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

Secretary of State - Miscellaneous Filings


The collections listed on this page include statutory filings of the Secretary of State's Office as well as other non-administrative records records.


Series:
Department of State
Secretary of State's Office
Municipal Filings, 1768-1906
Control #:
SSTSE002
Format:
1 c.f. (2 boxes)
Arrangement:
By municipal name
Finding Aid:
Click here!

Series:
Department of State
Secretary of State's Office
Statistics of Orphanage resulting from the Civil War, 1865-1867
Control #:
SSTSE016
Format:
1 c.f. (2 boxes and 1 vol.); 1 reel (35-mm)
Arrangement:
By county/municipality
Finding Aid:
Click here!

Series:
Department of State
Secretary of State's Office
Records of the New Jersey School Fund and Board of Trustees for the Support of Free Public Schools, 1838-1989
Control #:
SSTSE020
Format:
2.25 c.f. (5 vols. & 2 boxes)
Arrangement:
Chronological
Notes:
Includes material from 1939-1949 found among miscellaneous records of the State Treasurer's Office.

Series:
Department of State
Secretary of State's Office
Registers of Pupils in Charitable Institutions, 1887-1904
Control #:
SSTSE032
Format:
0.5 c.f. (2 vols.)
Notes:
Records admissions and tuition in out-of-state and in-state institutions for the blind, deaf and "feeble-minded."

Series:
Department of State
Secretary of State's Office
Miscellaneous Filings (Series I), ca. 1681-1986
Control #:
SSTSE038
Format:
32.5 c.f. (various)
Arrangement:
Numerical
Notes:
Filings in boxes #1-8 are itemized; limited automated access to this series is available in the Manuscript Reading Room.

Series:
Department of State
Secretary of State's Office
Miscellaneous Filings (Series II), 1915-2003
Control #:
SSTSE039
Format:
62 c.f. (114 boxes)
Arrangement:
Numerical
Notes:
See the series Dept. of State/ Secretary of State's Office/ Index to Filings for a partial index; also known as statutory filings.

Series:
Department of State
Secretary of State's Office
Returns of County Surrogates, 1804-1935
Control #:
SSTSE045
Format:
15.5 c.f. (31 boxes)
Arrangement:
By county, then chronological
Notes:
Includes annual returns and quarterly returns.

Series:
Department of State
Secretary of State's Office
Governors' Proclamations, 1852-2000
Control #:
SSTSE046
Format:
5 c.f. (10 boxes)
Arrangement:
Chronological
Notes:
There are no proclamations in this series for December 1896 - June 1965 and 1966 - March 1995; see the Miscellaneous Filings series.

Series:
Department of State
Secretary of State's Office
Miscellaneous Filings (Series III), ca. 1836-1915
Control #:
SSTSE047
Format:
8 c.f. (16 boxes)
Arrangement:
Numerical
Notes:
Series includes letters of resignation, cancelled railroad police commissions; there is a draft itemized list to this collection.

Series:
Department of State
Secretary of State's Office
Steamboat and Boiler Inspection Certificates, 1893-1905
Control #:
SSTSE048
Format:
0.6 c.f. (1 vol., 1 box)
Arrangement:
Chronological
Notes:
Includes certificates of Inspectors of Steamboats and Steamboat Boilers for June 1893 - July 1905. Includes index to boat names.

Series:
Department of State
Secretary of State's Office
Naturalization Returns, 1895-1904
Control #:
SSTSE054
Format:
2 c.f. (2 boxes and 6 map folders)
Arrangement:
By year, then county
Notes:
County returns; list the names of those naturalized.

Series:
Department of State
Secretary of State's Office
Inventories and Receipts for Official County Records, 1800-1903
Control #:
SSTSE059
Format:
0.5 c.f. (1 box)
Arrangement:
Chronological

Series:
Department of State
Secretary of State's Office
Warrants and Applications for Admission to Charitable Institutions, 1853-1910
Control #:
SSTSE066
Format:
3.25 c.f. (7 boxes)
Arrangement:
By state, institution, then year

Series:
Department of State
Secretary of State's Office
Papers relating to State Treasurer's Accounts, 1801-1855
Control #:
SSTSE071
Format:
0.25 c.f. (1 box)
Arrangement:
Chronological

Series:
Department of State
Secretary of State's Office
Crop Reports, 1854
Control #:
SSTSE073
Format:
0.1 c.f. (1 box)

Series:
Department of State
Secretary of State's Office
Rapid Transit Reports [Attachments to Certification of State Highway Commissioner], 1954-1961
Control #:
SSTSE083
Format:
1.25 c.f. (3 boxes)
Arrangement:
Items are numbered

Series:
Department of State
Secretary of State's Office
Financial Disclosures, 1974-1990
Control #:
SSTSE084
Format:
57 c.f. (57 boxes)
Finding Aid:
Click here!

Series:
Department of State
Secretary of State's Office
Fire Insurance Policies for Property Held as Security, 1915-1926
Control #:
SSTSE085
Format:
0.25 c.f. (1 box)
Arrangement:
By policy holder's name

Series:
Department of State
Secretary of State's Office
Municipal Signature Cards, ca. 1984-1989
Control #:
SSTSE094
Format:
0.25 c.f. (1 box)
Arrangement:
Alphabetical by municipality
Notes:
Record offical signatures of mayors or chief executive officers, and clerks or other chief clerical officers.


~ The collections listed on this page represent 193.2 c.f. of paper records and 1 reel 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:


Office of the Secretary of State, PO Box 300, Trenton, NJ 08625-0300, tel. 609-984-1900, website: www.state.nj.us/state


This page last updated 02/05/2007