Skip to content

Pennsylvania Genealogy Library and Resources

🏠 » Genealogy » Library

County Resources

Huntingdon County
[private]

Westmoreland County
[private]

Lycoming County
[private]

Beaver County
[private]

1829 Pennsylvania map, Library of Congress, Geography and Map Division

Pennsylvania

Statehood: 12 Dec 1787
2nd state of the United States

Bordering states:
North: New York
South: Delaware, Maryland, West Virginia
East: New Jersey
West: Ohio

Capital: Harrisburg

Largest city: Philadelphia

Map: Pennsylvania, 1829 (click map to enlarge), Library of Congress, Geography and Map Division

Personal Library

Commonwealth of Pennsylvania

A Collection of Upwards of Thirty Thousand Names of German, Swiss, Dutch, French, and Other Immigrants in Pennsylvania from 1727 to 1776, Prof. I Daniel Rupp, 1898.
A Collection of Upwards of Thirty Thousand Names of German, Swiss, Dutch, French, and Other Immigrants in Pennsylvania from 1727 to 1776, Prof. I Daniel Rupp, 1898.
Also available online
Passenger Arrivals at the Port of Philadelphia 1800-1918, The Philadelphia Baggage Lists, Michael H. Tepper, reprint 2003.
Records of St. Mattew's Evangelical Lutheran Church of Hanover, Pennsylvania, 1741-1831, Frederick S. Weiser, translation, 1994.
Records of St. Matthew’s Evangelical Lutheran Church of Hanover, Pennsylvania, 1741-1831, Frederick S. Weiser, translation, 1994.

Westmoreland County

Historic Laughlintown, I. M Graham and Sons, publishers, 1901.
Historic Laughlintown, I. M Graham and Sons, publishers, 1901.

Institutions, Societies, and Government Websites

Bryn Mawr Digital Collections

State Library of Pennsylvania – Pennsylvania Genealogy Collection

City of Philadelphia, Department of Records

Westmoreland County

Public Record Search, Westmoreland County

Additional Websites

Bucks County Genealogical Society

Philadelphia Passenger Lists,
Steve Morse

Pennsylvania, Passenger and Crew Lists, 1800-1962, Ancestry

Maps

Historical Maps of Pennsylvania

Map Collections in the State Archives,
Pennsylvania Historical and Museum Commission

Melish-Whiteside Maps, Pennsylvania Historical and Museum Commission,
Pennsylvania State Archives

Pittsburgh Maps, Historic Pittsburgh

Warrantee Township Maps, Pennsylvania Historical and Museum Commission, Pennsylvania State Archives

Pennsylvania Maps, Library of Congress

Pennsylvania Landowner Maps, Library of Congress

Interactive Map of Pennsylvania County Formation History, Maps of U.S.

Historical Maps Works: Pennsylvania

Manuscripts

Pennsylvania Manuscripts, Archive Grid

Pennsylvania Manuscripts, Library of Congress

Additional websites

Historical Markers and War Memorials in Pennsylvania

Historical Society of Pennsylvania

The Pennsylvania Magazine of History and Biography, vol. 45, 1921.

Record Sets-State Level

Pennsylvania Record Sets 
(Ancestry Collections)

Pennsylvania Record Sets (Family Search)

Births

Birth Indices, 1906-1914, Pennsylvania Historical and Museum Commission

Deaths and Burials

Death Indices, 1906-1969, Pennsylvania Historical and Museum Commission

Cemetery records of Pennsylvania
(Family Search)

Land Records

The Commonwealth Land Office And Its Records, Pennsylvania Historical and Museum Commission

Military

Archives Records Information Access System (ARIAS), Pennsylvania State Archives, Multiple War databases

Revolutionary War

Revolutionary War Pension Records, Pennsylvania Historical and Museum Commission

Virtual Libraries

West Branch of the Susquehanna

A French Asylum on the Susquehanna River, Norman B. Wilkinson, 1991.

The Frontier Forts within the North and West Branches of the Susquehanna River, Pennsylvania, Captain John M. Buckalew, 1896.

History of That Part of the Susquehanna and Juniata Valleys, Embraced in the Counties of Mifflin, Juniata, Perry, Union and Snyder, in the Commonwealth of Pennsylvania in Two Volumes, vol. 1, 1886.

History of That Part of the Susquehanna and Juniata Valleys, Embraced in the Counties of Mifflin, Juniata, Perry, Union and Snyder, in the Commonwealth of Pennsylvania in Two Volumes, vol. 2, 1886.

Homes and Heritage of the West Branch Valley, Junior League of Williamsport, 1968.

Indian Paths of Pennsylvania, Paul A.W. Wallace, 1965.

Lancaster County

History of Lancaster County, Pennsylvania, with Biographical Sketches, Franklin Ellis, 1883.

Lehigh County

History of Egypt Church, Read Before the Lehigh County Historical Society, Charles R. Roberts and Rev. J. D. Schindel, D.D., 1908.

Lycoming County

Genealogical and Personal History of Lycoming County, Pennsylvania, vol. 1, Emerson Collins and John W. Jordan LL.D., 1906.

History of Lycoming County, 1876.

Lycoming County, Its Organization and Condensed History for One Hundred Years, John Franklin Meginness, 1895.

Picture of Lycoming County, Federal Writers’ Project, 1939.

Picture of Lycoming County, vol. 2, Greater Williamsport Community Arts Council, 1978.

Probate Records 1795-1850, Lycoming County, Pennsylvania, Helen H. Russell, 1963.

Where Wigwams Stood, a History of Muncy, Pennsylvania, as Seen Through the Pages of Now and Then, Katherine Yurchak, 1994.

Washington County

Commemorative Biographical Record of Washington County, Pennsylvania, 1893.

20th Century History of the City of Washington and Washington County, Pennsylvania and Representative Citizens, Joseph F. McFarland, 1910.

Westmoreland County

York County

History of York County Pennsylvania, vol. 1, George R. Powell, 1907.

History of York County Pennsylvania, From the Earliest Time to the Present, John Gibson, editor, 1886.

Back to top

Newspapers

Pennsylvania Newspaper Archive

Newspapers.com: Pennsylvania

Newspapers Archive: Pennsylvania

Genealogy Bank: Pennsylvania

Chronicling America, digitized: Pennsylvania

NewsLibrary: Pennsylvania

Community History Archive Newspapers: Pennsylvania

Small Town Newspapers
(Scroll to Pennsylvania)

Altoona Public Library Obituary Index and Requests (Blair County)

Butler Area Public Library Obituary Search
(Butler County)

James V. Brown Library Digital Archives
Williamsport Sun-Gazette

Westmoreland County: Title of Newspapers

Back to top

Pennsylvania Archives

First Series

Pennsylvania Archives, vol. 1, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1852. Index p. 773.

Pennsylvania Archives, vol. 2, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1852. Index p. 781.

Pennsylvania Archives, vol. 3, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1853. Index p. 761.

Pennsylvania Archives, vol. 4, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1853. Index p. 793.

Pennsylvania Archives, vol. 5, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1853. Index p. 773.

Pennsylvania Archives, vol. 6, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1853. Index p. 777.

Pennsylvania Archives, vol. 7, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1853. Index p. 777.

Pennsylvania Archives, vol. 8, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1853. Index p. 773.

Pennsylvania Archives, vol. 9, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1854. Index p. 773.

Pennsylvania Archives, vol. 10, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1854. Index p. 769.

Pennsylvania Archives, vol. 11, Selected and Arranged from Original Documents in the Office of the Secretary of the Commonwealth, Conformably to Acts of the General Assembly, Samuel Hazard, 1855. Index p. 767.

Second Series

Pennsylvania Archives, Second Series, vol. 1, Matthew S. Quay, 1879. “Minutes of the Board of War from 14 Mar 1777 to 7 Aug 1777,” p. 1-72. “Minutes of the Navy Board from 18 Feb 1877 to 24 Sep 1777,” p. 73. “List of Officers and Men of the Pennsylvania Navy, 1775–1781,” p. 227. “Papers Relating to the British Prisoners in Pennsylvania,” p. 406.” “Memorandum Book of the Committee and Council of Safety, 1776–1777,” p. 466. “Col. Atlee’s Journal of the Battle of Long Island, August 26, 1776,” p. 509. “Journal of Col. Samuel Miles, Concerning the Battle of Long Island–1776,” p. 517. “Papers Relating to the War of the Revolution, 1775–1777,” p. 540. “Plans for the Construction and Raising of the Chevaux de Frize in the Delaware River, 1775–1784,” p. 749. Index p. 774.
Surnames. Hull: Anthony Hull, p. 583;

Pennsylvania Archives, Second Series, vol. 2, John B. Linn and William H. Engle, M.D., editors, reprinted 1896. “Names of Person For Whom Marriage Licenses Were Issued in the Province of Pennsylvania Previous to 1790,” p. 1-292. “Persons Naturalized in the Province of Pennsylvania,” p. 293. “Map of a Part of Middle British Colonies Prior to the Revolution,” p. 416. “Officers and Soldiers in the Service of the Province of Pennsylvania, 1744–1764, p. 417. “Indian Traders, Mediterranean Passes, Letters of Marque, Ships’ Registers, 1743–1776”, p. 529. “Papers Relating to the Province of Pennsylvania Prior to the Revolution”, p. 578. “Journal of Col. James Burd While Building Fort Augusta at Shamokin, 1756–7,” p. 638. Index p. 705.
Surnames. Hull: Elizabeth Hull marriage to James Allen, 6 May 1769, p. 15, 125; Sarah Hull marriage to Alexander Hunter, 4 Aug 1773, p. 125, 126.

Pennsylvania Archives, Second Series, vol. 3, John B. Linn and William H. Engle, M.D., editors, reprinted 1896. “Names of Person Who Took the Oath of Allegiance to the State of Pennsylvania Between the Years 1776 and 1794,” p. 1-86. “Paper Relating to the War of the Revolution, 1777,” p. 87. “Paper Relating to the War of the Revolution, 1778,” p. 137. “Memorials Against Calling a Convention, 1779,” p. 299.” “Paper Relating to the War of the Revolution, 1780,” p. 333. “Paper Relating to the War of the Revolution, 1781,” p. 391. “Resolves of the Committee for the Province with the Instructions to Their Representatives in Assembly, and an Essay on the Constitutional Power of Great Britain, 1774,” p. 471. “Proceedings of the Convention for the Province of Pennsylvania, Held at Philadelphia, from January 23, 1775 to January 28, 1775,” p. 547. “Proceedings of the Conference of Committees of the Province of Pennsylvania, Held at Carpenter’s Hall, Philadelphia, From June 18 to June 25, 1776,” p. 555. “Officers of the State of Pennsylvania in the Revolution and Under the Constitution of 1776,” p. 583. Index p. 699.
Surnames. Hull: none.

Pennsylvania Archives, Second Series, vol. 4, John B. Linn and William H. Engle, M.D., editors, reprinted 1896. “Papers Relating to What is Known as the Whiskey Insurrection of Western Pennsylvania,” p. 1-462. “Narrative of the Journal of Col. Thomas Proctor to the Indians of the North-West, 1791,” p. 463. “Papers Relating to the Defence of the Frontiers, 1790–1796,” p. 525. Index p. 653.
Surnames. Hull: none.

Pennsylvania Archives, Second Series, vol. 5, Matthew S. Quay, 1877. Papers Relating to the Colonies on the Delaware, 1614–1682.”
Index p. 854.
Surnames. Hull: none.

Pennsylvania Archives, Second Series, vol. 6, Charles Warren Stone, reprinted 1890. “Papers Relating to the French Occupation in Western Pennsylvania, 1631–1764,” p. 1-665. “Papers Relating to the Establishment at Presqu’ Isle,” p. 667. Index p. 881.
Surnames. Hull: none.

Pennsylvania Archives, Second Series, vol. 7, Matthew S. Quay, 1878. “Papers Relating to Provincial Affairs in Pennsylvania, 1682–1750,” p. 1-300. “Papers Relating to the Boundary Dispute Between Pennsylvania and Maryland, 1734–1760,” p. 301. “The Narrative of Marie Le Roy and Barbara Leininger, Who Spent Three and One Half Years as Prisoners Among the Indians, and Arrived Safely in this City on the Sixth of May, p. 401. “Journal of Col. James Burd of the Provincial Service, 1760,” p. 413. “Papers Relating to the Dutch and Swedish Settlements on the Delaware River, p. 456. Index p. 821.
Surnames. Hull: none.

Pennsylvania Archives, Second Series, vol. 8, John B. Linn and William H. Engle, M.D., editors, reprinted 1896. “Record of Pennsylvania Marriages Prior to 1810, vol. 1.” No index. Grouped by church/location, alphabetical.

Surnames. Clifford: Thomas Clifford–Eleanor Smith marriage, 1775, p. 341, 528.
Hull: Elizabeth Hull–James Allen marriage, 1769, p. 13, 139.

Pennsylvania Archives, Second Series, vol. 9, John B. Linn and William H. Engle, M.D., editors, reprinted 1896. No index. “Record of Pennsylvania Marriages Prior to 1810, vol. 2.” Grouped by church/location, alphabetical,
p. 1-635. “Officers at the Province of Pennsylvania,” p. 637. “Provincial Officers of the Three Lower Counties, New Castle, Kent and Sussex,” p. 658. “Provincial Officer of the Three Original Counties, Chester, Philadelphia, and Bucks, 1682–1776,” p. 688. “Provincial Officers for the Additional Counties, 1729–1776,” p. 784.

Surnames. Hull: Elizabeth Hull and Thomas Fischer marriage, 10 Sept 1779, p. 383; Gilbert Hull and Agnes Low, widow, marriage, 23 Jan 1778, p. 378; John Hull and Margaret Hailing marriage, 27 July 1719, p. 30, 35; William Hull and Elizabeth Mathews marriage, 10 July 1740, p. 35.

Pennsylvania Archives, Second Series, vol. 10, John B. Linn and William H. Engle, M.D., editors, reprinted 1896. “Pennsylvania in the War of the Revolution, Battalions and Line, 1775–1783,” vol. 1. “Col. William. Thompson’s Battalion of Riflemen,” p. 3. “First Pennsylvania Battalion, Col. John Phillip DeHaas,” p. 43. “Second Pennsylvania Battalion, Col. Arthur St. Clair,” p. 67. “Third Pennsylvania Battalion, Col. John Shee,” p. 103. “Fourth Pennsylvania Battalion, Col. Anthony Wayne,” p. 115. “Fifth Pennsylvania Battalion, Col. Robert Magaw,” p. 141. “Sixth Pennsylvania Battalion, Col. William Irvine,” p. 165. “Pennsylvania Rifle Regiment, Col. Samuel Miles,” p. 199. The Musketry Battalion, Col. Samuel J. Atlee,” p. 245. “The State Regiment of Foot, Cols. John Bull and Walter Stewart,” p. 263. “The Pennsylvania Line,” 1776-1783, p. 287. “Continental Line, First Pennsylvania,” p. 309. “Continental Line, Second Pennsylvania,” p. 399. “Continental Line, Third Pennsylvania,” p. 451. “Continental Line, Fourth Pennsylvania,” p. 491. “Continental Line, Fifth Pennsylvania,” p. 539. “Continental Line, Sixth Pennsylvania,” p. 577. “Continental Line, Seventh Pennsylvania,” p. 609. “Continental Line, Eighth Pennsylvania,” p. 655. “The Ninth Pennsylvania,” p. 687. “Continental Line, Tenth Pennsylvania,” p. 713. “Continental Line, Eleventh Pennsylvania,” p. 759. “Continental Line, Twelfth Pennsylvania,” p. 773. “Continental Line, Thirteenth Pennsylvania,” p. 783. “Additional Regiment, Col. Thomas Hartley’s,” p. 793. “Additional Regiment, Col. John Patton’s,” p. 805. No index.

Surnames. Hull: John Hull, p. 97;

Pennsylvania Archives, Second Series, vol. 11, Matthew S. Quay, 1880. “Pennsylvania in the War of the Revolution, Battalions and Line, 1775–1783,” vol. 2. “Continental Line, The New Eleventh,” p. 3. “The German Regiment,” p. 71. “The Corps of Count Von Ottendorff,” p. 85. “Pennsylvanians in Col. Hazen’s Regiment,” p. 97. The Wyoming Valley Companies, p. 115. “Pennsylvanians in the Commander-in-Chief’s Guard”, p. 119. “Pennsylvania Regiment of Calvary, Col. Stephen Moylan”, p. 124. “Armand’s First Partisan Legion,” p. 137. “Pennsylvanians in Pulaski’s Legion,” p. 150. “Pennsylvanians in Lee’s Partisan Corps,” p. 157. Provost Guard, Von Heer’s Light Dragoons, p. 163. “Continental Line, Pennsylvania Artillery,” p. 170. “Continental Line, Fourth Regiment of Artillery,” p. 190. “Map, The Battle of Germantown,” p. 190. “Pennsylvania Line, Independent Company of Artillery,” p. 229. “Continental Line, Artillery Artificers, p. 239. The Invalid Regiment, p. 259. The Orderly Books of the Pennsylvania Line in the War of the Revolution, p. 287. “Diary of the Revolt in the Pennsylvania Line,” p. 629. “Muster Rolls of Ranging Companies, with Lists of Pennsylvania Pensioners in 1789 and 1813,” p. 730. “General Index to the Officers of the Pennsylvania Line,” p. 773. Signature in back of book.

Surnames. Hull: Lt Col. Hull, p. 594; Major Hull, p. 467.

Pennsylvania Archives, Second Series, vol. 12, John B. Linn and William H. Engle, M.D., editors, reprinted 1896. “Muster Rolls of the Pennsylvania Volunteers in the War of 1812–1814 with Contemporary Papers and Documents, vol. 1, 1895,” p. 1-24. “Muster Rolls of the War of 1812–1814, p. 25. “Index to Company Officers,” p. 821.

Surnames. Hull: Basherer Hull, p. 12; George Hull, p. 500; Gersham Hull, p. 14; Henry W. Hull, p. 456; Isaac Hull, p. 247; James Hull, p. 179; John Hull, p. 416; Joseph Hull, p. 144; Nathaniel Hull, p. 76; Peter Hull, p. 130.

Pennsylvania Archives, Second Series, vol. 13, W. S. Stenger, 1887. “Pennsylvania in the War of the Revolution, Associated Battalions and Militia, 1775–1783.” “Alphabetical List of Soldiers of the Revolution,” p. 1-250. “Documents Relating to the Associations and Militia in General,” p. 251. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Lancaster,” p. 269. “Muster Rolls and Papers Relating to the Associators and Militia of the City and County of Philadelphia,” p. 555.
No index.

Surnames. Hull: Wakeman Hull, p. 108; Jacob Hull, p. 569, 682, 792.

Pennsylvania Archives, Second Series, vol. 14, C. W. Stone, 1888. “Pennsylvania in the War of the Revolution, Associated Battalions and Militia, 1775–1783, vol. 2.” “Militia Flags of the Revolution,” Westmoreland County Flag description, p. iv. “Muster Rolls and Papers Relating to the Associators and Militia of the City and County of Philadelphia,” p. 1. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Chester,” p. 63. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Bucks,” p. 141. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Berks,” p. 245. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Northumberland,” p. 313. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Cumberland,” p. 369. “Muster Rolls and Papers Relating to the Associators and Militia of the County of York,” p. 473. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Northampton,” p. 547. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Bedford,” p. 635. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Westmoreland,” p. 671. “Lochry’s Expedition,” p. 681. “The Sandusky Expedition,” p. 690. “Muster Rolls and Papers Relating to the Associators and Militia of the County of Washington,” p. 729. “Williamson’s Expedition,” p. 753. “Officers of the Flying Camp and Ranging Companies with Miscellaneous Muster Rolls,” p. 755. Index, p. 779.

Surnames. Boice: none.
Boyce: John Boyce, p. 638.
Hull: Casper Hull, p. 60; George Hull, p. 745; Isaac Hull, p. 752; Philip Hull, p. 530.
Phillis: Charles Phillis, p. 699.

Pennsylvania Archives, Second Series, vol. 15, William Francis Harrity, 1890. “Journals and Diaries of the War of the Revolution with Lists of Officers and Soldiers, 1775–1783.” “Journal of Major Ennion Williams on His Journey,” p. 1. “Journal of Captain William Hendricks From Carlisle to Boston, Thence to Quebec, 1775 ,” p. 21. “Journal of the Campaign Against Quebec by John Joseph Henry, 1775, p. 59. “Diary of Lieutenant James McMichael of the Pennsylvania Line,” p. 193. “Journal of Lieutenant Erkuries Beatty in the Expedition Against the Six Nations Under General Sullivan, 1779,” p. 219. “Journal of Rev. William Rogers, D.D. Chaplain of Gen. Hand’s Brigade in the Sullivan Expedition, 1779,” p. 255. “Letter of Captain William Gray, of the Fourth Pennsylvania Regiment with a Map of the Sullivan Expedition,” p. 289. “Journal of Lieutenant William McDowell, of the First Penn’a Regiment in the Southern Campaign, 1781–1782,” p. 295. “Minutes of the Committee of Safety of Bucks County,” p. 341. “Rolls of Soldiers of the Pennsylvania Line in the Department of State of the United States,” p. 371. “Miscellaneous Rolls of Associators, Militia and Flying Camp,” p. 561. “List of Persons Residing in Pennsylvania Pensioned by the United States in 1820 and 1825,” p. 683. “Diary of Captain James Duncan, of Colonel Moses Hazen’s Regiment in the Yorktown Campaign, 1781,” p. 743. “Journal of Samuel McNeill, 1779,” p. 753. “Supplemental List of Soldiers of the Revolution,” p. 761. Index, p. 777.

Surnames. Hull: Frederick Hull, p. 427; Major Hull, p. 334; Samuel Hull, p. 612; Wakeman Hull, 722.

Pennsylvania Archives, Second Series, vol. 16, William Francis Harrity, 1890. “The Breviate: in the Boundary Dispute Between Pennsylvania and Maryland.” Index: p. v.

Pennsylvania Archives, Second Series, vol. 17, William Francis Harrity, 1890. “Names of Foreigners Who Took the Oath of Allegiance to the Province and State of Pennsylvania, 1727–1775, With the Foreign Arrivals, 1780–1808.” Index to Surnames, p. 669.

Surnames. Holl: Abraham Holl, p. 144; Andries Holl, p. 159; Barbara Holl, p. 144; F. Philip Hull, p. 316; Georg Holl, p. 435; Hans Wendell Holl, p. 37; Isaac Holl, p. 143; J. Nickolas Holl, p. 316; Jan Abram Holl, p. 159; Jan Nichol Holl, p. 159; Johann Peter Holl, 366; Johannes Holl, p. 143; Peter Holl, p. 207; Vindle Holl, p. 143.
Hull: none.
Phillis: none.

Pennsylvania Archives, Second Series, vol. 18, William Francis Harrity, 1890. “Documents Relating to the Connecticut Settlement in the Wyoming Valley.” “Minutes of the Susquehanna Company Claiming Lands in Wyoming, 1753–1801,” p. 1. “An Examinations of the Connecticut Claim,” p. 125. “Connecticut Records Examined by Pennsylvania,” p. 215, “The Dutch Records of New Netherlands,” p. 277, “Letters from the Pennsylvania Claimants,” p. 323, “Letters from Secretary of Land Office,” p. 389, “Letters from the Commissioners,” p. 431, “Book of Fifteen Townships,” p. 515, “Journal of the Commissioners, 1810,” p. 573, Miscellaneous Papers Relating to the Wyoming Controversy,” p. 611. Index, 781.

Pennsylvania Archives, Second Series, vol. 19, William Francis Harrity, 1890. “Minutes of the Board of Property of the Province of Pennsylvania,” vol. 1. Index, p. 767.

Pennsylvania Archives

Third Series

Pennsylvania Archives, Third Series, vol 1, William Francis Harrity, 1894. “Minutes of the Board of Property and Other References to Lands in Pennsylvania.” Index, p. 775.

Pennsylvania Archives, Third Series, vol. 2, William Francis Harrity, 1894.

Pennsylvania Archives, Third Series, vol 3, William Francis Harrity, 1894.

Pennsylvania Archives, Third Series, vol 4, William Francis Harrity, 1894.

Pennsylvania Archives, Third Series, vol 5, Frank Reeder, 1896.

Pennsylvania Archives, Third Series, vol 6, Frank Reeder, 1896.

Pennsylvania Archives, Third Series, vol 7, Frank Reeder, 1896.

Pennsylvania Archives, Third Series, vol 8, Frank Reeder, 1896.

Pennsylvania Archives, Third Series, vol 9, Frank Reeder, 1896.

Pennsylvania Archives, Third Series, vol 10, Frank Reeder, 1896.

Pennsylvania Archives, Third Series, vol 11, Frank Reeder, 1896.

Pennsylvania Archives, Third Series, vol 12, Frank Reeder, 1897.

Pennsylvania Archives, Third Series, vol 13, Frank Reeder, 1897.

Pennsylvania Archives, Third Series, vol 14, Frank Reeder, 1897.

Pennsylvania Archives, Third Series, Vol 15, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 16, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 17, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 18, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 19, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 20, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 21, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 22, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 23, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 24, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 25, David Martin, 1897.

Pennsylvania Archives, Third Series, vol 26, David Martin, 1897.

Pennsylvania Archives, Third Series, Vol 27,
W. W. Griest, 1899.

Pennsylvania Archives, Third Series, vol 28,
W. W. Griest, 1899.

Pennsylvania Archives, Third Series, vol 29,
W. W. Griest, 1899.

Pennsylvania Archives, Third Series, vol 30,
W. W. Griest, 1899.

Fourth Series

Pennsylvania Archives, Fourth Series, vol 1,
George Edward Reed, L.L.D., 1900.

Pennsylvania Archives, Fourth Series, vol 2,
George Edward Reed, L.L.D., 1900.

Pennsylvania Archives, Fourth Series, Vol 3,
George Edward Reed, L.L.D., 1900.

Pennsylvania Archives, Fourth Series, vol 4,
George Edward Reed, L.L.D., 1900.

Pennsylvania Archives, Fourth Series, vol 5,
George Edward Reed, L.L.D., 1900.

Pennsylvania Archives, Fourth Series, vol 6,
George Edward Reed, L.L.D., 1901.

Pennsylvania Archives, Fourth Series, vol 7,
George Edward Reed, L.L.D., 1902.

Pennsylvania Archives, Fourth Series, vol 8,
George Edward Reed, L.L.D., 1902.

Pennsylvania Archives, Fourth Series, vol 9,
George Edward Reed, L.L.D., 1902.

Pennsylvania Archives, Fourth Series, vol 10,
George Edward Reed, L.L.D., 1902.

Pennsylvania Archives, Fourth Series, vol 11,
George Edward Reed, L.L.D., 1902.

Pennsylvania Archives, Fourth Series, vol 12,
George Edward Reed, L.L.D., 1902.

Fifth Series

Pennsylvania Archives, Fifth Series, vol 1, Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Fifth Series, vol. 2, Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Fifth Series, vol. 3, Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Fifth Series, vol. 4, Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Fifth Series, vol 5, Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Fifth Series, vol 6, Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Fifth Series, vol. 7,
Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Fifth Series, vol 8, Thomas Lynch Montgomery, 1906.

Sixth Series

Pennsylvania Archives, Sixth Series, vol. 1,
Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Sixth Series, vol. 2,
Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Sixth Series, vol. 3,
Thomas Lynch Montgomery, 1907.

Pennsylvania Archives, Sixth Series, vol. 4,
Thomas Lynch Montgomery, 1906.

Pennsylvania Archives, Sixth Series, vol. 5,
Thomas Lynch Montgomery, 1907.

Pennsylvania Archives, Sixth Series, vol. 6,
Thomas Lynch Montgomery, 1907. 
Records of Egypt Reformed Church, Lehigh County, 1734-1834, 1905. Index p. 769.

Pennsylvania Archives, Sixth Series, vol. 7,
Thomas Lynch Montgomery, 1907. 

Pennsylvania Archives, Sixth Series, vol .8,
Thomas Lynch Montgomery, 1907. 

Pennsylvania Archives, Sixth Series, vol. 9,
Thomas Lynch Montgomery, 1907. 

Pennsylvania Archives, Sixth Series, vol. 10,
Thomas Lynch Montgomery, 1907. 

Pennsylvania Archives, Sixth Series, vol. 11,
Thomas Lynch Montgomery, 1907. 

Pennsylvania Archives, Sixth Series, vol. 12,
Thomas Lynch Montgomery, 1907. 

Pennsylvania Archives, Sixth Series, vol. 13,
Thomas Lynch Montgomery, 1907. 

Pennsylvania Archives, Sixth Series, vol. 14,
Thomas Lynch Montgomery, 1907. 

Pennsylvania Archives, Sixth Series, vol 15,
part 1,
Thomas Lynch Montgomery, 1907. 

Pennsylvania Archives, Sixth Series, vol. 15, part 2, Thomas Lynch Montgomery, 1907. 

Seventh Series

Pennsylvania Archives, Seventh Series, vol. 1, Thomas Lynch Montgomery, 1914. 

Pennsylvania Archives, Seventh Series, vol. 2,
Thomas Lynch Montgomery, 1914.

Pennsylvania Archives, Seventh Series, vol. 3,
Thomas Lynch Montgomery, 1914.

Pennsylvania Archives, Seventh Series, vol. 4,
Thomas Lynch Montgomery, 1914.

Pennsylvania Archives, Seventh Series, vol. 5,
Thomas Lynch Montgomery, 1914.

Back to top