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, T - V)


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


Series:
New Jersey Tax Assessment Study Commission
Proceedings of Meetings, 1984-1986
Control #:
SZTAA001
Format:
1 c.f. (1 box)

Series:
Commission to Investigate Tax Assessments
Report to the Governor, 1913
Control #:
SZTAB001
Format:
0.1 c.f. (1 vol.)

Series:
State Board of Tax Appeals
Minutes, 1931-1944
Control #:
SZTAL001
Format:
21 c.f. (67 vols.)
Arrangement:
Chronological
Notes:
Continued from Board of Taxes and Assessment/Minutes, 1915-1931; continued as Dept. of Taxation.../Div. of Tax Appeals/Minutes.

Series:
New Jersey Tax Policy Committee
Records, 1960s-ca. 1972
Control #:
SZTAP001
Format:
17.5 c.f. (18 boxes)
Finding Aid:
Click here!

Series:
State Board of Taxation
Digest and Compilation of Statutes and Decisions regulating Assessment and Collection of Taxes, 1901
Control #:
SZTAR001
Format:
0.1 c.f. (1 vol.)

Series:
State Board of Taxation
Annual Reports, 1891-1904
Control #:
SZTAR002
Format:
0.5 c.f. (1 box)
Notes:
Missing 1895-1896, 1899, 1902-1903.

Series:
State Board of Taxation
Minutes, 1891-1905
Control #:
SZTAR003
Format:
1 c.f. (15 vols.)
Arrangement:
Chronological
Notes:
Continued as Board of Equalization of Taxes/ Minutes, 1905-1915.

Series:
Committee on Taxation of Railroad and Canal Property
Report to the Legislature, 1934
Control #:
SZTAS001
Format:
0.01 c.f. (1 report)

Series:
State Board of Taxes and Assessment
Railroad Basement Structure Detail Plans, 1912-1939
Control #:
SZTAX001
Format:
4 c.f. (326 plans)
Arrangement:
By plan number
Notes:
The guide includes an index by railroad name, then by division and branch.
Finding Aid:
Click here!

Series:
State Board of Taxes and Assessment
Annual Reports, 1915-1931
Control #:
SZTAX002
Format:
2 c.f. (29 vols.)
Arrangement:
Chronological
Finding Aid:
Click here!

Series:
State Board of Taxes and Assessment
New Jersey Tax Laws [publication], 1905-1931
Control #:
SZTAX003
Format:
0.5 c.f. (6 vols.)
Notes:
Includes 1905, 1918, 1926 [2x] & 1931 [2x].

Series:
State Board of Taxes and Assessment
Valuation Tables and Determinations, 1916-1924
Control #:
SZTAX004
Format:
0.1 c.f. (4 items)
Notes:
Inc. Tables for Valuing Telegraph & Telephone Lines (1916, 1922 & 1924) and Final Determinations - Railroad & Canal Prop. (1918-19).

Series:
State Board of Taxes and Assessment
Minutes, 1915-1931
Control #:
SZTAX005
Format:
2.75 c.f. (16 vols.)
Arrangement:
Chronological
Notes:
Cont'd from Board of Assessors/Minutes, 1884-1915 & Board of Equal. of Taxes/Minutes, 1905-15; cont'd as Board of Tax Appeals/Minutes.

Series:
Tenement House Supervision Board
Report on Tenement Houses in New Jersey, 1935
Control #:
SZTEN001
Format:
0.25 c.f. (1 oversize vol.)
Notes:
Report as of 2 January 1935; presented to the State Library.

Series:
Commission to Represent the State of New Jersey at the Tennessee Centennial
Report to the Governor, 1897
Control #:
SZTEO001
Format:
0.1 c.f. (1 vol.)

Series:
New Jersey Tercentenary Commission
Records, 1958-1964
Control #:
SZTER001
Format:
47 c.f. (94 boxes)
Arrangement:
Alphabetical within record type
Finding Aid:
Click here!

Series:
New Jersey Tercentenary Commission
Records relating to the New Jersey Tercentenary Pavillion, New York World's Fair, ca. 1961-1965
Control #:
SZTER002
Format:
20 c.f. (8 boxes, 8 map packages)
Finding Aid:
Click here!

Series:
Commission to Revise and Codify the Statutes Relating to Townships
Report to the Legislature, 1899
Control #:
SZTOW001
Format:
0.1 c.f. (1 vol.)

Series:
New Jersey Traffic Commission
Annual Report, 1931
Control #:
SZTRA001
Format:
0.2 c.f. (1 vol.)

Series:
State Commission on Tuberculosis in Animals
Register of Expenses, 1910-1916
Control #:
SZTUB001
Format:
0.25 c.f. (1 vol.)
Notes:
The commission's responsibilities were transferred to the Department of Agriculture in 1916.

Series:
New Jersey Turnpike Authority
Annual Reports, Proceedings and Miscellaneous Publications, 1949-1993
Control #:
SZTUR001
Format:
1 c.f. (2 boxes)
Arrangement:
Chronological within record type
Notes:
Partial finding aid available.
Finding Aid:
Click here!

Series:
Unemployment Compensation Commission
Statement of Expenses and Proposal for Expansion, 1938
Control #:
SZUNE001
Format:
0.25 c.f. (3 vols.)

Series:
Commission to Study the Uniform Commercial Code
Interim Report, 1960
Control #:
SZUNF001
Format:
0.01 c.f. (1 report)

Series:
Convention to Ratify the United States Constitution
Minutes, 1787
Control #:
SZUNI001
Format:
0.1 c.f. (2 vols. [original and photostat]); 0.25 reel (35-mm)
Notes:
Filmed by the Library of Congress (Series C, Reel 1).
Finding Aid:
Click here!

Series:
United States Constitution Bicentennial Commission of New Jersey
Records, 1987-1989
Control #:
SZUNJ001
Format:
7 c.f. (7 boxes, video tapes and map folder)
Arrangement:
Various
Finding Aid:
Click here!

Series:
United States Constitution Sesquicentennial Commission
Miscellaneous Records, 1937
Control #:
SZUNK001
Format:
6 c.f. (6 boxes)

Series:
Unemployment Relief Commission
Reports, 1938-1939
Control #:
SZUNR001
Format:
0.2 c.f. (2 vols.)

Series:
Temporary Commission on the Condition of the Urban Colored Population
Report to the Legislature, 1939
Control #:
SZURB001
Format:
0.1 c.f. (1 vol.)

Series:
Urban Colored Population Commission
Records, 1944-1947
Control #:
SZURC001
Format:
2.5 c.f. (4 boxes)
Finding Aid:
Click here!

Series:
Joint Legislative Commission to Study the Subject of Benefits for Veterans of the Present Wars
Transcripts of Meetings and Hearings, and Rutgers University Report, 1943
Control #:
SZVET001
Format:
0.5 c.f. (1 box)
Arrangement:
Chronological
Notes:
[World War II].
Finding Aid:
Click here!

Series:
State Board of Voting Machine Commissioners
2nd Annual Report, 1903
Control #:
SZVOT001
Format:
0.05 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 256.17 c.f. of paper records and 0.25 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