Explore thousands of digitized documents and photographs from unique collections in libraries across Pennsylvania. You’ll be amazed by what you find!
Explore other PA Photos & Documents collections hosted by institutions in PA.
Browse:
Agriculture, Department of (2 collections)
Farm Census Returns (PA), 1924, 1927
This collection contains annual assessment reports for the Triennial Farm Census as completed by the local assessor for each borough or township. Information provided by more
Secretary of Agriculture (PA) Scrapbooks, 1918-1940
This collection of news clipping scrapbooks provide information on topics such as crop estimates, increases, declines, and total yield in production; statistics on crops, livestock, more
Auditor General, Department of the (16 collections)
Board of Appraisers Minutes on Southern Border Property Damage (PA) 1863-1864
A daily record of the Board of Appraisers convened by an act of the General Assembly to appraise all damages and losses associated with the more
Chambersburg War Damage Claim Applications (PA) 1866-1868
This series contains applications for damage claims submitted by citizens who suffered losses during the burning of Chambersburg on July 30, 1864. The applications are more
Chambersburg War Damage Claim Warrant Stub Books (PA) 1866
Collection of receipts for payments to Chambersburg citizens awarded claims from the $500,000 appropriation of 1866 for the relief of Chambersburg citizens who lost property more
Civil War Service and Pension Accounts (PA) 1861-1873
The Service Accounts list expenditures and dis-allowances made by the state of Pennsylvania during and after the war. The first volume includes disbursements of funds more
County Officers’ Accounts (PA) 1809-1907
A record of financial returns submitted by various county officers to the State Auditor General. Many of the materials relate to the collection of licensing more
Day Books (PA) 1809-1879
A record of contingent expenses disbursed and taxes and fees collected by the Auditor General's Office. Disbursements most often covered such routine items as pensions, more
Geological Survey Accounts (PA) 1837-1840, 1851-1857, 1875
Accounts of expenses incurred for the first geological survey of the Commonwealth of Pennsylvania. The sequentially numbered expenses for 1837-1840 most often cover freight charges, more
Mexican War Accounts and Related Papers (PA) 1846-1880
A collection of muster rolls and claims for pay for the 1st and 2nd Regiments of the Pennsylvania Volunteers who participated in the Mexican War. more
Military Claims File Claims not Settled (PA) 1862-1905
A record of claims that were not settled in response to the Acts of April 16, 1862 and April 22, 1863 providing for the Adjutant more
Military Claims File: Claims Settled, 1862-1905
Claims are indexed internally, alphabetically by name of claimant, except for the years 1875-1882. These files resulted from the Acts of April 16, 1862 and more
Military Pension Accounts and Related Papers (PA) circa 1789-1883
The file consists of various pension books and lists of the names of Pennsylvania veterans who served between 1795 and 1883. Most of the accounts more
Minutes of the Board of Appraisers of Chambersburg War Damages (PA) 1866
A daily record of the Chambersburg Board of Appraisers, created to appraise all damages associated with the Rebel invasion of July 1864. The board met more
Record of Chambersburg War Damage Claim Final Awards (PA) 1866
This is a record of the pro rata payment amount that each Chambersburg claimant received as a result of the $500,000 state appropriation. Information for more
Revolutionary War Pension File (PA) 1809-1893
Certifications prepared by the Orphans' Court or the State Supreme Court entitling Revolutionary War veterans or their wives to obtain state compensation such as that more
War of 1812 Militia Accounts (PA) 1812-1827
General accounts of Deputy Quartermaster Frederick Foering and paymaster accounts of various companies, brigades, and regiments. Also present are documents relating to the paying of, more
War of 1812 Militia Accounts Final Settlement with United States (PA) 1812-1827
General accounts and orders, receipts, pay vouchers, muster rolls, and payrolls for Pennsylvania militia on active duty during the War of 1812. Included are payrolls more
Community and Economic Development (1 collection)
Minority Business Development Authority (PA) Minutes, 1979-1993
This collection, arranged chronologically by date, contains meeting minutes of the Pennsylvania Minority Business Development Authority (PMBDA). Topics addressed include loans presented for board decision, more
Comptroller General, Office of the (95 collections)
Account of the United States to the State of Pennsylvania (PA) 1775-1788
A record of money paid by Pennsylvania to various men in the Commonwealth's military units for their service to the state, or purchases they made more
Alphabetical (Old) Index to Continental Ledgers Nos. 1 and 2 (PA) 1775-1785
These images are the index for the Continental Ledgers, 1775-1785 which are also digitized. Information includes the names of sundry persons and the ranks which more
Alphabetical List of Accounts (PA)
This volume contains a list of the people, county governments, militia units, and state agencies for which the Comptroller General held accounts. Account numbers are more
Boundary Survey Accounts (PA) 1782-1810
Collection of accounts of boundaries surveyed include Delaware River Jurisdiction, the Northern Boundary, the Virginia Boundary, the Western Boundary, and the Wyoming Controversy with Connecticut. more
Commissary Accounts (PA) 1775-1792
This collection contains collection of commissary accounts organized by individual commissioners for clothing, magazine and military stores, and issues. Images are arranged in chronological order more
Commissioners of Purchases Accounts (PA) 1780-1783
This collection begins with a list of general purchases made by the army which shows the supplies purchased, their quantity, the purchaser, the merchant, the more
Continental and State Money Account Book (PA) 1783-1784
This collection contains a ledger of monetary transactions conducted by the state. The ledger contains a record of how some of the 500,000 pounds approved more
Continental Day and Waste Book (PA) 1775-1783
This collection contains a record of monetary transactions kept on a daily basis. Although the entries are dated from 1775-1783, the actual book was probably more
Continental Journals (PA) 1775-1785
This collection contains a record of State monetary transactions kept on a daily basis. Although the payments recorded date from 1775-1785, the journals themselves were more
Continental Ledgers (PA) 1775-1785
A record relating to the payment and settlement of public money kept for the purpose of auditing, liquidating and adjusting Commonwealth accounts. Types of transactions more
County Officers’ Accounts (PA) 1782-1809
This collection contains account records of payments authorized by the Comptroller General's office for services rendered by such county officers as sheriffs, prothonotaries, and clerks more
County Tax Accounts (PA) 1781-1808
A record of county tax accounts. Information about each county includes detailed quotas of taxes owed by each county, listing of effective supplies and the more
Court of Admiralty Accounts (PA) 1779-1786
This collection series contains account sheets filed with the Comptroller General, which record fees received by the Court of Admiralty in Philadelphia. Included in these more
Day book of General Benedict Arnold (PA) 1777-1779
A day book kept by General Benedict Arnold for expenditures incurred during several of his campaigns. Entries provide the names of officers who spent money, more
Delaware River Fortification Accounts (PA) 1775-1798
This series contains information about the following Delaware River fortifications: Fort Mifflin, Billingsport and Redbank, and Mud Island. Information about each fortification includes an account more
Depreciation Certificate Accounts (PA) 1781-1792
Contained within the accounts files are dated Depreciation Interest Certificates, 1782-1787, which normally list the name and rank of the soldier, the military organization to more
Forfeited Estate Accounts (PA) 1777-1809
A record of persons whose estates were seized because of their allegiance to the British crown during the Revolutionary War, and for other sundry reasons. more
Funded and Unfunded Debt Accounts (PA) 1790-1809
This series contains numerous folios, with detailed information, relating to the debt of the Commonwealth. Contained within these records are accounts of depreciation certificates, when more
General Correspondence (PA) 1776-1809
This series includes letters, reports, notes, drafts of letters and accounts, and copies of taxation acts dating from 1776-1809. The majority of the correspondence comes more
Index to Ledger AA, 1777-1788
Images of this volume give the names of account holders in Ledger AA. Page numbers on which their account information is given in Ledger AA more
Indian Commissioners’ Account (PA) 1784-1785
This collection contains a handwritten ledger (labeled "Miscellaneous - 1784" on the cover) concerning the trade goods handed over to Indians at Fort Stanwix and more
Indian Commissioners’ Accounts (PA) 1784-1792
This collection contains an inventory of goods delivered to various Indian nations in the Commonwealth, as well as promissory notes to these nations for the more
Internal Improvements File (PA) 1777-1809
This series includes account ledgers and receipt books of supplies bought for the various internal improvements. The names of the commissioners presiding over the building more
Journals (PA) 1799-1808
This series consists of two journals which record the warrants issued by the Comptroller Generals Office during the above listed dates. Entries for each warrant more
Journals A-AAA (PA) 1775-1790
This collection contains a record relating to the payment and settlement of public money kept for the purpose of auditing, liquidating and adjusting Commonwealth accounts. more
Ledgers A-AA (PA) 1775-1788
A record relating to the payment and settlement of public money, kept for the purpose of auditing, liquidating and adjusting Commonwealth accounts. Although the ledgers more
Letter Book, Accounts, and Related Records of the Auditors of Accounts (PA) 1777-1784
This series contains auditors accounts for the various state departments. Information in these files includes tax lists, receipts, vouchers, and accounts of money owed Pennsylvania more
Letter Books and Indexes, 1782-1803
Images of outgoing letters of the Comptroller General. Information in the letters might relate to matters regarding the settlement of accounts, collection of taxes and more
List of Printed Accounts (PA) in the Comptroller General’s Office, 1777-1789
A listing of the names of treasurers, tax collectors, lieutenants, and sub-lieutenants of various counties, and the counties which they served. Although it is unknown more
List of Those Receiving State Money For Whom No Account Was Raised (PA) c.1790
An Alphabetical List of Those Who Received Money of the State and For Whom No Account was Raised, Taken from the Books of J. (John) more
Memoranda Book (PA) 1791
A list of people who owed money to the Comptroller-General, the amount of money outstanding, when the account was settled, the date it was submitted more
Memoranda Book of Old Accounts (PA) undated
This volume contains a list of accounts held in the Office of the Comptroller-General. The names of the persons or counties for whom the accounts more
Memoranda of Account Book (PA) 1791
This appears to be a listing of names of accounts. No information is given about the accounts and the type of business being documented except more
Militia Absentee Return Record for Philadelphia City, 1777-1791
A record of fines paid by militiamen. Typical information that might be entered includes the name, rank and regiment of the militia member; the fines more
Militia Exemption Books (PA) 1801-1813
This series provides information about men exempt from militia duty. Data provided for each regiment includes the number of the regiment, the county to which more
Militia Fine Exoneration Records (PA) 1777-1793
Statements filed by Pennsylvania residents to demonstrate that they or their kin should be exempt from fines being imposed for not serving militia duty. The more
Militia Loan Accounts, 1781-1792
These images are grouped into the following subseries: Certificate Counterparts, 1784-1792; Certificate Books, 1784-1792; Distribution Vouchers, 1784-1785; Distribution Ledgers, 1784-1785; Interest Paid Receipt Books, 1785-1792; more
Miscellaneous Accounts Including Records of Transactions Involving the Commonwealth and the United States, 1782-1809
Images are organized into the following subseries: Abstracts of Continental Certificates, 1791-1797; Assumed Debt, 1791-1793; Certificates for Horses and Provisions, 1780; Day Books, 1789-1810l; General more
New Loan Accounts, 1776-1795
Images are organized into the following subseries: Addition of Principal and Interest Unpaid on Cancelled Certificates, 1784-1795; Amount of Principal and Interest Unpaid on Cancelled more
Officers Claim Book for Arrears in Clothing (PA) 1778-1791
A detailed listing of clothing articles, food, and miscellaneous items delivered to Pennsylvania regiments during the Revolution. Typical information in these registers might include the more
Officers Clothing Account Book (PA) 1791
This volume contains an account of sundry officers of the revolutionary army for clothing which they purchased for their service in the army. Each officer's more
Philadelphia City General Muster Roll Books (PA) 1777-1784
In these volumes, only the names of the officers and militiamen are given who enlisted in the Philadelphia city militia. They are listed according to more
Philadelphia City Lieutenants Office General Return Book (PA) 1777-1782
This volume is a roll book of men who enlisted with the Philadelphia city Lieutenants office during the Revolutionary War. Information provided by each entry more
Port of Philadelphia Records: Abstracts of Duties and Drawbacks, 1784-1789
This collection provides a record for the duties and drawbacks collected during each month of the above mentioned years. The total amount of annual duties more
Port of Philadelphia Records: Account of Duties and Drawbacks, 1783
This volume contains a list of ships which entered the port of Philadelphia between May 1, 1783 through September 17, 1783, and the duties which more
Port of Philadelphia Records: Accounts and Certificates of the Collector of Head Money, 1791-1808
This volume contains a record of passenger ships entering the port of Philadelphia. Information in each entry includes the name of the ship, its date more
Port of Philadelphia Records: Accounts and Receipts of the Tonnage Office, 1783-1789
Collection of receipts of duties collected by the Tonnage Office and moneys paid to the State Treasury. Account records of tonnage duties collected are also more
Port of Philadelphia Records: Accounts Current of the Collector’s Office, 1784-1789
Records of the account between the Collector's office and the Commonwealth of Pennsylvania. Each report is a general summary of the annual transactions between the more
Port of Philadelphia Records: Bonds and Papers Relating to Duties on Negro and Mulatto Slaves, 1720-1788
These records document the duties that were paid on slaves to the City of Philadelphia. Information provided within these records includes the name of the more
Port of Philadelphia Records: Cargo Manifests, Inventories, and Bills of Lading, 1773-1833
Manifests of various ships which delivered goods to the port of Philadelphia. Entries include the names of the exporters, the importers, the quantity of goods more
Port of Philadelphia Records: Coasting Permits, 1796, 1806
Two coasting permits are contained within this collection. They are for the Sloop Maria, and the Schooner Friendship and provide the name of the ships more
Port of Philadelphia Records: Drawbacks and Vouchers Paid by the Collector of Duties, 1784-1789
Accounts and vouchers for drawbacks (duties refunded) as assessed by the Collector's office. Entries might include the following: the name of the merchant receiving the more
Port of Philadelphia Records: Expenditures and Receipts of the Collector’s Office, 1784-1789
Collection of pages from an expenditure account book from the Collector's office. Also included are receipts which correspond with these account records. Information provided might more
Port of Philadelphia Records: Lists of Bonds Cancelled, 1774-1775
Images of three volumes of bond cancellation books which contain records of canceled bonds for vessels calling at the port of Philadelphia. The cancellation dates more
Port of Philadelphia Records: Lists of Bonds, 1774-1775
Images for three volumes of records for bonds which were issued between July 6, 1774 and April 5, 1775 for vessels calling at the port more
Port of Philadelphia Records: Miscellaneous Records, 1782-1834
Images from a volume of various items relating to the port of Philadelphia including an insurance policy for the cargo ship Alliance, cargo certificates, an more
Port of Philadelphia Records: Record Books of Bonds Due the Custom House, 1785-1788
Images from two volumes containing the names of those persons whose bonds were due to the Custom House. Entries show the amount of the bond more
Port of Philadelphia Records: Records of the Health Office, 1783-1798
This collection documents transactions between the Marine Hospital and the Health Office. Entries include ship's names, date of entry into port, the number of sick more
Port of Philadelphia Records: Records of the Wardens of the Port, 1776-1809
Accounts of the Wardens in charge of the port of Philadelphia including balance sheets detailing expenditures. The balance sheets were from officials under the wardens more
Port of Philadelphia Records: Register of Drawbacks on Goods Exported, 1785-1786
A record of goods exported from the port of Philadelphia and of drawbacks (duties refunded). The Register lists each vessel's name and type; the names more
Port of Philadelphia Records: Registers of Duties Paid on Imported Goods, 1781-1787
Recorded at the port of Philadelphia, an entry usually gives the name of the vessel's master, the port of origin, the value of the goods more
Port of Philadelphia Records: Registers of Tonnage Duties, 1775-1776, 1784-1789
These images from volumes contain a registry of tonnage duties on vessels which entered the port of Philadelphia. Entries provide the date on which each more
Port of Philadelphia Records: Registry Statements of Cargo Contents Duties Paid and Drawbacks, 1782-1785, 1788
Receipts, cargo manifests, duty statements, and drawbacks are contained in this series. These records provide such information as the name of the ship, the value more
Port of Philadelphia Records: Reports of Imposts Due, 1783-1788
Images from this volume are accounts of impost duties owed by various persons and the corresponding penalty fees. Entries show the name of the person more
Port of Philadelphia Records: Vessel Registry Vouchers, 1781-1782
Images from this volume contain several vouchers for the registry of ships in the port of Philadelphia. Information on these vouchers includes the date of more
Register of Accounts Received from the Register General (PA) 1790-1792
A record of all accounts examined by the Comptroller General, which had been submitted to him by the Register General for his advice and approval. more
Register of Executive Accounts (PA) 1784-1791
Four volumes of registers documenting the expenditures of the Supreme Executive Council. These registers were maintained in order to keep balance accounts with the Comptroller more
Report Book of the State Treasurer (PA) 1783
This volume contains reports of all the general accounts held by the Comptroller General from the commencement of the Revolution until October 1782. The purpose more
Reports of Committee of the Assembly on State of Public Accounts (PA) 1778-1780
A record of orders (working contracts) granted to sundry individuals for work to be done on the Assembly meeting room. Typical information included might be more
Return Book of Officers and Soldiers to Whom Patents Were Not Issued, undated
Images in this collection include the name of the individual, the lot number, and the number of acres drawn. The rank of the soldier is more
Return Book of the Pennsylvania Line Entitled to Donation Lands, undated
Images of entries record the name, rank and corps of the soldier and the number of acres drawn. Remarks concerning whether the person was killed more
Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777
Images of receipts, accounts, returns, payrolls and muster rolls for associators in Bedford, Berks, Bucks, Cumberland, Lancaster, Northampton, Northumberland, Philadelphia, Westmoreland, and York counties. While more
Revolutionary War Accounts and Miscellaneous Records (Line Accounts), 1775-1809
Pay and muster rolls that may show the name, rank, regiment, company and pay rate of each soldier; the name of his commanding officer; and more
Revolutionary War Accounts, Militia 1777-1794
Images of militia receipts, returns, operations documents, and lists of white males between ages eighteen and fifty-three for Allegheny, Bedford, Berks, Bucks, Chester, Cumberland, Dauphin, more
Revolutionary War Accounts, Militia 1793-1809
Images of militia receipts, returns, operations documents, and lists of white males between ages eighteen and fifty-three for Allegheny, Bedford, Berks, Bucks, Chester, Cumberland, Dauphin, more
Revolutionary War Accounts, Navy, 1775-1794
Images of muster and pay rolls that usually give the name, rank, station and pay rate of the sailor; the time of his service; and more
Revolutionary War Pension Files and Related Accounts, 1785-1809
Images of records that pertain to various militia men or their widows petitioning for pensions from the Commonwealth. Generally, the service men petitioning for pensions more
Specie Day Book and Waste Books (PA) 1775-1790
A record relating to the payment and settlement of public money, kept by Comptroller General John Nicholson for the purpose of auditing, liquidating and adjusting more
Specie Journals (PA) 1775-1790
A record of state monetary transactions kept on a daily basis relating to the payment and settlement of public money, kept by Comptroller General John more
Specie Ledger (PA) 1775-1790
A record relating to the payment and settlement of public money, kept by Comptroller General John Nicholson for the purpose of auditing, liquidating and adjusting more
Specie Ledger’s Balance Books (PA) 1775-1790
This volume gives the balance of the accounts of the names listed. Page numbers on the left correspond to the account's location in RG 4/55- more
State Departmental Accounts, 1782-1809
"A record of accounts for the following state departments: the Council of Censors, the General Assembly, the Master of the Rolls, the Adjutant General, the more
State of Finances of the Commonwealth of PA by John Nicholson (PA) 1787
A detailed report by Comptroller General John Nicholson of the finances of the commonwealth. It contains a description of the accounts between Pennsylvania and the more
State Treasurer’s Reports (PA) 1770-1798, 1800-1809
Monthly state treasurer's reports which include records of expenditures and receipts, however there are some accounts pertaining to the value of stock certificates of the more
Statement of Public Accounts Book (PA) 1790-1791
This series contains several lengthy public account statements. The monetary value in these records is based upon Bills of Credit which were issued during the more
Tryal Balance Book (PA)
This volume appears to contain a balance of accounts of various state officials including tax collectors, military officers, and state and county administrators. The amount more
Unidentified Indexes (PA) Day Books, and New Loan Accounts, 1780-1809
Identified indexes include indices for Day Books, New Loan Accounts, and Revolutionary War transactions. Other indexes which are not labeled give names and page number, more
United States Lottery Stub Book (PA) 1776
This collection includes the stubs from lottery vouchers given by the United States for the numbers 26,669 through 26,9959 inclusive. No other information is given, more
Warrant Books (PA) 1791-1808
This collection contains the warrants issued to people in lieu of money, and compiled together after being redeemed for specie when the state was able more
Warrant Counterpart Records, 1792-1799, 1806-1808
These images contain counterparts to warrants issued to people to which the state owed money. The counterparts served as the state's copy of the warrant more
Warrant Registers and Index (PA) 1782-1807
This series contains several warrant registers which list information about warrants that the state issued in lieu of money which it may have owed to more
Warrants (PA) 1778-1809
This series contains warrants which were issued by the Comptroller General in lieu of money owed to various persons by the state. Information on each more
Waste Book Indexes (PA) 1776-1792
Images of two index volumes documenting the names mentioned in Waste Books, 1776-1792, which is also digitized. In one volume, the folio number of where more
Waste Books (PA) 1776-1792
A record of state monetary transactions relating to the payment and settlement of public money, kept for the purpose of auditing, liquidating and adjusting Commonwealth more
Western Expedition (Whiskey Rebellion) Accounts, 1794-1804
Images of account books of payments to Pennsylvania regiments. Typical information within these books might include the names of commanders, duration of service, the payment more
Conservation and Natural Resources, Department of (1 collection)
Sportsman Advisory Councils (PA) Files, 1996-2003
This collection contains files relative to the Governor's Sportsman Advisory Council and Governor's Youth Sportsmen Advisory Council. These groups were created by the Governor's Office, more
Constitutional Conventions and Council of Censors (6 collections)
Constitutional Convention of 1776 (PA) Minute Book
This collection contains a minute book, arranged chronologically by date of entry, describing the daily activities of the Constitutional Convention held in Philadelphia that ran more
Constitutional Convention of 1837-1838 (PA) Accounts
This collection contains unarranged, miscellaneous receipts and expenditure records generated by the committee while in session. Information generally provided is date of receipt or expenditure, more
Constitutional Convention of 1837-1838 (PA) Committee Minute Books
This collection contains minute books, arranged chronologically by date of entry, containing a record of the daily activities of the committee, including a record of more
Constitutional Convention of 1837-1838 (PA) Journal
This collection contains records beginning May 23, 1837 and ending February 22, 1838 similar in content to the Committee Minute Books (RG/005/C/4). It includes various more
Constitutional Convention of 1873 (PA) Journal
This collection contains a record, arranged chronologically by date of entry, of each day of the convention giving the surnames of the delegates in the more
Council of Censors (PA) Journals 1783-1784
The journals, arranged chronologically by date of entry, contain daily minutes of the proceedings of the Council of Censors as transmitted to Benjamin Franklin in more
Education, Department of (21 collections)
Applications and Licenses Issued to Chiropodists (PA) Record, 1956-1974
This collection contains a record, arranged in numerical order by application number, of individuals licensed as chiropodists from October 26, 1956 to August 14, 1974. more
Applications for PA Teaching Certificates, 1866-1922
Applications for permanent, provisional, temporary, special, and temporary special continuation teaching certificates submitted to the Superintendent of Public Instruction. The type of information given varies more
City, Borough or Township Superintendents (PA) Record Book, 1866-1908
This collection, arranged alphabetically by name of the city or borough, and thereunder chronologically by date, contains lists of superintendents who took office, of superintendents more
County School Superintendents (PA) Record Book, 1854-1918
This collection, arranged alphabetically by name of the county, and thereunder chronologically, lists the superintendents who administered the county schools from 1854 through 1918. Information more
Dental Licenses (PA) Record, 1897-1965
This collection includes: certificates signed by the examiners who reported the licentiate as having passed the dental examination. The certificates give the name of the more
Licenses Issued to Chiropodists (PA) Record, 1914-1956
This collection contains a record, arranged alphabetically by surname of chiropodist, of licenses issued to chiropodists by the State Board of Chiropody Examiners between May more
Medical Licenses (PA) Issued on Licenses from Other States Record, 1894-1963
This collection contains a record, arranged chronologically, and thereunder numerically by license number, of licenses issued on the basis of the applicant having already been more
Medical Licenses (PA) Recommended By the State Medical Society Record, 1894-1911
Arranged chronologically, and thereunder numerically by license number. Copies of medical licenses designated by law to be kept in the office of the Medical Council. more
Medical Licenses (PA) Record, 1912-1964
This collection contains copies, arranged chronologically and thereunder numerically by license number, of medical licenses designated by law to be retained in the archives of more
Optometrical Licenses (PA), 1918-1970
This collection, arranged chronologically by the date the license was issued, contains copies of licenses issued to optometrists by the State Board of Optometrical Education, more
Permanent Teaching Certificates (PA) Record Books, 1868-1908
This collection, arranged numerically by certificate number and indexed internally, alphabetically by the first letter of the applicant's surname, contains a record of the persons more
Physicians Register (PA), 1870-1917
This collection has entries prior to 1913, arranged in strict alphabetical order but after 1913 they are only grouped alphabetically by surnames. A record of more
State Board of Education (PA) Minute Books, 1911-1920, 1925-1982
This collection contains meeting minute books, arranged chronologically by meeting date, of the State Board of Education. A typical record includes the date, time and more
State Board of Motion Picture Censors (PA) Examination Applications, 1915-1951
This collection, arranged chronologically, contains the applications submitted by motion picture film companies requesting the Board of Censors to review their films. The application gives more
State Board of Motion Picture Censors (PA) General Correspondence, 1924-1956
This collection contains correspondence, arranged alphabetically by subject, received and sent by the Board of Censors chairman and members. Also included are a few legal more
State Board of Motion Picture Censors (PA) Legal Briefs, 1915-1921, 1928-1940
This collection contains appeals, replies, briefs, orders and correspondence, arranged chronologically, filed by motion picture companies, the State Board of Censors, the attorney general and more
State Board of Motion Picture Censors (PA) Minutes, 1939-1956
This collection contains minutes, arranged chronologically, documenting the daily activities of the Board of Censors reviewers. Information contained in the minutes provides the name and more
State Board of Motion Picture Censors (PA) Reports, 1925-1951
This collection contains annual reports, arranged chronologically, submitted by the Board concerning prosecutions of violations; the sale of substituted approval seals; budget allotments; the number more
State Board of Motion Picture Censors (PA) Rules, Procedures, Forms, 1915-1956
This collection contains a wide variety of documents,l arranged by subject, providing insight into the Board's operating procedures. Among the materials present are Fines, 1919-1947, more
State Certificates (PA) for College Graduates Record Book, 1893-1911
This collection contains a registry, arranged numerically by certificate numbers, of college graduates who were granted certificates to teach by the State Board of Education. more
Veterinary (PA) Registration Books, 1905-1961
This collection, arranged numerically by certificate numbers, contains a record of the registration of veterinarians by the Board of Veterinary Medical Examiners. Information recorded varies more
Environment Resources, Department of (5 collections)
State Forestry Commission (PA) Biennial Reports, 1901-1919
The collection contains Biennial reports on the progress of work conducted by the Department of Forestry. Information provided is names of individuals from whom property more
State Forestry Commission (PA) General Correspondence and Letter Press Books
This collection includes letter books that contain correspondence relative to general forestry issues, which contain name and address of the recipient, date composed, and text more
State Forestry Commission (PA) General Files, 1878, 1895
This collection includes the Report upon U.S. Geographical Surveys, West of the One Hundredth Meridan, Engineer Dept., U. S. Army, 1878 and the Final Commission more
State Forestry Commission (PA) Meeting Minutes, 1899-1923
The collection contains Minutes and Orders of Business relative to the meetings of the State Forestry Reservation Commission and the State Forest Commission. Convened in more
State Forestry Commission (PA) Publications, 1898-1924
This collection contains publications and reports produced by the Department of Forestry. Bulletins, Circulars, pamphlets, proceedings of conferences and conventions, Department statistics, and a Fire more
Environmental Protection, Department of (1 collection)
Schuylkill Navigation Co Schuylkill River Proj. Engineers’ Records, 1850-1940
The collection contains drawings and contracts for projects to rehabilitate and clean up portions of the former Schuylkill Navigation Company canal basin and the adjacent more
Fish and Boat Commission (1 collection)
Board of Fish Commission (PA) Minutes, 1924-1969
This collection includes quarterly meeting minutes and agendas of the Fish Commission and its successor the Fish and Boat Commission. The minutes document approval of more
Game Commission (1 collection)
Meeting Minutes and Related Records (PA) 1972-1976
A record of meetings held by the Pennsylvania Game Commission. Each entry provides the date, time, and place of the meeting; name of presiding officer more
General Assembly (5 collections)
Capitol Complex Restoration and Conservation Reports, 1897-2016
Images consist of of correspondence, reports and photographs relating to the construction, furnishing, and renovation of the Pennsylvania State Capitol. Subjects covered include the Abbey more
General Assembly Committee Book, 1785
Committee record book for the first session of the Tenth General Assembly. Information provided is name of committee, committee number, names of those serving on more
General Assembly Minute Books, 1779-1781, 1783-1784, 1788
Minute books of the sessions of the original unicameral General Assembly. Information provided is date of session, description of bills introduced and voted upon, motions more
General Assembly Petitions and Miscellaneous Records, 1776-1790
Petitions submitted to the first unicameral General Assembly by citizens of the Commonwealth. Many of these are requests for monetary compensation for voluntary military service more
Senate Committee Books, 1810-1850, 1897-1899
Register of letters and petitions received by Senate committees. Information provided is date petition or correspondence was received, committee to which referred, and a brief more
General Loan Office (2 collections)
Mortgage Books (PA), 1774-1788
This collection contains formal mortgage indentures signed prior to 1790, handled by the Board of Trustees of the General Loan Office. Information provided includes detailed more
Mortgages and Related Valuations (PA), 1773-1793
This collection contains collection of documents concerning land valuations, mortgages, and estates. Each county folder holds a small variety of documents and includes both formal more
Governor, Office of the (3 collections)
Council of National Defense and Comm of Public Safety (PA) Scrapbooks, 1917-1920
Collection of newspaper clippings, press releases and memoranda detailing the activities of and promoting the ideas of the Council of National Defense and the Committee more
Governor John F. Hartranft (PA) Correspondence and Issue Files, 1873-1879
This collection contains collection of correspondence, broadsides, and papers dealing with issues during Hartranft's two-term governorship. Among the subjects addressed are the 1876 Centennial Commission, more
Works Progress Administration Bituminous Coal & Coal Mining Maps (PA) 1934-1936
Collection of quadrangle maps of bituminous coal areas drafted by the Works Progress Administration. Each map is drawn on a scale of one inch per more
Health, Department of (2 collections)
Anatomical Board (PA) Cadaver Receiving Books, 1901-1965
This collection contains a register, arranged chronologically by date received, of human cadavers received by the Anatomical Board to be distributed to medical and dental more
Sanitary Water Board (PA) Minute Books, 1923-1931, 1969
This collection contains meeting minutes, arranged chronologically by date of meeting, of the Sanitary Water Board. Information includes time, date and location of the meeting, more
Human Services, Department of (14 collections)
Danville State Hospital (PA) County Registers, 1872-1923
This collection contains a register, arranged alphabetically by county, containing the names of persons responsible for a patient's support. Information includes: name of the responsible more
Danville State Hospital (PA) Court Commitment Books, 1884-1924
This collection contains handwritten copies of commitment orders from the Court of Common Pleas or Quarter Sessions which committed patients to Danville State Hospital, and more
Danville State Hospital (PA) Male Case Index Books, 1880-1920
This collection, arranged alphabetically by name of patient, includes a list of each male patient's name and a referencing volume and page number to RG/023/AMEH/DANV/620- more
Danville State Hospital (PA) Patient Ledgers, 1872-1921
Records are grouped by account and then arranged chronologically by date of transaction. Records are indexed externally, alphabetically by surname of patient in RG/023/AMEH/DANV/27- Index more
Dixmont State Hospital (PA) Annual Reports, 1848, 1850-1875
This collection contains annual reports documenting the financial status and activities of the hospital. Information provided includes reports prepared by the superintendent, treasurer, farmer, storekeeper, more
Dixmont State Hospital (PA) Female Patients’ Clothing & Property Bks, 1890-1908
This collection contains records, indexed internally and alphabetically by surname of patient, of the belongings of female patients in the care of the Western Pennsylvania more
Dixmont State Hospital (PA) Indigent Patient Cards, 1893-1916
This collection contains Indigent Patient Cards, grouped alphabetically by agency name, that include the name of the agency that paid for the treatment of indigent more
Dixmont State Hospital (PA) Male Patients’ Clothing & Property Books, 1895-1908
This collection contains records, arranged chronologically by admission date, in multiple volumes. Each volume contains an index which alphabetically lists each patient by surname with more
Harrisburg State Hosp (PA) Acct of Clothing Issued to Female Patients, 1851-1862
This collection, arranged chronologically by admission date, contains records of clothing issued to female patients. Information given includes each patient's name, registration number, admittance date more
Harrisburg State Hospital (PA) Journal of John Curwen, 1851-1871
This collection contains a chronological record of daily accounts written by Dr. John Curwen at the Pennsylvania State Lunatic Hospital. The hardback volume includes the more
Harrisburg State Hospital (PA) Patient Register, 1930-1932
The collection, arranged numerically by admission number, contains a register of patients admitted to the Harrisburg State Hospital. Information includes the patient's name and registration more
Polk Center (PA) Glass Plate Negatives
This collection includes historical glass plate negatives documenting daily life of staff and residents of Polk State School in Venango County, Pennsylvania. In the early more
Woodville State Hosp (PA) Patient Register Books of Allegheny Co Hosp for Insane 1900-1935
This collection, arranged alphabetically by patient surname, contains registers of patient admissions and discharges at the Allegheny County Hospital for the Insane. Information includes the more
Woodville State Hospital (PA) Funeral Director Release Registers, 1951-1967
The collection, arranged chronologically, contains annual records of removals/releases of deceased patients to funeral directors from the Woodville State Hospital. The register gives the names more
Internal Affairs, Department of (9 collections)
2nd Geological Survey (PA) Accounts of Board Commissioners, 1875-1877
This collection contains chronologically arranged monthly account reports for transportation, subsistence, expressage and postage, and equipment expenditures approved by the state geologist for the Second more
2nd Geological Survey (PA) County Geological Maps of the Board of Commissioners
This collection contains alphabetical by county arranged published geological color-coded maps of each county prepared by the Second Geological Survey in 1884. The front of more
2nd Geological Survey (PA) Field Expense Act Book Charles Ashburner, A W Sheafer
This collection contains a field expense account book containing daily entries from August 7 through October 30, 1879 for transportation, sustenance, equipment, and postage expenses more
2nd Geological Survey (PA) Field Note Books of the Board of Commissioners, 1875
This collection contains field notebooks for fieldwork conducted in Fayette, Westmoreland, Greene and Washington Counties. Contents are arranged chronologically by date of entry and indexed more
2nd Geological Survey (PA) General Correspondence of the Board of Commissioners
This collection contains chronologically arranged correspondence of the Board of Commissioners of the Second Geological Survey. Information provided is date of correspondence, name of correspondent, more
2nd Geological Survey (PA) Minutes of the Board of Commissioners, 1874-1896
This collection contains chronologically arranged minutes of the meetings of the Board of Commissioners of the Second Geological Survey. Information provided is date of meeting, more
2nd Geological Survey(PA) Diary of Charles Ashburner Board of Commissioners,1876
This collection contains a diary kept by Board of Commissioners’ Assistant Charles Ashburner in Mckean and Elk Counties. Information provided is date and time of more
Annual Reports of Passenger and Street Railway Companies (PA) 1861-1903
Annual reports filed with the Department of Internal Affairs by passenger and street railway companies. Information provided is date of report, name of company, names more
Registration Record of Practitioners of Medicine and Surgery (PA) 1881-1889
Register of the names of persons licensed to practice medicine and surgery in Pennsylvania. Information provided is name of practitioner, date of registration, county where more
Justice, Department of (66 collections)
Admission and Discharge Books (PA) 1844-1888
Monthly record books of admissions and discharges to the Eastern State Penitentiary. For admissions the information provided is admission date, inmate number, race, age at more
Admission and Discharge Books (PA) 1872-1900
Admission and discharge books for Western State Penitentiary. Information provided in admission books is name of inmate, date of admission, admission number, race, age, gender, more
Attorney General’s Opinions (PA) 1892-1893, 1896-1898
Correspondence relating to legal opinions rendered by the Attorney General and the impact on administration of the Industrial Reformatory at Huntingdon. Information provided is date more
Bertillon Registration Books (PA) 1888-1895
Bertillon books for inmates incarcerated at the Western State Penitentiary. Information provided is inmate number, name of inmate, length and width of head, length of more
Board of Commissioners Journal to Erect the Western State Penitentiary (PA) 1818-1835
Journal containing minutes of the proceedings and reports of the Board of Commissioners selected by the Select and Common Councils of the City of Pittsburgh more
Commitment Papers (PA) 1841, 1861-1904
Records of commitment of prisoners to the Eastern State Penitentiary. Information provided is commitment number, name of person committed, county and court in which tried, more
Commutation and Parole Books (PA) 1907-1932
Recommendations sent to the Governor by the Board of Pardons for granting commutation or parole. A commutation is the changing of a penalty to more
Commutation Books (PA) 1865-1918
Record books of commutations granted to inmates incarcerated at the Eastern State Penitentiary. Information given is date of reception, prisoner number, name of prisoner, age, more
Commutation Books (PA) 1917-1958
Record books of commutations granted to inmates incarcerated at Western State Penitentiary. Information provided is prisoner number, name of inmate, dates transferred to or returned more
Conduct Ledgers, 1889-1898, 1903-1905, 1916-1918
Conduct ledgers which recorded points earned by inmates incarcerated at the Industrial Reformatory at Huntingdon. Information provided is ledger number, name of inmate, age, crime more
Contract Book (PA) 1837-1856
Record book containing transcripts of contracts between various private vendors and the Board of Property Inspectors for the Western State Penitentiary. Information provided is date more
Convict Affidavit Books (PA) 1835-1856
Affidavits signed by inmates received at Eastern State Penitentiary acknowledging the property in their possession at the time of admission. Information provided is affidavit number, more
Convict Description and Receiving Dockets (PA) 1872-1957
Convict description and receiving dockets for Western State Penitentiary. Information provided is sequential number assigned for the year, inmate number, name of inmate, race, county more
Convict Docket (PA) 1826-1859
Convict docket for Western State Penitentiary. Information provided is name of convict, crime of which convicted, sentence, date convict sentenced, name of prosecutor, date admitted, more
Daily Population Statistical Reports (PA) 1924, 1928-1929, 1940, 1960
Daily inmate population statistical reports for Western State Penitentiary. Information provided is date of report, number of inmates in the old prison, number of inmates more
Death Warrants File (PA) 1874-1899
Record book of the Board of Pardons for capital cases. Information provided is name of inmate, inmate number, county, date warrant issued, date of execution, more
Department of Justice (PA) Board of Pardons Books, 1874-1934
This collection contains Board of Pardons reviews of criminal cases, except impeachment, to determine whether clemency should be recommended to the Governor for his or more
Descriptive Books (PA) 1826-1873
Descriptive book of inmates incarcerated at Western State Penitentiary. Information provided is name of inmate, county where sentenced, date sentenced, length of sentence, crime for more
Descriptive Register (PA) 1826-1876
Convict registration book for prisoners received at the Western State Penitentiary. Information provided is registration number, name of inmate and any alias used, age, place more
Descriptive Registers (PA) 1829-1903
Descriptive registers of inmates incarcerated at the Eastern State Penitentiary. Information provided is name of inmate, crime for which convicted, sentence imposed, date sentenced, name more
Discharge Books (PA) 1830-1858
Discharge books for the Eastern State Penitentiary. Information provided is inmate number, name of inmate, age at discharge, race, gender, crime for which sentenced, county more
Discharge Descriptive Dockets (PA) 1873-1934
Descriptive discharge dockets for inmates released from the Eastern State Penitentiary. Information provided name of prisoner, prisoner number, weight, age at time of discharge, gender, more
Ephrata Cloister File (PA) 1814-1956
Collection contains court briefs, court dockets, deeds, photographs, newspaper clippings, and general correspondence relating to the acquisition of the Ephrata Cloister by the Commonwealth of more
General Correspondence (PA) 1891-1946, not inclusive
Correspondence relating to routine operations, investigations and related matters concerning the routine daily administration of the Industrial Reformatory at Huntingdon. Information provided is date and more
Index of Prisoners (PA) circa mid-1930s – early 1950s
An index of prisoners admitted to the Western State Penitentiary. Although the exact dates of the index are not known, it appears to cover inmates more
Inmate Transfer Register (Discharge Ledger) (PA) 1954-1957
Register of inmate transfers from the Western State Penitentiary to other prisons. The information provided includes the inmate name and number, the county of residence, more
Investigation Reports of the State Boards of Charities (PA) 1890-1935
The full title of this series is: Reports and Testimony in Relation to Investigations Made by a Subcommittee of the State Board of Charities and more
Journals of the General Superintendent (PA) 1891-1922
Daily Journals kept by the Superintendent detailing both routine activities and out of the ordinary events at the Industrial Reformatory at Huntingdon. Also present are more
Letter Book (PA) 1837-1859
Letter book of correspondence sent by the Board of Inspectors of the Western State Penitentiary to the Governor's office. Information provided is date of correspondence, more
Letter Press Books (PA) 1879-1880, 1884-1895
Letter press books of correspondence by General Superintendent of the middle District Penitentiary. Information provided is date of correspondence, names of correspondents, and the body more
Letters To and From Prisoners (PA) 1845
Letters sent to and mailed from prisoners incarcerated at Eastern State Penitentiary (also known as Cherry Hill Prison). Correspondents are usually friends and family members. more
Medical Statistics Books (PA) 1883-1900
Record books of medical statistics kept on the inmate population by resident physicians at the Eastern State Penitentiary. Information provided is name of inmate, date more
Minute Books of the Board of Inspectors and Board of Trustees (PA) 1826-1931
Minute Books of the Board of Inspectors and Board of Trustees of the Western State Penitentiary. Information provided is dates of meetings or inspections, names more
Minute Books of the Board of Inspectors and Board of Trustees (PA) 1829-1889
Minutes of the meetings of the Board of Inspectors and Board of Trustees of the Eastern State Penitentiary. From 1927 these volumes also include entries more
Minutes of the Board of Inspectors-Trustees Acting as a Parole Board 1910-1930
Minute books of the Board of Inspectors and the Trustees when acting as a parole board at Western State Penitentiary. Information provided is name of more
Minutes of the Board of Trustees (PA) 1931-1954
Minutes of the monthly meetings of the Western State Penitentiary Board of Trustees. The minutes are not verbatim, but rather are merely summaries of the more
Miscellaneous Descriptive Books (PA) 1829-1842
Miscellaneous descriptive books for inmates incarcerated at Eastern State Penitentiary. Information provided is name of inmate, crime for which convicted, sentence imposed, date sentenced, name more
Parole and Respite Books (PA) 1910-1942
Records of paroles and respites granted by the Governor under the provisions of the Act of 1909 and subsequent acts and of paroles revoked. Information more
Parole Prisoners’ Date of Discharge Books (PA) circa 1910-1957
Date of discharge book for paroled inmates at the Eastern State Penitentiary. Information provided is age, race, gender, county, crime for which convicted, minimum and more
Paroled Prisoner Statistical Book (PA) 1910-1931
Statistical record book of inmates paroled from Western State Penitentiary. Information provided is parole number, register number, race, violations, recommitments, deaths, other prisons in which more
Physicians’ Record of Prisoners, 1889-1910
Physician record books of prisoners incarcerated at the Industrial Reformatory at Huntingdon. Information provided is name of prisoner, prisoner number, age, race, date of examination, more
Population Indexes (PA) circa 1826-1960
Index of prisoners confined at the Western State Penitentiary.Information provided is name of inmate and the sequentially assigned inmate number. Images are grouped chronologically by more
Population Indexes (PA) circa 1900
Indexes to the inmate population of the Eastern District of Pennsylvania. Information provided is name of inmate, folio number or inmate number, and address or more
Prisoner Registers (PA) 1910-1970
Register of inmates sentenced to the Western State Penitentiary. Each entry provides the inmate number, inmate name, date of sentence, date of discharge, date received more
Prisoners Paroled and Discharged Book (PA) 1887-1918
Record book of inmates paroled and discharged from the Western State Penitentiary. Information provided is inmate number, name of inmate, date sentenced, calculated times for more
Prisoners’ Record, 1889-1929
Record books of prisoners received at the Pennsylvania Industrial Reformatory at Huntingdon. Information provided is prisoner number, name of prisoner, any alias employed by inmate, more
Reception Descriptive Book (PA) 1879-1884
Descriptive books for prisoners received at Eastern State Penitentiary. Information provided is inmate number, name of inmate, date received, age, race, gender, county, crime for more
Record Books of Capital Cases (PA) 1894-1969
Record book of the Board of Pardons for capital cases. Information provided is name of inmate, inmate number, county, date warrant issued, date of execution, more
Record of County and Federal Prisoners (PA) 1857-1870
Record book of county and federal inmates paroled and discharged from Western State Penitentiary. Information provided is reception number, name of inmate, date sentenced, length more
Record of Maximum Sentences, 1915-1918
Record book of maximum sentences imposed upon inmates at the Industrial Reformatory at Huntingdon. Information provided is prisoner number, name of prisoner, date sentenced, maximum more
Record of Men Paroled, 1890-1894, 1909-1913
Record of men paroled from the Industrial Reformatory at Huntingdon. Information provided is registration number, name of inmate, place of residence, where employed, name and more
Record of Parole Violators (PA) 1942-1954
Minute Books of the Board of Inspectors and Board of Trustees of the Western State Penitentiary. Information provided is dates of meetings or inspections, names more
Record of Special Punishments, 1889-1925, 1931
Record of special punishments imposed upon inmates incarcerated at the Industrial Reformatory at Huntingdon. Information provided is date of entry, inmate number, name of inmate, more
Reformatory Record (Weekly Prison Publication), 1890-1936
Weekly newspaper published by the inmates of the Pennsylvania Industrial Reformatory at Huntingdon. Information provided is date of publication, names of inmates involved in various more
Registers of Visitors (PA) 1829-1854
Visitor registers for the Eastern State Penitentiary. Information provided is date of visit, name of visitor and their place of residence. Images are arranged chronologically more
School Attendance Record (PA) 1935-1936
Record of inmates incarcerated at the Industrial Reformatory at Huntingdon who attended school. Information provided is surname of inmate, date left school and whether left more
School Examination Question Book (PA) 1892-1897
Record of school examination questions on history, grammar, arithmetic, physiology, spelling, and civil government that were used by instructors who taught in the school at more
School Offense and Punishment Book (PA) 1936
Record of offenses committed by prisoners while at the Industrial Reformatory at Huntingdon. Information provided is date of offense, prisoner number, surname of prisoner, name more
Scrapbooks (PA) 1884-1893, 1908-1917, 1925-1926
Scrapbooks containing newspaper clippings, notices, photographs, and related materials concerning the Eastern State Penitentiary. Images are arranged chronologically by date of item. This collection is more
Statistical Books (PA) 1835-1852, 1871-1909, 1911-1913, 1915
Record books containing raw statistical data on inmates incarcerated at the Eastern State Penitentiary. Information provided is inmate number, name of inmate, age category, race, more
Time Books (PA) 1889-1950
Time books for sentences of inmates at Eastern State Penitentiary. Information provided is, inmate number, crime for which convicted, sentence imposed, date sentenced, number of more
Time Ledger for Length of Sentences (PA) 1917-1967
Time ledger for length of sentences of inmates paroled at Western State Penitentiary. Information provided is inmate number, minimum time to expiration of sentence, and more
Visitors Register (PA) 1848-1860
Register of visitors to Western State Penitentiary. Information provided is date of visit, name of visitor, from whence visitor arrived, and destination of the visitor. more
Warden’s Daily Journals (PA) 1829-1961
Daily journals kept by the wardens of the Eastern State Penitentiary. Information provided is daily account of activities in the facility including reception and discharge more
Warden’s Daily Journals (PA) 1927-1956
Journals kept by the warden of daily activities at the New Eastern State Penitentiary at Graterford. Information provided is date of entry, name of warden more
Wardens Daily Journals (PA) 1869-1875
Daily journals kept by the warden of the Western State Penitentiary containing descriptions of all activities and transactions in the prison. Images are arranged chronologically more
Lieutenant Governor, Office of the (1 collection)
Office of the Lieutenant Governor (PA) Board of Pardons Minutes, 1974-1999
This collection contains applications made to, and proclamations issued by, the Pennsylvania Board of Pardons. Grouped into applications and proclamations and then arranged chronologically by more
Military and Veterans Affairs, Department of the (35 collections)
Alphabetical List of Names on Pennsylvania Monuments, undated
A record of the 34,526 names of Pennsylvania veterans appearing on Pennsylvania monuments. Prepared from a record in the Pennsylvania State Library on February 7, more
Applicant Files of the Pennsylvania Soldiers and Sailors Home, 1886-1949
Applicant files include patient name, date of admission, rank, and other personal information. This collection is part of the Department of Military and Veterans Affairs more
Candidates Examined for Appointments as Surgeons and Asst. Surgeons (PA) 1861-1865
A record of examinations of candidates seeking appointments as surgeons or assistant surgeons. Information about each candidate generally includes name, postal address, county of residence, more
Civil War Muster Rolls and Related Records, 1861-1866
"Images include several subjects including: Alphabetical Rolls are arranged alphabetically by the soldiers surnames. Entries usually give the name, rank, civilian occupation, and residence, the more
Commission of Soldiers’ Orphan Schools (PA) Annual Reports, 1870-1918
Annual reports relating to Soldiers' Orphan Schools and their locations with regard to students, teachers, finance, education, and inspection of facilities and operations. The reports more
Commission of Soldiers’ Orphan Schools (PA) List of Deceased Students, 1865-1907
List of Students who Died at the Soldiers' Orphan School is a register of student deaths providing: name of student, birth date, county location of more
Commission of Soldiers’ Orphan Schools (PA) Orphans Leaving School, 1883-1903
List of Soldiers' Orphans Leaving School, 1883, 1886-1888, 1894, 1903 information includes: names of students discharged from orphan schools or homes, providing names of principals more
Conscientious Objector Depositions, 1862
The series contains both standard printed and handwritten forms signed by draft commissioners for each man who was conscientiously scrupulous on the subject of bearing more
Descriptive Books of Regiments and Companies, 1861-1865
A record of soldiers the 48th Regiment of Pennsylvania Volunteers, Companies A-K (1861), the 1st Artillery, 43rd Regiment, Pennsylvania Reserve Volunteer Corps, Batteries A-H (1861-1864), more
Examination Reports for Candidates for Appointment as Medical Officers (PA) 1861-1865
Lists from the Board of Medical Examiners naming those who passed the medical examination addressed to Governor Andrew Curtin. Information provided about each applicant includes more
Korean War Compensation Application Batch Sheets and Serial Number Indexes, 1955-1967
Serial number indexes and compensation application batch sheets from the Pennsylvania Korean War Bonus Program. These records provide a listing of those who were recipients more
Lists of Deserters and Substitute Deserters, 1861-1866
Completed in 1866, these lists are mostly official forms issued by the War Department that include each dissenters name, age, height, complexion, eye and hair more
Lists of Sick and Wounded Soldiers, Pennsylvania Volunteers, 1861-1864
A record of the hospitalization and treatment of sick and wounded Pennsylvania soldiers. Entries are dated and usually record the name, company and regiment of more
Medical Examination Papers (PA) 1861-1865
These medical examinations completed by candidates for regimental surgeons tested the candidates' knowledge of human anatomy and physiology. Attached to each thesis is information providing more
Mexican War Service Index (PA) 1846-1848
A record of soldiers attached to the 1st Pennsylvania Volunteers during the Mexican War. Information appearing includes the soldiers names, commanders, companies, regiments, dates mustered more
Minutes, Correspondence and Related Materials of the State Veterans Commission, 1962-1963, 1972-2005
This series contains meeting minutes of the State Veterans Commission, as well as meeting handouts, statistical reports done by the Commission and budget reports. Also more
Miscellaneous Discharge Certificates, 1861-1866
Contains approximately thirty discharge certificates for recruits who served with federal (Army, Navy, and Marine Corps) or state (Pennsylvania Militia or National Guard) military units. more
PA Soldiers’ and Sailors’ Home in Erie (PA) Admission and Medical Book, 1893-1922
The Admission and Medical Examination Book includes the following information on each patient: date, age during admission into the Home, rank, company and regiment, nativity, more
PA Soldiers’ and Sailors’ Home in Erie (PA) Death Record Book, 1886-1925
The Death Record Book includes the following information on each patient: name, date of admittance, company and regiment, date of enlistment, date of death, age, more
PA Soldiers’ and Sailors’ Home in Erie (PA) Discharge and Offense Book, 1895-1909
A record of patient offenses and disciplinary action taken. Information about each offender includes name of the patient, date, register number and pensioner number. Images more
PA Soldiers’ and Sailors’ Home in Erie (PA) General Record of Members, 1888-1907
A general record of members including: name, register number, rank, company and regiment, name of war, months in service, pension amount per month, date of more
PA Soldiers’ and Sailors’ Home in Erie (PA) Hospital Record Book, 1889-1901
The record includes each patients': name, date of admission, rank, company and regiment, home number, hospital number, disease type, religious affiliation, social condition, address of more
PA Soldiers’ and Sailors’ Home in Erie (PA) Hospital Records, 1890-1900
Hospital records including: name, date of admittance, type of disease, date of discharge, date of death, name of nearest friend, effects or personal belongings, final more
PA Soldiers’ and Sailors’ Home in Erie (PA) Patient Histories, 1903-1925
The histories include each patients': name, date, register number, hospital number, description and history of stay at the Home, admission date, discharge date, description of more
PA Soldiers’ and Sailors’ Home in Erie (PA) Patient Record Books, 1886-1949
Patient record books include: patient name, register number, application number, date of birth, place of birth, place of residence, occupation, names and addresses of nearest more
Population Record Books of the Pennsylvania Soldiers and Sailors Home, 1864-1883
Roster of Admissions, April 12, 1864-May 21, 1872. Arranged by admittance date, entries list the veterans name, age, place of birth, number, date of admittance, more
Record Book of Candidates by the State Medical Board (PA) 1862
Record book kept by Pennsylvania Surgeon General Dr. Henry H. Smith of 213 candidates examined by the State Medical Board commencing July 28, 1862. Numbered more
Record Book of Claims for Arrears of Pay and Bounty (PA) 1864-1869
A record of claims of arrears and bounty due to Pennsylvania Volunteers who fought and died in combat during the Civil War. Entries generally show more
Record Book of Medical Officers of the Pennsylvania Volunteers (PA) 1861-1864
A record of surgeons and assistant surgeons who served in the Pennsylvania volunteers. Information found about each surgeon and assistant surgeon includes name, date mustered-in, more
Record of Pennsylvania Volunteers (PA) in the Spanish-American War, 1898
The record contains the names of all soldiers and sailors from Pennsylvania who served in the Spanish-American War, as shown by the Muster-In and Muster-Out more
Records of Drafted Men and Substitutes (PA) 1862
Reports of draft commissioners giving number drafted, number of substitutes, number exempted, number never reported, number volunteered in lieu of draft, number deserted, aggregate number more
Register of Sick and Wounded Soldiers, circa 1861-1865
Ledger providing a record of sick and wounded soldiers in Pennsylvania during 1862. Entries usually list the soldiers' names, residences, companies and regiments, terms of more
Registers of Surgeons and Assistant Surgeons (PA) 1861-1866
A record of surgeons and assistant surgeons employed by Pennsylvania during the Civil War. Information about each surgeon or assistant surgeon includes: name, county of more
Substitutes’ Depositions (PA) 1862
Depositions of drafted men who were refused substitutes because they had already been sworn into service, depositions by substitutes swearing to assume and perform all more
Surgeons’ Reports (PA) 1861-1864
Morning reports of surgeons at Camps Washington (Easton), Wayne, Wright, and Curtin recording daily conditions in military hospitals. Information provided within each report includes a more
Mines and Mineral Industries, Department of (2 collections)
Registers of Mine Accidents (PA) for the Anthracite Districts, 1899-1972
Mine accident registers providing documentation on mining accidents for the numerous Anthracite Coal Districts. Information provided within each report includes name of the inspector, name more
Registers of Mine Accidents (PA) for the Bituminous Districts, 1899-1972
Mine accident registers providing documentation on mining accidents for the numerous Bituminous Coal Districts. Information provided within each report includes name of the inspector, name more
Non-Government Records (3 collections)
Postcards (PA)
This collection of approximately 29,000 postcards from the 1880s to the 1970s includes images from across the U.S. and all 67 Pennsylvania counties and highlights more
Posters (PA)
This is a collection of posters of varying size, color and medium pertaining to the U.S. and Pennsylvania from before the start of the Civil more
World War 1 Posters (PA)
This collection is of World War I era posters of varying size, color and medium pertaining to the U.S. and Pennsylvania. The posters are manufactured more
Pennsylvania Historical and Museum Commission (23 collections)
Administrative and Biennial Reports, 1915-1969
Published and unpublished reports submitted to the Governor by the Pennsylvania Historical Commission concerning the activities of the Commission, funds appropriated by the legislature for more
Alphabetical Index to Naturalization Records, 1789-1880
Images of transcripts prepared under Works Progress Administration Project #20837 of the eleven-volume "Index to Records of Aliens' Declarations of Intentions and/or Oaths of Allegiance, more
Alphabetical List of Crews, 1798-1880
Transcripts of the lists of the names of members of crews of vessels arriving and departing the Port of Philadelphia. Information provided is name of more
Annual, Biennial, and Miscellaneous Reports of the Commission, 1945-2005
Printed, typed, and mimeographed biennial, annual, organizational, decade, accomplishment, specific powers, legislative, and activity reports issued by the Pennsylvania Historical and Museum Commission. Information varies more
Arrivals and Clearances of Vessels, 1783-1880
Arrivals and Clearances of Vessels, 1783-1880
Chronological List of Masters and Crews, 1798-1880
Crew lists giving the names of the members of the crews serving on each vessel. These lists were originally kept under the provisions of "An more
County Records Alphabetical Inventory, 1984
Images of a physical inventory of records held be every county in Pennsylvania to determine their condition, importance for preservation of informational content and need more
County Records Inventory by Office, 1984
Images of inventory sheets generated from data originally on computer tape. These were also converted to seven silver negative microfiche, to four silver negative 35mm more
Harrisburg Unit Unpublished Manuscripts, Guide to the Manuscript Collections of the Archives Division, 1942, undated
"Full Series Title is: Harrisburg Unit Unpublished Manuscripts, including Guide to the Manuscript Collections and Holdings of the Archives Division of the Pennsylvania State Library, more
Index to Philadelphia Register of Deaths, 1803-1860
Images of transcript of index prepared under Works Progress Administration Project 11791 from original Philadelphia Department of Public Health records deposited with the Genealogical Society more
Inventory of Canal Commissioners’ Maps in the Pennsylvania State Archives, 1968
Images of inventory of the Board of Canal Commissioners' Map Books, 1810-1881 prepared by Division of Archives and Manuscripts Associate Archivist Martha L. Simonetti. Information more
Manual for Newspaper Transcription, 1941
A published Manual of Newspaper Transcription prepared in 1941 by the Works Projects Administration and edited by Sylvester K. Stevens and Donald H. Kent for more
Minutes of the Pennsylvania Historical Commission, 1924-1925, 1927-1945
Minutes of the meetings of the Pennsylvania Historical Commission. Information provided is date and location of meeting, names of those present, and a summary of more
Old Economy Register of the Members of the Harmony Society, 1805-1905
Images of a register compiled between 1965 and 1971 from 3 x 5 cards that were possibly assembled under the Federal Writers' Project and containing more
Pennsylvania Notes, 1937-1939
Volume I, numbers 1-5 and Volume II, numbers 1-3 of Pennsylvania Notes published internally by the Pennsylvania Historical Commission. Subject matter includes historical celebrations, Commission more
Publications (Including the Expedition of Baron de Longueuil), 1939-1942
A published history of the expedition of the Baron de Longueuil in 1739 that covered over 1,600 miles of lakes, trails and rivers from Montreal more
Revolutionary War Military Abstract Card File, 1785-1893
Abstract card file containing transcriptions of data extracted from original records in the custody of the Pennsylvania State Archives concerning Revolutionary War service in the more
The Venango Trail, 1940
A history of the Venango Trail prepared by the Works Progress Administration and edited by Sylvester K. Stevens and Donald H. Kent. The Venango Trail more
Transcripts and Translations (Including the Journal of Chaussegras de Lery), 1938-1942
"Transcripts and translations of important historical documents prepared by writers employed by the Works Progress Administration relating to the Frontier Forts and Trails Survey. Information more
Transcripts of Index of Vessels, 1874-1937, transcribed circa 1937-1941
Transcripts of the index to barks, brigs, schooners, sloops, and steamships arriving and departing the Port of Philadelphia. Information provided is name of vessel, year more
Transcripts of Port Warden’s Minutes, 1766-1880
Transcripts of the minutes of wardens appointed for the Port of Philadelphia under "Act for Appointing Wardens for the Port of Philadelphia and for Regulating more
Transcripts of Records of Wrecks, 1874-1937, transcribed circa 1937-1941
Transcripts of reports of shipwrecks and casualties recorded at the Port of Philadelphia. Information provided is date and time of shipwreck, name and nationality of more
Transcripts of Slave Manifests, 1800-1841, transcribed circa 1937-1941
Transcripts of manifests prepared by the captains of domestic slave ships providing the gender, age, height, class or race, and place of residence of the more
Pennsylvania State Police (7 collections)
Ku Klux Klan (PA) General Accounts, 1925-1940
This collection, arranged chronologically, contains Baldric purchase reports for clan supplies, as well as bills, checks, and receipts for food and uniforms. Details of members' more
Ku Klux Klan (PA) General Correspondence, 1922-1929, 1932, 1934-1940
This collection, arranged chronologically, contains official documents, such as Imperial Kligrapp appointments, applications for reinstatement of former Klansmen, as well as appeals for admission, are more
Ku Klux Klan (PA) General Files, 1923-1940
This collection contains series grouped by subject and then chronologically, of various papers, election returns, rosters, publications, and applications detailing Klan operations. The rosters and more
Ku Klux Klan (PA) Kleagle Robe Reports, 1924-1925
This collection, arranged chronologically, contains reports listing Kleagle robes ordered, address, date, location of Klan, quantity of Klansman's and Terror's robes and helmets ordered, as more
State Police (PA) Descriptive Books of Troopers, 1906-1939
This collection contains records of persons employed as State troopers by the Commonwealth. Entries list the person's name, identification number, age, birthplace, race, height, hair more
State Police (PA) Strike Reports, 1936-1941
The collection, arranged chronologically by start of strike date, includes records contained in individual reports include police endorsements of special duties assigned to troops to more
State Police (PA) Troop Reports, 1906-1930
This collection, grouped by troop and arranged thereafter chronologically, contains semiannual reports for Troops A, B, C, and D as issued to the superintendent of more
Pennsylvania State System of Higher Education (51 collections)
Bloomsburg University (PA), Board of Trustees Minutes, 1927-1967
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Bloomsburg University (PA), Catalogs, 1867-1980
University catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times scheduled. These more
Bloomsburg University (PA), Faculty Government Minutes, 1970-1985
Minutes of the University Faculty Government generally provide the date of the meeting, names of those in attendance, and a description of the business transacted. more
Bloomsburg University (PA), Student Government Council Minutes, 1949-1982
Minutes of the Student Government Council generally provide the date of the council meeting, names of those in attendance, and a description of the business more
Bloomsburg University (PA), Yearbooks, 1915-1987
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. These records are arranged more
California University of PA, Board of Trustees Minutes, 1910-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
California University of PA, Catalogs, 1869-1987
University catalogs providing such types of information as a description of class offerings each semester, the name of the instructor, and the dates and times more
California University of PA, College Senior Theses, 1898-1903
Collection of senior theses that were submitted by students as part of their graduation requirement from the school before it became a university. These records more
California University of PA, Yearbooks, 1913-1917, 1919-1920, 1929-1986
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. These records are arranged more
Cheyney University (PA), Catalogs, 1975-1987
University catalogs providing information such as descriptions of class offerings each semester, the name of the instructor, and the dates and times scheduled. These records more
Cheyney University (PA), Student Newspaper – The Record, 1979-1988
Student newspaper providing information about campus news, sporting events, and issues of interest to the student body. These records are arranged chronologically by date of more
Cheyney University (PA), Yearbooks, 1939-1988
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. These records are arranged more
Clarion University (PA), Board of Trustees Minutes, 1886-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Clarion University (PA), Catalogs, 1891-1989
University catalogs providing such information such as a description of class offerings each semester, the name of the instructor, and the dates and times scheduled. more
Clarion University (PA), Faculty Forum Minutes, 1976-1988
Minutes of Clarion University Faculty Forum generally provide the date of the forum meeting, names of those in attendance, and a description of issues discussed more
Clarion University (PA), Faculty Senate Minutes, 1961-1988
Minutes of Clarion University faculty senate generally provide the date of the senate meeting, names of those in attendance, and a description of the business more
Clarion University (PA), Graduate Catalogs, 1969-1989
Clarion University catalogs providing such information such as a description of class offerings each semester, the name of the instructor, and the dates and times more
Clarion University (PA), Student Senate Minutes, 1942-1988
Minutes of the Student Senate generally provide the date of the meeting, names of those in attendance, and a description of issues discussed and the more
Clarion University (PA), Student Yearbook: College Pathfinder, 1975-1987
Clarion University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Arranged chronologically by more
Clarion University (PA), Summer Catalogs, 1958-1978
Clarion University summer catalogs providing such types of information as a description of class offerings each semester, the name of the instructor, and the dates more
Clarion University (PA), Yearbooks, 1909-1987
Clarion University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Arranged chronologically by more
East Stroudsburg University (PA), Catalogs, 1921-1922, 1931-1932, 1939-1987
This collection contains University catalogs arranged chronologically which provides description of class offerings each semester, the name of the instructor, and the dates and times more
East Stroudsburg University (PA), Yearbooks, 1915-1982
This collection contains University yearbooks, arranged chronologically, provide names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty more
Edinboro University (PA), Catalogs, 1870-1871, 1896-1898, 1923-1987
This collection contains University catalogs arranged chronologically, provide description of class offerings each semester, the name of the instructor, and the dates and times scheduled. more
Edinboro University (PA), Yearbooks, 1910-1972
This collection contains University yearbooks, arranged chronologically, provide names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty more
Indiana University (PA), Scrapbooks, 1940-1976
University scrapbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Images are arranged chronologically more
Kutztown University (PA), Board of Trustees Minutes, 1866-1986
This collection contains minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description more
Kutztown University (PA), Catalogs, 1866-1988
This collection contains university catalogs arranged chronologically provide: description of class offerings each semester, the name of the instructor, and the dates and times scheduled. more
Kutztown University (PA), Faculty Senate Minutes, 1964-1987
This collection contains minutes of the University Faculty Senate generally provide the date of the senate meeting, names of those in attendance, and a description more
Kutztown University (PA), Student Government Board Minutes, 1977-1987
This collection contains minutes of the Student Government Board generally provide the date of the board meeting, names of those in attendance, and a description more
Kutztown University (PA), Student Handbook- The Key, 1936-1989
This collection contains student handbooks providing orientation information for new and returning students concerning the university, university policies and regulations, student amenities, and class offerings. more
Kutztown University (PA), Yearbooks, 1911-1986
This collection contains university yearbooks, arranged chronologically, provide: names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty more
Lincoln University (PA), Publications, 1884-1991
This collection contains a selection of publications issued by Lincoln University in Chester County that became a state-related university in 1972. These include annual reports more
Lock Haven University (PA) Board of Trustees Minutes, 1914-1984
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Lock Haven University (PA) Bulletins and Catalogs, 1878-1897, 1911-1970
University bulletins and catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times more
Lock Haven University (PA) Yearbooks, 1913-1985
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Images are arranged chronologically more
Mansfield University (PA) Catalogs, 1864-1987
University catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times scheduled. Images more
Mansfield University (PA) Faculty Minutes for Assemblies, Councils, and Senates, 1965-1987
Minutes of multiple groups members of the faculty participated in at Mansfield University. This series includes: Faculty Advisory Council Minutes, 1965-1970; Faculty Assembly Minutes, 1966-1974; more
Mansfield University (PA) Treasurer’s Minutes, 1855-1959
Minutes of the University Treasurer generally provide the date of the meeting, names of those in attendance, and a description of the business transacted. Images more
Mansfield University (PA), Yearbooks, 1918-1986
This collection contains university yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Records more
Shippensburg University (PA) Board of Trustees Minutes, 1929-1971, 1979-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Slippery Rock University (PA) Academic Forum Agenda and Minutes, 1966-1987
Minutes of the University Academic Forum generally provide the date of the forum, names of those in attendance, and a description of the business transacted. more
Slippery Rock University (PA) Alumni News, 1945-1971
Newsletters providing information about the lives of university alumni including their current employment, and their personal and professional accomplishments. Images are arranged chronologically by date more
Slippery Rock University (PA) Board of Trustees Minutes, 1968-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Slippery Rock University (PA) Catalogs and Bulletins, 1889-1988
University bulletins and catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times more
Slippery Rock University (PA) Student Literary Journal: Ginger Hill, 1956-1988
A student literary publication intended to encourage creative writing on campus that was originally begun in 1956 under the title The Rocket Rider. The publications more
Slippery Rock University (PA) Yearbooks, 1898-1987
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Images are arranged chronologically more
West Chester University (PA) Board of Trustees Minutes, 1869-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
West Chester University (PA) Catalogs, 1871-1989
University catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times scheduled. Images more
West Chester University (PA) Yearbooks, 1910-1987
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Images are arranged chronologically more
West Chester University (PA), School Newspaper, 1924-1988
This collection contains student newspaper providing information about campus news, sporting events, and issues of interest to the student body. Records are arranged chronologically by more
Pennsylvania Turnpike Commission (3 collections)
Turnpike Comm. (PA) Engineering, Cross-Section, Plan, Profile Drawings, 1939-1964
This collection contains original drawings executed in the field relating to rights-of-way and grading of the Original Section of the Pennsylvania Turnpike and its subsequent more
Turnpike Comm. (PA) Engineering, Field Survey Notebooks, 1938-1971
This collection contains notebooks executed in the field for the construction of the Turnpike, and is arranged by construction contract number, the volumes chronicle the more
Turnpike Commission Contract Files, 1938-1972
Turnpike construction contracts organized by general files and specific contracts. Types of files include: materials documenting the planning, work to be completed, awarding of, and more
Proprietary Government (16 collections)
Braddock Road Accounts, 1755-1756
Record of charges incurred for running a road from the back settlements toward the Ohio River for the King's use in pursuance to the application more
Commissioners of Indian Trade Accounts, 1758-1766
Indian trade accounts kept by Treasurer John Reynolds for the Commissioners of Indian Trade. Information provided in the cash summary tables is date of entry, more
Crown Correspondence, 1726-1775
Printed copies of executive correspondence, petitions, and Orders of Council relating specifically to the Province and the Crown. Information generally given is date of correspondence, more
Executive Correspondence, 1682-1775
Correspondence, petitions, reports, election returns, Governors' messages, ships' lists, appointments, warrants, passports and related records relating to the local affairs of government within the Province. more
General Correspondence, 1700-1772
Correspondence either addressed to or received from James Logan, George Dakeyne, Richard Peters and Joseph Shippen concerning such matters as land grants and routine matters more
Governor’s Accounts including Lists of Marriage, Tavern, Peddlers Licenses and Ships’ Registers, 1742-1752, 1759-1763
Record of fees paid for licenses granted to Indian traders (1744-1746), peddlers (1743-1752), and taverns (1746-1752, 1759-1761), lists of marriages for the periods 1742-1752 and more
Indian Trader Licenses, 1765-1771
Indian trading licenses granted to Indian traders by John Penn. Information provided is date license was granted, name of trader, place of residence, any restrictions more
Minutes (The Provincial Record), 1682-1775
Minutes of the proceedings of the Provincial Council of Pennsylvania covering the period from March 10, 1682/3 to December 9, 1775. Information provided is date more
Miscellaneous Papers, 1664-1775
Miscellaneous correspondence, agreements, proclamations, land grants, deeds, receipts, memoranda, depositions, assignments, warrants, surveys, returns of survey, patents, wills, minutes, ledgers, lists and reports. Information provided more
Naturalization Lists of the Supreme Court and Courts of Nisi Prius, 1740-1773
Naturalization lists created under the provisions of the Act of Parliament passed in the 13th year of the reign of his Royal Majesty King George more
Port Physician’s Certificates, 1741, 1753-1755
Certificates issued by physicians granting permission to vessels to enter the port of Philadelphia. Information generally provided is date of certificate, name of the physician, more
Provincial Officers’ Sureties, 1742-1776
Surety bonds provided for officers elected or appointed to such civilian offices as recorder of deeds, prothonotary, clerk of the peace or clerk of the more
Registrar’s Book of Governor Keith’s Court of Chancery, 1720-1736
Record book kept by Charles Brockden who served as the Registrar for Deputy Governor William Keith's Court of Chancery. Sir William Keith served as Deputy more
Richard Partridge Account Book, 1740-1751
Account book kept by Provincial Agent Richard Partridge of expenses incurred in conducting provincial business. Information provided is date of entry, nature of expenditure, and more
Secretary’s Accounts, 1738-1774
Account books, bills of debt, records of fees paid, receipts, and debit-credit lists. One of the account books was kept by Provincial Secretary Richard Peters more
Waste Book of Thomas Murray, 1702-1707
Waste book kept by Philadelphia merchants Nathaniel Puckle and Thomas Murray of goods sold and received by Nathaniel Puckle on vessels entering the port of more
Register General, Office of the (4 collections)
Indents Delivered to the Treasurer (PA) 1793
A joint effort between Register General John Donaldson and Comptroller General John Nicholson to provide state debt data to the Treasurer. Six columns divide the more
Militia Certificates Received from the Receiver General (PA) 1789-1793
A listing of warrants payable to the militia as indicated by the Receiver General. Information provided includes certificate number, name of person to whom certificate more
Settlement Registers (PA) 1792-1794
These registers verify that the accounts payable by the state were indeed settled. In five columns is the following data: account number, payee, reason for more
Warrant Books (PA) 1789-1794
A record of the warrants paid and issued by the Commonwealth through the Office of the Register General. Most relate to salary, pensions, and state more
Special Commissions (1 collection)
Correspondence and Contracts (PA) 1886-1903
Correspondence, contracts, memoranda of agreements, design specifications, sketches and blueprints relating to the location and erection of monuments and markers authorized by the Pennsylvania General more
State Tax Equalization Board (1 collection)
State Tax Equalization Board (PA) Minutes, 1947-1999
This collection includes minute books from March 19, 1948 - December 1, 1999 that cover topics such as market value certifications, hearings on appeals, field more
State, Department of (34 collections)
Bond Records (PA), 1867-1921
Transcripts of bonds posted by office holders with the sitting Governors as surety for their carrying out of their responsibilities. Information provided is name of more
Bonds, Assignments, Contracts, Acts, Titles and Misc. Documents (PA), 1775-1949
Bonds, assignments, contracts, acts, titles and similar types of records relating to the Pennsylvania Turnpike Commission, General State Authority, State Highway and Bridge Authority, and more
Charter Books (PA), 1812-1875
Transcripts of Articles of Incorporation filed with the Department of State. Information provided is date of incorporation, name of corporation, location of corporation, text of more
Commission Books (PA), 1775-1842
Records of commissions issued for associate county judges, prothonotaries, registers and recorders, sheriffs, coroners, notaries public, deputy surveyors, justices of the peace and clerks of more
Commission Books for Justices of the Peace and Aldermen, 1863-1969
Records of names of persons commissioned as justices of the peace and aldermen. Information given is county, name of community, name of person commissioned, office more
Commission Books, Miscellaneous (PA), 1912-1937
Record of Executive Commissions granted by Governors to fill various public offices across the state. Information given is name of person commissioned, position to which more
Commission Register for Mothers’ Fund and Old Age Assistance Boards (PA) 1913-37
Record of names of persons commissioned to boards in local communities to administer the Mothers Fund and Old Age Assistance Fund. Information given is name more
Communist Party (PA) Nomination Petitions for Philadelphia County, 1940, 1946
Petitions for nomination of Communist Party candidates for state and federal political office and as presidential electors. Information given is name of candidate, occupation, place more
Communist Party (PA) Nomination Petitions, 1938, 1940
Nomination petitions and accompanying affidavits in support of nominations of communist party candidates for election to state offices. Information given includes date of petition, names more
County and State (PA) Appointments 1836-1940
Records of names of persons appointed to state and county offices. Information given is name of person appointed to office, office to which appointed, and more
Election Result for Presidential Primary and Constitutional Amendments (PA) 1968
Vote tallies of votes cast by electorate in presidential primary election on April 23, 1968 on proposals for constitutional amendments. Information given is the numbers more
Exam Scores for (PA) Drugless Therapists, Chiropodists, and Physiotherapists, 1914-1944
This collection contains summary of examinations given by the Bureau of Medical Education and Licensure to be a certified medical practitioner in Pennsylvania. Information includes: more
Exam Scores for (PA) Medical Doctors, 1894-1927
This collection contains summary of examinations given by the Bureau of Medical Education and Licensure to be a certified medical practitioner in Pennsylvania. Information includes: more
Exam Scores for (PA) Registered Pharmacists, 1963-1978
This collection contains summary of examinations given by the Bureau of Medical Education and Licensure to be a certified medical practitioner in Pennsylvania. Information includes: more
Extradition Requisition Books (PA), 1856-1867, 1874-1891, 1900-1958
This collection contains record of requisitions sent by the Governor of Pennsylvania to the Governors of other states for the extradition of persons indicted of more
Extradition Warrant Books (PA) 1867-1964
This collection contains warrants issued by Governor of Pennsylvania to judges, justices of the peace, or aldermen for the delivery of prisoners requisitioned for extradition more
Governor’s Minutes (PA) 1838-1959
This collection contains daily record of business conducted by the governors office concerns the issuing of appointments and commissions of office, general gubernatorial proclamations, pardons more
Governor’s Proclamations (PA) 1930-1956
This collection contains proclamations issued by Pennsylvania Governors. Records are arranged chronologically by date of proclamation. The Department of State is headed by the Secretary more
Index (PA) of Licensed Practitioners of Medicine, 1894-1981
This collection contains index to physicians licensed to practice medicine in Pennsylvania. Information given is name of physician, date licensed, license number, school of medicine more
Industrial and Railroad Police Registers (PA) 1889-1912
Registers of policemen hired to protect private industrial plants and railroad facilities. Information provided is name of company served, name and place of residence of more
Letters Patent (PA), 1814-1874, 1902-1927
This collection contains letters patent granted by the Governor for the creation of private corporations. Information given is the date letter patent was granted, name more
Licenses (PA) Issued on Licenses from Other States, 1963-1972
This collection contains register of licenses issued by the State Board of Medical Education and Licensure on the basis of the applicant having already been more
Listing of (PA) Licensed Drugless Therapists, 1914-1951
This collection contains list of drugless therapists licensed to practice in Pennsylvania. The ledger contains official number, name of practitioner, post office address, county of more
Notary Public (PA) Commission Registers, 1893-1945
Registers of commissions issued for Notaries Public. Information given is name of person commissioned, place commissioned, address of office, date commissioned, date from which commission more
Notary Public (PA) Termination Card Index, 1945-1964
Card index of Notaries Public commissioned to serve in local communities across Pennsylvania. Information given is name of person commissioned, name of county, office address, more
Opinions of the Attorney General (PA) 1874-1927
Legal opinions sent to the Governor by the Attorney General concerning such topics as the charter or re-charter of corporations, issuance of letters patent, and more
Record of (PA) Dental Licenses, 1965-1973
This collection contains recorded copies of dental licenses issued by the State Dental Council and Examining Board. Information given is name of dentist, date license more
Record of (PA) Medical Licenses, 1964-1971
This collection contains copies of medical licenses issued by the State Board of Medical Education and Licensure. Information given is name of physician, date licensed, more
Recorder of Deeds Accounts (PA) 1947-1964
Account record for fees collected by county Recorders of Deeds for the Department of State. Information given is name of recorder collecting fee, name of more
Records of Applications and Licenses Issued to (PA) Chiropodists, 1974-1982
This collection contains register of applications submitted to, and licenses issued by, the State Board of Chiropody Examiners. Information given is name and address of more
Registration Figures (PA) 1950, 1960, 1964, 1966-1972
Tables providing breakdowns by age and gender of party registration of certified voters in each county. Information provided is the number of male and female more
Selective Sales and Use Tax Tentative Regulations from (PA) Revenue Dept., 1956
Text of the tentative regulations issued by the Department of Revenue on July 16, 1956 pursuant to Section 580 of the Selective Sales and Use more
Supreme, Superior, Common Pleas, and Orphans Courts Judge (PA) Commission Registers, 1893-1942, 1930-1956
This collection contains date from which term was computed, and the date commission ended. Records are indexed by court and arranged thereunder by district number. more
Volunteer Police Registers (PA) 1941-1946
Register of the names of policemen commissioned to protect private industrial firms and railroad facilities. Information provided is name and address of the company served, more
Treasury, Department of (5 collections)
Clothing and State Store Journal (PA) 1776-1777
Recordings of transactions made at the Pennsylvania State Store, usually on a daily basis. Information provided includes the date, types and quantities of the goods more
Miscellaneous Financial Documents (PA) 1845-1955, not inclusive, undated
Various documents relating to stocks, securities, and currency once maintained by the State Treasurer. Documents include: a power of attorney covering assignment of Commonwealth certificates more
Miscellaneous Ledgers (PA) 1763-1883
Miscellaneous ledgers documenting various accounts and taxes. Data provided about each transaction includes name of account, the date of the transaction, to or from whom more
Mothers Pension Account Books (PA) 1913-1917
A record of indigent, widowed, and abandoned mothers who were recipients of state money provided for by the Act of April 29, 1913. Data includes more
Revolutionary War Pension List Book (PA) 1834-1838
A record of pensions, "due to Act of Assembly passed 14 April, 1834 'An Act Authorizing and Directing County Treasurer to Pay Gratuities and Pension more
Valley Forge Park Commission (1 collection)
Minute Books (PA), 1893-1977
The minutes contain the official record of the Valley Forge Park Commission meetings. Information included about each meeting includes the date, time, location, and members more
Censorship (7 collections)
Council of Censors (PA) Journals 1783-1784
The journals, arranged chronologically by date of entry, contain daily minutes of the proceedings of the Council of Censors as transmitted to Benjamin Franklin in more
State Board of Motion Picture Censors (PA) Examination Applications, 1915-1951
This collection, arranged chronologically, contains the applications submitted by motion picture film companies requesting the Board of Censors to review their films. The application gives more
State Board of Motion Picture Censors (PA) General Correspondence, 1924-1956
This collection contains correspondence, arranged alphabetically by subject, received and sent by the Board of Censors chairman and members. Also included are a few legal more
State Board of Motion Picture Censors (PA) Legal Briefs, 1915-1921, 1928-1940
This collection contains appeals, replies, briefs, orders and correspondence, arranged chronologically, filed by motion picture companies, the State Board of Censors, the attorney general and more
State Board of Motion Picture Censors (PA) Minutes, 1939-1956
This collection contains minutes, arranged chronologically, documenting the daily activities of the Board of Censors reviewers. Information contained in the minutes provides the name and more
State Board of Motion Picture Censors (PA) Reports, 1925-1951
This collection contains annual reports, arranged chronologically, submitted by the Board concerning prosecutions of violations; the sale of substituted approval seals; budget allotments; the number more
State Board of Motion Picture Censors (PA) Rules, Procedures, Forms, 1915-1956
This collection contains a wide variety of documents,l arranged by subject, providing insight into the Board's operating procedures. Among the materials present are Fines, 1919-1947, more
College and School History (50 collections)
Bloomsburg University (PA), Board of Trustees Minutes, 1927-1967
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Bloomsburg University (PA), Catalogs, 1867-1980
University catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times scheduled. These more
Bloomsburg University (PA), Faculty Government Minutes, 1970-1985
Minutes of the University Faculty Government generally provide the date of the meeting, names of those in attendance, and a description of the business transacted. more
Bloomsburg University (PA), Student Government Council Minutes, 1949-1982
Minutes of the Student Government Council generally provide the date of the council meeting, names of those in attendance, and a description of the business more
Bloomsburg University (PA), Yearbooks, 1915-1987
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. These records are arranged more
California University of PA, Board of Trustees Minutes, 1910-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
California University of PA, Catalogs, 1869-1987
University catalogs providing such types of information as a description of class offerings each semester, the name of the instructor, and the dates and times more
California University of PA, College Senior Theses, 1898-1903
Collection of senior theses that were submitted by students as part of their graduation requirement from the school before it became a university. These records more
California University of PA, Yearbooks, 1913-1917, 1919-1920, 1929-1986
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. These records are arranged more
Cheyney University (PA), Catalogs, 1975-1987
University catalogs providing information such as descriptions of class offerings each semester, the name of the instructor, and the dates and times scheduled. These records more
Cheyney University (PA), Student Newspaper – The Record, 1979-1988
Student newspaper providing information about campus news, sporting events, and issues of interest to the student body. These records are arranged chronologically by date of more
Cheyney University (PA), Yearbooks, 1939-1988
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. These records are arranged more
Clarion University (PA), Board of Trustees Minutes, 1886-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Clarion University (PA), Catalogs, 1891-1989
University catalogs providing such information such as a description of class offerings each semester, the name of the instructor, and the dates and times scheduled. more
Clarion University (PA), Faculty Forum Minutes, 1976-1988
Minutes of Clarion University Faculty Forum generally provide the date of the forum meeting, names of those in attendance, and a description of issues discussed more
Clarion University (PA), Faculty Senate Minutes, 1961-1988
Minutes of Clarion University faculty senate generally provide the date of the senate meeting, names of those in attendance, and a description of the business more
Clarion University (PA), Graduate Catalogs, 1969-1989
Clarion University catalogs providing such information such as a description of class offerings each semester, the name of the instructor, and the dates and times more
Clarion University (PA), Student Senate Minutes, 1942-1988
Minutes of the Student Senate generally provide the date of the meeting, names of those in attendance, and a description of issues discussed and the more
Clarion University (PA), Student Yearbook: College Pathfinder, 1975-1987
Clarion University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Arranged chronologically by more
Clarion University (PA), Summer Catalogs, 1958-1978
Clarion University summer catalogs providing such types of information as a description of class offerings each semester, the name of the instructor, and the dates more
Clarion University (PA), Yearbooks, 1909-1987
Clarion University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Arranged chronologically by more
East Stroudsburg University (PA), Catalogs, 1921-1922, 1931-1932, 1939-1987
This collection contains University catalogs arranged chronologically which provides description of class offerings each semester, the name of the instructor, and the dates and times more
East Stroudsburg University (PA), Yearbooks, 1915-1982
This collection contains University yearbooks, arranged chronologically, provide names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty more
Edinboro University (PA), Catalogs, 1870-1871, 1896-1898, 1923-1987
This collection contains University catalogs arranged chronologically, provide description of class offerings each semester, the name of the instructor, and the dates and times scheduled. more
Edinboro University (PA), Yearbooks, 1910-1972
This collection contains University yearbooks, arranged chronologically, provide names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty more
Kutztown University (PA), Board of Trustees Minutes, 1866-1986
This collection contains minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description more
Kutztown University (PA), Catalogs, 1866-1988
This collection contains university catalogs arranged chronologically provide: description of class offerings each semester, the name of the instructor, and the dates and times scheduled. more
Kutztown University (PA), Faculty Senate Minutes, 1964-1987
This collection contains minutes of the University Faculty Senate generally provide the date of the senate meeting, names of those in attendance, and a description more
Kutztown University (PA), Student Government Board Minutes, 1977-1987
This collection contains minutes of the Student Government Board generally provide the date of the board meeting, names of those in attendance, and a description more
Kutztown University (PA), Student Handbook- The Key, 1936-1989
This collection contains student handbooks providing orientation information for new and returning students concerning the university, university policies and regulations, student amenities, and class offerings. more
Kutztown University (PA), Yearbooks, 1911-1986
This collection contains university yearbooks, arranged chronologically, provide: names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty more
Lincoln University (PA), Publications, 1884-1991
This collection contains a selection of publications issued by Lincoln University in Chester County that became a state-related university in 1972. These include annual reports more
Lock Haven University (PA) Board of Trustees Minutes, 1914-1984
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Lock Haven University (PA) Bulletins and Catalogs, 1878-1897, 1911-1970
University bulletins and catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times more
Lock Haven University (PA) Yearbooks, 1913-1985
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Images are arranged chronologically more
Mansfield University (PA) Catalogs, 1864-1987
University catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times scheduled. Images more
Mansfield University (PA) Faculty Minutes for Assemblies, Councils, and Senates, 1965-1987
Minutes of multiple groups members of the faculty participated in at Mansfield University. This series includes: Faculty Advisory Council Minutes, 1965-1970; Faculty Assembly Minutes, 1966-1974; more
Mansfield University (PA) Treasurer’s Minutes, 1855-1959
Minutes of the University Treasurer generally provide the date of the meeting, names of those in attendance, and a description of the business transacted. Images more
Mansfield University (PA), Yearbooks, 1918-1986
This collection contains university yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Records more
Shippensburg University (PA) Board of Trustees Minutes, 1929-1971, 1979-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Slippery Rock University (PA) Academic Forum Agenda and Minutes, 1966-1987
Minutes of the University Academic Forum generally provide the date of the forum, names of those in attendance, and a description of the business transacted. more
Slippery Rock University (PA) Alumni News, 1945-1971
Newsletters providing information about the lives of university alumni including their current employment, and their personal and professional accomplishments. Images are arranged chronologically by date more
Slippery Rock University (PA) Board of Trustees Minutes, 1968-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
Slippery Rock University (PA) Catalogs and Bulletins, 1889-1988
University bulletins and catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times more
Slippery Rock University (PA) Student Literary Journal: Ginger Hill, 1956-1988
A student literary publication intended to encourage creative writing on campus that was originally begun in 1956 under the title The Rocket Rider. The publications more
Slippery Rock University (PA) Yearbooks, 1898-1987
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Images are arranged chronologically more
West Chester University (PA) Board of Trustees Minutes, 1869-1992
Minutes of the Board of Trustees generally provide the date of the board meeting, names of those in attendance, and a description of the business more
West Chester University (PA) Catalogs, 1871-1989
University catalogs providing information such as a description of class offerings each semester, the name of the instructor, and the dates and times scheduled. Images more
West Chester University (PA) Yearbooks, 1910-1987
University yearbooks providing names and photographs of graduating seniors, descriptions of significant academic and sporting programs, and news about faculty accomplishments. Images are arranged chronologically more
West Chester University (PA), School Newspaper, 1924-1988
This collection contains student newspaper providing information about campus news, sporting events, and issues of interest to the student body. Records are arranged chronologically by more
Counties and Municipalities (3 collections)
City, Borough or Township Superintendents (PA) Record Book, 1866-1908
This collection, arranged alphabetically by name of the city or borough, and thereunder chronologically by date, contains lists of superintendents who took office, of superintendents more
County School Superintendents (PA) Record Book, 1854-1918
This collection, arranged alphabetically by name of the county, and thereunder chronologically, lists the superintendents who administered the county schools from 1854 through 1918. Information more
Danville State Hospital (PA) County Registers, 1872-1923
This collection contains a register, arranged alphabetically by county, containing the names of persons responsible for a patient's support. Information includes: name of the responsible more
Criminal Justice and Law (73 collections)
Admission and Discharge Books (PA) 1844-1888
Monthly record books of admissions and discharges to the Eastern State Penitentiary. For admissions the information provided is admission date, inmate number, race, age at more
Admission and Discharge Books (PA) 1872-1900
Admission and discharge books for Western State Penitentiary. Information provided in admission books is name of inmate, date of admission, admission number, race, age, gender, more
Attorney General’s Opinions (PA) 1892-1893, 1896-1898
Correspondence relating to legal opinions rendered by the Attorney General and the impact on administration of the Industrial Reformatory at Huntingdon. Information provided is date more
Bertillon Registration Books (PA) 1888-1895
Bertillon books for inmates incarcerated at the Western State Penitentiary. Information provided is inmate number, name of inmate, length and width of head, length of more
Board of Commissioners Journal to Erect the Western State Penitentiary (PA) 1818-1835
Journal containing minutes of the proceedings and reports of the Board of Commissioners selected by the Select and Common Councils of the City of Pittsburgh more
Commitment Papers (PA) 1841, 1861-1904
Records of commitment of prisoners to the Eastern State Penitentiary. Information provided is commitment number, name of person committed, county and court in which tried, more
Commutation and Parole Books (PA) 1907-1932
Recommendations sent to the Governor by the Board of Pardons for granting commutation or parole. A commutation is the changing of a penalty to more
Commutation Books (PA) 1865-1918
Record books of commutations granted to inmates incarcerated at the Eastern State Penitentiary. Information given is date of reception, prisoner number, name of prisoner, age, more
Commutation Books (PA) 1917-1958
Record books of commutations granted to inmates incarcerated at Western State Penitentiary. Information provided is prisoner number, name of inmate, dates transferred to or returned more
Conduct Ledgers, 1889-1898, 1903-1905, 1916-1918
Conduct ledgers which recorded points earned by inmates incarcerated at the Industrial Reformatory at Huntingdon. Information provided is ledger number, name of inmate, age, crime more
Contract Book (PA) 1837-1856
Record book containing transcripts of contracts between various private vendors and the Board of Property Inspectors for the Western State Penitentiary. Information provided is date more
Convict Affidavit Books (PA) 1835-1856
Affidavits signed by inmates received at Eastern State Penitentiary acknowledging the property in their possession at the time of admission. Information provided is affidavit number, more
Convict Description and Receiving Dockets (PA) 1872-1957
Convict description and receiving dockets for Western State Penitentiary. Information provided is sequential number assigned for the year, inmate number, name of inmate, race, county more
Convict Docket (PA) 1826-1859
Convict docket for Western State Penitentiary. Information provided is name of convict, crime of which convicted, sentence, date convict sentenced, name of prosecutor, date admitted, more
Daily Population Statistical Reports (PA) 1924, 1928-1929, 1940, 1960
Daily inmate population statistical reports for Western State Penitentiary. Information provided is date of report, number of inmates in the old prison, number of inmates more
Death Warrants File (PA) 1874-1899
Record book of the Board of Pardons for capital cases. Information provided is name of inmate, inmate number, county, date warrant issued, date of execution, more
Department of Justice (PA) Board of Pardons Books, 1874-1934
This collection contains Board of Pardons reviews of criminal cases, except impeachment, to determine whether clemency should be recommended to the Governor for his or more
Descriptive Books (PA) 1826-1873
Descriptive book of inmates incarcerated at Western State Penitentiary. Information provided is name of inmate, county where sentenced, date sentenced, length of sentence, crime for more
Descriptive Register (PA) 1826-1876
Convict registration book for prisoners received at the Western State Penitentiary. Information provided is registration number, name of inmate and any alias used, age, place more
Descriptive Registers (PA) 1829-1903
Descriptive registers of inmates incarcerated at the Eastern State Penitentiary. Information provided is name of inmate, crime for which convicted, sentence imposed, date sentenced, name more
Discharge Books (PA) 1830-1858
Discharge books for the Eastern State Penitentiary. Information provided is inmate number, name of inmate, age at discharge, race, gender, crime for which sentenced, county more
Discharge Descriptive Dockets (PA) 1873-1934
Descriptive discharge dockets for inmates released from the Eastern State Penitentiary. Information provided name of prisoner, prisoner number, weight, age at time of discharge, gender, more
General Correspondence (PA) 1891-1946, not inclusive
Correspondence relating to routine operations, investigations and related matters concerning the routine daily administration of the Industrial Reformatory at Huntingdon. Information provided is date and more
Index of Prisoners (PA) circa mid-1930s – early 1950s
An index of prisoners admitted to the Western State Penitentiary. Although the exact dates of the index are not known, it appears to cover inmates more
Inmate Transfer Register (Discharge Ledger) (PA) 1954-1957
Register of inmate transfers from the Western State Penitentiary to other prisons. The information provided includes the inmate name and number, the county of residence, more
Investigation Reports of the State Boards of Charities (PA) 1890-1935
The full title of this series is: Reports and Testimony in Relation to Investigations Made by a Subcommittee of the State Board of Charities and more
Journals of the General Superintendent (PA) 1891-1922
Daily Journals kept by the Superintendent detailing both routine activities and out of the ordinary events at the Industrial Reformatory at Huntingdon. Also present are more
Ku Klux Klan (PA) General Accounts, 1925-1940
This collection, arranged chronologically, contains Baldric purchase reports for clan supplies, as well as bills, checks, and receipts for food and uniforms. Details of members' more
Ku Klux Klan (PA) General Correspondence, 1922-1929, 1932, 1934-1940
This collection, arranged chronologically, contains official documents, such as Imperial Kligrapp appointments, applications for reinstatement of former Klansmen, as well as appeals for admission, are more
Ku Klux Klan (PA) General Files, 1923-1940
This collection contains series grouped by subject and then chronologically, of various papers, election returns, rosters, publications, and applications detailing Klan operations. The rosters and more
Ku Klux Klan (PA) Kleagle Robe Reports, 1924-1925
This collection, arranged chronologically, contains reports listing Kleagle robes ordered, address, date, location of Klan, quantity of Klansman's and Terror's robes and helmets ordered, as more
Letter Book (PA) 1837-1859
Letter book of correspondence sent by the Board of Inspectors of the Western State Penitentiary to the Governor's office. Information provided is date of correspondence, more
Letter Press Books (PA) 1879-1880, 1884-1895
Letter press books of correspondence by General Superintendent of the middle District Penitentiary. Information provided is date of correspondence, names of correspondents, and the body more
Letters To and From Prisoners (PA) 1845
Letters sent to and mailed from prisoners incarcerated at Eastern State Penitentiary (also known as Cherry Hill Prison). Correspondents are usually friends and family members. more
Medical Statistics Books (PA) 1883-1900
Record books of medical statistics kept on the inmate population by resident physicians at the Eastern State Penitentiary. Information provided is name of inmate, date more
Minute Books of the Board of Inspectors and Board of Trustees (PA) 1826-1931
Minute Books of the Board of Inspectors and Board of Trustees of the Western State Penitentiary. Information provided is dates of meetings or inspections, names more
Minute Books of the Board of Inspectors and Board of Trustees (PA) 1829-1889
Minutes of the meetings of the Board of Inspectors and Board of Trustees of the Eastern State Penitentiary. From 1927 these volumes also include entries more
Minutes of the Board of Inspectors-Trustees Acting as a Parole Board 1910-1930
Minute books of the Board of Inspectors and the Trustees when acting as a parole board at Western State Penitentiary. Information provided is name of more
Minutes of the Board of Trustees (PA) 1931-1954
Minutes of the monthly meetings of the Western State Penitentiary Board of Trustees. The minutes are not verbatim, but rather are merely summaries of the more
Miscellaneous Descriptive Books (PA) 1829-1842
Miscellaneous descriptive books for inmates incarcerated at Eastern State Penitentiary. Information provided is name of inmate, crime for which convicted, sentence imposed, date sentenced, name more
Office of the Lieutenant Governor (PA) Board of Pardons Minutes, 1974-1999
This collection contains applications made to, and proclamations issued by, the Pennsylvania Board of Pardons. Grouped into applications and proclamations and then arranged chronologically by more
Parole and Respite Books (PA) 1910-1942
Records of paroles and respites granted by the Governor under the provisions of the Act of 1909 and subsequent acts and of paroles revoked. Information more
Parole Prisoners’ Date of Discharge Books (PA) circa 1910-1957
Date of discharge book for paroled inmates at the Eastern State Penitentiary. Information provided is age, race, gender, county, crime for which convicted, minimum and more
Paroled Prisoner Statistical Book (PA) 1910-1931
Statistical record book of inmates paroled from Western State Penitentiary. Information provided is parole number, register number, race, violations, recommitments, deaths, other prisons in which more
Physicians’ Record of Prisoners, 1889-1910
Physician record books of prisoners incarcerated at the Industrial Reformatory at Huntingdon. Information provided is name of prisoner, prisoner number, age, race, date of examination, more
Population Indexes (PA) circa 1826-1960
Index of prisoners confined at the Western State Penitentiary.Information provided is name of inmate and the sequentially assigned inmate number. Images are grouped chronologically by more
Population Indexes (PA) circa 1900
Indexes to the inmate population of the Eastern District of Pennsylvania. Information provided is name of inmate, folio number or inmate number, and address or more
Prisoner Registers (PA) 1910-1970
Register of inmates sentenced to the Western State Penitentiary. Each entry provides the inmate number, inmate name, date of sentence, date of discharge, date received more
Prisoners Paroled and Discharged Book (PA) 1887-1918
Record book of inmates paroled and discharged from the Western State Penitentiary. Information provided is inmate number, name of inmate, date sentenced, calculated times for more
Prisoners’ Record, 1889-1929
Record books of prisoners received at the Pennsylvania Industrial Reformatory at Huntingdon. Information provided is prisoner number, name of prisoner, any alias employed by inmate, more
Reception Descriptive Book (PA) 1879-1884
Descriptive books for prisoners received at Eastern State Penitentiary. Information provided is inmate number, name of inmate, date received, age, race, gender, county, crime for more
Record Books of Capital Cases (PA) 1894-1969
Record book of the Board of Pardons for capital cases. Information provided is name of inmate, inmate number, county, date warrant issued, date of execution, more
Record of County and Federal Prisoners (PA) 1857-1870
Record book of county and federal inmates paroled and discharged from Western State Penitentiary. Information provided is reception number, name of inmate, date sentenced, length more
Record of Maximum Sentences, 1915-1918
Record book of maximum sentences imposed upon inmates at the Industrial Reformatory at Huntingdon. Information provided is prisoner number, name of prisoner, date sentenced, maximum more
Record of Men Paroled, 1890-1894, 1909-1913
Record of men paroled from the Industrial Reformatory at Huntingdon. Information provided is registration number, name of inmate, place of residence, where employed, name and more
Record of Parole Violators (PA) 1942-1954
Minute Books of the Board of Inspectors and Board of Trustees of the Western State Penitentiary. Information provided is dates of meetings or inspections, names more
Record of Special Punishments, 1889-1925, 1931
Record of special punishments imposed upon inmates incarcerated at the Industrial Reformatory at Huntingdon. Information provided is date of entry, inmate number, name of inmate, more
Reformatory Record (Weekly Prison Publication), 1890-1936
Weekly newspaper published by the inmates of the Pennsylvania Industrial Reformatory at Huntingdon. Information provided is date of publication, names of inmates involved in various more
Registers of Visitors (PA) 1829-1854
Visitor registers for the Eastern State Penitentiary. Information provided is date of visit, name of visitor and their place of residence. Images are arranged chronologically more
School Attendance Record (PA) 1935-1936
Record of inmates incarcerated at the Industrial Reformatory at Huntingdon who attended school. Information provided is surname of inmate, date left school and whether left more
School Examination Question Book (PA) 1892-1897
Record of school examination questions on history, grammar, arithmetic, physiology, spelling, and civil government that were used by instructors who taught in the school at more
School Offense and Punishment Book (PA) 1936
Record of offenses committed by prisoners while at the Industrial Reformatory at Huntingdon. Information provided is date of offense, prisoner number, surname of prisoner, name more
Scrapbooks (PA) 1884-1893, 1908-1917, 1925-1926
Scrapbooks containing newspaper clippings, notices, photographs, and related materials concerning the Eastern State Penitentiary. Images are arranged chronologically by date of item. This collection is more
State Police (PA) Descriptive Books of Troopers, 1906-1939
This collection contains records of persons employed as State troopers by the Commonwealth. Entries list the person's name, identification number, age, birthplace, race, height, hair more
State Police (PA) Strike Reports, 1936-1941
The collection, arranged chronologically by start of strike date, includes records contained in individual reports include police endorsements of special duties assigned to troops to more
State Police (PA) Troop Reports, 1906-1930
This collection, grouped by troop and arranged thereafter chronologically, contains semiannual reports for Troops A, B, C, and D as issued to the superintendent of more
Statistical Books (PA) 1835-1852, 1871-1909, 1911-1913, 1915
Record books containing raw statistical data on inmates incarcerated at the Eastern State Penitentiary. Information provided is inmate number, name of inmate, age category, race, more
Time Books (PA) 1889-1950
Time books for sentences of inmates at Eastern State Penitentiary. Information provided is, inmate number, crime for which convicted, sentence imposed, date sentenced, number of more
Time Ledger for Length of Sentences (PA) 1917-1967
Time ledger for length of sentences of inmates paroled at Western State Penitentiary. Information provided is inmate number, minimum time to expiration of sentence, and more
Visitors Register (PA) 1848-1860
Register of visitors to Western State Penitentiary. Information provided is date of visit, name of visitor, from whence visitor arrived, and destination of the visitor. more
Warden’s Daily Journals (PA) 1829-1961
Daily journals kept by the wardens of the Eastern State Penitentiary. Information provided is daily account of activities in the facility including reception and discharge more
Warden’s Daily Journals (PA) 1927-1956
Journals kept by the warden of daily activities at the New Eastern State Penitentiary at Graterford. Information provided is date of entry, name of warden more
Wardens Daily Journals (PA) 1869-1875
Daily journals kept by the warden of the Western State Penitentiary containing descriptions of all activities and transactions in the prison. Images are arranged chronologically more
Engineering (3 collections)
Schuylkill Navigation Co Schuylkill River Proj. Engineers’ Records, 1850-1940
The collection contains drawings and contracts for projects to rehabilitate and clean up portions of the former Schuylkill Navigation Company canal basin and the adjacent more
Turnpike Comm. (PA) Engineering, Cross-Section, Plan, Profile Drawings, 1939-1964
This collection contains original drawings executed in the field relating to rights-of-way and grading of the Original Section of the Pennsylvania Turnpike and its subsequent more
Turnpike Comm. (PA) Engineering, Field Survey Notebooks, 1938-1971
This collection contains notebooks executed in the field for the construction of the Turnpike, and is arranged by construction contract number, the volumes chronicle the more
Health and Medicine (12 collections)
Anatomical Board (PA) Cadaver Receiving Books, 1901-1965
This collection contains a register, arranged chronologically by date received, of human cadavers received by the Anatomical Board to be distributed to medical and dental more
Applications and Licenses Issued to Chiropodists (PA) Record, 1956-1974
This collection contains a record, arranged in numerical order by application number, of individuals licensed as chiropodists from October 26, 1956 to August 14, 1974. more
Dental Licenses (PA) Record, 1897-1965
This collection includes: certificates signed by the examiners who reported the licentiate as having passed the dental examination. The certificates give the name of the more
Licenses Issued to Chiropodists (PA) Record, 1914-1956
This collection contains a record, arranged alphabetically by surname of chiropodist, of licenses issued to chiropodists by the State Board of Chiropody Examiners between May more
Medical Licenses (PA) Issued on Licenses from Other States Record, 1894-1963
This collection contains a record, arranged chronologically, and thereunder numerically by license number, of licenses issued on the basis of the applicant having already been more
Medical Licenses (PA) Recommended By the State Medical Society Record, 1894-1911
Arranged chronologically, and thereunder numerically by license number. Copies of medical licenses designated by law to be kept in the office of the Medical Council. more
Medical Licenses (PA) Record, 1912-1964
This collection contains copies, arranged chronologically and thereunder numerically by license number, of medical licenses designated by law to be retained in the archives of more
Optometrical Licenses (PA), 1918-1970
This collection, arranged chronologically by the date the license was issued, contains copies of licenses issued to optometrists by the State Board of Optometrical Education, more
Pennsylvania Highlands Community College – Cresson Sanatorium
In 1900, there were 34 sanatoriums in the United States. By 1925 there were 536. The Cresson Sanatorium was one of the earlier sanatoriums and more
Permanent Teaching Certificates (PA) Record Books, 1868-1908
This collection, arranged numerically by certificate number and indexed internally, alphabetically by the first letter of the applicant's surname, contains a record of the persons more
Physicians Register (PA), 1870-1917
This collection has entries prior to 1913, arranged in strict alphabetical order but after 1913 they are only grouped alphabetically by surnames. A record of more
Sanitary Water Board (PA) Minute Books, 1923-1931, 1969
This collection contains meeting minutes, arranged chronologically by date of meeting, of the Sanitary Water Board. Information includes time, date and location of the meeting, more
Licensing and Certifications (23 collections)
Applications and Licenses Issued to Chiropodists (PA) Record, 1956-1974
This collection contains a record, arranged in numerical order by application number, of individuals licensed as chiropodists from October 26, 1956 to August 14, 1974. more
Applications for PA Teaching Certificates, 1866-1922
Applications for permanent, provisional, temporary, special, and temporary special continuation teaching certificates submitted to the Superintendent of Public Instruction. The type of information given varies more
Charter Books (PA), 1812-1875
Transcripts of Articles of Incorporation filed with the Department of State. Information provided is date of incorporation, name of corporation, location of corporation, text of more
Dental Licenses (PA) Record, 1897-1965
This collection includes: certificates signed by the examiners who reported the licentiate as having passed the dental examination. The certificates give the name of the more
Exam Scores for (PA) Drugless Therapists, Chiropodists, and Physiotherapists, 1914-1944
This collection contains summary of examinations given by the Bureau of Medical Education and Licensure to be a certified medical practitioner in Pennsylvania. Information includes: more
Exam Scores for (PA) Medical Doctors, 1894-1927
This collection contains summary of examinations given by the Bureau of Medical Education and Licensure to be a certified medical practitioner in Pennsylvania. Information includes: more
Exam Scores for (PA) Registered Pharmacists, 1963-1978
This collection contains summary of examinations given by the Bureau of Medical Education and Licensure to be a certified medical practitioner in Pennsylvania. Information includes: more
Index (PA) of Licensed Practitioners of Medicine, 1894-1981
This collection contains index to physicians licensed to practice medicine in Pennsylvania. Information given is name of physician, date licensed, license number, school of medicine more
Letters Patent (PA), 1814-1874, 1902-1927
This collection contains letters patent granted by the Governor for the creation of private corporations. Information given is the date letter patent was granted, name more
Licenses (PA) Issued on Licenses from Other States, 1963-1972
This collection contains register of licenses issued by the State Board of Medical Education and Licensure on the basis of the applicant having already been more
Licenses Issued to Chiropodists (PA) Record, 1914-1956
This collection contains a record, arranged alphabetically by surname of chiropodist, of licenses issued to chiropodists by the State Board of Chiropody Examiners between May more
Listing of (PA) Licensed Drugless Therapists, 1914-1951
This collection contains list of drugless therapists licensed to practice in Pennsylvania. The ledger contains official number, name of practitioner, post office address, county of more
Medical Licenses (PA) Issued on Licenses from Other States Record, 1894-1963
This collection contains a record, arranged chronologically, and thereunder numerically by license number, of licenses issued on the basis of the applicant having already been more
Medical Licenses (PA) Recommended By the State Medical Society Record, 1894-1911
Arranged chronologically, and thereunder numerically by license number. Copies of medical licenses designated by law to be kept in the office of the Medical Council. more
Medical Licenses (PA) Record, 1912-1964
This collection contains copies, arranged chronologically and thereunder numerically by license number, of medical licenses designated by law to be retained in the archives of more
Optometrical Licenses (PA), 1918-1970
This collection, arranged chronologically by the date the license was issued, contains copies of licenses issued to optometrists by the State Board of Optometrical Education, more
Permanent Teaching Certificates (PA) Record Books, 1868-1908
This collection, arranged numerically by certificate number and indexed internally, alphabetically by the first letter of the applicant's surname, contains a record of the persons more
Physicians Register (PA), 1870-1917
This collection has entries prior to 1913, arranged in strict alphabetical order but after 1913 they are only grouped alphabetically by surnames. A record of more
Record of (PA) Dental Licenses, 1965-1973
This collection contains recorded copies of dental licenses issued by the State Dental Council and Examining Board. Information given is name of dentist, date license more
Record of (PA) Medical Licenses, 1964-1971
This collection contains copies of medical licenses issued by the State Board of Medical Education and Licensure. Information given is name of physician, date licensed, more
Records of Applications and Licenses Issued to (PA) Chiropodists, 1974-1982
This collection contains register of applications submitted to, and licenses issued by, the State Board of Chiropody Examiners. Information given is name and address of more
State Certificates (PA) for College Graduates Record Book, 1893-1911
This collection contains a registry, arranged numerically by certificate numbers, of college graduates who were granted certificates to teach by the State Board of Education. more
Veterinary (PA) Registration Books, 1905-1961
This collection, arranged numerically by certificate numbers, contains a record of the registration of veterinarians by the Board of Veterinary Medical Examiners. Information recorded varies more
Pennsylvania History- 1775-1790, Revolutionary Period (87 collections)
Account of the United States to the State of Pennsylvania (PA) 1775-1788
A record of money paid by Pennsylvania to various men in the Commonwealth's military units for their service to the state, or purchases they made more
Alphabetical (Old) Index to Continental Ledgers Nos. 1 and 2 (PA) 1775-1785
These images are the index for the Continental Ledgers, 1775-1785 which are also digitized. Information includes the names of sundry persons and the ranks which more
Alphabetical List of Accounts (PA)
This volume contains a list of the people, county governments, militia units, and state agencies for which the Comptroller General held accounts. Account numbers are more
Clothing and State Store Journal (PA) 1776-1777
Recordings of transactions made at the Pennsylvania State Store, usually on a daily basis. Information provided includes the date, types and quantities of the goods more
Commissary Accounts (PA) 1775-1792
This collection contains collection of commissary accounts organized by individual commissioners for clothing, magazine and military stores, and issues. Images are arranged in chronological order more
Commissioners of Purchases Accounts (PA) 1780-1783
This collection begins with a list of general purchases made by the army which shows the supplies purchased, their quantity, the purchaser, the merchant, the more
Constitutional Convention of 1776 (PA) Minute Book
This collection contains a minute book, arranged chronologically by date of entry, describing the daily activities of the Constitutional Convention held in Philadelphia that ran more
Continental and State Money Account Book (PA) 1783-1784
This collection contains a ledger of monetary transactions conducted by the state. The ledger contains a record of how some of the 500,000 pounds approved more
Continental Day and Waste Book (PA) 1775-1783
This collection contains a record of monetary transactions kept on a daily basis. Although the entries are dated from 1775-1783, the actual book was probably more
Continental Journals (PA) 1775-1785
This collection contains a record of State monetary transactions kept on a daily basis. Although the payments recorded date from 1775-1785, the journals themselves were more
Continental Ledgers (PA) 1775-1785
A record relating to the payment and settlement of public money kept for the purpose of auditing, liquidating and adjusting Commonwealth accounts. Types of transactions more
Council of Censors (PA) Journals 1783-1784
The journals, arranged chronologically by date of entry, contain daily minutes of the proceedings of the Council of Censors as transmitted to Benjamin Franklin in more
County Officers’ Accounts (PA) 1782-1809
This collection contains account records of payments authorized by the Comptroller General's office for services rendered by such county officers as sheriffs, prothonotaries, and clerks more
County Tax Accounts (PA) 1781-1808
A record of county tax accounts. Information about each county includes detailed quotas of taxes owed by each county, listing of effective supplies and the more
Court of Admiralty Accounts (PA) 1779-1786
This collection series contains account sheets filed with the Comptroller General, which record fees received by the Court of Admiralty in Philadelphia. Included in these more
Day book of General Benedict Arnold (PA) 1777-1779
A day book kept by General Benedict Arnold for expenditures incurred during several of his campaigns. Entries provide the names of officers who spent money, more
Delaware River Fortification Accounts (PA) 1775-1798
This series contains information about the following Delaware River fortifications: Fort Mifflin, Billingsport and Redbank, and Mud Island. Information about each fortification includes an account more
Depreciation Certificate Accounts (PA) 1781-1792
Contained within the accounts files are dated Depreciation Interest Certificates, 1782-1787, which normally list the name and rank of the soldier, the military organization to more
Forfeited Estate Accounts (PA) 1777-1809
A record of persons whose estates were seized because of their allegiance to the British crown during the Revolutionary War, and for other sundry reasons. more
General Assembly Committee Book, 1785
Committee record book for the first session of the Tenth General Assembly. Information provided is name of committee, committee number, names of those serving on more
General Assembly Minute Books, 1779-1781, 1783-1784, 1788
Minute books of the sessions of the original unicameral General Assembly. Information provided is date of session, description of bills introduced and voted upon, motions more
General Assembly Petitions and Miscellaneous Records, 1776-1790
Petitions submitted to the first unicameral General Assembly by citizens of the Commonwealth. Many of these are requests for monetary compensation for voluntary military service more
General Correspondence (PA) 1776-1809
This series includes letters, reports, notes, drafts of letters and accounts, and copies of taxation acts dating from 1776-1809. The majority of the correspondence comes more
Index to Ledger AA, 1777-1788
Images of this volume give the names of account holders in Ledger AA. Page numbers on which their account information is given in Ledger AA more
Indian Commissioners’ Account (PA) 1784-1785
This collection contains a handwritten ledger (labeled "Miscellaneous - 1784" on the cover) concerning the trade goods handed over to Indians at Fort Stanwix and more
Indian Commissioners’ Accounts (PA) 1784-1792
This collection contains an inventory of goods delivered to various Indian nations in the Commonwealth, as well as promissory notes to these nations for the more
Internal Improvements File (PA) 1777-1809
This series includes account ledgers and receipt books of supplies bought for the various internal improvements. The names of the commissioners presiding over the building more
Journals A-AAA (PA) 1775-1790
This collection contains a record relating to the payment and settlement of public money kept for the purpose of auditing, liquidating and adjusting Commonwealth accounts. more
Ledgers A-AA (PA) 1775-1788
A record relating to the payment and settlement of public money, kept for the purpose of auditing, liquidating and adjusting Commonwealth accounts. Although the ledgers more
Letter Book, Accounts, and Related Records of the Auditors of Accounts (PA) 1777-1784
This series contains auditors accounts for the various state departments. Information in these files includes tax lists, receipts, vouchers, and accounts of money owed Pennsylvania more
Letter Books and Indexes, 1782-1803
Images of outgoing letters of the Comptroller General. Information in the letters might relate to matters regarding the settlement of accounts, collection of taxes and more
List of Printed Accounts (PA) in the Comptroller General’s Office, 1777-1789
A listing of the names of treasurers, tax collectors, lieutenants, and sub-lieutenants of various counties, and the counties which they served. Although it is unknown more
List of Those Receiving State Money For Whom No Account Was Raised (PA) c.1790
An Alphabetical List of Those Who Received Money of the State and For Whom No Account was Raised, Taken from the Books of J. (John) more
Militia Absentee Return Record for Philadelphia City, 1777-1791
A record of fines paid by militiamen. Typical information that might be entered includes the name, rank and regiment of the militia member; the fines more
Militia Fine Exoneration Records (PA) 1777-1793
Statements filed by Pennsylvania residents to demonstrate that they or their kin should be exempt from fines being imposed for not serving militia duty. The more
Militia Loan Accounts, 1781-1792
These images are grouped into the following subseries: Certificate Counterparts, 1784-1792; Certificate Books, 1784-1792; Distribution Vouchers, 1784-1785; Distribution Ledgers, 1784-1785; Interest Paid Receipt Books, 1785-1792; more
Miscellaneous Accounts Including Records of Transactions Involving the Commonwealth and the United States, 1782-1809
Images are organized into the following subseries: Abstracts of Continental Certificates, 1791-1797; Assumed Debt, 1791-1793; Certificates for Horses and Provisions, 1780; Day Books, 1789-1810l; General more
Miscellaneous Ledgers (PA) 1763-1883
Miscellaneous ledgers documenting various accounts and taxes. Data provided about each transaction includes name of account, the date of the transaction, to or from whom more
Mortgage Books (PA), 1774-1788
This collection contains formal mortgage indentures signed prior to 1790, handled by the Board of Trustees of the General Loan Office. Information provided includes detailed more
Mortgages and Related Valuations (PA), 1773-1793
This collection contains collection of documents concerning land valuations, mortgages, and estates. Each county folder holds a small variety of documents and includes both formal more
New Loan Accounts, 1776-1795
Images are organized into the following subseries: Addition of Principal and Interest Unpaid on Cancelled Certificates, 1784-1795; Amount of Principal and Interest Unpaid on Cancelled more
Officers Claim Book for Arrears in Clothing (PA) 1778-1791
A detailed listing of clothing articles, food, and miscellaneous items delivered to Pennsylvania regiments during the Revolution. Typical information in these registers might include the more
Philadelphia City General Muster Roll Books (PA) 1777-1784
In these volumes, only the names of the officers and militiamen are given who enlisted in the Philadelphia city militia. They are listed according to more
Philadelphia City Lieutenants Office General Return Book (PA) 1777-1782
This volume is a roll book of men who enlisted with the Philadelphia city Lieutenants office during the Revolutionary War. Information provided by each entry more
Port of Philadelphia Records: Accounts and Receipts of the Tonnage Office, 1783-1789
Collection of receipts of duties collected by the Tonnage Office and moneys paid to the State Treasury. Account records of tonnage duties collected are also more
Port of Philadelphia Records: Accounts Current of the Collector’s Office, 1784-1789
Records of the account between the Collector's office and the Commonwealth of Pennsylvania. Each report is a general summary of the annual transactions between the more
Port of Philadelphia Records: Bonds and Papers Relating to Duties on Negro and Mulatto Slaves, 1720-1788
These records document the duties that were paid on slaves to the City of Philadelphia. Information provided within these records includes the name of the more
Port of Philadelphia Records: Cargo Manifests, Inventories, and Bills of Lading, 1773-1833
Manifests of various ships which delivered goods to the port of Philadelphia. Entries include the names of the exporters, the importers, the quantity of goods more
Port of Philadelphia Records: Drawbacks and Vouchers Paid by the Collector of Duties, 1784-1789
Accounts and vouchers for drawbacks (duties refunded) as assessed by the Collector's office. Entries might include the following: the name of the merchant receiving the more
Port of Philadelphia Records: Expenditures and Receipts of the Collector’s Office, 1784-1789
Collection of pages from an expenditure account book from the Collector's office. Also included are receipts which correspond with these account records. Information provided might more
Port of Philadelphia Records: Lists of Bonds Cancelled, 1774-1775
Images of three volumes of bond cancellation books which contain records of canceled bonds for vessels calling at the port of Philadelphia. The cancellation dates more
Port of Philadelphia Records: Lists of Bonds, 1774-1775
Images for three volumes of records for bonds which were issued between July 6, 1774 and April 5, 1775 for vessels calling at the port more
Port of Philadelphia Records: Miscellaneous Records, 1782-1834
Images from a volume of various items relating to the port of Philadelphia including an insurance policy for the cargo ship Alliance, cargo certificates, an more
Port of Philadelphia Records: Record Books of Bonds Due the Custom House, 1785-1788
Images from two volumes containing the names of those persons whose bonds were due to the Custom House. Entries show the amount of the bond more
Port of Philadelphia Records: Records of the Health Office, 1783-1798
This collection documents transactions between the Marine Hospital and the Health Office. Entries include ship's names, date of entry into port, the number of sick more
Port of Philadelphia Records: Records of the Wardens of the Port, 1776-1809
Accounts of the Wardens in charge of the port of Philadelphia including balance sheets detailing expenditures. The balance sheets were from officials under the wardens more
Port of Philadelphia Records: Register of Drawbacks on Goods Exported, 1785-1786
A record of goods exported from the port of Philadelphia and of drawbacks (duties refunded). The Register lists each vessel's name and type; the names more
Port of Philadelphia Records: Registers of Duties Paid on Imported Goods, 1781-1787
Recorded at the port of Philadelphia, an entry usually gives the name of the vessel's master, the port of origin, the value of the goods more
Port of Philadelphia Records: Registers of Tonnage Duties, 1775-1776, 1784-1789
These images from volumes contain a registry of tonnage duties on vessels which entered the port of Philadelphia. Entries provide the date on which each more
Port of Philadelphia Records: Registry Statements of Cargo Contents Duties Paid and Drawbacks, 1782-1785, 1788
Receipts, cargo manifests, duty statements, and drawbacks are contained in this series. These records provide such information as the name of the ship, the value more
Port of Philadelphia Records: Reports of Imposts Due, 1783-1788
Images from this volume are accounts of impost duties owed by various persons and the corresponding penalty fees. Entries show the name of the person more
Port of Philadelphia Records: Vessel Registry Vouchers, 1781-1782
Images from this volume contain several vouchers for the registry of ships in the port of Philadelphia. Information on these vouchers includes the date of more
Register of Executive Accounts (PA) 1784-1791
Four volumes of registers documenting the expenditures of the Supreme Executive Council. These registers were maintained in order to keep balance accounts with the Comptroller more
Report Book of the State Treasurer (PA) 1783
This volume contains reports of all the general accounts held by the Comptroller General from the commencement of the Revolution until October 1782. The purpose more
Reports of Committee of the Assembly on State of Public Accounts (PA) 1778-1780
A record of orders (working contracts) granted to sundry individuals for work to be done on the Assembly meeting room. Typical information included might be more
Return Book of Officers and Soldiers to Whom Patents Were Not Issued, undated
Images in this collection include the name of the individual, the lot number, and the number of acres drawn. The rank of the soldier is more
Return Book of the Pennsylvania Line Entitled to Donation Lands, undated
Images of entries record the name, rank and corps of the soldier and the number of acres drawn. Remarks concerning whether the person was killed more
Revolutionary War Accounts and Miscellaneous Records (Associators Accounts), 1775-1777
Images of receipts, accounts, returns, payrolls and muster rolls for associators in Bedford, Berks, Bucks, Cumberland, Lancaster, Northampton, Northumberland, Philadelphia, Westmoreland, and York counties. While more
Revolutionary War Accounts and Miscellaneous Records (Line Accounts), 1775-1809
Pay and muster rolls that may show the name, rank, regiment, company and pay rate of each soldier; the name of his commanding officer; and more
Revolutionary War Accounts, Militia 1777-1794
Images of militia receipts, returns, operations documents, and lists of white males between ages eighteen and fifty-three for Allegheny, Bedford, Berks, Bucks, Chester, Cumberland, Dauphin, more
Revolutionary War Accounts, Militia 1793-1809
Images of militia receipts, returns, operations documents, and lists of white males between ages eighteen and fifty-three for Allegheny, Bedford, Berks, Bucks, Chester, Cumberland, Dauphin, more
Revolutionary War Accounts, Navy, 1775-1794
Images of muster and pay rolls that usually give the name, rank, station and pay rate of the sailor; the time of his service; and more
Revolutionary War Pension Files and Related Accounts, 1785-1809
Images of records that pertain to various militia men or their widows petitioning for pensions from the Commonwealth. Generally, the service men petitioning for pensions more
Specie Day Book and Waste Books (PA) 1775-1790
A record relating to the payment and settlement of public money, kept by Comptroller General John Nicholson for the purpose of auditing, liquidating and adjusting more
Specie Journals (PA) 1775-1790
A record of state monetary transactions kept on a daily basis relating to the payment and settlement of public money, kept by Comptroller General John more
Specie Ledger (PA) 1775-1790
A record relating to the payment and settlement of public money, kept by Comptroller General John Nicholson for the purpose of auditing, liquidating and adjusting more
Specie Ledger’s Balance Books (PA) 1775-1790
This volume gives the balance of the accounts of the names listed. Page numbers on the left correspond to the account's location in RG 4/55- more
State Departmental Accounts, 1782-1809
"A record of accounts for the following state departments: the Council of Censors, the General Assembly, the Master of the Rolls, the Adjutant General, the more
State of Finances of the Commonwealth of PA by John Nicholson (PA) 1787
A detailed report by Comptroller General John Nicholson of the finances of the commonwealth. It contains a description of the accounts between Pennsylvania and the more
State Treasurer’s Reports (PA) 1770-1798, 1800-1809
Monthly state treasurer's reports which include records of expenditures and receipts, however there are some accounts pertaining to the value of stock certificates of the more
Statement of Public Accounts Book (PA) 1790-1791
This series contains several lengthy public account statements. The monetary value in these records is based upon Bills of Credit which were issued during the more
Unidentified Indexes (PA) Day Books, and New Loan Accounts, 1780-1809
Identified indexes include indices for Day Books, New Loan Accounts, and Revolutionary War transactions. Other indexes which are not labeled give names and page number, more
United States Lottery Stub Book (PA) 1776
This collection includes the stubs from lottery vouchers given by the United States for the numbers 26,669 through 26,9959 inclusive. No other information is given, more
Warrant Registers and Index (PA) 1782-1807
This series contains several warrant registers which list information about warrants that the state issued in lieu of money which it may have owed to more
Warrants (PA) 1778-1809
This series contains warrants which were issued by the Comptroller General in lieu of money owed to various persons by the state. Information on each more
Waste Book Indexes (PA) 1776-1792
Images of two index volumes documenting the names mentioned in Waste Books, 1776-1792, which is also digitized. In one volume, the folio number of where more
Waste Books (PA) 1776-1792
A record of state monetary transactions relating to the payment and settlement of public money, kept for the purpose of auditing, liquidating and adjusting Commonwealth more
Pennsylvania History- 1791-1815, New Nation (45 collections)
Boundary Survey Accounts (PA) 1782-1810
Collection of accounts of boundaries surveyed include Delaware River Jurisdiction, the Northern Boundary, the Virginia Boundary, the Western Boundary, and the Wyoming Controversy with Connecticut. more
County Officers’ Accounts (PA) 1782-1809
This collection contains account records of payments authorized by the Comptroller General's office for services rendered by such county officers as sheriffs, prothonotaries, and clerks more
County Tax Accounts (PA) 1781-1808
A record of county tax accounts. Information about each county includes detailed quotas of taxes owed by each county, listing of effective supplies and the more
Delaware River Fortification Accounts (PA) 1775-1798
This series contains information about the following Delaware River fortifications: Fort Mifflin, Billingsport and Redbank, and Mud Island. Information about each fortification includes an account more
Depreciation Certificate Accounts (PA) 1781-1792
Contained within the accounts files are dated Depreciation Interest Certificates, 1782-1787, which normally list the name and rank of the soldier, the military organization to more
Forfeited Estate Accounts (PA) 1777-1809
A record of persons whose estates were seized because of their allegiance to the British crown during the Revolutionary War, and for other sundry reasons. more
Funded and Unfunded Debt Accounts (PA) 1790-1809
This series contains numerous folios, with detailed information, relating to the debt of the Commonwealth. Contained within these records are accounts of depreciation certificates, when more
General Correspondence (PA) 1776-1809
This series includes letters, reports, notes, drafts of letters and accounts, and copies of taxation acts dating from 1776-1809. The majority of the correspondence comes more
Indents Delivered to the Treasurer (PA) 1793
A joint effort between Register General John Donaldson and Comptroller General John Nicholson to provide state debt data to the Treasurer. Six columns divide the more
Indian Commissioners’ Accounts (PA) 1784-1792
This collection contains an inventory of goods delivered to various Indian nations in the Commonwealth, as well as promissory notes to these nations for the more
Internal Improvements File (PA) 1777-1809
This series includes account ledgers and receipt books of supplies bought for the various internal improvements. The names of the commissioners presiding over the building more
Journals (PA) 1799-1808
This series consists of two journals which record the warrants issued by the Comptroller Generals Office during the above listed dates. Entries for each warrant more
Memoranda Book (PA) 1791
A list of people who owed money to the Comptroller-General, the amount of money outstanding, when the account was settled, the date it was submitted more
Memoranda of Account Book (PA) 1791
This appears to be a listing of names of accounts. No information is given about the accounts and the type of business being documented except more
Militia Certificates Received from the Receiver General (PA) 1789-1793
A listing of warrants payable to the militia as indicated by the Receiver General. Information provided includes certificate number, name of person to whom certificate more
Militia Exemption Books (PA) 1801-1813
This series provides information about men exempt from militia duty. Data provided for each regiment includes the number of the regiment, the county to which more
Militia Fine Exoneration Records (PA) 1777-1793
Statements filed by Pennsylvania residents to demonstrate that they or their kin should be exempt from fines being imposed for not serving militia duty. The more
Militia Loan Accounts, 1781-1792
These images are grouped into the following subseries: Certificate Counterparts, 1784-1792; Certificate Books, 1784-1792; Distribution Vouchers, 1784-1785; Distribution Ledgers, 1784-1785; Interest Paid Receipt Books, 1785-1792; more
Miscellaneous Accounts Including Records of Transactions Involving the Commonwealth and the United States, 1782-1809
Images are organized into the following subseries: Abstracts of Continental Certificates, 1791-1797; Assumed Debt, 1791-1793; Certificates for Horses and Provisions, 1780; Day Books, 1789-1810l; General more
New Loan Accounts, 1776-1795
Images are organized into the following subseries: Addition of Principal and Interest Unpaid on Cancelled Certificates, 1784-1795; Amount of Principal and Interest Unpaid on Cancelled more
Officers Claim Book for Arrears in Clothing (PA) 1778-1791
A detailed listing of clothing articles, food, and miscellaneous items delivered to Pennsylvania regiments during the Revolution. Typical information in these registers might include the more
Officers Clothing Account Book (PA) 1791
This volume contains an account of sundry officers of the revolutionary army for clothing which they purchased for their service in the army. Each officer's more
Port of Philadelphia Records: Abstracts of Duties and Drawbacks, 1784-1789
This collection provides a record for the duties and drawbacks collected during each month of the above mentioned years. The total amount of annual duties more
Port of Philadelphia Records: Account of Duties and Drawbacks, 1783
This volume contains a list of ships which entered the port of Philadelphia between May 1, 1783 through September 17, 1783, and the duties which more
Port of Philadelphia Records: Accounts and Certificates of the Collector of Head Money, 1791-1808
This volume contains a record of passenger ships entering the port of Philadelphia. Information in each entry includes the name of the ship, its date more
Port of Philadelphia Records: Cargo Manifests, Inventories, and Bills of Lading, 1773-1833
Manifests of various ships which delivered goods to the port of Philadelphia. Entries include the names of the exporters, the importers, the quantity of goods more
Port of Philadelphia Records: Coasting Permits, 1796, 1806
Two coasting permits are contained within this collection. They are for the Sloop Maria, and the Schooner Friendship and provide the name of the ships more
Register of Accounts Received from the Register General (PA) 1790-1792
A record of all accounts examined by the Comptroller General, which had been submitted to him by the Register General for his advice and approval. more