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

State House Commission and related records



See also: Department of the Treasury and related agencies - Property Acquisition, Purchasing and Construction


Series:
Maskell Ewing (1758-1825)
Papers relating to the Construction of the 1792 New Jersey State House, ca. 1790-1792
Control #:
PEWIN001
Format:
0.25 c.f. (22 folders)

Series:
Moore Furman (1728-1808)
Correspondence, 1778-1800
Control #:
PFURM001
Format:
0.25 c.f. (1 vol. and 29 folders)
Arrangement:
Chronological
Notes:
Includes material relating to construction of the State House. See guide for item-level access, including index to the letterbook.
Finding Aid:
Click here!

Series:
Governor William Thomas Cahill (1912-1996; served 1970-1974)
Campaign Material, ca. 1969-1973
Control #:
S5200005
Format:
1 c.f. (1 box)
Arrangement:
Various
Notes:
Also includes material on the State House renovations.

Series:
Governor William Thomas Cahill (1912-1996; served 1970-1974)
Counsel's Office
State House Commission Records, 1970-1973
Control #:
S52CO012
Format:
2.5 c.f. (5 boxes)

Series:
Governor Brendan Thomas Byrne (1924- ; served 1974-1982)
Counsel's Office
State House Commission Records, 1973-1978
Control #:
S53CO011
Format:
3 c.f. (6 boxes)
Arrangement:
By department and/or agency
Notes:
Formerly boxes G-1277 through G-1279.

Series:
Governor James Joseph Florio (1937- ; served 1990-1994)
Counsel's Office
State House Commission Records, 1974-1985
Control #:
S55CO010
Format:
5 c.f. (5 boxes)
Notes:
Records of Connie Zola; Includes boxes G-417 to G-421.

Series:
Department of Education
New Jersey State Library
Bureau of Archives and History
State House Research Material, ca. 1967-1973
Control #:
SEDSL014
Format:
1 c.f. (2 boxes)
Notes:
This material is completely unorganized.

Series:
Legislature
Papers relating to the Construction and Renovation of the New Jersey State House, 1789-1845
Control #:
SLE00005
Format:
2.75 c.f. (7 boxes)
Arrangement:
Roughly chronological
Notes:
Most of these documents were removed from the series: Secretary of State's Office/ AM Papers.

Series:
New Jersey Building Authority
Report of Archaeological Investigations at State House Complex for State Capitol Complex Parking Garage, 1993
Control #:
SZBUI001
Format:
0.25 c.f. (2 vols.)

Series:
Commission to Rebuild the Burnt Portion of the State House
Minutes, 1885-1895
Control #:
SZSTG001
Format:
0.1 c.f. (1 vol.)
Notes:
Covers the period 7 April 1885 to 26 March 1895. Also includes loose inventory of salvaged materials sold publicly, 1889.

Series:
State House Commission
Records, 1952-1969
Control #:
SZSTH001
Format:
10 c.f. (10 boxes)
Finding Aid:
Click here!

Series:
State House Commission
Minutes, 1889-1962
Control #:
SZSTH002
Format:
4 c.f. (21 vols.)
Finding Aid:
Click here!

Series:
State House Commission
Telephone Directories for Trenton General Offices, 1933-1938
Control #:
SZSTH003
Format:
0.04 c.f. (4 items)
Arrangement:
Chronological
Notes:
Includes 1933, 1934, 1936 & 1938.

Series:
State House Commission
Analysis of State Government Office Space, 1938
Control #:
SZSTH004
Format:
0.25 c.f. (1 box)
Arrangement:
By building
Notes:
Photographic survey of state office buildings in Trenton.
Finding Aid:
Click here!

Series:
State House Commission
Veterans Emergency Housing Project Sales Records, 1953-1962
Control #:
SZSTH005
Format:
4 c.f. (4 boxes)
Finding Aid:
Click here!

Series:
State House Commission
Records relating to the Restoration of the Old Barracks and Construction of Stacy Park, 1911-1916
Control #:
SZSTH006
Format:
7 c.f. (various)
Notes:
Includes correspondence of Adjutant General Wilbur F. Sadler.
Finding Aid:
Click here!

Series:
State House Commission
Architectural Drawings of the State House Annex, ca. 1928-1972
Control #:
SZSTH007
Format:
8.4 c.f. (10 map drawers)
Finding Aid:
Click here!

Series:
State House Commission
Letter Book, 1911-1914
Control #:
SZSTH008
Format:
0.1 c.f. (1 vol.)
Notes:
Covers the period 10 October 1911 to 7 July 1914.

Series:
State House Commission
State House Construction Records, 1845-1905
Control #:
SZSTH009
Format:
0.75 c.f. (2 boxes)
Arrangement:
By year
Notes:
See guide for contents of Box 1; Box 2 contains additional material found among Department of Treasury records.

Series:
State House Commission
Architectural Drawings of Assembly Chambers and Governor's Private Room, 1891-1915
Control #:
SZSTH010
Format:
4 c.f. (19 drawings)
Finding Aid:
Click here!


~ The collections listed on this page represent 54.64 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 06/01/2006