Town of New Windsor, Orange County, New York
Login
 
 
  • Home
  • About
    • Town Information
      • 2025 Holiday & Town Board Schedule
      • 2025 Reference Guide
    • 2025 Policy Statements
      • ADA Grievance Procedure
      • Equal Employment Opportunity
      • Disadvantaged Business Enterprise
      • Minority and Women's Business Development
      • Non-Violent Civil Rights Demonstration Policy
    • Getting to Us
    • Town Historian
      • Early History
      • Famous Sons
      • Revolutionary History
      • Other Historical Sites
      • Auxiliary Police
      • Historical Records
    • Public Employer Health Emergency Plan
    • Stewart Airport
    • Purple Heart Hall of Honor
    • Farmers Market
    • New Windsor Heroes Banner Program
    • Virtual Suggestion Box
  • Officials & Departments
    • Elected Officials
      • Supervisor
      • Town Board
      • Highway Superintendent
      • Town Clerk
      • Receiver of Taxes
      • Town Justices
    • Municipal Boards
      • Planning Board
      • Zoning Board of Appeals
      • Board of Ethics
      • Assessment Board of Review
      • Fire Prevention Bureau
    • Animal Control
    • Assessor
    • Attorney
    • Building
      • Online E-Code
    • Buildings & Grounds
    • Comptroller
    • Engineering
    • Fire Inspector
    • Highway & Sanitation
      • 2025 Refuse Holiday Schedule
      • 2025 Recycling Schedule
    • Information Technology
    • Justice Court
    • Receiver of Taxes
      • View/Pay Water Bill
      • View Property Tax
    • Sewer
    • Town Clerk
      • 2025 Early Voting
      • 2025 Schedule of Fees
      • 2025 Reference Guide
      • 2025 Election Information
      • Bids & Request for Proposals
      • Dog License Information
      • Dog License - New Application
      • Dog License - Renew Existing
      • Dog Park Applications
      • E-ZPass Tags
      • F.O.I.L. Request
      • Genealogical Records
      • Marriage Licenses
      • Notary Services
      • Rabies Clinic Registration
      • Services, Licenses & Permits Available
      • Woodlawn Cemetery
        • Woodlawn Cemetery Map
    • Water
      • Lead Water Service Line Inventory
      • Water System Information
      • Water Meter Replacement Project
  • New Windsor Connect
    • Text & Email Alerts
    • Town E-Code
    • Notary Services
    • Town Calendar
    • Town Press Releases
    • Board Minutes and Agendas
      • Town Board
      • Planning Board
      • Zoning Board of Appeals
    • Town Board Videos
      • 2025 Workshops & Meetings
      • All Video Playlists
    • Town Mapping
      • GIS Mapping Portal
      • Water Districts
      • Sewer Districts
      • Garbage Districts
      • Zoning Map
    • Document Archives
      • Archived Planning Board
      • Archived Zoning Board
    • Reports
      • MS4 Stormwater Reports
      • Adopted Master Plan
      • Emergency Response Plan
      • Hazard Mitigation Plan
    • In Memoriam
      • Susan S. Weyant
      • Mary Ann Hotaling
      • Nancy A. Pullar
      • Kristi L. Babcock
    • Online Meetings
    • Employment Opportunities
    • Surplus Equipment Auctions
  • Police
    • Police Homepage
    • About NWPD
      • Department History
      • Patch History
      • Police Sign History
    • Records Division
      • F.O.I.L. Requests
      • Accident Reports
    • Community Policing
      • Hope Not Handcuffs
      • Wandering/Vulnerable Person Registry
    • Crisis Intervention Team
    • Press Releases
    • Become a Police Officer
    • Tips Line
    • NWPD Customer Satisfaction Survey
    • 2025 Towing Rates
  • Recreation
  • Contact
  • Facebook Icon
  • Instagram Icon
  • Youtube Icon
  • About / Town Historian / Historical Records / Precinct Records Minute Book, 1763-1796

Contact Us

Town Historian
Glenn T. Marshall

  • Town Historian
    555 Union Avenue 
    New Windsor, NY 12553
  • P: (845) 563-4609
  • Send Email

Precinct Records Minute Book, 1763-1796


Click here to download the entire book, or use the Table of Contents below to view individual sections of the book online. 

Table of Contents

Town Meetings

1763
1764
1765
1766
1767
1770
1774

1768
1769
1775
1776
1777
1778
1779

1780
1781
1782
1783
1784
1785

1786
1787
1788
1789
1790
1791
1804

Road Commissioners Reports

1770
1771

1772
1773

James Bell Road Petition


Strays

1792
1793
1794
1795
1796
1797
1798
1799
1800
1801
1802
1803
1804
1805

1807
1808

1809
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1821

1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836

1837
1839
1840
1841
1842
1843
1844
1845
1848
1849
1850
1855
1857
1858


Marks

page 110
page 201
page 220

page 222
page 234

By-Laws

1791
1792
1793/4

1795
1799
1802

Schools

1814
1821
1852

Slave Manumissions

Silas [Houston]
Margaret [Clinton]
Jack Free
Sarah Free
Edward Free
Richard Free

Susan [Johnston]
Susan [McClaughry]
Ceasar [McClaughry]
William [McClaughry]
Thomas [McClaughry]
London [McClaughry]

John [McClaughry]
Priam [McClaughry]
Nan [McClaughry]
Rebecca [McClaughry]

Ann [McClaughry]
 

 

Road Commissioners

1852
1814
1787

1784
1789


Property Sales

Stephen Preston
Joseph Vincent
Alexander McKay
Gideon Salman

Silas Wood
Daniel Gantly
Henry Neely
Barnabas Courran

Strays

1792
1790

1791
1789

Indenture

Nathan Smith

 

Connect

  • Press Releases
  • Text & Email Alerts
  • Documents & Videos

Follow

  • Facebook
  • Youtube
  • Instagram

Contact

  • Address: 555 Union Ave, New Windsor, NY 12553
  • Phone: (845) 565-8800
          Fax: (845) 420-6336
  • Hours: Monday - Friday 8:30am to 4:30pm
© Copyright 2025 by the Town of New Windsor Terms Of Use Privacy Statement

Designed and managed by New Windsor IT