Skip to main content

Warren County's Archival Collection

2013 Bicentennial Celebration

 

Record Series Time Period
Affidavits & Orders 1842 - 1952
Almshouse Admission Records 1855 - 1979
Almshouse Burial Permits 1911 - 1933
Almshouse Reports of Death 1906 - 1930
Assessment & Tax Rolls 1854 - 1989
Assignments 1872 - 1943
Assumed Names in Business (DBA) 1900 - 1976
Bastardy Papers 1813 - 1913
Bond & Undertaking Registers 1829 - 1955
Bonds & Undertakings 1813 - 1925
Bonds & Undertakings:Town Clerk Cert. 1847 - 1967
Book of Dower 1821 - 1858
Book of Wills 1813 - 1974
Caldwell Estate Records 1774 - 1900
Canal Papers 1831 - 1924
Cases on Appeal 1849 - 1942
Census Records 1830 - 1925
Certificate of Partnerships & Business 1885 - 1939
Certificates of Incorporation 1854 - 1961
Chattel Mortgage Books 1860 - 1947
Civil Action Case Files 1917 - 1990
Civil Actions - Highway 1926 - 1943
Civil War Town Clerk's Registers (MF) 1865 - 1865
Common Pleas Actions 1813 - 1850
Convictions 1820 - 1989
Corporations - Annual Reports 1910 - 1940
Correspondence - County Clerk 1826 - 1919
Court Actions-Mixed/Post-Predecessor 1896 - 1946
Court Calendars 1814 - 1977
Court Expenditures 1833 - 1954
Court Inspections 1817 - 1960
Criminal Indictments 1813 - 1983
Criminal Indictments - No Bill 1896 - 1969
Deeds 1813+
Divorce Actions 1860 - 1917
Election Records Misc. 1817 - 1931
Election Return Register 1827 - 1975
Estate Case Files (MF) 1813 - c. 1970
Executions 1834 - 1973
Highway Appropriation Notices 1896 - present
Highway Papers 1893 - 1925
Homestead Exemptions 1851 - 1940
Hudson Valley Railway Papers 1899 - 1916
Incompetent Annual Examinations 1925 - 1991
Incompetent Commitment Orders 1919 - 1970
Incompetent Papers 1845 - 1933
Infant Papers 1816 - 1924
Innkeeper's Recognizance 1813 - 1835
Inquisitions 1815 - 1954
Insolvent Papers 1814 - 1860
Jail Record Book 1868 - 1883
Judgment Books 1848+
Judgment Dockets 1814+
Judgments 1845 - present
Judgments - Common Pleas 1813 - 1845
Jury Exemptions 1826 - 1995
Jury Lists 1813 - 1985
Land & Highway Searches 1822 - 1958
Land Papers Uncalled - Argyle Papers 1764 - 1796
Land Papers Uncalled - Deeds & Mtg 1814 - 1989
Letters of Administration 1830 - 1967
Lis Pendens 1825 - 1907
Loan Commissioner's Minutes 1837 - 1879
Loan Commissioner's Papers 1837 - 1876
Maps - Deeds & Mortgages 1907 - 1957
Maps - Filed Surveys Index 1786 - present
Maps - Filed Surveys 1786 - present
Maps - Highway Right-of-Ways 1904 - present
Maps - Miscellaneous 1786 - 1980
Marriage Record Books & Index 1908 - 1935
Marriage Records - Certificates 1908 - 1935
Memorial Resolutions 1882 - 1969
Military Discharge Records 1887 - 1914
Military Enrollment & Exemptions 1866 - 1866
Military Enrollment Records 1862 - 1862
Minutes of Excise Commission 1857 - 1869
Minutes of the Board of Supervisors 1831 - present
Minutes of the Courts 1813 - 1895
Minutes of Common Pleas 1813 - 1852
Minutes of the Court of General Sessions 1813 - 1895
Mortgages 1813+
Naturalization Papers 1813 - 1906
Naturalization Registers 1856 - 1906
Naturalization Register: Index 1856 - 1906
Naturalization: Certificate Receipts 1903 - 1953
Naturalization: Declarations of Intention 1906 - 1956
Naturalization: Petitions 1907 - 1955
Notes of Issue 1855 - 1956
Partitions 1816 - 1924 see Infant Papers
Payroll - Highway 1925 - 1948
Payroll - TERA 1933 - 1936
Oaths & Appointments 1813 - present
Predecessor Court Actions 1814 - 1895
Prohibition - Record of Permits 1921 - 1922
Public Works Archival Collection 1848 - 1988
Public Works Construction Photographs 1918 - 1974
Qualification Rolls 1813 - 1830
Recognizance 1814 - 1909
Referees Report of Sale 1837 - 1917
Register of Farm Names 1913 - 1923
Register of Stallions 1872 - 1916
Registers of Officers & Notaries 1862 - 1907
Registers of Professionals 1879 - 1960
Revolutionary War Service Affidavits 1818 - 1845
Satisfaction of Mortgages 1819 - 1959
School District Records 1831 - 1960
Searches - County 1936 - 1960's
Searches - Highway 1936 - 1972
Sheriff's Certificates of Sale 1820 - 1965
Statements of District Attorney 1894 - 1926
Summons & Complaints 1849 - 1917
Supreme Court Actions 1816 - 1946
Survey Maps - Deeds & Mortgages 1907 - 1957
Survey Papers 1800 - 1900
Tax Collector's Satisfactions 1832 - 1959
Town Records-Misc. (MF) 1795 - 1968
Trademarks 1892 - 1949
Transcripts of Judgments 1818 - 1979

The above records are arranged for public access, although confidential restrictions may apply for a selected few series. Archival Catalog and Indexes available at the RSC.

Copy and Research Fees