national archives | - microfilm: retain onsight...2010/06/01 · m-1676 102 alphabetical index to...
TRANSCRIPT
Microfilm Retain Onsight Publicatiolls selected illclude our mostpopular series ofrecords as well as holdillgs that regioll We also illdelltifled publicatioll that will support public program illitiatives We currelltlyavailable electrollically
Pub Rolls Publicatioll Title
M-1417 94 Index (Sound ex) To Passenger Lists Of Vessels Arriving
T-1170 19 Extranjeros (Foreigners) in Puerto Rico 1815-1845
M-2012 Aminstad 40 US 518 (15 Peters 518) Decided March 9 1841 And Relate
M-1954 ETAL v Board Of Education Of Topeka et aI No1 to 5 October Term 1954
T-621 711 Index (Soundex) to Passenger
M-1509 437 World War I Selective Service
M-1869 15 Records of the Assistant Bureau of Refugees Freedmen
M-261 103
T-519 115
M-1987 380
M-1909 78
T-823 5 1639-1889
Freddmen And Abandoned Lands Mississippi (Pre-Bureau Records) 1863-1865
Bureau Of Refugees Freedmen And Abandoned Lands Virginia 1865-1872
Rednd~~(~~~~IJreau Of Refugees Freedmen And Abandoned Lands Texas 1865-1872
Bureau Of Refugees Freedmen And Abandoned Lands South Carolina 1865-1872
Records Of The Field Offices For The State Of Missouri Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
Page 1 DiS
Pub Rolls Publication Title
Records Of The Bureau Of Refugees Freedmen And Abandoned Lands Mi~~~~ippit
Records Of The Bureau Of Refugees Freedmen And Abandoned
M-1907
M-1906
M-1905
M-1904
M-1903
M-1902
M-1901
M-1900
M-1911
M-520
T-251
T-716
M-421
M-494
M-15
M-6
65
42
111
133
90
21
23
34
89
6
4
5
117
6
African American
African American
African American
African American
African American
African American
African American
African American
African American
African Americans
Civil War
Records Of The Bureau Of Refugees Freedmen And Abando~
Records Of The Bureau Of Refugees Freedmen And
Records Of The Field Offices For The State Of Georgia
Records Of The Field Offices For The District Of Columbia
Records Of The Field Offices Of
Records Of The Field Offices
Records Of The Bureau Of
Records Of The Board Of
And Abandoned Lands 1865-187
Lands Arkansas 1865middot72
01 Columbia 1862-1863
Union (War Department Subject Catalogue No
And Executive Departments 1863middot1870
The President Executive Departments And War Department Bureaus 1862middot1
Indian Affairs 1800-1823
To Military Affairs 1800-1889
Confederate War Department 1861middot1865
~~htRecords OF The US Circuit Court For The Southern District Of New York 1794middot1840
A~Lff Tho US Circuit Court For The Southern District Of New York 1790middot1846
OIThe US Circuit Court For The SWDNY1791-1846
wCriminal Case Files Of The US Circuit Court For The Southern District Of New York 1791 1853
Friday MIlji14j Page 2 015
Rolls Title
M-886 9
M-928 9
M-1491
M-934 16
M-933 11
M-965 2
M-162 15
M-948
T-842
T-928 186
M-937 15
M-919 62
M-497
M-498
M-1864 6
M-178
Court Minutes + Rolls Of Attorneys Of The Southern District Of NY 1789middot1841
Court Prize And Related Records For The War Of 1812 Of The US District
Court The Pumpkin Papers Microfilm Evidence Used In US
Court Judgement Records Of The US District Court For
Court Act Of 1800 Bankruptcy Records Of The US District
Court
Court Revolutionary War Prize Cases
Court Case Papers Of The Court
Court
Court
Court
To Smuggling 1865-1869
York (SDNY) 1800-1809~
US District Court For The Sou the
Courts 1790-1950
To Captured And Abandoned Property 1868-1875
At Oswego NY 1815-1911
With Collectors Of Customs 1789-1833
Merchant Vessels At Cape Vincent Dunkirk French Creek Genesee Lewiston Odgensb
By The Secretary Of The Treasury To Collectors Of Customs At All Ports 1789-1847 And At Small Ports 1847-18
By The Secretary Of The Treasury From Collectors Of Customs (G H I Series) 1833-1869
By The Office OfTlle Secretary Of War Relating To Indian Affairs 1800-1823
Report Books Of The Office Of Indian Affairs 1838-1885
Friday Mayl~illlUI Page 3 05
Pub Rolls lect Publication Title
Special Files Of The Office Of Indian Affairs
Ratified Indian Treaties 1722-1869
Bureau Of Indian Affairs Records Of Superintendencies Of
Letters Sent By The Superintendent Of Indian Trade
First Territorial Census For Oklahoma 1890
Letters Received 8t The Superintendent Of Indian Trade 1
Index To Cherokee Rejected
Records Of The Bureau Of
Records Of The Bureau Of
1880 Supplemental Schedules of Defective Dependent and Delinquent Cia
~~~yOntlnemal Loan Offices
Puerto Rico 1930 Nonfarm Livestock
1935 Special Censuses Of Puerto Rico The Agricultural Schedules 1935
Consular Representative In Puerto Rico 1821-1889 w
Schedules Of The 1935 Special Censuses Of Puerto Rico The Social And Population Schedules 1935-1936
Page 4 05
M-574 85
M-668 16
M-5 26
M-16 6
M-1811
T-58
P-2089
M-4
M-1773 3
M18 126
M-1972 1457
M-2123 185
M-2120 242
M-1879 1573
A3469 5
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Naturalization
Pub Rolls Subect Publication Title
M-1373 6 Reference Registers Of Lighthouse Keepers 1845-1912
M-1749 16 Reference Historical Registers Of National Homes For Disabled Volunteer
M-2075 Reference Record Of Appointment Of Substitute Clerks In First - and
M-2077 Reference Indexes To Rosters Of Railway Postal Clerks ca 1883 ~
T-577 Reference Index To Names Of US Marshals 1789-1960
M-94 2 Reference Lighthouse Deeds amp Contracts 1790-1853
A3442 2 Reference Vessel And Organization
A3464 11 Reference
M-841 120 Reference Records Of Appointment Of
M-2076 Reference Index And Registers Of
PageS of5
Microfilm Move Ofsight Publicatioll selected to be stored off-site will be made available to researchers UpOII request
Publicatioll Rolls
T-157 51 Diplomatic Despatches Dept Of State Austria 1838-1906
A-3433 Crew Lists of Vessels Arriving at Grand Haven Manistee
A-3436 Crew Lists ofVessels Arriving at Piney Point Maryland August
M-1860 Boundary Maps of Selected Cities for the
M-1674 294 Soundex Index to Petitions for
M-1676 102 Alphabetical Index to Petitions for
M-1677 20 Alphabetical Index to Petitions for
M-1675 11
M-1930 36
M-1931 7
M-1932 3
1948-December
of New York 1824-1941
of New York 1906-1966
(ill4Jgtguthern LJlstrict of New York 1917-1950
M-265 282 0assachusetts 1848-1891
M-277 115 nusetts 1820-1891
Political Relations Between Russia and the Soviet Union and Other States 1910-1929
Indlextql~~m~I~iservjce Records of Volunteer Union Soldiers Who Served in Organizations From the State of New Jersey
Records of Volunteer Union Soldiers Who Served in Organizations From the State of New York
Arriving at Miscellaneous Ports on the Atlantic and Gulf Coasts and at Ports on the Great Lakes 1820-1 ~jgt
Department of State Relating to Internal Affairs of Panama 1910-1929
Page 1 of22
Publication Rolls Publication Title
~194 12 Despatches from US Consuls in Constantinople Turkey 1820-1906
T-526 61 Index (Soundex) Cards Ship Arrivals at Philadelphia Pennsylvania Jan
T-612 807 Book Indexes New York Passenger Lists 1906-1942
T-718 23 Ledgers of Payments 1818-1872 to US Pensioners Under
M-923 21 Records Of The American Section Supreme Council 1917-19
M-967 50 Letters Of Application And Recommendation During The Administratio
M-1062 Correspondence Of The War Deoartment
M-1066 26 Register Of Vessels Arriving In The
M-1085 111 Investigative Case Files Of The
M-1126 47
M-1157 9
M-1186 93
M-1357 Texas 1896-1906
M-1358 Texas 1906-1951 ~amp~~ M-1359 36
M-1371 1810-1906
Inquiry At The San Francisco California Immigration Office February 1910-May 19
Canadian Board Entries Through 8t Albans Vermont District 1895-1924
~SCanadian Border Entries Through Small Ports In Vermont 1865-1925
(sound~j~i~~tries Into The SI Albans VT District Through Canadian Pacific And Atlantic Ports 1924-1952
~~oifests Of Passengers Arriving In The ST Albans VT District Through Candian Pacific And Atlantic Ports 1895-1954
Pagelofl2
Publication Rolls Publication Title
M-1465
M-1477
M-1481
M-1482
M-1486
M-1657
M-1747
M-1753
M-1759
M-1782
M-1784
M-1785
M-1786
M-1798
M-1800
M-1810
i11JWMW Friday MavJ4Zi
25
34
3
3
57
3
4
Manifests Of Passengers Arriving In The 81 Albans VT District Through Canadian
Passenger And Crew Lists Of Vessels And Airplanes Arriving At Baltimore
Alphabetical Card Manifests Of Alien Arrivals At Alexandria Bay Lap~yenI(
Sound Card Manifests Of Alien And Citizen Arrivals At HogansPM
Records Of Imperial Russian Consulates In The United States
The Dispparancde Of Flight 19 Navy Avenger Torpedo Bombers
Index To War Of 1812 Prisoners Of War
Records Relating To The Various
Nonstatistical Manifests And Statistical
ass Art Looting Investigation Unit
1905middotDecember 1952
P
7 Civil War And Later Wars And In The Regular Arm
Revolutionary War And The Regular Army And Navy March 1801 ~ Spetemb
Agriculture And Industry
Chicago Illinois 1847~1866 And Related Master Abstracts Of Enrollment
dll1llmpressed Seamen 1796-1814
No 1631 Charles River Bridge Co vs Warren River Bridge Co 36 US 420 (11 Peter 420) Decided February
Arriving At Tampa Florida November 2 1898- December 31 1945
Provided For Deceased Union Civil War Veterans Ca 1879-Ca 1903
middotmiddotbullbull middotmiddotgtililolrd Cards Of Letter Carriers Separted From Postal Service 1863-1899
Page 3 of22
Publication Rolls Publication Title
M-1848 61 Index To US Passport Applications 1850-1852 1860-80 1881 1906-23
M-1851 6 Index To Manifests Of Alien Arrivals At ProgresolThayer Texas October
M-1856 Discharge Certificates And Miscellaneous Records Relating To The
M-1870 Selected Bureau Of The Census Records Relating To Works
M-1871 Nonpopulation Census Schedules For Alaska 1929 Agriculture
M-1872 List Of Mothers And Widows Of American World War One Soldiers To Make A Pilgrimage To The War
M-1873 11 Selected Vessels Documents Issued
M-1874 Nonpopulation Census Schedules
M-1875 5 Marriage Records Of The Office i~p~efugees Freedmen amp Abandoned Lan
M-1876 12
M-1890 3
M-1891
M-1916 134
M-1919 Federal Population Censuses Of Delaware And Related Census Publicati
M-1943 40
M-1962
For The State Of New Jersey
Of Alien Enemies And Alien Females For The District Of Kansas Under The Presidential Proclamations Of Nove
Records Of Union Soldiers Who Served With The 1st New York Volunteer Engineers
Docket Cards For Congressional Case Files 1884-1943 (11
SItlal Registers For Military Posts Camps And Stations 1768-1921
Friday MU1If4 Page 4 of22
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Pub Rolls Publication Title
Records Of The Bureau Of Refugees Freedmen And Abandoned Lands Mi~~~~ippit
Records Of The Bureau Of Refugees Freedmen And Abandoned
M-1907
M-1906
M-1905
M-1904
M-1903
M-1902
M-1901
M-1900
M-1911
M-520
T-251
T-716
M-421
M-494
M-15
M-6
65
42
111
133
90
21
23
34
89
6
4
5
117
6
African American
African American
African American
African American
African American
African American
African American
African American
African American
African Americans
Civil War
Records Of The Bureau Of Refugees Freedmen And Abando~
Records Of The Bureau Of Refugees Freedmen And
Records Of The Field Offices For The State Of Georgia
Records Of The Field Offices For The District Of Columbia
Records Of The Field Offices Of
Records Of The Field Offices
Records Of The Bureau Of
Records Of The Board Of
And Abandoned Lands 1865-187
Lands Arkansas 1865middot72
01 Columbia 1862-1863
Union (War Department Subject Catalogue No
And Executive Departments 1863middot1870
The President Executive Departments And War Department Bureaus 1862middot1
Indian Affairs 1800-1823
To Military Affairs 1800-1889
Confederate War Department 1861middot1865
~~htRecords OF The US Circuit Court For The Southern District Of New York 1794middot1840
A~Lff Tho US Circuit Court For The Southern District Of New York 1790middot1846
OIThe US Circuit Court For The SWDNY1791-1846
wCriminal Case Files Of The US Circuit Court For The Southern District Of New York 1791 1853
Friday MIlji14j Page 2 015
Rolls Title
M-886 9
M-928 9
M-1491
M-934 16
M-933 11
M-965 2
M-162 15
M-948
T-842
T-928 186
M-937 15
M-919 62
M-497
M-498
M-1864 6
M-178
Court Minutes + Rolls Of Attorneys Of The Southern District Of NY 1789middot1841
Court Prize And Related Records For The War Of 1812 Of The US District
Court The Pumpkin Papers Microfilm Evidence Used In US
Court Judgement Records Of The US District Court For
Court Act Of 1800 Bankruptcy Records Of The US District
Court
Court Revolutionary War Prize Cases
Court Case Papers Of The Court
Court
Court
Court
To Smuggling 1865-1869
York (SDNY) 1800-1809~
US District Court For The Sou the
Courts 1790-1950
To Captured And Abandoned Property 1868-1875
At Oswego NY 1815-1911
With Collectors Of Customs 1789-1833
Merchant Vessels At Cape Vincent Dunkirk French Creek Genesee Lewiston Odgensb
By The Secretary Of The Treasury To Collectors Of Customs At All Ports 1789-1847 And At Small Ports 1847-18
By The Secretary Of The Treasury From Collectors Of Customs (G H I Series) 1833-1869
By The Office OfTlle Secretary Of War Relating To Indian Affairs 1800-1823
Report Books Of The Office Of Indian Affairs 1838-1885
Friday Mayl~illlUI Page 3 05
Pub Rolls lect Publication Title
Special Files Of The Office Of Indian Affairs
Ratified Indian Treaties 1722-1869
Bureau Of Indian Affairs Records Of Superintendencies Of
Letters Sent By The Superintendent Of Indian Trade
First Territorial Census For Oklahoma 1890
Letters Received 8t The Superintendent Of Indian Trade 1
Index To Cherokee Rejected
Records Of The Bureau Of
Records Of The Bureau Of
1880 Supplemental Schedules of Defective Dependent and Delinquent Cia
~~~yOntlnemal Loan Offices
Puerto Rico 1930 Nonfarm Livestock
1935 Special Censuses Of Puerto Rico The Agricultural Schedules 1935
Consular Representative In Puerto Rico 1821-1889 w
Schedules Of The 1935 Special Censuses Of Puerto Rico The Social And Population Schedules 1935-1936
Page 4 05
M-574 85
M-668 16
M-5 26
M-16 6
M-1811
T-58
P-2089
M-4
M-1773 3
M18 126
M-1972 1457
M-2123 185
M-2120 242
M-1879 1573
A3469 5
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Naturalization
Pub Rolls Subect Publication Title
M-1373 6 Reference Registers Of Lighthouse Keepers 1845-1912
M-1749 16 Reference Historical Registers Of National Homes For Disabled Volunteer
M-2075 Reference Record Of Appointment Of Substitute Clerks In First - and
M-2077 Reference Indexes To Rosters Of Railway Postal Clerks ca 1883 ~
T-577 Reference Index To Names Of US Marshals 1789-1960
M-94 2 Reference Lighthouse Deeds amp Contracts 1790-1853
A3442 2 Reference Vessel And Organization
A3464 11 Reference
M-841 120 Reference Records Of Appointment Of
M-2076 Reference Index And Registers Of
PageS of5
Microfilm Move Ofsight Publicatioll selected to be stored off-site will be made available to researchers UpOII request
Publicatioll Rolls
T-157 51 Diplomatic Despatches Dept Of State Austria 1838-1906
A-3433 Crew Lists of Vessels Arriving at Grand Haven Manistee
A-3436 Crew Lists ofVessels Arriving at Piney Point Maryland August
M-1860 Boundary Maps of Selected Cities for the
M-1674 294 Soundex Index to Petitions for
M-1676 102 Alphabetical Index to Petitions for
M-1677 20 Alphabetical Index to Petitions for
M-1675 11
M-1930 36
M-1931 7
M-1932 3
1948-December
of New York 1824-1941
of New York 1906-1966
(ill4Jgtguthern LJlstrict of New York 1917-1950
M-265 282 0assachusetts 1848-1891
M-277 115 nusetts 1820-1891
Political Relations Between Russia and the Soviet Union and Other States 1910-1929
Indlextql~~m~I~iservjce Records of Volunteer Union Soldiers Who Served in Organizations From the State of New Jersey
Records of Volunteer Union Soldiers Who Served in Organizations From the State of New York
Arriving at Miscellaneous Ports on the Atlantic and Gulf Coasts and at Ports on the Great Lakes 1820-1 ~jgt
Department of State Relating to Internal Affairs of Panama 1910-1929
Page 1 of22
Publication Rolls Publication Title
~194 12 Despatches from US Consuls in Constantinople Turkey 1820-1906
T-526 61 Index (Soundex) Cards Ship Arrivals at Philadelphia Pennsylvania Jan
T-612 807 Book Indexes New York Passenger Lists 1906-1942
T-718 23 Ledgers of Payments 1818-1872 to US Pensioners Under
M-923 21 Records Of The American Section Supreme Council 1917-19
M-967 50 Letters Of Application And Recommendation During The Administratio
M-1062 Correspondence Of The War Deoartment
M-1066 26 Register Of Vessels Arriving In The
M-1085 111 Investigative Case Files Of The
M-1126 47
M-1157 9
M-1186 93
M-1357 Texas 1896-1906
M-1358 Texas 1906-1951 ~amp~~ M-1359 36
M-1371 1810-1906
Inquiry At The San Francisco California Immigration Office February 1910-May 19
Canadian Board Entries Through 8t Albans Vermont District 1895-1924
~SCanadian Border Entries Through Small Ports In Vermont 1865-1925
(sound~j~i~~tries Into The SI Albans VT District Through Canadian Pacific And Atlantic Ports 1924-1952
~~oifests Of Passengers Arriving In The ST Albans VT District Through Candian Pacific And Atlantic Ports 1895-1954
Pagelofl2
Publication Rolls Publication Title
M-1465
M-1477
M-1481
M-1482
M-1486
M-1657
M-1747
M-1753
M-1759
M-1782
M-1784
M-1785
M-1786
M-1798
M-1800
M-1810
i11JWMW Friday MavJ4Zi
25
34
3
3
57
3
4
Manifests Of Passengers Arriving In The 81 Albans VT District Through Canadian
Passenger And Crew Lists Of Vessels And Airplanes Arriving At Baltimore
Alphabetical Card Manifests Of Alien Arrivals At Alexandria Bay Lap~yenI(
Sound Card Manifests Of Alien And Citizen Arrivals At HogansPM
Records Of Imperial Russian Consulates In The United States
The Dispparancde Of Flight 19 Navy Avenger Torpedo Bombers
Index To War Of 1812 Prisoners Of War
Records Relating To The Various
Nonstatistical Manifests And Statistical
ass Art Looting Investigation Unit
1905middotDecember 1952
P
7 Civil War And Later Wars And In The Regular Arm
Revolutionary War And The Regular Army And Navy March 1801 ~ Spetemb
Agriculture And Industry
Chicago Illinois 1847~1866 And Related Master Abstracts Of Enrollment
dll1llmpressed Seamen 1796-1814
No 1631 Charles River Bridge Co vs Warren River Bridge Co 36 US 420 (11 Peter 420) Decided February
Arriving At Tampa Florida November 2 1898- December 31 1945
Provided For Deceased Union Civil War Veterans Ca 1879-Ca 1903
middotmiddotbullbull middotmiddotgtililolrd Cards Of Letter Carriers Separted From Postal Service 1863-1899
Page 3 of22
Publication Rolls Publication Title
M-1848 61 Index To US Passport Applications 1850-1852 1860-80 1881 1906-23
M-1851 6 Index To Manifests Of Alien Arrivals At ProgresolThayer Texas October
M-1856 Discharge Certificates And Miscellaneous Records Relating To The
M-1870 Selected Bureau Of The Census Records Relating To Works
M-1871 Nonpopulation Census Schedules For Alaska 1929 Agriculture
M-1872 List Of Mothers And Widows Of American World War One Soldiers To Make A Pilgrimage To The War
M-1873 11 Selected Vessels Documents Issued
M-1874 Nonpopulation Census Schedules
M-1875 5 Marriage Records Of The Office i~p~efugees Freedmen amp Abandoned Lan
M-1876 12
M-1890 3
M-1891
M-1916 134
M-1919 Federal Population Censuses Of Delaware And Related Census Publicati
M-1943 40
M-1962
For The State Of New Jersey
Of Alien Enemies And Alien Females For The District Of Kansas Under The Presidential Proclamations Of Nove
Records Of Union Soldiers Who Served With The 1st New York Volunteer Engineers
Docket Cards For Congressional Case Files 1884-1943 (11
SItlal Registers For Military Posts Camps And Stations 1768-1921
Friday MU1If4 Page 4 of22
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Rolls Title
M-886 9
M-928 9
M-1491
M-934 16
M-933 11
M-965 2
M-162 15
M-948
T-842
T-928 186
M-937 15
M-919 62
M-497
M-498
M-1864 6
M-178
Court Minutes + Rolls Of Attorneys Of The Southern District Of NY 1789middot1841
Court Prize And Related Records For The War Of 1812 Of The US District
Court The Pumpkin Papers Microfilm Evidence Used In US
Court Judgement Records Of The US District Court For
Court Act Of 1800 Bankruptcy Records Of The US District
Court
Court Revolutionary War Prize Cases
Court Case Papers Of The Court
Court
Court
Court
To Smuggling 1865-1869
York (SDNY) 1800-1809~
US District Court For The Sou the
Courts 1790-1950
To Captured And Abandoned Property 1868-1875
At Oswego NY 1815-1911
With Collectors Of Customs 1789-1833
Merchant Vessels At Cape Vincent Dunkirk French Creek Genesee Lewiston Odgensb
By The Secretary Of The Treasury To Collectors Of Customs At All Ports 1789-1847 And At Small Ports 1847-18
By The Secretary Of The Treasury From Collectors Of Customs (G H I Series) 1833-1869
By The Office OfTlle Secretary Of War Relating To Indian Affairs 1800-1823
Report Books Of The Office Of Indian Affairs 1838-1885
Friday Mayl~illlUI Page 3 05
Pub Rolls lect Publication Title
Special Files Of The Office Of Indian Affairs
Ratified Indian Treaties 1722-1869
Bureau Of Indian Affairs Records Of Superintendencies Of
Letters Sent By The Superintendent Of Indian Trade
First Territorial Census For Oklahoma 1890
Letters Received 8t The Superintendent Of Indian Trade 1
Index To Cherokee Rejected
Records Of The Bureau Of
Records Of The Bureau Of
1880 Supplemental Schedules of Defective Dependent and Delinquent Cia
~~~yOntlnemal Loan Offices
Puerto Rico 1930 Nonfarm Livestock
1935 Special Censuses Of Puerto Rico The Agricultural Schedules 1935
Consular Representative In Puerto Rico 1821-1889 w
Schedules Of The 1935 Special Censuses Of Puerto Rico The Social And Population Schedules 1935-1936
Page 4 05
M-574 85
M-668 16
M-5 26
M-16 6
M-1811
T-58
P-2089
M-4
M-1773 3
M18 126
M-1972 1457
M-2123 185
M-2120 242
M-1879 1573
A3469 5
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Naturalization
Pub Rolls Subect Publication Title
M-1373 6 Reference Registers Of Lighthouse Keepers 1845-1912
M-1749 16 Reference Historical Registers Of National Homes For Disabled Volunteer
M-2075 Reference Record Of Appointment Of Substitute Clerks In First - and
M-2077 Reference Indexes To Rosters Of Railway Postal Clerks ca 1883 ~
T-577 Reference Index To Names Of US Marshals 1789-1960
M-94 2 Reference Lighthouse Deeds amp Contracts 1790-1853
A3442 2 Reference Vessel And Organization
A3464 11 Reference
M-841 120 Reference Records Of Appointment Of
M-2076 Reference Index And Registers Of
PageS of5
Microfilm Move Ofsight Publicatioll selected to be stored off-site will be made available to researchers UpOII request
Publicatioll Rolls
T-157 51 Diplomatic Despatches Dept Of State Austria 1838-1906
A-3433 Crew Lists of Vessels Arriving at Grand Haven Manistee
A-3436 Crew Lists ofVessels Arriving at Piney Point Maryland August
M-1860 Boundary Maps of Selected Cities for the
M-1674 294 Soundex Index to Petitions for
M-1676 102 Alphabetical Index to Petitions for
M-1677 20 Alphabetical Index to Petitions for
M-1675 11
M-1930 36
M-1931 7
M-1932 3
1948-December
of New York 1824-1941
of New York 1906-1966
(ill4Jgtguthern LJlstrict of New York 1917-1950
M-265 282 0assachusetts 1848-1891
M-277 115 nusetts 1820-1891
Political Relations Between Russia and the Soviet Union and Other States 1910-1929
Indlextql~~m~I~iservjce Records of Volunteer Union Soldiers Who Served in Organizations From the State of New Jersey
Records of Volunteer Union Soldiers Who Served in Organizations From the State of New York
Arriving at Miscellaneous Ports on the Atlantic and Gulf Coasts and at Ports on the Great Lakes 1820-1 ~jgt
Department of State Relating to Internal Affairs of Panama 1910-1929
Page 1 of22
Publication Rolls Publication Title
~194 12 Despatches from US Consuls in Constantinople Turkey 1820-1906
T-526 61 Index (Soundex) Cards Ship Arrivals at Philadelphia Pennsylvania Jan
T-612 807 Book Indexes New York Passenger Lists 1906-1942
T-718 23 Ledgers of Payments 1818-1872 to US Pensioners Under
M-923 21 Records Of The American Section Supreme Council 1917-19
M-967 50 Letters Of Application And Recommendation During The Administratio
M-1062 Correspondence Of The War Deoartment
M-1066 26 Register Of Vessels Arriving In The
M-1085 111 Investigative Case Files Of The
M-1126 47
M-1157 9
M-1186 93
M-1357 Texas 1896-1906
M-1358 Texas 1906-1951 ~amp~~ M-1359 36
M-1371 1810-1906
Inquiry At The San Francisco California Immigration Office February 1910-May 19
Canadian Board Entries Through 8t Albans Vermont District 1895-1924
~SCanadian Border Entries Through Small Ports In Vermont 1865-1925
(sound~j~i~~tries Into The SI Albans VT District Through Canadian Pacific And Atlantic Ports 1924-1952
~~oifests Of Passengers Arriving In The ST Albans VT District Through Candian Pacific And Atlantic Ports 1895-1954
Pagelofl2
Publication Rolls Publication Title
M-1465
M-1477
M-1481
M-1482
M-1486
M-1657
M-1747
M-1753
M-1759
M-1782
M-1784
M-1785
M-1786
M-1798
M-1800
M-1810
i11JWMW Friday MavJ4Zi
25
34
3
3
57
3
4
Manifests Of Passengers Arriving In The 81 Albans VT District Through Canadian
Passenger And Crew Lists Of Vessels And Airplanes Arriving At Baltimore
Alphabetical Card Manifests Of Alien Arrivals At Alexandria Bay Lap~yenI(
Sound Card Manifests Of Alien And Citizen Arrivals At HogansPM
Records Of Imperial Russian Consulates In The United States
The Dispparancde Of Flight 19 Navy Avenger Torpedo Bombers
Index To War Of 1812 Prisoners Of War
Records Relating To The Various
Nonstatistical Manifests And Statistical
ass Art Looting Investigation Unit
1905middotDecember 1952
P
7 Civil War And Later Wars And In The Regular Arm
Revolutionary War And The Regular Army And Navy March 1801 ~ Spetemb
Agriculture And Industry
Chicago Illinois 1847~1866 And Related Master Abstracts Of Enrollment
dll1llmpressed Seamen 1796-1814
No 1631 Charles River Bridge Co vs Warren River Bridge Co 36 US 420 (11 Peter 420) Decided February
Arriving At Tampa Florida November 2 1898- December 31 1945
Provided For Deceased Union Civil War Veterans Ca 1879-Ca 1903
middotmiddotbullbull middotmiddotgtililolrd Cards Of Letter Carriers Separted From Postal Service 1863-1899
Page 3 of22
Publication Rolls Publication Title
M-1848 61 Index To US Passport Applications 1850-1852 1860-80 1881 1906-23
M-1851 6 Index To Manifests Of Alien Arrivals At ProgresolThayer Texas October
M-1856 Discharge Certificates And Miscellaneous Records Relating To The
M-1870 Selected Bureau Of The Census Records Relating To Works
M-1871 Nonpopulation Census Schedules For Alaska 1929 Agriculture
M-1872 List Of Mothers And Widows Of American World War One Soldiers To Make A Pilgrimage To The War
M-1873 11 Selected Vessels Documents Issued
M-1874 Nonpopulation Census Schedules
M-1875 5 Marriage Records Of The Office i~p~efugees Freedmen amp Abandoned Lan
M-1876 12
M-1890 3
M-1891
M-1916 134
M-1919 Federal Population Censuses Of Delaware And Related Census Publicati
M-1943 40
M-1962
For The State Of New Jersey
Of Alien Enemies And Alien Females For The District Of Kansas Under The Presidential Proclamations Of Nove
Records Of Union Soldiers Who Served With The 1st New York Volunteer Engineers
Docket Cards For Congressional Case Files 1884-1943 (11
SItlal Registers For Military Posts Camps And Stations 1768-1921
Friday MU1If4 Page 4 of22
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Pub Rolls lect Publication Title
Special Files Of The Office Of Indian Affairs
Ratified Indian Treaties 1722-1869
Bureau Of Indian Affairs Records Of Superintendencies Of
Letters Sent By The Superintendent Of Indian Trade
First Territorial Census For Oklahoma 1890
Letters Received 8t The Superintendent Of Indian Trade 1
Index To Cherokee Rejected
Records Of The Bureau Of
Records Of The Bureau Of
1880 Supplemental Schedules of Defective Dependent and Delinquent Cia
~~~yOntlnemal Loan Offices
Puerto Rico 1930 Nonfarm Livestock
1935 Special Censuses Of Puerto Rico The Agricultural Schedules 1935
Consular Representative In Puerto Rico 1821-1889 w
Schedules Of The 1935 Special Censuses Of Puerto Rico The Social And Population Schedules 1935-1936
Page 4 05
M-574 85
M-668 16
M-5 26
M-16 6
M-1811
T-58
P-2089
M-4
M-1773 3
M18 126
M-1972 1457
M-2123 185
M-2120 242
M-1879 1573
A3469 5
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Native American
Naturalization
Pub Rolls Subect Publication Title
M-1373 6 Reference Registers Of Lighthouse Keepers 1845-1912
M-1749 16 Reference Historical Registers Of National Homes For Disabled Volunteer
M-2075 Reference Record Of Appointment Of Substitute Clerks In First - and
M-2077 Reference Indexes To Rosters Of Railway Postal Clerks ca 1883 ~
T-577 Reference Index To Names Of US Marshals 1789-1960
M-94 2 Reference Lighthouse Deeds amp Contracts 1790-1853
A3442 2 Reference Vessel And Organization
A3464 11 Reference
M-841 120 Reference Records Of Appointment Of
M-2076 Reference Index And Registers Of
PageS of5
Microfilm Move Ofsight Publicatioll selected to be stored off-site will be made available to researchers UpOII request
Publicatioll Rolls
T-157 51 Diplomatic Despatches Dept Of State Austria 1838-1906
A-3433 Crew Lists of Vessels Arriving at Grand Haven Manistee
A-3436 Crew Lists ofVessels Arriving at Piney Point Maryland August
M-1860 Boundary Maps of Selected Cities for the
M-1674 294 Soundex Index to Petitions for
M-1676 102 Alphabetical Index to Petitions for
M-1677 20 Alphabetical Index to Petitions for
M-1675 11
M-1930 36
M-1931 7
M-1932 3
1948-December
of New York 1824-1941
of New York 1906-1966
(ill4Jgtguthern LJlstrict of New York 1917-1950
M-265 282 0assachusetts 1848-1891
M-277 115 nusetts 1820-1891
Political Relations Between Russia and the Soviet Union and Other States 1910-1929
Indlextql~~m~I~iservjce Records of Volunteer Union Soldiers Who Served in Organizations From the State of New Jersey
Records of Volunteer Union Soldiers Who Served in Organizations From the State of New York
Arriving at Miscellaneous Ports on the Atlantic and Gulf Coasts and at Ports on the Great Lakes 1820-1 ~jgt
Department of State Relating to Internal Affairs of Panama 1910-1929
Page 1 of22
Publication Rolls Publication Title
~194 12 Despatches from US Consuls in Constantinople Turkey 1820-1906
T-526 61 Index (Soundex) Cards Ship Arrivals at Philadelphia Pennsylvania Jan
T-612 807 Book Indexes New York Passenger Lists 1906-1942
T-718 23 Ledgers of Payments 1818-1872 to US Pensioners Under
M-923 21 Records Of The American Section Supreme Council 1917-19
M-967 50 Letters Of Application And Recommendation During The Administratio
M-1062 Correspondence Of The War Deoartment
M-1066 26 Register Of Vessels Arriving In The
M-1085 111 Investigative Case Files Of The
M-1126 47
M-1157 9
M-1186 93
M-1357 Texas 1896-1906
M-1358 Texas 1906-1951 ~amp~~ M-1359 36
M-1371 1810-1906
Inquiry At The San Francisco California Immigration Office February 1910-May 19
Canadian Board Entries Through 8t Albans Vermont District 1895-1924
~SCanadian Border Entries Through Small Ports In Vermont 1865-1925
(sound~j~i~~tries Into The SI Albans VT District Through Canadian Pacific And Atlantic Ports 1924-1952
~~oifests Of Passengers Arriving In The ST Albans VT District Through Candian Pacific And Atlantic Ports 1895-1954
Pagelofl2
Publication Rolls Publication Title
M-1465
M-1477
M-1481
M-1482
M-1486
M-1657
M-1747
M-1753
M-1759
M-1782
M-1784
M-1785
M-1786
M-1798
M-1800
M-1810
i11JWMW Friday MavJ4Zi
25
34
3
3
57
3
4
Manifests Of Passengers Arriving In The 81 Albans VT District Through Canadian
Passenger And Crew Lists Of Vessels And Airplanes Arriving At Baltimore
Alphabetical Card Manifests Of Alien Arrivals At Alexandria Bay Lap~yenI(
Sound Card Manifests Of Alien And Citizen Arrivals At HogansPM
Records Of Imperial Russian Consulates In The United States
The Dispparancde Of Flight 19 Navy Avenger Torpedo Bombers
Index To War Of 1812 Prisoners Of War
Records Relating To The Various
Nonstatistical Manifests And Statistical
ass Art Looting Investigation Unit
1905middotDecember 1952
P
7 Civil War And Later Wars And In The Regular Arm
Revolutionary War And The Regular Army And Navy March 1801 ~ Spetemb
Agriculture And Industry
Chicago Illinois 1847~1866 And Related Master Abstracts Of Enrollment
dll1llmpressed Seamen 1796-1814
No 1631 Charles River Bridge Co vs Warren River Bridge Co 36 US 420 (11 Peter 420) Decided February
Arriving At Tampa Florida November 2 1898- December 31 1945
Provided For Deceased Union Civil War Veterans Ca 1879-Ca 1903
middotmiddotbullbull middotmiddotgtililolrd Cards Of Letter Carriers Separted From Postal Service 1863-1899
Page 3 of22
Publication Rolls Publication Title
M-1848 61 Index To US Passport Applications 1850-1852 1860-80 1881 1906-23
M-1851 6 Index To Manifests Of Alien Arrivals At ProgresolThayer Texas October
M-1856 Discharge Certificates And Miscellaneous Records Relating To The
M-1870 Selected Bureau Of The Census Records Relating To Works
M-1871 Nonpopulation Census Schedules For Alaska 1929 Agriculture
M-1872 List Of Mothers And Widows Of American World War One Soldiers To Make A Pilgrimage To The War
M-1873 11 Selected Vessels Documents Issued
M-1874 Nonpopulation Census Schedules
M-1875 5 Marriage Records Of The Office i~p~efugees Freedmen amp Abandoned Lan
M-1876 12
M-1890 3
M-1891
M-1916 134
M-1919 Federal Population Censuses Of Delaware And Related Census Publicati
M-1943 40
M-1962
For The State Of New Jersey
Of Alien Enemies And Alien Females For The District Of Kansas Under The Presidential Proclamations Of Nove
Records Of Union Soldiers Who Served With The 1st New York Volunteer Engineers
Docket Cards For Congressional Case Files 1884-1943 (11
SItlal Registers For Military Posts Camps And Stations 1768-1921
Friday MU1If4 Page 4 of22
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Pub Rolls Subect Publication Title
M-1373 6 Reference Registers Of Lighthouse Keepers 1845-1912
M-1749 16 Reference Historical Registers Of National Homes For Disabled Volunteer
M-2075 Reference Record Of Appointment Of Substitute Clerks In First - and
M-2077 Reference Indexes To Rosters Of Railway Postal Clerks ca 1883 ~
T-577 Reference Index To Names Of US Marshals 1789-1960
M-94 2 Reference Lighthouse Deeds amp Contracts 1790-1853
A3442 2 Reference Vessel And Organization
A3464 11 Reference
M-841 120 Reference Records Of Appointment Of
M-2076 Reference Index And Registers Of
PageS of5
Microfilm Move Ofsight Publicatioll selected to be stored off-site will be made available to researchers UpOII request
Publicatioll Rolls
T-157 51 Diplomatic Despatches Dept Of State Austria 1838-1906
A-3433 Crew Lists of Vessels Arriving at Grand Haven Manistee
A-3436 Crew Lists ofVessels Arriving at Piney Point Maryland August
M-1860 Boundary Maps of Selected Cities for the
M-1674 294 Soundex Index to Petitions for
M-1676 102 Alphabetical Index to Petitions for
M-1677 20 Alphabetical Index to Petitions for
M-1675 11
M-1930 36
M-1931 7
M-1932 3
1948-December
of New York 1824-1941
of New York 1906-1966
(ill4Jgtguthern LJlstrict of New York 1917-1950
M-265 282 0assachusetts 1848-1891
M-277 115 nusetts 1820-1891
Political Relations Between Russia and the Soviet Union and Other States 1910-1929
Indlextql~~m~I~iservjce Records of Volunteer Union Soldiers Who Served in Organizations From the State of New Jersey
Records of Volunteer Union Soldiers Who Served in Organizations From the State of New York
Arriving at Miscellaneous Ports on the Atlantic and Gulf Coasts and at Ports on the Great Lakes 1820-1 ~jgt
Department of State Relating to Internal Affairs of Panama 1910-1929
Page 1 of22
Publication Rolls Publication Title
~194 12 Despatches from US Consuls in Constantinople Turkey 1820-1906
T-526 61 Index (Soundex) Cards Ship Arrivals at Philadelphia Pennsylvania Jan
T-612 807 Book Indexes New York Passenger Lists 1906-1942
T-718 23 Ledgers of Payments 1818-1872 to US Pensioners Under
M-923 21 Records Of The American Section Supreme Council 1917-19
M-967 50 Letters Of Application And Recommendation During The Administratio
M-1062 Correspondence Of The War Deoartment
M-1066 26 Register Of Vessels Arriving In The
M-1085 111 Investigative Case Files Of The
M-1126 47
M-1157 9
M-1186 93
M-1357 Texas 1896-1906
M-1358 Texas 1906-1951 ~amp~~ M-1359 36
M-1371 1810-1906
Inquiry At The San Francisco California Immigration Office February 1910-May 19
Canadian Board Entries Through 8t Albans Vermont District 1895-1924
~SCanadian Border Entries Through Small Ports In Vermont 1865-1925
(sound~j~i~~tries Into The SI Albans VT District Through Canadian Pacific And Atlantic Ports 1924-1952
~~oifests Of Passengers Arriving In The ST Albans VT District Through Candian Pacific And Atlantic Ports 1895-1954
Pagelofl2
Publication Rolls Publication Title
M-1465
M-1477
M-1481
M-1482
M-1486
M-1657
M-1747
M-1753
M-1759
M-1782
M-1784
M-1785
M-1786
M-1798
M-1800
M-1810
i11JWMW Friday MavJ4Zi
25
34
3
3
57
3
4
Manifests Of Passengers Arriving In The 81 Albans VT District Through Canadian
Passenger And Crew Lists Of Vessels And Airplanes Arriving At Baltimore
Alphabetical Card Manifests Of Alien Arrivals At Alexandria Bay Lap~yenI(
Sound Card Manifests Of Alien And Citizen Arrivals At HogansPM
Records Of Imperial Russian Consulates In The United States
The Dispparancde Of Flight 19 Navy Avenger Torpedo Bombers
Index To War Of 1812 Prisoners Of War
Records Relating To The Various
Nonstatistical Manifests And Statistical
ass Art Looting Investigation Unit
1905middotDecember 1952
P
7 Civil War And Later Wars And In The Regular Arm
Revolutionary War And The Regular Army And Navy March 1801 ~ Spetemb
Agriculture And Industry
Chicago Illinois 1847~1866 And Related Master Abstracts Of Enrollment
dll1llmpressed Seamen 1796-1814
No 1631 Charles River Bridge Co vs Warren River Bridge Co 36 US 420 (11 Peter 420) Decided February
Arriving At Tampa Florida November 2 1898- December 31 1945
Provided For Deceased Union Civil War Veterans Ca 1879-Ca 1903
middotmiddotbullbull middotmiddotgtililolrd Cards Of Letter Carriers Separted From Postal Service 1863-1899
Page 3 of22
Publication Rolls Publication Title
M-1848 61 Index To US Passport Applications 1850-1852 1860-80 1881 1906-23
M-1851 6 Index To Manifests Of Alien Arrivals At ProgresolThayer Texas October
M-1856 Discharge Certificates And Miscellaneous Records Relating To The
M-1870 Selected Bureau Of The Census Records Relating To Works
M-1871 Nonpopulation Census Schedules For Alaska 1929 Agriculture
M-1872 List Of Mothers And Widows Of American World War One Soldiers To Make A Pilgrimage To The War
M-1873 11 Selected Vessels Documents Issued
M-1874 Nonpopulation Census Schedules
M-1875 5 Marriage Records Of The Office i~p~efugees Freedmen amp Abandoned Lan
M-1876 12
M-1890 3
M-1891
M-1916 134
M-1919 Federal Population Censuses Of Delaware And Related Census Publicati
M-1943 40
M-1962
For The State Of New Jersey
Of Alien Enemies And Alien Females For The District Of Kansas Under The Presidential Proclamations Of Nove
Records Of Union Soldiers Who Served With The 1st New York Volunteer Engineers
Docket Cards For Congressional Case Files 1884-1943 (11
SItlal Registers For Military Posts Camps And Stations 1768-1921
Friday MU1If4 Page 4 of22
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Microfilm Move Ofsight Publicatioll selected to be stored off-site will be made available to researchers UpOII request
Publicatioll Rolls
T-157 51 Diplomatic Despatches Dept Of State Austria 1838-1906
A-3433 Crew Lists of Vessels Arriving at Grand Haven Manistee
A-3436 Crew Lists ofVessels Arriving at Piney Point Maryland August
M-1860 Boundary Maps of Selected Cities for the
M-1674 294 Soundex Index to Petitions for
M-1676 102 Alphabetical Index to Petitions for
M-1677 20 Alphabetical Index to Petitions for
M-1675 11
M-1930 36
M-1931 7
M-1932 3
1948-December
of New York 1824-1941
of New York 1906-1966
(ill4Jgtguthern LJlstrict of New York 1917-1950
M-265 282 0assachusetts 1848-1891
M-277 115 nusetts 1820-1891
Political Relations Between Russia and the Soviet Union and Other States 1910-1929
Indlextql~~m~I~iservjce Records of Volunteer Union Soldiers Who Served in Organizations From the State of New Jersey
Records of Volunteer Union Soldiers Who Served in Organizations From the State of New York
Arriving at Miscellaneous Ports on the Atlantic and Gulf Coasts and at Ports on the Great Lakes 1820-1 ~jgt
Department of State Relating to Internal Affairs of Panama 1910-1929
Page 1 of22
Publication Rolls Publication Title
~194 12 Despatches from US Consuls in Constantinople Turkey 1820-1906
T-526 61 Index (Soundex) Cards Ship Arrivals at Philadelphia Pennsylvania Jan
T-612 807 Book Indexes New York Passenger Lists 1906-1942
T-718 23 Ledgers of Payments 1818-1872 to US Pensioners Under
M-923 21 Records Of The American Section Supreme Council 1917-19
M-967 50 Letters Of Application And Recommendation During The Administratio
M-1062 Correspondence Of The War Deoartment
M-1066 26 Register Of Vessels Arriving In The
M-1085 111 Investigative Case Files Of The
M-1126 47
M-1157 9
M-1186 93
M-1357 Texas 1896-1906
M-1358 Texas 1906-1951 ~amp~~ M-1359 36
M-1371 1810-1906
Inquiry At The San Francisco California Immigration Office February 1910-May 19
Canadian Board Entries Through 8t Albans Vermont District 1895-1924
~SCanadian Border Entries Through Small Ports In Vermont 1865-1925
(sound~j~i~~tries Into The SI Albans VT District Through Canadian Pacific And Atlantic Ports 1924-1952
~~oifests Of Passengers Arriving In The ST Albans VT District Through Candian Pacific And Atlantic Ports 1895-1954
Pagelofl2
Publication Rolls Publication Title
M-1465
M-1477
M-1481
M-1482
M-1486
M-1657
M-1747
M-1753
M-1759
M-1782
M-1784
M-1785
M-1786
M-1798
M-1800
M-1810
i11JWMW Friday MavJ4Zi
25
34
3
3
57
3
4
Manifests Of Passengers Arriving In The 81 Albans VT District Through Canadian
Passenger And Crew Lists Of Vessels And Airplanes Arriving At Baltimore
Alphabetical Card Manifests Of Alien Arrivals At Alexandria Bay Lap~yenI(
Sound Card Manifests Of Alien And Citizen Arrivals At HogansPM
Records Of Imperial Russian Consulates In The United States
The Dispparancde Of Flight 19 Navy Avenger Torpedo Bombers
Index To War Of 1812 Prisoners Of War
Records Relating To The Various
Nonstatistical Manifests And Statistical
ass Art Looting Investigation Unit
1905middotDecember 1952
P
7 Civil War And Later Wars And In The Regular Arm
Revolutionary War And The Regular Army And Navy March 1801 ~ Spetemb
Agriculture And Industry
Chicago Illinois 1847~1866 And Related Master Abstracts Of Enrollment
dll1llmpressed Seamen 1796-1814
No 1631 Charles River Bridge Co vs Warren River Bridge Co 36 US 420 (11 Peter 420) Decided February
Arriving At Tampa Florida November 2 1898- December 31 1945
Provided For Deceased Union Civil War Veterans Ca 1879-Ca 1903
middotmiddotbullbull middotmiddotgtililolrd Cards Of Letter Carriers Separted From Postal Service 1863-1899
Page 3 of22
Publication Rolls Publication Title
M-1848 61 Index To US Passport Applications 1850-1852 1860-80 1881 1906-23
M-1851 6 Index To Manifests Of Alien Arrivals At ProgresolThayer Texas October
M-1856 Discharge Certificates And Miscellaneous Records Relating To The
M-1870 Selected Bureau Of The Census Records Relating To Works
M-1871 Nonpopulation Census Schedules For Alaska 1929 Agriculture
M-1872 List Of Mothers And Widows Of American World War One Soldiers To Make A Pilgrimage To The War
M-1873 11 Selected Vessels Documents Issued
M-1874 Nonpopulation Census Schedules
M-1875 5 Marriage Records Of The Office i~p~efugees Freedmen amp Abandoned Lan
M-1876 12
M-1890 3
M-1891
M-1916 134
M-1919 Federal Population Censuses Of Delaware And Related Census Publicati
M-1943 40
M-1962
For The State Of New Jersey
Of Alien Enemies And Alien Females For The District Of Kansas Under The Presidential Proclamations Of Nove
Records Of Union Soldiers Who Served With The 1st New York Volunteer Engineers
Docket Cards For Congressional Case Files 1884-1943 (11
SItlal Registers For Military Posts Camps And Stations 1768-1921
Friday MU1If4 Page 4 of22
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
~194 12 Despatches from US Consuls in Constantinople Turkey 1820-1906
T-526 61 Index (Soundex) Cards Ship Arrivals at Philadelphia Pennsylvania Jan
T-612 807 Book Indexes New York Passenger Lists 1906-1942
T-718 23 Ledgers of Payments 1818-1872 to US Pensioners Under
M-923 21 Records Of The American Section Supreme Council 1917-19
M-967 50 Letters Of Application And Recommendation During The Administratio
M-1062 Correspondence Of The War Deoartment
M-1066 26 Register Of Vessels Arriving In The
M-1085 111 Investigative Case Files Of The
M-1126 47
M-1157 9
M-1186 93
M-1357 Texas 1896-1906
M-1358 Texas 1906-1951 ~amp~~ M-1359 36
M-1371 1810-1906
Inquiry At The San Francisco California Immigration Office February 1910-May 19
Canadian Board Entries Through 8t Albans Vermont District 1895-1924
~SCanadian Border Entries Through Small Ports In Vermont 1865-1925
(sound~j~i~~tries Into The SI Albans VT District Through Canadian Pacific And Atlantic Ports 1924-1952
~~oifests Of Passengers Arriving In The ST Albans VT District Through Candian Pacific And Atlantic Ports 1895-1954
Pagelofl2
Publication Rolls Publication Title
M-1465
M-1477
M-1481
M-1482
M-1486
M-1657
M-1747
M-1753
M-1759
M-1782
M-1784
M-1785
M-1786
M-1798
M-1800
M-1810
i11JWMW Friday MavJ4Zi
25
34
3
3
57
3
4
Manifests Of Passengers Arriving In The 81 Albans VT District Through Canadian
Passenger And Crew Lists Of Vessels And Airplanes Arriving At Baltimore
Alphabetical Card Manifests Of Alien Arrivals At Alexandria Bay Lap~yenI(
Sound Card Manifests Of Alien And Citizen Arrivals At HogansPM
Records Of Imperial Russian Consulates In The United States
The Dispparancde Of Flight 19 Navy Avenger Torpedo Bombers
Index To War Of 1812 Prisoners Of War
Records Relating To The Various
Nonstatistical Manifests And Statistical
ass Art Looting Investigation Unit
1905middotDecember 1952
P
7 Civil War And Later Wars And In The Regular Arm
Revolutionary War And The Regular Army And Navy March 1801 ~ Spetemb
Agriculture And Industry
Chicago Illinois 1847~1866 And Related Master Abstracts Of Enrollment
dll1llmpressed Seamen 1796-1814
No 1631 Charles River Bridge Co vs Warren River Bridge Co 36 US 420 (11 Peter 420) Decided February
Arriving At Tampa Florida November 2 1898- December 31 1945
Provided For Deceased Union Civil War Veterans Ca 1879-Ca 1903
middotmiddotbullbull middotmiddotgtililolrd Cards Of Letter Carriers Separted From Postal Service 1863-1899
Page 3 of22
Publication Rolls Publication Title
M-1848 61 Index To US Passport Applications 1850-1852 1860-80 1881 1906-23
M-1851 6 Index To Manifests Of Alien Arrivals At ProgresolThayer Texas October
M-1856 Discharge Certificates And Miscellaneous Records Relating To The
M-1870 Selected Bureau Of The Census Records Relating To Works
M-1871 Nonpopulation Census Schedules For Alaska 1929 Agriculture
M-1872 List Of Mothers And Widows Of American World War One Soldiers To Make A Pilgrimage To The War
M-1873 11 Selected Vessels Documents Issued
M-1874 Nonpopulation Census Schedules
M-1875 5 Marriage Records Of The Office i~p~efugees Freedmen amp Abandoned Lan
M-1876 12
M-1890 3
M-1891
M-1916 134
M-1919 Federal Population Censuses Of Delaware And Related Census Publicati
M-1943 40
M-1962
For The State Of New Jersey
Of Alien Enemies And Alien Females For The District Of Kansas Under The Presidential Proclamations Of Nove
Records Of Union Soldiers Who Served With The 1st New York Volunteer Engineers
Docket Cards For Congressional Case Files 1884-1943 (11
SItlal Registers For Military Posts Camps And Stations 1768-1921
Friday MU1If4 Page 4 of22
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
M-1465
M-1477
M-1481
M-1482
M-1486
M-1657
M-1747
M-1753
M-1759
M-1782
M-1784
M-1785
M-1786
M-1798
M-1800
M-1810
i11JWMW Friday MavJ4Zi
25
34
3
3
57
3
4
Manifests Of Passengers Arriving In The 81 Albans VT District Through Canadian
Passenger And Crew Lists Of Vessels And Airplanes Arriving At Baltimore
Alphabetical Card Manifests Of Alien Arrivals At Alexandria Bay Lap~yenI(
Sound Card Manifests Of Alien And Citizen Arrivals At HogansPM
Records Of Imperial Russian Consulates In The United States
The Dispparancde Of Flight 19 Navy Avenger Torpedo Bombers
Index To War Of 1812 Prisoners Of War
Records Relating To The Various
Nonstatistical Manifests And Statistical
ass Art Looting Investigation Unit
1905middotDecember 1952
P
7 Civil War And Later Wars And In The Regular Arm
Revolutionary War And The Regular Army And Navy March 1801 ~ Spetemb
Agriculture And Industry
Chicago Illinois 1847~1866 And Related Master Abstracts Of Enrollment
dll1llmpressed Seamen 1796-1814
No 1631 Charles River Bridge Co vs Warren River Bridge Co 36 US 420 (11 Peter 420) Decided February
Arriving At Tampa Florida November 2 1898- December 31 1945
Provided For Deceased Union Civil War Veterans Ca 1879-Ca 1903
middotmiddotbullbull middotmiddotgtililolrd Cards Of Letter Carriers Separted From Postal Service 1863-1899
Page 3 of22
Publication Rolls Publication Title
M-1848 61 Index To US Passport Applications 1850-1852 1860-80 1881 1906-23
M-1851 6 Index To Manifests Of Alien Arrivals At ProgresolThayer Texas October
M-1856 Discharge Certificates And Miscellaneous Records Relating To The
M-1870 Selected Bureau Of The Census Records Relating To Works
M-1871 Nonpopulation Census Schedules For Alaska 1929 Agriculture
M-1872 List Of Mothers And Widows Of American World War One Soldiers To Make A Pilgrimage To The War
M-1873 11 Selected Vessels Documents Issued
M-1874 Nonpopulation Census Schedules
M-1875 5 Marriage Records Of The Office i~p~efugees Freedmen amp Abandoned Lan
M-1876 12
M-1890 3
M-1891
M-1916 134
M-1919 Federal Population Censuses Of Delaware And Related Census Publicati
M-1943 40
M-1962
For The State Of New Jersey
Of Alien Enemies And Alien Females For The District Of Kansas Under The Presidential Proclamations Of Nove
Records Of Union Soldiers Who Served With The 1st New York Volunteer Engineers
Docket Cards For Congressional Case Files 1884-1943 (11
SItlal Registers For Military Posts Camps And Stations 1768-1921
Friday MU1If4 Page 4 of22
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
M-1848 61 Index To US Passport Applications 1850-1852 1860-80 1881 1906-23
M-1851 6 Index To Manifests Of Alien Arrivals At ProgresolThayer Texas October
M-1856 Discharge Certificates And Miscellaneous Records Relating To The
M-1870 Selected Bureau Of The Census Records Relating To Works
M-1871 Nonpopulation Census Schedules For Alaska 1929 Agriculture
M-1872 List Of Mothers And Widows Of American World War One Soldiers To Make A Pilgrimage To The War
M-1873 11 Selected Vessels Documents Issued
M-1874 Nonpopulation Census Schedules
M-1875 5 Marriage Records Of The Office i~p~efugees Freedmen amp Abandoned Lan
M-1876 12
M-1890 3
M-1891
M-1916 134
M-1919 Federal Population Censuses Of Delaware And Related Census Publicati
M-1943 40
M-1962
For The State Of New Jersey
Of Alien Enemies And Alien Females For The District Of Kansas Under The Presidential Proclamations Of Nove
Records Of Union Soldiers Who Served With The 1st New York Volunteer Engineers
Docket Cards For Congressional Case Files 1884-1943 (11
SItlal Registers For Military Posts Camps And Stations 1768-1921
Friday MU1If4 Page 4 of22
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
M-2019
M-2025
M-2029
M-2033
M-2042
M-2046
M-2064
M-2065
M-2066
M-2071
M-2073
M-2079
M-2081
M-2083
M-2095
M-2098
58
2
5
3
31
13
47
6
2
Records Relating To War Of 1812 Prisoners OF War
Registers Of Applications For The Release Of Impressed Seamen 1793-180~
Records Of The Field Offices Of The Freedmens Branch Office ()f ThAtll
Laws Relating To Immigration And Nationality 1798-1962 ~tyra1izations Jurisdiction
Alphabetical Manifest Cards Of Alien Arrivals At Calais Maine
Alphabetical Manifest Cards Of Alien
Alphabetical Manifest Cards Of Alien
1935 Census Of Business Schedules
Alphabetical Manifest Cards Of Alien
Courts Connecticut 1851-1992
District Of Fairfield Connecticut 1804-1889
Laws Rules And Regulations On The Great Lakes January 1911-June 1937
Vessels At Great Lakes Ports 1815middot1872 And Related Masters Abstracts Of Registe
Wtl~~1flllment Issued For Merchant Vessels At Detroit Michilimackinac And Sault Sainte Marie Michigan 1817middot1898 An
Received By The Secretary Of The Treasury Relating To Immigration Matters
i6~rtificates Of Enrollment Issued For Merchant Vessels At Selected Great Lakes Ports 1815middot1911
Of Passengers Departing From New Orleans Louisiana 1867middot1871
PageS oJ22 Friday MY( bull ~~
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
P-2257 us Commission Of Claims Summary Reports In All Cases Reported To Congress
T-17 4 Territorial Papers New Mexico 1851-1872
T-30 34 Diplomatic Dispatches Dept Of State Hawaii 1843-1900
T-33 64 Diplomatic Dispatches Dept Of State Colombia 1820-1906
T-34 10 Central America Notes From The Foreign Legation
T-36 Lt Zebulon Pikes Notebook Of Maps Traverse Tables And
T-50 19 Diplomatic Dispatches Dept Of State
T-51 22 Dispatches From US Ministers To
T-52 66 Diplomatic Despatches Dept Of State
T-57 Original Opinions Of The Justices Of And Opinions And Other Case Paper
T-70 133
T-70 7
T71 147
T-71 2 middotl Has Priviledged Info
T-73 193
T-74 For The Strengthening Of Germandom
52 53 59 60 Are Priviledged Information
Legation In The United States To The Department Of State 1835-1906
Switzerland 1853-1906
i1jtlyfYWltlJWlt0 Friday MaYl4(~OIi Page 6022
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication
T-106 2
T-135 3
T-158 18
T-159 18
T-160 4
T-161
T-252 4
T-260 13
T-286
T-301 164
T-306
T-326
T-408
T-409
T-411
T-412
Qnijlzj)iijjV
Friday MtiyU2~LO
Despatches From US Consuls in Padang Sumatra Netherland East Indies 1853-1898
Selected Records Of The General Accounting Office Relating To The Fremont
Diplomatic Dispatches Department Of State Cuba 1902-1906
Diplomatic Despatches Dept Of State Greece 1868-1906
Notes From The Foreign Legation Hawaii
Notes From The Foreign Legation Siam
The Mathew D Brady Collection Of
Territorial Papers Orleans Series 1
Correspondence Relating To The
CorrespondenceAHa~~~sect~ Files Of The Immgration And Naturalization Service 1903-1952
Studies Prepared During The Korean War Period
Relating To Reciprocity Negotiations OIThe Department Of State 1848-1854 1884-1885 1891-92 1891-1
The Negotiation Of Ratified And Unratified Treaties With Various Indian Tribes 1801-1869
Relating to the Cession of Alaska 1856-1867
Page 7021
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
T-515 58 General Index To Compiled Military Service Records Of Revolutionary War Soliders
T-517 26 Index To Passenger Lists Of Vessels Arriving At Ports In Alabama Florida
T-521 11 Index To Passenger Lists Of Vessels Arriving At Boston MA Jan 1
T-525 Diplomatic Despatches Montenegro
T-606 4 Records Relating to the First Northwest Boundary Survey
T-614 Notes From The Foreign Legation Montenegro
T-630 Diplomatic Dispatches Serbia 1900-1
T-645 2 Dept Of State Acceptances And
T-712
T-715 8892
T-725
T-726 5
T-727 5
T-728
T-729
T-733
~delphja PA Lists 1906-1926
)N8~es From The Foreign Legation Nicaragua
Page8of22
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
T-798 2 Notes From The Foreign Legation EI Salvador
T-799 2 Notes From The Foreign Legation Costa Rica
T-800 2 Notes From The Foreign Legation Cuba
T-801 3 Notes From The Foreign Legation Dominica
T-802 6 Notes From The Foreign Legation Peru
T-803 6 Notes From The Foreign Legation Haiti
T-804 Notes From The Foreign Legation
T-805 Notes From The Foreign Legation
T-806 Notes From The Foreign Legation
T-807 Notes From The Foreign Legation
T-808
T-809
T-81O 2
T-811
T-812
T-814
T-815
Of State Bryan And President Wilson 1913-1915
Miscellaneous Treasury Accounts (First Auditors Office)
Of The Department Of State Fro Miscellaneous And Contingent Expense Feb 1 1789-Nov 3 1820
Friday MavJ4- Page 9022
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
T-90 38 Climatological Records of the Weather Bureau 1819middot1892
T-908 Despatches Received By The State Department From The US Commission
T-953 4 Notes From The Foreign Legation Miscelianous
T-954 3 Records Of The Dept Of State Relating To The Paris Peace
T-959 Records Of The Bureau Of The Public Debt New York Loan
T-96 Copies Of Presidental Pardons And Remissions 1794-1893
T-969 6 LeUers Sent by the Attorney General 1
T-98 6 National Archives Teaching Aids
T-988 54 Presecution Exhibits Submitted To
T-989 2
T-990 2
T-991
T-992 12
T-1024
T-1210 10
T-1219 October 1819-ca December 1832
Petersburg USSR 1803-1906
Dispatches Haiti 1862-1906
Of The USS Nonsuch Up The Orinoco July 11 August 241819 ~
j~i~patches From US Consuls in La Guaira Venezuela
WtWJflljiJi
Friday ilfaX(yeniJA Page 100f22
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publicatiofl Rolls Title
M-85
M-86
M-87
M-88
M-89
M-90
M-91
M-92
M-93
M-95
M-96
M-97
M-98
M-99
M-100
M-116
Territorial Papers Wyoming 1868-73
Journal Of Charles Mason Kep During The Survey Of The Mason And
14 Records Of The Commissioners Of Claims (Southern Claims
27 Records Relating To US Exploring Expedition To North
300 Letters Received By Sec Of Navy From Commanding Officer Of
44 Dept Df State Diplomatic Dispatches Italian States amp Italy 1832-1
29 Records Relating To The US Military
131 Dept Of State Diplomatic Dispatches1
15 Dept Of State Diplomatic Dispatches
16 Records Of The Office Of The Secretary
141 Project Histor~~~~f
179
6 Jeoartment Of State 1868-1906
99 Of State 1834-1906
15
Union Veterans And Widows Of Union Veterans Of The Civil War 1
~resident By The Secretary Of War 1800-1863
Dispatches Paraguay amp Uruguay 1858-1906
~ Of State Diplomatic Dispatches Japan 1855-1906
Page 11 of22
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
M-134
M-156
M-163
A3355
A3371
A3376
A3377
A3378
A3382
A3384
A3386
A3391
A3392
A3393
A3394
A3397
22 Dept Of State Diplomatic Dispatches Korea 1883-1905
10 Letters Received By John Wesley Powell Director Of The Geographical And 1869shy
9 Japan Notes From The Foreign Legation
189 Miscellaneous Lists And Registers Of German Concentration
3 Passenger Lists Of Vessels Arriving At Knights Key Florida
9
2 Manifests Of Alien Arrivals At Ajo
7 Enumeratiom District Maps For The
68 Index To Alien Arrivals By Airplane At
Crew Lists Of Vessels Arriving At Two
3
18
y91~~cted By The Internation~
(June 1947-Mar 1957 Departing From
1952 and at Los Ebanos Texas Dec 1
1900-1940
January 27 1942-July 11948
At Laredo Texas December 1929-April 1955
Everglades Florida February 1932-May 1951
li)(~f~iin Oct 1925 - November 1969
~~~~ And Port Aransas Texas 1912-1921 and 1959-1965
Arriving Milwaukee Wisconsin August 1922-December 1956 And Records Of Selected Airplane Passengers
International Falls Baudette Duluth Mineral Center Pigeon River Pine Creek Roseau And Warroad Min
At Eastport Fort Kent Lubec And Madawaska Maine ca 1906-December 1952
~~nifests Of Alien Arrivals At Newport Vermont ca 1906 - June 1924
Page 12oJ22
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
A3403 14 Manifests Of Alien And Selected US Citizen Arrivals At Anacortes Danville ~~I~~~~IIS Northport
A3404 7 Index To Passenger Arrivals In The US Virgin Islands ca 1906~ca 1947
A3405 10 Crew Lists Of Vessels Arriving At Ashtabula And Conneaut Ohio
A3407 19 Index To Filipino Passengers Arriving At Honolulu Hawaii ca
A3409 2 Passenger And Crew Lists Of Vessels Arriving At (1948-1972)
A3410 37 Index To Passengers Not Including Filipinos Arriving At Honolulu
A3411 Index To Filipino Contract Laborers And
A3413 Crew Lists Of Vessels Arriving At
A3415 6 Crew Lists Of Vessels Arriving At
A3418 3 Crew Lists Of Vessels Arriving At
A3420 15
A3421
A3424 3
A3425 21
A3426 15
A3427 3
Marblehead (1955) And Sandusky (1
May 1937-January 1957
Lackawanna And North Tonawanda New York 1945-1972
Vessels Arriving At Oswego New York
Maine ca 1906-1953
Arriving At Alpena Bay City Mackinac Island Rogers City Saginaw and Saint Clair Michigan June 1945-Jun
At Hancock Isle Royale Marquette Menominee and Sault Sainte Marie Michigan January 1946-Janu
Arriving at (1947-1957) and Passenger Lists Of Vessels Departing from (1946-1948) Alexandria Virginia lt
Passenoer Lists Of Airplanes Arriving at San Juan Puerto Rico Dec 1929-Dec 1941
Friday Page 13 Dfn
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
A3443 2 Crew Lists Of Vessels Arriving At Port Huron Michigan Oct 1929-Jan 1957
A3449 Crew Lists Of Vessels Arriving At Rouses Point and Waddington New York
A3461 21 Supplemental Manifest of Alien Passengers and Crew Members for
A3465 Index to Trans-Atlantic Vessel Arrivals at and Departures
A-350B 2 Registers Of Japanese Filipinos and Hawaiians held for Boards
M-1 71 Bureau of Indian Affairs Records Of Superintendencies of Indian
M-2 29 Records Of The Bureau Of Indian
M-3 Territorial Papers Colorado 1859-74
M-7 2 Confidential And Unofficial Letters
M-8 Records Of The Bureau Of Land James Hilton Agents Appointed b
M-9 17
M-10 52
M-11 77
M-12
M-13
M-14 Legations And Embassies France 1835-1842
lPartment Of State 18701906
Service Posts Of The Dept Of State Records Of US Legations And Embassies Chile 1893-1905
Of Indian Affairs 1824-1882 b
~eceived By The Office Of The Secretary Of War Main Series
Records Of The Dept Of State Consular Dispatches Algiers 1785-1906
Friday MaVd~ Page 14 of22
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publicatiofl Rolls Publicatiofl Title
M-24 3
M-25 228
M-26 2
M-27 31
M-28 5
M-29 3
M-30 200
M-31 134
M-34 128
M-35 66
M-36 2
M-37
M-38 5
M-39
M-40
M-41
Records Of The Bureau Of Insular Affairs Index To Offical Published Documents ReJatinq
Miscellaneous Letters Sent By The General Land Office 1796middot1889
Territorial Papers Washington 1854M 1872
Records Of The Bureau Of Land Management Letters Sent
Dept Of State Diplomatic amp Consular Instructions 1791-1801
Records Of The Adjutant Generals Office Orders Of Gen Zachary
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic DispatcheS)
Dept Of State Diplomatic Dispatches
Dept Of State Diplomatic Dispatches
In The Mexican War 1845-1847
Ministries and Consuls In The Unkited States From The Dept Of Records 1
Legations Russia 1809-1906
Dispatches Portugal 1790-1906
Dispatches German States amp Germany 1799~1906
Dispatches Sweden amp Norway 1814-1906
lt L~l)l Of State Diplomatic Dispatches Turkey 1818~1906
Friday )4~~lto PagelS of22
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
M-47 4
M-48 15
M-49 8
M-50 145
M-51 11
M-52 9
M-53 32
M-54 39
M-55 2
M-56 13
M-57 8
M-58 32
M-59 31
M-60
M-61
M-62
Wikj1jijri1ljijJFn
Friday MaJJ14i29~~
Notes From Argentina Legation
Notes From Austrian Legation In The US To The Dept Of State 1826-1906
Notes From The Brazilian Legation In The US To The Dept Of
Notes From British Legation In The US To The Dept Of State
Notes From The Colombian Legation In The US To The Dept
Notes From Danish Legation In The US To The Dept Of State
General Records Of The State Dept
Notes From The Mexican Legation
General Records Of The Dept Of
Of State 1785-1790 iii]gt
KIil~i~ing To Yellowstone National Park 1872-1886
Bureau amp Succession Division
North Carolina Land Grants In Tennessee 1778-1791
Page 16 of22
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
M-185
Publication Rolls Publication Title
M-69 40 Diplomatic Dispatches Argentina 1817-1906
M-70 25 Dispatches In Buenos Aires 1811-1906
M-71 15 Dispatches From US Consuls In Montevideo Urguay
M-72 3 Dispatches From US Consulate In St Bartholomew French
M-73 6 Notes From The Chiliean Legation In The US To The Dept Of
M-74
M-75 27 Records Of US Exploring Expedition
M-77 175 Diplomatic Instructions Of The
M-78 7 Consular Instructions Of The Departm~
M-79 61
M-164 2
M-166
M-170 14
M-172
M-179
Naval And Indian Supplies Supplies 17
nTrPTh Council Of The National Defense June 3 1940-Jan 151941
To The Council Of National Defense July 24 1940-May 281941
File Of The Advisory Commission To The Council Of National Defense 1940-1941
~m~f(itorial Papers Idaho 1864-1890
Page 17of22
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
M-192 2 Territorial Papers Montana 1867-1889
M-193 37 Dept Of State Diplomatic Dispatches Belgium 1832-1906 (Roll 1 Is
M-194 12 Belgium Notes From The Foreign Legation
M-195 Numbered Document File Of The Council Of The Office Of lti
M-196 Numbered Document File Of The Supply Priorities And Allocation
M-200 20 Territorial Papers Of The US Senate 1789-1873
M-201 Sardina Notes From The Foreign
M-202 18 Italy Notes From The Foreign
M-204 6
M-214 96
M-215 41
M-216 27
M-217 4
M-218
M-219
M_221
~Unreaister Series 1789-1861
1854-1867
Office Of Indian Affairs 1824-1881 ~W
AMirolilm Supplement To The Territorial Papers Of The United States The Territory Of Wisconsin 1836-1848
Page 18 of22
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
M-237 675 Passenger Lists Of Vessels Arriving At New York New York 1820-1846
M-246 138 Revolutionary War Rolls 1775-1783
M-247 204 Papers Of The Continental Congress 1774-1789
M-248 31 Publications Of The National Archvies 1935-1968
M-309 Territorial Papers The Dakota Terrorities 1861-1873
M-310 3 Territorial Papers The Dakota Terrorities 1863-1902
M-332 9 Miscellaneous Papers Of The Continent
M-334 188 Supplemental Index To Passenger (Excluding New York) 1820-1874
M-337 17 Enrolled Original Acts And Resolution~
M-338 Certificates Of Ratification Of The Qr~esDondence and Rejections Of Proposed
M-342
M-350
M-356 2
M-364 15
M-370 3
M-406 nme~dation During The Administration Of John Adams 1797-1801gt
~vases Files Of The US Supreme Court 1792-1909
I[~sident By The Secretary OF The Treasury 1833-1878
Recommendation During The Adminstration Of Thomas Jefferson 1801middot1809
Department Territorial Papers Oregon 1848-1858
Friday Mtiv1ih Page 19 of22
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication
M-420 12
M-428 6
M-429 8
M-430 17
M-431
M-438 8
M-439 19
M-445
M-470
M-471
M-491 4
M-492 36
M-493 12
M-495 14
M-511
M-512
Indexes To Letters Sent By The Secretary Of War Relating To Military Affairs 1R71~1RampQ
Dept Of Interior Territorial Papers Utah 1850-1902
Dept Of Interior Territorial Papers Arizona 1868-1913
Dept Of Interior Territorial Papers Alaska 1869-1911
Dept Of Interior Territorial Papers Colorado 1861-1888
State Dept Letters Of Application And Recommendation During The
State Dept Letters Of Application And
Territorial Papers Idaho 1863-1872
Territorial Papers Territory Northwest
Territorial Papers Territory Southwest
The President Executive Departments And War Department Bureaus
The Department Of State 1887-1906
To the Department Of State 1876-1906
~~~~~ndation During The Administration OF John Quincy Adams 1825-1829
1789-1939
1789-1939
1812 Papers Of The Department Of State 1789-1815
Friday Page20of22
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Title
M-591
M-595
M-601
M-602
M-606
M-622
M-623
M-631
M-639
M-650
M-654
M-661
M-662
M-669
M-679
M-687
jjIAl)(j~mji1WFigtFriday MayU20IQ
41 Minutes Of The Federal Open Market Committee 1936~1974 And Its Executive
11 Indian Census Rolls
50 Letters Sent By The Postmaster General 1789-1836
234 Index To Compiled Service Records Of Volunteer Soldiers
127 Department Of I nterior Records Of The Office Of The Secretary
3 Records Of The Geological Exploration Of The Fortieth Parallel
21 Records Of The Geological And Geograp
Alphabetical Index To Compiled
27
53 Department Of State
3
8
40 laquoii) 3 Mission To Germany 1945-1946
Administration Of Martin Van Buren William Henry Harrison And John Tyler Yk
il~eneral And Miscellaneous 1818-1904
Department Of Justice Concerning Judiciary Expense 1849-1884
US Compiled And Edited By Clarence E Carter
Issued By The Commissioner Of The Bureau Of Refugees Freedmen And Abandoned Lands 1865-1872
f~lrscmal And Confidential Letters From Sec Of State Lansing To President Wilson 1915-18
Pagello[22
4rchivies Has R
The State Of NY During The Patriot War 1
Jackson 1829-1837
Johnson 1861-1869
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Publication Rolls Publication Title
M-752
M-798
M-799
M-804
M-816
M-817
M-847
M-854
M-855
M-858
M-859
M-860
M-866
M-873
M-879
M-880
74
36
28
2670
27
5
39
3
8
5
125
58
98
4
Registers And Letters Received By The Commissioner Of The Bureau Of Refugees FteedmahiA1 )E
Records Of The Assistant Commissioner For The State Of Georgia Bureau
Records Of The Superintendent Of Education For The State Of
Revolutionary War Pension And Bounty-Land Warrant Applicaq(
Registers Of Signatures Of Depositors In Branches Of The
Indexes To Deposit Ledgers In Branches Of The Freedmans
Special Index To Numbered Records In
Minutes Trial notes And Rolls Of Of New York (SONY) 1790-1841
Appellate Case Files Of The US
The Negro In The Military Service
Administrations Of James Polk Zachary Taylor And Millard Filmore 1845-18
ersonnel Who Served During The Revolutionary War
And Members Of The Departments Of The Quatermaster General And Com
In The American Army During The Revolutionary War
Page 22 of22
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
Microfilm Donate Publications selected are either available electronically orpart ofanother respositories obtain certified copies ofthese publications from NARA upon request
Publication Rolls Publication Title
T-624 1784 Thirteenth Census of the United States 1910
T-626 2668 Fifteenth Census of the United States 1930
M2049-M2060 Index (Soundex) To The 1930 Federal Population Census
M1548-M1605 Index (Soundex) To The 1920 Federal
T-624 Thirteenth Census 1910
T-625 Fourteenth Census 1920
T-626 Fifteenth Census 1930
M-1283
M-1354 708
T-9 1454
T-132
T-498 Printed Schedules
T-617 MAJuly1 1906-Dec31 1920
Schedules 1850~1880 (Formerly In The Custody Of The Daughters Of The American Revolution) and Relat
1880 Federal Population Census
(SoundexjjiiJThe 1900 Federal Population Census
bullbull bullbull ~id~x (Soundex And Miracode) To The 1910 Federal Population Census Schedules Of Certain States
Pagelof2
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia
A3417 7 Index To Alien Crewman Who Were Discharged Or Who Deserted At NeWiWtjd1New York Mav 1917-Nov 1957
M-19 201 Fifth Census 1830
M-32 52 Second Census 1800
M-33 142 Fourth Census 1820
M-252 71 Thrid Census 1810
M-432 1009 Seventh Census 1850
M-496 2 Index To Eleventh Census Of US
M-593 1748 Ninth Census 1870
M-637 12
M-653 1438
M-704 580
Page22
A3381 Register of Fede~l Court Cases Related To Chinese Americans And Chiness I
A3414 2 Passenger Lists Of Chiness Arrivals At Vancouver British Columbia