Town of Warwick Archives

Records available from the Town Clerk

Adapted for the Web by S. Gardner

July, 2002

 

This listing was compiled by the Warwick Town Clerk’s office. Please note that each item lists how the records are arranged; many are not retrievable by names of persons.  The office that holds the records is also given. For more information on how to request a search of these records, contact the Town Clerk’s office at (845)-986-1124, ext. 1.  You can also email the Town Clerk at townhall@townofwarwick.org or write to Town Clerk, Town of Warwick, 132 Kings Highway, Warwick NY 10990.

 

 

Building Construction, Regulation and Inspection Files

1959-1993

30 Cubic Feet 

Building Dept.              

 

Numeric

Section 6, Block 2, Lot 60-Section 94, Block 1, and Lot 18

 

Series consists of applications for building permits and related documents.  Applications list name, address, phone number of property owner; location of property, lot number and permit number issued.  Related documents may include blueprints, plans, and certificates of occupancy, licenses, and inspection records and correspondence.                               

 

Nomination Certificates

1910-1943

 

1 Cubic Foot               

Town Clerk

 

Chronological              

 

Certificates of Nomination list candidate’s name and residence and business addresses, office to be filled and party affiliation.

 

Comprehensive Planning (Master Plan for Town)

1963-1983

 

1 Cubic Foot   

Town Clerk

 

Chronological              

 

Comprehensive planning records includes all background surveys and analyses and subdivision regulations for the Town of Warwick.

 

Assessment Rolls

 1869-1875; 1960-current

 

15 Cubic Feet             

Assessor

Chronological by year

                                   

1869-1975 alpha by property owner; 1960-1975 numeric by year; 1975-9999 numeric by section, block, lot number

 

1869-1871 assessment rolls list name of property owner, acreage, assessed value, number of dogs owned and dog tax levied.  1960-1972 assessment rolls indicate school district number, location of certain streets and roads, property lot number, adjacent property owners, acreage and assessed value.  Fire districts are included and fire protection taxes are assessed.

 

1973-1974 Veterans, Clergy, Town, County and Age Exemptions are added.

1975 Section, Block and Lot numbers are included.

 

Minute Books or Docket Books

1817-1977

           

6 Cubic Feet                           

Justice Court

 

Chronological by Year

 

Records list defendant’s name, charges, arrest warrant, name of justice of peace, and defendant’s plea.  Justice’s ruling, sentence, fines and court costs are also included.

 

Chattel Mortgages

1892,1913-1920, 1925,1930,1935,1950, 1953-1964

 

3 Cubic Feet               

Town Clerk                             

 

Chronological by Year

 

Chattel Mortgage entries include mortgagor and mortgagee, amount borrowed, due date, filing date and discharge date.

 

Slave Birth Records (Book of Strays)

1802

 

.25 Cubic Feet

Town Clerk                             

 

Chronological

 

Ledger records the birth of slave children in the Town of Warwick.  Includes child’s name, date of birth, owner’s name, and recording date.

 

Road Book

1959-current

 

1 Cubic Feet Highway, Engineer, and Public Works     

 

Chronological

 

Series consists of ten volumes containing road name, dimensions and actual location of the road (metes and bounds).  Included are date of town board meeting adopting the road,  former landowner, town code and other applicable laws regarding the dedication of land.

 

Mortgages-Personal

1836 and 1848

 

.25 Cubic Feet            

Town Clerk

 

Chronological by year

 

Ledger books contain a record of personal mortgages registered with the town in 1836 and 1848.  Entries include name of mortgagor and mortgagee, date, amount borrowed, due date and filing date.                                         

 

Physicians, Midwives and Undertakers Register

1914

 

 .25 Cubic Feet                       

Town Clerk

 

Chronological

 

Register lists name of individual, address, occupation and the date reported to State Health Department.

 

 

Excise Board Minutes

1870

 

.25 Cubic Feet            

Board of Excise

 

Chronological

 

Board of Excise was created to “suppress intemperance” and regulate the sale of intoxicating liquors.  Board was comprised of town Supervisor and three Justices of the Peace.  Licensees included women. Minutes include resolution granting licensing for sale of strong liquors at various businesses in the town.  Entered are the name of the licensee, type of establishment, location and license fee.

 

Supervisor of the Poor Ledger

1866

 

.25 Cubic Feet            

Supervisor of the Poor             

 

Chronological by year

 

Entries include recipient’s name, date, and amount of relief granted.

 

Birth Register

1889-current

 

6 Cubic Feet   

Town Clerk

 

Chronological

 

Birth records include child’s name, birth date, gender, race, name and residence of

parents (maiden names); and date filed.

 

Marriage Registers

1881-current

 

6 Cubic Feet               

Town Clerk

 

Chronological

 

Marriage registers list individuals name, occupation, age, residence, maiden name of mother, father, race, place of birth, and date registered.

 

Ordinance Book

1932-1975

 

.25 Cubic Feet            

Town Clerk

 

Chronological

 

The ordinance book contains zoning ordinances, newspaper clippings of public notices, regulations and zoning amendments.

 

Lien Docket

1861

 

.25 Cubic Feet            

Town Clerk

 

Chronological

 

Entries list owner’s name, type of building, amount claimed, filing date and claimants.

 

Burial Permits

1918-current

 

2 Cubic Feet               

Town Clerk

                                   

Chronological by year; alphabetical by surname

 

Burial permits are written to authorize the burial of a person within the Town of Warwick Permits may include:  Name of deceased, date of birth, date of death, place of death and  burial site.  Also included are some transit permits for bodies disinterred as issued by the local department of health.  Information contained on transit permits are name of  deceased, date of death, place of death and burial site.

 

Death Register

1889-current

 

6 Cubic Feet

Town  Clerk

 

Chronological

 

Death records include the deceased’s name, age, gender, residence, marital status, occupation, and citizenship, date and cause of death.

 

 

Zoning Board Minutes

1960-9999

 

10 Cubic Feet 

Town Clerk

 

Chronological

 

The purpose of these records is to document all actions and decisions made by the Zoning Board of Appeals.

Minutes include the meeting date, members in attendance, case file number for area, use, variances, permit applications, name and address of parties involved, tax map number, type of action and decision if applicable.  Summaries of discussions are included.

 

Planning Board Minutes

1960-9999

 

10 Cubic Feet             

Planning Board

 

Chronological

 

The purpose of this record is to document the actions and decisions of the board. Minutes include meeting date, members in attendance, motions, discussion, decisioe nond votes rendered relating to development of property within the Town.

 

Town Board Minutes

1821-9999

 

10 Cubic Feet             

Town Clerk

 

Chronological

 

Minutes include appointments, local laws, resolutions, salaries, fiscal matters, budget, capital construction projects, zoning charges, contracts and special concerns of the Town.

 

Candidate’s Statements

1951-1967

 

1 Cubic Feet               

Town Clerk

 

Chronological

Statements list candidate’s name, office to be filled, party affiliation, the town and county the candidate is running in.

 

Town Hall Referendum

1955-1966

 

1 Cubic Feet               

Town Clerk

 

Chronological

 

Town hall referendum contains such information as square footage, site, and the cost of the building (1955-1966).

 

Voters Registered

1986

 

1 Cubic Feet               

Town Clerk

 

Chronological

           

List of registered voters consists of voter’s name, address, and the district number.

 

Town Clerks Annual Report

1986-1997

 

1 Cubic Feet               

Town Clerk

 

Chronological

 

Reports indicate number of marriage licenses, number of marriage certificates, number of dog licenses, etc. and office expenses.

 

Local Laws

1916-1987

 

2 Cubic Feet               

Town Clerk

 

Chronological

Local laws are those laws passed by the Town Board to regulate activity within the Town.

 

Supervisor’s Annual Report

1909-9999

 

4 Cubic Feet               

Supervisor

 

Chronological

 

Reports outline the fiscal activities of the town for each year and record sources of funding, such as State Aid, General Government Support, Public Safety, Transportation and Culture-Recreation.