Research Our Records

Spotlight

portrait American Indian Microfilm List of American Indian Records on Microfilm at the National Archives in Fort Worth, Texas


Microfilm Publications
Issued in 2006

Updated June 27, 2010


Introduction

This page lists new NARA microfilm publications issued in 2006. A descriptive pamphlet (DP) is (or will soon be) available as a PDF file in our microfilm catalog online.

To determine which NARA facilities have these publications, check the Microfilm Catalog . Each publication description indicates all NARA units that have copies of a microfilm publication in part or in full.

Microfilm publications are available for sale. Cost is $85 per roll to U.S. addresses ($95 to foreign addresses). See How to Order Microfilm for ordering procedure.


New NARA Microfilm Publications

These are listed by Record Group (RG) then by microfilm publication number.

Record Group 15, Records of the Veterans Administration

  • M2110 Correspondence and Case Files of the Bureau of Pensions Pertaining to the Ex-Slave Pension Movement, 1892-1922. 1 roll. 35mm.

Record Group 21, Records of U.S. District Courts

  • M1879. Petitions for Naturalization of the U.S. District Court for the Eastern District of New York, 1865-1937. 883 rolls.

  • M1969. Criminal Case Files of the U.S. District Court for the District and Territory of Alaska, Second Division (Nome), 1900-1955. 51 rolls.

  • M2081. Indexes to Naturalization Petitions for United States District Courts, Connecticut, 1851-1992. 47 rolls. 16mm.

  • M2083. Indexes to Naturalization Records of Federal Courts, Portland, Maine, 1851-1955. 6 rolls. 16mm.

  • M2086. Naturalization Petitions of the United States District Court, Portland, Maine, 1906-1929. 23 rolls. 35mm.

Record Group 24, Records of the Bureau of Naval Personnel

  • M1953. Weekly Returns of Enlistments at Naval Rendezvous ("Enlistment Rendezvous"), Jan. 6, 1855-Aug. 8, 1891. 71 rolls.

  • M1974. Quarterly Returns of Enlistments on Navy Vessels, June 30, 1866-September 30, 1891. 13 rolls.

Record Group 26, Records of the United States Coast Guard

  • M2001. Journal Transcripts and Journal Abstracts of the Revenue Cutter Shubrick, 1861-1867. 1 roll.

Record Group 29, Records of the Bureau of the Census

  • A3378. Enumeration District Maps for the Twelfth through Sixteenth Censuses of the United States, 1900-1940. 73 rolls. 35mm .

Record Group 41, Records of the Bureau of Marine Inspection and Navigation

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

  • M2101. Certificates of Enrollment Issued for Merchant Vessels at Detroit, Michilimackinac, and Sault Sainte Marie, Michigan, 1818-18908, and Certificates of Registration Issued for Merchant Vessels at Detroit, Michigan, 1818-1831. 8 rolls. 35mm.

Record Group 45, Naval Records Collection of the Office of Naval Records and Library

  • M2089. Selected German Documents from the Records of the Naval Records Collection of the Office of Naval Records and Library, 1897-1917. 4 rolls.

Record Group 49, Records of the Bureau of Land Management

  • M1915. Land Entry Case Files of the Broken Bow Land Office, Broken Bow, Nebraska: Homestead Final Certificates, 1890-1908. 50 rolls.

  • P2279. Spanish Archives of New Mexico, Series I, Surveyor General Records and the Records of the Court of Private Claims ("The Twitchell Archives"). 2nd ed., 1986. 66 rolls.

Record Group 75, Records of the Bureau of Indian Affairs

  • M1773. Eastern Cherokee Census Rolls, 1835-1884. 3 rolls.

  • M1996. Register of Pupils of the Mount Pleasant Indian School, Mount Pleasant Agency, Michigan, 1893-1932. 1 roll.

Record Group 85, Records of the Immigration and Naturalization Service

  • A3382. Index to Alien Arrivals at Miami, Florida, ca. 1930-ca. 1942. 68 rolls. 35mm.

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

  • A3403. Manifests of Alien and Selected U.S. Citizen Arrivals at Anacortes, Danville, Ferry, Laurier, Lynden, Marcus, Metaline Falls, Northport, Oroville, Port Angeles, and Sumas, Washington, May 1917-November 1956. 14 rolls. 16mm. Contains 75,000 arrivals.

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

  • A3412. Manifests of Statistical Alien Arrivals at El Paso, Texas, May 1909-October 1924. 96 rolls. 35mm.

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

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

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

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

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

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

  • A3428. Manifests of Alien Arrivals at Bangor and Houlton, Maine, ca. 1906-1953. 3 rolls. 16mm.

  • A3429. Manifests of Alien Arrivals at Algonac, Marine City, Roberts Landing, Saint Clair, and Sault Sainte Marie, Michigan, 1903-1954. 8 rolls. 16mm. Contains 59,000 arrivals.

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

  • A3431. Nonstatistical Manifests of Temporary Alien Arrivals at Laredo, Texas, July 1908-February 1912. 3 rolls. Contains 4,300 arrivals.

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

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

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

  • A3436. Crew Lists of Vessels Arriving at Piney Point, Maryland, August 1950-March 1956. 1 roll. 35mm.

  • A3438. Passenger Lists of Vessels Arriving at San Juan, Puerto Rico, December 1929-December 1941. 8 rolls. 35mm.

  • A3443. Crew Lists of Vessels Arriving at Port Huron, Michigan, October 1929-January 1957. 2 rolls. 35mm.

Record Group 92, Records of the Office of the Quartermaster General

  • M1916 Applications for Headstones for U.S. Military Veterans, 1925-1941. 134 rolls. 16mm.

Record Group 94, Records of the Adjutant General's Office, 1780's-1917

  • M1824. Compiled Military Service Records of Volunteer Union Soldiers Who Served with the United States Colored Troops: Infantry Organizations, 26th Through 30th, Including the 29th Connecticut (Colored). 108 rolls. 35mm.

  • M1992. Compiled Military Service Records of Volunteer Union Soldiers Who Served With the United States Colored Troops: Infantry Organizations, 31st Through 35th. 86 rolls. 35mm.

  • M2004. Compiled Military Service Records of Unioin Soldiers Who Served with the 1st New York Volunteer Engineers. 39 rolls. 35mm.

Record Group 105, Records of the Bureau of Refugees, Freedmen, and Abandoned Lands

  • M1911. Records of the Field Offices for the State of Tennessee, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872. 89 rolls. 35mm.

  • M1913. Records of the Field Offices for the State of Virginia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872. 203 rolls. 35mm.

Record Group 118, Records of United States Attorneys

  • M1997. Registration Affidavits of Alien Enemies and Alien Females for the District of Kansas Under the Presidential Proclamations of November 16, 1917, and April 19, 1918. 9 rolls. 16mm.

Record Group 120, Records of the American Expeditionary Forces (World War I)

  • M2087. Selected German Documents from the Records of the American Expeditionary Forces (World War I). 9 rolls.

Record Group 147, Records of the Selective Service System, 1940-

  • M2090. World War II Draft Cards (Fourth Registration) for the State of Massachusetts. 166 rolls. 16mm.

Record Group 217, Records of the Accounting Officers of the Department of the Treasury

  • M2094. Southern Claims Commission Approved Claims, 1871-1880: Virginia. 45 rolls. 35mm.

Record Group 233, Records of the United States House of Representatives

  • M1711. Unbound Records of the U.S. House of Representatives, 10th Congress, 1807-1809. 9 rolls. 35mm.

Record Group 260, Records of U.S. Occupation Headquarters, World War II

  • A3389. Records Concerning the Central Collecting Points ("Ardelia Hall Collection"): Selected Microfilm Reproductions and Related Records, 1945-1949. 76 rolls. DP.

  • M1943. ERR (Einsatzstab Reichsleiter Rosenberg) Card File and Related Photographs, 1940-1945. 40 rolls.

Record Group 498, Headquarters, European Theater of Operations, U.S. Army (World War II)

  • M2088. Selected German Documents from the Records of Headquarters, European Theater of Operations, United States Army, 1942-1945. 1 roll.

Top of Page

PDF files require the free Adobe Reader.
More information on Adobe Acrobat PDF files is available on our Accessibility page.

Research Our Records >

The U.S. National Archives and Records Administration
1-86-NARA-NARA or 1-866-272-6272