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

Somerset County - Courts and Miscellaneous


Somerset County was set off from Middlesex County, in the Province of East Jersey, on 14 May 1688. Part of Montgomery Twp. was added to Mercer County (as Princeton Twp./Bor.) in 1838.

The State Archives' holdings vary from county to county. Consult the Collecting Policy for additional information about our accessioning guidelines.

Consult the Organizational Chart for Pre-1948 Court System for information on court jurisdictions.


Series:
Somerset County
Board of Agriculture
Record Books, 1892-1917
Control #:
CSOAG001
Format:
0.2 c.f. (2 vols.)
Arrangement:
Chronological
Notes:
Contains minutes and ledger entries.

Series:
Somerset County
Collector's Office
Correspondence relating to Support of Patients Committed to Hospitals, 1916-1922
Control #:
CSOCO001
Format:
0.1 c.f. (1 box)
Restrictions:
Some records may be confidential per NJSA 30:4-24.3

Series:
Somerset County
Collector's Office
Correspondence relating to Motor Vehicle Fines, 1928
Control #:
CSOCO002
Format:
0.05 c.f. (1 folder)

Series:
Somerset County
Court of Common Pleas
Costs, 1809-1836
Control #:
CSOCP001
Format:
0.3 c.f. (1 box)
Arrangement:
Chronological
Notes:
There is a gap in this series between 1813 and 1821.

Series:
Somerset County
Court of Common Pleas
Miscellaneous Papers, 1776-1858
Control #:
CSOCP002
Format:
0.25 c.f. (1 box)
Arrangement:
Chronological

Series:
Somerset County
Court of Common Pleas
Declarations in Debt and other Papers, 1776-1840
Control #:
CSOCP003
Format:
12.5 c.f. (25 boxes)
Arrangement:
Chronological
Notes:
Includes some Circuit Court declarations in boxes 26 & 27, as well as other filings throughout.

Series:
Somerset County
Court of Common Pleas
Bail Bonds, 1779-1880
Control #:
CSOCP004
Format:
1 c.f. (2 boxes)
Arrangement:
Chronological
Notes:
Series includes other document types.

Series:
Somerset County
Court of Common Pleas
Writs, 1780-1850
Control #:
CSOCP005
Format:
10.5 c.f. (21 boxes)
Arrangement:
Chronological

Series:
Somerset County
Court of Common Pleas
Applications for Tavern Licenses, 1782-1876
Control #:
CSOCP006
Format:
4 c.f. (8 boxes); 8 reels (35-mm)
Arrangement:
Chronological
Notes:
Card file index to names available in the Manuscript Room. Film covers 1784-1850.

Series:
Somerset County
Court of Common Pleas
Affidavits and Estate Inventories of Revolutionary War Pension Applicants, 1820-1831
Control #:
CSOCP007
Format:
0.25 c.f. (1 box); 1 reel (35-mm)
Arrangement:
Alphabetical by applicant
Finding Aid:
Click here!

Series:
Somerset County
Court of Common Pleas
Judgments, 1784-1855
Control #:
CSOCP008
Format:
2.5 c.f. (5 boxes)
Arrangement:
Chronological
Notes:
Also includes Circuit Court judgments.

Series:
Somerset County
Court of Common Pleas
Naturalization Records, 1805-1922
Control #:
CSOCP009
Format:
0.01 c.f. (1 manuscript); 17 reels (35-mm)
Notes:
Includes original application of James Calder, 19 June 1805; remainder of series (1809-1922) is on microfilm.

Series:
Somerset County
Court of Common Pleas
Insolvency Papers, 1790-1849
Control #:
CSOCP010
Format:
3.5 c.f. (7 boxes)
Arrangement:
Chronological

Series:
Somerset County
Court of Common Pleas
Appeal Papers, 1794-1917
Control #:
CSOCP011
Format:
11 c.f. (22 boxes)
Arrangement:
Chronological
Notes:
Include bonds and other papers relating to appeals of small-causes judgments of Justices of the Peace.

Series:
Somerset County
Court of Common Pleas
Notices of Trial, 1794-1874
Control #:
CSOCP012
Format:
0.5 c.f. (1 box)
Arrangement:
Chronological

Series:
Somerset County
Court of Common Pleas
Minutes, 1783-1907
Control #:
CSOCP013
Format:
7 reels (35-mm)

Series:
Somerset County
Coroner's Office
Inquisitions, 1802-1850
Control #:
CSOCR001
Format:
0.5 c.f. (1 box)
Arrangement:
Chronological

Series:
Somerset County
Justices Court
Convictions, 1882-1911
Control #:
CSOJU001
Format:
2 c.f. (4 boxes)
Arrangement:
Chronological
Notes:
Most are convictions of disorderly persons.

Series:
Somerset County
Loan Office
Mortgage Register, 1786-1799
Control #:
CSOLO001
Format:
0.75 c.f. (1 vol.)

Series:
Somerset County
Court of General Quarter Sessions of the Peace
Petitions for Peddler's Licenses, 1739-ca. 1776
Control #:
CSOQU001
Format:
0.09 c.f. (9 items)
Arrangement:
Alphabetical by petitioner

Series:
Somerset County
Court of General Quarter Sessions of the Peace
Minutes, 1783-1904
Control #:
CSOQU002
Format:
2 reels (35-mm)

Series:
Somerset County
Court of General Quarter Sessions of the Peace
Miscellaneous Papers, 1773-1841
Control #:
CSOQU003
Format:
0.5 c.f. (1 box)
Arrangement:
Chronological

Series:
Somerset County
Board of Examiners and Visitors of Common Schools
Minutes, 1846-1859
Control #:
CSOSC001
Format:
0.1 c.f. (1 vol.)
Notes:
Records the licensing of teachers.

Series:
Somerset County
Superintendent of Schools
Minute Book, 1867-1897
Control #:
CSOSP001
Format:
0.25 c.f. (1 vol.)
Notes:
Includes other records as well.

Series:
Somerset County
Superintendent of Schools
Description of Public School Buildings, 1882-1891
Control #:
CSOSP002
Format:
0.1 c.f. (1 vol.)

Series:
Somerset County
Superintendent of Schools
Record of Members of Local Boards of Education, 1897-1911
Control #:
CSOSP003
Format:
0.1 c.f. (1 vol.)

Series:
Somerset County
Superintendent of Schools
Record of Examinations, Grammar Department, 1898-1909
Control #:
CSOSP004
Format:
0.1 c.f. (1 vol.)
Notes:
Lists diplomas granted.


~ The collections listed on this page represent 51.15 c.f. of paper records and 35 reels 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