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, 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