance of land, Mount Holly, Burlington County, May 29, 1787.
  2894 AM An Ordinance, to amend an Ordiance, entitled," An Ordinance for establishing Courts for the trial of piracies and felonies committed on the high seas" 4 March, 1783.
  2895 AM Depositions concerning the sale of Thomas Leonard's land in South River, 1768-1769, [13 items].
MOVED TO SNJSA001 -- Box 1, Folder 65
  2900 AM Petitions of Robert McKean to the Legislative Council and General Assembly requesting a patent for a steam engine, Bordentown, February 13-19, 1798, [3 items].
  2902 AM Petition of Albert Hawkins to the Legislative Council and General Assembly requesting a divorce from Elizabeth Hawkins, Monmouth County, November 15, 1782.
  2903 AM Petition of the inhabitants of Woodbridge and Perth Amboy Townships, Middlesex County, to the Legislative Council and General Assembly requesting relief from damages to their tract of meadow and salt marsh, and related papers, January-December, 1799, [3 items].
  2909 AM Petition to the Legislature requesting an act of incorporation for the manufacture of the woods patent shingle shaving machine, [N.D.].
  2910 AM Bill of H.B. Cochran to the State of New Jersey, September 14, 1796.
  2910 AM Miscellaneous bills to the State of New Jersey, March 18, 1796-October 20, 1796, [3 items].
  2912 AM Petition of the inhabitants of Springfield, Essex County to the Legislative Council and General Assembly requesting that elections be held at Springfield, October 19, 1793.
  2913 AM Petition of the inhabitants of Middle[sex] County to the Legislative Council and General Assembly against the building of a bridge over Dunhams Creek in Piscataway Meadows, May 1799, and letter of Melanthon Freeman to Andrew Kirkpatrick and the members of the Legislature concerning damages to salt meadows and marsh in Woodbridge and Piscataway Townships, June 12, 1799, [2 items].
  2913 AM Petitions of the owners of certain salt meadows and marsh on the north side of the Raritan River, Wood- bridge and Piscataway Townships, Middlesex County to the Legislative Council and General Assembly concerning the maintenance of bridges and gates, January 30, 1799, [2 items].
  2918 AM [Fragment].
  2919 AM Bill of W.F. Carty to Moore Furman, October 1793.
  2921 AM Petitions from the citizens of New Jersey to the Senate, and General Assembly against the mode of licensing taverns, [N.D.] [3 items].
  2923 AM Petition of Jacob Sarvis of Amwell Township, Hunterdon County to the Legislative Council and General Assembly requesting that John Meldrum hold a trial in Hunterdon County and affidavit to change the venue in debt, [copy], November 19, 1793-November 4, 1794/5 [?].
  2924 AM Petition of Thomas Riche to the Legislative Council and General Assembly concerning land called Byerly's tract, Alexandria Township, Hunterdon County, September 21, 1782; copy of letters, 1775, [3 items].
  2925 AM [Fragment].
  2926 AM James Mott to Richard Howell concerning the collection of bank notes into the treasury, Trenton, November 9, 1795.
  2927 AM Petitions of the inhabitants of Middlesex County to the Legislative Council and General Assembly concerning elections, New Brunswick, Janury 19, 1796, [N.D.] [6 items].
  2927 AM Petitions of the inhabitants of Middlesex County to the Legislative Council and General Assembly concerning elections, December 26, 1794-February 5, 1796, [N.D.]. [8 items].
  2929 AM Petition of James McComb to the Legislature concerning a debt, [N.D.].
  2930 AM Certificate that Elizabeth Hankins "Freely and Voluntarily" wishes to be divorced from Albert Hankins, October 14, 1802.
  2936 AM Petition of the citizens of Morris County to the Legislative Council and General Assembly requesting a change in a bill entitled, "An Act against usury" and its supplement, [N.D.].
  2937 AM Petition to the inhabitants of New Jersey and Pennsylvania to the Legislature to re-enact a law to erect weirs and pounds in the Delaware River, January 25, 1796.
  2938 AM Receipts for copies of Journals of Council and Laws of of the United States and New Jersey, June-July 1798, [4 items].
  2939 AM Petition of the inhabitants of Sussex County to the Legislative Council and General Assembly requesting the extension of the jurisdiction of justice in regard to the collection of debts, October 1, 1862.
  2943 AM Papers relating to the printing of the laws of New Jersey by Matthias Day, December 3, 1794-November 16, 1795, [2 items].
  2944 AM Report of the Legislative Committee concerning notes for compensation for the services of troops in the American Revolution, January 31, 1799.
  2947 AM Bonds owed to John and Joseph Shotwell and Solomon Hunt, November 20, 1784.
  2948 AM Miscellaneous bills to the State of New Jersey and receipts, July 5, 1795-November 12, 1796, [N.D.] [13 items].
MOVED to SLE00005, Box 3
  2958 AM Bill and receipt for Daniel Hendricks for delivering election returns for Monmouth County, January 24- February 24, 1789.
  2960 AM Order of the General Assembly, December 2, 1760.
  2963 AM Account of seals expended at Perth Amboy, May 21- December 21, 1774.
  2964 AM Petition of Banj[amin] Smith to the House of Representatives concerning a debt, and related papers, August 1739- October 13, 1743, [N.D.] [7 items].
  2970 AM Petition of the freeholders and inhabitants of Cumberland County to the House of Representatives requesting two elected members to represent them in the General Assembly, October 5, 1757.
  2973 AM Petitions of John Elton and the inhabitants of Burlington City, Burlington County to the Legislative Council and General Assembly concerning the payment of a fine, January 20, 1798, [2 items].
  2993 AM Resolution of the General Assembly appointing Gershom Craft to engross all bills of the Legislative Council and General Assembly, October 25, [17]98.
  2995 AM Petitions of Jacob and William Halsey and Eliot Hopkins and Peter Smith to the Legislature to print the laws and Journals of the Legislature, January 15-16, 1798. [2 items].
  2996 AM Papers relating to the printing of the laws by Matthias Day, February 1798, [3 items].
Box 18: 3001 AM - 3149 AM
 
  3001 AM Petitions of the citizens and electors of Monmouth County to the Legislature concerning an election and related papers, September 1, 1802-October 29, 1802, [5 items].
  3002 AM Writ of Election, Burlington County, February 22, 1772.
  3003 AM Petition of Richard McDonald, former tax collector of Bedminster Township, Somerset County to the Legislature requesting relief, February 16, 1796.
  3004 AM Petition of Mary Dayton to the Governor, Legislative Council and General Assembly concerning a debt owed to her, Elizabeth Town, [N.D.].
  3005 AM Petition of Joshua Corshon, Tax Collector of Hunterdon County to the Legislative Council and General Assembly requesting relief, Trenton, November 17, 1785.
  3007 AM Petition of a number of the inhabitants of Hunterdon County to the Governor, Legislative Council, and General Assembly concerning tax oppression, December 12, 1783.
  3009 AM Deposition of Amos Howell concerning a robbery of the State Treasury, November 15, 1803.
  3011 AM Miscellaneous Bills to the State of New Jersey and receipts, November 20, 1782-July 21, 1798, [3 items].
  3012 AM Miscellaneous bills to the State of New Jersey, January-February, 1791, [2 items].
  3014 AM Miscellaneous bills to the State of New Jersey and receipts, November 15, 1791-June 2, 1792, [5 items].
  3019 AM Carlos E. Godfrey to Joseph F.S. Fitzpatrick, Trenton, September 12, 1929, [2 items].
  3020 AM Receipt of Josiah Quinby to Joseph Hedden, August 2, 1779.
  3021 AM Depositions of Hannah Burnet concerning a divorce from William Burnet, Morris County, December 25, 1803- November 3, 1804, [3 items].
  3022 AM Petition of the inhabitants of the Township of Little Egg Harbor to the Governor, Legislative Council, and General Assembly requesting a commission for a Justice of the Peace, [N.D.].
  3023 AM Petition of Philip Kearny and others to Governor William Franklin, Council and House of Representatives concerning the land of William Eier, deceased, former Treasurer of East Jersey, August [?].
  3026 AM Petition of Caleb Russell to the Legislative Council and General Assembly concerning tax collection in Morris County, Burlington, November 15, 1790.
  3027 AM List of fines, Gloucester County Court of Oyer and Terminer and General Goal Delivery, November 1779.
  3031 AM Joseph Borden to the Speaker of the General Assembly, Bordentown, June 13, 1780.
  3037 AM Bill of Joseph M. Laurie to the State of New Jersey, January, 1801.
MOVED to SLE00005, Box 3
  3045 AM Bill of Jacob Halsey to Jabez Parkhurst, September 25, 1798-July 9, 1799.
  3046 AM Miscellaneous bills to the State of New Jersey, January 4, 1797-March 3, 1801, [N.D.] [6 items].
  3047 AM Bills of Maskell Ewing to the State of New Jersey, February 10, 1792-May 16, 1792, [N.D.] [2 items].
  3048 AM Petition of Jersey City to the Legislature against "An Act to incorporate the Jersey Shore Improvement company," February 13, 1854.
  3050 AM Petition of Rob Smith to the Legislative Council and and General Assembly requesting relief, Burlington, November 21, 1776.
  3053 AM Petitions of Jonathan Stiles and the Justices and Freeholders of Morris County to the Legislative Council and General Assembly concerning tax collection Morristown, May 12, 1790, November 6, 1790, [2 items].
  3055 AM Resolution of the General Assembly concerning the Barracks at Burlington, August 9, 1784.
  3056 AM Resolutions of the Pennsylvania Assembly, April 3, 1809, [printed].
  3059 AM Petition of the freeholders and inhabitants of Mon- mouth County to the Legislative Council and General Assembly concerning the committee or association of retaliation, September 1782, [N.D.] [2 items].
  3060 AM Petition of "Persons of Colour" to the Legislature to move to Alabama on contract with William Rabond, February 4, 1818.
  3062 AM Resolution of the General Assembly concerning the accounts of M. Carmeshads, Commissioner of Forfeited Estates in Morris County, November 14, 1783.
  3063 AM Report of a oint Legislative Committee concerning surplus certificates, November 16, 1785.
  3065 AM Order of the General Assembly, June 10, 1799.
  3066 AM Resolution of the General Assembly concerning the forfeited estate of William Demayne, November 27, 1788.
  3067 AM Order of the General Assembly concerning Aaron Done for horse stealing and robbery, September 3, 1788.
  3068 AM Bill of Alexander Chambers to the State of New Jersey February 4-March 2, 1801.
  3071 AM Joshua Corshon vs. James Mott, Chancery Court, 1794-1798.
  3072 AM Miscellaneous bills to the State of New Jersey and receipts, 1789-February 19, 1801, [N.D.] [6 items].
  3073 AM Report of Peter Sharps concerning the petition of Rebecca Williams of Monmouth County, February 9, 1798.
  3077 AM Rough minutes of the General Assembly, 1804.
  3078 AM Letters of James Mott to William Coxe and Ebenezer Elmer concerning the examination and settlement of his accounts, Trenton, October 28, 1795-November 4, 1799, [3 items].
  3080 AM Order of the Legislative Council, [N.D.].
  3082 AM Bill of David Potter to the State of New Jersey for carrying election returns, Cumberlard County and receipt, January 6, 1792.
  3083 AM Receipt of Fran Gurney to Jonathan Whilding, Philadelphia, November 2, 1773.
  3084 AM Resolution of the General Assembly to pay Ephraim Martin from Oliver Delancey's forfeited estate, June 1, 1787.
  3085 AM Account of James Ewing, former auditor of forfeited estates to the Treasury Office, January 30, 1799.
  3087 AM Petition of the citizens of New Jersey to the Legislative Council and General Assembly concerning a bill entitled "An Act concerning small notes for the payment of money," January 15, 1831.
  3090 AM Receipt of James B. Cooper to James Mott for con- veying journals of the council, [N.D.].
  3091 AM Receipt of Peter Howell to James Mott for conveying journals of council, July 30, 1798.
  3092 AM John Beatty to the president of the Legislative Council concerning the conveyance of wills, bonds of administration, and other records to their respective offices, May 23, 1799.
  3092 AM John Beatty to the vice president of the Legislative Council concerning the accounts of the register's office, October 22, 1799.
  3094 AM Receipt of Jeremiah Buck to James Mott, Bridgetown, June 4, 1798.
  3095 AM Petitions of the proprietors of stages to the Legislature requesting relief from taxes burdening them and related papers and accounts, 1787-November 5, 1799, [N.D.] [7 items].
  3096 AM Resolution of the United States Congress concerning the maintenance of jails and safekeeping of prisoners as the duty of the keepers of the jails, September 23, 1789.
  3097 AM Order of the committee appointed to inspect the journals of the last sitting, [N.D.].
  3098 AM Certified copy of the minutes of the State vs. Benjamin Westervelt, Bergen County Court of Quarter Sessions of the Peace, January 31, 1804.
  3099 AM Petitions of the inhabitants of New Jersey to the Legislative Council and General Assembly concerning trial for small causes, January 18, 25, 1819, [2 items].
  3100 AM Petition to the Legislature requesting a law to prohibit the cutting of Cedar Wood on a tract of land in New Barbadoes Neck, Bergen County, January 25, 1813.
  3102 AM Certificate of Election, Bergen County, November 12, 1853.
  3104 AM Petition of Charles Board and Garret Alydacker to the General Assembly concerning an election in Bergen County for the General Assembly and related papers, Trenton, October 14-24, 1815, [4 items].
  3106 AM Petition to the Legislative Council and General Assembly concerning "An Act concerning the meadow and marsh lying on the westerly side of Raccoon Creek," October 27, 1825.
  3107 AM Petition to the Legislative Council and General Assembly requesting a repeal of bills entitled "An Act for the more effectual administration of justice" and its supplement, [N.D.] [printed].
  3108 AM Petitions of the owners of a tract by woodland, meadow, and swamp in New Barbadoes, Bergen County to the Legislative Council and General Assembly opposing the enclosure of their lands with fences, September 22-December 24, 1805, [5 items].
  3109 AM Petitions of the inhabitants of Bergen and Essex Counties to the Legislative Council and General Assembly requesting the preservation of "the boxes of bridges and also to clear away the wares and dams" in the Passaic River, January 1-10, 1811, [4 items].
  3110 AM Writ of Election, Morris County, April 2, 1772.
  3111 AM Writ of Election, Essex County, February 2, 1772.
  3113 AM Writ of Election, City of Burlington, 1772.
  3115 AM Writ of Election, Hunterdon County, 1772.
  3117 AM Writ of Election, Sussex County, January 12, 1775.
  3118 AM Petition of James Talman to the Legislature requesting a release from jail, Woolwich Township, Gloucester County, January 12, 1781.
  3119 AM John Speyer to Robert Campbell concerning Robert McKean's application for a patent for a steam engine, Schuylers Copper Mine, March 8, 1798.
  3123 AM David Olden to Aaron Dunham concerning his accounts, South Amboy, March 5, 1796.
  3124 AM Deed of Nicholas Hoffman to Gabriel and Martha Isard for land on the South side of Maurice River, Cumberland County, March 2, 1747/48.
MOVED TO SNJSA001 -- Box 1, Folder 41
  3125 AM Peter Gordon and M. Thurman to William Coxe requesting relief for Hugh Bane, a prisoner in the State Prison, May 30, 1799.
  3128 AM Petitions of the citizens of New Jersey to the Legislative Council and General Assembly concerning problems with elec- tions, [N.D.] [2 items].
  3130 AM Petitions to the Legislative Council and General Assembly concerning elections in Middlesex, Burlington and Gloucester counties, and related papers, October 25, 1783- October 27, 1808, [N.D.].
  3131 AM Petition of the inhabitants of Gloucester County to the Legislative Council and General Assembly concerning the proceedings of an election, October 24, 1808.
  3132 AM Petitions of the inhabitants of Hunterdon County to the Legislative Council and General Assembly concerning an election, October 29, 1787-November 3, 1787, [N.D.] [13 items].
  3141 AM Petitions of the owners of a certain tract of meadow lying in Maidenhead Township, Hunterdon County to the Legislative Council and General Assembly concerning the maintenance of the drains and water courses lying on the Shippatawkin and Assunpink Creeks and related laws and map, October 29, 1811, [N.D.], [2 items].
  3142 AM Bill of Robert Aitken to Maskell Ewing and receipt, December 26, 1798.
  3143 AM Bills of Judge Elisha Boudinot to the State of New Jersey for holding circuit court, October 30, 1798-April, 1804, [10 items].
  3144 AM Bills of Judge Isaac Smith to the State of New Jersey for holding circuit court and related papers, October 31, 1799- October 1804, [12 items].
  3145 AM James Salter to John Beatty concerning circuit court accounts, Trenton, October 30, 1801, October 27, 1803,[2 items]
  3145 AM [?] to John Beatty concerning Circuit Court accounts, October 30, 1802.
  3146 AM P. Gordon to John Beatty concerning his accounts, October 24-29, 1804.
  3147 AM Bill of William S. Pennington for holding court, 1804, 1812, [2 items].
  3149 AM Charles Croxall to James Linn concerning his affairs in Chancery Court, Easton, November 20, 1808.
Box 19: 3150 AM - 3229 AM
 
  3150 AM Petition of a number of the inhabitants of Morris and Essex counties to the Legislative Council and General Assembly concerning the drainage of meadows, swamps, and lowlands lying on the Passaic River and its branches, October 27, 1811.
  3151 AM Order of the committee appointed to report on the business of the last sitting, October 26, 1808.
  3152 AM Petitions of the inhabitants of Gloucester County to the Legislative Council and General Assembly concerning the mode of an election, October 24-27, 1808, [2 items].
  3154 AM Petition to the Legislative Council and General Assembly requesting an act of incorporation for the Newark Mutual Fire Assurance Company, Newark, December 10, 1810.
  3156 AM Petition of the inhabitants of New Brunswick to the Legislative Council and General Assembly concerning the condition of Water Street, January 17, 28, 1812, [2 items].
  3159 AM Petition of the owners of a tract of Woodland lying south of a road running from Having's Mills to Polifly, New Barbadoes Township, Bergen County to the Legislative Council and General Assembly requesting authorization to enclose the tract, December 30, 1813, and notice that a petition is being presented, December 28, 1813, [2 items].
  3161 AM Petitions of the inhabitants of Salem County and the citi- zens of Gloucester County to the Legislative Council and General Assembly concerning legal fees on bonds with warrants, January 25--February 4, 1804, [N.D.] [5 items].
  3162 AM Report of a Legislative Committee on internal improvements, February 10, 1819.
  3163 AM Petitions of the inhabitants of Bergen, Somerset and Hunter- don counties of the Legislature requesting regulations of horse racing and breeding, 1822, [N.D.] [2 items] [1 printed]..
  3164 AM Petition to the Legislative Council and General Assembly requesting an extension of a justice's jurisdiction, 1804.
  3165 AM Petition of the inhabitants of Middlesex and Somerset counties; New Jersey; Morris County to the Legislature concerning the rate of interest, 1821, [3 items].
  3166 AM Report of the Legislative Committee concerning the fees of Chancery Court, 1821.
  3168 AM Petition of the inhabitants of Burlington and Gloucester Counties to the legislature concerning the theft of Cedar and Pine Timbers, January 13, 1812.
  3169 AM Petition of Theodore Frelinghuysen to the General Assembly concerning the boundary of state lands and the property of Israel Taylor, Trenton, January 17, 1820.
  3171 AM Petition of Samuel L. Southard and Charles Ewing to the Legislative Council and General Assembly concerning the publication of a compilation of laws, October 23, 1820, [2 items]..
  3172 AM Report of the committee on the statement of the Treasurer, concerning the amount of bank tax received, 1820.
  3174 AM Notice to the marsh holders in Mannington marshes that an application will be submitted to the Legislative Council and General Assembly concerning the erection of a bank, Salem County, October 4-19, 1820.
  3177 AM Memorial of the Secretary of State and Register of the Prerogative Court to the Legislative Council and General Assembly concerning the fees they receive for services, January 20, 1817.
  3178 AM Petition of the citizens of New Brunswick to [?] concerning the character of James Drake, [N.D.].
  3180 AM Depositions concerning the desertion of Linus Williams, January 12-20, 1819, [2 items].
  3181 AM Deposition of William F. Kerr and Benjamin H. Corwin concerning Stephen Chidester, November 26, 1825.
  3186 AM Depositions of James and Josiah Hunt concerning a depre- ciation note, November 8, 1800, February 4, 1801, [2 items].
  3190 AM Petition of Edith Kay of Gloucester County to the Legislative Council and General Assembly requesting a divorce from Clement H. Kay, Woodbury, October 25, 1824.
  3191 AM Petition of Sylvanus Church of Cape May County to the General Assembly requesting a divorce from Judith Church, October 14, 1794, and deposition, October 20, 1794.
  3195 AM Report of the legislative committee concerning an act for courts for the trial of small causes, November 13, 1822.
  3197 AM State vs. Mahlon Elwell, Court of General Quarter Sessions of the Peace, Gloucester County, September-October 1822 [2 items].
  3198 AM Bill and receipt of James Oram to the State of New Jersey November 15, 1804.
  3199 AM Report of the legislative committee concerning tax quotas paid by the counties, [N.D.].
  3200 AM Bill of Jonathan Doan to the State of New Jersey, November 8, 1798-April 18, 1799.
MOVED to SLE00005, Box 3
  3201 AM Miscellaneous bills to the Legislative Council and the State of New Jersey, 1791-November 22, 1791, [3 items].
MOVED to SLE00005, Box 3
  3202 AM Bill of Charles Freeman to the State of New Jersey, [N.D.].
  3203 AM Miscellaneous bills to the State of New Jersey and receipts, October-November 1791, [2 items].
MOVED to SLE00005, Box 3
  3204 AM Receipt of Benjamin Wiggins to Peter Gordon for two framed copies of Washington's Farewell Address, October 10, 1821.
  3205 AM Miscellaneous Bills to the State of New Jersey, May 10- October 26, 1821, [N.D.] [3 items].
MOVED to SLE00005, Box 3
  3206 AM Writ of Election, Woodbridge, 1693.
  3207 AM[?] Anthony Layton to James Mott requesting the delivery of his demand against the forfeited estates of David Stout and Cornelius McClese, Middletown, February 1, 1787.
  3207 AM Petition of several of the Freeholders and Inhabitants of Monmouth County to the House of Representatives requesting a law to encourage the destruction of Crows and Blackbirds, [N.D.].
  3210 AM See Oversize Box 25
  3211 AM State vs. the Salem and Philadelphia Manufacturing Co., Supreme Court, 1829-1831, [2 items].
  3212 AM Petition of the members of the Bar and others in Sussex County to the Senate and General Assembly requesting a law to change the terms of May, August, and November to the last Tuesdays of April, July, and October in the Circuit Court, Newton, February 18, 1845.
  3213 AM A Bill entitled "A Further Supplement to the Act entitled `An Act Authorizing the Appointment of Commissioners to lay out Streets, Avenues, and Squares in the City of Newark,'" [N.D.].
  3214 AM Miscellaneous bills to the State of New Jersey and receipts, January 9, 1829 - January 29, 1830, [N.D.] [22 items].
  3215 AM Miscellaneous bills to the State of New Jersey and Postal Receipts, February 23, 1829 - November 30, 1830, [26 items].
  3216 AM Miscellaneous bills to the State of New Jersey and Receipts, January 10, 1831 - November 30, 1831, [N.D.] [19 items].
  3217 AM State vs. George H. Stout, Smith Freeman, and Haste P. Cattrell, Supreme Court, February 23, 1830.
  3220 AM A Bill entitled "An Act to incorporate a company to erect a railroad from the River Delaware near Trenton to the River Raritan near New Brunswick," [N.D.] [Printed].
  3221 AM A Bill entitled "An Act for the better regulation of fishing in Newark Bay and in Passaic River," November 15, 1824, [Printed].
  3222 AM A Bill entitled "An Act to compensate Jurors", [N.D.] [Printed].
  3223 AM A Bill entitled "An Act to enable a majority of the owners of Copper Mines to work the same", December 15, 1824.
  3224 AM Miscellaneous legislative bills, [N.D.] [10 items] [printed].
  3224 AM Miscellaneous Legislative Bills, [N.D.] [11 items] [Printed].
  3224 AM Miscellaneous Legislative Bills, [N.D.] [10 items] [Printed].
  3227 AM Orders and resolutions of the General Assembly, June 3- December 21, 1782, [40 items].
  3227 AM Orders and resolutions of the General Assembly, May 16- December 26, 1782, [46 items].
  3228 AM Orders and resolutions of the General Assembly, 1783, [27 items].
  3229 AM Orders and resolutions of the General Assembly, 1784, [44 items].
Box 20: 3230 AM - 3259 AM
 
  3230 AM Resolutions of the General Assembly concerning the accounts of the State of New Jersey, December 13, 1784- March 23, 1786, [3 items].
  3231 AM Orders and resolutions of the General Assembly, May 16- June 7, 1787, [10 items].
  3232 AM Resolutions of the General Assembly concerning the listing of laws of the Legislature with an alphabetical index and rough minutes, November 14-17, 1796, [2 items].
  3233 AM Orders and resolutions of the General Assembly, October- November 1797 and committee reports, February 15, 1797, [23 items].
  3234 AM Orders of the General Assembly, 1798, [40 items].
  3234 AM Orders and resolutions of the General Assembly, 1798, and William Lambert to [Richard Howell], August 16, 1798, [45 items].
  3235 AM Orders and resolutions of the General Assembly, October 29- November 19, 1800, [23 items].
  3236 AM Orders and resolutions of the General Assembly, February 4, 1801-December 3, 1801, [62 items].
  3237 AM Orders and resolutions of the General Assembly, 1802, and James Salter to William Coxe concerning monies due from the state, Trenton, November 17, 1802, [36 items].
  3238 AM James Salter to William Coxe concerning the destruction of old state money, October 29, 1802.
  3239 AM Orders of the General Assembly, 1804, [40 items].
  3240 AM Bill of Moore Furman to the State of New Jersey, March 21, 1798-January 25, 1799.
  3242 AM State vs. John Bellard, Morris County Court of Oyer and Terminer and General Goal Delivery, September 1811; a bill entitled "An Act for the detaining and securing of prisoners confined in the State Prison to answer indictments depending against them...", [N.D.] [2 items] [1 printed].
  3243 AM Report of the Board of Inspectors of the State Prison to the Legislature concerning bills of cost to the state, January 7, 1812.
  3245 AM Bills to the State Prison and receipts, accounts of the State Prison, and reports, 1801, [22 items].
  3246 AM See Oversize Box 25
  3247 AM Bills to the State Prison and receipts, 1801-1802, [14 items].
  3248 AM See Oversize Box 25
  3249 AM Miscellaneous bills to the State Prison and receipts, 1803, [30 items].
  3249 AM Miscellaneous bills to the State Prison and receipts, 1803, [24 items].
  3249 AM Accounts of the State Prison, bills to the State Prison and receipts, agreement between Obediah Howell and the inspectors of the State Prison, and a report of the committee on the accounts of the State Prison, 1803, [16 items].
  3250 AM Statements of accounts of the State Prison, querries of the committee appointed to examine the prison, and rules and regulations of the State Prison, 1804, [7 items].
  3251 AM Statements of accounts of the State Prison, 1805, [11 items].
  3252 AM Report of the Board of Inspectors to the Legislature concerning prisoners in the State Prison, February 28, 1806.
  3253 AM Statements of Accounts of the State Prison and report of the inspectors of the State Prison to the committee of the [Legislative] Council and General Assembly, 1808, [N.D.] [9 items].
  3254 AM Certificate of James Agnew, physician to the State Prison, concerning the health of Thomas Stewart, Trenton, November 11, 1808.
  3255 AM Statements of accounts of State Prison, 1810, [9 items].
  3256 AM Statements of accounts of the State Prison, 1811, [10 items].
  3257 AM Statement of fines imposed on convicts in the State Prison, October 1, 1812.
  3258 AM Statements of accounts of the State Prison and list of prisoners, 1812, [11 items].
  3259 AM Statements of the number of prisoners received at the State Prison, October 1, 1816-October 1, 1818, [2 items].
Box 21: 3260 AM - 3328 AM
 
  3260 AM Statement of the number of prisoners in confinement at the State Prison, October 1, 1818.
  3261 AM See Oversize Box 26
  3262 AM List of prisoners employed in the State Prison, January 16, 1819.
  3263 AM Statement of prisoners received at the State Prison, October 1, 1821-October 1, 1822, accounts of the State Prison and reports of the Joint Committee appointed to settle the accounts of the State Prison, October 1, 1821- November 15, 1822, [6 items].
  3264 AM See Oversize Box 26
  3265 AM Accounts of the State Prison and report of the Joint Committee appointed to investigate the accounts and affairs of the State Prison, 1823-1826, [3 items].
  3266 AM Report of the inspectors of the State Prison and the Joint Committee on State Prison accounts, October 29, 1841, [printed].
  3267 AM Survey of land adjacent to the State Prison, [N.D.].
  3268 AM Copy of a writ of Habeas Corpus for Memucan Hughes, Court of Common Pleas of Cape May County, February 12, 1796.
  3269 AM Deed of David Olden, agent of forfeited estates, Middlesex County, to John Johnston for Stephen Skinner's land, December 1, 1788.
MOVED TO SNJSA001 -- OV Box 11, Folder 17
  3270 AM Minutes of the Hunterdon County Orphan's Court, October 26, 1786.
  3273 AM Thomas Curtis vs. John Den, New Jersey High Court of Errors, September 1, 1798.
  3275 AM Elisha Boudinot to Peter Gordon concerning his salary Newark, October 18, 1805.
  3276 AM Warrant of arrest for Ebenezer Bray issued by Charles Ewing, March 21, 1831.
  3277 AM President Abraham Lincoln to Governor Joel Parker concerning the drafting of men into the Unites States Service, Washington, July 25, 1863, [copy].
  3278 AM Bond of Joseph M. Cully to Enoch Cook, April 1, 1801.
  3279 AM Bill of Andrew Kirkpatrick to James Mott and certification of W[illia]m Paterson, November 17, 1792.
  3280 AM Receipt of Elias Boudinot to James Mott, April 9, 1794.
  3281 AM Receipt of Frederick Frelinghuysen to James Mott and certification of W[illia]m Paterson, November 30, 1792.
  3282 AM Order of payment of Samuel S. Smith to the college of New Jersey and receipt of Enos Kelsey to James Mott, Princeton, November 12-17, 1798.
  3284 AM Receipts of Isaac Collins to James Mott, December 11, 1792-June 8, 1793, [2 items].
  3286 AM William Conkling to James Mott concerning payment of a bill of Ichabod Grumman and receipt of Ichabod Grumman to James Mott, Elizabethtown, June 26-July 1, 1793.
  3287 AM William Livingston to the State Treasurer concerning payment of the salary of Chief Justice David Brearley, June 25, 1784.
  3288 AM Receipts of Edmond Randolph, Secretary of State, March 14, 1794, May 30, 1794, [2 items].
  3289 AM Power of Attorney of William Bott to [?], October 10,1786.
  3290 AM List of military officers in liber Ab, AAA, C, C-2, C-3, C-4, of commissions and Liber 3 of Deeds, 1675-1846, [6 items], [typed].
  3293 AM Deed of John and Comfort Bruen to Aaron Johnson for land in Newark Township, Essex County, April 20, 1824, [copy].
MOVED TO SNJSA001 -- Box 4, Folder 34
  3294 AM Deed of Aaron and Sally Johnson to John Poinier and John W. Poinier for land in Newark Township, Essex County, November 12, 1828 [printed], Recorded November 15, 1828.
MOVED TO SNJSA001 -- Box 4, Folder 66
  3296 AM Receipt of Jonathan Deare, Clerk of the Common Pleas Court of Middlesex County for receiving a book of deeds and instruments of writing, January 13, 1785; deposition of Jonathan Deare, January 13, 1785, [2 items].
  3297 AM Certificate of Jonathan Rhea for possessing Book I of Deeds, November 4, 1789.
  3298 AM Receipt of James Giles, Clerk of Cumberland County for receiving book A of Deeds, November 24, 1789; deposition of James Giles, January 9, 1798, [2 items].
  3299 AM Receipt of William Dunham, Clerk of Middlesex County for receiving Book D of Deeds, and other instruments of writing, March 22, 1796.
  3304 AM Receipt of Jeremiah Hand, Clerk of the Court of Common Pleas, Cape May County for receiving Book A of Deeds, December 19, 1799.
  3306 AM Extract of Fines, Essex County, November 1, 1799- November 1, 1800, [3 items].
  3307 AM Extract of Fines, Borough of Elizabeth, November 1, 1799- November 1, 1800.
  3308 AM Receipt of W[illia]m P. Deare to William Dunham for Deed Books D and D2, New Brunswick, March 17, 1801.
  3309 AM Receipt of Abijah Smith, Clerk of Cape May County, to Jeremiah Hand for Deed Books Liber A, B, C, and D, November 30, 1804.
  3310 AM Receipt of Lucius W. Stockton to John Wilson for the seal, Minutes, Papers, Deeds, Writings, Documents, Records, and Books of the County Clerk's Office, Hunterdon County, November 8, 1804.
  3311 AM Receipt of Ralph Huret to Lucius W. Stockton for Deed Books A, B, C, D, E, F1, F2, G, H, and I, Hunterdon County, November 8, 1804.
  3312 AM W[illia]m P. Deare to John Beatty concerning the return of officers sworn into office up to February 1, 1804, New Brunswick, Middlesex County, February 4, 1804.
  3313 AM Inventory of the books and papers in the Middlesex County Surrogate's office, March 25, 1806.
  3314 AM Receipt of Thomas Hendry to Charles Ogden for the seal, minutes, papers, deeds, writings, documents, records, and Books of the Gloucester County Clerk's office, November 15, 1815.
  3315 AM Receipt of Ephraim Green to John Johnson for the books, records, minutes, and papers of the Sussex County Clerk's office and inventory, November 6, 1815.
  3317 AM Receipt of James Newell to Merrimen Smith for Deed Books A- AA, and certificate of receipt of Hedge Thompson, Salem County, November 6, 1819.
  3320 AM Receipt of Jeremiah J. Foster to Thomas Hendry for the books, papers and records of the Gloucester County Clerk's office, October 30, 1820.
  3321 AM Receipt of James Randolph to William P. Deare for Middlesex County Mortgage Books 1-12, and Deed Books 1-18, and other books, papers, and files related to the Clerk's office, March 21, 1826.
  3322 AM An inventory of books, papers, records, seal writings, and documents in the Clerk's office, Essex County, November 21, 1829.
  3323 AM Certificate of receipt of Thomas Hance, Middlesex County, February 23, 1829.
  3324 AM Certificate of receipt of Merriman Smith, Salem County, 1829.
  3325 AM Receipt of Jonathan Hand to Humphrey Leaming for the books, Papers, records, writings, and documents of the office of the clerk of the Court of Common Pleas, and certificate of receipt of Cresse Townsends, Cape May County, March 13, 1832.
  3326 AM Receipt of Josiah Fithian to Samuel Seeley for the seal and records of the clerk's office of Cumberland County and certificate of receipt of George Harris, March 3, 1838.
  3327 AM Receipt of Peter Dumont Frelinghuysen to George H. Brown for the records of the clerk's office of [Somerset County] and certificate of receipt of W.B. Gaston, November 16, 1840.
  3328 AM Receipt of David M. Stiger to Phineas B. Kennedy for the records of the clerk's office of Warren County, and certi- ficate of receipt of William P. Robeson, February 13, 1841.
Box 22: Original Cover Pages
(Cover Pages)
Box 23: Oversized
1 AM - 1208 AM
 
  137 AM Will of Charles Lock, Rapapo, Woolwich Township, Gloucester County, August 15, 1771.
  145 AM Power of Attorney of Mary Masters, Philadelphia, to John Lawrence, Philadelphia, April 30, 1776.
  178 AM Will of Paul Richards, New York City, March 9, 1749.
  181 AM Will of Robert Russell, Woolwich Township, Gloucester County, December 5, 1774.
  293 AM Deed of Sarah and John Lippet to Thomas Stillwell, Jr. for land, Middletown, Monmouth County, May 11, 1736, Unrecorded.
MOVED TO SNJSA001 -- OV Box 4, Folder 2
  295 AM Deed of Moses and Sarah Lipit to Thomas Stillwell for land, Middletown, Monmouth County, June 4, 1714, Unrecorded.
  320 AM Account of the Province of New Jersey with Richard Partridge, 1746-1750, 1752-1754, December 9, 1750, and January 15, 1755.
  337 AM Survey of John and Thomas Stillwell [Middletown, Monmouth County?], March 24, 1753.
MOVED TO SNJSA001 -- OV Box 7, Folder 4
  338 AM Deed of Thomas Stillwell to Thomas Stillwell, Jr. for land in Middletown, Monmouth County, April 10, 1733, Recorded April 10, 1733.
MOVED TO SNJSA001 -- OV Box 3, Folder 17
  607 AM Petition of the Inhabitants of Paterson, to the Legislative Council and General Assembly for the incorporation of the Fire Dept., 29 Oct. 1821
  617 AM Petitions of Joseph or Jacob Boyer to the Governor and Council requesting a pardon and certificate of the Keepers of the State Prison, October 28, 1805, May 10, 1806, [3 items].
  618 AM Petition of Zebulon Farris to the Governor and the Council requesting a pardon and certificate of the Keepers of the State Prison, May 10, 1806, [2 items].
  749 AM Certificates of Marriage, Ledechia Needham to Sara Barnhill, April 29, 1790; Sarah Shinn to John Shinn, June 1787; Sarah Barnhill to Zedechia Needham, July 13, 1790, [3 items].
  758 AM Petition of Robert Hoops to the Legislative Council and General Assembly concerning the liquidation of his claim against the state, February 20, 1786.
  893 AM Petition of the inhabitants of Plainfield, Union County to the Senate and General Assembly opposing a law "to provide for lighting the streets of Plainfield with Gas," March 1858.
  904 AM Petition of the inhabitants of Bergen County to the Legislative Council and General Assembly concerning the establishment of the New Jersey Salt Marsh Company, October 1822.
  1043 AM Accounts of John Smyth with the Province of New Jersey, 1775-1776, [2 items].
  1208 AM Inventory, List of Debts, and Treasurer's account, [N.D.], 1814-1815, [3 items].
  1257 AM [?] to Governor Richard Howell, Philadelphia, concerning the extradiction of John P. O'Neal, July 18, 1796, [2 items].
  1281 AM Bill of Charles Gordon to the State of New Jersey, January- February 1799.
  1311 AM Thomas Mifflin to Governor Richard Howell, Germantown, Pennsylvania, September 14, 1797.
Box 24: Oversized
1413 AM - 2719 AM
 
  1413 AM Petition of the citizens of New Jersey to the Legislature concerning steamboat navigation between Elizabethtown and New York City and the protection of the steamboat business of Aaron Ogden, 1820. [printed].
  1462 AM Petitions of the inhabitants of Middlesex and Somerset counties living in New Brunswick to the Legislature requesting the establishment of steamboat transportation January 17, 1814, January 29, 1816, [2 items] [one printed].
  1552 AM Petition of Robert Lewis to the Legislature requesting relief, Trenton, November 16, 1799, and a Deed of Assignment of Robert Lewis to Stephen Girard, March 28, 1798, [2 items].
  1979 Papers Relating to Women Voting in Hunterdon County, 1802, [2 items].
[Items removed from Box 14]
  2719 AM Petitions of the inhabitants and citizens of New Jersey to the Legislative Council and General Assembly requesting increased compensation for jurors, November 23, 1818, [12 items] [printed].
Box 25: Oversized
3210 AM - 3248 AM
 
  3210 AM Statements of prisoners received and discharged at the State prison, October 1, 1801-October 1, 1824, [9 items].
  3248 AM Statements of accounts of the State Prison and report of the committee appointed to examine the accounts of the State prison, 1801-1802, [14 items].
Box 26: Oversized
3261 AM - 3264 AM
 
  3261 AM Statements of accounts of the State Prison, 1817-1818, [11 items] [one printed].
  3264 AM Statements of accounts of the State Prison, 1821-1822, [6 items].
Map Drawer 1: Extra Large-Oversized
317 AM; 322 AM
[In three map folders]
 
  317 AM Deed of Garrett and Elizabeth Onclebagg to Ahasuerus Hendricse for land, Prince Street, New York City, New York County, January 31, 1704, Recorded September 17, 1735.
  322 AM Deed of William and Elizabeth Poll to Samuel Poll for land, New York City, June 24, 1728, Recorded August 22, 1729.

Back to Top


 
 

Contact Us | Privacy Notice | Legal Statement | AccessibilityStatement OPRA Logo
Department: Office of the Lt. Governor | Department of State
Statewide: NJ Home | Services A to Z | Departments/Agencies | FAQs
Copyright © State of New Jersey Department of State, 2026-2029  
   

 

 

 

NJ State Archives Catalog Databases Imaged Collections Documentary Treasures Reference Collections Management Publications Events Directions Archives Staff