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

 

 

 


Pennsylvania Historical and Museum Commission
Pennsylvania State Archives



RG-17

Records of the LAND OFFICE
Container Listings


{series #17.295}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

AN ACCOUNT OF THE LAND IN PENNSYLVANIA GRANTED BY WILLIAM PENN. . . TO SEVERAL PURCHASERS WITHIN THE KINGDOM OF ENGLAND, 1681. (1 item)

10-0952


{series #17.296}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

AN ACCOUNT OF THE LAND IN PENNSYLVANIA GRANTED BY WILLIAM PENN. . . TO SEVERAL PURCHASERS WITHIN THE KINGDOM OF ENGLAND, 1682. (1 item)

10-0952


{series #17.297}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

PROPRIETARY PAPERS, [ca. 1682-1788]. (3 boxes)

10-0952 box 1

folder 1
PP-1-1 Bond of Surveyor General Benjamin Eastburn, 1733
PP-1-2 Incomplete Patent, 1714
PP-1-3 Expense Account for Survey of German Tract, 1727 (2 pages)
PP-1-4 Richard Peter's Account of Resurveys Made in Partnership with Henry Hollongsworth
PP-1-5 Richard Peter's Account of Resurveys Made on the Proprietaries' Account in Chester County
PP-1-6 Chester County Warrants - From the Journal
PP-1-7 John Taylor's List of Lands Surveyed in Counties of Chester and Lancaster
PP-1-8 Chester County Rent Roll (16 pages)
PP-1-9 Warrant, Acreage, and Survey Information on Tracts of Land in Northumberland County, ca. 1773-1783

folder 2
PP-2-1 List of Proprietary Land Holdings in Various Counties (11 pages)
PP-2-2 Copies of Acts Relative to Currency Rate of Exchange and Bills of Credit (3 pages)
PP-2-3 Order to William Markham, et al. to Act as Justices in Court Action
PP-2-4 List of Land Purchasers from William Penn Within the Kingdom of England (11 pages)
PP-2-5 Petition for Land for House of Poor in Philadelphia (for patent see Letter of Attorney Book D-2, Vol. 7, page 74)

folder 3
PP-3-1 Book D, Original Minutes of the Commissioners of Property, 1689-1692 (71 pages)
PP-3-1 Index to Original Minutes of Commissioners of Property Book D and Book E (6 pages)

folder 4
Book E, Original Minutes of the Commissioners of Property, 1691-1692 (40 pages)

folder 5
PP-5-1
Minutes of the Welsh Purchase

folder 6
PP-6-1 Index to New Purchase Register, 1769

folder 7
PP-7-1
Warrant, Acreage, and Survey Information of Purchasers of Philadelphia City Lots and Liberty Land (28 pages)

folder 8
PP-8-1
Certified Copy of Release - Andrew Allen, Edward Shippen, and Joseph Shippen to Proprietaries, March 25, 1774 (Original in Patent Book AA-12-223)
PP08-2
Surrender of Patents, Richard Peters to Proprietaries
PP-8-3 Inventory of Contents in Pennsbury Manor, 2 10th mo. 1687 (4 pages)
PP-8-4 List of Land Holders in Bucks County (10 pages)
PP-8-5 Account of Lands Surveyed and Resurveyed by Warrants and Otherwise within the County of Philadelphia (4 pages)
PP-8-6 Philip Ford's Letter
PP-8-7 Appointment of John Ross as Ranger to Caretaker of Manor of Conestoga

folder 9
PP-9-1 Bucks County Warrantees, Old Rights
PP-9-2 Captain William Markham's Account of Surveys in Sussex, Kent, and New Castle Counties, 12 4th mo. 1709
PP-9-3 Chester County Old Rights
PP-9-4 Copy of Minutes of Council, July 2, 1722 (10 pages)
PP-9-5 Wicaco Church Lots

folder 10
PP-10-1 Old Rights List (21 pages)

folder 11
PP-11-1 Surveyor General's Letter Book and Index, 1790-1808 (pages 15, 16, 19, and 20 are missing)

Unnumbered folder - Land Office Procedures

10-0952 box 2

folder 12
PP-12-1 Blunston's Licenses

folder 13
PP-13-1 Philadelphia Lots, Release dated May 24, 1770 from Thomas and Richard Penn to Thomas Riche for thirds of Water Lot between High Street and Mulberry Street, Lot 30'x250'
PP-13-2 Philadelphia Lots, Release dated March 12, 1747, from Thomas and Richard Penn to John Chappell for thirds of Bank Lot between High Street and Mulberry Street and Front Street and Delaware Street

folder 14
PP-14-1
Deed of Authorization from John Penn, Thomas Penn, and Richard Penn to Richard Hill, Isaac Norris, Samuel Preston, and James Logan as Trustees to sell land of their father, William Penn, November 4, 1728
PP-14-2 Patent, October 6, 1735. to Lawrence Lawrenson for 225 acres recorded in Patent Book A-7-420
Photocopy of a patent dated October 5, 1792 for 300 acres to Robert Webb

folder 15
PP-15-1 Certificate of William Peters and Thomas Jeffreys for Rerunning of Temporary Line between Pennsylvania, Maryland and Delaware
PP-15-2 Minutes of Commissioners Appointed for Running Line and Report to Governor
PP-15-3 Letter of John Lukens to Jacob Taylor in relation to Pennsylvania-Delaware Boundary

folder 16
Miscellaneous lists and fragments of proprietary documents

folder 17
List of the Names of Settlers in the Manor of Maske before the Date of the Warrant for Laying Out the Manor, viz. 18th June 1741, Returned by Messrs. Agnew and McPherson in pursuance of the Governor's Order of the 18th March 1765.

folder 18
PP-18-1 Letter, Thomas Penn to Richard Peters, London, May 30, 1750 (20 pages) Information on Laying Out the Town of Carlisle: Discussion of Land and Land Policies: Remarks About the Town of York.

10-0953 box 3

folder 1
John Luken's Return of Survey for Tract in Alsace Township, Berks County, May 17, 1767

folder 2
William Scull's Return and Survey for Tract on Mahoning Creek, Berks County, February 22, 1769

folder 3
Nicholas Scull's Return and Survey of Proprietary Lots between Tohickon and Tinicum Creek, Bucks County, November 3, 1739

folder 4
Nicholas Scull's Return and Survey of Tract near Dingman's Ferry, Bucks County, November 7, 1750

folder 5
John Luken's Return of Survey of "Deer Park" Tract in Hopewell Township, Cumberland County, May 16, 1767

folder 6
Thomas Cookson's Return and Survey for 875 3/4 acres under North Mountain, Cumberland County, April 13, 1743

folder 7
John Armstrong's Return and Survey for 5,913 acre Tract "Little Juniata" in Cumberland County, November 5, 1762

folder 8
John Armstrong's Return and Survey for 9,056 acre Tract in Sinking Creek Valley, Cumberland County, December 1762

folder 9
John Armstrong's Return and Survey for 2,608 acres in Sinking Creek Valley, Cumberland County, November 5, 1762

folder 10
Benjamin Pawin's Return and Survey at North Valley Mountain, Franklin County, February 26, 1765

folder 11
John Luken's Return and Survey of Proprietary Lands in City of Philadelphia, July 28, 1788

folder 12
Description of Governour's Lots in Northern Liberties, Philadelphia County, [undated]

folder 13
Plan for Proprietary Land at Callowhill, Philadelphia, [undated]

folder 14
Proprietary Land in Montgomery Township, Philadelphia County, [undated]

folder 15
Nicholas Scull's Return and Survey for 905 acres in Montgomery Township, Philadelphia County, June 11, 1734

folder 16
John Luken's Draught for Sundry Tracts in Hatfield Township, Philadelphia County, November 14, 15, 16, 1769

folder 17
Nicholas Scull's Return and Survey for 234 acres in Salford Township, Philadelphia County, May 15, 1735

folder 18
Nicholas Scull's Return and Survey for Thomas Penn's Tract on Adeniclea, Philadelphia County, May 7, 1734

folder 19
Benjamin Eastburn's Return and Survey of John Penn and William Penn, Esq.'s High St. Lots, Philadelphia, August 15, 1733

folder 20
Proprietary Land in Jerseys, adjoining Ferry Land, [undated]

folder 21
"An Abstract of the Proprietaries Letter," February 13, 1749

folder 22
Miscellaneous Letters and Notes on Proprietary Lands, [undated]

folder 23
Sworn Statement regarding measurement of Front Street, [undated]

folder 24
An Estimate of Proprietary Lands, [undated]

folder 25
Register of Returns, 1748-1750


{series #17.298}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

LIST OF FIRST PURCHASERS, 1682-1684. (6 pages)

[11-3546, 11-3544] - 1 volume


{series #17.299}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

 

HUGHES'S LIST #1, 1682-1759. (1 volume, binding 63)

11-3557 - 1 volume in 1 carton


{series #17.300}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



HUGHES'S LIST #2, 1682-1759.
(1 volume, binding 62)

11-3557 - 1 volume in 1 carton


{series #17.301}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

MINUTES OF THE PROVINCIAL COUNCIL, 1683, 1692, 1712. (1 folder)

11-0767


{series #17.302}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

WARRANTS OF PETER GROVENDIKE, 1684. (1 volume, binding 152)

11-3555 - 1 volume in 1 carton


{series #17.303}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

GENERAL CORRESPONDENCE, 1687-1853. (60 boxes)

*Detailed listing is available onsite in the Archives Reference Room

3-vault box 1

1713 to 1755

box 2

1756 to 1764

box 3

1765 to 1775

1-2465 box 4

1776 to November 20, 1790

1-2472 box 5

December 12, 1790 to January 16, 1795

box 6

January 16, 1795 to February 3, 1797

1-2473 box 7

February 7, 1797 to August 28, 1798

box 8

September 9, 1798 to March 18, 1800

1-2473 box 9

March 18, 1800 to January 1, 1801

box 10

January 9, 1801 to May 20, 1802

1-2475 box 11

May 22, 1802 to December 12, 1803

box 12

January 10, 1804 to August 13, 1805

1-2476 box 13

August 21, 1805 to November 12, 1808

box 14

November 28, 1808 to April 16, 1809

1-2477 box 15

April 17, 1809 to January 27, 1810

box 16

January 30, 1810 to March 21, 1811

1-2478 box 17

March 21, 1811 to February 16, 1812

box 18

February 16, 1812 to May 28, 1813

1-2479 box 19

May 29, 1813 to March 7, 1814

box 20

March 7, 1814 to August 8, 1814

1-2480 box 21

August 9, 1814 to April 23, 1815

box 22

April 27, 1815 to 1816

1-2481 box 23

1816 to July 15, 1816

box 24

July 18, 1816 to April 17, 1817

1-2482 box 25

April 19, 1817 to July 6, 1818

box 26

July 8, 1818 to October 29, 1819

1-2483 box 27

November 2, 1819 to August 6, 1823

box 28

August 6, 1823 to January 3, 1825

1-2484 box 29

January 10, 1825 to January 11, 1826

box 30

January 12, 1826 to August 28, 1826

1-2485 box 31

August 28, 1826 to June 9, 1827

box 32

June 11, 1827 to December 22, 1827

1-2493 box 33

December 22, 1827 to July 4, 1828

box 34

July 7, 1828 to January 6, 1829

1-2494 box 35

January 9, 1829 to September 1, 1829

box 36

September 1, 1829 to April 6, 1830

1-2495 box 37

April 8, 1830 to May 5, 1831

box 38

May 6, 1831 to June 10, 1832

1-2496 box 39

June 20, 1832 to March 21, 1833

box 40

March 25, 1833 to October 19, 1833

1-2497 box 41

October 22, 1833 to November 11, 1834

box 42

November 15, 1834 to February 15, 1836

1-2498 box 43

March 1, 1836 to December 18, 1837

box 44

December 25, 1837 to June 3, 1839

1-2499 box 45

June 4, 1839 to October 1, 1839

box 46

October 10, 1839 to June 8, 1840

1-2500 box 47

June 9, 1840 to November 1, 1840

box 48

November 4, 1840 to May 18, 1841

1-2501 box 49

May 22, 1841 to September 20, 1841

box 50

September 21, 1841 to March 14, 1842

1-2502 box 51

March 14, 1842 to November 4, 1842

box 52

November 9, 1842 to August 2, 1843

1-2503 box 53

August 9, 1843 to May 21, 1844

box 54

May 22, 1844 to August 30, 1845

1-2504 box 55

September 1, 1845 to November 21, 1846

box 56

November 24, 1846 to May 11, 1848

1-2505 box 57

May 12, 1848 to September 22, 1849

box 58

September 26, 1849 to January 22, 1851

1-1531 box 59

February 13, 1851 to 1852

1-1532 box 60

January 10, 1852 to April 1882


{series #17.304}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



MISCELLANEOUS RECORDS, 1689-1699.
(1 volume, binding 39}

11-3555 - 1 volume


{series #17.305}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

LONDON COMPANY PAPERS, 1689, 1783. (1 folder)

10-0906


{series #17.306}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



ABSTRACT OF LISTS OF WARRANTS FOR THE PROVINCE AND COUNTIES, 1706-1741, 1756. (1 volume)

11-3715 - 1 volume


{series #17.307}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



BILLS OF SALE, 1709.
(1 folder)

10-0971


{series #17.308}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

JAMES LOGAN's CORRESPONDENCE, 1712-1715 and undated. (1 folder)

10-0767


{series #17.309}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



JAMES LOGAN's ACCOUNT PAPERS, 1712-1733.
(3 folders)

10-0767


{series #17.311}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



PROVINCIAL ROAD RECORDS, 1712-1773.
(2 folders)

10-0767


{series #17.312}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



MORTGAGES, INDENTURES, AND RELEASES, 1716-1873.
(1 folder)

10-0971


{series #17.539}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED



MORTGAGES, 1703-1893. (4 boxes)

Contents Dates Box Floor Slot
         
Mortgages - Adams to Bradford 1703-1893 1 10 919
Mortgages - Bucks A. to Cumberland G. 1704-1819 2 10 922
Mortgages - Dauphin A. to Montgomery B. 1785-1821 3 10 922
Mortgages - Montgomery B. to Philadelphia 1785-1824 4 10 922



{series #17.313}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



LEASES, 1722-1734.
(2 folders)

10-0971


{series #17.314}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



INDENTURES TO WILLIAM PENN'S HEIRS, 1732-1760.
(5 folders)

10-0971


{series #17.315}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

WILLIAM ALLEN'S PAPERS, 1733-1753 and undated. (1 folder)

10-0767


{series #17.316}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



RICHARD PETERS' CHARGE ON LANDS, 1734-1741.
(1 volume)

11-3715 - 1 volume


{series #17.318}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

MISCELLANEOUS CONVEYANCES, BONDS, LEASES, AND DEED POLLS, [ca. 1734-1818]. (1 box)

10-0984


{series #17.319}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

BLUNSTON LICENSES, A RECORD OF LICENSES GRANTED TO SUNDRY PERSONS TO SETTLE AND TAKE UP LAND ON THE WEST SIDE OF THE SUSQUEHANNA RIVER, [ca. 1736]. (1 folder)

10-0952


{series #17.320}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

CORRESPONDENCE RELATING TO CONESTOGA MANOR LAND, 1737-1765. (1 folder)

10-0990


{series #17.321}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

RECORDS OF 1761 LOTTERY, 1737-1767. (1 folder)

10-0988


{series #17.322}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

WILLIAM PETERS FAMILY PAPERS, 1739-1754.

1-2532 box 1

Accounts
August 6, 1739 - March 3, 1740/41 - Daniel Ashley (1 folder)
June 6, 1745 - Daniel Ashley and Peter Furnivall (1 folder)
August 6, 1739 - April 25, 1744 - Daniel Ashley (1 folder)
List of debts owed several persons by William Peters, undated (1 folder)
March 25, 1746 - September 29, 1750 - Ralph Peters (1 folder)
August 6, 1739 - March 3, 1741 - Daniel Ashley (1 folder)
September 30, 1744 - November 19, 1747 - William Statham (1 folder)
December 21, 1739 - January 27, 1740/41 - Peter Furnivall, Daniel Ashley (1 folder)
November 7, 1748 - January, 1748/49 - William Statham (1 folder)
"Goods Belonging to Late Sister Peters," 1741-1743 (1 folder)
May 10, 1748 - February 11, 1748/49 (1 folder)
August 6, 1739 - April 25, 1745 - Daniel Ashley (1 folder)
February, 1748 - April, 1750 - William Statham (1 folder)
August 1, 1744 - October 6, 1746 - Daniel Ashley (1 folder)
August 6, 1739 - April 25, 1744 - Daniel Ashley (1 folder)
May, 1750 - May, 1752 - William Statham (1 folder)
June 27, 1752 - February 22, 1754 - William Statham (1 folder)


{series #17.323}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

TICKETS ISSUED BY RICHARD PETERS, 1740-1756. (1 box)

10-0918 (and duplicates in Correspondence, 1-2465)


{series #17.324}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

SCANNED, DIGITIZED

LIST OF SURVEYS IN THE REJECTED FILE, circa 1742-1812. (1 volume, binding 87)

[See images in PDF format (with complete data)]

11-3547 - 1 volume in 1 carton


{series #17.325}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

MISCELLANEOUS TICKETS, 1736-1818. (1 carton)

10-0983


{series #17.326}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

PROVINCIAL SECRETARY'S RECORD OF RECEIPTS, 1750-1756. (3 folders)

10-0767


{series #17.327}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

WARRANTS TO AFFIX GREAT SEAL TO PATENTS, 1753-1776. (1 folder)

10-0996 box 1


{series #17.328}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

BAYNTON AND WHARTON PAPERS, [ca. 1757]. (1 folder)

10-0767


{series #17.329}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

TRANSCRIPTS OF MARKHAM'S PAPERS RECEIVED AND ACCOUNT [ca. 1700], [ca. 1759]. (1 volume, binding 61)

11-3569 - 1 volume


{series #17.330}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

MISCELLANEOUS CORRESPONDENCE, 1774-1850. (1 box)

10-0974


{series #17.317}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

PARTIALLY DIGITIZED

MISCELLANEOUS LAND RECORDS, 1681-1839. (1 carton, 2 boxes, 5 folders)

Contents Dates Carton Box Folder Floor Slot
             
Minutes of Meetings of the Surveyor General's Office, 1774-1838 (2 folders) 1774-1838 1   1-2 10 982
Miscellaneous Records, ca. 1681-1838 1681-1838   2   10 996
Index to Miscellaneous Records 1681-1838 3     10 1009
General Correspondence, Memoranda and Memos (3 folders) 1690-1839   4   10 975



{series #17.331}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

MISCELLANEOUS NORTHUMBERLAND WARRANTS, 1775-1870. (1 folder)

10-0991


{series #17.332}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



TRANSMITTALS OF WARRANTS, 1781-1809.
(5 boxes)

13-1290 carton 1

1781 to July, 1789

13-1291 carton 2

August, 1789 to December, 1799

13-1292 carton 3

January, 1800 to May, 1809


{series #17.333}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



ABRAHAM COATES ESTATE PAPERS, 1782.
(1 volume, binding 142)

11-3554


{series #17.334}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



WASTE BOOK CONTAINING SALES BY AUCTION OF DEPRECIATION LANDS, CITY LOTS, RESERVED TRACTS AND ISLANDS, 1785-1809. (1 volume)

2-0414


{series #17.335}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

FEE BOOKS OF THE SECRETARY OF THE LAND OFFICE, 1785-1838. (2 boxes)

1-2506 box 1

Volume 1 - May 2, 1785 to May 15, 1792
Volume 2 - May 16, 1792 to August 1, 1796
Volume 3 - August 2, 1796 to December 14, 1799 (Loose volume)
Volume 4 - December 10, 1799 to July 2, 1806
Volume 5 - January 2, 1801 to January 1804

box 2

Volume 6 - July 1, 1806 to April 3, 1838


{series #17.336}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

PAPERS RELATING TO ROADS AND RIVERS, 1791-1800. (1 carton)

10-0917


{series #17.337}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

REGISTER OF THE ASYLUM COMPANY, 1793-1795. (1 volume)

11-3715


{series #17.338}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

WESTMORELAND LAND CONVEYANCES, 1794-1795. (2 folders)

10-0975


{series #17.339}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

REPORTS OF THE SECRETARY OF THE LAND OFFICE, 1789-1824. (1 box, 1 folder)

Contents Dates Box Floor Slot
         
Reports of the Secretary 1789-1824 2 10 963



{series #17.340}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

SECRETARY OF THE LAND OFFICE LETTER BOOKS, 1800-1811, 1838-1839 and ca. 1855. (2 volumes)

4-1567

Volume 1 - January 10, 1800 to June 17, 1811
Volume 2 - December 11, 1838 to August 21, 1839
(Includes a list of patentees un pursuance of Act of May 9, 1855)


{series #17.341}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

TRANSMITTALS OF PATENTS, 1803-1809. (1 folder)

13-1291


{series #17.342}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

MORTGAGE BOOKS, 1805-1834. (2 volumes)

11-3521 - 2 volumes


{series #17.343}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED

PAPERS RELATING TO THE MELISH MAPS, 1817-1826. (2 boxes)

10-0987 box 1

folders 1-10

10-0987 box 2

folders 11-16


{series #17.344}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



UNPATENTED LAND LISTS, 1820-1887. (5 boxes)

1-2517 box 1

Adams County, No. 2
Allegheny County, Nos. 1 and 2
Armstrong County, No. 2
Beaver County, Nos. 1 and 2
Bedford County, Nos. 1 and 2
Berks County, Nos. 1 and 2

1-2517 box 2

Bradford County, Nos. 1 and 2
Bucks County, Nos. 1 and 2
Cambria County, Nos. 1 and 2
Centre County, No. 2
Chester County Nos. 1 and 2
Clearfield County, Nos. 1 and 2
Dauphin County, No. 1
Delaware County, No. 1

1-2518 box 3

Fayette County, No. 2
Franklin County, Nos. 1 and 2
Greene County, Nos. 1 and 2
Huntingdon County, Nos. 1 and 2

1-2518 box 4

Indiana County, Nos. 1 and 2
Lancaster County, Nos. 1 and 2
Lancaster and Philadelphia Counties
Lebanon County, No. 1
Lehigh County, No. 1
Luzerne County, No. 1
Lycoming County, Nos. 1 and 2
Mifflin County, Nos. 1 and 2

1-2519 box 5

Montgomery County, Nos. 1 and 2
Perry County, No. 1
Pike County, No. 1
Susquehanna County (No List Number)
Union County, No. 1
Washington County, Nos. 1 and 2
Wayne County (No List Number)
Westmoreland County, Nos. 1 and 2
York County, Nos. 1 and 2


{series #17.345}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



UNPATENTED LAND TICKETS, 1822-1827. (3 boxes)

1-2520 box 1

Adams County
Allegheny County
Armstrong County
Bedford County
Bradford County
Bucks County
Cambria County
Centre County
Chester County
Clearfield County
Columbia County
Dauphin County
Fayette County
Franklin County
Greene County

1-2520 box 2

Huntingdon County
Indiana County
Lehigh County
Luzerne County
Lycoming County
Mifflin County
Northampton County

1-2521 box 3

Northumberland County
Perry County
Pike County
Somerset County
Susquehanna County
Washington County
Westmoreland County
York County


{series #17.346}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



INDEXES TO VOLUMES IN THE SECRETARY's OFFICE, [ca. 1837-1838 and undated].
(5 volumes)

2-0479


{series #17.542}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office

DIGITIZED


LAND OFFICE RESOLUTIONS AND PROCEDURES, 1765-1864.
(1 folder)

Contents Dates Box Folder Floor Slot
           
Land Office Procedures 1765-1864 1 1 10 952


{series #17.536}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



LIST OF PAPERS TRANSFERRED TO THE STATE OF DELAWARE, 1801.
(1 volume)

11-3522

Binding 141


{series #17.537}

RG-17

Records of the Land Office
XIX. Records of the Secretary of the Land Office



LIST OF LANDS TRANSFERRED TO THE STATE OF DELAWARE, 1801.
(1 volume) LO 25.36

11-3522

Binding 170


{series #17.347}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General



ABSTRACTS OF LISTS OF WARRANTS, 1706-1741.
(1 volume)

11-3715 - 1 volume


{series #17.348}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General


DAY BOOKS, 1720-1779, 1781-1809. (6 cartons)

13-1292 carton 1

March 1, 1719 to December 31, 1772 (Volumes 1-11)

13-1293 carton 2

January 2, 1773 to July 31, 1786 (Volumes 12-20)

13-1294 carton 3

August 1, 1786 to March 27, 1793 (Volumes 21-28)

13-1295 carton 4

March 28, 1793 to September 30, 1794 (Volumes 29-35)

13-1296 carton 5

October 3, 1794 to December 31, 1801 (Volumes 36-41

13-1297 carton 6

January 2, 1802 to May 10, 1809 (Volumes 42-46)

New Purchase, May 17, 1785 to May 15, 1809 (Volumes 1-5)


{series #17.349}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General



RECEIVER GENERAL CERTIFICATES, 1744-1853 and undated. (1 box)

10-0944


{series #17.350}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General

DIGITIZED

RECEIVER GENERAL RECEIPTS, 1745-1790. (4 folders)

10-0979 box 1


{series #17.351}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General

DIGITIZED

LIST OF GOODS SOLD OR CASH RECEIVED, MARCH 15 - JUNE 29, 1774. (1 volume)

11-3715 - 1 volume


{series #17.352}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General



CERTIFICATES OF INDEBTEDNESS, 1780.
(1 box)

10-0945


{series #17.353}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General

DIGITIZED

MISCELLANEOUS RECORDS OF DEPRECIATION AND NICHOLSON LANDS, 1781-1807. (9 folders)

10-0995 carton 4


{series #17.354}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General



LAND WARRANT AND PATENT RECEIPTS, 1781-1809. (8 cartons)

13-1298 carton 1

March 29, 1781 to March 31, 1785

13-1299 carton 2

April 1, 1785 to May 31, 1786

13-1300 carton 3

June 2, 1786 to April 25, 1788

13-1301 carton 4

July 24, 1788 to December 31, 1791

13-1302 carton 5

January 6, 1792 to July 31, 1795

13-1303 carton 6

August 1, 1795 to December 30, 1801

13-1304 carton 7

January 5, 1802 to May 30, 1806, undated

13-1305 carton 8

June 2, 1806 to May 1, 1809
Philadelphia City and Barracks Lots Receipts, 1784-1798


{series #17.355}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General

DIGITIZED

MISCELLANEOUS RECEIVER GENERAL AND TREASURER RECEIPTS, 1782-1864. (9 folders)

10-0974 box 1


{series #17.356}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General



NEW LOAN BOOK OF DAVID RITTENHOUSE, 1783-1787.
(1 volume, binding 130)

11-3547 - 1 volume in 1 carton


{series #17.357}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General

DIGITIZED

FEE BOOK BLOTTERS OF THE RECEIVER GENERAL, 1784-1955. (13 volumes)

1-2507, 1-2515 & 1-2516


{series #17.358}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General



CERTIFICATES OF RECEIPT OF PURCHASE MONEY, 1786-1809. (5 cartons)

13-1306 carton 1

October 1786 to March 1789

13-1307 carton 2

April 1789 to December 1793

13-1308 carton 3

January 1794 to December 1797

13-1309 carton 4

January 1798 to June 1805

13-1310 carton 5

July 1805 to May 1809


{series #17.359}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General



LIST OF MONIES RECEIVED BY FRANCIS JOHNSTON, ESQ, LATE RECEIVER GENERAL, 1790-1794. (2 volumes)

10-2391

Volume 1 - August 1, 1790 to April 2, 1792
Volume 2 - August 4, 1790 to September 25, 1794


{series #17.360}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General

DIGITIZED

WARRANT RECEIPTS FOR SETTLEMENT WITH JOHN PENN, 1791-1792. (1 folder)

10-0975 box 1


{series #17.361}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General

DIGITIZED

COPIES OF RECEIVER GENERAL REPORTS, 1793. (1 folder)

10-0979 box 1


{series #17.362}

RG-17

Records of the Land Office
XX. Records of the Office of Receiver General



RECEIVER GENERAL CERTIFICATE BOOK, 1796-1805.
(1 folder)

10-0975 box 1


{series #17.363}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

 


WILLIAM MARKHAM'S BOOK, 1682-1689.
(1 volume, binding 17)

11-3569 - 1 volume


{series #17.364}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General



DEPUTY SURVEYOR'S ORDER BOOK, 1682-1693.
(1 volume)

11-3555 - 1 volume in 1 carton


{series #17.365}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

GENERAL CORRESPONDENCE, 1682-1873 and undated. (2 boxes)

1-2521 box 1

1682-1768 (folder 1)
1769-1788 (folder 2)
1789-1795 (folder 3)
1797-1802 (folder 4)
1803 (folders 5 & 6)
1804-1809 (folder 7)
1810-1814 (folder 8)
1815-1829 (folder 9)

1-2522 box 2

1830-1834 (folder 1)
1835-1836 (folder 2)
1837 (folder 3)
1838 (folder 4)
1839 (folder 5 & 6)
1840-1872 (folder 7)
undated (folders 8 & 9)


{series #17.366}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General



SURVEYOR GENERAL DOSSIER, [ca. 1689-1830].
(1 carton, 1 box)

10-0973 carton 1

Files 177-959

10-0974 box 2

Files 1-176


{series #17.367}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

ORDERS TO SURVEY FOR PROPRIETORS AND RELATED PAPERS, [ca. 1690-1774]. (2 folders)

10-0975


{series #17.368}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

JOURNALS, 1701-1710, 1712-1733, 1781-1955. (46 volumes)

10-1366

Volume A, November 10, 1701 - April 17, 1710
Volume B, April 9, 1712 - February 10, 1732/33
Volume C, February 1, 1732/33 - March 24, 1742/43
Volume D, February 22, 1738/39 - March 24, 1742/43
Volume E, March 25, 1743 - March 25, 1751

10-1364

Volume F, March 26, 1751 - March 31, 1762
Volume G, June 1, 1762 - December 31, 1773
Volume H, January 1, 1774 - April 5, 1779

10-1874

Volume I, June 18, 1781 - December 31, 1784
Volume K, January 1, 1785 - December 30, 1786
Volume L, January 2, 1787 - December 31, 1789

10-1876

Volume M, January 2, 1790 - December 31, 1792
Volume N, January 2, 1793 - May 28, 1794 (No. 1 and 2)
Volume N, May 29, 1794 - September 16, 1794 (No. 3)

10-2320

Volume N, September 16, 1794 - December 31, 1795 (No. 4 and 5)
Volume O, January 2, 1796 - November 28, 1799
Volume P, December 5m 1799 - December 31, 1802

10-2322

Volume Q, January 5, 1803 - December 31, 1806
Volume R, January 1, 1807 - May 10, 1809
Volume S, May 12, 1809 - December 29, 1809

10-2326

Volume T, January 1, 1810 - March 30, 1811
Volume U, April 1, 1811 - November 30, 1812
Volume W, December 1, 1812 - August 13, 1814

10-2324

Volume X, August 12, 1814 - February 29, 1816
Volume Y, March 1, 1816 - December 30, 1818
Volume Z, January 2, 1819 - April 30, 1822
Volume AA, May 1, 1822 - May 31, 1825
Volume BB, June 3, 1825 - December 10, 1828
Volume CC, December 10, 1828 - June 29, 1830

10-2328

Volume DD, June 29, 1830 - July 28, 1834
Volume EE. August 7, 1834 - September 29, 1836
Volume GG, May 11, 1839 - August 29, 1843 (No. 1)

10-2320

Volume GG, September 3, 1843 - July 16, 1850 (No. 2)
Volume GG, June 13, 1850 - December 10, 1851 (No. 3)
Volume HH, January 2, 1852 - July 30, 1860 (No. 1)

10-1878

Volume HH, August 1, 1860 - June 30, 1868 (No. 2, Vol. 1)
Volume HH, July 1, 1868 - July 30, 1870 (No. 2, Vol. 2)
Volume HH, August 1, 1870 - February 27, 1874 (No. 3)

10-2457

Volume HH, March 2, 1874 - December 31, 1903 (No. 4)
Volume HH, January 4, 1904 - June 18, 1951 (No. 4 and 5)
Volume HH, July 5, 1950 - October 13, 1955 (No. 6)

10-2451

New Purchase Journal A, May 17, 1785 - December 9, 1799
New Purchase Journal B, December 30, 1799 - December 27, 1820
New Purchase Journal C, January 1, 1821 - May 8, 1839

10-2434

New Purchase Journal D, May 13, 1839 - March 22, 1853 (No. 1)
New Purchase Journal D, April 1, 1853 - August 31, 1865 (No. 2)
New Purchase Journal E, September 1, 1865 - October 10, 1900 (No. 1)


{series #17.369}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

LEDGERS, 1701-1710, 1712-1732, 1781-1955. (54 volumes)

10-2531

Old Purchase Ledger A, November 10, 1701 - April 17, 1710 (No. 1)
Old Purchase Ledger B, April 9, 1712 - March 31, 1732 (No. 1)
Old Purchase Ledger C, February 1, 1732 - February 20, 1738 (No. 1)

10-2433

Old Purchase Ledger D, February 22, 1738 - March 24, 1742

10-2430

Old Purchase Ledger E, March 25, 1743 - August 30, 1750 (pp. 1-233)
Old Purchase Ledger E, April 26, 1744 - May 8, 1750 (pp. 233-405)
Old Purchase Ledger F, March 26, 1751 - August 29, 1753 (pp. 1-212)

10-2404

Old Purchase Ledger F, August 30, 1753 - May 29, 1762 (pp. 212-428)
Old Purchase Ledger G, June 1, 1762 - December 3, 1773 (pp. 1-223)
Old Purchase Ledger G, November 17, 1766 - Oct. 1, 1773 (pp. 223-468)

10-2396

Old Purchase Ledger H, January 1, 1774 - February 13, 1779
Old Purchase Ledger I, June 18, 1781 - June 9, 1784 (No. 1)

10-2407

Old Purchase Ledger I, July 1, 1784 - December 31, 1784 (No. 2)

10-2398

Old Purchase Ledger K, January 3, 1785 - December 23, 1786
Old Purchase Ledger L, January 2, 1787 - December 28, 1789
Old Purchase Ledger L, December 18, 1787 - July 1, 1789

10-2400

Old Purchase Ledger M, January 7, 1790 - Dec. 28, 1792 (pp. 1-241)
Old Purchase Ledger M, January 21, 1790- Dec. 27, 1792 (pp. 241-478)
Old Purchase Ledger N, Jan. 2, 1793 - Aug. 28, 1793 (No. 1, 1-230)

10-2398

Old Purchase Ledger N, April 2, 1793 - Dec. 18, 1793 (No. 1, 230-459)
Old Purchase Ledger N, Jan. 2, 1794 - May 26, 1794 (No. 2, 1-241)

10-2436

Old Purchase Ledger N, Jan. 1, 1794 - May 9, 1794 (No. 2, 241-484)
Old Purchase Ledger N, May 29, 1794 - August 11, 1794 (No. 3)

10-2430

Old Purchase Ledger N, August 12, 1794 - Sept. 11, 1794 (No. 4)

10-2382

Old Purchase Ledger N, Sept. 17, 1794 - Oct. 14, 1795 (No, 5)
Old Purchase Ledger O, January 2, 1786 - February 22, 1799

10-2413

Old Purchase Ledger P, December 5, 1799 - December 31, 1802

10-2415

Old Purchase Ledger Q, January 5, 1803 - December 29, 1806

10-2413

Old Purchase Ledger R, January 1, 1807 - March 20, 1809
Old Purchase Ledger S, May 12, 1809 - December 29, 1809

10-2412

Old Purchase Ledger T, January 1, 1810 - March 30, 1811
Old Purchase Ledger U, April 1, 1811 - November 30, 1812

10-2403

Old Purchase Ledger W, December 1, 1812 - August 12, 1814
Old Purchase Ledger X, August 13, 1814 - February 8, 1816
Old Purchase Ledger Y, March 1, 1816 - December 30, 1818

10-2406

Old Purchase Ledger Z, January 2, 1819 - April 30, 1802
Old Purchase Ledger AA, May 1, 1822 - May 28, 1825
Old Purchase Ledger BB, June 3, 1825 - December 10, 1828

10-2431

Old Purchase Ledger CC, December 10, 1828 - June 30, 1830
Old Purchase Ledger DD, June 29, 1830 - July 28, 1834
Old Purchase Ledger EE, August 8, 1834 - October 30, 1837

10-2409

Old Purchase Ledger FF, November 1, 1837 - April 25, 1839
Old Purchase Ledger GG, May 11, 1839 - April 22, 1844 (pp. 1-400)
Old Purchase Ledger GG, April 27, 1844 - Dec. 10, 1851 (pp. 401-488)

10-2388

Old Purchase Ledger HH, January 2, 1852 - August 28, 1866 (No. 1)
Old Purchase Ledger HH, September 1, 1865 - July 30, 1870 (No. 2)

10-2376

Old Purchase Ledger HH, August 1, 1870 - February 27, 1874 (No. 3)

10-2385

Old Purchase Ledger HH, March 2, 1874 - May 31, 1940 (No. 4)
Old Purchase Ledger HH, June 21, 1940 - October 13, 1955 (No. 5)

10-2459

New Purchase Ledger A, May 17, 1785 - May 10, 1799
New Purchase Ledger B, December 30, 1799 - December 17, 1820

10-2476

New Purchase Ledger C, January 1, 1821 - January 7, 1839
New Purchase Ledger D, May 13, 1839 - August 29, 1865
New Purchase Ledger E, September 1, 1865 - October 10, 1900


{series #17.370}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General



SURVEYOR GENERAL COPIES OF WARRANTS, 1702-1772.
(1 folder)

10-1000


{series #17.371}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

DEPUTY SURVEYORS' DUPLICATE COMMISSIONS AND INSTRUCTIONS, 1713-1848. (3 cartons, 1 box)

10-0959 carton 1

1713-1810

10-0960 carton 2

1812-1830

10-0961 carton 3

1830-1848

Contents Dates Box Floor Slot
         
Commissioners' Oaths 1752-1836 4 10 963

 


{series #17.372}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

LIST OF DEPUTY SURVEYORS, 1713-1850. (2 volumes)

11-3520 - 2 volumes


{series #17.529}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General



OATHS OF OFFICE FOR COUNTY SURVEYORS, 1850-1925. (2 cartons, 1 box)

10-0763 carton 1

Adams - Forest

10-0764 carton 2

Forest - Union

10-0765 box 3

Venango - York and miscellaneous


{series #17.373}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General



DEPUTY SURVEYORS' INDEX, 1713-1850. (1 box)

10-4629


{series #17.374}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

MISCELLANEOUS SURVEY DRAFTS AND RETURNS, 1720-1830. (1 box)

10-0996


{series #17.375}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

DISPUTED LAND PAPERS, [ca. 1730-1792]. (4 folders)

10-0997 carton 1


{series #17.376}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

SURVEYOR GENERAL CERTIFICATES, 1734-1872. (1 box)

10-0944 box 1

1734-1872


{series #17.377}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

MISCELLANEOUS DEPUTY SURVEYOR RECORDS, 1735-1848. (1 box, 2 cartons, 2 folders)

Contents Dates Carton Box Volume Folder Floor Slot
               
Deputy Surveyors, Adams to Venango 1791-1836 1       10 962
Deputy Surveyors, Warren-York, Misc. 1752-1848   2     10 963
Deputy Surveyor General's List: Northampton County 1792-1799   3   1-2 10 975
Miscellaneous Deputy Surveyor General's Records, Nos. 8-22 1754-1819 4       10 1000

 


{series #17.378}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

ORDERS TO SURVEY FOR USE OF PROPRIETARIES, 1746. (1 volume, binding 120)

10-3555


{series #17.379}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

LETTER BOOKS OF THE SURVEYOR GENERAL, 1762-1764, 1810-1821. (2 volumes)

1-2522

Volume 1 - April 10, 1762 to September 24, 1764
Volume 2 - April 20, 1810 to April 5, 1821
(Includes list of surveys returned for correction, 1816-1822)


{series #17.380}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

DEPUTY AND COUNTY SURVEYORS' LISTS OF RETURNS, 1762-1887. (9 volumes)

2-2982

Deputy Surveyor Lists C-D, 1762-1783 (1 volume)
Deputy Surveyor List E, 1773-1801 (1 volume)
Deputy Surveyor List F, 1785-1798 (1 volume)
Deputy Surveyor List A, 1790-1815 (1 volume)

2-2971

Deputy Surveyor List G, 1790-1813 (1 volume)
Deputy Surveyor List H, 1796-1821 (1 volume)

2-2512

Deputy Surveyor List I, 1811-1830 (1 volume)
Deputy Surveyor List K, 1830-1867 (1 volume)

2-2507

Deputy Surveyor List L, 1856-1887 (1 volume)


{series #17.381}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

ROUGH DRAFTS OF PROPRIETARY SURVEYS, 1767 and undated. (3 folders)

10-0984


{series #17.382}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

DEPOSITIONS, 1767-1823. (1 folder)

10-0990


{series #17.383}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

CERTIFICATES OF ACCEPTANCE OF SURVEYS, 1770, 1774. (6 folders)

10-0972


{series #17.384}

RG-17

Records of the Land Office
XXI. Records of the Surveyor General

DIGITIZED

JOB CHILLAWAY PAPERS FOR WYALUSING, 1772-1774. (1 folder)

10-0988


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