PA State Archives Hours, Directions, & Fees Research Topics Online Catalog Land Records

 

 

 


Manuscript Group 90
JOHN R. MILLER COLLECTION of CUMBERLAND COUNTY GOVERNMENT RECORDS
1768-1914
9 cu. ft.


Records of Cumberland County officials, including election returns, 1808-1912; lists of voters, 1808-1889; oaths of office, 1784-1914; assessor's oaths, 1768-1882; licenses applied for and granted, 1850-1855; letters and papers pertaining to bridges, 1812-1843; miscellaneous papers relating to bonds, estates, and tavern licenses, 1769-1837; returns made by owners of slaves, 1780; court proceedings, 1780-1875; lists of juries, grand and traverse, 1806-1856; papers relating to the education of paupers, bills and receipts, 1807-1836; tax returns, 1770-1843; tax duplicates, 1783-1898, 1801-1817; county commissioner's receipts, 1780-1887; bounty receipts, foxes and wolves, 1774-1844; viewers of roads receipts, 1804-1825; treasurer's receipts, 1807-1849; and military records, 1845-1846.




PA State Archives Hours, Directions, & Fees Research Topics Online Catalog Land Records