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
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
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
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
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
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
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
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
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
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
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
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
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
RG-17
Records of the Land Office
XIX. Records of the Secretary of the Land Office
BILLS OF SALE, 1709. (1 folder)
10-0971
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
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
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
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
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 |
RG-17
Records of the Land Office
XIX. Records of the Secretary of the Land Office
LEASES, 1722-1734. (2 folders)
10-0971
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
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
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
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
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
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
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
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)
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)
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
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
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
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
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
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
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
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 |
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
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
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
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
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
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
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
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
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 |
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)
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
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
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
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
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
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
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 |
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
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
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
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)
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
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
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
RG-17
Records of the Land Office
XX. Records of the Office of Receiver General
CERTIFICATES OF INDEBTEDNESS, 1780. (1 box)
10-0945
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
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
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
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
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
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
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
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
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
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
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
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
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)
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
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
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)
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
RG-17
Records of the Land Office
XXI. Records of the Surveyor General
SURVEYOR GENERAL COPIES OF WARRANTS, 1702-1772. (1 folder)
10-1000
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 |
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
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
RG-17
Records of the Land Office
XXI. Records of the Surveyor General
DEPUTY SURVEYORS' INDEX, 1713-1850. (1 box)
10-4629
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
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
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
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 |
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
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)
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)
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
RG-17
Records of the Land Office
XXI. Records of the Surveyor General
DIGITIZED
DEPOSITIONS, 1767-1823. (1 folder)
10-0990
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
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 |