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
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)
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)
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
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
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
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
RG-17
Records of the Land Office
XXI. Records of the Surveyor General
FIELD NOTES, [ca. 1825]. (3 folders)
10-0935
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
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
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)
RG-17
Records of the Land Office
XXI. Records of the Surveyor General
DIGITIZED
OATHS OF COMMISSIONERS, 1853-1859. (1 box)
10-0971
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
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)
RG-17
Records of the Land Office
XXI. Records of the Surveyor General
DIGITIZED
PROOF OF SETTLEMENT CERTIFICATES, 1863-1864. (1 folder)
10-0975
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
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
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
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)
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 |
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
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
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?
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
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
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
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
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
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 |
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
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
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
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
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 |
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
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
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
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.
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
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
RG-17
Records of the Land Office
XXIV. Department of Internal Affairs Era Records
DAY BOOK, 1874-1877. (1 volume)
11-3715 - 1 volume
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
RG-17
Records of the Land Office
XXIV. Department of Internal Affairs Era Records
CASH BOOK, 1887-1899. (1 volume)
2-0414
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
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
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
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
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
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
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
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
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
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
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
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
RG-17
Records of the Land Office
XXIV. Department of Internal Affairs Era Records
PUBLIC SERVICE COMMISSION PERMITS, 1934. (1 folder)
10-0992
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
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
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
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
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
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
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
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
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)
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)
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)
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
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
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
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)
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)
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
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)
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)
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
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.
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)
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)
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)
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
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
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
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
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
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
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)
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)
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)
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)
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 |