Township On widows Archives

Township On widows Archives

Township On widows Archives

Township On widows Archives

Microfilm Publications and Original Records Digitized by Our Digitization Partners

How to Search on this Page

  • To search for specific terms on this page, hold down the Control key (PC) or Command key (Mac) and push the F key.
  • In the pop-up search box, type in what you are looking for.
    For instance, you could search on key words such as "naturalization", "passport", "passenger", "draft", "pension" or "census" to easily find these records. Then hit the arrow or "Next" button.
  • Keep hitting the arrow or "Next" to find all instances of the word on the page.
  • You can also sort each column by numerical or alphabetical order. The default order arranges the list in alpha-numeric order by NARA microfilm publication number.
  • Click on the titles to go directly to search the records on our partner's website.

Our digitization partners, Ancestry.com, Fold3.com, and Familysearch.org, have digitized selected NARA microfilm publications and original records and made them available on their web sites. The list below includes all microfilm publications and original records that have been either partially or wholly digitized by the partners. The list will be updated when additional materials are digitized.

Please note: Familysearch.org is a free site. Ancestry and Fold3 are both subscription services that allow free searches of some or all index terms for each title. Free access to Ancestry.com and Fold3.com is available in all Research Rooms at the National Archives, including those in our regional archives and Presidential libraries. Agreements with our partners are such that there will eventually be free access online to all these digitized records through the National Archives Catalog. As microfilm publications become available in the National Archives Catalog, we will link directly to them in the Publication Title column.

Some microform publications are listed twice for the same digitization partner. For these microform publications, our partners have split the publication into separate searches on their web sites. We listed the publication twice to provide you with a direct link to each search. For example, if you click on both entries for A1154 you will see that the first entry on the list directs you to a search of "U.S. Federal Census - 1880 Schedules of Defective, Dependent, and Delinquent Classes" and the second entry on the list directs you to a search of "U.S. Federal Census Mortality Schedules, 1850-1880".

Original records that have been digitized for which there is no microfilm, will have "Original records" listed in the microfilm publication number column.

National Archives Identifers refer to the records identifier in the National Archives Catalog.

If any problems are discovered with the links or a title is missing, please report the information to digitization@nara.gov.

Return to the Digitization main page

Click the column headings to sort.

Microfilm Roll Number or

National Archives Identifier (NAID)

NARA Microform Publication TitlePartnerRecord
Group
A1154Non-population Census Schedules for Washington Territory, 1860-1880.Ancestry.com29
A1154Non-population Census Schedules for Washington Territory, 1860-1880.Ancestry.com29
A1158Numerical Index to Pensions, 1860-1934Fold3.com15
A3355Miscellaneous Lists and Registers of German Concentration Camp Inmates, Originated or Collected by the International Tracing Service (Arolsen) (Holocaust)Fold3.com242
A3361Register of Citizen Arrivals (1943-1947) and Alien Arrivals (1936-1949) by Aircraft at San Francisco, California.Ancestry.com85
A3361Register of Citizen and Alien Arrivals by Aircraft at San Francisco, California, 09/29/1936 - 04/30/1949FamilySearch.org85
A3362Partnership Lists of Chinese Firms in San Francisco, California, and Nationwide, and Index of Chinese Departing from San Francisco, California, 1893 - 1943FamilySearch.org85
A3363Passenger and Crew Lists of Vessels Arriving at Ventura, California, May 1929-December 1956Ancestry.com85
A3365Lists of Aliens Arriving at Brownsville, Del Rio, Eagle Pass, El Paso, Laredo, Presidio, Rio Grande City and Roma, Texas, May 1903-June 1909, and at Aros Ranch, Douglas, Lochiel, Naco and Nogales, Arizona, July 1906-December 1910Ancestry.com85
A3365Lists of Aliens Arriving at Brownsville, Del Rio, Eagle Pass, El Paso, Laredo, Presidio, Rio Grande City, and Roma, Texas, and at Aros Ranch, Douglas, Lochiel, Naco, and Nogales, Arizona, 05/1903 - 12/1910FamilySearch.org85
A3370Manifests of Alien Arrivals at Columbus, New Mexico, 1917-1954Ancestry.com85
A3371Passenger Lists of Vessels Arriving at Knights Key, Florida, February 1908-January 1912.Ancestry.com85
A3372Manifests of Alien Arrivals at Naco, Arizona, 1908-1952Ancestry.com85
A3374Passenger Lists of Airplanes Departing from Honolulu, Hawaii, and Arriving at San Pedro and Los Angeles, California, 03/07/1946 - 06/30/1948FamilySearch.org85
A3374Passenger Lists of Airplanes Departing from Honolulu, Hawaii, and Arriving at San Pedro and Los Angeles, California, compiled 03/07/1946 - 06/30/1948Ancestry.com85
A3376Passenger Lists of Vessels (Jan. 1949-Mar. 1957) and Passenger and Crew Lists of Airplanes (June 1947-Mar. 1957) Departing from Seattle and Tacoma, Washington.Ancestry.com85
A3377Manifests of alien arrivals at Ajo, Lukeville, and Sonoyta (Sonoita), Arizona, January 1919-December 1952, and at Los Ebanos, Texas, December 1950-May 1955.Ancestry.com85
A3378Enumeration District Maps for the Twelfth Through Sixteenth Censuses of the United States, 1900-1940.FamilySearch.org29
A3379Nonstatistical Manifests and Statistical Index Cards of Aliens Arriving at Laredo, Texas, May 1903-November 1929.Ancestry.com85
A3380Microfilm Copies of Reports From the Mediterranean and European Theaters of Operations Received From the Allied Military Government, 1943-1946Fold3.com239
A3381Register of Federal Court Cases Related to Chinese Americans and Chinese Immigrants Arriving at or Departing from San Francisco, California, ca. 1883-ca. 1916, and Head Tax Cards of Alien Seamen Examined at San Francisco, California, 1921-1924Ancestry.com85
A3382Index to Alien Arrivals by Airplane at Miami, FloridaAncestry.com85
A3383Card File of Japanese Works, Collections, Sites and Installations Requiring Protection, 1946Fold3.com239
A3384Crew Lists of Vessels Arriving at Two Harbors, Minnesota, August 1929-October 1956.Ancestry.com85
A3385Lists of Passengers who Arrived at San Pedro/Los Angeles, California, 1920-1949, in Transit to their Final Destinations. Ancestry.com85
A3386Manifests of Alien and Citizen Arrivals at Babb, Montana, June 1928-October 1956Ancestry.com85
A3389Records Concerning the Central Collecting Points ("Ardelia Hall Collection"): Selected Microfilm Reproductions and Related Records, 1945-1949.Fold3.com260
A3392Passenger Lists of Airplanes Departing from Honolulu, Hawaii, 01/27/1942 - 07/01/1948FamilySearch.org85
A3392Passenger Lists of Airplanes Departing from Honolulu, Hawaii, January 27, 1942-July 1, 1948Ancestry.com85
A3393Index to Manifests of Permanent and Statistical Alien Arrivals at Laredo, Texas, December 1929-April 1955Ancestry.com85
A3394Passenger Lists of Vessels and Airplanes Arriving at Port Everglades, Florida, February 1932-May 1951. Ancestry.com85
A3395Indexes and Manifests of Alien Arrivals at Del Rio, Texas, June 1906-July 1953.Ancestry.com85
A3395Manifests of Alien Arrivals at Del Rio, Texas, June 1906-July 1953.FamilySearch.org85
A3396Index to Manifests of Permanent and Statistical Alien Arrivals at El Paso, Texas, July 1924- July 1952 Ancestry.com85
A3397Crew Lists of Vessels Arriving at Green Bay, Wisconsin, October 1925-November 1969.Ancestry.com85
A3398Crew Lists of Vessels Arriving at Aransas Pass and Port Aransas, Texas, 1912-1921 and 1959-1965Ancestry.com85
A3399Crew Lists of Vessels Arriving at Milwaukee, Wisconsin and Records of Selected Airplane Passengers, 08/1922 - 01/1963FamilySearch.org85
A3400Manifests of Alien Arrivals at International Falls, Baudette, Duluth, Mineral Center, Pigeon River, Pine Creek, Roseau, and Warroad, Minnesota, January 1907-December 1952.Ancestry.com85
A3401Manifests of Alien Arrivals at Eastport, Fort Kent, Lubec, and Madawaska, Maine, ca. 1906-December 1952.Ancestry.com85
A3402Manifests of Alien Arrivals at Newport, Vermont, ca. 1906-June 1924Ancestry.com85
A3403Manifests of Alien and Selected U.S. Citizen Arrivals at Anacortes, Danville, Ferry, Laurier, Lynden, Marcus, Metaline Falls, Northport, Oroville, Port Angeles, and Sumas, Washington, May 1917-November 1956.Ancestry.com85
A3404Index to Passenger Arrivals in the U.S. Virgin Islands, ca. 1906-ca. 1947.Ancestry.com85
A3405Crew Lists of Vessels Arriving at Ashtabula and Conneaut, Ohio, 1952 - 1974FamilySearch.org85
A3406Nonstatistical Manifests and Statistical Index Cards of Aliens Arriving at El Paso, Texas, 1905-1927.FamilySearch.org85
A3407Index to Filipino Passengers Arriving at Honolulu, Hawaii, 10/1957 - 10/1957FamilySearch.org85
A3407Index to Filipino Passengers Arriving at Honolulu, Hawaii, ca. 1900-ca. 1952Ancestry.com85
A3408Registers of Japanese, Filipinos, and Hawaiians Held for Boards of Special Inquiry at San Francisco, California, 09/02/1928 - 02/07/1942FamilySearch.org85
A3408Registers of Japanese, Filipinos, and Hawaiians Held for Boards of Special Inquiry at San Francisco, California, September 1928-February 1942.Ancestry.com85
A3409Passenger and Crew Lists of Vessels Arriving at and Departing from Ogdensburg, New York, 05/27/1948 - 11/28/1972FamilySearch.org85
A3410Index to Passengers, Not Including Filipinos, Arriving at Honolulu, HawaiiAncestry.com85
A3410Index to Passengers, Not Including Filipinos, Arriving at Honolulu, Hawaii, ca. 1900-ca. 1952FamilySearch.org85
A3411Index to Filipino Contract Laborers and Their Wives and Children Arriving at Honolulu, Hawaii, 10/1957 - 10/1957FamilySearch.org85
A3411Index to Filipino Contract Laborers and Their Wives and Children Arriving at Honolulu, Hawaii, 1946.Ancestry.com85
A3412Manifests of Statistical Alien Arrivals at El Paso, Texas, May 1909-October 1924.Ancestry.com85
A3413Crew Lists of Vessels Arriving at Escanaba, Michigan, May 1946-November 1956 (among other ports listed)FamilySearch.org85
A3414Passenger Lists of Chinese Arrivals at Vancouver, British Columbia, Canada, January 1906-June 1912.Ancestry.com85
A3416Manifest of Alien Arrivals at Portal, North Dakota, 1915-1921Ancestry.com85
A3417Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, 5/1917 - 11/1957FamilySearch.org85
A3417Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-Nov. 1957Ancestry.com85
A3418Crew Lists of Vessels Arriving at Algonac, Marine City, Marysville, and Roberts Landing, Michigan, 5/1937 - 1/1957FamilySearch.org85
A3419Passenger and Crew Lists of Vessels Arriving at or Near San Luis Obispo California, September 1907-December 1955.Ancestry.com85
A3420Crew Lists of Vessels Arriving at Sodus Point, New York, 1945-1957Ancestry.com85
A3421Crew Lists of Vessels Arriving at Detour, Michigan, 1946 - 1956FamilySearch.org85
A3422Passenger Lists of Vessels Arriving at Honolulu, Hawaii, 1900-1953Ancestry.com85
A3422Passenger Lists of Vessels Arriving at Honolulu, Hawaii, 1900-1953.FamilySearch.org85
A3423Passenger and Crew Lists of Airplanes Arriving at Brownsville, Texas, 01/01/1943 - 09/08/1964Ancestry.com85
A3423Passenger and Crew Lists of Airplanes Arriving at Brownsville, Texas, 01/01/1943 - 09/08/1964FamilySearch.org85
A3424Crew Lists of Vessels Arriving at Robbinston, Maine, 08/17/1947 - 06/03/1954FamilySearch.org85
A3425Passenger and Crew Lists of vessels arriving at Buffalo, Lackawanna, and North Tonawanda, New York, 1945-1974Ancestry.com85
A3426Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York.Ancestry.com85
A3428Manifests of Alien Arrivals at Bangor and Houlton, Maine, ca. 1906-1953.Ancestry.com85
A3429Manifests of Alien Arrivals at Algonac, Marine City, Roberts Landing, Saint Clair, and Sault Sainte Marie, Michigan, 1903-1955Ancestry.com85
A3430Crew Lists of Vessels Arriving at Alpena, Bay City, Mackinac Island, Rogers City, Saginaw, and Saint Clair, Michigan, 6/27/1945 - 6/8/1966FamilySearch.org85
A3430Crew Lists of Vessels Arriving at Alpena, Bay City, Mackinac Island, Rogers City, Saginaw, and Saint Clair, Michigan, June 1945-June 1966.Ancestry.com85
A3431Nonstatistical Manifests of Temporary Alien Arrivals at Laredo, Texas, July 1908-February 1912Ancestry.com85
A3432Crew Lists of Vessels Arriving at Hancock, Isle Royale, Marquette, Menominee, and Sault Sainte Marie, Michigan, 1/1946 - 1/1957FamilySearch.org85
A3432Crew Lists of Vessels Arriving at Hancock, Isle Royale, Marquette, Menominee, and Sault Sainte Marie, Michigan, January 1946-January 1957.Ancestry.com85
A3433Crew Lists of Vessels Arriving at Grand Haven, Manistee, Muskegon, and South Haven, Michigan, 5/1948 - 12/1956FamilySearch.org85
A3434Indexes and Manifests of Alien Arrivals at Anchorage, Juneau, Skagway, and Tok Junction, Alaska, ca. 1910-ca. 1956Ancestry.com85
A3435Crew Lists of Vessels Arriving at and Passenger Lists of Vessels Departing from Alexandria, Virginia, 04/27/1946 - 03/08/1957FamilySearch.org85
A3436Crew Lists of Vessels Arriving at Piney Point, Maryland, 08/01/1950 - 03/09/1956FamilySearch.org85
A3437Manifests of Statistical and Some Nonstatistical Alien Arrivals at Laredo, Texas, May 1903-April 1955.FamilySearch.org85
A3438Passenger Lists of Airplanes Arriving at San Juan, Puerto Rico, December 1929-December 1941Ancestry.com85
A3441Manifests of Alien Arrivals at Port Huron, Michigan, compiled 02/22/1902 - 12/24/1954Ancestry.com85
A3443Crew Lists of Vessels Arriving at Port Huron, Michigan, 10/19/1929 - 1/1/1957FamilySearch.org85
A3444Crew Lists of Vessels Arriving at Baudette, Grand Marais, International Falls, Ranier, and Warroad, Minnesota, 1946-1956Ancestry.com85
A3445Land Border Entries and Passenger Lists of Vessels Arriving at Vancouver and Victoria, British Columbia, Canada, January 1894-February 1905.Ancestry.com85
A3447Manifests of Alien Arrivals at Chief Mountain, Cut Bank, Del Bonita, Gateway, Great Falls, and Roosville, Montana, and of Alien Departures from Great Falls, Montana, 1/1/1923 - 12/1956FamilySearch.org85
A3449Crew Lists of Vessels Arriving at Rouses Point and Waddington, New York, 1954-1956Ancestry.com85
A3449Crew Lists of Vessels Arriving at Rouses Point and Waddington, New York, 1954-1956FamilySearch.org85
A3450Records of Aliens Pre-Examined at Saint John, New Brunswick, ca. 1917-ca. 1942, Prior to Admission at the U.S.-Canada BorderAncestry.com85
A3451Records of Aliens Pre-Examined at Winnipeg, Manitoba, Canada, 1922-1954, Prior to Admission at the U.S.-Canada BorderAncestry.com85
A3452Crew Lists of Vessels Arriving at Duluth, Minnesota, and Superior, Wisconsin, 1922-1958Ancestry.com85
A3456Crew Lists of Vessels Arriving at Rochester, New York, compiled 1944 - 1958Ancestry.com85
A3457Crew Lists of Vessels Arriving at Eastport, Maine, 1949 - 1958Ancestry.com85
A3457Crew Lists of Vessels Arriving at Eastport, Maine, 1949 - 1958FamilySearch.org85
A3458Passenger and Crew Lists of Vessels Arriving at Corpus Christie, Texas, and vicinity, June 1948-January 1959Ancestry.com85
A3459Crew Lists of Vessels Arriving at Erie, Pennsylvania, 4/1952 - 3/1957FamilySearch.org85
A3460Manifests of Alien Arrivals at Eastport, Idaho, 1924-1956FamilySearch.org85
A3460Manifests of Alien Arrivals at Eastport, Idaho, 1924-1956.Ancestry.com85
A3461Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, 1887-1952, Who Were Inspected for Admission, 1915-1952, and Related Index.FamilySearch.org85
A3461Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887 - 1952Ancestry.com85
A3462Manifests of Alien Arrivals at Porthill, Idaho, 1923-1952Ancestry.com85
A3463Records of Aliens Pre-Examined at Halifax, Nova Scotia, Prior to Admission at the U.S.-Canada Border, compiled 1923 - 1933Ancestry.com85
A3464Indexes to Vessels Arriving at New York, New York, 6/16/1897 - 12/31/1956FamilySearch.org85
A3466Manifests of Alien Arrivals at Presidio, Texas, compiled ca. 1911 - 1955Ancestry.com85
A3467Manifests of Alien Arrivals at Calexico, CA, March 1907-December 1952Ancestry.com85
A3468Passenger and Crew Lists of Vessels Arriving at Providence, Davisville, Melville, Newport, Quonset Point, and Tiverton, Rhode Island; Fall River, Massachusetts; and New London, Connecticut, Aug. 1918-Nov. 1954FamilySearch.org85
A3468Passenger and Crew Lists of Vessels Arriving at Providence, Davisville, Melville, Newport, Quonset Point, and Tiverton, Rhode Island; Fall River, Massachusetts; and New London, Connecticut, Aug. 1918-Nov. 1954Ancestry.com85
A3469Non-population Census Schedules for New Jersey, 1880: Supplemental Schedules of Defective, Dependent, and Delinquent Classes.Ancestry.com29
A3470Chinese Passenger and Crew Lists of Vessels Arriving at San Diego, California, 10/1905 - 7/1923FamilySearch.org85
A3471Passenger Lists of Vessels Arriving at San Diego, California, 1904-1952Ancestry.com85
A3472Passenger Lists, 1929-1954, and Crew Lists, 1941-1954, of Airplanes Arriving at San Diego, CA.Ancestry.com85
A3472Passenger Lists, 1929-1954, and Crew Lists, 1941-1954, of Airplanes Arriving at San Diego, CaliforniaFamilySearch.org85
A3475Crew Lists of Vessels Arriving at East Chicago and Gary, Indiana, 1945 - 1956FamilySearch.org85
A3476Manifests of Alien Arrivals at Blaine, Washington, July 1905-June 1924Ancestry.com85
A3479Manifests of Alien Arrivals at Northgate and Saint John, North Dakota, 1910-1921Ancestry.com85
A3479Manifests of Alien Arrivals at Northgate and Saint John, North Dakota, 1910-1921FamilySearch.org85
A3481Passenger and Crew Lists of Vessels Arriving at Wilmington and Morehead City, North Carolina, 1908-1958FamilySearch.org85
A3481Passenger and Crew Lists of Vessels Arriving at Wilmington and Morehead City, North Carolina, compiled 1908 - 1958Ancestry.com85
A3482Crew Lists of Vessels Arriving at Toledo, Ohio, August 1929-November 1958Ancestry.com85
A3485Soundex Index to Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, 1887-1921, Who Were Inspected for Admission, 1915-1921.FamilySearch.org85
A3489Passenger Manifests of Airplanes Arriving at New Orleans, Louisiana, 6/14/1943 - 6/30/1948Ancestry.com85
A3490Manifests of Alien Arrivals at Baudette, Warroad, and International Falls, Minnesota, March 1910-July 1923.FamilySearch.org85
A3492Manifests of Alien Arrivals at Hidalgo, TexasAncestry.com85
A3496Passenger and Crew Lists of Airplanes Arriving at Agana, GuamAncestry.com85
A3497Passenger and Crew Manifests of Vessels and Airplanes Arriving at Agana, Guam, 12/1957 - 6/1969Ancestry.com85
A3498Passenger and Crew Manifests of Airplanes Arriving at Agana, Guam, 12/1957 - 6/1969Ancestry.com85
A3501Manifests of Alien Arrivals at Anchorage, Alaska, 4/1944 - 12/1953Ancestry.com85
A3502Passenger and Crew Manifests of Airplanes and Vessels Arriving at Anchorage, Alaska, 1/1947 - 12/1981Ancestry.com85
A3503Passenger and Crew Manifests of Airplanes Arriving at Anchorage, Alaska, 12/1957 - 10/1969Ancestry.com85
A3505Crew Lists of Vessels Arriving at Baltimore, MarylandAncestry.com85
A3507Crew Lists of Vessels Arriving at Bangor, Maine, 1933-1954Ancestry.com85
A3510Passenger Lists of Vessels Departing from Honolulu, Hawaii, compiled 06/1900 - 11/1954Ancestry.com85
A3511Passenger and Crew Manifests of Airplanes Arriving at Kansas City, Missouri, 12/1958 - 12/1967Ancestry.com85
A3512Passenger and Crew Lists of Vessels Arriving at Ketchikan, Alaska, 7/1906 - 12/1981Ancestry.com85
A3513Crew Lists of Vessels Arriving at Ketchikan, AlaskaAncestry.com85
A3514Crew Lists of Vessels Arriving at Ketchikan, AlaskaAncestry.com85
A3515Alien Passenger List of Vessels Arriving at Key West, Florida, 1925-1947Ancestry.com85
A3516Crew Manifests of Airplanes Arriving at and Departing from Key West, Florida, November 1944 - November 1954Ancestry.com85
A3520Passenger and Crew Lists of Vessels Arriving at Lake Charles, Louisiana, 1/1946 - 9/1981Ancestry.com85
A3521Crew Lists of Vessels Arriving at Lake Charles, Louisiana, 10/1940 - 11/1954Ancestry.com85
A3524Passenger Manifests of Airplanes Arriving at San Antonio, Texas, 12/1/1957 - 11/10/1969Ancestry.com85
A3533Passenger Lists of Vessels Arriving at San Juan, Puerto Rico, 10/07/1901 - 06/30/1948Ancestry.com85
A3534Passenger Manifests of Airplanes Arriving at San Juan, Puerto Rico, 12/1/1957 - 11/16/1969Ancestry.com85
A3536Passenger Lists of Vessels Arriving at Montreal, Quebec, Canada, 5/24/1956 - 11/22/1957Ancestry.com85
A3537Passenger Lists of Vessels Arriving at Quebec City, Quebec, Canada, 5/2/1957 - 7/31/1958Ancestry.com85
A3542Passenger and Crew Lists of Vessels and Airplanes Arriving at Pelican, Alaska, 5/19/1956 - 10/16/1956Ancestry.com85
A3543Passenger and Crew Manifests of Airplanes Arriving at Philadelphia, Pennsylvania, 12/31/1957 - 08/16/1969Ancestry.com85
A3544Passenger and Crew Manifests of Airplanes Arriving at Pittsburg, Pennsylvania, 02/16/1958 - 03/27/1968Ancestry.com85
A3545Crew Lists of Vessels Arriving at Point Roberts, Washington, 12/1/1954 - 12/2/1954Ancestry.com85
A3548Passenger and Military Personnel Lists of Airplanes Arriving at Ramey Air Force Base, Puerto Rico, 6/2/1958 - 7/28/1969Ancestry.com85
A3551Passenger and Crew Manifests of Airplanes Arriving at Saint Petersburg, Florida, 5/21/1946 - 1/1/1951Ancestry.com85
A3553Passenger and Crew Lists of Vessels Arriving at Skagway, Alaska, 6/7/1943 - 12/4/1978Ancestry.com85
A3558Passenger and Crew Manifests of Airplanes and Vessels Arriving at Aguadilla, Puerto Rico, 12/1954 - 4/1957Ancestry.com85
A3559Passenger and Crew Manifests of Capitol Airways Flight 162 Arriving at Akron, Ohio, 8/6/1959 - 8/6/1959Ancestry.com85
A3560Manifests of Alien Arrivals at Ambrose, Antler, Carbury, Fortuna, Noonan, Northgate, Portal, Sherwood, and Westhope, North Dakota, January 1921-December 1952.FamilySearch.org85
A3561, A3938Passenger and Crew Lists of Vessels Arriving at Corpus Christi, Texas, and Vicinity, 1/1959 - 12/1981Ancestry.com85
A3568Crew Lists of Vessels Arriving at Honolulu, Hawaii, October 1902-January 1908Ancestry.com85
A3569Crew Lists of Vessels Arriving at Honolulu, Hawaii, August 1912-November 1954Ancestry.com85
A3571Passenger and Crew Lists of Vessels and Airplanes Arriving at Honolulu, Hawaii, January 1954-December 1958 Ancestry.com85
A3574Passenger and Crew Lists of Vessels and Airplanes Departing from Honolulu, Hawaii, compiled 12/1954 - 05/1971Ancestry.com85
A3575Passenger and Crew Manifests of Airplanes Departing from Honolulu, Hawaii to Various Points Other than the United States including Auckland, New Zealand; the Fiji Islands; Guam; the Midway Islands; the Philippines; Tokyo, Japan; and Vancouver, British Columbia, compiled 09/1954 - 11/1954 Ancestry.com85
A3577Passenger and Crew Manifests of Airplanes Departing from Honolulu, Hawaii, 12/1957 - 9/1969 Ancestry.com85
A3579Crew Lists of Vessels Arriving at Key West, FloridaAncestry.com85
A3582Crew Lists of Vessels Arriving at San Diego, CaliforniaAncestry.com85
A3584Manifests of Ship Passengers Arriving at San Juan, Puerto Rico, in Transit to Other Destinations, 07/01/1923 - 06/30/1947Ancestry.com85
A3585Crew Lists of Vessels Arriving at San Juan, Puerto RicoAncestry.com85
A3590Passenger and Crew Lists of Vessels Arriving at Astoria, Oregon, 12/1954 - 2/1981Ancestry.com85
A3594Crew Lists of Vessels Arriving at Bangor, WashingtonAncestry.com85
A3595Crew Lists of Vessels Arriving at Baton Rouge, Louisiana, 01/1919 - 05/1983Ancestry.com85
A3598Crew Lists of Vessels Arriving at Beverly, Massachusetts July-August 1955Ancestry.com85
A3599Manifests of Alien Arrivals at Blaine, Washington, July 1924-October 1956.Ancestry.com85
A3602Passenger and Crew Lists of Vessels Arriving at Fall River, MassachusettsAncestry.com85
A3603Passenger and Crew Lists of Vessels Arriving at Fall River, MassachusettsAncestry.com85
A3605Crew Lists of Vessels Arriving at Boston, Massachusetts, 1944-1954Ancestry.com85
A3609Passenger Manifests of Airplanes Arriving at Borinquen Army Air Field, Aguadilla, Puerto Rico, 12/1944 - 1/1946Ancestry.com85
A3612Manifests of Aliens Arriving at Halifax, Nova Scotia, 7/1924 - 12/1952Ancestry.com85
A3613Passenger Lists of Vessels Arriving at Halifax, Nova Scotia, 2/1958 - 3/1959Ancestry.com85
A3614Passenger and Crew Manifests of Airplanes Arriving at Honolulu, Hawaii, February 1937-November 1954 Ancestry.com85
A3615Passenger and Crew Manifests of Airplanes Departing from Honolulu, Hawaii for the United States, compiled 09/1954 - 11/1954 Ancestry.com85
A3618U.S. Citizen Passenger Lists of Vessels Arriving at Key West, Florida, 1907-1949Ancestry.com85
A3621Passenger Lists of Vessels Arriving at Miami, Florida, 1899-1948Ancestry.com85
A3623U.S. Citizen Passenger Lists of Vessels Arriving at Mobile, Alabama, 8/1916 - 3/1948Ancestry.com85
A3624Passenger Lists of Vessels Arriving at Mobile, Alabama, April 1904 - June 1948Ancestry.com85
A3625Crew Lists of Vessels Arriving at Mobile, AlabamaAncestry.com85
A3626Shipmaster Statements Regarding Changes in Crew of Vessels Departing from Mobile, Alabama, 1/1925 - 12/1931Ancestry.com85
A3627Passenger and Crew Manifests of Airplanes Arriving at Mobile, Alabama, 5/1946 - 10/1968Ancestry.com85
A3628Passenger and Crew Manifests of Vessels and Airplanes Arriving at Mobile, Alabama, 12/1954 - 3/1985Ancestry.com85
A3630Passenger and Crew Manifests of Airplanes Arriving at Norfolk, Virginia, 1957-1963Ancestry.com85
A3633Crew Lists of Vessels Arriving at Pascagoula, Mississippi, 1/1/1907 - 9/5/1928Ancestry.com85
A3633Crew Lists of Vessels Arriving at Pascagoula, Mississippi, 1/1/1907 - 9/5/1928Ancestry.com85
A3638, A3639U.S. Citizen Passenger Lists of Vessels Arriving at Savannah, GeorgiaAncestry.com85
A3640Alien Crew Lists of Vessels Arriving at Savannah, GeorgiaAncestry.com85
A3641Alien and Citizen Passenger Lists of Vessels Arriving at Brunswick, Georgia, 11/1904 - 11/1939Ancestry.com85
A3642Passenger and Crew Lists of Vessels Arriving at Brunswick, Georgia, 6/1956 - 11/1976Ancestry.com85
A3645Passenger and Crew Manifests of Airplanes Arriving at Burbank, California, 9/1958 - 7/1959Ancestry.com85
A3646Alien and Chinese Crew Lists of Vessels Arriving at Charleston, South CarolinaAncestry.com85
A3647U.S. Citizen Passenger Lists of Vessels Arriving at Charleston, South Carolina, 11/1919 - 12/1948FamilySearch.org85
A3647U.S. Citizen Passenger Lists of Vessels at Charleston, South CarolinaAncestry.com85
A3648Passenger Lists of Vessels Arriving at Charleston, South CarolinaAncestry.com85
A3649Passenger and Crew Lists of Vessels Arriving at Charleston, South Carolina, 12/1954 - 12/1982Ancestry.com85
A3650Crew Lists of Vessels Arriving at Charleston, SCAncestry.com85
A3651Crew Lists of Vessels Arriving at Haines, Juneau, and Skagway, Alaska, 8/1955 - 12/1981Ancestry.com85
A3651, A3768Passenger and Crew Manifests of Airplanes Arriving at Indianapolis, Indiana.Ancestry.com85
A3654U.S. Citizen Passenger List of Vessels Arriving at Jacksonville, Florida, 1920-1948Ancestry.com85
A3656Passenger and Crew Lists of Vessels Arriving at Newport News, Virginia, 1/26/1904 - 6/29/1959Ancestry.com85
A3657Crew Lists of Vessels Arriving at Newport News, Virginia, 1909 - 11/1954Ancestry.com85
A3658Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1/1/1946 - 6/30/1948Ancestry.com85
A3659Crew Lists of Vessels Arriving at New Orleans, Louisiana, 1/1/1946 - 11/30/1954Ancestry.com85
A3660Passenger and Crew Manifests of Airplanes Arriving at New Orleans, Louisiana , 12/1/1957 - 11/8/1969Ancestry.com85
A3662Passenger and Crew Lists of Vessels Arriving at Norfolk, Virginia, 1/1/1920 - 11/6/1954Ancestry.com85
A3663Crew Lists of Vessels Arriving at Norfolk, Virginia, 1909 - 11/30/1954Ancestry.com85
A3664Passenger and Crew Lists of Vessels Arriving at Norfolk, Virginia, 1954-1963Ancestry.com85
A3666Passenger Lists of Vessels Arriving at Pensacola, Florida, 5/12/1900 - 7/16/1945FamilySearch.org85
A3669Crew Lists of Vessels Arriving at Portland, Maine, May 1917 - November 1954Ancestry.com85
A3671Passenger Manifests and Crew Lists of Vessels Arriving at Portland, Oregon, 12/4/1954 - 12/29/1981Ancestry.com85
A3672Passenger and Crew Manifests of Airplanes Arriving at Portland, Oregon, 1/1/1958 - 10/11/1969Ancestry.com85
A3673Crew Lists of Vessels Arriving at Salem, Massachusetts, 1/20/1955 - 3/12/1957Ancestry.com85
A3676Crew Lists of Vessels Arriving at Somerset, Massachusetts, 10/30/1955 - 1/16/1957Ancestry.com85
A3678Passenger and Crew Lists of Vessels and Airplanes Arriving at Davisville, Melville, Newport, and Quonset Point, Rhode Island, 3/3/1955 - 3/27/1957FamilySearch.org85
A3680Passenger and Crew Lists of Vessels Arriving at Juneau, Alaska, 12/1949 - 7/1961Ancestry.com85
A3681Passenger and Crew Lists of Vessels Arriving at New Orleans, Louisiana, 12/1/1954 - 11/30/1983Ancestry.com85
A3682Crew Lists of Vessels Arriving at Philadelphia, Pennsylvania, 1940-1957.Ancestry.com85
A3683Manifests of Alien Arrivals at Ranier and International Falls, Minnesota, January 1909-December 1952Ancestry.com85
A3685Passenger Manifests of Airplanes Arriving at San Francisco, California, 3/5/1946 - 12/31/1951Ancestry.com54
A3687Shipmaster Statements Regarding Changes in Crew of Vessels Departing from Pensacola, FL, 1907-1939Ancestry.com85
A3688Crew Lists of the Mayflower Arriving at Provincetown, Massachusetts, 6/12/1957 - 6/12/1957Ancestry.com85
A3689Crew Lists of Vessels Arriving at Richmond, Virginia, 3/24/1958 - 7/13/1959Ancestry.com85
A3694Crew Lists of the Eureka Arriving at Seattle, Washington, 9/22/1911 - 8/14/1949Ancestry.com85
A3702Passenger Lists of Vessels Departing from Aberdeen, WashingtonAncestry.com85
A3703, A845Passenger and Crew Manifests of Airplanes and Vessels Arriving at Aguadilla, Puerto RicoAncestry.com85
A3714Passenger and Crew Manifests of Airplanes Departing from Binghamton, New York, 7/1960 - 1/1962Ancestry.com85
A3715Crew Lists of Vessels Arriving at Chicago, IllinoisAncestry.com85
A3717Passenger and Crew Manifests of Airplanes Arriving at Chicago, Illinois, 12/1957 - 10/1969Ancestry.com85
A3718Passenger Lists of Vessels Arriving at Christiansted, Saint Croix, U.S. Virgin Islands, 10/1885 - 8/1930Ancestry.com85
A3719Passenger and Crew Lists of Vessels Arriving at Christiansted, Saint Croix, U.S. Virgin Islands, 12/1954 - 12/1981Ancestry.com85
A3721Passenger and Crew Lists of Vessels Arriving at Clayton, New York, 5/1958 - 6/1958Ancestry.com85
A3722Passenger and Crew Lists of Vessels Arriving at Coos Bay, Oregon, 12/1954 - 12/1981Ancestry.com85
A3723Passenger and Crew Lists of Vessels Arriving at Cruz Bay, Saint John, U.S. Virgin Islands, 12/1954 - 4/1983Ancestry.com85
A3724Passenger and Crew Manifests of Airplanes Arriving at Culebra, Puerto Rico, 6/1961 - 6/1962Ancestry.com85
A3725, A3488, A7326, A3934, A3935, A3747, A3748, A3749, A3981, A3978Passenger and Crew Manifests of Airplanes Arriving in TexasAncestry.com85
A3727Passenger and Crew Manifests of Airplanes Arriving at Denver, ColoradoAncestry.com85
A3728Passenger and Crew Lists of Vessels and Airplanes Arriving at Detroit, Michigan, 4/1957 - 12/1981Ancestry.com
Источник: [https://torrent-igruha.org/3551-portal.html]
, Township On widows Archives

E-News Updates are sent generally weekly and provide information on new businesses and stores, roadway projects, grants and special events, among other subjects of public interest. The Township views this as another very important means of keeping residents informed about what is happening in East Windsor. Please tell your friends and neighbors about this service and encourage them to subscribe.

  • East Windsor Township Holds Public Meeting on Bicycle and Pedestrian Draft Study on Wednesday, February 24 from 7 pm to 9 pm Seeking Input from Residents. The study, supported by a NJ Department of Transportation grant, is intended to review and enhance bicycle and pedestrian networks and opportunities in the Township. The meeting, which will be held at the Senior Center (40 Lanning Boulevard), will begin with a brief presentation about the project, then the public is welcome to review draft study findings and informally provide comments and ideas. East Windsor officials, NJ Department of Transportation staff, and the study consultant will be present to discuss the study project.

  • East Windsor Mayor Mironov Proclaimed Boy Scouting Anniversary Week February 7 to 13 and recognized local Boy Scout Troops 5700, 6284 and 59, and Cub Scout Pack 53. The Mayoral Proclamation, noting that the Boy Scouts of America were officially founded in 1910 and celebrating its 106th anniversary, stated they "have continued to set an excellent example for all through their volunteerism, commitment to others, and dedication to bettering themselves and their communities." The Proclamation "expressed appreciation and commended the outstanding work of the Boy Scout organization, their scout members, leaders and volunteers in our community."

    Mayor Janice Mironov presented Proclamations for Boy Scouting Anniversary Week along with private checks of support to local Boy Scout troops. Pictured (from left to right) are: Steve Greaves, Committee Chairperson, Boy Scout Troop 6284; Peter Kecskes, Scoutmaster, Cub Scout Pack 53; Mayor Janice S. Mironov, and Greg Charache, Scoutmaster, Boy Scout Troop 5700. Not pictured is Boy Scout Troop 59.

  • Township Offices Will Be CLOSED Monday, February 15 for Presidents Day Holiday.

  • No Township Curbside Garbage Collection Will Occur on Township Holiday Monday, February 15 Garbage Collection for Area #1 residents, normally on Monday, February 15, will be on the next scheduled collection date of Thursday, February 18. (CLICK HERE) for public works schedules.

  • Windsor Nissan Presents $1500 National Automobile Dealers Charitable Foundation Grant to East Windsor Senior Center.Marcy Maguire, CEO of Maguire Automotive Group and Trustee of the National Automobile Dealers Charitable Foundation presented a check in the amount of $1500 to the East Windsor Senior Center, to support senior center programs.



    Marcy Maguire presents $1500 donation to the Senior Center from the National Automobile Dealers Charitable Foundation. Pictured (from left to right) are: Karen Theer, Senior Center Coordinator; Joan Gordon, Senior Center Volunteer; Mayor Janice S. Mironov; Marcy Maguire, CEO, Windsor Nissan/Maguire Automotive Group, and Caryl Schienvar, Senior Center Volunteer.

  • East Windsor Recreation Presents 5K Run/Walk on Saturday, April 9, Race Starting at 8 am at Etra Lake Park. The cost to participate is $25, and proceeds will benefit Autism Speaks, for Autism awareness and research. The deadline to register is March 31 and race packet pickup will be the first week in April. Volunteers interested in assisting with the event can contact the Recreation Department at (609) 443-4000, ext. 225. Online registration is available at (CLICK HERE).

  • East Windsor Encourages Community Groups to Participate in 2016 Township Adopt-A-Spot. Under this program, participating groups "adopt" a public property and keep it clean during the year. A placard is erected on the site indicating that it has been "adopted by" with the name of the group. The groups are expected to perform clean-up 3 times per month from April 1 through November 30. To participate, interested groups should send a letter to East Windsor Clean Communities Committee, ATTN: Mayor Janice S. Mironov, 16 Lanning Boulevard, East Windsor, NJ 08520.



    Beth El Synagogue recognized for 2015 Adopt-A-Spot. Pictured (from left to right) are: Ben Genek; Melissa Hemel; Sarah Hemel; Samara Genek; Daniel Genek; Gary Fournier, Clean Communities Committee Vice-Chairperson; Mayor Janice S. Mironov, and Traci Hemel.



    Girl Scout Troop 70205 and 70111 recognized for 2015 Adopt-A-Spot.Pictured (from left to right) are: (back row) John Donnelly, Clean Communities Committee Chairperson; Candice Wisaksono, Co-Leader; Jordan Batista; Amy Batista, Group Leader; Mayor Janice S. Mironov; (front row) Kaitlyn Batista; Renee Suillin, and Leila Wisaksono.

  • East Windsor Volunteer Fire Company No. 1 Installed New Officers for 2016. James McCann will again serve as Chief andJack Israel will again serve as President of East Windsor Volunteer Fire Company No. 1 for 2016. Congratulations and thank you to all of the Township's dedicated volunteers!

  • Mercer County Holds Electronics Recycling and Paper Shredding Day on Saturday, February 20 from 9 am to 2 pm,rain or shine in Parking Lot 4, South Broad Street, Trenton (directly across from County Administration Building at 640 South Broad Street). For further information, visit www.mcianj.org or call (609) 278-8086.

  • East Windsor Recreation Department Is Accepting Applications for 2016 Summer Camp Positions. The positions include camp supervisors, camp counselors, before and after camp care staff, lifeguards, and (non-paying) counselors-in-training. Applications can be obtained by contacting the Township Recreation Department at (609) 443-4000, ext. 214 or on-line at (CLICK HERE). Individuals 18 years and older will be subject to a criminal background check. Applications will be accepted until positions are filled.

  • East Windsor Recreation Department Summer Camp Registration Is Open for Township Residents. A variety of recreational day and travel camps are offered for students entering grades K-10: the Sunny Day Camp for children entering kindergarten and Grade 1; the Recreation Day Camp for children entering Grade 2 through Grade 6; the Junior Travel Camp for children entering Grade 4 through Grade 6, and the Senior Travel Camp for children entering Grade 7 through Grade 10. Camp Care for before and after care of students is also available for an additional fee. Online registration and payment is available at (CLICK HERE). Program information is available at the Township municipal building, local libraries and online at (CLICK HERE). For additional information, call (609) 443-4000, ext. 225.

  • Township Senior Center Offers Trip to the Philadelphia Flower Show in Philadelphia on Monday, March 7. The annual Philadelphia Horticultural Society Flower Show, established 188 years ago, is the world's oldest and largest indoor flower show. The flower show features large-scale floral displays, elaborate gardens and over the top floral creations. The flower show is celebrating the centennial of the National Park Service and will offer acres of displays inspired by iconic parks. The bus will leave from the Senior Center, 40 Lanning Boulevard, at 9:00 am and return at approximately 5:00 pm. The cost is $45.00. Lunch is on your own in the cafÉ. The deadline to register is February 24. The Senior Center is open to seniors ages 60 years old and over who reside in East Windsor Township and Hightstown Borough. Contact (609) 371-7192 for additional information.

  • Township Senior Center Offers Trip to the Metropolitan Opera House in New York City on Tuesday, March 22. This unusual and illuminating tour offers a glimpse inside one of the world's premiere performing arts organizations. Learn about the fascinating history of this magnificent venue and hear tidbits about news and classical productions, while peeking inside production areas not typically accessed by the general public. This tour involves substantial walking and stair climbing. The bus will leave from the Senior Center, 40 Lanning Boulevard, at 11:00 am and return at approximately 6:30 pm. The cost is $40.00. Lunch is on your own. The deadline to register is March 4. The Senior Center is open to seniors ages 60 years old and over who reside in East Windsor Township and Hightstown Borough. Contact (609) 371-7192 for additional information.

  • Womanspace Domestic Violence Victim Response Team Volunteers Wanted. East Windsor Township Police, in collaboration with Womanspace, is recruiting volunteers who work in conjunction with the police to provide support, information and referral at the time of a domestic violence situation. Applicants must be 18 years of age or older, possess a valid driver's license and access to transportation, and submit to a background investigation, including fingerprinting. Bilingual individuals are encouraged to participate. An 80-hour mandatory training course is provided and scheduled for March 2016. Applications are available at the East Windsor Police/Court Building (80 One Mile Road) or visit www.womanspace.org. For more information, contact Detective Joseph Gorski at (609) 448-5678, ext. 231.

  • CALENDAR: East Windsor Township Recycling Days onSaturday, April 16 from 10 am to 2 pm, Wednesday, July 13from 4 pm to 8 pm and Saturday, October 8 from 10 am to 2 pm, at the East Windsor Senior Center, located at 40 Lanning Boulevard. Free Document Shredding and other drop-off recycling (electronics, computers, televisions, cell phones, fluorescent bulbs, toner cartridges and shoes, clothing, blankets, working appliances and housewares) will be offered to residents.

  • Watch "Spotlight East Windsor" with Mayor Janice S. Mironovfor additional timely news and information about the Township. Watch and call Mayor Mironov live on alternating Wednesdays at 7 p.m. on Comcast Channel 27 and Verizon Channel 38. Click here to view the most recent broadcast.

    You can also contact the Township at (609) 443-4000, visit the Municipal Building at 16 Lanning Boulevard, just off Princeton-Hightstown Road (Route 571) or log onto www.east-windsor.nj.us.  For Senior Citizen Program information call (609) 371-7192.

    Источник: [https://torrent-igruha.org/3551-portal.html]
    Township On widows Archives

    There are 67 counties in Pennsylvania including the consolidated city-county of Philadelphia, and each inhabitant of the state lives in and comes under the jurisdiction of one of them. The largest population is Philadelphia with over one and a half million people; the smallest is Forest with approximately five thousand. The Constitution establishes a basic organization, but counties can adopt their own form of government. Six counties have adopted home rule charters: Philadelphia, Delaware, Erie, Lackawanna, and Northampton.

    County Functions

    Counties continue to serve in their traditional role as agents of the state for law enforcement, judicial administration and the conduct of elections. The county is also responsible for the property assessment function. Counties become involved in regional planning, solid waste disposal and public health. They perform welfare functions, including mental health. Counties also can establish housing and redevelopment authorities and conduct community development programs. Counties maintain hospitals and homes for the aged. Counties may support local libraries and community colleges.

    Legislation enacted in recent years has strengthened the policymaking role of boards of county commissioners, granting them greater control of and responsibility for county government. The geographic size of counties enables them to cope with functions that can be better performed on an area wide basis, that is, mass transportation and environmental protection.

    County Government

    County government, as provided for in the county codes, may be described as a "no-executive" type. The chief governing body is the three member board of county commissioners. But there are also numerous other elected officials to a large extent independent of the county commissioners. These include the sheriff, district attorney, prothonotary, clerk of courts, register of wills, clerk of the orphans' court, coroner, recorder of deeds and two jury commissioners whose duties are mostly concerned with the work of the county court. Additionally, there are the elective offices of the controller or three auditors and the treasurer who are county finance officers. A public defender is appointed as provided by law. The county commissioners, the elected officers and the county court individually or jointly appoint a number of other county officials and employes needed to carry out county functions by law.

    Whereas the 11 elected county officials are enumerated in the Pennsylvania Constitution, their powers and duties are prescribed by statutes which are scattered throughout the county codes and general state laws. Consolidation of certain elected offices is provided by state law in the smaller class counties involving the offices of prothonotary, clerk of courts, register of wills, clerk of the orphans' court, and recorder of deeds.

    County records are grouped by office. Accompanying these listings are statements of the date or dates of incorporation of each county, municipality, and school district. The records of an annexed municipality, with the exception of Allegheny City, are listed with those of the surviving jurisdiction. Information concerning the number of microfilm rolls in a records series is usually given after the series title and date. In cases where more than one series is filmed on a roll or group of rolls, the number of rolls involved is given following the last series title of the group. Records actually filmed by the State Archives and projects involving film duplicated by the Archives, are followed by a local records project number. The designation LR is used to indicate the fact that the State Archives created or owns the master negatives. The designation LC is used to indicate that the Archives only has user copies of negatives produced by the local government or by another historical repository. The designation LA is used to indicate that the Archives only has user copies of the negatives produced elsewhere but that it holds the original paper records. A majority of the microfilm rolls listed were generated by the Genealogical Society of Utah and are not coded.

    The following are microfilm copies of county records available at the State Archives. Archives staff cannot provide research in or copies of these records. See County Governments for additional records.


    ADAMS COUNTY

    • Adams County Almshouse Register, 1858-1928. (1 microfilm roll, partial) (LR 419)
    • Adams County Tax Records, 1798-1959. (248 microfilm rolls) (LC 15)
    • Almshouse Register, 1837-1874. (1 microfilm roll) (LR 443)
    • Directors of the Poor Minute Books, 1870-1937. (1 microfilm roll) (LR 347)
    • Institution District Board Minute Books, 1938-1961. (1 microfilm roll) (LR 348)
    • Minute Books, 1841-1996. (6 microfilm rolls) (LRGP 3)
    • Real Estate Tax Duplicates, 1961, 1966, 1971. (26 microfilm rolls) (LR 337)
    • Register for Out-Door Relief or Relief Out of Adams County Almshouse, 1853-1912. (1 microfilm roll, partial) (LR 419)
    • Register of Negroes and Mulattoes, 1800-1820. (1 microfilm roll) (LR 57) [Images]
    • Deeds, 1800-1851. (7 microfilm rolls)
    • Index to Deeds, Grantees, 1800-1937. (2 microfilm rolls)
    • Index to Deeds, Grantors, 1800-1937. (2 microfilm rolls)
    • Delayed Birth Certificates, 1941-1950. (1 microfilm roll, partial) {#47.277}
    • Marriage License Dockets, 1885-1950. (14 microfilm rolls) {#47.278}
    • Orphans' Court Dockets, 1800-1853. (2 microfilm rolls)
    • Index to Orphans' Court Dockets, 1800-1936. (2 microfilm rolls)
    • Register of Births, 1893-1905. (1 microfilm roll, partial) {#47.285} (only 1893-1899 available on microfilm)
    • Registration of Births, 1852-1855. (1 microfilm roll, partial) {#47.287}
    • Registration of Births Index, 1852-1855. (1 microfilm roll, partial) {#47.288}
    • Register of Deaths, 1893-1905. (1 microfilm roll, partial) {#47.286}
    • Registration of Deaths, 1852-1855. (1 microfilm roll, partial) {#47.289}
    • Registration of Deaths Index, 1852-1855, 1874-1881. (1 microfilm roll, partial) {#47.290}
    • Registration of Marriages, 1852-1855. (1 microfilm roll, partial) {#47.291}
    • Registration of Marriages Index, 1852-1855. (1 microfilm roll, partial) {#47.292}
    • Wills, 1800-1851. (2 microfilm rolls)
    • Index to Wills, 1800-1864. (1 microfilm roll, partial)

    ALLEGHENY COUNTY

    • Minutes of the Board of Health, 1957-1986. (3 microfilm rolls) (LR 306) (For additional Health Department records, see Pittsburgh in RG-48)
    • Tax Records, 1877-1935. (162 microfilm rolls) {#47.1} (LR 308, 314, 595) (only Pittsburgh, 1877-1899 and Franklin Twp., 1883-1935 available on microfilm)
    • Court of Common Pleas Minute Books, 1815-1878. (7 microfilm rolls) (LR 357)
    • Declarations of Intention (Court of Common Pleas No. 1), 1905-1906. (1 microfilm roll)
    • Dental Registers, 1883-1924, 1931-1964. (2 microfilm roll) {#47.9}
    • List of Attorneys and Law Students, 1788-1981. (1 microfilm roll) {#47.7} (LR 289)
    • Medical Registers, 1881-1889, 1913-1927. (2 microfilm rolls) {#47.351}
    • Midwife Register, 1920-1931. (1 microfilm roll, partial) {#47.352}
    • Naturalization Dockets, 1816-1903. (1 microfilm roll) (LR 312)
    • Naturalization Records, 1812-1899. (28 microfilm rolls) (LRGP 23)
    • Optometry Register, 1918-1971. (1 microfilm roll, partial) {#47.353}
    • Osteopathic Register, 1909-1929. (1 microfilm roll, partial) {#47.354}
    • Stallion Register, 1908-1964. (1 microfilm roll, partial) {#47.355}
    • Veterinary Medical Register, 1889-1922. (1 microfilm roll, partial) {#47.356}
    • Deeds, 1788-1871. (105 microfilm rolls)
    • Index to Deeds, Grantees, 1788-1904. (15 microfilm rolls)
    • Index to Deeds, Grantors, 1788-1904. (20 microfilm rolls)
    • Register of Aldermen and Justices of the Peace, 1877-1891. (1 microfilm roll, partial) {#47.10}

    Register of Wills and Clerk of the Orphans' Court

    • Delayed Birth Certificates, 1941-1971. (54 microfilm rolls)
    • Estate Index, 1788-1971. (37 microfilm rolls)
    • Index to Register of Births, 1893-1905. (3 microfilm rolls)
    • Marriage License Dockets, 1885-1906. (46 microfilm rolls)
    • Index to Marriage License Dockets, 1885-1925. (14 microfilm rolls)
    • Orphans' Court Dockets, 1789-1905. (90 microfilm rolls)
    • Proceedings Index, 1788-1971. (48 microfilm rolls)
    • Register of Deaths, 1874-1903. (9 microfilm rolls)
    • Will Books, 1789-1917. (69 microfilm rolls)

    ARMSTRONG COUNTY

    • Applications for Burial of Veterans and Veterans' Widows, 1885-1937. (1 microfilm roll) (LR 152)
    • Bridge Docket, 1917-1974. (1 microfilm roll, partial)
    • Election Dockets, 1839-1969. (6 microfilm rolls) (LR 153)
    • Minutes of the Board of County Commissioners, 1873-1959. (3 microfilm rolls) (LR 159)
    • Municipal Election Dockets, 1905-1925, 1927-1953. (2 microfilm rolls) (LR 155)
    • Road and Bridge Views, 1889-1919. (1 microfilm roll, partial)
    • Road Petitions, 1904-1924. (1 microfilm roll, partial)
    • Declarations of Intention, 1906-1952. (3 microfilm rolls) (LRGP 103)
    • Naturalization Dockets, 1807-1906. (1 microfilm roll)
    • Naturalization Petition and Record Books, 1906-1968. (8 microfilm rolls) (LRGP 102)
    • Naturalization Records, 1807-1969. (5 microfilm rolls) (LRGP 104)
    • Oaths of Allegiance, 1940-1945. (1 microfilm roll, partial) (LRGP 103)
    • Deeds, 1805-1866. (17 microfilm rolls)
    • Index to Deeds, Grantees, 1805-1941. (8 microfilm rolls)
    • Index to Deeds, Grantors, 1805-1941. (13 microfilm rolls)
    • Index to Mortgages, Mortgagees, 1805-1943. (3 microfilm rolls)
    • Index to Mortgages, Mortgagors, 1805-1943. (3 microfilm rolls)
    • Land Surveys, 1801-1906. (1 microfilm roll)
    • Administration Accounts, 1850-1867. (1 microfilm roll, partial)
    • Administration Bonds, 1832-1868. (2 microfilm rolls)
    • Death Register, 1852-1855. (1 microfilm roll, partial)
    • Orphans' Court Dockets, 1817-1868. (3 microfilm rolls)
    • Index to Orphans' Court Dockets, 1805-1931. (1 microfilm roll, partial)
    • Register's Docket, 1805-1881. (1 microfilm roll, partial)
    • Index to Register's Docket, 1805-1935. (1 microfilm roll, partial)
    • Wills, 1805-1873. (1 microfilm roll, partial)
    • Index to Wills, 1797-1961. (1 microfilm roll, partial)

    BEAVER COUNTY

    • Justice of the Peace Dockets, 1828-1910. (1 microfilm roll) (MG-185)
    • Tax Records, 1802-1926. (290 microfilm rolls) {#47.11} (LR 339, 386, 584)
    • Declarations of Intention, 1906-1934. (4 microfilm rolls)
    • Naturalization Docket, 1879-1900. (1 microfilm roll, partial)
    • Deed, 1803-1866. (27 microfilm rolls)
    • Index to Deeds, Grantees, 1800-1918. (9 microfilm rolls)
    • Index to Deeds, Grantors, 1800-1918. (9 microfilm rolls)
    • Index to Mortgages, Mortgagees, 1800-1918. (4 microfilm rolls)
    • Index to Mortgages, Mortgagors, 1800-1918. (4 microfilm rolls)
    • Death Registers, 1852-1854, 1893-1907. (3 microfilm rolls)
    • Delayed Birth Certificates, 1942-1971. (5 microfilm rolls)
    • Birth Registers, 1893-1906. (2 microfilm rolls)
    • Marriage License Dockets, 1885-1916. (17 microfilm rolls)
    • Index to Marriage License Dockets, 1885-1916. (2 microfilm rolls)
    • Marriage Register, 1852-1854. (2 microfilm rolls)
    • Orphans' Court Dockets, 1804-1881. (7 microfilm rolls)
    • Index to Orphans' Court Dockets, 1804-1952. (3 microfilm rolls)
    • Orphans' Court Argument Docket, 1864-1895. (1 microfilm roll, partial)
    • Orphans' Court Partition Docket and Index, 1895-1920. (1 microfilm roll, partial)
    • Register's Dockets, 1834-1916. (6 microfilm rolls)
    • Index to Register's Office, 1803-1965. (4 microfilm rolls)
    • Will Books, 1803-1917. (8 microfilm rolls)

    BEDFORD COUNTY

    • Election Returns, 1839-1931. (4 microfilm rolls) (LR 157)
    • Minutes of the Board of County Commissioners, 1785-1788, 1791-2006. (12 microfilm rolls) (LR 114, 228, 563)
    • Record of Prisoners, 1899-1931. (1 microfilm roll, partial)
    • Tax Assessment Books, 1776-1788, 1814-1823, 1826-1844, 1847-1856, 1859-1865, 1867. (4 microfilm rolls) (LR 127, 154)
    • Tax Records, 1772-1850. (35 microfilm rolls) (LR 126, 128)
    • Dental Registers, 1883-1898, 1931. (2 microfilm rolls)
    • Index to Miscellaneous Records, [ca. 1880-1950]. (2 microfilm rolls)
    • Medical Register, 1881-1894. (1 microfilm roll, partial)
    • Naturalization Papers, [ca. 1802-1934]. (5 microfilm rolls) (LR 279)
    • Quarter Session Dockets, 1771-1786, 1789, 1792-1908. (5 microfilm rolls) {#47.264}
    • Quarter Session Court Papers, 1783-1809, 1812-1909. (40 microfilm rolls) {#47.265} (only 1783-1809, 1812-1904 available on microfilm)
    • Record of Negro and Mulatto Slaves, 1780, 1798. (1 microfilm roll, partial) [Images] (LR 278)
    • Record of Negro and Mulatto Children, 1821-1825, 1828. (1 microfilm roll, partial) [Images] (LR 278)
    • Returns of Negro and Mulatto Children and Miscellaneous Slave Records, [ca. 1780-1834]. (1 microfilm roll, partial) [Images] (LR 278)
    • Veterinary Register, 1889-1905. (1 microfilm roll, partial)
    • Deeds Books, 1771-1963. (53 microfilm rolls) {#47.254} (only 1771-1905 available on microfilm)
    • Index to Deeds, Grantees, 1771-1950. (4 microfilm rolls)
    • Index to Deeds, Grantors, 1771-1950. (4 microfilm rolls)
    • Mortgage Books, 1829-1964. (5 microfilm rolls) {#47.255} (only 1829-1900 available on microfilm)
    • Index to Mortgages, Mortgagees, 1771-1963. (3 microfilm rolls)
    • Index to Mortgages, Mortgagors, 1771-1963. (3 microfilm rolls)
    • Administrators', Executors', and Guardians' Accounts, 1849-1901. (9 microfilm rolls)
    • Birth Registers, 1894-1906. (1 microfilm roll)
    • Death Register, 1894-1906. (1 microfilm roll)
    • Delayed Birth Certificates, 1941-1963. (3 microfilm rolls)
    • Estate Files, 1770-1912. (30 microfilm rolls) {#47.275} (LC 42, 43) (only 1770-1909 available on microfilm)
    • Guardians' Bonds, 1832-1906. (4 microfilm rolls)
    • Marriage License Dockets, 1885-1963. (16 microfilm rolls)
    • Oaths of Deaths, 1890-1901. (1 microfilm roll)
    • Orphans' Court Dockets, 1772-1900. (12 microfilm rolls)
    • Orphans' Court Records, 1771-1990. (98 microfilm rolls) {#47.192} (LC 29) (only 1771-1900 available on microfilm)
    • Transcript of Orphans' Court Records, 1772-1814. (1 microfilm roll)
    • Widows' Appraisements, 1876-1953. (4 microfilm rolls)
    • Wills, 1771-1906. (4 microfilm rolls)
    • Index to Wills, 1771-1963. (1 microfilm roll)

    BERKS COUNTY

    • Almshouse Account Books, 1915. (2 microfilm rolls) (LC 3)
    • Almshouse Minute Books, 1858-1869, 1877-1883. (1 microfilm roll) (LC 3)
    • Almshouse and Prison Account Books, 1911-1921. (3 microfilm rolls) (LC 3)
    • Balance Account, 1781-1805. (1 microfilm roll, partial) (LC 3)
    • Borough of Reading Minute Book, 1836-1847. (1 microfilm roll, partial) (LC 3)
    • Borough of Reading Ordinance Book, 1831. (1 microfilm roll, partial) (LC 3)
    • Bridge Books, 1837-1874. (3 microfilm rolls) (LC 3)
    • County Auditors' Reports, 1845-1846. (1 microfilm roll, partial) (LC 3)
    • County Bond Sales, 1822-1846. (1 microfilm roll) (LC 3)
    • County Loans, 1882-1901. (2 microfilm rolls (LC 3)
    • Grocery Account Book, 1853-1859. (1 microfilm roll, partial) (LC 3)
    • Journals (Day Books), 1758-1783, 1793-1856. (3 microfilm rolls) (LC 3)
    • Land Appraised, 1836-1859. (1 microfilm roll, partial) (LC 3)
    • Militia Enrollment, 1878, 1879. (1 microfilm roll, partial) (LC 3)
    • Militia Payrolls, 1780. (1 microfilm roll) (LC 3)
    • Militia Roll, 1891-1892. (2 microfilm rolls) (LC 3)
    • Militia Tax Book, 1872. (1 microfilm roll, partial) (LC 3)
    • Military Docket, 1814. (1 microfilm roll, partial)
    • Poor Children's Record of Berks County, 1839-1842. (2 microfilm rolls) (LC 3)
    • Tax Assessments and Returns of Norwegian Township, 1806-1811. (1 microfilm roll) (LR 330) (see Schuylkill County)
    • Tax Records, 1751-1871. (73 microfilm rolls) (LC 3)
    • Treasurer's Account Book, New Courthouse, 1838-1845. (1 microfilm roll) (LC 3) (includes list of expenses for hospital and almshouse, 1843)
    • Treasurer's Accounts Books, 1759, 1760. (1 microfilm roll) (LC 3)
    • Almshouse Register, 1825-1939. (1 microfilm roll)
    • Birth Register, 1833-1903. (1 microfilm roll, partial)
    • Boarding Account No. 1, 1862-1891. (1 microfilm roll)
    • Book of Paupers, 1825-1869. (1 microfilm roll, partial)
    • Death Register, 1825-1892. (1 microfilm roll, partial)
    • Indentures, 1825-1903. (1 microfilm roll, partial)
    • Ledger, 1892-1906. (1 microfilm roll)
    • Men Expired, 1864-1975. (1 microfilm roll, partial)
    • Minutes, 1824-1857, 1870-1877. (2 microfilm rolls)
    • Statistics of Paupers Discharged, 1904-1906. (1 microfilm roll)
    • Women Expired, 1864-1975. (2 microfilm rolls)
    • Circuit Court Trial Lists, 1800-1804, 1834. (1 microfilm roll, partial)
    • Constables' and Justices' Returns (transcripts), 1895-1937. (50 microfilm rolls) (LC 24)
    • Miscellaneous Court Transcripts, Correspondence, Petitions and Papers, 1853-1903. (1 microfilm roll, partial) (LC 104)
    • Oyer and Terminer Docket, 1804. (1 microfilm roll, partial)
    • Oyer and Terminer Indictments, 1780-1899. (22 microfilm rolls) (LC 33)
    • Oyer and Terminer and Quarter Sessions Court Recognizances, 1871-1876, 1895. (3 microfilm rolls) (LC 104)
    • Petitions to Grand Juries and Orders, 1800-1808. (1 microfilm roll, partial) (LC 3)
    • Quarter Sessions Minutes, 1767-1776, 1778-1804, 1822-1826. (2 microfilm rolls) (LC 3)
    • Quarter Sessions Court Subpoenas, 1874-1877. (1 microfilm roll, partial) (LC 104)
    • Appearance Dockets, 1754-1756, 1762-1763, 1776, 1778. (1 microfilm roll) (LC 3)
    • Index to Appearance Dockets, 1776-1778. (1 microfilm roll, partial) (LC 3)
    • Argument Lists, 1816-1825. (1 microfilm roll, partial) (LC 3)
    • Civil Court Records - Unlabeled, 1864-1865. (1 microfilm roll) (LC 3)
    • Continuance Dockets, 1753, 1755, 1758, 1760-1764, 1767-1769. (2 microfilm rolls) (LC 3)
    • Execution Dockets (Judicial Process), 1765-1767, 1775, 1778. (1 microfilm roll, partial) (LC 3)
    • Judgments, 1752-1769, 1770-1773, 1775. (1 microfilm roll, partial) (LC 3)
    • Jury Record, 1807. (1 microfilm roll, partial) (LC 3)
    • Justice of the Peace Dockets, 1806-1828. (1 microfilm roll) (see MG-4)
    • Justice of the Peace Transcripts, 1894-1895. (1 microfilm roll, partial) (LC 104)
    • Minutes, 1793, 1809-1819, 1822-1825. (2 microfilm rolls) (LC 3)
    • Naturalization Papers, 1798-1852. (4 microfilm rolls)
    • Index to Naturalization Papers, 1798-1914. (1 microfilm roll, partial)
    • Official Acknowledgments, 1802-1818. (1 microfilm roll, partial) (LC 3)
    • Trial Lists, 1805-1809, 1811-1821, 1823-1825, 1827, 1829-1832. (3 microfilm rolls) (LC 3)

    Recorder of Deeds

    • Commission Books, 1783-1854. (2 microfilm rolls) (includes deeds, 1783-1786)
    • Deed Books, 1751-1867. (53 microfilm rolls)
    • Index to Deeds, Grantees, 1752-1926. (10 microfilm rolls)
    • Index to Deeds, Grantors, 1752-1926. (13 microfilm rolls)
    • Index to Deed Book 2b, 1774-1776. (1 microfilm roll)
    • Deeds, (Unrecorded), 1769-1886. (4 microfilm rolls)
    • Deeds, Penn Book No. 1, 1826-1853. (1 microfilm roll)
    • Miscellaneous Dockets, 1821-1869. (11 microfilm rolls)
    • Index to Miscellaneous Dockets, Grantees, 1752-1936. (7 microfilm rolls)
    • Index to Miscellaneous Dockets, Grantors, 1752-1936. (9 microfilm rolls)
    • Mortgage Books, 1752-1822, 1862-1923. (90 microfilm rolls) (LRGP 136)
    • Index to Mortgages, Mortgagors, 1752-1926. (11 microfilm rolls)
    • Administration Bonds, 1815-1851. (4 microfilm rolls)
    • Birth Registers, 1894-1906. (1 microfilm roll, partial)
    • Index to Birth Records, 1894-1906. (1 microfilm roll, partial)
    • Delayed Birth Certificates, 1941-1949. (1 microfilm roll, partial)
    • Index to Delayed Birth Records, 1941-1949. (1 microfilm roll, partial)
    • Death Registers, 1852-1855, 1894-1906. (1 microfilm roll)
    • Estate Files, 1752-1850. (72 microfilm rolls)
    • Index to Appointments and Discharges, 1752-1938. (1 microfilm roll, partial)
    • Index to Miscellaneous Orphans' Court Records, 1757-1947. (1 microfilm roll, partial)
    • Index to Orphans' Court Real Estate Records, 1752-1937. (1 microfilm roll, partial)
    • Letters of Administration, 1752-1851. (4 microfilm rolls)
    • Index to Letters of Administration and Administration Bonds, 1752-1915. (1 microfilm roll)
    • Marriage License Dockets, 1885-1906. (15 microfilm rolls)
    • Index to Marriage License Dockets, 1885-1909. (1 microfilm roll)
    • Minutes and Probate Court Records, 1751-1792. (1 microfilm roll)
    • Miscellaneous Deeds, 1755-1784, 1859-1880. (1 microfilm roll, partial)
    • Orphans' Court Dockets, 1752-1857. (7 microfilm rolls)
    • Index to Orphans' Court Dockets, 1752-1860. (1 microfilm roll)
    • Orphans' Court Proceedings Dockets, 1884-1918. (6 microfilm rolls)
    • Register's Docket, 1832-1911. (1 microfilm roll, partial)
    • Revolutionary War Pension Applications, 1785-1786. (1 microfilm roll, partial)
    • Will Books, 1752-1860. (7 microfilm rolls)
    • Index to Wills, 1752-1915. (1 microfilm roll)
    • Wills (Unrecorded German Wills), 1752-1779. (2 microfilm rolls)
    • Dog License Tax, 1913-1916. (1 microfilm roll) (LC 3)

    BLAIR COUNTY

    • Minutes Books, 1846-2005. (12 microfilm rolls)
    • Ordinance Book, 1994-2003. (1 microfilm roll, partial)
    • Resolution Books, 1938-2006. (7 microfilm rolls)
    • Medical Register, 1904-1973. (1 microfilm roll, partial) {#47.228}
    • Optometry Register, 1918-1979. (1 microfilm roll, partial) {#47.229}
    • Birth Register, 1894-1905. (1 microfilm roll)
    • Death Register, 1894-1905. (1 microfilm roll, partial)
    • Delayed Birth Certificates, 1941-1976. (10 microfilm rolls)
    • Index to Delayed Birth Certificates, 1941-1976. (2 microfilm rolls)
    • Marriage License Dockets, 1885-1916. (17 microfilm rolls)
    • Index to Marriage License Dockets, 1885-1980. (6 microfilm rolls)
    • Orphans' Court Dockets, 1846-1882. (4 microfilm rolls)
    • Orphans' Court Estate Index, 1846-1980. (3 microfilm rolls)
    • Orphans' Court Proceedings Indexes, 1846-1980. (5 microfilm rolls)
    • Will Books, 1846-1882. (2 microfilm rolls)
    • Index to Will Books, 1846-1980. (2 microfilm rolls)

    BRADFORD COUNTY

    • Citizenship Petitions Recommended, Granted, and Denied, 1929-1957. (1 microfilm roll)
    • Declarations of Intention, 1906-1955. (1 microfilm roll)
    • Index to Declarations of Intention, 1840-1928. (1 microfilm roll)
    • Dentist Registers, 1883-1956. (1 microfilm roll) {#47.12}
    • Divorce Indexes, 1879-1977. (1 microfilm roll) {#47.334} (LR 589)
    • Land Titles, 1799-1830. (1 microfilm roll)
    • Naturalization Certificates, 1908-1957. (1 microfilm roll)
    • Naturalization Petition Depositions, 1919-1939. (1 microfilm roll)
    • Naturalization Records, 1840-1903, 1907-1957. (19 microfilm rolls)
    • Index to Naturalization Records, 1867-1906. (1 microfilm roll, partial)
    • Index to Petitions for Naturalization, 1939-1954. (1 microfilm roll, partial)
    • Optometrist Register, 1918-1967. (1 microfilm roll, partial) {#47.13}
    • Osteopathic Register, 1909-1924. (1 microfilm roll, partial) {#47.14}
    • Physician Registers, 1881-1939. (1 microfilm roll, partial) {#47.15}
    • Record of Married Women to Secure Their Separate Earnings, 1873-1895. (1 microfilm roll, partial) {#47.16}
    • Repatriations, 1941-1946. (1 microfilm roll, partial)
    • Stallion Registers, 1893-1950. (1 microfilm roll, partial) {#47.17}
    • Veterinarian Registers, 1889-1896, 1905-1911. (1 microfilm roll, partial) {#47.18}
    • Deed Books, 1813-1896. (73 microfilm rolls) (LC 109)
    • Index to Deeds, Grantees, 1812-1900. (4 microfilm rolls) (LC 110)
    • Birth Registers, 1893-1905. (1 microfilm roll)
    • Death Register, 1893-1905. (1 microfilm roll)
    • Delayed Birth Certificates, 1941-1962. (7 microfilm rolls)
    • Index to Delayed Birth Certificates, 1941-1962. (1 microfilm roll)
    • Marriage License Dockets, 1885-1916. (11 microfilm rolls)
    • Register's Dockets, 1812-1882. (3 microfilm rolls)
    • Index to Register's Dockets, 1812-1916. (2 microfilm rolls)

    BUCKS COUNTY

    • Almshouse and Hospital Register, 1872-1889. (1 microfilm roll, partial) (LR 49a)
    • Almshouse Register of Admissions and Discharges, 1843-1849, 1889-1895, 1906. (1 microfilm roll, partial) (LR 49a)
    • Death Register, 1810-1924. (1 microfilm roll, partial) (LR 49a)
    • List of Paupers in the Almshouse, 1810-1833. (1 microfilm roll, partial) (LR 49a)
    • Minutes of the Board of County Commissioners, 1778-1903. (5 microfilm rolls)(LR 49, 368)
    • Minutes of the Board of Directors of the Poor and House of Employment, 1865-1892. (1 microfilm roll, partial) (LR 49a)
    • Minutes and Records of the Board of Relief, 1863-1865. (2 microfilm rolls) (LR 49a)
    • Muster Rolls, 1776-1802. (1 microfilm roll, partial)
    • Poor House Register, 1810-1838. (1 microfilm roll, partial) (LR 49a)
    • Record of Indentured Servants and Apprentices, and Accounts of the Directors of the Poor and the House of Employment, 1809-1893. (1 microfilm roll, partial) (LR 49a)
    • Record of Inventories, 1684-1688. (1 microfilm roll, partial) (LR 49a)
    • Register of Inhabitants, 1682-1689. (1 microfilm roll, partial)
    • Tax Book, 1766-1781. (1 microfilm roll) (LR 367)
    • Tax Lists, 1782-1863. (61 microfilm rolls)
    • Treasurer's Accounts, 1747-1796. (1 microfilm roll, partial) (LR 49a)
    • Road and Bridge Dockets, 1721-1964. (12 microfilm rolls)
    • Road and Bridge Papers, 1699-1984. (39 microfilm rolls) (LC 73)
    • Road Dockets, 1721-1811. (1 microfilm roll) (LC 40)
    • Index to Road Dockets, 1699-1798. (1 microfilm roll) (LC 41)
    • Road Index Book, 1721-1893. (1 microfilm roll) (LRGP 131)
    • Coroner's Views and Inquisitions, 1710, 1720-1906. (7 microfilm rolls)
    • Index to Coroner's Views, 1722-1946. (1 microfilm roll)
    • Court Term Papers, 1733-1923. (37 microfilm rolls) (LRGP 116)
    • Naturalization Papers, 1802-1906. (6 microfilm rolls) (LRGP 114)
    • Naturalization Certificate Stubs, 1907-1931. (1 microfilm roll) (LRGP 114)
    • Register of Slaves, [ca. 1783-1830]. (1 microfilm roll) [Images] (LR 83)
    • Deeds, 1684-1866. (77 microfilm rolls)
    • Index to Deeds, Grantees, 1684-1919. (20 microfilm rolls)
    • Index to Deeds, Grantors, 1684-1919. (24 microfilm rolls)
    • Miscellaneous Records, 1776-1868. (8 microfilm rolls)
    • Mortgages, 1782-1821. (5 microfilm rolls)
    • Index to Mortgages, Mortgagees, 1684-1919. (11 microfilm rolls)
    • Index to Mortgages, Mortgagors, 1684-1919. (11 microfilm rolls)
    • Birth Registers, 1852-1854, 1893-1907. (3 microfilm rolls)
    • Index to Birth Register, 1852-1854. (1 microfilm roll, partial)
    • Death Register, 1852-1855. (1 microfilm roll)
    • Delayed Birth Certificates, 1941-1972. (12 microfilm rolls)
    • Index to Delayed Birth Certificates, 1941-1972. (1 microfilm roll, partial)
    • Lists of Deaths Returned by the Assessors, 1893-1907. (9 microfilm rolls) {#47.25} (LR 590)
    • Marriage Register, 1852-1854. (1 microfilm roll, partial)
    • Index to Marriage Register, 1852-1854. (1 microfilm roll, partial)
    • Marriage License Dockets, 1885-1906. (16 microfilm rolls)
    • Index to Marriage License Dockets, 1885-1946. (5 microfilm rolls)
    • Orphans' Court Dockets, 1683-1866. (12 microfilm rolls)
    • Index to Orphans' Court Dockets, 1683-1958. (4 microfilm rolls)
    • Orphans' Court Records, 1683-1786. (1 microfilm roll)
    • Record of Marriages, 1812-1842. (2 microfilm rolls)
    • Register's Dockets, 1839-1913. (3 microfilm rolls)
    • Registry of Wills and Letters of Administration, 1684-1693. (1 microfilm roll, partial) (LR 49a)
    • Wills, 1682-1906. (20 microfilm rolls)
    • Index to Wills, 1684-1939. (2 microfilm rolls)

    BUTLER COUNTY



    Board of County Commissioners

    • Auditor's Books, 1803-1857. (2 microfilm rolls, partial) (LR 444)
    • Bounty Records, 1830-1842. (3 microfilm rolls) (LR 444)
    • Collector's Account Book, 1811-1825. (1 microfilm roll, partial) (LR 444)
    • Correspondence, 1818-1846. (1 microfilm roll, partial) (LR 444)
    • Delinquent Tax, Returned Lands, 1846-1861. (1 microfilm roll, partial) (LR 444)
    • Early Bounty Hunters, 1803-1843. (1 microfilm roll, partial) (LR 444)
    • Job Applications, 1821-1826. (1 microfilm roll, partial) (LR 444)
    • Land Sales Book, 1807-1809. (1 microfilm roll, partial) (LR 444)
    • List of County Commissioners, 1803-1841. (1 microfilm roll, partial) (LR 444)
    • Minutes, 1827-1842. (1 microfilm roll, partial) (LR 444)
    • Miscellaneous Land Dispute Papers, 1848-1857. (1 microfilm roll, partial) (LR 444)
    • Miscellaneous Land Records, 1808-1857. (1 microfilm roll, partial) (LR 444)
    • Miscellaneous Papers, 1800-1907, undated. (1 microfilm roll, partial) (LR 444)
    • Orders to Treasurer, 1813-1839. (1 microfilm roll) (LR 444)
    • Recapitulations, 1841. (1 microfilm roll, partial) (LR 444)
    • Refunded Tax Payments, 1805-1849. (1 microfilm roll, partial) (LR 444)
    • Sales of Unseated Lands, 1817-1828. (1 microfilm roll, partial) (LR 444)
    • Tax Duplicates, 1803-1820. (1 microfilm roll) (LR 444)
    • Tax Duplicates, Butler Borough, 1821-1845. (1 microfilm roll, partial) (LR 444)
    • Tax Duplicates, Cranberry Township, 1822-1848. (1 microfilm roll, partial) (LR 444)
    • Tax Duplicates, East Connoquenessing Township, 1844-1858. (1 microfilm roll, partial) (LR 444)
    • Tax Duplicates, Fairview Township, 1847-1863. (1 microfilm roll, partial) (LR 444)
    • Tax Duplicates, Mercer Township, 1823-1848. (1 microfilm roll, partial) (LR 444)
    • Tax Duplicates, Middlesex Township, 1823-1847. (1 microfilm roll, partial) (LR 444)
    • Tax Duplicates, Unseated Lands, 1805-1833. (1 microfilm roll, partial) (LR 444)
    • Tax Exonerations, 1840-1852. (1 microfilm roll, partial) (LR 444)
    • Taxable Inhabitants Lists, 1807-1842, 1848. (1 microfilm roll, partial) (LR 444)
    • Treasurer's Receipt Books, 1800-1835, 1840-1847. (3 microfilm rolls) (LR 444)
    • Treasurer's Receipts, 1807-1871. (1 microfilm roll, partial) (LR 444)
    • Warrant Book, 1810-1824. (1 microfilm roll, partial) (LR 444)
    • Borough, Township and School District Dockets, 1883-1996. (3 microfilm rolls) (LC 114)
    • Borough, Township and School District Papers, 1883-1996. (6 microfilm rolls) (LC 115)
    • Inquisition Dockets, 1944-1960. (1 microfilm, partial) (LC 114)
    • Oyer and Terminer Docket, 1877-1892. (1 microfilm, partial) (LC 114)
    • Road Docket Papers, 1804-1940. (51 microfilm rolls) (LR 359)
    • Road Ordinances, 1804-1812. (1 microfilm roll, partial) (LR 444)
    • Road Petitions, 1823-1850, undated. (1 microfilm roll, partial) (LR 444)
    • Viewers' Records, 1807-1846. (1 microfilm roll, partial) (LR 444)
    • Declarations of Intention, 1874-1929. (4 microfilm rolls)
    • Naturalization Dockets, 1804-1903. (1 microfilm roll, partial)
    • Petitions for Naturalization, 1804-1896, 1906-1931. (18 microfilm rolls)
    • Index to Naturalization Petitions, 1804-1932. (1 microfilm roll, partial)

    Prothonotary and Clerk of Courts

    • Appointments and Depositions, 1807-1842. (1 microfilm roll, partial) (LR 444)
    • Constable Bonds, 1806-1843. (1 microfilm roll, partial) (LR 444)
    • Constable Returns, 1804-1839. (2 microfilm rolls) (LR 444)
    • Debtors' Statements, 1845-1849, undated. (1 microfilm roll, partial) (LR 444)
    • Depositions, 1806-1861. (1 microfilm roll, partial) (LR 444)
    • Election Records, 1804-1828, 1830-1847, undated. (2 microfilm rolls) (LR 444)
    • Election Returns and Oaths, Butler Borough, 1831-1839. (1 microfilm roll, partial) (LR 444)
    • Election Officials' Oaths, 1847. (1 microfilm roll, partial) (LR 444)
    • Juror List Book, 1809-1838. (1 microfilm roll, partial) (LR 444)
    • Juror Lists, 1807-1830. (1 microfilm roll, partial) (LR 444)
    • Letters and Petitions, 1811-1875. (1 microfilm roll, partial) (LR 444)
    • Miscellaneous Trial Papers, 1807-1869. (1 microfilm roll, partial) (LR 444)
    • Oaths of Office, 1805-1901. (1 microfilm roll, partial) (LR 444)
    • Trial Lists, 1826-1835, 1845. (2 microfilm rolls) (LR 444)

    Recorder of Deeds

    • Mortgages, 1804-1848. (1 microfilm roll)
    • Birth Registers, 1893-1905. (1 microfilm roll)
    • Death Registers, 1893-1905. (1 microfilm roll)
    • Delayed Birth Certificates, 1941-1960. (5 microfilm rolls)
    • Estate Records, 1803-1920. (93 microfilm rolls)
    • Estate Tax Dockets, 1866-1915, 1917-1963. (2 microfilm rolls) (LRGP 158)
    • Marriage License Dockets, 1885-1906. (9 microfilm rolls)
    • Index to Marriage License Dockets, 1885-1913. (2 microfilm rolls)
    • Orphans' Court Dockets, 1804-1866. (4 microfilm rolls)
    • Index to Orphans' Court Dockets, 1800-1971. (9 microfilm rolls)
    • Will Books, 1804-1916. (12 microfilm rolls)
    • Index to Wills, 1800-1971. (8 microfilm rolls)

    CAMBRIA COUNTY

    • Election Books, 1904-1936. (2 microfilm rolls) (LR 151)
    • Minute Books, 1807-1975. (13 microfilm rolls) (LR 149)
    • Minute Books of the Board of Inspectors of the County Jail, 1911-1972. (1 microfilm roll) (LR 150)
    • Minute Book of the Salary Board, 1911-1945. (1 microfilm roll) (LR 165)
    Prothonotary
    • Dental Hygienist Register, 1930-1934. (1 microfilm roll, partial) {#47.267} (LR 576)
    • Dental Register, 1898-1940. (1 microfilm roll, partial) {#47.266} (LR 576)
    • Index to Declarations of Intention. (1 microfilm roll, partial)
    • Index to Petitions for Citizenship. (1 microfilm roll, partial)
    • Midwives Certificates, 1914-1937. (1 microfilm roll, partial) {#47.268} (LR 576)
    • Midwives Register, 1914-1937. (1 microfilm roll, partial) {#47.269} (LR 576)
    • Naturalization Dockets, 1835-1906. (3 microfilm rolls)
    • Optometry Register, 1918-1962. (1 microfilm roll, partial) {#47.270} (LR 576)
    • Osteopathic Register, 1909-1928. (1 microfilm roll, partial) {#47.271} (LR 576)
    • Physicians Registers, 1881-1936. (1 microfilm roll, partial) {#47.272} (LR 576)
    • Stallion Registers, 1894-1904, 1908-1939. (1 microfilm roll, partial) {#47.273} (LR 576)
    • Veterinarian Register, 1889-1893. (1 microfilm roll, partial) {#47.274} (LR 576)

    Register of Wills and Clerk of the Orphans' Court

    • Birth Registers, 1893-1905. (2 microfilm rolls)
    • Death Registers, 1893-1905. (2 microfilm rolls)
    • Delayed Birth Certificates, 1941-1971. (6 microfilm rolls)
    • Index to Delayed Birth Certificates, 1941-1971. (1 microfilm roll, partial)
    • Estate Files, 1804-1934. (337 microfilm rolls) (LRGP 37, LRGP 71, LC 68)
    • Estate Index, 1806-1980. (5 microfilm rolls)
    • Index to Estate Files, 1804-1926. (1 microfilm roll) (LR 371)
    • Marriage License Dockets, 1885-1953. (32 microfilm rolls) (LC 69)
    • Index to Marriage License Dockets, 1885-1949. (5 microfilm rolls)
    • Orphans' Court Dockets, 1809-1883. (3 microfilm rolls)
    • Proceedings Index, 1806-1980. (6 microfilm rolls)
    • Register's Dockets, 1842-1919. (3 microfilm rolls)
    • Will Books, 1808-1918. (6 microfilm rolls)

    CAMERON COUNTY

    Created on March 29, 1860, from parts of Clinton, Elk, McKean and Potter counties. The county seat is Emporium.



    • Naturalization Dockets, 1862-1906. (1 microfilm roll)
    • Deeds, 1860-1889. (6 microfilm rolls)
    • Index to Deeds, Grantees, 1860-1902. (1 microfilm roll, partial)
    • Index to Deeds, Grantors, 1860-1902. (1 microfilm roll, partial)
    • Birth Register, 1893-1905. (1 microfilm roll, partial)
    • Death Register, 1893-1906. (1 microfilm roll, partial)
    • Delayed Birth Certificates, 1942-1963. (1 microfilm roll, partial)
    • Index to Delayed Birth Certificates, 1942-1963. (1 microfilm roll, partial)
    • Marriage License Dockets, 1885-1919. (3 microfilm rolls)
    • Orphans' Court Dockets, 1862-1882. (1 microfilm roll)
    • Index to Orphans' Court Dockets, 1854-1972. (1 microfilm roll)
    • Will Books, 1862-1918.(2 microfilm rolls)
    • Index to Wills, 1863-1972. (1 microfilm roll)

    CARBON COUNTY

    • Applications for Burial of Indigent Soldiers with Index, 1889-1912; Draft Registration Book, 1862. 1 roll (LC 107)
    • County Statements, 1843-1883. 1 roll ( LRGP 139)
    • County Auditor's Reports, 1894-1908. 1 roll ( LRGP 139)
    • Dog Register, 1880-1904. 1 roll ( LRGP 139)
    • Treasurer's Office Expense Ledgers, 1858-1884. 1 roll ( LRGP 139)
    • Record of State Funds, 1922-1938.1 roll ( LRGP 139)
    • Township and Borough Elections, 1931-1969. 1 roll ( LRGP 139)
    • Municipal Elections Official Computations, 1951-1986. 1 roll ( LRGP 139)
    • Poor Directors and Poor Auditors Elections, 1877-1910. 1 roll ( LRGP 139)
    • General Election Returns, 1901-1951. 1 roll ( LRGP 139)
    • Official Election Returns, 1892. 1 roll ( LRGP 139)
    • Minutes of the Board of County Commissioners, 1843-1960. 11 rolls. (LR 139)
    • Tax Return Dockets of Seated Land for Unpaid Tax, 1933-1947. 6 rolls ( LRGP 139)
    • Description of Real Estate and Mortgage Due, 1896-1908. 1 roll ( LRGP 139)
    • Exoneration Book, 1843-1859. 1 roll ( LRGP 139)
    • Index to Chattel Mortgages, 1944-1954. 1 roll ( LRGP 139)
    • Mortgagors Index, 1846-1935. 3 rolls ( LRGP 139)
    • Judgement Dockets, 1860-1881. 1 roll ( LRGP 139)
    • Judgement Docket Indexes, 1915. 3 rolls ( LRGP 139)
    • Unseated Land Tax Dockets, 1843-1929. 2 rolls ( LRGP 139)
    • Sales Book, 1894-1942. 1 roll) (LRGP 139)
    • Mortgagees Index, 1843-1935. 1 roll (LRGP 139)
    • Crop Mortgage, 1933-1943. 1 roll ( LRGP 139)
    • Boro Locality Index, 1902-1909. 1 roll ( LRGP 139)
    • Chattel Mortgages, 1935-1944. 1 roll ( LRGP 139)
    • Township Locality Index, 1905-1906. 1 roll ( LRGP 139)
    • Seated Land Tax Sales, 1936-1953. 6 rolls ( LRGP 139)
    • Judgements Subject to Taxation, 1895-1896. 1 roll ( LRGP 139)
    • Land Lien Docket, 1864. 1 roll ( LRGP 139)
    • Land Purchased by Commissioners, 1881-1950. 1 roll ( LRGP 139)
    • Coroner's Records, (Natural/Unnatural Deaths) [ca. 1857-1886]. 1 roll. (LA 1.1)
    • General Election Returns, 1901-1953. 1 roll. (LR 141)
    • Road and Bridge Documents, 1843-1982. 8 rolls.
    • Minutes of the Court of Oyer and Terminer, 1876-1878.
    • Trial Summaries of the Court of Oyer and Terminer, 1876-1878.
      • (above 2 series combined on 1 roll) (LR 214)
    • Trial Summaries of the Court of Oyer and Terminer, 1872. 1 roll. (LR 213)
    • Trial Transcripts, 1876-1878. 6 rolls. (LR 215)
    • Affidavits of Registered Physicians, 1869-1898. (1 microfilm roll, partial) {#47.26} (LR 577)
    • Ejectment Index, 1844-1898. 1 roll (LRGP 139)
    • Partition Docket, 1929-1953. 1 roll ( LRGP 139)
    • Names of Attorneys, 1901-1916. 1 roll ( LRGP 139)
    • Common Pleas Docket, 1943-1955. 1 roll ( LRGP 139)
    • Declarations of Intention, 1844-1940. 3 rolls. (LRGP27)
    • Naturalization Papers, 1843-1958. 17 rolls. (LRGP25)
    • Naturalization Petitions, 1843-1906. 1 roll. (LRGP28)
    • Naturalization Papers, 1906-1958. 11 rolls. (LRGP26)
    • Index to Naturalization Papers, 1843-1958. 1 roll. (LRGP24)
    • Medical Diploma Copies, 1861-1896. (1 microfilm roll, partial) {#47.28} (LR 577)
    • Miscellaneous Papers, including:
      • Declarations of Intention, 1941-1958.
      • Applications to Take Oaths of Allegiance, 1940-1946.
      • Granted/Denied Court Lists, 1939-1959.
      • Miscellaneous Petitions, undated.
        • (above 4 subseries combined on 1 roll)(LRGP29)
    • Administrators' Index, 1844-1915. 1 roll (LRGP 139)
    • Receipt Records, 1949-1990. 3 rolls (LRGP 139)
    • General Index to Estates, Dockets, Wills and Files, 1843-1948. 5 rolls.
    • Orphans' Court Dockets, 1844-1880. 3 rolls.
    • Birth Register, 1892-1905. 1 roll.
    • Delayed Birth Registrations, 1941-1956. 5 rolls. (LC86)
    • Death Register, 1894-1905. 3 rolls.
    • Index to Marriages, 1885-1954. 2 rolls.
    • Marriage Dockets, 1885-1917. 9 rolls.
    • Will Books, 1843-1889. 2 rolls.

    Sheriff

    • Execution Dockets, 1926-2001. 6 rolls. ( LRGP 139)
    • Prison Registers, 1922-1990. 1 roll. ( LRGP 139)

    CENTRE COUNTY

    • Tax Assessment Books, 1844-1863. 17 rolls. (LC82)

    Prothonotary

    • Birth Returns for Negroes and Mulattoes, 1803-1820. [Images]
    • Revolutionary War Pension Declarations, 1819-1826, 1832-1833, 1835.
    • General Election Returns No. 2 (includes special returns 1936-1940, 1949) 1914-1936.
      • (above 3 series combined on 1 roll) (LR 262)
    • Dental Registers, 1883-1962.
    • Medical Registers, 1881-1931.
    • Optometry Register, 1918-1968.
      • (above 3 series combined on 1 roll) (LR 261)
    • Naturalization Records, 1802-1929. 5 rolls. (LRGP 52)
    • Revolutionary War Declarations, 1820-1833. 1 roll. (LRGP 52)
    • Birth Registers, 1893-1906
    • Death Register, 1893-1906
    • Delayed Birth Records, 1941-1942 (Births, 1879-1906)
      • (above 3 series combined on a total of 2 rolls)
    • Index to Register's and Orphans' Court Dockets, 1800-1949. 5 rolls.

    CHESTER COUNTY

    • Minutes of the Board of County Commissioners, 1740-1746, 1756-1918.
    • Index to Pay Orders, 1807-1813.
      • (above 2 series combined on a total of 5 rolls) (LR 93, LR 237)
    • Minutes of the Provincial Court, and Provincial Taxes, 1756-1778. 1 roll.
    • Burial Dockets of the Office of Veterans Affairs, Veterans, 1885-1977; Veterans' Widows, 1917-1961. 4 rolls. (LC-16)
    • Burial File of the Office of Veterans Affairs, [ca. 1775-1985]. 3 rolls. (LC-18)
    • Cemetery File of the Office of Veterans Affairs, [ca. 1775-1985]. 2 rolls. (LC-18)
    • County Tax Assessments, 1810, 1820. 2 rolls (LR 252)
    • County Taxes, 1718-1800. 9 rolls. (LR 250)
    • Provincial Taxes, 1715, 1757-1776. 5 rolls. (LR 249)
    • State Taxes, 1777-1791. 8 rolls. (LR 253)
    • Tax Lists, 1715-1850. 91 rolls.
    • Tax Assessment Records, 1801-1870. 76 rolls. (LR18, LRGP18)
    • Poor House Paupers' Admission Records, 1800-1884. 2 rolls. (LDS)
    • Poor House Admission Books, 1800-1920. 3 rolls (LC95)
    • Poor House Admission Books, 1913-1951. 1 roll (LC100)
    • Poor School Children Records; County Poor and Dog Tax Record, 1811-1835. 1 roll (LC97)
    • Court Records Docket and Court Records Docket Transcript including Road Indexes, 1681-1712. 1 roll (LC98)
    • Oyer and Terminer Dockets, 1802-1911.
    • Index to Oyer and Terminer Dockets, 1802-1935.
      • (above 2 series combined on 1 roll)
    • Quarter Sessions Dockets, 1714-1906.
    • Index to Quarter Sessions Dockets, 1777-1826.
      • (above 2 series combined on 6 rolls)
    • Tavern License Petitions and Index, 1700-1800. 24 rolls. (LDS)
    • Aliens' Declarations of Intentions, 1834-1906. 2 rolls. (LR 239)
    • Appearance Papers, 1903-1930. 81 rolls. (LC74)
    • Court Records, 1681-1712. 1 roll. (LDS)
    • Equity Dockets, 1844-1904. 1 roll (LC96)
    • Records of Naturalizations, 1798-1860, 1887-1906. 3 rolls. (LR 238)
    • Deeds, 1688-1903. 154 rolls.
    • Index to Deeds, Grantees, 1688-1922. 4 rolls.
    • Index to Deeds, Grantors, 1688-1922. 6 rolls.
    • Letters of Attorney, 1774-1903. 7 rolls.
    • Index to Letters of Attorney, 1774-1909. 1 roll.
    • Miscellaneous Deeds, 1821-1844, 1848-1856. 4 rolls.
    • Index to Miscellaneous Deeds, Grantees, 1688-1860.
    • Index to Miscellaneous Deeds, Grantors, 1688-1853.
      • (above 2 series combined on 1 roll)
    • Mortgages, 1774-1852. 14 rolls.
    • Index to Mortgages, Mortgagees, 1688-1913. 2 rolls.
    • Index to Mortgages, Mortgagors, 1688-1920. 3 rolls.
    • Sheriff's Deeds, 1773-1905.
    • Index to Sheriff's Deeds, 1893-1905.
      • (above 2 series combined on a total of 5 rolls)
    • Warrants and Surveys, 1701-1727. 1 roll.
    • Administrators' Accounts and Auditors' Reports, 1850-1901. 23 rolls.
    • Birth, Marriage, Death Records, and Indices, 1852-1855. 1 roll.
    • Birth, Death and Marriage Records From Various Unofficial Sources, 1804-1838
    • Death Records From Various Unoffical Sources, 1829; 1834-1840
    • Marriage Records From Various Unofficial Sources, 1779-1866.
      • (above 3 series combined on 1 roll)
    • Birth Registers, 1893-1905. 3 rolls. (LDS)
    • Delayed Birth Records, 1857-1906. 8 rolls. (LC99)
    • Marriage and Death Records, undated. 1 roll.
    • Marriage Records, Marriage Certificates, Family Trees, and Birth and Death Records. 1 roll.
    • Marriage Records Index, 1885-1967. 2 rolls. (LDS)
    • Marriage Records, 1885-1915. 10 rolls. (LDS)
    • Marriage License Applications, 1885-1930. 46 rolls. (LRGP118)
    • Death Registers, 1893-1907. 2 rolls. (LDS)
    • Death Register for Birmingham Township, Delaware County, 1804-1833. 1 roll.
    • Affidavits of Death (Proof of Death), 1878-1893. 2 rolls. (LDS)
    • Decedents' Estate Papers, 1716-1810. 18 rolls.
    • Index to Decedents' Estate Papers, 1716-1880. 1 roll.
    • Estate Papers, 1710-1810. 54 rolls.
    • Estate Papers, 1932-1946. 35 rolls. (LC32)
    • Minors' Estate Papers, 1717-1820. 10 rolls.
    • Index to Minors' Estate Papers, 1717-1880. 1 roll.
    • Orphans' Court Dockets, 1716-1916. 20 rolls.
    • Index to Orphans' Court Dockets, 1716-1968. 4 rolls.
    • Partition Dockets, 1891-1937. 1 roll.
    • Recognizance Dockets, 1820-1847. 1 roll.
    • Wills, 1712-1924. 23 rolls.
    • Wills and Administrations, 1714-1876. 203 rolls. (LRGP54)
    • Index to Wills and Administrations, 1712-1923. 5 rolls.
    • Index to Wills and Administrations, 1714-1994. 16 rolls ( LC 89)
    • Miscellaneous Records, 1726-1790, undated. 3 rolls.
      • West Bradford Township Taxables, 1726, 1729, 1740, 1763.
      • West Bradford Census of 1790.
      • List of Magistrates.
      • Diary of Benjamin Hickman.
      • Justice of the Peace Legal Settlements.
    • Original Dockets, 1804-1916. 4 rolls. (LC 14)

    CLARION COUNTY



    • Citizenship Petitions Recommended, Granted, and Denied, 1930-1960. (1 microfilm roll, partial)
    • Declarations of Intention, 1849-1951. (2 microfilm rolls) (LRGP85)
    • Naturalization Certificate Stubs, 1907-1926. (1 microfilm roll) (LRGP84)
    • Naturalization Docket, 1841-1906. (1 microfilm roll, partial)
    • Naturalization Papers, 1841-1906. (2 microfilm rolls) (LRGP83)
    • Naturalization Petition Records, 1907-1959. (2 microfilm rolls) (LRGP86)
    • Road and Bridge Papers, 1840-1989. (8 microfilm rolls) (LRGP82)
    • Armstrong County Deeds, 1806-1840. (2 microfilm rolls)
    • Corporation Dockets, 1884-1988. (1 microfilm roll) (LRGP 16)
    • Deed Books, 1840-1888. (18 microfilm rolls)
    • Index to Deeds, Grantees, 1806-1946. (4 microfilm rolls)
    • Index to Deeds, Grantors, 1806-1946. (5 microfilm rolls)
    • Mortgage Books, 1840-1965. (18 microfilm rolls) (LRGP 17)
    • Venango County Deeds, 1810-1841. (2 microfilm rolls)

    Register of Wills and Clerk of the Orphans' Court

    • Administrator and Executor Account Dockets, 1850-1936. (4 microfilm rolls) (LRGP 11)
    • Auditors' Report of Accounts Dockets, 1888-1976. (4 microfilm rolls) (LRGP 13)
    • Birth Registers, 1893-1907. (2 microfilm rolls)
    • Death Register, 1893-1907. (1 microfilm roll, partial)
    • Delayed Birth Certificates, 1941-1976. (3 microfilm rolls)
    • Estate Inventory and Appraisement Dockets, 1885-1938. (3 microfilm rolls) (LRGP 14)
    • Marriage License Dockets, 1885-1916. (9 microfilm rolls)
    • Orphans' Court Files, 1841-1927. (67 microfilm rolls) (LC 83, LRGP 51)
    • Index to Register's and Orphans' Court Records, 1840-1981. (3 microfilm rolls)
    • Partition and Sale of Real Estate Dockets, 1886-1944. (2 microfilm rolls) (LRGP 12)
    • Widows' Appraisement Dockets, 1885-1969. (2 microfilm rolls) (LRGP 15)
    • Will Books, 1841-1917. (5 microfilm rolls)

    CLEARFIELD COUNTY

    • Alien Dockets, 1805-1906.
    • Justice of the Peace Dockets (Henry Northover, Morrisdale) 1904-1909, 1904-1922, 1916-1920. 1 roll (MG-4)
    • Naturalization Petitions, 1820-1903.
      • (above 2 series combined on a total of 15 rolls)
    • Naturalization Records, 1820-1915. 21 rolls. (LRGP 32)
    • Naturalization Records, 1912-1999. 26 rolls. (LRGP46)
    • Deed Books, 1805-1901. 68 rolls.
    • Index to Deeds, 1804-1935. 12 rolls.
    • Military Discharges, (Civil War, 1862-1865), 1868-1902. 2 rolls.
    • Marriage License Dockets, 1885-1916. 5 rolls.
    • Miscellaneous Dockets, 1863-1948. 8 rolls.
    • Will Books and Indexes, 1823-1919. 4 rolls.
    • Registration of Marriages, 1852-1854; 1868; 1877-1878. 1 roll.
    • Birth Records, 1893-1905 (includes Delayed Birth entries from 1940-1986 for Births from 1867-1905) 2 rolls.
    • Delayed Birth Certificates, 1941-1963 (Births, 1867-1905) 11 rolls.
    • Death Records, 1892-1905. 1 roll.
    • Birth Records, 1852-1854. 1 roll.
    • Orphans Court Docket Books and Indices, 1824-1916. 9 rolls.
    • Orphans' Court Estate Index, [ca. 1855-1985]. 3 rolls.
    • Orphans' Court Proceedings Index, [ca. 1842-1955]. 5 rolls.

    CLINTON COUNTY

    • Deed Books, 1839-1869. 7 rolls.
    • Index to Deeds, 1839-1916. 12 rolls.
    • Birth Certificates, 1853. 1 roll.
    • Birth Records, 1893-1905. 1 roll.
    • Delayed Birth Records, 1941-1964. 3 rolls.
    • Deaths, 1853-1855. 1 roll.
    • Death Records, 1893-1905. 1 roll.
    • Marriages, 1852-1855. 1 roll.
    • Marriage License Dockets and Indexes, 1885-1906. 7 rolls.
    • Orphans' Court Dockets, 1839-1869. 2 rolls.
    • Index to Orphans' Court and Register's Dockets, 1839-1974. 8 rolls.
    • Wills, 1839-1907. 3 rolls.

    COLUMBIA COUNTY

    • Annual and Triennial Assessment Records, 1814-1817, 1820-1832, 1834-1910 (not inclusive) 48 rolls. (LR 320, 322, 411)
    • Northumberland County Triennial Assessments, 1802-1811. 1 roll. (LR 319)
  • Court of Quarter Sessions/Court of Oyer and Terminer Records, 1877. 2 rolls.

     

    • Common Pleas Dockets, 1814-1861. 2 rolls.
    • Naturalization Papers, 1814-1847. 1 roll.
    • Deeds, 1772-1866. 14 rolls.
    • Index to Deeds, 1813-1873. 24 rolls.
    • Index to Miscellaneous Deeds, 1813-1973. 13 rolls.
    • Mortgages, 1813-1830. 1 roll.
    • Index to Mortgages, 1813-1973. 13 rolls.
    • Index to Mortgages, Wills and Administrations, Miscellaneous Records, 1773-1833. 1 roll.
    • Birth Records, 1893-1905. 1 roll.
    • Birth Records, 1852-1854, 1856.
    • Death Records, 1852-1855, 1893-1905.
    • Index to Death Records, 1852-1855.
      • (above 3 series combined on 1 roll)
    • Delayed Birth Records, 1941-1943 (Births, 1879-1905) 5 rolls.
    • Marriage License Dockets, 1885-1907. 6 rolls.
    • Orphans' Court Dockets, 1814-1869. 4 rolls.
    • Wills and Administrations, 1813-1921. 7 rolls.
    • Index to Wills and Administrations, 1813-1974. 2 rolls.

    CRAWFORD COUNTY

    • Tax Records, 1829-1871. 71 rolls. (LR 227, LR 264, LR 332)
    • Naturalization Dockets, 1802-1906. (LR9)
    • Naturalization Index, 1802-1906.
      • (above 2 series combined on 1 roll)
    • Index to Naturalization Records, 1906-1959. 1 roll. (LRGP 38)
    • Naturalization Records, 1802-1959. 12 rolls. (LR10, LRGP 38)
    • Equity Partition Dockets, 1879-1938. 1 roll. (LRGP 38)
    • Equity Partition Papers, 1879-1937. 3 rolls. (LRGP 38)
    • Dental Register, 1898-1946. 1 roll. (LRGP 38)
    • Osteopathic Register, 1909-1948. 1 roll. (LRGP 38)
    • Optometry Register, 1918-1958. 1 roll. (LRGP 38)
    • Dental Hygienist Register, 1932. 1 roll. (LRGP 38)
    • Automobile/Motor Vehicle Register, 1903-1905. 1 roll. (LRGP 38)
    • Stallion Register, 1908-1925. 1 roll. (LRGP 38)
    • Deeds, 1800-1886. 61 rolls.
    • Index to Deeds, 1800-1925. 13 rolls.
    • Mortgages, 1800-1828. 1 roll.
    • Index to Mortgages, 1800-1925. 9 rolls.
    • Birth Records, 1893-1906. 1 roll.
    • Death and Marriage Records, 1852-1854. 1 roll.
    • Delayed Birth Records, 1941-1968, 1970-1971 (Births, 1865-1907) 3 rolls.
    • Death Records, 1893-1905. 1 roll.
    • Affidavits of Death, 1845-1894. 1 roll. (LRGP64)
    • Marriage License Dockets, 1885-1907. 9 rolls.
    • Index to Marriage License Dockets, 1885-1951. 3 rolls.
    • Orphans' Court Dockets, 1825-1868. 5 rolls.
    • Index to Orphans' Court Dockets, 1800-1921. 3 rolls.
    • Register's Dockets, 1800-1889. 3 rolls.
    • Docket Books, 1801-1905. 4 rolls. (LRGP65)
    • Index to Register's Dockets, 1800-1970. 2 rolls.
    • Wills, 1801-1907. 20 rolls. (LRGP67 and other)
    • Estate Indexes, 1801-1974. 1 roll. (LRGP66)

    CUMBERLAND COUNTY

    • Minutes of the Board of County Commissioners, 1790-1820, 1828-1834, 1855-1979. 16 rolls. (LR 163, LR 194, LR 218)
    • Election Dockets, 1839-1936. 1 roll. (LR 195)
    • Ledgers, 1849-1885. 1 roll. (LR 164)
    • Returns for Negro and Mulatto Slaves, 1780-1781, 1788-1811, 1813-1821, 1824-1826, 1833. 1 roll. (LR 87) [Images]
    • Tax Lists, 1750-1850 (includes taxes paid by townships, 1736-1749) 17 rolls.
    • Assessor's Duplicate Tax Lists, 1783-1817
    • Constable Returns, 1812
    • Fees and Deficiencies Allowed Collectors, 1808-1820
    • Rates and Levies, 1779-1844, undated.
    • Tax Returns (Collateral Inheritance), 1836-1839, 1842-1843
    • Tax Returns (Settlements), 1779-1843, undated.
    • Tax Tickets, 1844
    • Election Returns, 1779-1914
    • Negro Slave Returns, 1780, 1789, 1791, 1828
    • Pauper Children Records, Lists, 1807-1836, undated.
    • Directors of the Poor Records, 1830-1935. 3 rolls. (LDS)
    • Tavern Records and Licenses, 1750-1855
    • Bonds, 1805-1833
    • Correspondence, 1782-1887, undated.
    • Jurors Lists, Grand and Traverse, 1806-1856, undated.
    • Trial List, 1809
    • Miscellaneous, Name Listings, undated.
      • (above 16 series combined on a total of 7 rolls) (MG-90)
    • Coroner's Inquests, 1862-1905. 1 roll. (LDS)
    • Coroner's Inquisition Dockets, 1890-1912. 1 roll.
    • Septennial Census Records, 1828, 1835, 1842, 1849. 1 roll.
    • Military Roll, 1871-1872. 1 roll.
    • Veterans' Grave Registration Records, 1935, 1948, 1950. (1 microfilm roll) {#47.305} (LR 574)
    • Election Returns, 1784-1785, 1789, 1792-1811, 1813-1825, 1827, 1831-1835, 1837-1840, 1843-1859, 1861, 1863-1865, 1867-1869, 1874-1875, 1889-1890, 1892, 1894. 3 rolls. (LR 142)
    • Slave Returns, 1780, 1789, 1814. 1 roll. (LR 76) [Images]
    • Appearance Dockets, 1765-1767, 1784-1793, 1797-1807. 3 rolls. (LR 203)
    • Continuance Dockets, [ca. 1750-1845]. 5 rolls. (LR 204)
    • Circuit Court Docket, 1787-1799. 1 roll.
    • Depositions, 1790-1838. 1 roll. (LDS)
    • Civil Papers: Writs and Pleadings, 1749-1827 & undated. 9 rolls. (LRGP119)
    • Index to Civil Papers: Writs and Pleadings, 1749-1827 & undates. 1 roll. (LR450)
    • Miscellaneous Papers, 1790-1844. 1 roll. (LDS)
    • Naturalization Records, 1798-1905. 5 rolls.
    • Dental Register, 1897-1945. 1 roll.
    • Veterinary Register, 1875-1903. 1 roll.
    • Overseers of the Poor Records, 1802-1841. 1 roll. (LDS)
    • Peddler Licenses, 1802-1828. 1 roll. (LDS)
    • Revolutionary War Pensions, 1820-1834. 1 roll. (LDS)
    • Deeds, 1750-1860. 27 rolls.
    • Index to Deeds, Grantees, 1750-1950. 9 rolls.
    • Index to Deeds, Grantors, 1750-1950. 8 rolls.
    • Index to Corporations, Grantees, 1750-1950. 1 roll.
    • Index to Corporations, Grantors, 1750-1950. 1 roll.
    • Mortgages, 1777-1826. 2 rolls. (LDS)
    • Mortgagor and Mortgagee Indexes to Mortgages, 1777-1956. 6 rolls. (LDS)
    • Soldiers' Discharges, 1868-1912. 1 roll. (LDS)
    • Administration Records, 1750-1880. 2 rolls.
    • Birth, Death, and Marriage Records, 1852-1855. 1 roll.
    • Birth Records, 1894-1905. 2 rolls.
    • Death Records, 1894-1905. 2 rolls.
    • Delayed Birth Records, 1941-1949 (Births, 1875-1905) 1 roll.
    • Estate Inventories, 1749-1854. 22 rolls. (LRGP48)
    • Index to Estate Inventories, 1750-1950. 1 roll. (LR394)
    • Marriage License Dockets, 1886-1930. 15 rolls.
    • Index to Marriage License Dockets, Females, 1885-1930. 1 roll.
    • Index to Marriage License Dockets, Males, 1885-1930. 1 roll.
    • Orphans' Court Dockets, 1751-1863. 7 rolls.
    • Wills, 1750-1877. 7 rolls.
    • Index to Wills and Administrations, 1750-1937. 3 rolls.
    • Wills (Copied), 1750-1803. 1 roll.

    DAUPHIN COUNTY

    • Almshouse Patient's Register, 1914-1930.
    • Poorhouse Register of Deaths, 1866-1919, 1921-1924.
    • Register of Admissions and Discharges for the Dauphin County Almshouse, 1889-1931.
    • Register of Admissions and Discharges for the Dauphin County Poorhouse, 1865-1873, 1889, 1894, 1904-1923.
      • (above 4 series combined on 1 roll) (LR 232)
    • Bicycle Tax Ledger, 1899-1902. 1 roll.
    • Justice of the Peace Dockets, 1797-1801. 1 roll (MG-4)
    • County Commissioners' Minute Books, 1822-1823. 1 roll. (LC48)
    • Soldiers' Burial Records, 1902-1933.4 rolls (LR345)
    • Tax Records and Assessments, 1830-1900. 81 rolls (LC13, LR363)
    • Tax Lists, 1785-1850. 39 rolls. (LDS)
    • Appearance Dockets, 1785-1876. 10 rolls (LC 13)
    • Dentist Registers, 1883-1934. (1 microfilm roll, partial) {#47.69}
    • Dog Registers, 1879-1921. (1 microfilm roll, partial) {#47.72}
    • Medical Registers, 1881-1928. 1 roll. (LR 112)
    • Midwife Register, 1921-1924. (1 microfilm roll, partial) {#47.84}
    • Midwife Registration Receipt Book, 1921-1924. (1 microfilm roll, partial) {#47.85}
    • Old Miscellaneous Files, 1785-1898. 1 roll. (LC 36)
      • Tax Lists, Inhabitants and Slaves: 1800: Middle Paxton, Swatara, Upper Paxton, West Hanover, Lower Paxton, Lebanon, Harrisburg, Bethel, Londonderry, Derry, Annville, East Hanover. 1807: Londonderry, Heidelberg, Derry, Upper Paxton, Swatara, Lebanon, Harrisburg, Bethel, Halifax, Annville, Middle Paxton, Lower Paxton, West Hanover. [Images]
      • Newspaper Advertisement: For Election of John J. Patterson, October 4, 1862.
      • Maps: New Channel of Paxton Creek, June 1876.
      • Subpoenas, 1795-1800.
      • Petitions, 1789-1831.
    • Optometrist Register, 1918-1967. (1 microfilm roll, partial) {#47.86}
    • Osteopath Register, 1909-1926. (1 microfilm roll, partial) {#47.87}
    • Stallion Register, 1894-1913. (1 microfilm roll, partial) {#47.93}
    • Tavern License Petitions, 1785-1790, 1796-1797, 1802-1803. 1 roll (LR 316)
    • Veterinary Surgeon Register, 1889-1904. (1 microfilm roll, partial) {#47.95}
    • Petition and Record for Naturalization, 1917-1929. 10 rolls.
    • Naturalization Petitions and Record Books, 1846-1900. 8 rolls (LRGP 166)
    • Declarations of Intention, 1845-1906. 5 rolls (LRGP 167)
    • Sheriffs Deed Books, 1788-1905. 10 rolls (LRGP 165)
    • City Treasurers Deed Books, 1 roll (LRGP 164)
    • Deeds, 1785-1850. 21 rolls.
    • Deed Books, 1929-1932. 7 rolls.
    • Index to Deeds, Grantees, 1785-1917. 6 rolls.
    • Index to Deeds, Grantors, 1785-1917. 7 rolls.
    • Birth Records, 1852-1854, 1893-1906. 5 rolls.
    • Death Records, 1852-1855, 1893-1904. 4 rolls.
    • Delayed Birth Records, 1941-1947 (Births, 1870-1905) 5 rolls.
    • Delayed and Corrected Birth Records, 1941-1978. 3 rolls.
    • Marriage Records, 1852-1855.
    • Marriage License Dockets, 1885-1950.
      • (above 2 series combined on 75 rolls)
    • Index to Marriage License Dockets, 1885-1950. 10 rolls.
    • Marriage Indexes, 1890-1970. 5 rolls. (LC26)
    • Orphans' Court Dockets, 1785-1852. 5 rolls.
    • Index to Orphans' Court Dockets, 1785-1946. 3 rolls.
    • Record of Death and Testators, 1855-1885. 1 roll.
    • Wills, 1785-1875. 4 rolls.
    • Estate Inventories, 1785-1936. 31 rolls. (LRGP 35)
    • Index to Wills and Administrations, 1785-1946. (5 microfilm rolls) (LC 108)

    DELAWARE COUNTY

    • Tax Assessment Records, 1791-1848. 11 rolls.
    • Naturalization Papers, 1795-1906. 17 rolls.
    • Petitions for Naturalization, 1795-1990. 32 rolls
    • Deeds, 1789-1866. 30 rolls.
    • Index to Deeds, Grantees, 1789-1914. 4 rolls.
    • Index to Deeds, Grantors, 1789-1914. 7 rolls.
    • Mortgages, 1789-1825. 3 rolls.
    • Index to Mortgages, Mortgagors, 1789-1912. 7 rolls.
    • Atlas of Delaware County and the Great Welsh Tract Showing the Early Patents. 1 roll.
    • Letters of Administration, 1790-1917. 2 rolls.
    • Orphans' Court Dockets, 1790-1882. 4 rolls.
    • Index to Orphans' Court Dockets, 1789-1865. 1 roll.
    • Recognizance Records, 1835-1888. 1 roll.
    • Wills, 1789-1908. 10 rolls.
    • Index to Wills and Administrations, 1789-1973. 12 rolls.
    • Death Register for Birmingham Township, 1804-1933. 1 roll. (from records of Chester Co. Register of Wills)

    ELK COUNTY

    Created on April 18, 1843, from parts of Jefferson, Clearfield and McKean counties. The county seat is Ridgway.



    Board of County Commissioners

    • Militia Enrollment, 1864, 1870-1876, 1888-1889. (1 microfilm roll, partial)
    Prothonotary
    • Naturalization Docket, 1844-1906. (1 microfilm roll, partial)
    • Naturalization Papers, 1844-1906. (12 microfilm rolls)
    • Deed Books, 1844-1887. (16 microfilm rolls)
    • Index to Deeds, 1844-1910. (6 microfilm rolls)
    • Treasurer's Deed Book, 1878-1904. (1 microfilm roll, partial)
    • Administrator and Executor Accounts, 1851-1896. (1 microfilm roll)
    • Birth Register, 1893-1907. (1 microfilm roll, partial)
    • Birth Returns, 1852-1853. (1 microfilm roll, partial)
    • Death Register, 1893-1907. (1 microfilm roll)
    • Death Returns, 1852-1853. (1 microfilm roll, partial)
    • Delayed Birth Certificates, 1941-1977. (3 microfilm rolls)
    • Index to Estate Records, 1844-1972. (2 microfilm rolls)
    • Marriage License Dockets, 1885-1992. (17 microfilm rolls) (LC 75)
    • Marriage Returns, 1853-1854. (1 microfilm roll, partial)
    • Miscellaneous Dockets, 1844-1868. (1 microfilm roll)
    • Index to Miscellaneous Dockets, 1844-1971. (1 microfilm roll)
    • Orphans' Court Dockets, 1857-1886. (1 microfilm roll)
    • Wills, 1845-1915. (3 microfilm rolls)

    ERIE COUNTY

    • Tax Records, 1816-1870. 36 rolls. (LR 140, LR 208)
    • Tax Records (Borough and City of Erie), 1850-1857, 1867, 1869-1870. 2 rolls (LR 233)
    • Tax Records (City of Erie), 1871-1920. 85 rolls. (LR 234)
    • Tax Records (Fairview Boro to Venango Twp.), 1851-1906. 90 rolls (LR 323)
    • Quarter Session Dockets, 1823-1991. 33 rolls (LRGP 152)
    • Quarter Session Index, 1883-1991. 3 rolls (LRGP 153)
    • Oyer and Terminer Dockets, 1873-1964. 3 rolls (LRGP 154)
    • Orders and Decrees, 1827-1991. 1 roll (LRGP 155)
    • Dentist Register and Soldiers' Discharge Index Book, 1883-1896. (1 microfilm roll, partial) {#47.107} (LR 581)
    • Naturalization Index Cards, 1906-1940. (2 microfilm rolls) (LC 112)
    • Naturalization Papers, 1801, 1819-1820, 1823-1940. (39 microfilm rolls) (LC 111, LC 113, LR 596, LR 598)
    • Index to Deeds, Grantors, 1823-1919. 9 rolls.
    • Index to Deeds, Grantees, 1823-1919. 9 rolls.
    • Deeds, 1823-1866. 37 rolls.
    • Mortgages, 1815-1836. 1 roll.
    • Index to Mortgagor, 1823-1919. 6 rolls.
    • Index to Mortgagee, 1823-1919. 5 rolls.
    • Index to Miscellaneous and Contract Dockets, Grantees, 1823-1946. 1 roll.
    • Birth Records, 1893-1906. 3 rolls.
    • Index to Delayed Birth Certificates, 1941-1971. 1 roll
    • Delayed Birth Certificates, 1941-1971. 2 rolls
    • Delayed Birth Records, 1941-1955 (Births [ca. 1867-1905]) 10 rolls.
    • Death Records, 1892-1906. 3 rolls.
    • Orphans' Court Dockets, 1822-1868. 4 rolls.
    • Proof of Death Dockets, 1925-1953. (14 microfilm rolls) {#47.118} (LR 591)
    • Marriage License Dockets, 1885-1907. 12 rolls.
    • Marriage License Dockets, 1885-1968. 88 rolls.
    • Marriage License Books, 1951-1995. 39 rolls (LRGP 163)
    • Index to Marriage Licenses, 1885-1919. 2 rolls.
    • Index to Marriage Licenses, 1885-1968. 4 rolls.
    • Index to Marriage Licenses, 1885-1919,1969-1995. 4 rolls
    • Orphans' Court Proceedings Index, 1823-1958. 11 rolls.
    • Estate Index, 1823-1971. 8 rolls.
    • Estate Files, 1823-1971. 55 rolls
    • Register's Dockets, 1839-1864. 1 roll.
    • Will Books, 1823-1916. 15 rolls.

    FAYETTE COUNTY

    • Judgement Dockets and Indexes
    • Minutes of the Board of County Commissioners, 1812-1824, 1834-1841, 1848-1863, 1869-1873. 3 rolls. (LR 169)
    • Tax Records, 1785-1882. 39 rolls. (LR 170, LR 193)
    • Tax Records of Luzerne Township, 1816-1840. 1 roll. (LR 217)
    • Birth Records for Negroes and Mulattoes, 1788-1826. 1 roll (LR 77) [Images]
    • Continuance Dockets, 1784-1786, 1791-1812. 1 roll. (LR 202)
    • Execution Dockets, 1784-1818. 1 roll. (LR 199)
    • Orphans' Court Docket, 1783-1802.
    • Minutes of the Court of General Quarter Sessions of the Peace, 1783-1808.
      • (above 2 series combined on 1 roll) (LR 198)
    • Sheriff's Deed Book, 1785-1875.
    • Court Docket, 1784-1804
    • Sheriff's and Treasurer's Deeds, 1827-1836.
      • (above 3 series combined on 1 roll) (LR 197)
    • Declarations of Intention, 1923-1940. 4 rolls. (LRGP50)
    • Naturalization Petitions, 1906-1938. 20 rolls. (LRGP 49)
    • Naturalization Records, Alien Index, 1802-1906. 11 rolls.
    • Naturalization Records, Alien Dockets, 1802-1906. 2 rolls. (LRGP 39)
    • Naturalization Records, Alien Papers, 1802-1906. 13 rolls
    • Court Papers, 1839, 1844-1845,1875-1890
    • Marriage Bonds, 1785-1786, 1815
    • Schoolmaster's Contracts, 1810-1812
      • (above 3 series combined on 1 roll) ( LR 504)
    • Liquor Licenses (Includes Hotel and Tavern Licenses), 1783-1921. 28 rolls (LR 493)
    • Quarter Session Dockets, 1902-1965. 23 rolls. (LRGP60)
    • Quarter Session Dockets, 1950-1959. 3 rolls. (LRGP61)

    • Quarter Session Civil Dockets, 1912-1984. 8 rolls. (LRGP58)

    • Criminal Court Dockets, 1965-1983. 15 rolls. (LRGP59)
    • Oyer and Terminer Dockets, 1920-1964. 5 rolls. (LRGP57)
    • Quarter Session Court Cost Dockets, 1911-1949. 9 rolls. (LRGP44)
    • Quarter Session Cost Dockets, 1918-1965. 7 rolls. (LRGP56)
    • Road Dockets, 1783-1962. 5 rolls. (LRGP55)
    • Road Docket Files,1786-1960. 17 rolls (LRGP 135)


    • Deed Books, 1784-1867. 21 rolls.
    • Index to Deeds, Grantees, 1784-1950. 11 rolls.
    • Index to Deeds, Grantors, 1784-1950. 11 rolls.
    • Index to Mortgages, Mortgagees, 1784-1950. 7 rolls.
    • Index to Mortgages, Mortgagors, 1784-1950. 9 rolls.
    • Property Warrants, 1784-1900. 7 rolls. (LRGP93)
    Register of Wills and Clerk of the Orphans' Court
    • Administrators' and Executors' Accounts, 1850-1871. 1 roll.
    • Auditors' Reports, 1864-1870.
    • Minutes of the Orphans' Court, 1851-1860.
    • Marriage Records, 1852-1854.
    • Death Records, 1852-1855.
      • (above 4 series combined on 1 roll)
    • Records of Deaths, 1893-1905. 2 rolls.
    • Marriage License Dockets, 1885-1916. 27 rolls.
    • Indexes to Marriage Licenses, 1885-1916. 8 rolls.
    • Birth Registers, 1893-1905. 2 rolls.
    • Delayed Registration of Births, 1941-1978. 3 rolls.
    • Orphans' Court Dockets, 1784-1866. 7 rolls.
    • Index to Orphans' Court Dockets, 1784-1950. 3 rolls.
    • Wills, 1784-1875.
    • Bonds, 1784-1866.
      • (above 2 series combined on 7 rolls)
    • Will Books, 1784-1939. 12 rolls
    • Index to Wills, 1784-1949. 1 roll.

    FOREST COUNTY

    • Naturalization Docket, 1858-1906. 1 roll.
    Источник: [https://torrent-igruha.org/3551-portal.html]
    .

    What’s New in the Township On widows Archives?

    Screen Shot

    System Requirements for Township On widows Archives

    Add a Comment

    Your email address will not be published. Required fields are marked *