New Jersey State Archives
225 West State Street-Level 2
P.O. Box 307
Trenton, NJ 08625-0307
Contact Information
Email: Feedback@sos.state.nj.us
|

Special Commissions, Boards, Authorities and Institutions (alphabetical by key word, A - B)
Early governors' records may also include copies of authority minutes.
|
|
Series:
|
New Jersey Study Commission on Adolescent Education
Public Hearing Transcripts and Draft of Report, 1976-1982
|
Control #:
|
SZADO001
|
Format:
|
1 c.f. (1 box)
|
Series:
|
New Jersey Agricultural Experiment Station/New Jersey Agricultural College Experiment Station
Annual Reports, 1880-1907 & 1930
|
Control #:
|
SZAGE001
|
Format:
|
1.5 c.f. (3 boxes)
|
Notes:
|
Missing 1894-1896, 1907-1929.
|
Finding Aid:
|
Click here!
|
Series:
|
State Board of Agriculture
Register of Expenses, 1910-1916
|
Control #:
|
SZAGR001
|
Format:
|
0.25 c.f. (1 vol.)
|
Notes:
|
The Board's responsibilities were transferred to the Department of Agriculture in 1916.
|
Series:
|
State Board of Agriculture
Annual Reports, 1859-1914 [with gaps]
|
Control #:
|
SZAGR002
|
Format:
|
4.5 c.f. (9 boxes)
|
Notes:
|
In 1916 the State Board of Agriculture became the Department of Agriculture.
|
Finding Aid:
|
Click here!
|
Series:
|
Clean Air Council
Minutes, 1968-1984
|
Control #:
|
SZAIR001
|
Format:
|
1 c.f. (2 boxes)
|
Arrangement:
|
Chronological
|
Notes:
|
Advisory board to the Dept. of Environmental Protection; replaced the Clean Air Council in 1967.
|
Series:
|
Alzheimer's Disease Study Commission
Records, 1984-1986
|
Control #:
|
SZALZ001
|
Format:
|
0.5 c.f. (1 box)
|
Series:
|
American Fair Exhibit Commission
Report, Photographs of Displays and Press Releases, 1931
|
Control #:
|
SZAMF001
|
Format:
|
0.25 c.f. (1 box)
|
Arrangement:
|
By original album order
|
Notes:
|
Disbound for preservation purposes.
|
Finding Aid:
|
Click here!
|
Series:
|
Commission for Celebration of the 150th Anniversary of American Independence
Letter from Governor A. Harry Moore to W. O. Lochner, Secretary, 1927
|
Control #:
|
SZAMI001
|
Format:
|
0.01 c.f. (1 item)
|
Series:
|
Commission for Celebration of the 150th Anniversary of American Independence
Visitors Registers from the New Jersey Building, Sesquicentennial Exposition, Philadelphia, 1926
|
Control #:
|
SZAMI002
|
Format:
|
2 c.f. (4 vols.)
|
Arrangement:
|
Chronological
|
Finding Aid:
|
Click here!
|
Series:
|
American Revolution Bicentennial Celebration Commission
Records, ca. 1973-1977
|
Control #:
|
SZAMR001
|
Format:
|
37 c.f. (37 boxes)
|
Finding Aid:
|
Click here!
|
Series:
|
State Board of Arbitration
Annual Reports, 1897-1899
|
Control #:
|
SZARB001
|
Format:
|
0.01 c.f. (2 reports)
|
Series:
|
New Jersey State Board of Architects
Annual Reports and Rules, 1902-1903
|
Control #:
|
SZARC001
|
Format:
|
0.2 c.f. (2 reports)
|
Series:
|
State Armory Commission
Minutes, Volume 2, 1901-1922
|
Control #:
|
SZARM001
|
Format:
|
0.25 c.f. (1 vol.)
|
Arrangement:
|
Chronological
|
Series:
|
New Jersey State Council on the Arts
Records relating to the "Panorama of Contemporary Latin American Artists" Exhibit, 1975-1976
|
Control #:
|
SZART001
|
Format:
|
0.1 c.f. (3 folders)
|
Series:
|
Commission to Study the Arts in New Jersey
Records, 1963-1966
|
Control #:
|
SZARU001
|
Format:
|
3 c.f. (6 boxes)
|
Finding Aid:
|
Click here!
|
Series:
|
State Board of Assessors
Minutes, 1884-1915
|
Control #:
|
SZASS001
|
Format:
|
2 c.f. (10 vols.)
|
Arrangement:
|
Chronological
|
Notes:
|
Continued as State Board of Taxes and Assessments/Minutes, 1915-1931.
|
Finding Aid:
|
Click here!
|
Series:
|
State Board of Assessors
Scrapbook of Secretary John T. Van Cleef, 1884-1888
|
Control #:
|
SZASS002
|
Format:
|
0.5 c.f. (3 boxes)
|
Arrangement:
|
No obvious arrangement
|
Notes:
|
For the purposes of preservation, the scrapbook has been disbound and copied onto acid-free paper (see restrictions).
|
Finding Aid:
|
Click here!
|
Series:
|
State Board of Assessors
Annual Reports, 1884-1914
|
Control #:
|
SZASS003
|
Format:
|
15.5 c.f. (31 boxes)
|
Arrangement:
|
Chronological
|
Notes:
|
The Board of Assessors was replaced by the State Board of Taxes and Assessment in 1915.
|
Series:
|
State Board of Assessors
Summary and Valuation of Tax for Railroads and Canals, 1886-1932
|
Control #:
|
SZASS004
|
Format:
|
1.5 c.f. (4 vols.)
|
Arrangement:
|
Chronological
|
Finding Aid:
|
Click here!
|
Series:
|
State Board of Assessors
Records of the 1910-1911 Revaluation of Railroads and Canals in New Jersey
|
Control #:
|
SZASS005
|
Format:
|
21.1 c.f. (32 boxes, 1 portfolio)
|
Arrangement:
|
Various
|
Finding Aid:
|
Click here!
|
Series:
|
State Board of Assessors
Transcripts of Testimony from Railroad Assessment Appeals, 1906-1911
|
Control #:
|
SZASS006
|
Format:
|
2 c.f. (10 vols.)
|
Finding Aid:
|
Click here!
|
Series:
|
State Board of Assessors
Reports of Cable, Electric and Horse Railroad Companies, 1908-1910
|
Control #:
|
SZASS007
|
Format:
|
0.1 c.f. (2 items)
|
Series:
|
Atlantic County Oyster Commission
Minute Book, 1905-1915
|
Control #:
|
SZATL001
|
Format:
|
0.1 c.f. (1 vol.)
|
Arrangement:
|
Chronological
|
Notes:
|
This commission was succeeded by the Department of Shell Fisheries.
|
Series:
|
State Audit and Finance Commission
Report on Audit of the Financial Affairs of the State Government of New Jersey, 1930 & 1934
|
Control #:
|
SZAUD001
|
Format:
|
0.01 c.f. (4 reports)
|
Series:
|
Commission to Investigate Compulsory Automobile Insurance
Report to the Legislature, 1926
|
Control #:
|
SZAUT001
|
Format:
|
0.1 c.f. (1 vol.)
|
Series:
|
New Jersey Battle Monument Commission
Report to the Governor, 1903
|
Control #:
|
SZBAT001
|
Format:
|
0.01 c.f. (1 report)
|
Notes:
|
The commission was established in 1902 to plan for a New Jersey monument at Antietam battlefield.
|
Series:
|
State Beach Erosion Commission
Reports on the Protection and Preservation of the New Jersey Beaches and Shorefront, 1949-1954
|
Control #:
|
SZBEA001
|
Format:
|
0.02 c.f. (2 reports)
|
Series:
|
Bergen Line Road Commissioners
Minutes, 1872-1877
|
Control #:
|
SZBER001
|
Format:
|
0.1 c.f. (1 vol.)
|
Notes:
|
Covers the period 17 September 1872 to 9 April 1877.
|
Series:
|
New Jersey Commission for the Blind
Annual Reports, 1914 & 1921
|
Control #:
|
SZBLI001
|
Format:
|
0.02 c.f. (2 reports)
|
Notes:
|
Also called the New Jersey Commission for the Amelioration of the Condition of the Blind.
|
Series:
|
New Jersey Commission for the Blind
Handbook of Services, ca. 1952
|
Control #:
|
SZBLI002
|
Format:
|
0.01 c.f. (1 booklet)
|
Notes:
|
Also called the New Jersey Commission for the Amelioration of the Condition of the Blind.
|
Series:
|
New Jersey State Home for Boys
Annual Reports, 1865-1909
|
Control #:
|
SZBOY001
|
Format:
|
0.5 c.f. (1 box)
|
Notes:
|
Later became the NJ State Home for Boys at Jamesburg, under the Department of Institutions and Agencies.
|
Series:
|
New Jersey Interstate Bridge and Tunnel Commission
Reports to the Legislature, 1920-1928
|
Control #:
|
SZBRI001
|
Format:
|
0.5 c.f. (1 vol. and 1 box)
|
Finding Aid:
|
Click here!
|
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:
|
Burlington County Bridge Commission
Financial Statements for Fourth Quarter, 1979
|
Control #:
|
SZBUR001
|
Format:
|
0.01 c.f. (1 item)
|
Series:
|
Commission on Business Efficiency of the Public Schools
Annual Report, 1990
|
Control #:
|
SZBUS001
|
Format:
|
0.01 c.f. (1 report)
|
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 215.91 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
|
|