Microfilm Publications

Updated 15 December 2020

Related pages: Microfilm Publications by Record Group and Digital NARA Microfilm Catalog by Record Group

This section lists over 325 National Archives and Records Administration Microfilm Publications that Claire Kluskens ushered into creation as a NARA microfilm projects archivist from 1994 to 2014. The list below indicates:

  • Microfilm publication number
  • Title
  • Number of microfilm rolls
  • Number of pages of descriptive material (includes numbered pages plus the title page).
  • Also as DP indicates that descriptive front material this microfilm publications was also formally published as a brochure officially known as a “descriptive pamphlet.”
  • Year of publication (the date indicated on the title page, although, in some cases, the microfilm publication was issued in a later year) and
  • Names of co-compilers.

List of Microfilm Publications (by Number)

A3361. Register of Citizen (1943-1947) and Alien (1936-1949) Arrivals by Aircraft at San Francisco, California. 2 rolls. 3 pp. 1998. RG 85.

A3362. Partnership Lists of Chinese Firms in San Francisco, California, and Nationwide, 1893-1907; and Index of Chinese Departing from San Francisco, California, 1912-1943. 2 rolls. 5 pp. 2001. RG 85.

A3363. Passenger and Crew Lists of Vessels Arriving at Ventura, California, May 1929-December 1956. 1 roll. 35mm. 3 pp. 1998. RG 85.

A3365. Lists 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 1910. 5 rolls. 7 pp. 2000. RG 85.

A3370. Manifests of Alien Arrivals at Columbus, New Mexico, 1917-1954. 7 rolls. 12 pp. 2001. RG 85.

A3371. Passenger Lists of Vessels Arriving at Knights Key, Florida, February 1908-January 1912. 3 rolls. 35mm. 4 pp. 2001. RG 85.

A3372. Manifests of Alien Arrivals at Naco, Arizona, 1908-1952. 18 rolls. 16mm. 13 pp. 2002. RG 85.

A3374. Passenger Lists of Airplanes Departing from Honolulu, Hawaii, and Arriving at San Pedro/Los Angeles, California, March 1946-June 1948. 2 rolls. 35mm. 4 pp. 2003. RG 85.

A3376. Passenger Lists of Vessels (Jan. 1949-Mar. 1957) and Passenger and Crew Lists of Airplanes (June 1947-Mar. 1957) Departing from Seattle and Tacoma, Washington. 9 rolls. 35mm. 5 pp. 2003. RG 85.

A3377. Manifests of Alien Arrivals at Ajo, Lukeville, and Sonoyta (Sonoita), Arizona, Jan. 1919-Dec. 1952, and at Los Ebanos, Texas, Dec. 1950-May 1955. 2 rolls. 16mm. 9 pp. 2003. RG 85.

A3378. Enumeration District Maps for the Twelfth Through Sixteenth Censuses of the United States, 1900-1940. 73 rolls. 35mm. 8 pp. 2003. RG 29.

A3379. Nonstatistical Manifests and Statistical Index Cards of Aliens Arriving at Laredo, Texas, May 1903-November 1929. 112 rolls. 16mm. 15 pp. 2003. RG 85.

A3381. Register 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, 1921-1924. 1 roll. 16mm. 6 pp. 2003. (with William Greene). RG 85.

A3382. Index to Alien Arrivals at Miami, Florida, ca. 1930-ca. 1942. 68 rolls. 35mm. 7 pages. 2003. RG 85.

A3384. Crew Lists of Vessels Arriving at Two Harbors, Minnesota, August 1929-October 1956. 1 roll. 35mm. 15 pp. 2003. RG 85.

A3385. Lists of Passengers Who Arrived at San Pedro/Los Angeles, California, 1920-1949, in Transit to their Final Destinations. 30 rolls. 35mm. 5 pp. 2003. RG 85.

A3386. Manifests of Alien and Citizen Arrivals at Babb, Montana, June 1928-October 1956. 3 rolls. 16mm. 8 pp. 2003. RG 85.

A3388. Name Index to Bureau of Naturalization Correspondence Files, 1906–1946. 19 rolls. 16mm. __ pp.  YEAR. RG 85.

A3391. Indexes to Vessels Arriving at (1852-1948) and Departing from (1900-1949) Honolulu, Hawaii. 1 roll. 35mm. 5 pp. RG 85.

A3392. Passenger Lists of Airplanes Departing from Honolulu, Hawaii, January 27, 1942-July 1, 1948. 18 rolls. 35mm. 5 pp. 2003. RG 85.

A3393. Index to Manifests of Permanent and Statistical Alien Arrivals at Laredo, Texas, December 1929-April 1955. 9 rolls. 16mm. 7 pp. 2003. RG 85.

A3394. Passenger Lists of Vessels and Airplanes Arriving at Port Everglades, Florida, February 1932-May 1951. 4 rolls. 35mm. 5 pp. 2004. RG 85. Primarily commercial vessels, but rolls 1-3 include U.S. Army Transport (USAT) vessels carrying British West Indies citizens (primarily Jamaican) imported temporarily as agricultural laborers by the Atlanta, Georgia, branch of the Office of Labor, a component of the War Food Administration.

A3395. Manifests of Alien Arrivals at Del Rio, Texas, June 1906-July 1953. 15 rolls. 16mm. __ pp. _YEAR_. RG 85.

A3396. Index to Manifests of Permanent and Statistical Alien Arrivals at El Paso, Texas, July 1924-July 1952 19 rolls. 16mm. 6 pp. 2004. RG 85.

A3397. Crew Lists of Vessels Arriving at Green Bay, Wisconsin, October 1925-November 1969. 5 rolls. 35mm. 4 pp. 2004. RG 85.

A3398. Crew Lists of Vessels Arriving at Aransas Pass and Port Aransas, Texas, 1912-1921 and 1959-1965. 2 rolls. 35mm. 4 pp. 2004. RG 85.

A3400. Manifests of Alien Arrivals at International Falls, Baudette, Duluth, Mineral Center, Pigeon River, Pine Creek, Roseau, and Warroad, Minnesota, January 1907-December 1952. 2 rolls. 16mm. 7 pp. 2004. RG 85.

A3401. Manifests of Alien Arrivals at Eastport, Fort Kent, Lubec, and Madawaska, Maine, ca. 1906-December 1952. 2 rolls. 16mm. 7 pp. 2004. RG 85.

A3402. Manifests of Alien Arrivals at Newport, Vermont, ca. 1906-June 1924. 8 rolls. 16mm. 7 pp. 2004. RG 85.

A3403. Manifests 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. 14 rolls. 16mm. 10 pp. 2005. RG 85.

A3404. Index to Passenger Arrivals in the U.S. Virgin Islands, ca. 1906-ca. 1947. 7 rolls. 16mm. 5 pp. 2005. RG 85.

A3405. Crew Lists of Vessels Arriving at Ashtabula and Conneaut, Ohio, 1952-1974. 10 rolls. 35mm (rolls 1-5, 9-10) and 16mm (rolls 6-8). __ pp. YEAR. RG 85.

A3406. Nonstatistical Manifests and Statistical Index Cards of Aliens Arriving at El Paso, Texas, 1905-1927. 119 rolls. 16mm. 18 pp. 2005. RG 85.

A3407. Index to Filipino Passengers Arriving at Honolulu, Hawaii, ca. 1900-ca. 1952. 19 rolls. 16mm. 4 pp. 2004. RG 85.

A3408. Registers of Japanese, Filipinos, and Hawaiians Held for Boards of Special Inquiry at San Francisco, California, September 1928-February 1942. 2 rolls. 35mm. 5 pp. 2004. RG 85.

A3409. Passenger and Crew Lists of Vessels Arriving at (1948-1972) and Departing from (1960-1968) Ogdensburg, New York. 2 rolls. 35mm (roll 1) and 16mm (roll 2). 4 pp. 2005. RG 85.

A3410. Index to Passengers, Not Including Filipinos, Arriving at Honolulu, Hawaii, ca. 1900-ca. 1952. 37 rolls. 16mm. 5 pp. 2004. RG 85.

A3411. Index to Filipino Contract Laborers and Their Wives and Children Arriving at Honolulu, Hawaii, 1946. 1 roll. 16mm. 3 pp. 2004. RG 85.

A3412. Manifests of Statistical Alien Arrivals at El Paso, Texas, May 1909-October 1924. 96 rolls. 12 pages. 2005. RG 85.

A3413. Crew Lists of Vessels Arriving at Escanaba, Michigan, May 1946-November 1956. 1 roll. 35mm. 4 pp. 2005. RG 85.

A3414. Passenger Lists of Chinese Arrivals at Vancouver, British Columbia, Canada, January 1906-June 1912. 2 rolls. 35mm. 4 pp. 2005.

A3415. Crew Lists of Vessels Arriving at Fairport (1952-1957), Huron (1955-1956), Lorain (1952-1965), Marblehead (1955), and Sandusky (1955-1958), Ohio. 6 rolls. 35mm (rolls 1-5) and 16mm (roll 6). 4 pp. 2005. RG 85.

A3416. Manifests of Alien Arrivals at Portal, North Dakota, 1915-1921. 4 rolls. 16mm. 7 pp. 2005. RG 85.

A3417. Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-November 1957. 7 rolls. 16mm. 7 pp. 2006. RG 85.

A3418. Crew Lists of Vessels Arriving at Algonac, Marine City, Marysville, and Roberts Landing, Michigan, May 1937-January 1957. 3 rolls. 35mm. 4 pp. 2005. RG 85.

A3419. Passenger and Crew Lists of Vessels Arriving at or Near San Luis Obispo Bay, California, September 1907-December 1955. 9 rolls. 35mm. __ pp. 2005. RG 85.

A3420. Crew Lists of Vessels Arriving at Sodus Point, New York, 1945-1957. 15 rolls. 35mm (rolls 1-14) and 16mm (roll 15). 5 pp. 2005.

A3421. Crew Lists of Vessels Arriving at DeTour, Michigan, 1946-1956. 1 roll. 35mm. 4 pp. 2005. RG 85.

A3422. Passenger Lists of Vessels Arriving at Honolulu, Hawaii, 1900-1953. 269 rolls. 35mm. 20 pp. RG 85.

A3423. Passenger and Crew Lists of Airplanes Arriving at Brownsville, Texas, 1943-1964. 22 rolls. 35mm (rolls 1-18) and 16mm (rolls 19-22). __ pp. YEAR. RG. 85.

A3424. Crew Lists of Vessels Arriving at Robbinston, Maine, August 1947-June 1954. 3 rolls. 35mm. 4 pp. 2005. RG 85.

A3425. Passenger and Crew Lists of Vessels Arriving at Buffalo, Lackawanna, and North Tonawanda, New York, 1945-1974. 21 rolls. 35mm (rolls 1-16) and 16mm (rolls 17-21). 7 pp. 2006. RG 85.

A3426. Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. 15 rolls. 35mm (rolls 1-14) and 16mm (roll 15). 5 pp. 2005. RG 85.

A3427. Crew Lists of Vessels Arriving at Rockland, Maine, January 1955-May 1969. 3 rolls. 35mm (roll 1) and 16mm (rolls 2-3). 4 pp. 2005. RG 85.

A3428. Manifests of Alien Arrivals at Bangor and Houlton, Maine, ca. 1906-1953. 3 rolls. 16mm. 10 pp. 2005. RG 85.

A3429. Manifests of Alien Arrivals at Algonac, Marine City, Roberts Landing, Saint Clair, and Sault Sainte Marie, Michigan, 1903-1955. 8 rolls. 16mm. 9 pp. 2005. RG 85.

A3430. Crew Lists of Vessels Arriving at Alpena, Bay City, Mackinac Island, Rogers City, Saginaw, and Saint Clair, Michigan, June 1945-June 1966. 6 rolls. 35mm. 4 pp. 2006. RG 85.

A3431. Nonstatistical Manifests of Temporary Alien Arrivals at Laredo, Texas, July 1908-February 1912. 3 rolls. 16mm. 7 pp. 2005. RG 85.

A3432. Crew Lists of Vessels Arriving at Hancock, Isle Royale, Marquette, Menominee, and Sault Sainte Marie, Michigan, January 1946-January 1957. 4 rolls. 35mm. 5 pp. 2006. RG 85.

A3433. Crew Lists of Vessels Arriving at Grand Haven, Manistee, Muskegon, and South Haven, Michigan, May 1948-December 1956. 1 roll. 35mm. 4 pp. 2006. RG 85.

A3434. Indexes and Manifests of Alien Arrivals at Anchorage, Juneau, Skagway, and Tok Junction, Alaska, C. 1910-ca. 1956. 1 roll. 16mm. 8 pp. 2006. RG 85.

A3435. Crew Lists of Vessels Arriving at (1947-1957) and Passenger Lists of Vessels Departing from (1946-1948) Alexandria, Virginia. 1 roll. 35mm. 6 pp. 2006. RG 85.

A3436. Crew Lists of Vessels Arriving at Piney Point, Maryland, August 1950-March 1956. 1 roll. 35mm. 6 pp. 2006. RG 85.

A3437. Manifests of Statistical and Some Nonstatistical Alien Arrivals at Laredo, Texas, May 1903-April 1955. 119 rolls. 17 pp. 2006. RG 85.

A3438. Passenger Lists of Vessels Arriving at San Juan, Puerto Rico, December 1929-December 1941. 8 rolls. 35mm. 4 pp. 2006. RG 85.

A3440. Manifests of Alien Arrivals at Sweet Grass, Montana, August 1917-June 1954. 18 rolls. 16mm. 8 pp. 2007. RG 85.

A3441. Manifests of Alien Arrivals at Port Huron, Michigan, February 1902-December 1954. 41 rolls. 16mm. 13 pp. 2007. RG 85.

A3442. Vessel and Organization Indexes to U.S. Navy Muster Rolls, 1892-1938. 2 rolls. 16mm. 5 pp. 2007. (with Rebecca Livingston). RG 24.

A3443. Crew Lists of Vessels Arriving at Port Huron, Michigan, October 1929-January 1957. 2 rolls. 35mm. 6 pp. 2007. RG 85.

A3444. Crew Lists of Vessels Arriving at Baudette, Grand Marais, International Falls, Ranier, and Warroad, Minnesota, 1946-1956. 1 roll. 35mm. 6 pp. 2006. RG 85.

A3445. Land Border Entries and Passenger Lists of Vessels Arriving at Vancouver and Victoria, British Columbia, Canada, January 1894-February 1905 7 rolls. 35mm. __ pp. RG 85.

A3446. Lists of Chinese Passengers Arriving at Vancouver and Victoria, British Columbia, Canada, June 1929-January 1941. 10 rolls. 35mm. 4 pp. 2007. RG 85.

A3447. Manifests of Alien Arrivals at Chief Mountain, Cut Bank, Del Bonita, Gateway, Great Falls, and Roosville, Montana, 1923-1956, and of Alien Departures from Great Falls, Montana, 1944-1945. 5 rolls. 16mm. 8 pp. 2007. RG 85.

A3448. Manifests of Alien Arrivals at Havre, Loring, Opheim, Raymond, Turner, Westby, and White Tail, Montana, 1924-1956. 10 rolls. 16mm. 11 pp. 2007. RG 85.

A3449. Crew Lists of Vessels Arriving at Rouses Point and Waddington, New York, 1954-1956. 1 roll. 35mm. 6 pp. 2007. RG 85.

A3450. Records of Aliens Pre-Examined at Saint John, New Brunswick, Canada, ca. 1917-ca. 1952, Prior to Admission at the U.S.-Canada Border. 7 rolls. 16mm. 5 pp. 2007. RG 85.

A3451. Records of Aliens Pre-Examined at Winnipeg, Manitoba, Canada, 1922-1954, Prior to Admission at the U.S.-Canada Border. 11 rolls. 16mm. 5 pp. 2008. RG 85

A3452. Crew Lists of Vessels Arriving at Duluth, Minnesota, and Superior, Wisconsin, 1922-1958. 33 rolls. 35mm. 7 pp. 2008. RG 85.

A3453. Index to Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1921-1949. 4 rolls. 16mm. 5 pp. 2007. RG 85.

A3455. Manifests of Permanent and Statistical Alien Arrivals at El Paso, Texas, April 1924-September 1954. 89 rolls. 16mm. 16 pp. 2010. RG 85.

A3456. Crew Lists of Vessels Arriving at Rochester, New York, 1944-1958. 20 rolls. 35mm. __ pp., RG 85.

A3457. Crew Lists of Vessels Arriving at Eastport, Maine, 1949-1958. 4 rolls. 2008. 35mm. 5 pp. RG 85.

A3458. Passenger and Crew Lists of Vessels Arriving at Corpus Christi, Texas, June 1948-January 1959. 13 rolls. 35mm. 7 pp. 2009. RG 85.

A3459. Crew Lists of Vessels Arriving at Erie, Pennsylvania, April 1952-March 1957. 4 rolls. 35mm. 6 pp. 2008. RG 85.

A3460. Manifests of Alien Arrivals at Eastport, Idaho, 1924-1956. 36 rolls. 16mm. 9 pp. 2007. RG 85.

A3461. Supplemental 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. 21 rolls. 35mm. 10 pp. 2007. RG 85.

A3462. Manifests of Alien Arrivals at Porthill, Idaho, 1923-1952. 2 rolls. 16mm. 7 pp. 2007. RG 85.

A3463. Records of Aliens Pre-Examined at Halifax, Nova Scotia, Canada, 1923-1933, Prior to Admission at the U.S.-Canada Border. 3 rolls. 16mm. 5 pp. 2008. RG 85.

A3464. Indexes to Vessels Arriving at New York, New York, 1897-1956. 11 rolls. 35mm. 5 pp. 2007. RG 85.

A3465. Index to Trans-Atlantic Vessel Arrivals at, and Departures from, Eastern U.S. and Canadian Ports, 1904-1939. 1 roll. 35mm. 3 pp. 2007. RG 85.

A3466. Manifests of Alien Arrivals at Presidio, Texas, 1903Ð1954. 10 rolls. Rolls 1-4 and 6-10 are 16mm; Roll 5 is 35mm. __ pp. YEAR. RG 85.

A3467. Manifests of Alien Arrivals at Calexico, California, March 1907-December 1952. 28 rolls. 16mm. 13 pp. 2008. RG 85.

A3468. Passenger 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. 1954. 28 rolls. 35mm. __ pp. YEAR. RG 85.

A3469. Nonpopulation Census Schedules for New Jersey, 1880: Supplemental Schedules of Defective, Dependent, and Delinquent Classes 5 rolls. 35mm. 4 pp. RG 29.

A3470. Chinese Passenger and Crew Lists of Vessels Arriving at San Diego, California, October 1905-July 1923. 1 roll. 35mm. __ pp. RG 85.

A3471. Passenger Lists of Vessels Arriving at San Diego, California, 1904-1952. 15 rolls. 35mm. __ pp. RG 85.

A3472. Passenger Lists, 1929-1954, and Crew Lists, 1941-1954, of Airplanes Arriving at San Diego, California. 10 rolls. 35mm. 2009. RG 85.

A3475. Crew Lists of Vessels Arriving at East Chicago and Gary, Indiana, 1945-1956. 2 rolls. 35mm. 6 pp. 2008. RG 85.

A3476. Manifests of Alien Arrivals at Blaine, Washingtion, July 1905-June 1924. 9 rolls. 16mm. 7 pp. 2008. RG 85.

A3477. Registers of Vessels Arriving at Philadelphia, Pennsylvania, 1907-1913 and 1920-1952. 5 rolls. 35mm. 8 pp. 2008. RG 85. (with Elizabeth Rydzewski).

A3478. Certificates of Identity Issued to U.S. Citizens Pre-examined at Winnipeg, Manitoba, who Entered the United StatesÊ at Noyes, Minnesota, and Pembina and Walhalla, North Dakota, 1917-1929. 2 rolls. 16mm. 4 pp. 2008. RG 85.

A3479. Maniests of Alien Arrivals at Northgate and Saint John, North Dakota, 1910-1921. 1 roll. 16mm. 7 pp. RG 85.

A3480. Alien Certificates Issued to Aliens Pre-examined at Winnipeg, Manitoba, 1922-1929, Prior to Admission at the U.S.-Canada Border. 4 rolls. 16mm. 8 pp. 2008. RG 85.

A3481. Passenger and Crew Lists of Vessels Arriving at Wilmington and Morehead City, North Carolina, 1908-1958. 18 rolls. 35mm. 9 pp. 2008. RG 85.

A3482. Crew Lists of Vessels Arriving at Toledo, Ohio, August 1929-November 1958. 28 rolls. 35mm. __ pp. YEAR. RG 85.

A3483. Index to Nunc Pro Tunc Affidavits Taken at New York, New York, December 1911-June 1921, Relating to Aliens Who Arrived in the United States After June 29, 1906. 1 roll. 16mm. 4 pp. 2010. RG 85.

A3484. Nunc Pro Tunc Affidavits Taken at New York, New York, December 1911-June 1921, Relating to Aliens Who Arrived in the United States After June 29, 1906. 12 rolls. 35mm. 6 pp. 2010. RG 85.

A3485. Soundex 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. 1 roll. 16mm. 4 pp. 2010. RG 85.

A3490. Manifests of Alien Arrivals at Baudette, Warroad, and International Falls, Minnesota, March 1910-July 1923. 1 roll. 16mm. 6 pp. 2010. RG 85.

A3491. Manifests of Alien, January 1912-July 1924, and Citizen, January 1912-December 1956, Arrivals at Noyes, Minnesota, and at Dunseith, Neche, Pembina, Saint John, and Walhalla, North Dakota. 4 rolls. 16mm. 8 pp. 2010. RG 85.

A3560. Manifests of Alien Arrivals at Ambrose, Antler, Carbury, Fortuna, Noonan, Northgate, Portal, Sherwood, and Westhope, North Dakota, January 1921-December 1952. 1 roll. 16mm. 7 pp. 2010. RG 85.

A3626.Shipmaster Statements Regarding Changes in Crew of Vessels Departing from Mobile, Alabama, July 1925-December 1931. 1 roll. 35mm. 6 pp. 2010. RG 85.

A3641. Alien (Nov. 1904-Nov. 1939) and Citizen (Sept. 1923-Nov. 1939) Passenger Lists of Vessels Arriving at Brunswick, Georgia. 1 roll. 35mm. __ pp. 2010. RG. 85.

A3647. U.S. Citizen Passenger Lists of Vessels Arriving at Charleston, South Carolina, November 1919-December 1948. 1 roll. 35mm. 3 pp. 2010. RG 85.

A3666. Passenger Lists of Vessels Arriving at Pensacola, Florida, May 1900–July 1945. 3 rolls. 35mm. RG 85. 9 pp. 2011. NAID 2897168.

A3678. Passenger and Crew Lists of Vessels and Airplanes Arriving at Davisville, Melville, Newport,and Quonset Point, Rhode Island, March 1955-March 1957. 1 roll. 35mm. 6 pp. 2009. RG 85.

A3679. Index to Chinese Exclusion Act Case Files, INS Office, Helena, Montana, ca. 1899-ca. 1933. 1 roll. 16mm. 4 pp. 2009. RG 85.

A3683. Manifests of Alien Arrivals at Ranier and International Falls, Minnesota, January 1909-December 1952. 2 rolls. 16mm. 8 pp. 2009. RG 85.

A3812. Crew Lists of Vessels Arriving at South Haven, Michigan, May 1957-October 1959. 1 roll. 35mm. __ pp. YEAR. RG 85.

A3969. Shipmaster Statements Regarding Changes in Crew of Vessels Departing from Gulfport, Mississippi, May 1917-November 1945. 1 roll. 35mm. 7 pp. 2010. RG 85.

A3975. “Alien Certificates” Surrendered at San Francisco, California, April 1912-February 1946, by Aliens Who Had Arrived At Honolulu, Hawaii. 1 roll. 16mm. 7 pp. 2010. RG 85.

A3984. Passenger Lists of Vessels Arriving at Jacksonville, Florida, January 1904–December 1945. 3 rolls. __ pp. ____. YEAR. RG 85. NAID 2826581.

A3687. Crew Lists of Vessels Arriving at, 1907–1918, and Shipmaster Statements Regarding Changes in Crew of Vessels Departing from, 1919–1939, Pensacola, Florida. 5 rolls. 35mm. __ pp. YEAR. RG 85.

A4001. Index and Register of Vessels Arriving at Portland, Oregon, August 1949-September 1955. 1 roll. 35mm. 3 pp. 2009. RG 85.

A4025. Manifests of Alien Arrivals by Airplane at Houston, Texas, December 1946-April 1954. 1 roll. 16mm. 6 pp. 2010. RG 85.

A4040. Mortuary Records of Chinese Decedents in California, July 1870-April 1933, Compiled by the San Francisco, California, Immigration Office. 1 roll. 16mm. 5 pp. 2010. RG 85.

A4162. Shipmaster Statements Regarding Changes in Crew of Vessels Departing from Philadelphia, Pennsylvania, 1917-1920, for Which No Crew List Was Available. 1 roll. 35mm. 6 pp. 2010. RG 85.

A4188. Certificates of Identity Issued to U.S. Citizens Pre-examined at Winnipeg, Manitoba, Who Entered the United States at Noyes, Minnesota, and Pembina, North Dakota, January 1929-July 1954. 3 rolls. 16mm. __ pp. YEAR. RG 85.

A4209. Record Book of Stamp Shipments to Postmasters, July 1847–June 1853. 1 roll. 35mm. 4 pp. 2014. RG 28.

A4212. First-, Second-, and Third-Class Post Office Receipts and Postmasters’ Salaries, 1895–1905. 2 rolls. 35mm. 6 pp. 2014. RG 28. NAID 16660415 (for years 1899–1905).

A4233. Crew Lists of Vessels Arriving at Fort Lauderdale (Port Everglades), Florida, December 1939-December 1945. 11 rolls. 35mm. 6 pp. 2010. RG 85.

A4234. Passenger Manifests of Airplanes Arriving at Boca Chica, Fort Lauderdale, Jacksonville, Key West, Miami, Orlando, Pensacola, and Tampa, Florida, and Charleston, South Carolina, 1944-1945. 1 roll. 35mm. 3 pp. 2010. RG 85.

A4237. Abstracts of Vessels, 1836–1841, and Wreck Reports, 1874–1924, from the Records of the Collectors of Customs of the Oswegatchie District, New York. 1 roll. 35mm. 5 pp. 2011. RG 36.

M1286. Records of the Department of State Relating to the Internal Affairs of the Ukraine, 1918-1949. 6 rolls. 35mm. 3 pp. 2017.

M1320. Passenger and Crew Lists of Vessels (February 1929-February 1959) and Airplanes (April 1946-February 1959) Arriving at Bridgeport, Groton, Hartford, New Haven, and New London, Connecticut. 13 rolls. 35mm. 5 pp. 1999. RG 85.

M1321. Passenger Lists of Vessels Arriving at Gloucester, Massachusetts, October 1906-March 1942. 1 roll. 35mm. 10 pp. 1996. (with Sherman Landau). RG 85.

M1388. Registers of Persons Held for Boards of Special Inquiry at the San Francisco, California, Immigration Office, February 1910-May 1941. 4 rolls. 35mm. 5 pp. 2004. RG 85.

M1467. Case Files of the U.S. District Court for the Territory of Hawaii. 42 rolls. 35mm. 5 pp. 2003. RG 21.

M1477. Passenger and Crew Lists of Vessels and Airplanes Arriving at Baltimore, Maryland, Dec. 1954-May 1957. 34 rolls. 35mm. 5 pp. 2002. (with Christina Gerwitz). RG 85.

M1480. Manifests of Alien Arrivals at Buffalo, Lewiston, Niagara Falls, and Rochester, New York, 1902-1954. 165 rolls. 16mm. 14 pp. 2000. RG 85. (with Tracee Hamilton).

M1481. Alphabetical Card Manifests of Alien Arrivals at Alexandria Bay, Cape Vincent, Champlain, Clayton, Fort Covington, Mooers, Rouses Point, Thousand Island Bridge, and Trout River, New York, July 1929-April 1956. 3 rolls. 16mm. 7 pp. 1999. RG 85.

M1482. Soundex Card Manifests of Alien and Citizen Arrivals at Hogansburg, Malone, Morristown, Nyando, Ogdensburg, Rooseveltown, and Waddington, New York, July 1929-April 1956. 3 rolls. 16mm. 8 pp. 1999. RG 85.

M1502. Statistical and Nonstatistical Manifests of Alien Arrival at Brownsville, Texas, February 1905-June 1953. 40 rolls. 16mm. 14 pp. 1998. RG 85.

M1503. Index and Manifests of Alien Arrivals at Roma, Texas, March 1928-May 1955. 5 rolls. 10 pp. 1998. RG 85.

M1504. Manifests of Alien Arrivals at San Luis, Arizona, July 24, 1929-December 1952. 2 rolls. 7 pp. 1998. RG 85.

M1514. Indexes of Vessels Arriving at Brownsville, Texas, 1935-1955; Houston, Texas, 1948-1954; and at Port Arthur and Beaumont, Texas, and Lake Charles, Louisiana, 1908-1954. 1 roll. 4 pp. 1999. RG 85.

M1754. Nonstatistical Manifests and Statistical Index Cards of Aliens Arriving at Eagle Pass, Texas, June 1905-November 1929. 27 rolls. 9 pp. 1997. Also as DP. RG 85.

M1755. Permanent and Statistical Manifests of Alien Arrivals at Eagle Pass, Texas, June 1905-June 1953. 30 rolls. 12 pp. 1997. Also as DP. RG 85.

M1756. Applications for Nonresident Alien’s Border Crossing Identification Cards Made at El Paso, Texas, ca. July 1945-December 1952. 62 rolls. 10 pp. 1998. RG 85.

M1757. Manifests of Aliens Granted Temporary Admission at El Paso, Texas, Ca. July 1924-1954. 97 roll. 11 pp. 1998. RG 85.

M1759. Nonstatistical Manifests and Index Cards of Aliens Arriving at Douglas, Arizona, July 1908-December 1952. 4 rolls. 7 pp. 1998. Also as DP. RG 85.

M1760. Manifests of Alien Arrivals at Douglas, Arizona, September 10, 1906-October 10, 1955. 13 rolls. 9 pp. 2000. (with JoAnn Williamson). RG 85.

M1761. Index to Passenger Arrivals at San Diego, California, ca. 1904-ca. 1952. 6 rolls. 4 pp. 1999. RG 85.

M1763. Index to Passenger Lists of Vessels Arriving at San Pedro/Wilmington/Los Angeles, California, 1907-1936. 7 rolls. 8 pp. 1997. RG 85.

M1764. Passenger Lists of Vessels Arriving at San Pedro/Wilmington/Los Angeles, California, June 29, 1907-June 30, 1948. 118 rolls. 6 pp. 1998. (with Charles Ponders).

M1766. Alphabetical Card Manifests of Alien Arrivals at Fort Hancock, Texas, 1924-1954. 2 rolls. 7 pp. 1998. RG 85.

M1767. Manifests of Alien Arrivals at San Ysidro (Tia Juana), California, April 21, 1908-December 1952. 20 rolls. 10 pp. RG 85.

M1768. Alphabetical Card Manifests of Alien Arrivals at Fabens, Texas, July 1924-1954. 7 rolls. 8 pp. 1998. RG 85.

M1769. Index and Manifests of Alien Arrivals at Nogales, Arizona, 1905-1952. 74 rolls. 16 pp. 2001. (with JoAnn Williamson).

M1770. Indexes and Manifests of Alien Arrivals at Rio Grande City, Texas, November 1908-May 1955. 6 rolls. 10 pp. 1998.

M1771. Alphabetical Manifests of Non-Mexican Aliens Granted Temporary Admission at Laredo, Texas, December 1, 1929-April 8, 1955. 5 rolls. 6 pp. 1998. RG 85.

M1772. Manifests of Aliens Granted Temporary Admission at Laredo, Texas, December 1, 1929-April 8, 1955. 66 rolls. 13 pp. 2000. RG 85.

M1774. Passenger and Crew Lists of Vessels (March 1931-March 1957) and Airplanes (December 1954-March 1957) Arriving at Brownsville, Texas. 25 rolls. 35mm. 6 pp. 2002. RG 85.

M1775. Internal Revenue Service Tax Assessment Lists for Colorado and Wyoming, 1873-1918. 8 rolls. 35mm. 8 pp. 2005. RG 58.

M1776. Internal Revenue Service Tax Assessment Lists for New Mexico and Arizona, 1883-1917. 5 rolls. 35mm. 7 pp. 2005. RG 58.

M1777. Passenger and Crew Lists of Vessels Arriving at Astoria, Portland, and Other Oregon Ports, Apr. 1888-Oct. 1956, and Passenger Lists of Airplanes Arriving at Portland, Oregon, Nov. 1948-Oct. 1952. 46 rolls. 35mm. 10 pp. 2002. RG 85.

M1778. Passenger and Crew Lists of Vessels Departing the Trust Territory of the Pacific Islands for Arrival at Guam, 1947-1952, and Related Records. 1 roll. 35mm. 2 pp. 1999. RG 85.

M1781. Muster Rolls and Lists of Confederate Troops Paroled in North Carolina. 7 rolls. 35mm. 93 pp. 1994. (with Karen Martinson). RG 109.

M1783. Civilian Conservation Corps Newspaper Happy Days, 1933–1940. 5 rolls. 35mm. RG 35.

M1791. Schedules of a Special Census of Indians, 1880. 5 rolls. 35mm. 5 pp. 1994. RG 29.

M1792. Manufacturing Schedules Contained in the 1810 Population Census Schedules of New York State. 1 roll. 35mm. 3 pp. 1994. RG 29.

M1793. Nonpopulation Census Schedules for the District of Columbia, 1850-1870: Agriculture, Industry, Mortality, and Social Statistics, and Nonpopulation Census Schedules for Worcester County, Maryland, 1850: Agriculture. 1 roll. 35mm. 5 pp. 1994. RG 29.

M1794. Nonpopulation Census Schedules for the District of Columbia, Montana Territory, Nevada, and Wyoming Territory, 1800: Agriculture. 1 roll 35mm. 12 pp. 1997 [Anonymous].

M1795. Nonpopulation Census Schedules for the District of Columbia, 1880: General and Special Schedules of Manufacturing and Supplemental Schedules of Dependent, Defective, and Delinquent Classes. 1 roll. 35mm. 3 pp. 1998. RG 29.

M1796. Nonpopulation Census Schedules for Pennsylvania, 1870 and 1880: Industry and Manufacturing. 9 rolls. 35mm. 3 pp. 1997. RG 29.

M1797. 1935 Census of Business: Schedules of Advertising Agencies. 1 roll. 16mm. 4 pp. 1997. (with James Edwin Ray). RG 29.

M1798. Nonpopulation Census Schedules for Vermont, 1850-1870: Agriculture and Industry. 8 rolls. 35mm. 18 pp. 1998. RG 29.

M1799. Nonpopulation Census Schedules for Baltimore City and County, Maryland, 1850-1860: Agriculture, Industry, and Social Statistics. 1 roll. 35mm. 3 pp. 1994. RG 29.

M1800. Certificates of Enrollment Issued for Merchant Vessels at Chicago, Illinois, 1847-1866, and Related Master Abstracts of Enrollments, 1847-1911. 5 rolls. 35mm. 8 pp. 2004. RG 41. <a

M1802. Nonpopulation Census Schedules for Minnesota, 1860: Agriculture. 1 roll. 35mm. 16 pp. 1997. RG 29.

M1803. Third Census of the United States, 1810. Population Schedules, Washington County, Ohio. 1 roll. 3 pp. 1994. RG 29.

M1804. Second Census of the United States, 1800: Population Schedules, Washington County, Territory Northwest of the River Ohio; and Population Census, 1803: Washington County, Ohio. 1 roll. 35mm. 3pp. 1994. RG 29.

M1805. Nonpopulation Census Schedules for North Carolina, 1850-1880: Mortality and Manufacturing. 9 rolls. 35mm. 4 pp. 1997. RG 29.

M1806. Nonpopulation Census Schedules for Montana, 1870 and 1880. 1 roll. 35mm. 5 pp. 1997. RG 29.

M1807. Nonpopulation Census Schedules for Utah Territory and Vermont, 1870: Mortality. 1 roll. 35mm. 4 pp. 1994. RG 29.

M1808. Eighth Census of the United States for the Northern District of Halifax County, Virginia, 1860: Schedules of Free Inhabitants, Slave Inhabitants, Mortality, Agriculture, Industry, and Social Statistics. 1 roll. 35mm. 4 pp. 1995. RG 29.

M1809. Wisconsin Territorial Censuses of 1836, 1838, 1842, 1846, and 1847. 3 rolls. 35mm. __ pp. 1996. No RG.

M1810. Nonpopulation Census Schedules for New Jersey, 1850-1880: Mortality. 4 rolls. 35mm. 3 pp. 1996. RG 29.

M1811. First Territorial Census for Oklahoma, 1890. 1 roll. 35mm. 2 pp. 1994. RG 29.

M1813. Kansas Territorial Censuses, 1855-1859. 2 rolls. 35mm. 6 pp. 1999. No RG.

M1814. 1907 Census of Seminole County, Oklahoma. 1 roll. 35mm. 5 pp. 1997. RG 29.

M1838. Nonpopulation Census Schedules for Pennsylvania, 1850-1880: Mortality. 11 rolls. 35mm. 5 pp. 1996. (with Claire Mire Bettag and Cindy L. Norton). RG 29.

M1839. Miscellaneous Lists and Papers Regarding Impressed Seamen, 1796-1814. 1 roll. 4 pp. 1998. RG 59. M1840. Passenger Lists of Aliens (1927-1939) and Citizens (1933-1939) Arriving at Panama City, Florida. 1 roll. 5 pp. 1999. RG 85.

M1842. Passenger Lists of Vessels Arriving at Georgetown, South Carolina, 1923-1939, and at Apalachicola, Boynton, Boca Grande, Carrabelle, Fernandina, Fort Pierce, Hobe Sound, Lake Worth, Mayport, Milleville, Port Inglis, Port St. Joe, St. Andrews, and Stuart, Florida, 1904-1942. 1 roll. 8 pp. 35mm. 1998. RG 85.

M1843. Appellate Case File No. 1631, Charles River Bridge Co. v. Warren River Bridge Co., 36 U.S. 420 (11 Peters 420), Decided February 14, 1837, and Related Records. 1 roll. 35mm. 10 pp. 1996. (with Hardee Allen). Also as DP. RG 267.

M1844. Passenger Lists of Vessels Arriving at Tampa, Florida, November 2, 1898-December 31, 1945. 65 rolls. 35mm. 5 pp. 1998. RG 85.

M1845. Card Records of Headstones Provided for Deceased Union Civil War Veterans, ca. 1879-ca. 1903. 22 rolls. 35mm. 4 pp. 1997. [Anonymous]. Also as DP. RG 92.

M1846. Record Cards of Letter Carriers Separated from the Postal Service, 1863-1899. 3 rolls. 35mm. 19 pp. 2000. (with Courtney Rubin). RG 28.

M1849. Manifests of Alien Arrivals at Yseleta, Texas, 1924-1954. 7 rolls. 8 pp. 1997.

M1850. Index and Manifests of Alien Arrivals at Sasabe/San Fernanda, Arizona, 1919-1952. 3 rolls. 16mm. 9 pp. 1998.

M1851. Index and Manifests of Alien Arrivals at Progresso/Thayer, Texas, October 1928-May 1955. 6 rolls. 8 pp. 1998.

M1852. Record of Persons Held for Boards of Special Inquiry at the San Pedro, California, Immigration Office, November 3, 1930-September 27, 1936. 1 roll. 35mm. 3 pp. 1997. RG 85.

M1856. Discharge Certificates and Miscellaneous Records Relating to the Discharge of Soldiers from the Regular Army, 1792-1815. 6 rolls. 115 pp. 2003. (with Cindy L. Norton). RG 94.

M1857. Certificates of Enrollment Issued for Merchant Vessels at Galveston, Texas, 1846-1860 and 1865-1870, and Master Abstracts of Enrollments Issued for Merchant Vessels at All Texas Ports, 1846-1860n and 1865-June 1911. 2 rolls. 8 pp. 2000. (with Angie Spicer VanDereedt). RG 41.

M1858. Historical Register and Dictionary of the United States Army from its Organization, September 29, 1789, to March 2, 1903, by Francis B Heitman (Washington: Government Printing Office, 1903) 1 roll. 35mm. __ pp. [year]. No RG.

M1859. Records of Living Officers of the U.S. Army, by William H. Powell (Philadelphia: H. S. Hamersley & Co., 1890). 1 roll. 35mm. __ pp. ___. No RG.

M1861. Certificates of Enrollment Issued for Merchant Vessels at Buffalo, New York, May 1816-November 1896. 13 rolls. 9 pp. 2000. (with Angie Spicer VanDereedt). RG 41.

M1862. Certificates of Enrollment Issued for Merchant Vessels at Cleveland, Ohio, April 1829-May 1914. 14 rolls. 8 pp. 2000. (with Angie Spicer VanDereedt). RG 41.

M1863. Master Abstracts of Registers and Enrollments Issued for Merchant Vessels at North Carolina Ports, January 1815-June 1911.2 rolls. 8 pp. 2000. (with Angie Spicer VanDereedt). RG 41.

M1864. Certificates of Enrollment Issued for Merchant Vessels at Oswego, New York, 1815-1911. 6 rolls. 8 pp. 1999. (with Angie Spicer VanDereedt). RG 41.

M1866. Indexes to Certificates of Registration and Enrollment Issued for Merchant Vessels at Boston, Massachusetts, ca. 1829-1868. 1 roll. 9 pp. 2000. (with Angie Spicer VanDereedt). RG 41.

M1867. Indexes to Certificates of Registration and Enrollment Issued for Merchant Vessels at San Francisco, California, 1850-1877. 1 roll. 9 pp. 2000. (with Angie Spicer VanDereedt). RG 41.

M1868. Selected Records Relating to the Indian (Hindu) Independence Movement in the United States, 1908-1933. 2 rolls. 35mmm. 4 pp. 2000. RG 60, 85, 118.

M1870. Selected Bureau of the Census Records Relating to Work Projects Administration Census Indexing Projects, 1935-1943. 1 roll. 6 pp. 2002. RG 29.

M1871. Nonpopulation Census Schedules for Alaska, 1929: Agriculture. 1 roll. 8 pp. 2002.

M1872. List of Mothers and Widows of American World War I Soldiers, Sailors, and Marines Entitled to Make a Pilgrimage to the War Cemeteries in Europe, 1930. 1 roll. 35mm. 2 pp. 2000. RG 287.

M1873. Selected Vessel Documents Issued for Merchant Vessels at Baltimore, Maryland, 1789-1912. 11 rolls. 7 pp. 2001. (with Angie Spicer VanDereedt). RG 41.

M1874. Nonpopulation Census Schedules for American Samoa, 1930: Agriculture. 1 roll. 7 pp. 2002. RG 29.

M1876. Nonpopulation Census Schedules for Hawaii, 1930: Agriculture. 12 rolls. 35mm. 24 pp. 2003. RG 29.

M1877. Master Abstracts of Registers and Enrollments Issued for Merchant Vessels at Selected District of Columbia, Maryland, and Virginia Ports, January 1815-June 1911. 2 rolls. 35mm. __ pp. 2010. RG 41.

M1890. Nonpopulation Census Schedules for Guam, 1930: Agriculture. 3 rolls. 9 pp. 2002. RG 29.

M1891. Nonpopulation Census Schedules for the U.S. Virgin Islands, 1917 and 1930: Agriculture. 1 roll. 13 pp. 2002. RG 29.

M1895. Slave Manifests of Coastwise Vessels Filed at New Orleans, Louisiana, 1807-1860. 30 rolls. 35mm. 6 pp. RG 36.

M1896. Nonpopulation Census Schedules for Puerto Rico, 1930: Nonfarm Livestock. 2 rolls. 6 pp. 2003. RG 29.

M1916. Applications for Headstones for U.S. Military Veterans, 1925-1941. 134 rolls. __ pp. 16mm. YEAR. RG 92.

M1919. List of Selected African Americans from the 1890 and 1900 Federal Population Censuses of Delaware and Related Census Publications “Agriculture in the State of Delaware” (1901) and “Negroes in the United States” (1904). 1 roll. 35mm. 10 pp. 2004. RGs 29 and 287.

M1931. Index to Selected City Streets and Enumeration Districts, 1930 Census. 7 rolls. 9 pp. 2001. Also as DP. RG 29.

M1932. 1930 Census of Merchant Seamen. 3 rolls. 35mm. 30 pp. 2002. Also as DP. RGs 29 and 41.

M1959. Passenger Lists of Vessels Arriving at St. Petersburg, Florida, December 1926-March 1941. 1 roll. 35mm. 5 pp. 1998. RG 85.

M1973. Statistical Manifests of Alien Arrivals by Airplane at San Antonio, Texas, May 17, 1944-March 1952. 1 roll. 7 pp. 1998. RG 85.

M2005. Crew Lists of Vessels Arriving at Ashland, Wisconsin, August 1922-October 1954. 2 rolls. 20 pp. 1999. RG 85.

M2007. United States Court of Claims Docket Cards for Congressional Case Files, 1884-1943. 5 rolls. 35mm. 4 pp. 1998. RG 123.

M2008. List of Aliens Arriving at Laredo, Texas, from July 1903 to June 1907, via the Mexican National Railroad or the Laredo Foot Bridge. 1 roll. 6 pp. 1998. RG 85.

M2009. Work Projects Administration Transcript of Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1813-1849. 2 rolls. 35mm. 3 pp. 1996. No RG.

M2010. Correspondence Relating to the Enforcement of the “Passenger Acts,” 1852-57. 1 roll. 35mm. 5 pp. 1996. (with Hardee Allen). RG 60.

M2011. Indentures of Apprenticeship Recorded in the Orphans Court, Washington County, District of Columbia, 1801-1811. 1 roll. 6 pp. 1996. Also as DP. (with Janet Weinert). RG 21.

M2012. Appellate Case Files 2161, United States v. The Amistad, 40 U.S. 518 (16 Peters 518), Decided March 9, 1841, and Related Lower Court and Department of Justice Records. 1 roll. 13 pp. 1997. (with Hardee Allen, Donald S. Mosholder, and James F. Vivian). Also as DP. RGs 21, 60, 206, 267.

M2013. Appellate Case File No. 3230, Dred Scott v. Sandford, 60 U.S. 393 (19 Howard 393), Decided March 6, 1857, and Related Records. 1 roll. 35mm. 4 pp. 1998. RG 267.

M2014. Burial Registers for Military Posts, Camps, and Stations, 1768-1921. 1 roll. 14 pp. Also as DP. 1996. RG 92.

M2015. Select Letters and Related Documents from the Files of the Department of Justice Concerning Judge Isaac C. Parker, 1875-1896. 1 roll. 35mm. 12 pp. 1996. (with Hardee Allen). RG 60.

M2016. Alphabetical Index of Alien Arrivals at Eagle, Hyder, Ketchikan, Nome, and Skagway, Alaska, June 1906-August 1946. 1 roll. 3 pp. 1997. RG 85.

M2017. Lists of Aliens Arriving at Skagway (White Pass), Alaska,October 1906-November 1934. 1 roll. 4 pp. 1997. RG 85.

M2018. Lists of Aliens Arriving at Eagle, Alaska, December 1910-October 1938. 1 roll. 3 pp. 1997. RG 85.

M2019. Records Relating to War of 1812 Prisoners of War. 1 roll. 35mm. 3 pp. 1995. RG 94.

M2020. World War II Historical Studies Made by the Bureau of the Budget, 1943-1946. 1 roll. 35mm. 6 pp. 1996. (with Sherman Landau). RG 51.

M2021. Passenger Lists of Citizens (June 1924-Aug. 1948) and Aliens (March 1946-Nov. 1948) Arriving at Pensacola, Florida, and Passenger Lists of Vessels Departing from Pensacola, Florida (Aug. 1926-March 1948). 1 roll. 14 pp. 1998. RG 85.

M2022. Pardon Case File No. 39-242, Relating to Industrial Workers of the World Members Convicted in the U.S. District Court for the District of Kansas, December 18, 1919. 1 roll. 5 pp. 1996. (with Sherman Landau). RG 204.

M2023. Appellate Case File No. 13879, Thomas Cunningham, Sheriff of the County of San Joaquin, California v. David Neagle, and Related Department of Justice Records. 2 rolls. 16 pp. 1999. (with Sherman Landau).

M2024. Indexes and Manifests of Alien Arrivals at Zapata, Texas, August 1923-September 1953. 2 rolls. 9 pp. 1996. RG 85.

M2025. Registers of Applications for the Release of Impressed Seamen, 1793-1802, and Related Indexes. 1 roll. 35mm. 4 pp. 1996. RG 59.

M2027. Admitted Alien Crew Lists of Vessels Arriving at Pascagoula, Mississippi, July 1903-May 1935. 1 roll. 35mm. 9 pp. 1998. RG 85.

M2028. Records Relating to U.S. Marshal Crawley P. Dake, the Earp Brothers, and Lawlessness and “Cowboy Depredations” in Arizona Territory, 1881-85. 1 roll. 35mm. 15 pp. 1996. (with Sherman Landau, Hardee Allen, Phillip H. Kuhn, and William A. Reader). RG 60.

M2030. Statistical and Nonstatistical Manifests, and Related Indexes, of Aliens Arriving at Andrade and Campo (Tecate), California, 1910-1952. 5 rolls. 9 pp. 1998. RG 85.

M2031. Selected Military Service Records Relating to Edgar Allan Poe. 1 roll. 2 pp. 1996. [Anonymous; with Michael E. Pilgrim]. 1 roll. 35mm. 3 pp. RGs 94, 153, 393, and 407.

M2032. Passenger Lists of European Immigrants Arriving at Vera Cruz, Mexico, 1921-1923, and Related Correspondence, 1921-1931. 1 roll. 35mm. 2 pp. 1995. RG 85.

M2033. Laws Relating to Immigration and Nationality, 1798-1962, and Directories of Courts Having Naturalization Jurisdiction, 1908-1963. 2 rolls. 35mm. 4 pp. 2001. RG 287.

M2034. Certificates of Registration and Enrollment Issued for Merchant Vessels at Beaufort, Edenton, Elizabeth City, New Bern, Ocracoke, Plymouth, Washington, and Wilmington, North Carolina, 1815-1902. 31 rolls. 10 pp. 1996. RG 41. (with Angie Spicer VanDereedt). RG 41.

M2035. Selected Military Service and Pension Records Relating to Ulysses S. Grant. 1 roll. 35mm. 3 pp. 1996. RGs 15, 94, and 407.

M2038. Records of the Division of Work with the Foreign Born, Committee on Public Information, 1918. 1 roll. 35mm. 3 pp. 1996. (with Sherman Landau). RG 63.

M2040. Index to Manifests of Permanent and Statistical Alien Arrivals at Eagle Pass, Texas, June 1905-June 1953. 2 rolls. 7 pp. [year]. RG 85.

M2041. Temporary and Nonstatistical Manifests of Aliens Arriving at Eagle Pass, Texas, July 1928-June 1953. 14 rolls. 8 pp. 1997. Also as DP. RG 85.

M2042. Alphabetical Manifest Cards of Alien Arrivals at Calais, Maine, ca. 1906-1952. 5 rolls. 7 pp. 1999. (Anonymous co-author to Benjamin Guterman.) RG 85.

M2043. Indexes to General Correspondence of the Office of Education, Alaska Division, Bureau of Indian Affairs, 1910-1930. 2 rolls. 35mm. 4 pp. 1996. (with James Edwin Ray). RG 75.

M2044. Crew Lists of Vessels Arriving at Ashland, Kenosha, Marinette, Sheboygan, Sturgeon Bay, and Washburn, Wisconsin, 1926-1956. 1 roll. 9 pp. 2000. RG 85.

M2045. Crew Lists of Vessels Arriving at Manitowoc, Wisconsin, 1925-1956. 1 roll. 8 pp. 2000. Also as DP. RG 85.

M2046. Alphabetical Manifest Cards of Alien Arrivals at Jackman, Maine, ca. 1909-1953. 3 rolls. 8 pp. 2000. [Anonymous co-author with Benjamin Guterman]. RG 85.

M2063. Selected Military Service Records Relating to Robert E. Lee. 1996. 1 roll. 35mm. 4 pp. RGs 77, 94, 109, and 407.

M2064. Alphabetical Manifest Cards of Alien and Citizen Arrivals at Fort Fairfield, Maine, ca. 1909-April 1953. 1 roll. 16mm. 9 pp. 1999. [Anonymous co-author to Benjamin Guterman.] RG 85.

M2065. Alphabetical Manifest Cards of Alien Arrivals at Van Buren, Maine, ca. 1906-1952. 1 roll. 16mm. 8 pp. 2000. (Anonymous co-author to Benjamin Guterman.) RG 85.

M2066. 1935 Census of Business: Schedules of Banking and Financial Institutions. 31 rolls. 16mm. 9 pp. 1997. (with James Edwin Ray). RG 29.

M2067. 1935 Census of Business: Schedules of Miscellaneous Enterprises. 43 rolls. 16mm. 7 pp. 1997. (with James Edwin Ray). RG 29.

M2068. 1935 Census of Business: Schedules of Motor Trucking for Hire. 103 rolls. 16mm. 9 pp. 1997. (with James Edwin Ray). RG 29.

M2069. 1935 Census of Business: Schedules of Public Warehousing. 6 rolls. 16mm. 6 pp. 1999. (with James Edwin Ray). RG 29.

M2070. 1935 Census of Business: Schedules of Radio Broadcasting Stations. 1997. 1 roll. 16mm. 4 pp. 1997. (with James Edwin Ray). RG 29.

M2071. Alphabetical Manifest Cards of Alien Arrivals at Vanceboro, Maine, ca. 1906-December 24, 1952. 13 rolls. 8 pp. 1999. (Anonymous co-author to Benjamin Guterman.) RG 85.

M2072. Lists of Confederates Captured at Vicksburg, Mississippi, July 4, 1863. 1 roll. 35mm. 2 pp. 1996. RG 109

M2073. Statistics of Congregations of Lutheran Synods, 1890. 1 roll. 2 pp. 1996. RG 29.

M2075. Record of Appointment of Substitute Clerks in First- and Second-Class Post Offices, 1899-1905. 1 roll. 35mm. 35 pp. 1999. Also as DP. RG 28.

M2076. Index and Registers of Substitute Mail Carriers in First- and Second-Class Post Offices, 1899-1905.. 1 roll. 35mm. 11 pp. 1997. RG 28.

M2077. Indexes to Rosters of Railway Postal Clerks, ca. 1883-ca.1902. 1 roll. 35mm. 3 pp. 1997. RG 28. Online version.

M2078. General Register of the United States Navy and Marine Corps, 1782-1882. 1 roll. 35mm. 2 pp. 1997.

M2079. Final Revolutionary War Final Pension Payment Vouchers: Delaware. 1 roll. 35mm. 6 pp. 1997. (with James Edwin Ray). RG 217.

M2095. Lists of Passengers Arriving at and Departing from the District of Fairfield, Connecticut, 1804-1889. 1 roll. 35mm. 5 pp. 2007. RG 36.

M2098. Summaries of Vessel Casualties and Violations of Laws, Rules, and Regulations on the Great Lakes, January 1911-June 1937. 2 rolls. 35mm. 4 pp. 2007. RG 41.

M2099. Certificates of Registration Issued for Merchant Vessels at Great Lakes Ports, 1815-1872, and Related Master Abstracts of Registers, 1815-1910. 3 rolls. 35mm. __ pp. 2006. RG 41.

M2100. Certificates of Enrollment Issued for Merchant Vessels at Green Bay, Manitowoc, and Milwaukee, Wisconsin, 1851-1868. 1 roll. 35mm. 8 pp. 2007. (with Angie Spicer VanDereedt). RG 41.

M2102. Letters Sent and Registers of Letters Received by the Secretary of the Treasury, 1882-1887, Relating to Immigration Matters. 1 roll. 35mm. 6 pp. 2007. RG 85.

M2105. Certificates of Enrollment Issued for Merchant Vessels at Cape Vincent, Dunkirk, French Creek, Genesee, Lewiston, Ogdensburg, Pultneyville, Rochester, Sackets Harbor, and Suspension Bridge (Niagara Falls), New York, 1816-1867. 3 rolls. 35mm. 8 pp. 2007. (with Angie Spicer VanDereedt). RG 41.

M2106. Master Abstracts of Certificates of Enrollment Issued for Merchant Vessels at Saint Louis, Missouri, 1846-1870. 1 roll. 35mm. 7 pp. 2007. (with Angie Spicer VanDereedt). RG. 41.

M2107. Master Abstracts of Certificates of Enrollment Issued for Merchant Vessels at Selected Great Lakes Ports, 1815-1915. 5 rolls. 35mm. 8 pp. 2007. (with Angie Spicer VanDereedt). RG 41.

M2113. Applications for Headstones for U.S. Military Veterans, 1941-1949. 278 rolls. __ pp. 16mm. YEAR. RG 92.

M2115. Lists of Passengers Departing from New Orleans, Louisiana, 1867-1871. 1 roll. 35mm. 3 pp. 2007. RG 36.

M2127. Settled Accounts and Claims of Quartermaster Officers, 1817-1850, Relating to Fort Mackinac, Michigan. 9 rolls. 35mm. 5 pp. 2009. RG 217.

M2130. Stars and Stripes: Newspaper of the American Expeditionary Forces, 1918-1919. 1 roll. 35mm. 4 pp. 2009. RG 120.

M2131. Selected Department of Justice and U.S. Supreme Court Records Concerning Mexican Revolutionary Activities in the United States, 1906–1919. 15 rolls. 35mm. RGs 60 and 267.

M2132. General Claims Against Russia, 1807-1881. 1 roll. 35mm. 3 pp. 2009. RG 76.

M2133. Correspondence of the Superintendent of Vicksburg National Cemetery, 1879-1880. 1 roll. 35mm. 3 pp. 2010. RG 79.

M2134. Logbooks of the USS Cumberland, October 1843-September 1859. 4 rolls. 35mm. 5 pp. 2010. RG 24.

M2135. Register of Courts of Inquiry, Boards of Investigation, and Boards of Inquest of the Navy Department, 1861-1917. 1 roll. 35mm. 3 pp. 2011. RG 125.

M2136. Record of Life Saving Medals Awarded, 1876–1944. 1 roll. 35mm. RG 26.

M2137. Franklin Peale’s Report on His Visit to Europe in the Service of the U.S. Mint, 1833-35. 1 roll, 35mm. RG 104.

M2149. District Files from the General Correspondence of the Alaska Division, Bureau of Indian Affairs, 1908–1934. 20 rolls. 35mm. RG 75.

M2150. School Files from the General Correspondence of the Alaska Division, Bureau of Indian Affairs, 1908–1934. 27 rolls. 35mm. RG 75.

M2151. Master Abstracts of Enrollments Issued for Merchant Vessels at South Carolina, Georgia, and Northeastern Florida Ports, January 1815–June 1911. 1 roll, 35mm. RG 41.

M2152. Records of Courts Martial of Captain Michael A. Healy, 1890 and 1896. 2 rolls. 35mm. 5 pp. RG 26. NAID 2194506.

M2153. French Spoliation Cases: List of Vessels, With Docket Numbers of Cases Filed in the Court of Claims Under the Act of January 20, 1885 (1 roll). 35mm. No RG.

M2155. Records Relating to the Benjamin F. Packard and Selected New England Fishing Vessels. 1 roll. 35mm. __ pp. RG 41.

M2156. Lists of Federal Prisoners of War Who Enlisted in the Confederate Army, 1862–1865. 1 roll. 35mm. RG 249. NAID 615175.

M2157. Minutes of the Board of Directors of the Washington Canal Company. 1 roll. 35mm. RG 351. NAID 1487562.

M2158. Selected Records Relating to Marcus Garvey, the Black Star Line, and the Black Cross Navigation and Trading Company. 3 rolls. 35mm. RGs 32, 41, and 60. NAIDs 574373, 591827, 2133206, and 583895.

M2159. Serial Lists of Spanish War Service Medals, Philippine Congressional Medals, Philippine Campaign Medals, Army of Cuban Pacification Medals, Mexican Service Medals, and Mexican Border Service Medals Issued from 1907 to 1925. 2 rolls. 35mm. RG 92. NAIDs 601726, 601727, 601728, 601729, and 601730 (part).

M2160. Headquarters Records of Camp Chelan, Washington Territory, August 1879–December 1880. 1 roll. 35mm. RGs 94 and 393. NAIDs 561324 (part), 1207658 (part), 1208119 (part), 1225534 (part), and 1226103 (part).

M2161. Headquarters Records of Camp Crittenden (Camp Floyd), Utah Territory, 1858–1861. 1 roll. 35mm. RG 393. NAIDs 657574, 657575, 657577, 657578, and 657579.

M2162. Orders and Correspondence from Fort Philip Kearny, Wyoming, 1866–1868. 1 roll. 35mm. 5 pps. 2014. RG 393. NAIDs 301845, 301846, 301849, 301850, and 301851.

P2008. Chemawa Indian School: Register of Students Admitted, 1880-1928; Descriptive Statements of Students, 1890-1914; and Graduating Class Rolls, 1885-1921. 1 roll. 4 pp. 2000. RG 75.

P2011. Correspondence and Accounting Records of the Puget Sound District Agency, 1854-1861, and Tulalip Agency, 1861-1886. 3 rolls. 3 pp. 2000. RG 75.

P2012. 13th Naval District Public Information Department Press Clippings, 1942-1960. 4 rolls. 3 pp. 2000. RG 181.

P2013. Washington Territory Survey Correspondence, 1854-1895, Relating to Donation Land Claims and Indian, Lighthouse, and Military Reservations. 2 rolls. 3 pp. RG 49.

P2041. Minutes of the U.S. District Court for the Northern District of Mississippi, 1853-1860 and 1866, and Minutes of the U.S. District Court for the Southern District of Mississippi, 1866-1874. 1 roll. 35mm. 3 pp. 2010. RG 21.

P2042. Calendar of Petitions for Decrees in Bankruptcy of the U.S. District Court for the District of South Carolina, 1842-1843. 1 roll. 35mm. 3 pp. 2010. RG 21.

P2044. Bankruptcy Dockets of the U.S. District Court for the Western (Memphis) Division of the Western District of Tennessee, October 1934–February 1951. 5 rolls. 35mm. __ pp. RG 21.

P2059. Selected Correspondence and Financial Records from the Engineer Offices at Fort Taylor and Key West, Florida, 1845–1908. 4 rolls. 35mm. RG 77. __ pp. 2011. RG 77.

P2063. Letters Received at the Engineer Office at Fort Clinch, Amelia Island, Florida, October 1865–September 1866. 1 roll. 35mm. RG 77. __ pp. 2011. RG 77. .

P2262. Wreck Reports Filed with Collectors of Customs in the Districts of Alaska, 1898-1912; Oregon, 1874-1915; and Puget Sound (Washington), 1874-1913. 2 rolls. __ pp. [year]. RG 36.

T1219. State Department Transcripts of Passenger Lists, ca. October 1819-ca. December 1832. 2 rolls. 7 pp. 1999. RGs 36 and 287.

Z160. The Bronx (New York City) Telephone Directory, Winter 1929-30. 1 roll. 2 pp. 2001. No RG.

3 thoughts on “Microfilm Publications

  1. Digital images of most National Archives Microfilm Publications can be found on Ancestry.com, FamilySearch.org, and – increasingly – in the National Archives Catalog at catalog.nara.gov

  2. Hello! I hope you can help me. Can you please tell me how I can view the microfilm images that this list catalogs? Thank you!

Leave a comment

This site uses Akismet to reduce spam. Learn how your comment data is processed.