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, Pu - R)


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


Series:
Public and School Employees Grievance Procedure Study Commission
Records, 1967-1968
Control #:
SZPUB001
Format:
0.5 c.f. (1 box)

Series:
Public Employer-Employee Relations Study Commission
Report, 1976
Control #:
SZPUE001
Format:
0.01 c.f. (1 report)

Series:
Public Library Commission of New Jersey
Annual Reports, 1923-1944
Control #:
SZPUL001
Format:
0.25 c.f. (20 Reports)
Arrangement:
Chronological
Notes:
Reports for 1923-1924 and 1935-1936 were missing at the time of accession.
Finding Aid:
Click here!

Series:
Public Library Commission of New Jersey
Scrapbook, ca. 1901-1914
Control #:
SZPUL002
Format:
0.25 c.f. (1 vol.)
Arrangement:
By date
Notes:
Also includes New Jersey Library Association materials.

Series:
Public Library Commission of New Jersey
Receipts, 1926-1932
Control #:
SZPUL003
Format:
0.1 c.f. (1 portfolio)

Series:
Commission to Study the Administration of Public Medical Care
Report and Recommendations, 1959
Control #:
SZPUM001
Format:
0.1 c.f. (1 vol.)

Series:
Public Record Office
Publications Relating to Public Records in New Jersey, 1899-1940
Control #:
SZPUR001
Format:
0.25 c.f. (5 vols., 1 photocopy, 20 letters)
Arrangement:
Chronological
Finding Aid:
Click here!

Series:
Public Record Office
Scrapbooks of Dr. Carlos E. Godfrey, 1903-1940
Control #:
SZPUR002
Format:
1.5 c.f. (4 boxes)
Finding Aid:
Click here!

Series:
Public Record Office
Conservation Correspondence, 1921-1941
Control #:
SZPUR003
Format:
0.5 c.f. (1 box)

Series:
Public Record Office
General Correspondence and Miscellaneous Material, 1921-1940
Control #:
SZPUR004
Format:
0.5 c.f. (1 box)

Series:
Public Record Office
Subject File, 1920-1945
Control #:
SZPUR005
Format:
4.5 c.f. (9 boxes)
Arrangement:
Alphabetical by subject
Finding Aid:
Click here!

Series:
Public Record Office
County and Municipal Survey Records, 1941-1942
Control #:
SZPUR006
Format:
1.25 c.f. (3 boxes)
Arrangement:
Alphabetical by municipality
Finding Aid:
Click here!

Series:
Public Record Office
Survey of County and Municipal Offices, 1921
Control #:
SZPUR007
Format:
0.75 c.f. (3 vols.)
Finding Aid:
Click here!

Series:
Public Record Office
Survey of Books in County Clerks' and Surrogates' Offices [incomplete], 1920s
Control #:
SZPUR008
Format:
0.25 c.f. (1 box)
Arrangement:
By county
Notes:
Only seven counties are included.
Finding Aid:
Click here!

Series:
Public Record Office
Indexes to Assembly Proceedings ["Votes"], 1710-1754
Control #:
SZPUR009
Format:
0.75 c.f. (2 boxes)
Finding Aid:
Click here!

Series:
Public Record Office
Notebooks of Dr. Carlos E. Godfrey relating to New Jersey Historical Manuscripts and Public Records, ca. 1906-1918
Control #:
SZPUR010
Format:
0.5 c.f. (1 box)

Series:
Public Record Office
Minutes, 1920-1937
Control #:
SZPUR011
Format:
0.1 c.f. (1 vol.)

Series:
Public Record Office
Register of Records Transferred, 1921-1922 & 1946-1947
Control #:
SZPUR012
Format:
0.25 c.f. (1 vol.)
Arrangement:
Chronological
Notes:
Entries are for 1921-1922 & 1946-1947 only. Spine title includes records destroyed or deposited; however, only transfers recorded.

Series:
Public Record Office
Records Destruction Requests, 1924-1936
Control #:
SZPUR013
Format:
0.25 c.f. (1 box)
Arrangement:
Roughly chronological
Notes:
Requests are numbered 1-154.

Series:
Public Record Office
Card Indexes, 1680s-1890s
Control #:
SZPUR014
Format:
0.5 c.f. (2 boxes)
Arrangement:
Various
Notes:
Two indexes by Carlos Godfrey (including prominent Trentonians); index to proprietary-period NJ records; & NJ records in Albany, NY.
Finding Aid:
Click here!

Series:
Public Record Office
Papers relating to the Continental Congress in Session at Trenton, 1784
Control #:
SZPUR015
Format:
0.25 c.f. (1 vol.)
Notes:
Includes resolution recognizing Carlos E. Godfrey and several original manuscripts relating to the Congress's meeting place.

Series:
Public Record Office
Annotated List of Municipal and County Records, 1920s-1930s
Control #:
SZPUR016
Format:
0.15 c.f. (1 folder)
Arrangement:
Alphabetical by municipality/county
Notes:
Annotated by Carlos Godfrey. In very brittle condition.

Series:
Public Record Office/State Service Bureau, Inc.
Directories of County and Municipal Officials, 1928-1965
Control #:
SZPUR017
Format:
0.75 c.f. (2 boxes)
Arrangement:
Date
Notes:
Includes PRO directories, 1928-35 & 1937-40; after 1940 published by State Service Bureau. Missing 1936, 1942, 1951, 1956 & 1962.
Finding Aid:
Click here!

Series:
Public Record Office
Subject Index to Correspondence Files, ca. 1938
Control #:
SZPUR018
Format:
0.75 c.f. (3 boxes)
Arrangement:
Alphabetical
Notes:
Provides references to a filing system which was apparently superceded.
Finding Aid:
Click here!

Series:
Public Record Office
Engraved Printing Plates for Book Plate and Deposit Slip, no date
Control #:
SZPUR019
Format:
0.02 c.f. (2 metal plates)

Series:
Public Roads Commission
Annual Reports, 1894-1906
Control #:
SZPUS001
Format:
0.2 c.f. (5 vols.)
Notes:
Includes 1894, 1897, 1900, 1904 and 1906 only.

Series:
Board of Public Utility Commissioners
Annual Reports of Municipal Water Departments, 1913-1958
Control #:
SZPUU001
Format:
1.3 c.f. (87 reports)
Arrangement:
By municipality
Finding Aid:
Click here!

Series:
Board of Public Utility Commissioners
Interstate Commerce Commission Land and Engineering Valuation Reports on NJ Railroad & Ferry Co. Properties, 1916-1925
Control #:
SZPUU002
Format:
5 c.f. (35 vols.)
Arrangement:
Alphabetical by railroad company
Finding Aid:
Click here!

Series:
Board of Public Utility Commissioners
Annual Reports, 1910-1990 [with gaps]
Control #:
SZPUU003
Format:
2.5 c.f. (5 boxes)
Notes:
Missing 1951-1952, 1954-1956, 1960-1961, 1963, 1965-1966 and 1975-1989.
Finding Aid:
Click here!

Series:
Board of Public Utility Commissioners
Reports of the Board, 1911-1944
Control #:
SZPUU004
Format:
5.5 c.f. (11 boxes)
Finding Aid:
Click here!

Series:
Board of Public Utility Commissioners
Miscellaneous Reports, 1912-1973
Control #:
SZPUU005
Format:
0.2 c.f. (1 box, 1 folder)
Arrangement:
By year
Notes:
Includes: Railroad Map, 1912; Rep. on Consolidation of RR Service in Southern NJ, 1931; Erie-Lackawanna Track Inspection, 1973.
Finding Aid:
Click here!

Series:
Board of Public Utility Commissioners
Reports on Statistics of Utilities, 1913-1945
Control #:
SZPUU006
Format:
2 c.f. (4 boxes)
Notes:
Includes public, private and municipal utilities. Missing 1926 report.
Finding Aid:
Click here!

Series:
Quality Education Commission
Report, "All Our Children: A Vision for New Jersey's Schools in the 21st Century", ca. 1991-ca. 1992
Control #:
SZQUA001
Format:
0.1 c.f. (1 report)

Series:
New Jersey Racing Commission
Annual Reports, 1975-1979
Control #:
SZRAC001
Format:
0.1 c.f. (5 reports)

Series:
New Jersey Board of Railroad Commissioners
Annual Reports, 1907 & 1909
Control #:
SZRAI001
Format:
0.2 c.f. (2 reports)

Series:
Commissioner of Railroad Taxation
Annual Reports, 1873-1884
Control #:
SZRAT001
Format:
0.5 c.f. (1 box)

Series:
New Jersey Real Estate Commission
Rosters of New Jersey Real Estate Brokers and Salesmen, 1936-1974
Control #:
SZREA001
Format:
0.5 c.f. (1 box)

Series:
New Jersey Real Estate Commission
Annual Reports and Correspondence, 1922-1957
Control #:
SZREA002
Format:
0.2 c.f. (19 reports)
Notes:
Later became part of Division of Real Estate Commission, Dept. of Banking and Insurance.

Series:
New Jersey State Reformatory at Rahway
Annual Reports, 1904-1913
Control #:
SZREB001
Format:
0.25 c.f. (1 box)
Notes:
Later became part of the Department of Institutions and Agencies.

Series:
New Jersey State Board of Regents
Minutes & Annual Reports, 1929-1945
Control #:
SZREC001
Format:
1.5 c.f. (4 boxes)
Arrangement:
Chronological
Notes:
Includes both original and file copies; file copies include ballots and other miscellaneous material.
Finding Aid:
Click here!

Series:
State Regional Planning Commission
Scrapbook, 1931-1932
Control #:
SZREE001
Format:
1 c.f. (1 vol.)

Series:
Tri-State Regional Planning Commission
Annual Regional Reports, 1971-1973
Control #:
SZREF001
Format:
0.05 c.f. (3 reports)

Series:
Study Commission on Regulatory Efficiency
Records, 1987-1988
Control #:
SZREG001
Format:
4 c.f. (4 boxes)
Finding Aid:
Click here!

Series:
Rehabilitation Commission
Records, 1920-1970
Control #:
SZREH001
Format:
4 c.f. (4 boxes, 1 framed document)
Notes:
Includes records of the Golden Jubilee Committee, 1969.
Finding Aid:
Click here!

Series:
Commission on Revision and Consolidation of Public Statutes of the State of New Jersey
First, Second and Final Drafts, 1934-1937
Control #:
SZREV001
Format:
1 c.f. (9 vols.)
Finding Aid:
Click here!

Series:
Commission on the Revision of the New Jersey Constitution
Report, 1942
Control #:
SZREW001
Format:
0.1 c.f. (1 report)

Series:
Rutgers Scientific School, The State College for the Benefit of Agriculture and Mechanic Arts
Annual Reports, 1865-1906
Control #:
SZRUT001
Format:
1.25 c.f. (3 boxes)
Notes:
Includes the Board of Visitors. Missing 1870-71, 1877, 1881, 1903, 1905.
Finding Aid:
Click here!

Series:
Rutgers Scientific School/Rutgers State College
Miscellaneous Publications, 1854-1931
Control #:
SZRUT002
Format:
0.75 c.f. (2 boxes)
Finding Aid:
Click here!

Series:
Rutgers, The State University of New Jersey
Newark College of Arts and Sciences
Art Department - Museum Training Program
New Deal Art Exhibit Materials of Hildreth York, 1980
Control #:
SZRUU001
Format:
0.5 c.f. (1 box)
Notes:
Includes B&W photographs, slides, the exhibit catalogue, newspaper articles and reviews.


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 167.68 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