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, C)


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


Series:
New Jersey Board of State Canvassers
Minutes, 1832-1926
Control #:
SZCAN001
Format:
0.5 c.f. (2 vols.)
Arrangement:
Chronological
Notes:
The governor and Privy Council initially served as the Board of State Canvassers.

Series:
New Jersey Commission on Capital Budgeting and Planning
State of New Jersey Capital Improvement Plan, March 1977
Control #:
SZCAP001
Format:
0.1 c.f. (1 report)

Series:
Capital City Redevelopment Corporation
Annual Report, 1993
Control #:
SZCAQ001
Format:
0.1 c.f. (2 reports)

Series:
Governor's Commission to Evaluate the Capital Needs of New Jersey
Reports to the Governor, 1968 & 1975
Control #:
SZCAR001
Format:
0.25 c.f. (3 vols.)

Series:
Capital Punishment Study Commission (1964)
Chairman's Files, 1964
Control #:
SZCAS001
Format:
0.5 c.f. (1 box)
Finding Aid:
Click here!

Series:
Capital Punishment Study Commission (1971)
Counsel's Files, 1971-1975
Control #:
SZCAT001
Format:
0.1 c.f. (1 box)
Finding Aid:
Click here!

Series:
New Jersey Commission on the Centennial Exhibition
Report to the Governor, 1877
Control #:
SZCEN001
Format:
0.2 c.f. (1 vol.)

Series:
Charitable and Philanthropic Fund Raising Study Commission
Final Report, 1958
Control #:
SZCHA001
Format:
0.2 c.f. (1 vol.)

Series:
New Jersey Chickamauga and Chattanooga Park Commission
Annual Report, 1897
Control #:
SZCHC001
Format:
0.2 c.f. (1 vol.)

Series:
New Jersey Commission on Defective, Delinquent and Dependent Children and Their Care
Reports to the Legislature, 1898-1899
Control #:
SZCHD001
Format:
0.2 c.f. (2 reports)

Series:
Governor's Select Commission on Civil Disorder
Records, 1968
Control #:
SZCID001
Format:
13.25 c.f. (15 boxes)
Restrictions:
Arrest records of juveniles are confidential per NJSA 2A:4A-60
Finding Aid:
Click here!

Series:
Governor's Committee on Civil Liberties
Records, 1947-1948
Control #:
SZCIL001
Format:
1 c.f. (2 boxes)
Finding Aid:
Click here!

Series:
Civil Service Commission
Minutes, 1908-1986
Control #:
SZCIV001
Format:
61 c.f. (171 vols.)
Arrangement:
Chronological
Notes:
The Civil Service Commission became the Merit System Board in 1986.
Finding Aid:
Click here!

Series:
Civil Service Commission
Annual Reports, 1908-1982 [with gaps]
Control #:
SZCIV002
Format:
3 c.f. (6 boxes)
Notes:
Missing 1921, 1929-1932, 1944-1947, 1956-1964, 1967-1978.
Finding Aid:
Click here!

Series:
Civil Service Commission
Sample Examination Papers and Information, Vol. II, 1910
Control #:
SZCIV005
Format:
0.2 c.f. (1 vol.)

Series:
Civil Service Commission
Rules and Amendments, 1908
Control #:
SZCIV006
Format:
0.1 c.f. (1 report)

Series:
New Jersey Civil War Centennial Commission
Records, 1961-1965
Control #:
SZCIW001
Format:
24 c.f. (25 boxes)
Finding Aid:
Click here!

Series:
Office of the Civilian Defense Director
Visitor Register, 1942-1945
Control #:
SZCIX001
Format:
0.2 c.f. (1 vol.)
Arrangement:
Chronological

Series:
Board of Commerce and Navigation
Annual Reports, 1915-1930
Control #:
SZCMN001
Format:
0.5 c.f. (1 box)
Notes:
Missing 1922-1923, 1925-1926, 1928-1929.

Series:
New Jersey Commemorative Coin Commission
Records, 1997-1999
Control #:
SZCOI001
Format:
0.75 c.f. (2 boxes)
Notes:
This commission was charged with identifying themes and design concepts for New Jersey's commemorative quarter.

Series:
Commission to Investigate Communistic and Un-American Teachings and Activities in Public Schools
Records, 1948-1953
Control #:
SZCOM001
Format:
2 c.f. (4 boxes)
Finding Aid:
Click here!

Series:
New Jersey Legislative Commission on Conflicts of Interest
Correspondence of Louis P. Marciante, Member, 1956-1957
Control #:
SZCON001
Format:
0.1 c.f. (1 folder)

Series:
New Jersey Legislative Commission on Conflicts of Interest
Report to the Legislature, 1957
Control #:
SZCON002
Format:
0.2 c.f. (1 vol.)

Series:
Temporary Commission for Inquiry Relating to the Distribution and Condition of Crippled Children
Annual Report to the Legislature, 1930
Control #:
SZCRP001
Format:
0.1 c.f. (1 report)

Series:
Constitutional Commission of 1874
Minutes, 1874
Control #:
SZCS1001
Format:
0.25 c.f. (1 vol.)
Arrangement:
Chronological

Series:
Constitutional Commission of 1881
Minutes, 1881
Control #:
SZCS2001
Format:
0.25 c.f. (1 vol.)
Arrangement:
Chronological

Series:
Constitutional Commission of 1894
Minutes, 1894
Control #:
SZCS4001
Format:
0.25 c.f. (1 vol.)
Arrangement:
Chronological

Series:
Constitutional Convention of 1776
Records, 1776
Control #:
SZCT1001
Format:
0.25 reel (35-mm)
Notes:
Filmed by the Library of Congress (Series C, Reel 1). Originals at the Historical Society of Pennsylvania.
Finding Aid:
Click here!

Series:
Constitutional Convention of 1844
Journal of Proceedings, 1844
Control #:
SZCT2001
Format:
0.75 c.f. (2 boxes); 0.25 reel (35-mm)
Arrangement:
Chronological
Notes:
Filmed by the Library of Congress (Series C, Reel 1).
Finding Aid:
Click here!

Series:
Constitutional Convention of 1947
Records, ca. 1942-ca. 1951
Control #:
SZCT3001
Format:
32.5 c.f. (61 boxes, 1 portfolio, OV materials)
Finding Aid:
Click here!

Series:
Constitutional Convention of 1947
Photographs and Press Releases, 1947-1972
Control #:
SZCT3002
Format:
3.5 c.f. (6 boxes)
Notes:
Includes official photographs and press releases from the convention; also snapshots from the 25th Anniversary celebrations.
Finding Aid:
Click here!

Series:
Constitutional Convention of 1947
Sound Recordings and Films, 1947-1976
Control #:
SZCT3003
Format:
3.6 c.f. (4 boxes, 9 pkgs. phonograph records)
Notes:
See New Jersey Network/ Materials related to ... Constitution at 50, for copies of some sound recordings in this series.
Restrictions:
Use of material may require reformatting at user's expense.
Finding Aid:
Click here!

Series:
Constitutional Convention of 1966
Miscellaneous Records, 1966
Control #:
SZCT4001
Format:
1 c.f. (2 boxes)

Series:
State Board of Control
Minutes and Agendas, 1918-1965
Control #:
SZCTR001
Format:
4 c.f. (4 boxes)
Notes:
Only agendas included after 1963.
Finding Aid:
Click here!

Series:
State Board of Control
Investigation Files, 1920-1952
Control #:
SZCTR002
Format:
3 c.f. (3 boxes)
Notes:
Files include hearing transcripts, exhibits and reports.
Finding Aid:
Click here!

Series:
State Board of Control
Policy Books, 1928-1955
Control #:
SZCTR003
Format:
1 c.f. (2 boxes)
Arrangement:
Numbered within subject
Finding Aid:
Click here!

Series:
State Board of Control/Board of Institutional Trustees
Administrative Orders, 1956-1974
Control #:
SZCTR004
Format:
0.5 c.f. (1 box)
Arrangement:
Various
Finding Aid:
Click here!

Series:
State Board of Control
Resolutions, 1958-1963
Control #:
SZCTR005
Format:
0.5 c.f. (1 box)
Arrangement:
Numbered within year

Series:
State Board of Control/Board of Institutional Trustees
Subject Files, 1950-1977
Control #:
SZCTR006
Format:
6 c.f. (12 boxes)
Arrangement:
Alphabetical by subject
Finding Aid:
Click here!

Series:
State Board of Control
Catalog of Products of New Jersey Trade School Industries, 1923
Control #:
SZCTR007
Format:
0.01 c.f. (1 pamphlet)

Series:
State Board of Control
Reports, 1958-1963
Control #:
SZCTR008
Format:
1 c.f. (1 box)
Arrangement:
Numbered within year
Notes:
Includes numbered reports of the Board including statistical and other reportings from subordinate agencies.
Finding Aid:
Click here!

Series:
County and Municipal Government Study Commission
Records, ca. 1967-1992
Control #:
SZCUG001
Format:
33.25 c.f. (34 boxes)

Series:
County and Municipal Law Revision Commission
Records, ca. 1959-1962
Control #:
SZCUL001
Format:
10 c.f. (10 boxes)
Finding Aid:
Click here!

Series:
Commission to Investigate County and Municipal Taxation and Expenditures
Report on Educational Services and Costs [Report No. 8], 1932
Control #:
SZCUT001
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 330.12 c.f. of paper records and 0.5 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


This page last updated 05/17/2006