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

Special Commissions, Boards, Authorities and Institutions (alphabetical by key word, D - E)


Early governors' records may also include copies of authority minutes.


Series:
State Dairy Commission
Annual Reports, 1886-1900
Control #:
SZDAI001
Format:
1 c.f. (2 boxes)
Finding Aid:
Click here!

Series:
Commission on the Deaf and Dumb, Blind and Feeble-minded in the State of New Jersey
Published Reports, 1873-1874
Control #:
SZDEA001
Format:
0.1 c.f. (2 reports)

Series:
State Council of Defense
Minutes, Resolutions and By-Laws, 1917-1920
Control #:
SZDEC001
Format:
0.25 c.f. (1 disbound vol.)
Arrangement:
Chronological
Notes:
Includes some minutes of the New Jersey Committee on Public Safety, 1917 and Mayor's Meeting, 1917.

Series:
New Jersey Defense Council
Records of Dr. Robert P. Fischelis, Member of the Health, Welfare, and Recreation Committee, 1940-1944
Control #:
SZDEF001
Format:
0.5 c.f. (1 box)
Arrangement:
Various
Finding Aid:
Click here!

Series:
New Jersey Defense Council
Records of Hamilton Cottier, Princeton Borough Borough-Township Defense Council, 1942
Control #:
SZDEF002
Format:
0.5 c.f. (1 box)
Arrangement:
By subject
Finding Aid:
Click here!

Series:
Delaware and Raritan Canal Commissioners
Reports, 1817 & 1818
Control #:
SZDEG001
Format:
0.1 c.f. (2 vols.)
Finding Aid:
Click here!

Series:
Delaware and Raritan Canal Commission
Canal Maps [Blueprints], 1903-1913
Control #:
SZDEH001
Format:
2 c.f. (9 rolled blueprints)
Arrangement:
By map number
Notes:
Most of the maps are not dated; one dates from 1903, and another from 1913.
Finding Aid:
Click here!

Series:
Delaware River and Bay Authority
Minutes and Reports of Operations, 1976-1980
Control #:
SZDEI001
Format:
0.25 c.f. (8 items)
Notes:
Minutes date from 1980; reports of operations date from 1976.
Finding Aid:
Click here!

Series:
Delaware River and Bay Authority
Annual Reports (Delaware Memorial Bridge), 1960-1963
Control #:
SZDEI002
Format:
0.03 c.f. (3 reports)
Notes:
1960-61 and 1961-62 reports are from the Delaware Interstate Highway Division (State of Delaware).

Series:
Delaware River Joint Commission
Annual Reports, 1949-1951
Control #:
SZDEJ001
Format:
0.03 c.f. (3 reports)

Series:
Delaware River Joint Toll Bridge Commission
Minutes, Agendas and News Clippings, 1974-1980
Control #:
SZDEL001
Format:
1 c.f. (1 box)
Arrangement:
Chronological
Finding Aid:
Click here!

Series:
Delaware River Joint Toll Bridge Commission
Annual Reports, 1951-1953
Control #:
SZDEL002
Format:
0.03 c.f. (3 reports)

Series:
Delaware River Port Authority
Minutes and Agendas, 1974-1980
Control #:
SZDEM001
Format:
1.5 c.f. (3 boxes)
Arrangement:
Chronological
Finding Aid:
Click here!

Series:
Delaware River Port Authority
Annual Reports, 1952-1958
Control #:
SZDEM002
Format:
0.03 c.f. (3 reports)
Notes:
Includes 1952, 1957 & 1958.

Series:
Delaware Valley Regional Planning Commission
Minutes and Agendas, 1974-1978
Control #:
SZDEN001
Format:
3.5 c.f. (5 boxes)
Arrangement:
Chronological
Finding Aid:
Click here!

Series:
New Jersey Commission to Investigate the Cause of Dependency and Criminality
Public Hearing Transcripts, 1908
Control #:
SZDEP001
Format:
0.5 c.f. (4 vols.)
Arrangement:
Pages numbered; see table of contents
Notes:
Includes testimony, photographs, tables, and correspondence.
Finding Aid:
Click here!

Series:
State Board of Registration and Examination in Dentistry
Annual Reports, 1890-1906
Control #:
SZDET001
Format:
0.5 c.f. (7 vols.)
Notes:
Includes 1890-1892, 1897, 1901, 1905-1906.

Series:
Governor's Advisory Commission on Diabetes
Interim Report of Findings and Recommendations, 1985
Control #:
SZDIA001
Format:
0.1 c.f. (1 vol.)

Series:
New Jersey Home for Disabled Soldiers, Sailors or Marines and Their Wives
Annual Report, 1908
Control #:
SZDIW001
Format:
0.1 c.f. (1 report)

Series:
Office of Economic Opportunity
Annual Reports, 1965-1966
Control #:
SZECN001
Format:
0.2 c.f. (2 vols.)

Series:
New Jersey Economic Development Authority
Minutes and Agendas, 1977
Control #:
SZECO001
Format:
5 c.f. (5 boxes)

Series:
New Jersey Commission on Educational Television
Annual Reports, 1953-1954
Control #:
SZEDT001
Format:
0.1 c.f. (2 reports)

Series:
State Board of Education
Annual Reports ["New Jersey School Reports"], 1846-1973
Control #:
SZEDU001
Format:
13.5 c.f. (27 boxes)
Notes:
Was Office of State Superintendent of Public Schools/Instruction, 1846-c.1913; then State Board of Education/Comm. of Education.
Finding Aid:
Click here!

Series:
State Board of Education
Records relating to the Family Life Education Mandate, 1980-1985
Control #:
SZEDU002
Format:
0.75 c.f. (1 box)
Arrangement:
By record type
Notes:
Includes State Board minutes, public hearing transcripts, statements and letters relating to state-mandated "sex education."
Finding Aid:
Click here!

Series:
State Board of Education
Minutes, Agendas and Meeting Transcripts, 1899-1988
Control #:
SZEDU003
Format:
31 c.f. (31 boxes)
Arrangement:
Chronological within record type
Notes:
Includes: minutes, 1899-1988 [w/gaps]; agendas, 1965-1988 [w/gaps]; monthly meetings, 1970-1978; and executive meetings, 1973-1979.
Finding Aid:
Click here!

Series:
State Board of Education
Correspondence and Miscellaneous Records, 1916-1970s
Control #:
SZEDU004
Format:
8 c.f. (8 boxes)
Finding Aid:
Click here!

Series:
State Board of Education
Files relating to Proposed Changes in Secondary School Programs and Curricula, 1964-1965
Control #:
SZEDU005
Format:
1 c.f. (1 box)
Arrangement:
Chronological
Notes:
Include application, description of change (often a new course) and a copy of the letter of approval or disapproval.

Series:
State Board of Education/Bureau of Education
Circular of Information, No. 1: Legal Provisions Respecting the Examination and Licensing of Teachers, 1883
Control #:
SZEDU006
Format:
0.1 c.f. (1 vol.)

Series:
New Jersey Commission on Education
Report to the Legislature, 1872
Control #:
SZEDV001
Format:
0.1 c.f. (1 report)

Series:
Commission on Efficiency and Economy in State Government
Records, 1967-1968
Control #:
SZEFF001
Format:
8 c.f. (8 boxes)

Series:
Election Law Enforcement Commission
Reports, 1985 & 1991
Control #:
SZELE001
Format:
0.25 c.f. (3 vols.)
Notes:
Consist of: Report on New Jersey Campaign Financing, January 1985; and Annual Report, 1991.

Series:
Commission to Codify and Revise Election Laws
Report to the Legislature, 1930
Control #:
SZELL001
Format:
0.1 c.f. (1 vol.)

Series:
Emergency Relief Administration (State of New Jersey)
Photograph Album of Service Projects [Women's Division File], 1934-1935
Control #:
SZEME001
Format:
0.5 c.f. (1 vol.)

Series:
Emergency Relief Administration (State of New Jersey)
Scrapbook of Newspaper Clippings, 1936
Control #:
SZEME002
Format:
0.75 c.f. (1 vol.)
Arrangement:
Chronological
Notes:
Includes material relating to the Public Works Administration; covers 1 May - 29 July 1936.

Series:
Emergency Relief Administration (State of New Jersey)
Administrative Records, 1931-1936
Control #:
SZEME003
Format:
22 c.f. (22 boxes)
Notes:
Also include files of Douglas H. McNeil relating to the Department of Institutions & Agencies and Montgomery Township Defense Council.
Finding Aid:
Click here!

Series:
Emergency Relief Administration (State of New Jersey)
Reports on Unemployment and Relief Conditions in New Jersey, 1932-1936
Control #:
SZEME004
Format:
0.2 c.f. (3 vols.)
Notes:
Includes 1932-1933 & 1936.

Series:
State Board of Equalization of Taxes
Annual Reports, 1906-1914
Control #:
SZEQU001
Format:
0.5 c.f. (1 box)
Notes:
1912 missing.

Series:
State Board of Equalization of Taxes
Minutes, 1905-1915
Control #:
SZEQU002
Format:
1 c.f. (11 vols.)
Arrangement:
Chronological
Notes:
Continued from State Board of Taxation/ Minutes, 1891-1905; continued as State Board of Taxes and Assessment/ Minutes, 1915-31.

Series:
New Jersey Expressway Authority
Minutes, 1978-1980
Control #:
SZEXP001
Format:
0.25 c.f. (1 box)
Arrangement:
Chronological
Finding Aid:
Click here!


Related records:


Series:
Governor Richard Joseph Hughes (1909-1992; served 1962-1970)
Minutes of State and Interstate Authorities, 1962-1970
Control #:
S5100004
Format:
20 c.f. (20 boxes)
Arrangement:
Various
Notes:
Includes Turnpike, Port of New York, Delaware River Port, Delaware River Joint Toll & NJ Highway Authorities. Box nos. 420-439.

Series:
Governor William Thomas Cahill (1912-1996; served 1970-1974)
Counsel's Office
Minutes of Commissions and Authorities, 1970-1973
Control #:
S52CO013
Format:
29 c.f. (29 boxes)
Arrangement:
Chronological

Series:
Governor Brendan Thomas Byrne (1924- ; served 1974-1982)
Counsel's Office
Minutes of State and Interstate Authorities, 1972-1982
Control #:
S53CO005
Format:
54 c.f. (55 boxes)
Arrangement:
Various
Notes:
Includes files of Donald Linky, Lewis Kaden, Donald Sharkey, Teel Rhett, Leo Motiuk, Stewart Pollock, Arlene Gardner & Amy Piro.

Series:
Governor Thomas Howard Kean (1935- ; served 1982-1990)
Counsel's Office
Authorities Minutes, 1981-1986
Control #:
S54CO006
Format:
17 c.f. (17 boxes)
Arrangement:
Various
Notes:
Includes boxes G-16 to G-22, G-250 to G-251, G-633 to G-638, G-840 and G-1274.


~ The collections listed on this page represent 225.32 c.f. of paper records ~



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


This page last updated 05/17/2006