Home / County Records / Warren County's Archival Collection
Warren County's Archival Collection
The Warren County Records Storage and Information Center
Official repository of Warren County's Inactive and Archival Records
Warren County Clerk's Office, Lower Level
Warren County Municipal Center
Exit 20 Adirondack Northway
1340 State Route 9
Lake George, NY 12845
http://www.co.warren.ny.us/records/rsc1.html
Record Type | Start Date | End Date |
---|---|---|
Affidavits & Orders | 1842 | 1952 |
Almshouse Records | 1884 | 1933 |
Assessment & Tax Rolls | 1854 | 1987 |
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 | 1987 |
Book of Dower | 1821 | 1858 |
Book of Wills | 1813 | 1974 |
Canal Papers | 1831 | 1874 |
Cases on Apeal | 1849 | 1942 |
Census Records | 1830 | 1925 |
Certificate of Partnerships & Business | 1885 | 1939 |
Certificates of Incorporation | 1854 | 1961 |
Chattel, Mortgage Books | 1880 | 1947 |
Civil Action Case Files | 1917 | 1990 |
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 | 1839 | 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 |
Election Return Register | 1827 | 1875 |
Executions | 1834 | 1973 |
Homestead Exemptions | 1851 | 1940 |
Incompetent Annual Examinations | 1925 | 1991 |
Incompetent Commitment Orders | 1919 | 1970 |
Incompetent Papers | 1845 | 1933 |
Infant Papers | 1816 | 1924 |
Innkeepers Recognizance | 1813 | 1835 |
Inquisitions | 1815 | 1954 |
Insolvent Papers | 1814 | 1860 |
Jail Record Book | 1888 | 1883 |
Judgments | 1845 | 1900 |
Jury Exemptions | 1826 | 1995 |
JuryLists | 1813 | 1985 |
Land Papers Uncalled - Argyle Papers | 1764 | 1798 |
Land Papers Uncalled - Deeds & Mtg | 1814 | 1989 |
Letters of Administration | 1830 | 1967 |
Lis Pendens | 1825 | 1907 |
Loan Commissioners Minutes | 1837 | 1879 |
Loan Commissioners Papers | 1837 | 1876 |
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 Courts | 1813 | 1895 |
Naturalization Papers | 1813 | 1906 |
Naturalization Registers & Index | 1856 | 1906 |
Naturalization: Certificate Receipts | 1903 | 1953 |
Naturalization: Declarations of Intention | 1906 | 1956 |
Naturalization: Petitions | 1907 | 1955 |
Notes of lssue | 1855 | 1956 |
Predecessor Court Actions | 1814 | 1895 |
Prohibition - Record of Permits | 1921 | 1922 |
Qualification Rolls | 1813 | 1830 |
Recognizance | 1814 | 1909 |
Referees Report of Sale | 1837 | 1917 |
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 |
Sheriffs Certificates of Sale | 1820 | 1965 |
Statements of District Attorney | 1894 | 1926 |
Summons & Complaints | 1849 | 1917 |
Supreme Court Actions | 1816 | 1946 |
Tax Collectors Satisfactions | 1832 | 1959 |
Town Records-Misc. (MF) | 1796 | 1968 |
Trademarks | 1892 | 1949 |
Transcripts of Judgments | 1818 | 1979 |