Skip to content

City Directories

Discover your New Jersey roots with the NJ State Library’s (NJSL) extensive collection of historical city directories, offering invaluable insights into residents, businesses, and local history.

This resource is a vital tool for genealogists and researchers tracing people and places across New Jersey’s past. NJSL has a collection of city directories available in print and on microfilm and microfiche for cities across the United States.


New Jersey City Directories

To see a list of directories for cities in New Jersey, use the link below:

Many New Jersey directories are searchable in Ancestry Library Edition’s U.S. City Directories, 1822-1995, which may be accessed on the public computers in the library.


United States City Directories

NJSL also has city directories on microfilm and on microfiche for other locations in the United States. The microfiche collection comprises the material outlined by Dorothea N. Spear in her book, Bibliography of American Directories through 1860 (Worcester, MA: American Antiquarian Society, 1961).

Our microfilm set covers the years 1861 thru 1881.


National City Directories by Place

The non-New Jersey listing should be used as a general guide to what may be available. Not every year is represented.

Place/State Year Range

Akron, Wooster, Cuyahoga OH 1859-60 (m/fiche no. 001)
Albany NY 1813 – 1860 (m/fiche no. 002 – no. 052); 1861-1881 (m/film)
Alton IL 1858 (m/fiche no. 053)
Ann Arbor MI (m/fiche no. 054)
Atchison KS 1859 – 61(m/fiche no. 055 – no. 056)
Atlanta GA 1859-60 (m/fiche no. 057); m/film 1861-1881
Auburn NY 1857 – 1860 (m/fiche no. 058 – no. 059)
Augusta GA 1841 & 1859 (m/fiche no. 060 – no. 061)
Austin TX 1857 (m/fiche no. 062)
Baltimore MD 1752 – 1860 (m/fiche no. 063 – no. 100); m/film 1861-81
Bangor ME various years from 1834 thru 1859 (m/fiche no. 102 – 108)
Belleville IL 1860 (m/fiche no. 109)
Beloit WI 1858 (m/fiche no. 110)
Biddeford and Saco ME 1856-7 (m/fiche no. 111)
Binghamton NY 1857, 1858-9, 1859-60 (m/fiche no. 112 – no. 114)
Boston MA various years from 1789 thru1832 (m/fiche no. 115 – no. 173);m/film 1861-1881


Boston, Environs of MA 1848 (m/fiche no. 251)
Bridgeport CN 1855-6 (m/fiche no. 174 – no. 175)
Brighton MA 1850 (m/fiche no. 176)
Brooklyn NY 1822-1826, 1829-1861 (m/fiche no. 177 – no. 218); m/film 1861-1882
Buffalo NY 1828-1860 (m/fiche no. 219 – no. 245); m/film 1861-1881
Buffalo* (includes N. Eng.& NY, etc. 1843 -1852 (var. years microfiche medley of places Amer. Dir. Mid-Atlantic) Series)
Bureau County IL 1858-1859 (m/fiche no. 246)
Burlington IA 1856, 1859 (m/fiche no. 247 – no. 248)
Burlington VT m/film 1861-1883
Cambridge MA various years from 1847 thru 1860 (m/fiche no. 249 – no. 261)
Camden SC 1816 – 1824 (m/fiche no. 263)
Charleston MA various years from 1831thru 1860 (m/fiche no. 292 – no. 305)
Charleston SC various years from 1782-1860 (m/fiche no. 265 – no. 291); m/film 1861-1879
Chattanooga TN m/film 1861-1881
Chelsea MA various years from 1847-48 thru 1860 (m/fiche no. 306 – no. 312)
Chester PA 1859-60 (m/fiche no. 313)
Chicago IL various years from 1839 thru 1861(m/fiche no. 314 – no. 339); m/film 1861-1881
Chillicothe OH various years from 1855-1861 (m/fiche no. 340 – 342)
Cincinnati OH various years from 1819 thru 1843 (m/fiche no. 343 – no. 368); m/film 1861-1881
Circleville OH 1859 (m/fiche no. 369)
Clarksville TN 1859-60 (m/fiche no. 370)
Cleveland OH various years from 1837 thru 1853 (m/fiche no. 371 – no. 381); m/film 1861-1881


Clinton MA 1856 (m/fiche no. 382)
Columbia SC 1859, 1860 (m/fiche no. 383 – 384)
Columbus GA 1859-60 (m/fiche no. 385)
Columbus OH various years from 1843 thru 1862 (m/fiche no. 386 – no. 393)
Concord NH various years from 1830 thru1860- (m/fiche no. 394 – no. 401)
Connecticut Business Directory CN 1849, 1851, 1856, 1857-58 (m/fiche no. 402 – no. 405)
Cuyahoga OH see Akron #001
Dallas TX m/film 1861-1882 (one box)
Davenport IA 1855 – 1860 (m/fiche no. 407 – no. 411); m/film 1861-1881
Dayton OH 1850, 1856-61 (m/fiche no. 412 – no. 416); m/film 1861-1882
Delaware DE 1859-60 (m/fiche no. 418)
Delaware OH 1859-60 (m/fiche no. 419)
Denver CO 1859 (m/fiche no. 420); m/film 1861-1881
Des Moines IA m/film 1861-1882
Detroit MI 1837, 1845-46, 1850-61 (m/fiche no. 421 – no. 431); m/film 1861-1881
Dorchester MA 1850 (m/fiche no. 432)
Dover NH various years from 1830 thru 1859 (m/fiche no. 433 – no. 440)
Dubuque IA 1856-1859 (m/fiche no. 441- no. 444)
East Boston MA 1846, 1848-49, 1852 (m/fiche no. 446 – no. 449)
Elmira NY 1857, 1860 (m/fiche no. 450 – no. 451)
Erie PA 1854-55, 1859-60 (m/fiche no. 452 – no. 455); m/film 1861-1882
Erie County PA 1859-60 (m/fiche no. 456)


Evansville IN 1858, 1860-61 (m/fiche no. 458 – no. 459); m/film 1861-1881
Fall River MA various years from 1853 thru 1859 (m/fiche no. 460 – no. 463); m/film 1861-1881
Fitchburg MA various years from 1847-1860 (m/fiche no. 465 – no. 478)
Fond du lac WI 1857-58 (m/fiche no. 479)
Fort Wayne IN 1858-61(m/fiche no. 480 – no. 481); m/film 1861-1881
Frederick MD 1859-60 (m/fiche no. 482)
Galena IL 1854-56, 1858-59 (m/fiche no. 485 – 487)
Galveston TX 1856-57, 1859-60,(m/fiche no. 489 – 490); m/film 1861-1882
Geneva NY 1857-58 (m/fiche no. 491)
Georgia Comm. Tax Digest GA 1850 (m/fiche no. 492)
Gloucester MA 1860 (m/fiche no. 493)
Grand Rapids MI 1856, 1859-60 (m/fiche no. 494 – 495); m/film 1861-1881
Great Falls NH 1848 (m/fiche no. 496)
Green County AL 1855-56 (m/fiche no. 497)
Greenpoint NY 1854 (m/fiche no. 498)
Hamilton OH 1858-59 (m/fiche no. 499)
Harrisburg PA various years from 1839 thru 1845 (m/fiche no. 500 – no. 503); m/film 1861-1881
Hartford CN various years from 1799 thru 1861(m/fiche no. 504 – no. 542); m/film 1861-1881
Haverhill MA 1853, 1857, 1859-61 (m/fiche no. 543 – 546)
Henry County IA 1859-60 (m/fiche no. 547)
Hudson NY 1851-53, 1856-57 (m/fiche no. 548 – 550)
Illinois IL 1847 (m/fiche no. 551)


Illinois & Missouri State IL & MO 1854-55 (m/fiche no. 552)
Illinois State IL 1858-60 (m/fiche no. 554 – no. 555)
Indiana IN 1858-61(m/fiche no. 556 – no. 557)
Indianapolis IN 1855, 1857-61(m/fiche no. 558 – no.563); m/film 1861-1881
Iowa IA 1846 (m/fiche no. 564)
Jackson MS 1860 (m/fiche no. 567)
Janesville WI 1858-60 (m/fiche no. 568 – no. 569)
Jefferson County IN 1859 (m/fiche no. 570)
Joliet IL m/film 1861-1881
Kane County IL 1857, 1859-60 (m/fiche no. 580 – no. 581)
Kansas City MO 1859-61(m/fiche no. 582 – no. 583); m/film 1861-1881
Keene NH 1827, 1830, 1831(m/fiche no. 584 – no. 586)
Kenosha WI 1858 (m/fiche no. 587)
Kentucky KY 1859-60 (m/fiche no. 588)
Keokuk IA 1854, 1856-57, 1859-60 (m/fiche no. 589 – no. 592)
Kingston NY 1857, 1858 (m/fiche no. 593 – no.594)
Lafayette IN 1858-59 (m/fiche no. 595)
Lancaster PA 1843, 1859-60 (m/fiche no. 596 – no. 599)
Lawrence MA various years from 1847 thru 1861(m/fiche no. 601 – no. 610)
Lawrenceburg IN 1859-60 (m/fiche no. 611)
Leavenworth KS 1860-61(m/fiche no. 613)
Lexington KY various years from 1806 thru 1860 (m/fiche no. 614 – 617)


Little Rock AR m/film 1861-1881
Logansport IN 1859-60 (m/fiche no. 618)
Los Angeles CA m/film 1861-1881
Louisville KY various years from 1832 thru 1860 (m/fiche no. 619 – no. 632); m/film 1861-1881
Lowell MA various years from 1832 thru 1860 (m/fiche no. 633 – no. 654);/film 1861-1881
Lunenburg MA 1834 (m/fiche no. 655)
Lynn MA various years from 1832 thru 1860 (m/fiche no. 656 – no. 663)
Madison IN 1859-60 (m/fiche no. 665 – no. 666)
Madison WI 1851, 1855, 1858-59 (m/fiche no. 667 – no. 670)
Maine ME 1849 (m/fiche no. 671)
Maine Register ME 1855-56 (m/fiche no. 672 – no. 673)
Manchester NH various years from 1844 thru 1860 (m/fiche no. 574 – no. 682); m/film 1861-1881
Mansfield OH 1858-59 (m/fiche no. 683)
Marietta OH 1860-61(m/fiche no. 684)
Marysville CA 1853, 1855, 1856, 1858,(m/fiche no. 685 – no. 688)
Massachusetts MA 1850-51(m/fiche no. 690)
Massachusetts Register MA 1852-59 (m/fiche no. 691 – no. 699)
Medford MA 1849 (m/fiche no. 700)
Memphis TN various years from 1849 thru 1860 (m/fiche no. 701-no. 705); m/film 1861-1881
Michigan MI 1856, 1860 (m/fiche no. 706 – no. 707)
Middletown NY 1857-58 (m/fiche no. 708)
Milford MA 1856 (m/fiche no. 709)


Milwaukee WI various years from 1847 thru 1861 (m/fiche no. 710 – no. 719); m/film 1861-1881
Mineral Point WI 1859 (m/fiche no. 720)
Minneapolis MN m/film 1861-1881
Mississippi Valley MS 1844 (m/fiche no. 721)
Missouri MO 1860 (m/fiche no. 722)
Mobile AL various years from 1837 thru 1859 (m/fiche no. 723 – no. 733) *some sets are missing; m/film 1861-1881
Moline IL 1855-59 (m/fiche no. 734 – no. 736)
Monongahela Valley PA 1859 (m/fiche no. 737)
Montana MT m/film 1861-1881
Morrisania NY 1853 (m/fiche no. 739)
Mt. Vernon OH 1858-59(m/fiche no. 740)
Muscatine IA 1856, 1859-60 (m/fiche no. 741 – no. 742)
Nashville TN 1853, 1855-57, 1859-61 (m/fiche no. 751 – no. 756); m/film 1861-1881
Nevada City CA 1856 (m/fiche no. 757)
Nevada Territory — m/film 1861-1881
New Albany NY 1856-57, 1859-60 (m/fiche no. 758 – no. 760)
New Bedford MA various years from 1836 thru 1859 (m/fiche no. 790 – no. 798)
New Brunswick NY 1855-56 (m/fiche no. 799)
New England New England 1849, 1856, 1860 (m/fiche no. 813 – no. 815)
New England Mercantile MA 1849 (m/fiche no. 689)
New Hampshire NH 1849 (m/fiche no. 816)
New Haven CN 1840-61(m/fiche no. 817 – no. 838); m/film 1861-1881


New Ipswich NJ 1858 (m/fiche no. 839)
New London CN 1855-56, 1859-60 (m/fiche no. 841 – no. 842)
New Orleans LA various years from 1805 thru 1861 (m/fiche no. 843 – no. 877 **some sets are missing); m/film 1861-1881
New York State NY 1859 (m/fiche no. 882)
New York State Business NY 1850-51 (m/fiche no. 881) Directory
New York State Western NY 1842-43 (m/fiche no. 880) Business Directory
New York, NY 1665 (m/fiche no. 883)
New York, NY various years from 1786 thru 1861 (m/fiche no. 880 – no. 1030); m/film 1861-1881
Newburgh NY 1856-61(m/fiche no. 800 – no. 802)
Newburyport MA 1849-58, 1860 (m/fiche no. 803 – no. 812)
Newport RI 1856-1858 (m/fiche no. 878 – no. 879)
Norfolk VA various years from 1801 thru 1860 (m/fiche no. 1031 – no. 1035); m/film 1861-1881
Norristown PA 1860-1861 (m/fiche no. 1036)
Northern Counties IL 1855-56 (m/fiche no. 553)
Norwich CN various years from 1846 thru 1860 (m/fiche no. 1037 – 1039)
Oakland CA m/film 1861-1881
Ogdensburg NY 1857 (m/fiche no. 1040)
Ohio State OH various years from 1853 thru 1861 (m/fiche no. 1041 – no. 1044)
Omaha NE m/film 1861-1881
Oshkosh WI 1857 (m/fiche no. 1045)
Oswego NY 1852 thru 1859 (m/fiche no. 1046 – no. 1049)
Pawtucket and Woonsocket RI 1857-1858 (m/fiche no. 1054)


Pennsylvania Counties PA 1860 (m/fiche no. 1057) Boyd’s Business Directory
Peoria IL various years from 1844 thru 1860 (m/fiche no. 1058 – no. 1064); m/film 1861-1881
Peterborough NH 1830 (m/fiche no. 1065)
Petersburg VA 1859 (m/fiche no. 1066)
Philadelphia PA various years from 1785 thru 1858 (m/fiche no. 1067 – no. 1164); m/film 1861-1901
Pittsburgh PA various years from 1760 thru 1859 (m/fiche no. 1172 – no. 1189); m/film 1861-1881
Pittsfield MA 1859-60 (m/fiche no. 1190)
Plymouth MA 1846, 1860 (m/fiche nos. 1191, 1192)
Portland ME various years from 1823 thru 1860 (m/fiche no. 1193 – 1208); m/film 1861-1881
Portland OR m/film 1861-1881
Portsmouth NH various years from 1817 thru 1861 (m/fiche no. 1209 – 1216)
Portsmouth OH 1859-60 (m/fiche no. 1217)
Poughkeepsie NY various years from 1843 thru 1861(m/fiche no. 1218 – no. 1231)
Providence RI various years from 1838 thru 1860 (m/fiche no. 1239 – no. 1262); m/film 1861-1881
Quincy IL 1855 thru 1860 (m/fiche no. 1264 – no. 1266)
Racine WI 1850, 1859-60 (m/fiche no. 1267 – 1268)
Randolph County IL 1859 (m/fiche no. 1269)
Reading PA 1806, 1856-1860 (m/fiche no. 1270 – no. 1272); m/film 1861-1881
Rhode Island – New England RI 1849 Rhode Island – New England Mercantile Union Business Directory (m/fiche no. 1273)
Richmond IN 1857, 1861 (m/fiche nos. 1274, 1275)
Richmond VA various years from 1819 thru 1860 (m/fiche no. 1276 – no. 1286); m/film 1861-1881
Rochester NY various years from 1827 thru1859 (m/fiche no. 1287 – no. 1299); m/film 1861-1881


Rock County WI 1857, 1858 (m/fiche nos. 1300, 1301)
Rock Island IL 1855-1859 (m/fiche no. 1304 – no.1307)
Rockford IL 1857-1860 (m/fiche nos. 1302, 1303)
Rome NY 1857-1860 (m/fiche nos. 1308, 1309)
Roxbury MA 1847-1860 (m/film no. 1310 – no.1319)
Saco ME 1849 (m/fiche no. 1320)
Saco see Biddeford ME 1856-7 (m/fiche no. 111)
Sacramento CA 1851-1860 (m/fiche no. 1321 – no. 1328); m/film 1861-1881
Salem MA various years from 1837 thru 1859 (m/fiche no. 1353 – no. 1361)
Salt Lake City UT m/film 1861-1881
San Antonio TX m/film 1861-1881
San Francisco CA 1850-1861 (m/fiche no. 1365 – no. 1380); m/film 1861-1881
Sandusky OH 1855, 1858 (m/fiche no.1362, 1363)
Savannah GA 1848-1860 (m/fiche no. 1381 – 1387); m/film 1861-1881
Schenectady NY various years from 1841 thru 1861 (m/fiche no.1388 – 1390)
Scranton PA m/film 1861-1881
Seattle WA m/film 1861-1881
Shelbyville IN 1860-61 (m/fiche no. 1391)
Somerville MA 1851 (m/fiche no. 1392)
South (The South) — 1854 (m/fiche 1393)
South Boston MA 1852 (microfiche no. 1394)
Southbridge MA 1854 (m/fiche no. 1395)


Springfield IL 1855-1860 (m/fiche no. 1396 – 1399)
Springfield MA 1845-1861 (m/fiche no. 1400 – 1414)
Springfield OH 1852, 1860 (m/fiche no. 1415 – no. 1416)
St. Anthony MN 1859-1860 (m/fiche no. 1329)
St. Louis MO various years from 1821 thru 1860 (m/fiche no. 1330 – no. 1349); m/film 1861-1881
St. Paul MN 1856-1860 (m/fiche no. 1350 – no. 1352); m/film 1861-1881
Steubenville OH 1856-17 (m/fiche no. 1417)
Stockton CA 1852, 1856 (m/fiche nos. 1418, 1419)
Syracuse NY 1844-1860 (m/fiche no. 1420 – no. 1429); m/film 1861-1881
Taunton MA 1850-1859 (m/fiche no. 1430 – no. 1433)
Tennessee TN 1860-61(m/fiche no. 1434)
Terre Haute IN 1858, 1860 (m/fiche nos. 1435, 1436)
Toledo OH 1858, 1860 (m/fiche nos. 1437, 1438); m/film 1861-1881
Topeka KS m/film 1861-1881
Troy NY 1829-1861 (m/fiche no 1444 – no. 1478); m/film 1861-1881
Tuolumne Co. CA 1856 (m/fiche no. 1479)
Utica NY various years from 1817 thru 1861 (m/fiche no. 1480 – no. 1507); m/film 1861-1881
Vermont VT various years from 1849 thru 1860 (m/fiche no. 1508 – no. 1515)
Vicksburg MS 1860 (m/fiche no. 1517)
Washington, DC DC various years from 1822 thru 1860 (m/fiche no. 1518 – no. 1528); m/film 1861-1881
Watertown NY 1840, 1855 (m/fiche nos. 1529, 1530)
Waukesha WI 1858 (m/fiche no. 1533)


West (The West) — 1837 (m/fiche no. 1534)
West Chester PA 1857 (m/fiche no. 1535)
Westchester Co. NY 1860 (m/fiche no. 1536)
Western Reserve —- 1852 (m/fiche no. 1537)
Wheeling WV 1839, 1851 (m/fiche nos. 1538-39)
Whitewater WI 1858 (m/fiche no. 1542)
Will Co. IL 1859-60 (m/fiche no. 1543)
Williamsburg NY 1847-1854 (m/fiche no. 1544 – no. 1550)
Wilmington DE various years from 1814 thru 1857 (m/fiche no. 1551 – no. 1555); m/film 1861-1881
Wisconsin WI 1857-59 (m/fiche nos. 1556-58)
Woonsocket RI see Pawtucket # 1054
Wooster OH see Akron # 001
Worcester MA various years from 1828 thru 1860 (m/fiche nos. 1559-1581); m/film 1861-1881
Wythe Co. VA 1857 (m/fiche no. 1582)
Yonkers NY 1859-60 (m/fiche no. 1583)
Zanesville OH various years from 1851 thru 1861 (m/fiche no. 1584-86)


City Directories by State

The non-New Jersey listing should be used as a general guide to what may be available. Not every year is represented.

Place/State Year Range

— South (The South) 1854 (m/fiche 1393)
— Nevada Territory m/film 1861-1881
— West (The West) 1837 (m/fiche no. 1534)
—- Western Reserve 1852 (m/fiche no. 1537)
AL Green County 1855-56 (m/fiche no. 497)
AL Mobile various years from 1837 thru 1859 (m/fiche no. 723 – no. 733) *some
sets are missing; m/film 1861-1881
AR Little Rock m/film 1861-1881
CA Los Angeles m/film 1861-1881
CA Marysville 1853, 1855, 1856, 1858,(m/fiche no. 685 – no. 688)
CA Nevada City 1856 (m/fiche no. 757)
CA Oakland m/film 1861-1881
CA Sacramento 1851-1860 (m/fiche no. 1321 – no. 1328); m/film 1861-1881
CA San Francisco 1850-1861 (m/fiche no. 1365 – no. 1380); m/film 1861-1881
CA Stockton 1852, 1856 (m/fiche nos. 1418, 1419)
CA Tuolumne Co. 1856 (m/fiche no. 1479)
CN Bridgeport 1855-6 (m/fiche no. 174 – no. 175)
CN Connecticut Business 1849, 1851, 1856, 1857-58 (m/fiche no. 402 – no. 405) Directory
CN Hartford various years from 1799 thru 1861(m/fiche no. 504 – no. 542); m/film 1861-1881
CN New Haven 1840-61(m/fiche no. 817 – no. 838); m/film 1861-1881
CN New London 1855-56, 1859-60 (m/fiche no. 841 – no. 842)
CN Norwich various years from 1846 thru 1860 (m/fiche no. 1037 – 1039)
CO Denver 1859 (m/fiche no. 420); m/film 1861-1881
DC Washington, DC various years from 1822 thru 1860 (m/fiche no. 1518 – no. 1528); m/film 1861-1881


DE Delaware 1859-60 (m/fiche no. 418)
DE Wilmington various years from 1814 thru 1857 (m/fiche no. 1551 – no. 1555); m/film 1861-1881
GA Atlanta 1859-60 (m/fiche no. 057); m/film 1861-1881
GA Augusta 1841 & 1859 (m/fiche no. 060 – no. 061)
GA Columbus 1859-60 (m/fiche no. 385)
GA Georgia Comm. Tax Digest 1850 (m/fiche no. 492)
GA Savannah 1848-1860 (m/fiche no. 1381 – 1387); m/film 1861-1881
IA Burlington 1856, 1859 (m/fiche no. 247 – no. 248)
IA Davenport 1855 – 1860 (m/fiche no. 407 – no. 411); m/film 1861-1881
IA Des Moines m/film 1861-1882
IA Dubuque 1856-1859 (m/fiche no. 441- no. 444)
IA Henry County 1859-60 (m/fiche no. 547)
IA Iowa 1846 (m/fiche no. 564)
IA Keokuk 1854, 1856-57, 1859-60 (m/fiche no. 589 – no. 592)
IA Muscatine 1856, 1859-60 (m/fiche no. 741 – no. 742)
IL Alton 1858 (m/fiche no. 053)
IL Belleville 1860 (m/fiche no. 109)
IL Bureau County 1858-1859 (m/fiche no. 246)
IL Chicago various years from 1839 thru 1861(m/fiche no. 314 – no. 339); m/film 1861-1881
IL Galena 1854-56, 1858-59 (m/fiche no. 485 – 487)
IL Illinois 1847 (m/fiche no. 551)
IL Illinois State 1858-60 (m/fiche no. 554 – no. 555)
IL Joliet m/film 1861-1881
IL Kane County 1857, 1859-60 (m/fiche no. 580 – no. 581)


IL Moline 1855-59 (m/fiche no. 734 – no. 736)
IL Northern Counties 1855-56 (m/fiche no. 553)
IL Peoria various years from 1844 thru 1860 (m/fiche no. 1058 – no. 1064); m/film 1861-1881
IL Quincy 1855 thru 1860 (m/fiche no. 1264 – no. 1266)
IL Randolph County 1859 (m/fiche no. 1269)
IL Rock Island 1855-1859 (m/fiche no. 1304 – no.1307)
IL Rockford 1857-1860 (m/fiche nos. 1302, 1303)
IL Springfield 1855-1860 (m/fiche no. 1396 – 1399)
IL Will Co. 1859-60 (m/fiche no. 1543)
IL & MO Illinois & Missouri State 1854-55 (m/fiche no. 552)
IN Evansville 1858, 1860-61 (m/fiche no. 458 – no. 459); m/film 1861-1881
IN Fort Wayne 1858-61(m/fiche no. 480 – no. 481); m/film 1861-1881
IN Indiana 1858-61(m/fiche no. 556 – no. 557)
IN Indianapolis 1855, 1857-61(m/fiche no. 558 – no.563); m/film 1861-1881
IN Jefferson County 1859 (m/fiche no. 570)
IN Lafayette 1858-59 (m/fiche no. 595)
IN Lawrenceburg 1859-60 (m/fiche no. 611)
IN Logansport 1859-60 (m/fiche no. 618)
IN Madison 1859-60 (m/fiche no. 665 – no. 666)
IN Richmond 1857, 1861 (m/fiche nos. 1274, 1275)
IN Shelbyville 1860-61 (m/fiche no. 1391)
IN Terre Haute 1858, 1860 (m/fiche nos. 1435, 1436)
KS Atchison 1859 – 61(m/fiche no. 055 – no. 056)
KS Leavenworth 1860-61(m/fiche no. 613)


KS Topeka m/film 1861-1881
KY Kentucky 1859-60 (m/fiche no. 588)
KY Lexington various years from 1806 thru 1860 (m/fiche no. 614 – 617)
KY Louisville various years from 1832 thru 1860 (m/fiche no. 619 – no. 632); m/film 1861-1881
LA New Orleans various years from 1805 thru 1861 (m/fiche no. 843 – no. 877 **some sets are missing); m/film 1861-1881
MA Boston various years from 1789 thru1832 (m/fiche no. 115 – no. 173); m/film 1861-1881
MA Boston, Environs of 1848 (m/fiche no. 251)
MA Brighton 1850 (m/fiche no. 176)
MA Cambridge various years from 1847 thru 1860 (m/fiche no. 249 – no. 261)
MA Charleston various years from 1831thru 1860 (m/fiche no. 292 – no. 305)
MA Chelsea various years from 1847-48 thru 1860 (m/fiche no. 306 – no. 312)
MA Clinton 1856 (m/fiche no. 382)
MA Dorchester 1850 (m/fiche no. 432)
MA East Boston 1846, 1848-49, 1852 (m/fiche no. 446 – no. 449)
MA Fall River various years from 1853 thru 1859 (m/fiche no. 460 – no. 463); m/film 1861-1881
MA Fitchburg various years from 1847-1860 (m/fiche no. 465 – no. 478)
MA Gloucester 1860 (m/fiche no. 493)
MA Haverhill 1853, 1857, 1859-61 (m/fiche no. 543 – 546)
MA Lawrence various years from 1847 thru 1861(m/fiche no. 601 – no. 610)
MA Lowell various years from 1832 thru 1860 (m/fiche no. 633 – no. 654); m/film 1861-1881
MA Lunenburg 1834 (m/fiche no. 655)
MA Lynn various years from 1832 thru 1860 (m/fiche no. 656 – no. 663)
MA Massachusetts 1850-51(m/fiche no. 690)
MA Massachusetts Register 1852-59 (m/fiche no. 691 – no. 699)


MA Medford 1849 (m/fiche no. 700)


MA Milford 1856 (m/fiche no. 709)
MA New Bedford various years from 1836 thru 1859 (m/fiche no. 790 – no. 798)
MA New England Mercantile 1849 (m/fiche no. 689)
MA Newburyport 1849-58, 1860 (m/fiche no. 803 – no. 812)
MA Pittsfield 1859-60 (m/fiche no. 1190)
MA Plymouth 1846, 1860 (m/fiche nos. 1191, 1192)
MA Roxbury 1847-1860 (m/film no. 1310 – no.1319)
MA Salem various years from 1837 thru 1859 (m/fiche no. 1353 – no. 1361)
MA Somerville 1851 (m/fiche no. 1392)
MA South Boston 1852 (microfiche no. 1394)
MA Southbridge 1854 (m/fiche no. 1395)
MA Springfield 1845-1861 (m/fiche no. 1400 – 1414)
MA Taunton 1850-1859 (m/fiche no. 1430 – no. 1433)
MA Worcester various years from 1828 thru 1860 (m/fiche nos. 1559-1581); m/film 1861-1881
MD Baltimore 1752 – 1860 (m/fiche no. 063 – no. 100); m/film 1861-81
MD Frederick 1859-60 (m/fiche no. 482)
ME Bangor various years from 1834 thru 1859 (m/fiche no. 102 – 108)
ME Biddeford and Saco 1856-7 (m/fiche no. 111)
ME Maine 1849 (m/fiche no. 671)
ME Maine Register 1855-56 (m/fiche no. 672 – no. 673)
ME Portland various years from 1823 thru 1860 (m/fiche no. 1193 – 1208); m/film 1861-1881
ME Saco 1849 (m/fiche no. 1320)
ME Saco see Biddeford 1856-7 (m/fiche no. 111)


MI Ann Arbor (m/fiche no. 054)
MI Detroit 1837, 1845-46, 1850-61 (m/fiche no. 421 – no. 431); m/film 1861-1881
MI Grand Rapids 1856, 1859-60 (m/fiche no. 494 – 495); m/film 1861-1881
MI Michigan 1856, 1860 (m/fiche no. 706 – no. 707)
MN Minneapolis m/film 1861-1881
MN St. Anthony 1859-1860 (m/fiche no. 1329)
MN St. Paul 1856-1860 (m/fiche no. 1350 – no. 1352); m/film 1861-1881
MO Kansas City 1859-61(m/fiche no. 582 – no. 583); m/film 1861-1881
MO Missouri 1860 (m/fiche no. 722)
MO St. Louis various years from 1821 thru 1860 (m/fiche no. 1330 – no. 1349); m/film 1861-1881
MS Jackson 1860 (m/fiche no. 567)
MS Mississippi Valley 1844 (m/fiche no. 721)
MS Vicksburg 1860 (m/fiche no. 1517)
MT Montana m/film 1861-1881
NE Omaha m/film 1861-1881
New New England 1849, 1856, 1860 (m/fiche no. 813 – no. 815) England
NH Concord various years from 1830 thru1860- (m/fiche no. 394 – no. 401)
NH Dover various years from 1830 thru 1859 (m/fiche no. 433 – no. 440)
NH Great Falls 1848 (m/fiche no. 496)
NH Keene 1827, 1830, 1831(m/fiche no. 584 – no. 586)
NH Manchester various years from 1844 thru 1860 (m/fiche no. 574 – no. 682); m/film 1861-1881
NH New Hampshire 1849 (m/fiche no. 816)
NH Peterborough 1830 (m/fiche no. 1065)
NH Portsmouth various years from 1817 thru 1861 (m/fiche no. 1209 – 1216)


NJ New Ipswich 1858 (m/fiche no. 839)
NY Albany 1813 – 1860 (m/fiche no. 002 – no. 052); 1861-1881 (m/film)
NY Auburn 1857 – 1860 (m/fiche no. 058 – no. 059)
NY Binghamton 1857, 1858-9, 1859-60 (m/fiche no. 112 – no. 114)
NY Brooklyn 1822-1826, 1829-1861 (m/fiche no. 177 – no. 218); m/film 1861-1882
NY Buffalo 1828-1860 (m/fiche no. 219 – no. 245); m/film 1861-1881
NY Elmira 1857, 1860 (m/fiche no. 450 – no. 451)
NY Geneva 1857-58 (m/fiche no. 491)
NY Greenpoint 1854 (m/fiche no. 498)
NY Hudson 1851-53, 1856-57 (m/fiche no. 548 – 550)
NY Kingston 1857, 1858 (m/fiche no. 593 – no.594)
NY Middletown 1857-58 (m/fiche no. 708)
NY Morrisania 1853 (m/fiche no. 739)
NY New Albany 1856-57, 1859-60 (m/fiche no. 758 – no. 760)
NY New Brunswick 1855-56 (m/fiche no. 799)
NY New York State 1859 (m/fiche no. 882)
NY New York State Business 1850-51 (m/fiche no. 881) Directory
NY New York State Western 1842-43 (m/fiche no. 880) Business Directory
NY New York, NY 1665 (m/fiche no. 883)
NY New York, NY various years from 1786 thru 1861 (m/fiche no. 880 – no. 1030); /film
1861-1881
NY Newburgh 1856-61(m/fiche no. 800 – no. 802)
NY Ogdensburg 1857 (m/fiche no. 1040)
NY Oswego 1852 thru 1859 (m/fiche no. 1046 – no. 1049)
NY Poughkeepsie various years from 1843 thru 1861(m/fiche no. 1218 – no. 1231)


NY Rochester various years from 1827 thru1859 (m/fiche no. 1287 – no. 1299); m/film 1861-1881
NY Rome 1857-1860 (m/fiche nos. 1308, 1309)
NY Schenectady various years from 1841 thru 1861 (m/fiche no.1388 – 1390)
NY Syracuse 1844-1860 (m/fiche no. 1420 – no. 1429); m/film 1861-1881
NY Troy 1829-1861 (m/fiche no 1444 – no. 1478); m/film 1861-1881
NY Utica various years from 1817 thru 1861 (m/fiche no. 1480 – no. 1507); m/film 1861-1881
NY Watertown 1840, 1855 (m/fiche nos. 1529, 1530)
NY Westchester Co. 1860 (m/fiche no. 1536)
NY Williamsburg 1847-1854 (m/fiche no. 1544 – no. 1550)
NY Yonkers 1859-60 (m/fiche no. 1583)
NY, etc. Buffalo* (includes N. Eng.& 1843 -1852 (var. years microfiche medley of laces Amer. Dir. Series) Mid-Atlantic)
OH Akron, Wooster, Cuyahoga 1859-60 (m/fiche no. 001)
OH Chillicothe various years from 1855-1861 (m/fiche no. 340 – 342)
OH Cincinnati various years from 1819 thru 1843 (m/fiche no. 343 – no. 368); m/film 1861-1881
OH Circleville 1859 (m/fiche no. 369)
OH Cleveland various years from 1837 thru 1853 (m/fiche no. 371 – no. 381); m/film 1861-1881
OH Columbus various years from 1843 thru 1862 (m/fiche no. 386 – no. 393)
OH Cuyahoga see Akron #001
OH Dayton 1850, 1856-61 (m/fiche no. 412 – no. 416); m/film 1861-1882
OH Delaware 1859-60 (m/fiche no. 419)
OH Hamilton 1858-59 (m/fiche no. 499)
OH Mansfield 1858-59 (m/fiche no. 683)
OH Marietta 1860-61(m/fiche no. 684)
OH Mt. Vernon 1858-59(m/fiche no. 740)


OH Ohio State various years from 1853 thru 1861 (m/fiche no. 1041 – no. 1044)
OH Portsmouth 1859-60 (m/fiche no. 1217)
OH Sandusky 1855, 1858 (m/fiche no.1362, 1363)
OH Springfield 1852, 1860 (m/fiche no. 1415 – no. 1416)
OH Steubenville 1856-17 (m/fiche no. 1417)
OH Toledo 1858, 1860 (m/fiche nos. 1437, 1438); m/film 1861-1881
OH Wooster see Akron # 001
OH Zanesville various years from 1851 thru 1861 (m/fiche no. 1584-86)
OR Portland m/film 1861-1881
PA Chester 1859-60 (m/fiche no. 313)
PA Erie 1854-55, 1859-60 (m/fiche no. 452 – no. 455); m/film 1861-1882
PA Erie County 1859-60 (m/fiche no. 456)
PA Harrisburg various years from 1839 thru 1845 (m/fiche no. 500 – no. 503); m/film 1861-1881
PA Lancaster 1843, 1859-60 (m/fiche no. 596 – no. 599)
PA Monongahela Valley 1859 (m/fiche no. 737)
PA Norristown 1860-1861 (m/fiche no. 1036)
PA Pennsylvania Counties 1860 (m/fiche no. 1057) Boyd’s Business Directory
PA Philadelphia various years from 1785 thru 1858 (m/fiche no. 1067 – no. 1164); m/film 1861-1901
PA Pittsburgh various years from 1760 thru 1859 (m/fiche no. 1172 – no. 1189); m/film 1861-1881
PA Reading 1806, 1856-1860 (m/fiche no. 1270 – no. 1272); m/film 1861-1881
PA Scranton m/film 1861-1881
PA West Chester 1857 (m/fiche no. 1535)
RI Newport 1856-1858 (m/fiche no. 878 – no. 879)
RI Pawtucket and Woonsocket 1857-1858 (m/fiche no. 1054)


RI Providence various years from 1838 thru 1860 (m/fiche no. 1239 – no. 1262); m/film 1861-1881
RI Rhode Island – New England 1849 Rhode Island – New England Mercantile Union usiness Directory (m/fiche no. 1273)
RI Woonsocket see Pawtucket # 1054
SC Camden 1816 – 1824 (m/fiche no. 263)
SC Charleston various years from 1782-1860 (m/fiche no. 265 – no. 291); m/film 1861-1879
SC Columbia 1859, 1860 (m/fiche no. 383 – 384)
TN Chattanooga m/film 1861-1881
TN Clarksville 1859-60 (m/fiche no. 370)
TN Memphis various years from 1849 thru 1860 (m/fiche no. 701-no. 705); m/film 1861-1881
TN Nashville 1853, 1855-57, 1859-61 (m/fiche no. 751 – no. 756); m/film 1861-1881
TN Tennessee 1860-61(m/fiche no. 1434)
TX Austin 1857 (m/fiche no. 062)
TX Dallas m/film 1861-1882 (one box)
TX Galveston 1856-57, 1859-60,(m/fiche no. 489 – 490); m/film 1861-1882
TX San Antonio m/film 1861-1881
UT Salt Lake City m/film 1861-1881
VA Norfolk various years from 1801 thru 1860 (m/fiche no. 1031 – no. 1035); m/film 1861-1881
VA Petersburg 1859 (m/fiche no. 1066)
VA Richmond various years from 1819 thru 1860 (m/fiche no. 1276 – no. 1286); m/film 1861-1881
VA Wythe Co. 1857 (m/fiche no. 1582)
VT Burlington m/film 1861-1883
VT Vermont various years from 1849 thru 1860 (m/fiche no. 1508 – no. 1515)
WA Seattle m/film 1861-1881
WI Beloit 1858 (m/fiche no. 110)


WI Fond du lac 1857-58 (m/fiche no. 479)
WI Janesville 1858-60 (m/fiche no. 568 – no. 569)
WI Kenosha 1858 (m/fiche no. 587)
WI Madison 1851, 1855, 1858-59 (m/fiche no. 667 – no. 670)
WI Milwaukee various years from 1847 thru 1861 (m/fiche no. 710 – no. 719); m/film 1861-1881
WI Mineral Point 1859 (m/fiche no. 720)
WI Oshkosh 1857 (m/fiche no. 1045)
WI Racine 1850, 1859-60 (m/fiche no. 1267 – 1268)
WI Rock County 1857, 1858 (m/fiche nos. 1300, 1301)
WI Waukesha 1858 (m/fiche no. 1533)
WI Whitewater 1858 (m/fiche no. 1542)
WI Wisconsin 1857-59 (m/fiche nos. 1556-58)
WV Wheeling 1839, 1851 (m/fiche nos. 1538-39)

The NJ State Library and Talking Book and Braille Center will be closed on Friday, June 20, 2025, for Juneteenth Day (Observed).
This is default text for notification bar