Contact the NJ State Archives
Mailing Address:
NJ State Archives
P.O. Box 307
Trenton, NJ 08625-0307

Office Address:
225 West State Street - 2nd Floor
Trenton, NJ

Contact Information

Email: Feedback@sos.nj.gov

Circuit Court


The Circuit Court met on county circuit and was presided over by Supreme Court justices. Its jurisdiction (pre-1948) was concurrent with the Supreme Court for non-criminal cases within the county; it also received appeals from several county courts.

See the Bureau of Archives & History Manuscript Collection (referenced below), Box 1-25, for early papers of this court.

For Circuit Court records post-dating the collections listed below, contact the Superior Court Records Management Center at 171 Jersey Street, PO Box 967, Trenton, NJ 08625-0967, tel. 609-421-6100.

Consult the Organizational Chart for Pre-1948 Court System for further information on court jurisdictions.


Series:
Circuit Court
Judgments, 1845-1948
Control #:
SCI00001
Format:
6 c.f. (17 vols.)
Arrangement:
Chronological
Notes:
Volume 2 (1882-1902) was missing at the time of accession.

Series:
Department of Education
New Jersey State Library
Bureau of Archives and History
Manuscript Collection, 1680s-1970s
Control #:
SEDSL006
Format:
41.25 c.f. (66 boxes and 9 map folders); 1 reel (35-mm)
Arrangement:
Chronological within record type
Notes:
Includes early records for: governors, legislature, courts, Hunterdon County, local elections, Revolutionary War, etc.
Finding Aid:
Click here!

Series:
Court of Oyer and Terminer/Circuit Court
Minutes, 1730-1820
Control #:
SOY00001
Format:
5 c.f. (10 boxes); 2 reels (35-mm)
Arrangement:
By county, then session date


Related records:


Series:
Atlantic County
Clerk's Office
Circuit Court Minutes, 1841-1905
Control #:
CATCL016
Format:
1 c.f. (2 boxes)
Arrangement:
Chronological

Series:
Burlington County
Clerk's Office
Circuit Court Case Papers, 1838-1898
Control #:
CBUCL023
Format:
4 c.f. (8 boxes)
Arrangement:
By year

Series:
Burlington County
Clerk's Office
Circuit Court Appearance Docket, 1838-1911
Control #:
CBUCL030
Format:
0.25 c.f. (1 vol.)
Arrangement:
Chronological
Notes:
Circuit Court entries span May 1838 - August 1907; also includes two Court of Common Pleas entries from 1911.

Series:
Burlington County
Clerk's Office
Miscellaneous Executions, 1875-1934
Control #:
CBUCL033
Format:
1 c.f. (4 vols.)
Arrangement:
Chronological by filing date
Notes:
Includes executions from the Circuit Court, Court of Common Pleas, and Court of Small Causes.

Series:
Burlington County
Clerk's Office
Minutes of the Courts of Oyer and Terminer and General Quarter Sessions, 1843-1916
Control #:
CBUCL035
Format:
1.4 c.f. (5 vols.)
Arrangement:
Chronological
Notes:
See Circuit Court/Court of Oyer and Terminer Minute Books for 1837-1843 minutes.

Series:
Burlington County
Clerk's Office
Circuit Court Executions [and Sealing Dockets], 1838-1954
Control #:
CBUCL036
Format:
4 c.f. (15 vols.)
Arrangement:
Chronological by filing date

Series:
Burlington County
Clerk's Office
Circuit Court Judgments, 1838-1916
Control #:
CBUCL037
Format:
4.5 c.f. (14 vols.)
Arrangement:
Chronological by filing date

Series:
Burlington County
Clerk's Office
Circuit Court/Court of Oyer and Terminer Minute Books, 1837-1890
Control #:
CBUCL038
Format:
5 c.f. (10 vols.)
Arrangement:
Chronological
Notes:
Includes Oyer and Terminer minutes for 1837-1843 only; Oyer and Terminer minutes are continued as a separate series.

Series:
Burlington County
Clerk's Office
Circuit Court Reports of the Commissioners of Adjustment of Taxes for the City of Burlington, 1894-1895
Control #:
CBUCL043
Format:
0.5 c.f. (5 map folders)
Arrangement:
By report number

Series:
Camden County
Clerk's Office
Circuit Court Minutes, 1852-1948
Control #:
CCDCL015
Format:
19 reels (35-mm)
Arrangement:
Chronological
Notes:
Each volume includes an index.

Series:
Camden County
Clerk's Office
Circuit Court Tax Adjustment Minutes, Volume I, 1887
Control #:
CCDCL019
Format:
1 reel (35-mm)
Arrangement:
Chronological

Series:
Cape May County
Clerk's Office
Circuit Court Executions, 1839-1903
Control #:
CCPCL009
Format:
0.5 reel (35-mm)
Arrangement:
Chronological by filing date

Series:
Cape May County
Clerk's Office
Circuit Court Clerk's Book, 1838-1854
Control #:
CCPCL010
Format:
0.5 reel (35-mm)
Arrangement:
Chronological

Series:
Cape May County
Clerk's Office
Circuit Court Minutes, 1813-1903
Control #:
CCPCL011
Format:
3 reels (35-mm)
Arrangement:
Chronological
Notes:
The volume covering 1813-1835 is misidentified on the film as a clerk's book.

Series:
Cape May County
Clerk's Office
Circuit Court Judgments, 1839-1911
Control #:
CCPCL014
Format:
3 reels (35-mm)
Arrangement:
Chronological

Series:
Cape May County
Clerk's Office
Supreme Court Docket of Judgments in the Circuit Court and Court of Common Pleas, No. 1, 1859-1964
Control #:
CCPCL015
Format:
0.5 reel (35-mm)
Arrangement:
Chronological by filing date

Series:
Cumberland County
Clerk's Office
Circuit Court Minutes, Book A, 1798-1842
Control #:
CCUCL012
Format:
0.1 c.f. (1 vol.)
Arrangement:
Chronological

Series:
Cumberland County
Clerk's Office
Circuit Court Case Papers, 1798-1887
Control #:
CCUCL017
Format:
0.25 c.f. (1 box)
Arrangement:
By year
Notes:
Consists of records for scattered years only.

Series:
Essex County
Clerk's Office
Name-Change Papers, 1877-1922 and Index, 1881-1967
Control #:
CESCL005
Format:
7 reels (35-mm)
Arrangement:
Generally chronological
Notes:
Most are name-change petitions from the Court of Common Pleas and Circuit Court.

Series:
Essex County
Clerk's Office
Circuit Court Judgments, 1838-1905
Control #:
CESCL029
Format:
22.5 c.f. (23 boxes)
Arrangement:
Chronological

Series:
Essex County
Clerk's Office
Circuit Court Minutes, 1838-1902
Control #:
CESCL030
Format:
11 c.f. (11 boxes)
Arrangement:
Chronological

Series:
Essex County
Minutes of the Circuit Court, Court of Common Pleas, and Court of General Quarter Session, 1709-1907
Control #:
CESCP003
Format:
19 c.f. (57 vols.); 13 reels (35-mm)
Arrangement:
Chronological
Notes:
Bound volumes cover 1709-1907; microfilm covers 1709-1849. Later Quarter Sessions minutes are continued in a separate series.

Series:
Hudson County
Clerk's Office
Circuit Court Case Files, ca. 1855-1915
Control #:
CHDCL007
Format:
14.5 c.f. (29 boxes)
Arrangement:
By file number
Notes:
Most date from between 1855 and 1870.

Series:
Hudson County
Clerk's Office
Circuit Court Judgments, 1854-1927
Control #:
CHDCL008
Format:
141 c.f. (282 boxes)
Arrangement:
By book and page number

Series:
Hunterdon County
Clerk's Office
Docketed Judgments, 1855-1916
Control #:
CHNCL010
Format:
0.25 c.f. (1 vol.)
Arrangement:
Chronological
Notes:
Includes judgments from the Circuit Court and Court of Common Pleas.

Series:
Hunterdon County
Clerk's Office
Circuit Court Minutes, 1852-1861
Control #:
CHNCL011
Format:
0.7 c.f. (4 vols.)
Arrangement:
Chronological
Notes:
The fourth volume in this series, titled "Equity Cases," records only three cases.

Series:
Hunterdon County
Clerk's Office
List of Causes Noticed for Trial, 1856-1874
Control #:
CHNCL029
Format:
0.25 c.f. (1 booklet)
Notes:
Includes cases in the Supreme Court, Circuit Court and Court of Common Pleas.

Series:
Hunterdon County
Clerk's Office
Rough Court Minutes, 1860-1925
Control #:
CHNCL031
Format:
1.25 c.f. (3 boxes)
Arrangement:
Chronological
Notes:
Includes minutes of the Supreme Court, Circuit Court, Court of Common Pleas and Court of General Quarter Sessions of the Peace.

Series:
Hunterdon County
Clerk's Office
Circuit Court Appeals Docket, 1858-1875
Control #:
CHNCL033
Format:
0.1 c.f. (1 booklet)
Arrangement:
Chronological
Notes:
Covers September 1858 - September 1875.

Series:
Hunterdon County
Sheriff William J. Poulson
Executions and Record Book, 1893-ca. 1899
Control #:
CHNSH001
Format:
0.6 c.f. (3 vols.)
Notes:
The second volume includes exections for the Supreme, Common Pleas and Circuit Courts.

Series:
Passaic County
Clerk's Office
Records of the Court of Quarter Sessions, Circuit Court and Supreme Court, 1870s-1897
Control #:
CPACL018
Format:
1 c.f. (1 box)

Series:
Passaic County
Clerk's Office
Index to Circuit Court Judgments, No. 1, ca. 1862-ca. 1895
Control #:
CPACL023
Format:
0.5 c.f. (1 vol.)

Series:
Passaic County
Clerk's Office
Circuit Court Proceedings [Case Files] and Indexes, 1838-1881
Control #:
CPACL024
Format:
30 c.f. (29 boxes and 2 vols.)

Series:
Passaic County
Clerk's Office
Circuit Court Minutes [with gaps], 1837-1915
Control #:
CPACL025
Format:
11 c.f. (41 vols.)
Arrangement:
By record type and then chronological
Notes:
"Record" volumes A-I appear to be duplicate copies of the minutes, gaps in the minutes may be supplemented by these.

Series:
Passaic County
Clerk's Office
Circuit Court Executions, 1837-1928
Control #:
CPACL026
Format:
8 c.f. (18 vols.)
Arrangement:
Chronological
Notes:
Includes one volume of Quarter Sessions Executions, and one volume of deed searches, 1837-1863.

Series:
Passaic County
Clerk's Office
Circuit Court in Equity Registers, 1852-1904
Control #:
CPACL027
Format:
3.5 c.f. (7 vols. 1 box)

Series:
Salem County
Clerk's Office
Circuit Court Case Papers, 1799-1920
Control #:
CSACL012
Format:
6 c.f. (12 boxes)
Arrangement:
Chronological
Notes:
Includes notices/lists of causes and case papers. Records for the early-19th- and 20th-century are sparce, with many gaps.

Series:
Somerset County
Clerk's Office
Circuit Court Declarations in Debt, 1841-1876
Control #:
CSOCL020
Format:
5 c.f. (10 boxes)
Arrangement:
Chronological

Series:
Somerset County
Clerk's Office
Circuit Court Minutes, 1838-1901
Control #:
CSOCL022
Format:
7 reels (35-mm)

Series:
Somerset County
Court of Common Pleas
Declarations in Debt and other Papers, 1776-1840
Control #:
CSOCP003
Format:
12.5 c.f. (25 boxes)
Arrangement:
Chronological
Notes:
Includes some Circuit Court declarations in boxes 26 & 27, as well as other filings throughout.

Series:
Somerset County
Court of Common Pleas
Judgments, 1784-1855
Control #:
CSOCP008
Format:
2.5 c.f. (5 boxes)
Arrangement:
Chronological
Notes:
Also includes Circuit Court judgments.

Series:
Sussex County
Clerk's Office
Circuit Court Judgments, 1838-1907
Control #:
CSUCL022
Format:
6 reels (35-mm)

Series:
Sussex County
Clerk's Office
Minutes of the Circuit Court, Court of Oyer and Terminer, and Court of General Quarter Sessions, 1798-1851
Control #:
CSUCL023
Format:
3.25 c.f. (6 boxes and 1 vol.)
Arrangement:
Chronological
Notes:
Includes pamphlets for 1798-1851 (Quarter Sessions beg. Nov. 1815), and bound transcript for Oyer & Terminer/Quarter Sess., 1810-1817.

Series:
Union County
Clerk's Office
Index to Miscellaneous Records, 1857-1940
Control #:
CUNCL011
Format:
0.75 c.f. (1 vol.); 1 reel (35-mm)
Notes:
Indexes various records, including coroner's inquests, Circuit Court and Common Pleas cases, etc.

Series:
Union County
Clerk's Office
Circuit Court Papers relating to Sewers, ca. 1909-1914
Control #:
CUNCL017
Format:
0.5 c.f. (1 box)
Notes:
May include papers relating to other types of municipal improvements.

Series:
Warren County
Clerk's Office
Rough Minutes of the Circuit Court, 1838-1901
Control #:
CWACL006
Format:
0.5 c.f. (1 box); 4 reels (35-mm)
Notes:
Volumes span 1849-1862; microfilm covers 1838-1901.

Series:
William Inglis & Co.
Journals and Ledger, 1854-1857
Control #:
PINGL001
Format:
0.5 c.f. (3 vols.)
Notes:
This company was located in Paterson, Passaic Co., NJ; the books were used as exhibits in a Passaic Circuit Court case.


~ The collections listed on this page represent 370.9 c.f. of paper records and 68.5 reels of microfilm ~



To contact the New Jersey State Archives about research, reference services, records transfers or donations, please email us at njarchives@sos.nj.gov


For additional and/or more recent records relating to this topic, contact:


Superior Court Records Management Center, 171 Jersey Street, PO Box 967, Trenton, NJ 06255-0967, tel. 609-777-0092


This page last updated 05/17/2006