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 #17.385}

RG-17

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



PURCHASE VOUCHERS, 1784-1949.
(59 cartons)

13-1234 carton 1

July 1, 1784 - November 12, 1796 (1-2039)

13-1236 carton 2

April 6, 1785 - Aug. 22, 1786 (2040-3616)

13-1237 carton 3

Dec. 2, 1785 - Nov. 10, 1787 (3617-5165)

13-1238 carton 4

June 3, 1785 - Oct. 2, 1788 (5166-6350)

13-1239 carton 5

Aug. 22, 1785 - Jan. 5, 1790 (6351-7539)

13-1240 carton 6

Feb. 6, 1787 - Aug. 25, 1791 (7540-8900)

13-1241 carton 7

Feb. 4, 1785 - Sept. 27, 1792 (8901-9921)

13-1242 carton 8

Oct. 11, 1784 - March 26, 1793 (9922-10,781)

13-1243 carton 9

May 18, 1785 - Aug. 6, 1793 (10,782-11,500)

13-1244 carton 10

Nov. 5, 1784 - March 8, 1794, (11, 501-12,180)

13-1245 carton 11

Dec. 24, 1785 - Jan. 14, 1794 (12,181-12,952)

13-1246 carton 12

July 7, 1786 - Jan. 25, 1795 (12,943-13,605)

13-1247 carton 13

Jan. 25, 1787 - June 16, 1796 (13,606-15,050)

13-1248 carton 14

Feb. 25, 1789-March 20, 1798 (15,051-16,361)

13-1249 carton 15

Nov. 13, 1792 - Sept. 22, 1801 (16,362-17,930)

13-1250 carton 16

Feb. 25, 1800 - Feb. 29, 1804 (17,931-19,650)

13-1251 carton 17

Feb. 15, 1798 - July 18, 1806 (19,651-21,220)

13-1252 carton 18

Oct. 24, 1795 - Dec. 20, 1809 (21,221-22,750)

13-1253 carton 19

June 3, 1796 - March 8, 1813 (22,751-25,075)

13-1254 carton 20

Dec. 7, 1802 - Sept. 30, 1811 (25,076-27,599)

13-1254 carton 21

May 20, 1803 - June 11, 1812 (27,600-27,900)

13-1255 carton 22

March 28, 1810 - Feb. 7, 1814 (29,901-32,250)

13-1255 carton 23

May 4, 1807 - March 13, 1815 (32,251-34,850)

13-1257 carton 24

Aug. 7, 1809 - Aug. 2, 1816 (34,051-37,250)

13-1258 carton 25

Mar. 3, 1812 - Jan. 29, 1818 (37,251-39,150)

13-1259 carton 26

Oct. 8, 1812 - Mar. 20, 1821 (39,151-41,500)

13-1260 carton 27

Dec. 3, 1816 - Mar. 11, 1823 (41,501-43,299)

13-1261 carton 28

Aug. 9, 1819 - Dec. 20, 1826 (43,300-45,700)

13-1262 carton 29

June 15, 1818 - Dec. 31, 1828 (45,701-47, 950)

13-1263 carton 30

Mar. 5, 1822 - Dec. 15, 1829 (47,951-49,550)

13-1264 carton 31

Jan. 22, 1828 - Aug. 24, 1830 (49,551-51,300)

13-1265 carton 32

May 1, 1823 - Mar. 21, 1832 (51,301-53,100)

13-1266 carton 33

April 30, 1827 - Dec. 4, 1834 (53,101-54,880)

13-1267 carton 34

Dec. 4, 1834 - July 7, 1836 (54,881-56,475)

13-1268 carton 35

Dec. 17, 1829 - Dec. 8, 1837 (56,476-58,500)

13-1269 carton 36

May 16, 1836 - Mar. 15, 1839 (58,201-60,450)

13-1270 carton 37

Aug. 23, 1831 - Nov. 25, 1841 (60,451-62,760)

13-1270 carton 38

Feb. 12, 1812 - Nov. 2, 1846 (62,761-64,975)

13-1271 carton 39

April 4, 1845 - Feb. 25, 1850 (64,976-66975)

13-1272 carton 40

Mar. 8, 1841 - Nov. 22, 1852 (66976-69340)

13-1273 carton 41

Mar. 28, 1838 - June 25, 1855 (69,351-71,560)

13-1274 carton 42

Oct. 28, 1854 - May 21, 1860 (71,561-74,025)

13-1275 carton 43

May 15, 1860 - Nov. 1, 1864 (74,026-76,600)

13-1276 carton 44

Feb. 21, 1861 - April 9, 1869 (76,601-79,310)

13-1277 carton 45

April 9, 1869 - June 13, 1870 (79,311-82,000)

13-1278 carton 46

April 15, 1870 - Nov. 21, 1871 (82001-84570)

13-1279 carton 47

Nov. 21, 1871 - Dec. 31, 1873 (84,511-86,697)

13-1280 carton 1

April 4, 1784-Aug. 20, 1794 (New Purchase 1-695)

13-1281 carton 2

July 1, 1784 - Sept. 18, 1799 (696-918)

13-1282 carton 3

May 11, 1785 - Nov. 2, 1808 (919-1660)

13-1283 carton 4

Jan. 27, 1806 - Nov. 28, 1821 (1661-3325)

13-1284 carton 5

Jan. 9, 1818 - June 5, 1833 (3326-5125)

13-1285 carton 6

Aug. 7, 1829 - Dec. 15, 1840 (5126-7000)

13-1286 carton 7

April 14, 1840 - Aug. 9, 1856 (7001-9350)

13-1287 carton 8

May 30, 1856 - March 17, 1870 (9351-11,850)

13-1288 carton 9

March 19, 1870 - Dec. 19, 1873 (11,851-12,550)
Incl. Outlots for Franklin Town, April 7, 1802 - July 7, 1873
Outlots for Warren Town, August 27, 1805 - June 4, 1873
Outlots for Waterford Town, May 7, 1810 - August 4, 1873
Outlots for Beaver Town, March 21, 1831 - August 19, 1870
Outlots for Erie Town, August 13, 1802 - November 6, 1873

13-1289 carton 1

Jan. 2, 1874 - Aug. 5, 1891 (86,698-89,960)

13-1289 carton 2

Aug. 24, 1891 - May 10, 1911 (89,961-92,195)

13-1290 carton 3

May 15, 1911 - May 31, 1949 (92,196 - 93,288)


{series #17.386}

RG-17

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

DIGITIZED

SURVEYOR GENERAL FEE BOOKS, 1784-1855, 1860-1870. (16 volumes)

1-2516 box 1

Volume 1 - November 5, 1789 to March 8, 1791
Volume 2 - March 9, 1791 to October 1, 1795
Volume 3 - October 10, 1795 to April 26, 1800
Volume 4 - April 28, 1800 to June 30, 1806
Volume 5 - July 1, 1806 to August 21, 1811

1-2517 box 2

Volume 6 - August 22, 1811 to April 1, 1819
Volume 7 - April 1, 1819 to July 15, 1836
Volume 8 - July 15, 1836 to November 30, 1855
Volume 9 - September 1, 1860 to November 30, 1870

1-2507 box 1

Old Purchase Blotters, August 1784 - January 31, 1792 (Nos. 1-9132)

1-2507 box 2

Old Purchase Blotters, February 1, 1792 - Dec. 31, 1796 (9133-15462)

1-2525 box 3

Old Purchase Blotters, January 3, 1797 - Oct. 2, 1802 (15463-17811)
New Purchase Blotters, May 2, 1785 - Nov. 28, 1799 (1-917)

1-1516 box 4

Fee Books, June 9, 1801 - March 31, 1808

10-2380

Fee Books, April 1, 1808 - May 31, 1833 (5 volumes)

10-2486

Fee Books, June 3, 1833 - October 15, 1955 (5 volumes)


{series #17.387}

RG-17

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

DIGITIZED

SURVEYOR GENERAL LETTER BOOK, 1790-1808. (1 volume)

Box 1, Folder 11 in Series 17.297, Proprietary Papers

10-0952


{series #17.388}

RG-17

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



DEPUTY SURVEYORS ASSIGNED TO DISTRICTS, 1791-1799.
(1 volume, binding 167)

11-3652 - 1 volume


{series #17.389}

RG-17

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

DIGITIZED

DEPUTY SURVEYORS' ACCOUNT LEDGER, 1799-1827. (1 volume)

11-3545 - 1 volume in 1 box


{series #17.390}

RG-17

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


PETITIONS FOR APPOINTMENT OF DEPUTY SURVEYORS, [ca. 1800-ca. 1831]. (2 cartons)

10-0976 carton 1

Folders 1-18

10-0977 carton 2

Folders 19-38


{series #17.391}

RG-17

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



FIELD NOTES, [ca. 1825].
(3 folders)

10-0935


{seroes #17.392}

RG-17

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

DIGITIZED

COUNTY SURVEYORS' ELECTION RETURNS AND OATHS, 1850 - [ca. 1896]. (124 folders)

10-0932


{series #17.393}

RG-17

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

DIGITIZED

LISTS OF COUNTY SURVEYORS, 1850-1957. (2 volumes)

2-2507

Volume 1, 1850-1874
Volume 2, 1874-1957


{series #17.394}

RG-17

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



RECORDS RELATING TO COMMONWEALTH BOUNDARIES, 1850-1987. (13 boxes)

10-1001 box 1

Sept. 30, 1920 Report of W.J. Daniel, PA, MD, DE boundaries (1 folder)

Workroom-drawer 71

Delaware-Pennsylvania Boundary

1893 Joint Boundary Commission Sketch of PA-DE Border, 52"x60"- linen map (folder 1)

Workroom-drawer 71, folder 1

Governor and PA Commission of PA-DE Border Resurvey (1 folder)
January 29, 1894 Report Extract of Marker Locations (1 folder)
January 29, 1894 Report and Field Notes of Benjamin Smith (1 folder)
January 29, 1894 Resolutions Passed by Commissioners (1 folder)
January 29, 1894 Abstract of Angles of Circular Boundary (1 folder)
January 29, 1894 Computation of Triangles, Circular Boundary (1 folder)
January 29, 1894 Letter Transmitting Report to PA Governor (1 folder)
January 29, 1894 Boundary Line Survey Notes (1 folder)
January 29, 1894 Catalog of Charts, Boundary Computations(1 folder)

Workroom-drawer 71, folder 2

January 29, 1894 Joint Boundary Commission Sketch of PA-DE Boundary -52" x 40" (folder 2)
New Jersey-Pennsylvania Boundary Field Notes, undated (1 folder)
Ohio-Pennsylvania Boundary 1883 Final Report of Joint Committee (1 folder)

Workroom-drawer 71, folder 3

October 2, 1883 Ohio-Pennsylvania Border Map (folder 3)
1881 Ohio-Pennsylvania Boundary Line Survey and Report of Joint Boundary Commission, 1878-1883. (1 volume) (folder 3A)
May 26, 1884 Ohio-Pennsylvania Border Map Proofs

Workroom-drawer 71, folder 4

1837 Burlap Map of Pennsylvania-Maryland Boundary, 38"x26" (folder 4)

10-1001 box 2

Feb. 27, 1850 Joint Comm. Report on PA-MD-DE boundaries (1 folder)
May 2, 1898 Report of Monument Markers, PA, MD, W.VA (1 volume)
May 4, 1900 Agreement for Examination, Repair, Repositions and Replacements of Monuments, Mason-Dixon Line (1 folder)

10-1002 box 3

Oct. 1, 1900 - Aug. 31, 1903 Vouchers for Joint Pennsylvania-Maryland Resurvey of the Mason-Dixon Line (11 folders)

10-1002 box 4

November 2, 1900 Report of Marker Relocation and Plan (1 folder)
May 3, 1904 - May 8, 1909 General Correspondence of Joint Boundary Commission, PA-MD Boundary (1 folder)
March 18, 1904 Preliminary Report, Mason-Dixon Survey Joint Commission (1 folder)
October 12, 1906 Hodgkin Report on Mason-Dixon Boundary Survey (1 folder)
December 8, 1906 Report of MD-PA Boundary Survey, J.C. Wilson, James Saberler (1 folder)
March 7, 1907 Collection of Photographs of Boundary Markers, Mason-Dixon Survey (1 folder)

Workroom-drawer 71

March 7, 1907 Collection of Maps Mason-Dixon Boundary Markers from the 1900 Resurvey (1 volume) (folder 4)
March 7, 1907 Collection of Maps of Boundary Markers of Mason-Dixon Line from 1900 Resurvey (folder 6)
1920 Map of PA-DE-MD Border, (Partial) (folder 7)

10-1003 box 5

1981 Maryland Resurvey of PA-MD Border Milestones
Milestones 1-30 (folder 1)
Milestones 31-60 (folder 2)
Milestones 61-88 (folder 3)
Milestones 84-120 (folder 4)
Milestones 121-150 (folder 5)
Milestones 151-180 (folder 6)
Milestones 181-211 (folder 7)
Milestones 212-232 (folder 8)
Milestones 233-348 (folder 9)
Communications and Reports (folder 10)
1982 U.S. Dept. of Commerce Report on Surveys of Delaware-Maryland Boundaries by Buford K. Meade (1 volume)

Workroom-drawer 71, folder 8
New York-Pennsylvania Boundary
Ellicott's Map of Part of the Northern Boundary of PA - 1 map

Workroom-drawer 71, folder 9

March 3, 1792 Erie Region Annexation Map (1908 Copy), 40"x26"

10-1003 box 6

April 16, 1866 New York Resolution Authorizing Survey and Marking of Western Boundary of New York and Pennsylvania (1 folder)
Post-1866 Map and Sketch of Western Monument of New York - Pennsylvania Boundary (1 folder)
July 25, 1867 Letters Between New York University and the Pennsylvania State Surveyor General (1 folder)
March 25, 1867 to August 3, 1869 Communications Concerning NY-PA Boundary (1 folder)
1869 Chart of Distances Between Border Monuments, All Counties Along NY-PA Border (1 folder)
January 22, 1877 Report of the Joint Boundary Commission of New York and Pennsylvania (1 folder)
December 1, 1877 Report of the Joint Boundary Commission of New York and Pennsylvania (1 folder)

Workroom-drawer 71, folder 10

1877 Map of Entire Boundary of New York and Pennsylvania, 144"x27"

Workroom-drawer 71, folder 11

1877 Sketches of the Boundary of New York and Pennsylvania
No. 5-12 x 9 (proper lines along border)
No. 7-25 x 18 (Delaware River near initial point)
No. 10-54 x10 (adjustment to second section)
No. 11-25 x 10 (irregularities near markers 86-95)
No. 12-25 x 10 (irregularities near markers 115-119)
No. 13-33 x 10 (7th latitude sites)
No. 15-25 x 10 (southern end of meridian boundary)
1877 Photographs of Monuments on New York-Pennsylvania Boundary (1 box)
1877-1878 Diary of New York-Pennsylvania Boundary Survey (1 volume)

10-1004 box 7

1878 Official Examination of Positions of the Boundaries Along New York-Pennsylvania Border (1 volume)
Appendix B to the Final Report of the 1878 Joint New York-Pennsylvania Boundary Commission (1 folder)
1878 Sketches of Eighth Latitude Stone and Methods of Setting Boundary Monuments (1 folder)
May 8, 1878 Second Report of Joint Pennsylvania-New York Boundary Commission (1 folder)
June 30, 1878 Report on the Erie Triangle (1 folder)
July 22, 1878 Map of New York-Pennsylvania Boundary south of the 150th milestone (1 folder)
September 11, 1878 Notebook of Joint Pennsylvania-New York Boundary Commission (1 folder)
September 15, 1878 Expense Statement of Joint Pennsylvania-New York Boundary Commission (1 folder)
October 11, 1878 Reconnaissance Report New York-Pennsylvania Joint Boundary Commission (1 folder)
December 2, 1878 Report of H.W. Clarke, Civil Engineer, to Chairman of PA-NY Joint Boundary Commission (1 folder)
December 14, 1877 - December 29, 1881 Personal Papers of Colonel James Worrell (1 folder)
July 5 - September 29, 1883 Vouchers of PA-NY Surveys (6 folders)

10-1004 box 8

1883-1886 Engineer's Report, Letters, Financial Statements, Abstracts of Expenses, Vouchers Progress Reports, Linen Tracings, and Agreements of the Joint New York - Pennsylvania Boundary Commission (12 folders, 2 volumes)

10-1005 box 9

1886-1887 Reports of Expenditures, Diaries of Operations, Abstract of Vouchers, Maps and Sketches Relating to New York-Pennsylvania Boundary (7 folders)

10-1005 box 10

1886-1897 Appendices, Descriptions, Field Notes, Engineering Reports, Articles of Agreement and Reports Relating to New-York-Pennsylvania Boundary (8 folders)

10-1005 box 11

September 21, 1900 Report and September 20, 1900 Monument Relocation Report of Joint PA-NY Boundary Commission (2 folders)

Workroom-drawer 71, folder 12

Maps Depicting New York Border and Adjacent Roads (5 linen maps)
July 15, 1903 Monument Report of PA-NY Boundary Survey, November 30, 1903 Annual Report of Dept of Internal Affairs, September 8, 1904 Boundary Line Agreement (1 folder)
October 28, 1804 Report on the Repairs to PA-NY Boundary Monuments (1 folder)
October 16, 1905 Draft of Erie Region (1 map)

Workroom-drawer 71, folder 13

1906 Draft of Erie Region, 1907 Survey Notes and Boundary Report of NY-PA Joint Boundary Commission (1 folder)

10-1005 box 12

1907-1980 Reports, Sketches, Field Notebooks, Survey Notes, and Correspondence Relating to New York-Pennsylvania Boundary (11 folders, 3 volumes)

Workroom-drawer 71, folder 14

September 18, 1980 Resurvey Map of Milepost Monuments 28-33 (5 copies) 36"x27"

Workroom-drawer 71, folder 15

Architect Drawing by Kohn Desisti showing Milepost 133, 34"x22"

10-1006 box 13

1786 Copy of West-Virginia-Pennsylvania Boundary (1 folder)

Workroom-drawer 71, folder 16

1883 PA-Map of West Virginia Boundary from Ohio River to the Pennsylvania southwest corner, 52"x30"

Workroom-drawer 71, folder 17

1883 Linen-backed Map of Pennsylvania-West Virginia Boundary from Ohio River to Pennsylvania southwest corner, 108"x36"

Workroom-drawer 71, folder 18

1883 Map of Pennsylvania-West Virginia Boundary from Pennsylvania southwest corner to Maryland Border, 57"x36"

Workroom-drawer 71, folder 19

1883 Map of Pennsylvania-West Virginia Boundary from Pennsylvania southwest corner to Maryland Border, 86"x26"

Workroom-drawer 71, folder 20

1883-1885 Map of Pennsylvania-West Virginia Boundary from Pennsylvania southwest corner to Maryland Border (118"x25"), Description of Old Line Markers and New Positions of Stones, Survey Reports, Marker Notes, and Survey Notes Relating to Pennsylvania-West Virginia Border (5 folders)


{series #17.395}

RG-17

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

DIGITIZED

OATHS OF COMMISSIONERS, 1853-1859. (1 box)

10-0971


{series #17.396}

RG-17

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



LIST OF RETURNS RETURNED TO THE COUNTY SURVEYORS FOR CORRECTION, 1860-1926.
(1 volume)

June 1, 1860 - January 26, 1926 (1 volume)

10-2991


{series #17.397}

RG-17

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

DIGITIZED

MINUTE BOOK OF THE BOARD OF COMMISSIONERS FOR THE SALE OF AGRICULTURAL LAND SCRIP PURSUANT TO ACT OF CONGRESS APPROVED JULY 2, 1862 TO PROVIDE COLLEGES FOR THE BENEFIT OF AGRICULTURAL AND THE MECHANIC ARTS, [1864-1868]. (1 volume)

2-1961

July 14, 1864 - April 23, 1868 (1 volume)


{series #17.398}

RG-17

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

DIGITIZED

PROOF OF SETTLEMENT CERTIFICATES, 1863-1864. (1 folder)

10-0975


{series #17.399}

RG-17

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

DIGITIZED

APPLICATIONS FOR RELEASES OF LIENS, [ca. 1864]. (44 folders)

10-0931


{series #17.400}

RG-17

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

DIGITIZED

LIEN DOCKETS, 1864-1868. (4 volumes)

11-1003 & 3851 - 4 volumes


{series #17.401}

RG-17

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

DIGITIZED

RELEASES UNDER ACT OF 15 APRIL 1869, 1869-1875. (2 volumes, bindings 82, 83)

11-3556 - 2 volumes in 1 carton


{series #17.402)

RG-17

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



SURVEYOR GENERAL LETTER PRESS BOOKS, 1870-1875.
(6 volumes, 6 boxes)

1- 2528 box 1

Adams County - Butler County (9 folders)

1- 2529 box 2

Cambria County - Erie County (15 folders)

box 3

Fayette County - Greene County (6 folders)

1- 2530 box 4

Huntingdon County - Lycoming County (8 folders)

box 5

McKean County - Susquehanna County (14 folders)

1- 2531 box 6

Tioga County - York County (9 folders)


{series #17.540}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

APPOINTMENTS FOR RECOVERY OF UNPAID MONEY ACTS, 1820-1825. (4 folders)

Contents Dates Box Folder Floor Slot
           
Appointments, Recovery of Unpaid Money Acts: Adams-York Counties 1820-1825 1 1-4 10 945

 


{series #17.403}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

BOARD OF PROPERTY PETITIONS, 1682-1903 and undated. (4 cartons, 1 box)

10-0849 carton 1

undated, December 5, 1682 - July 25, 1799

10-0850 carton 2

July 27, 1799 - March 22, 1809

10-0851 carton 3

April 3, 1809 - April 28, 1824

10-0852 carton 4

May 5, 1824 - January 20, 1854

10-0853 box 5

March 6, 1854 - January 21, 1903, undated


{series #17.404}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

BOARD OF PROPERTY PAPERS, 1682-1957. (18 cartons, 1 box, 2 folios)

10-0854 carton 1

1682-November 30, 1773

10-0855 carton 2

November 30, 1773 - March 27, 1792

10-0856 carton 3

March 30, 1792 - April 29, 1797

10-0857 carton 4

May 17, 1797 - November 7, 1806

10-0858 carton 5

November 10, 1806 - September 9, 1818

10-0859 carton 6

September 16, 1818 - January 1, 1832

10-0860 carton 7

January 9, 1832 - June 29, 1841

10-0861 carton 8

June 29, 1841 - July 5, 1854

10-0862 carton 9

July 16, 1854 - April 3, 1867

10-0863 carton 10

April 6, 1867 - March 20, 1874

10-0864 carton 11

March 20, 1874 - January 20, 1881

10-0865 carton 12

December 26, 1881 - March 9, 1886

10-0866 carton 13

March 16, 1886 - September 17, 1890

10-0867 carton 14

January 21, 1891 - March 16, 1897

10-0868 carton 15

May 27, 1897 - March 22, 1900

10-0869 carton 16

May 9, 1900 - May 22, 1902

10-0870 carton 17

July 7, 1902 - February 8, 1916

10-0871 carton 18

February 8, 1916 - August 20, 1947

11-3715 box 1

Miscellaneous 1700s and 1800s, Alphabetical

11-3715

Folio 1 & Folio 2


{series #17.405}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

MINUTES OF THE COMMISSIONERS OF PROPERTY, BOOKS C, D, E, F, G, H AND I, 1685-1691. (5 volumes, bindings 14, 20, 21, 22, 23)

11-3555 - bindings 13, 14 in 1 carton

11-3576 - bindings 20, 21, 22 in 1 carton

[10-0952; 11-3556] - binding 23?


{series #17.406}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

CAVEATS, 1700-1910. (7 cartons)

10-0936 carton 1

October 10, 1700 - January 7, 1773

10-0937 carton 2

April 6, 1773 - March 16, 1795

10-0938 carton 3

April 13, 1795 - July 17, 1801

10-0939 carton 4

August 20, 1801 - January 4, 1810

10-0940 carton 5

June 7, 1810 - November 3, 1834

10-0941 carton 6

October 19, 1873 - January 17, 1873

10-0942 carton 7

September 8, 1873 - January 10, 1910, Miscellaneous


{series #17.407}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

BOARD OF PROPERTY DEPOSITIONS, 1717-1867. (5 cartons)

10-0954 carton 1

1683-1795

10-0955 carton 2

1795-1806

10-0956 carton 3

1807-1817

10-0957 carton 4

1817-1867 (A-C)

10-0958 carton 5

D-Z


{series #17.408}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

INDEX TO CAVEAT BOOKS, 1748-1792. (2 volumes, bindings 1, 8)

11-3522 - 2 volumes


{series #17.409}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

CAVEAT BOOKS, 1769-1940. (13 volumes, bindings 5-7, 9-19)

11-3522 - 13 volumes


{series #17.410}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

CAVEAT BOOK, 1771-1784. (1 volume, binding 4)

11-3522 - 1 volume


{series #17.411}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

MISCELLANEOUS LOOSE MINUTES AND RELATED PAPERS, 1774-1838. (1 carton, 1 box, 2 folders)

Contents Dates Carton Box Volume Folder Floor Slot
               
Minutes of Meetings of the Surveyor General's Office, 1774-1838 (2 folders) 1774-1838       1-2 10 982
Miscellaneous Records, ca. 1681-1838 1681-1838   1     10 996
Index to Miscellaneous Records 1681-1838 2       10 1009



{series #17.412}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

MINUTE BOOKS, 1765-1980. (14 volumes, bindings 1-14)

12 volumes in 3 cartons

11-3544 1 carton

Minute Book No. 1, 1765-1771
Minute Book No. 2, 1772-1776
Minute Book No. 3, 1782-1789
Minute Book No. 4, 1789-1795
Minute Book No. 5, 1795-1801

11-3549 1 carton

Minute Book No. 6, 1801-1806
Minute Book No. 7, 1806-1811
Minute Book No. 8, 1811-1829
Minute Book No. 9, 1829-1859


11-3554
1 carton

Minute Book No. 10, 1840-1858
Minute Book No. 11, 1859-1900
Minute Book No. 12, 1900-1955


{series #17.413}

RG-17

Records of the Land Office
XXII. Records of the Board of Property

DIGITIZED

COURT SUMMONS AND MISCELLANEOUS EJECTMENT RECORDS, 1783-1846. (1 folder)

10-0972


{series #17.414}

RG-17

Records of the Land Office
XXII. Records of the Board of Property



BOARD OF PROPERTY DOCKET, 1808-1952.
(2 volumes)

11-3545 - volume 1

11-3550 - volume 2 in a carton


{series #17.415}

RG-17

Records of the Land Office
XXII. Records of the Board of Property



BOARD OF PROPERTY REGISTER, 1809-1821.
(1 volume, binding 145)

11-3555 - 1 volume in 1 carton


{series #17.535}
accessions: #1931, #3422

RG-17

Records of the Land Office
XXII. Records of the Board of Property



CASE FILES, 1947-1988. (13 cartons)


Contents Dates Carton Floor Slot
         
BP-80-8 and Board of Property v. Hughes 1956-1982 1 10 1352
BP-80-8, Hughes v. Department of Environmental Resources and Game Commission
1964-1982 1 10 1352
Board of Property v. Hughes 1956-1974 1 10 1352
         
BP-80-9, BP-80-11, and cases against Game Commission 1975-1978, 1980-1982 2 10 1353
BP-80-11, Kent Enterprises v. Department of General Services and Liquor Control Board
1980-1982 2 10 1353
BP-80-9, White v. Game Commission 1980-1982 2 10 1353
Stair vs. Game Commission 1975-1978 2 10 1353
Swistock v. Game Commission 1977 2 10 1353
         
Cases against the Department of Environmental Protection, Department of Transportation, Public Utility Commission, Board of Property, and Game Commission 1970-1980 3 10 1354
M.E. Wilt & Sons v. Department of Environmental Resources 1974 3 10 1354
Popjoy v. Department of Environmental Resources 1977-1978 3 10 1354
Presto v. Department of Transporation 1978-1979 3 10 1354
Mase et. al. v. Department of Environmental Resources 1979-1980 3 10 1354
Pettit et. ux. v. Kassab and Public Utilities Commission 1975-1976 3 10 1354
Pocono Pines Corp. v. Commonwealth, Board of Property and Game Commission 1970-1975 3 10 1354
         
Miscellaneous materials and cases against the Commonwealth, Department of Environmental Protection, and Game Commission 1947-1980 4 10 1355
Pocono Resorts Enterprises v. Game Commission and Department of Environmental Resources 1972-1973 4 10 1355
Hayman v. Commonwealth and Department of Environmental Resources 1971-1979 4 10 1355
Board of Property Materials 1947-1961 4 10 1355
Miscellaneous Legal and Procedural 1956-1976 4 10 1355
Correspondence 1955-1968 4 10 1355
Northup, Fish, and Yardman v. Game Commission 1979-1980 4 10 1355
         
Cases against the Game Commission 1972-1980 5 10 1256
Tuthill Corp. v. Game Commission 1974-1980 5 10 1356
Middleswarth & Erdley 1972-1973 5 10 1356
Rarick, et. al. v. Game Commission 1978-1980 5 10 1356
         
Cases against the General State Authority and Department of Environmental Resources 1972-1973, 1978-1979 6 10 1357
Dunlap v. General State Authority 1978-1979 6 10 1357
Bernard v. Department of Environmental Resources 1972-1973 6 10 1357
         
BP-80-01, BP-80-05, BP-80-06, and BP-80-10 1977-1981 7 10 1358
BP-80-10, Wentzel v. Department of Environmental Resources 1977-1981 7 10 1358
BP-80-06, Compass Coal v. Game Commission 1979-1981 7 10 1358
BP-80-05, Francis v. Department of Environmental Resources 1979-1981 7 10 1358
BP-80-01, GRC Coal v. Game Commission 1979-1981 7 10 1358
         
BP-80-02, BP-80-12, BP-83-01 and cases Keown v. Game Commission 1976-1984 8 10 1359
Keown et. ux. v. Game Commission 1976-1983 8 10 1359
BP-83-01, Allegro Oil & Gas v. Game Commission 1983-1984 8 10 1359
BP-80-02, Neary v. Department of Environmental Resources 1977-1984 8 10 1359
BP-80-12, Doan v. Game Commission 1979-1984 8 10 1359
         
BP-80-13, BP-82-01, BP-82-02, and BP-84-04 1954-1986 9 10 1360
BP-82-02, Former Bed of Frankford Creek 1982-1985 9 10 1360
BP-84-04, Kaiser Energy v. Department of Environmental Resources 1984-1986 9 10 1360
BP-80-13, Kistler v. Fish Commission 1954-1986 9 10 1360
BP-82-01, Weinland v. Department of General Services 1982-1986 9 10 1360
         
BP-81-01, BP-81-02, BP-83-04, BP-86-02, and BP-86-05 1975-1988 10 10 1361
BP-83-04, Umholtz v. Game Commission 1983-1987 10 10 1361
BP-86-02, Miller v. Department of Transportation 1984-1987 10 10 1361
BP-86-05, Lily Lake Property Owners v. Fish Commission 1986 10 10 1361
BP-81-02, James J. Justofen 1975-1988 10 10 1361
BP-81-01, Bowman v. Game Commission 1981-1987 10 10 1361
         
BP-81-01, BP-83-03, BP-86-03, BP-86-04, BP-87-01, and BP-87-02 1974-1988 11 10 1362
BP-81-01, Bowman v. Game Commission, Transcripts 1982 11 10 1362
BP-83-03, Uriah Kelly Warrant 1974-1987 11 10 1362
BP-87-01, Kerr v. Game Commission 1987 11 10 1362
BP-86-04, Weinert v. Fish Commission 1987 11 10 1362
BP-87-02, Burns v. Game Commission 1987-1988 11 10 1362
BP-86-03, Zerr v. Department of Environmental Resources 1986-1988 11 10 1362
         
Various Case Files and Proceedings (1919-1920) 1919-1920, 1948-1970 12 10 1363
         
Coal companies against the Game Commission regarding strip mining 1979-1981 13 4 0085
#1074 C.D. 1979, Cambria Coal v. Game Commission 1979-1981 13 4 0085
#2897 C.D. 1981, Compass Coal Company v. Game Commission 1979-1981 13 4 0085
#2543 C.D. 1981, Theron Northup et. al. v. Game Commission 1979-1981 13 4 0085


{series #17.416}

RG-17

Records of the Land Office
XXIII. Records of Master of Rolls

DIGITIZED

LETTERS OF ATTORNEY, D-2, 1684-1691. (1 volume, binding 4)

11-3519 - 1 volume


{series #17.417}

RG-17

Records of the Land Office
XXIII. Records of Master of Rolls

DIGITIZED

MINUTE BOOK F, No. 6, 1693-1695. (1 volume)

[11-3526; 11-3556] - 1 volume


{series #17.418}

RG-17

Records of the Land Office
XXIII. Records of Master of Rolls



LETTERS OF ATTORNEY, BILLS, BONDS, RELEASES, D-2 (No. 4), 1697-1702.
(2 volumes, bindings 24 & 78)

11-3520 - 2 volumes


{series #17.419}

RG-17

Records of the Land Office
XXIII. Records of Master of Rolls

DIGITIZED

LETTERS OF ATTORNEY, 1698-1812. (19 volumes)

11-3519 & 3578

11-3524

E-3, Vol. 5, 1698-1705.

11-3519

D-3, No. 5, 1712-1727.



D-2, Vol. 2-8, 1727-1777.



Vol. 1-8, 1777-1812 for which there is no volume 6 but there are two volume 5s, one of which is labeled as "Power of Attorney."



No. 2, 1785-1789.


{series #17.143}

RG-17

Records of the Land Office
XXIII. Records of Master of Rolls


COMMISSION BOOKS, 1733-1809. (6 volumes)

11-3434 - 6 volumes

Commission Book A-1
Commission Book A-2
Commission Book A-3
Commission Book A-4
Commission Book No. 1
Commission Book 2E2


{series #17.420}

RG-17

Records of the Land Office
XXIII. Records of the Master of the Rolls

DIGITIZED

INDEX TO TREASON PROCLAMATIONS IN COMMISSION BOOK NO. 1, 1785. (1 volume)

4-1854 box 2


{series #17.421}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



DAY BOOK, 1874-1877. (1 volume)

11-3715 - 1 volume


{series #17.422}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



RECORD BOOK OF MAGNETIC DECLINATION, 1887-1888.
(1 volume)

17-1527


{series #17.423}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



CASH BOOK, 1887-1899. (1 volume)

2-0414


{series #17.424}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



RECORD BOOKS OF SURVEYS REMOVED FOR COPYING, 1895-1897. (3 volumes)

17-1521


{series #17.425}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



RETURNS OF RECEIPTS FOR PURCHASE MONEY AND FEES, 1900-1923.
(4 folders)

10-0992


{series #17.426}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



LOG OF DRAFTS OF SURVEYS REMOVED FROM FILE FOR COPYING, 1903.
(1 volume)

17-1521


{series #17.427}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



APPLICATIONS FOR PATENTS FOR ERIE WATER LOTS, 1905.
(1 folder)

10-0992


{series #17.428}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



LOGS OF APPLICATIONS FOR PATENTS, 1909-1962.
(7 volumes)

17-1520


{series #17.429}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



APPLICATIONS FOR RELEASE OF LIENS AND MORTGAGES, 1911-1946.
(1 folder)

10-0992


{series #17.430}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



ORDERS FOR PATENT COPIES, 1919-1934.
(2 volumes)

1-3741

Volume 1, January 1919 to April 1928
Volume 2, May 1928 to October 1934


{series #17.523}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



FIELD NOTEBOOKS, [ca. 1920-1945 and undated.
(2 boxes)

17-1523


{series #17.431}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



COPIES OF SURVEYS OF TRACTS PURCHASED BY GAME COMMISSION, 1921-1935.
(1 folder)

10-0992


{series #17.432}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



COPIES OF SURVEYS OF TRACTS PURCHASED BY DEPARTMENT OF FORESTS AND WATERS, 1931-1932.
(1 folder)

10-0992


{series #17.433}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



RECORDS INVENTORY OF LAND OFFICE BUREAU, 1932-1934.
(1 folio)

17-1519


{series #17.434}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



WATER AND POWER RESOURCES BOARD PERMITS, 1932-1937.
(1 folder)

10-0992


{series #17.435}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



PUBLIC SERVICE COMMISSION PERMITS, 1934.
(1 folder)

10-0992


{series #17.436}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



DEPARTMENT OF INTERNAL AFFAIRS BULLETINS AND PUBLICATIONS, 1936-1968. (3 boxes)

10-0992 box 1

1936-1957

10-0993 box 2

1958-1965

10-0993 box 3

1965-1968


{series #17.437}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



R.J. HOUPT REFERENCE FILE, [ca. 1950-1968 and undated].
(2 cartons)

10-0985 carton 1

10-0986 carton 2


{series #17.438}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



MANUSCRIPT MATERIAL FOR MASON AND DIXON BOOKLET, [1960-1962 and undated].
(1 carton)

17-1502


{series #17.439}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



HUBERTIS CUMMINGS' BIOGRAPHICAL FILE ON SURVEYOR GENERALS, [ca. 1961 and undated].
(1 carton)

17-1503


{series #17.524}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



EVIDENCE OF LAND ACQUISITION OR DISPOSITION, 1965-1968.
(5 folders)

17-1523


{series #17.525}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



WARRANT AND SURVEY SEARCH SHEETS, undated. (2 cartons)

17-1525 carton 1

17-1526 carton 2


{series #17.526}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



LAND OFFICE HISTORICAL DATA CARD INDEX CARDS, [undated].
(2 card boxes)

11-0672


{series #17.544}

RG-17

Records of the Land Office
XXIV. Department of Internal Affairs Era Records



LAMINATION PROJECT PHOTOGRPAHS AND RELATED MATERIAL, circa 1960s.
(1 box)

8-4530


{series #17.440}

RG-17

Records of the Land Office
XXV. XXV. Records of the Board of Canal Commissioners



ACCOUNTS AND RECEIPTS OF THE HARRISBURG AND PITTSBURGH RAILROAD COMPANY. 1840-1842, 1845.
(1 box)

1-2499

Engineers' Accounts, Work Receipts of Charles L. Schlotter, Superintendent and Engineer of Survey, September 23 - December 19, 1840; February 15 - November 30, 1841; February 3m 1842; and February 3, 1845
(3 folders)


{series #17.441}

RG-17

Records of the Land Office
XXV. XXV. Records of the Board of Canal Commissioners



CANAL SURVEY ACCOUNTS, 1816-1818, 1823-1830. (1 box)

1-0299 box 1

1816-1818, Broke-Trezuyudny NY-PA Canal Survey (1 folder)
1823-1824, Lake Erie-French Creek Canal Survey (1 folder)
1824-1825, Canal Surveys Juniata to Harrisburg (3 folders)
1827-1828, Erie Extension Canal (1 Folder)
1827-1830, North Branch of the Susquehanna (1 folder)
1852-1857 and undated, General Correspondence (1 folder)
Undated, Petitions for closing on Sundays (1 folder)


{series #17.442}

RG-17

Records of the Land Office
XXV. XXV. Records of the Board of Canal Commissioners



COLLECTORS' AND SUPERVISOR' REPORTS, 1830-1850.
(5 boxes)

1-0306 box 1

Volume 1, 1830-1831 (W2-c. 1., 23)
Volume 1, 1832 (W2-c. 2., 23)
Volume 1, 1834, 1836-1837 (W2-c. 3., 24)

1-0306 box 2

Volume 1, 1838-1839 (W2-c. 4., 24)
Volume 1, 1830, 1840-1841 (W2-c. 5., 24)
Volume 1, 1841-1845 (W2-c. 6., 24-25)

1-0307 box 3

Volume 2, 1841-1845 (W2-c. 7., 25)
Volume 1, 1845-1847 (W2-c. 8., 25)
Volume 1, 1850-1851 (W2-c. 9., 25)

1-0307 box 4

Volume 1, 1852-1854 (W2-c. 10., 26)
Volume 1, 1855 (W2-c. 11., 26)
Volume 1, 1856 (W2-c. 12., 26)

1-0308 box 5

Volume 1, 1857-1858 (W2-c. 13., 27)
Miscellaneous Reports (2 volumes) (W2-c. 14 & 15., 27)


{series #17.443}

RG-17

Records of the Land Office
XXV. XXV. Records of the Board of Canal Commissioners



COLLECTOR'S REGISTER OF ALLEGHENY PORTAGE RAILROAD CARGO AND PASSENGERS, 1836.
(1 volume)

10-2467

Reference 76-1. c., 209 in Cummings finding aid


{series #17.444}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



COLLECTOR'S REGISTER OF COLUMBIA AND PHILADELPHIA RAILROAD CARGO AND PASSENGERS, 1838.
(1 volume)

10-2467

Reference 76-1. g., 211 in Cummings finding aid


{series #17.445}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



COMPOSITE MAP OF THE OLD ALLEGHENY PORTAGE RAILROAD, NEW ALLEGHENY PORTAGE RAILROAD AND PENNSYLVANIA RAILROAD, 1854, 1902.
(1 folder)

5-cabinet 12

Reference 76-1. f., 212 in Cummings finding aid


{series #17.446}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



DAMAGE CLAIM RECORDS, 1826-1861. (4 boxes)

1-0304 box 1

Releases, 1826-1827 (W2-b. 9., 17)
Index and Summary of Claims for Damages, 1830-1859 (W2-b. 7., 17)

1-0304 box 2

Record of Appraisers of Damage Claims, 1830-1834 (W2-b. 1., 16)
Record of Appraisers of Damage Claims, 1834-1836 (W2-b. 2., 16)
Record of Appraisers of Damage Claims, 1836-1838 (W2-b. 3., 17)

1-0305 box 3

Record of Appraisers of Damage Claims, 1838-1839 (W2-b. 4., 17)
Record of Appraisers of Damage Claims, 1839-1842 (W2-b. 5., 17)
Record of Appraisers of Damage Claims, 1839-1840 (W2-b. 6., 17)

1-0305 box 4

Payments and Notes, 1847-1854 (W2-b. 8., 17)
Claim Docket, Volume 1, [1854-1856] (W2-b. 10., 17)
Claim Docket, Volume 2, [1853-1857] (W2-b. 11., 18)
Awards for Damages, 1834-1842 (W2-b. 32., 21)


{series #17.447}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



ENGINEERING RECORDS, 1825-1852.
(2 boxes)

1-0302 box 1

Book of Contracts, 1840 (1 volume) (W2-b. 36., 22)
Calculations of Sections, ca. 1830 (1 volume)
Estimates for Harrisburg-Pittsburgh Railroad, 1839-1840 (1 volume) (W2-a. 86., 12)
Field Book, undated (1 volume) (W2-a. 23., 15)
Field Books, Eastern Reservoir, 1846 (3 volumes) (W2-b. 40., 23)
Field Book, South Branch Juniata Reservoir, 1839 (1 volume) (W2-b. 38., 22)
Field Books, Western Reservoir, 1840, a851, 1852 (3 volumes) (W2-b.39., 23)
Field Notes, 1825 (1 volume) (W2-a. 21., 14)

1-0302 box 2

Instructions for Engineers, 1825-1829 (2 volumes) (W2-a. 20., 14 & W2-a. 26., 15)
Recommendations for Work and Contracts, 1851-1852 (1 folder) (W2-b. 37., 22)
Report and Estimates, 1826 (1 volume) (W2-a. 22., 14)
Survey of Property, 1842-1847 (1 volume) (W2-b. 34., 22)


{series #17.448}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



ERIE EXTENSION CANAL MAP, [undated]. (1 folder containing 3 18x24 photostats)

5-cabinet 12


{series #17.449}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



GENERAL CORRESPONDENCE, REPORTS, AND SURVEYS, AND RELATED RECORDS, 1816-1860. (4 boxes)

1-0300 box 1

Surveys and Correspondence, 1825-1860 (2 volumes) (W2-a. 24., 25)

1-0300 box 2

Miscellaneous Papers and Reports (1 volume) (W2-c. 16., 27)
Miscellaneous Papers and Reports (1 volume) (W2-c. 17., 28)
Miscellaneous Papers and Reports (1 volume) (W2-c. 18., 28)

1-0301 box 3

Miscellaneous Papers and Reports (1 volume) (W2-c. 19., 29)
Miscellaneous Papers and Reports (1 volume) (W2-c. 20., 29)

1-0301 box 4

Miscellaneous Papers and Reports (1 volume) (W2-c. 21., 30)
Miscellaneous Papers and Reports (1 volume) (W2-c. 22., 30)
Water Power Correspondence, 1841-1857 (1 volume) (W2-b. 35., 22)


{series #17.450}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



GENERAL FILE, 1823-1854. (2 boxes)

1-0303 box 1

Acts and Resolutions on Pennsylvania Canal, 1825-1830 (1 folder)
Appropriations, 1826-1829 (1 folder)
Commissions, 1829-1830 (1 folder)
Correspondence, 1824-1854 (5 folders)

1-0303 box 2

General Correspondence, 1825-1834 (2 folders)
Report of the Commissioners, 1823-1832 (1 folder)
Resolutions and Memoranda, 1825-1833 (3 folders)


{series #17.451}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



INDENTURE FOR THE SALE OF THE SCHUYLKILL BRIDGE AND INCLINED PLANE TO THE PHILADELPHIA AND READING RAILROAD, 1850.
(1 folder)

5-cabinet 12


{series #17.452}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



MAP BOOKS, [1810-1881].
(52 folders)

5-cabinet 8-A

[See images in PDF format (with complete data)] - Only Map Books 1-26 have been scanned and are available online.



{series #17.453}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



MINUTE BOOKS OF THE BOARD OF CANAL COMMISSIONERS, 1825-1859.
(7 boxes)

1-0277 box 1

May, 1825 - May, 1829 (1 volume) (W2-a. 1., 7)
June, 1829 - August, 1830 (1 volume) (W2-a. 2., 7-8)

1-0277 box 2

August, 1830 - January, 1832 (1 volume) (W2-a. 3., 8)
January, 1832 - January, 1834 (1 volume) (W2-a. 4., 8-9)

1-0289 box 3

January, 1834 - December, 1835 (1 volume) (W2-a. 5., 9)
December, 1835 - October, 1838 (1 volume) (W2-a. 6., 9)

1-0289 box 4

November, 1838 - December, 1839 (1 volume) (W2-a. 7., 9)
December, 1839 - November, 1841 (1 volume) (W2-a. 8., 9)

1-0290 box 5

November, 1841 - September, 1843 (1 volume) (W2-a. 9., 9)
September, 1843 - December, 1846 (1 volume) (W2-a.10., 9)

1-0290 box 6

December, 1846 - November, 1851 (1 volume) (W2-a. 11., 9)
December, 1851 - January, 1859 (1 volume) (W2-a. 12., 9)

1-0291 box 7

Minutes Old Claims, Main Line, July, 1754-March, 1860 (W2-b. 29., 21)
Minutes Index (W2-a. 14., 13)
Old Journal Index (W2-a. 15., 13)
Canal Books Index (3 volumes) (W2-a. 16 & 17., 13)
Men's Name Index (W2-a. 18., 13)


{series #17.454}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



MINUTE BOOKS AND MINUTES (ROUGH COPIES), 1844-1858. (2 boxes)

1-0291 box 1

September, 1843 - March, 1845 (3 volumes) (W2-b. 30., 21)

1-0291 box 2

December, 1847 - October, 1850 (1 volume) (W2-b. 31., 21)


{series #17.455}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



MISCELLANEOUS ACCOUNTS, 1826-1858.
(7 boxes)

1-0308 box 1

Accounts, 1826-1839, 1844-1752 (W2-i. 39., not listed)

1-0308 box 2

Toll Collector and Lock Keeper Salaries, 1834-1839 (W2-b. 41., 23)
Amounts Paid Supervisors, 1846-1858 (W2-b. 33., 21)
Domestic Creditors, 1841-1845 (W2-b. 12., 18)
Nos. 1-75 (W2-b. 12., 18)

1-0309 box 3

Nos. 76-125 (W2-b. 13., 18)
Nos. 126-175 (W2-b. 14., 18)
Nos. 176-250 (W2-b. 15., 18)

1-0309 box 4

Nos. 251-325 (W2-b. 16., 18)
Nos. 326-375 (W2-b. 17., 18)
Nos. 376-450 (W2-b. 18., 19)

1-0310 box 5

Nos. 451-541 (W2-b. 19., 19)
Nos. 542-675 (W2-b. 20., 19)
Nos. 676-775 (W2-b. 21., 19)

1-0310 box 6

Nos. 776-850 (W2-b. 22., 19)
Nos. 851-925 (W2-b. 23., 20)
Nos. 932-1000 (W2-b. 24., 20)

1-0311 box 7

Nos. 1001-1075 (W2-b. 25., 20)
Nos. 1076-1162 (W2-b. 26., 20)
1842-1845 (W2-b. 27., 20)


{series #17.456}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



OHIO RIVER SURVEY BOOK, 1882.
(1 volume)

5-cabinet 12


{series #17.457}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



PENNSYLVANIA CANAL AND RAILROAD VALUATION BOOK, 1827-1859.
(1 volume)

10-2467

Reference 76-1. e., 210 in Cummings finding aid


{series #17.458}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



PENNSYLVANIA RAILROAD MAPS FOR THE WESTERN, JUNIATA, EASTERN, SUSQUEHANNA, AND WEST BRANCH DIVISIONS, [undated]. (3 folders)

5-cabinet 12

Reference C., 215 in Cummings finding aid


{series #17.459}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



RECORD OF COSTS FOR THE WEST BRANCH DIVISION, TANGASCOOTACK EXTENSION, 1836-1838.
(1 volume)

10-2460

Reference 76-1. d., 212 in Cummings finding aid


{series #17.460}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



RECORD OF THE AMOUNT OF REPAIRS AND DAMAGES ON THE PENNSYLVANIA RAILROAD, 1836-1838.
(1 volume)

10-2467

Reference 76-1. a., 209 in Cummings finding aid


{series #17.461}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



RECORD OF THE AMOUNT OF REPAIRS AND DAMAGES ON THE PENNSYLVANIA CANAL, 1836-1838. (1 volume)

10-2467

Reference 76-1. b., 209 in Cummings finding aid


{series #17.462}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



REPORTS AND FIELD NOTES OF THE PENNSYLVANIA CANAL COMPANY, 1867-1912.
(2 boxes)

1-1845 box 1

Chief Engineers' Reports, 1867-1868, 1870-1889, 1903-1912
Statements re Improvements of Juniata, December, 1875-March, 1876
Estimates re Repairs and Improvements on Juniata, December 21, 1876

1-1845 box 2

Organization Rules and Regulations for the Procurement and Operation of the Pennsylvania Canal, 1869 (1 volume)

Notebooks:
Structures, Lands, Benches, on the West Branch Canal, 1868 (2 volumes)
Elevations, Eastern and Juniata Divisions Surveys, 1868 (1 volume)
Structures, Wyoming Division, 1869 (1 volume)
Field Notes, Wyoming and West Branch Division, 1870-1875 (1 volume)


{series #17.463}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners


REPORTS AND MISCELLANEOUS RECORDS OF THE PENNSYLVANIA RAILROAD COMPANY, CANAL DEPARTMENT, 1857, 1863, 1865-1867. (1 folder)

1-1845

Reports, June 23, 1857; 1863; 1865-1867
"Rules and Regulations for the Government of the Canal Department, Prepared by the Resident Engineer . . . and Approved by the Board of Directors of the Pennsylvania Railroad Company, March 12, 1859" (1 volume)


{series #17.464}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



REPORTS AND RESOLUTIONS, 1819-1858.
(2 boxes)

1-0298 box 1

Report and Map, 1819 (1 volume) (W2-a. 19., 13)
Strickland Report, 1824 (1 volume) (W2-a. 27., 16)
Reports and Resolutions, 1825-1853 (1 folder) (W2-b. 28., 21)
Resolutions, February 1842 - April 1858 (1 volume) (W2-b. 28., 21)
Resolutions and Reports, February 1839 - January 1844 (W2-c. 23., 30)

1-0299 box 2

Resolutions and Reports, January 1844 - January 1850 (W2-c. 24., 31)
Resolutions and Reports, January 1850 - January 1858 (W2-c. 25., 32)


{series #17.465}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



RESEARCH AND STATISTICAL REPORTS, 1826-1827, 1835.
(2 boxes)

10-2449

"Reports on Canals, Railways, Roads, and Other Subjects Made to the Pennsylvania Society for the Promotion of Internal Improvement by William Strickland, Architect and Engineer, While Engaged in the Service of the Society," Philadelphia: H.C. Carey and L. Lea, Chestnut Street, 1826 (2 copies) (W2-a. 27., 16)

1-1846 box 1

"Report of the Canal Commissioners of the Commonwealth of Pennsylvania for the Promoting of the Internal Improvement of the State . . .," Harrisburg: printed by Samuel C. Stambaugh, 1828 (Volume 1)
"Document Accompanying the Report of the Report of the Canal Commissioners of the Commonwealth of Pennsylvania for Promoting the Internal Improvement of the State . . .," Harrisburg, printed by S.C. Stambaugh, 1828) (Volume 2)
Canal Commissioners' Report and Accompanying Documents, Appendix to Volume 2 of the Journal of the Senate, 1835-1836 . . ." Harrisburg, printed by Crabb and Barrett, 1835 (1 volume)


{series #17.466}

RG-17

Records of the Land Office
XXV. Records of the Board of Canal Commissioners



WARRANTS, 1826-1839. (1 box)

1-0312 box 1

July 26, 1826 - January 12, 1839


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