Publications

Genealogical And Biographical Research: A Select Catalog Of National Archives Microfilm Publications (Part 1) National Archives Trust Fund Board

TABLE OF CONTENTS

PART 1:

Foreword

Introduction

The National Archives Microfilm Publication Program

Types of Microfilm Publications
Catalogs of Microfilm Publications
Microfilm Prices
Microfilm Specifications

Research Rooms

Land Records

Records of the Bureau of Land Management, Record Group 49

Military Bounty Land Warrants
Donation Land Claims
Other Records
Private Land Claims Files

Records of District Courts of the United States, Record Group 21

Court Cases Relating to Private Land Claims

Records of the Veterans Administration, Record Group 15

Bounty Land Warrant Application Files
Civilian Government Employees

General Records of the Department of State, Record Group 59

Applications and Recommendations
Other State Department Records Relating to Appointments

General Records of the Department of Justice, Record Group 60

Records Relating to the Apointment of Federal Judges, Attorneys, and Marshals

Records of the Office of the Secretary of the Interior, Record Group 48

Appointment Papers

Records of the Post Office Department, Record Group 28

PART 2:

Table of Contents

"Old Loan" and Tax Records

Records of the Bureau of the Public Debt, Record Group 53

Continental Loan Office Records
Other "Old Loan" Records

Records of the Internal Revenue Service, Record Group 58

Internal Revenue Assessment Lists, 1826-1874
(Alabama-North Carolina)

PART 3:

Table of Contents

"Old Loan" and Tax Records (cont.)

Records of the Internal Revenue Service, Record Group 58 (cont.)

Internal Revenue Assessment Lists, 1826-1874 (cont.)
(Pennsylvania-West Virginia)

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

Southern Civilians

War Department Collection of Confederate Records, Record Group 109

PART 4:

Table of Contents

Southern Civilians (cont.)

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

Records of District Courts of the United States, Record Group 21

General Records of the Department of the Treasury, Record Group 56

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

District of Columbia Residents

Records of the Government of the District of Columbia, Record Group 351

Records of District Courts of the United States, Record Group 21

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

Other Governments

Records of the Spanish Governors of Puerto Rico, Record Group 186

Amnesties and Pardons

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

General Records of the Department of State, Record Group 59

Naturalizations

Records of District Courts of the United States, Record Group 21

Aliens Residing in the United States

General Records of the Department of State, Record Group 59

Records of the Immigration and Naturalization Service, Record Group 85

Attorneys

Records of the Supreme Court of the United States, Record Group 267

FOREWORD

The National Archives and Records Administration is responsible for administering the permanently valuable, noncurrent records of the federal government. The holdings of the National Archives now amount to more than 1.7 million cubic feet. They date from the First Continental Congress and consist of the basic records of the legislative, judicial, and executive branches of government. The Presidential libraries of Herbert Hoover, Franklin D. Roosevelt, Harry S. Truman, Dwight D. Eisenhower, John F. Kennedy, Lyndon B. Johnson, Gerald R. Ford, Jimmy Carter, and Ronald Reagan and the Presidential projects of Richard M. Nixon and George Bush contain the papers of those Presidents and many of their associates in office. These research resources document significant events in our nation's history, but most of them are preserved for continuing practical use in the ordinary processes of government; for the protection of individual rights; and for the research use of scholars, students, and other individual researchers.

INTRODUCTION

This catalog lists records published on microfilm by the National Archives and Records Administration (NARA) that are useful for genealogical and biographical research. Extensive searches were made of available microfilm publications to select those that contain the most valuable information about individuals. The records described here include such standard genealogical records as Revolutionary War pensions and bounty land warrants. Most of this catalog, however, details less well-known sources, such as land records, civilian government employees' records, and amnesties and pardons. Other microfilm records commonly used for genealogical research are described in the companion catalogs listed below.

The publications described in this catalog are arranged by topic. For each publication, a brief description of the records and the type of information they contain is provided. The contents of each roll of film are listed; however, where the publication titles are self-explanatory and the publication consists of a single roll, the description and roll listing may have been omitted. For a few microfilm publications containing many rolls, only those rolls identified as containing information of a biographical or genealogical nature are listed.

Researchers should also be aware that three important limitations face genealogists doing research at the National Archives. First, the colonial period is not documented; few records predate the Revolutionary War. Also, in the 19th century, the government did not touch the lives of individual Americans to the extent that it does today.

The second limitation arises from the nature of archives. Records are arranged to reflect their original purpose, usually just as they were kept by the agency that created them. It is not possible to rearrange them in ways that might be more helpful to genealogists.

Third, NARA keeps only federal records. Births, marriages, and deaths have not been primary concerns of the federal government. These records are best found in family, local, and state records.

The records listed in this catalog are from the following record groups:

Record
Group
    Title
15     Records of the Veterans Administration
21     Records of the District Courts of the United States
28     Records of the Post Office Department
48     Records of the Office of the Secretary of the Interior
49     Records of the Bureau of Land Management
53     Records of the Bureau of Public Debt
56     General Records of the Department of the Treasury
58     Records of the Internal Revenue Service
59     General Records of the Department of State
60     General Records of the Department of Justice
85     Records of the Immigration and Naturalization Service
92     Records of the Office of the Quartermaster General
94     Records of the Adjutant General's Office, 1780's-1917
109     War Department Collection of Confederate Records
186     Records of the Spanish Governors of Puerto Rico
217     Records of the Accounting Officers of the Department of the Treasury
267     Records of the Supreme Court of the United States
351     Records of the Government of the District of Columbia

This catalog was compiled by Cynthia G. Fox and edited by Constance Potter and Katherine V. Coram.

THE NATIONAL ARCHIVES MICROFILM PUBLICATION PROGRAM

Since 1940 the National Archives has been microfilming selected groups of federal records that have high research value. Under this program, negative microfilm is retained by the National Archives and positive prints are made from these master negatives and sold at moderate prices. The chief purposes of the program are to make archival sources more easily accessible to libraries, research centers, and individuals and to ensure against loss of valuable information should the original records be destroyed. In this way, microfilm publications are a partial answer to the researcher's need for more extensive publication of archival materials because they provide a relatively inexpensive method by which he or she can obtain facsimile reproductions of entire series of documents.

Although the microfilm publication program is one of the oldest continuing programs of the National Archives, it was not firmly established financially until 1948, when a grant of $20,000 from the Rockefeller Foundation provided for accelerated production of microfilm and ensured the continuation of the program through the establishment of a revolving fund. By 1995, more than 265,000 rolls of master negative microfilm had been produced.

National Archives microfilm publications now provide basic documentation for research in the fields of American, European, Far Eastern, African, and Latin American history as well as in local history and genealogy. They are also valuable for work in other fields, such as economics, public administration, political science, law, and ethnology. As the program has developed, more emphasis has been placed on microfilming groups of records that are directly related to one another, as in the case of records relating to the same general subject or to a specific geographic area. In this way researchers can obtain reasonably complete documentation in many fields of interest. For example, a number of microfilm publications document diplomatic, consular, and naval relations between the United States and the Far Eastern countries of China, Japan, and Korea from the late 18th century. Similarly, almost complete coverage of relations between the United States and other countries throughout the world is provided. Microfilm publications have also been produced concerning the administration of affairs in individual territories of the United States.

Types of Microfilm Publications

National Archives microfilm publications are divided into two series, identified by "M" numbers and "T" numbers. In general, records selected for filming as "M" publications have high research value for a variety of studies, and the ratio of research value to volume is high. Usually each publication reproduces an entire series of records. Most "M" publications include explanatory material prepared by archivists to help researchers glean information from the filmed records more easily. "M" publications usually have an introduction that describes the origin, content, and arrangement of the filmed records and lists related records. Some introductions also include special aids, such as indexes and registers.

Descriptive pamphlets (DPs) are available for many "M" publications. Each pamphlet contains the publication's introduction (including special lists or indexes prepared to simplify the use of the microfilm publication) and a table of contents that identifies the material contained on each roll. "M" publications that have descriptive pamphlets are indicated in this catalog by the symbol "DP" at the end of a publication title. The pamphlets are made available on request to prospective purchasers so they can evaluate more thoroughly the value of the publication's contents for their research.

"T" publications, unlike "M" publications, do not usually reproduce a complete series of records; that is, they may contain only segments, by date or subject, of a larger series. In many cases, "T" publications were produced in response to specific reference requests. Also, over the years the National Archives has accessioned as record material microfilm produced by other federal agencies. Some of this film, when it is not defense classified and is deemed of sufficient research value, is reproduced and made available for sale as "T" publications. These publications are reproduced and sold exactly as they were filmed; they contain no introductions, nor are descriptive pamphlets available for them. All of the Immigration and Naturalization Service (INS) records described in this catalog are "T" publications that were filmed by and accessioned from the INS.

Catalogs of Microfilm Publications

This catalog is one in a series describing National Archives microfilm publications related to subjects of high research interest. Each catalog was compiled through an extensive review of all microfilmed records to locate publications relevant to each topic. The catalogs contain both detailed descriptions of the records and roll-by-roll listings for each publication.

The current catalogs in the series cover the following topics:

  • American Indians
  • Black Studies
  • The 1790-1890, 1900, 1910, and 1920 Federal Population Censuses
  • Diplomatic Records
  • Federal Court Records
  • Genealogical and Biographical Research
  • Immigrant and Passenger Arrivals Military Service Records

In addition, the National Archives has prepared a comprehensive catalog, _Microfilm Resources for Research,_ that lists microfilm publications by record group. These catalogs are currently, or soon will be, available through the National Archives gopher. Printed versions of these catalogs can also be ordered. For information about fees and the ordering of these catalogs, please write to

Publications and Distribution (NECD)
National Archives
Room G9
Seventh and Pennsylvania Avenue, NW
Washington, DC 20808

or call toll free 866-272-6272. If you live in the Washington, DC, area, please call 202-501-7190.

Microfilm Prices

All microfilm publications of National Archives records are for sale. You can buy either individual rolls or a complete set. The prices as of May 15, 1996, are $34 a roll for domestic orders ($39 a roll for foreign orders) for positive film copies. These prices are subject to change without advance notice. Shipping is included in these prices.

A check or money order made payable to the National Archives Trust Fund must accompany each order. Orders may also be charged to VISA or MasterCard accounts. Government agencies, educational institutions, and businesses may purchase microfilm on an accounts-receivable basis but must submit purchase orders.

FREE Publication FREE publications:
National Archives and Records Administration
Archives I Research Support Branch
700 Pennsylvania Avenue, NW
Washington, DC 20408-0001

Telephone:
866-272-6272 (toll-free)
or 202-357-5332

you are not buying a complete set, also state the specific roll number(s) you wish to purchase.

If you need more information on how to order, details of specific shipping charges, or help identifying which rolls of a publication you wish to purchase, please contact Publications and Distribution (NECD), National Archives, Room G9, Seventh and Pennsylvania Avenue, NW, Washington, DC 20408.

Microfilm Specifications

All microfilm sold through the National Archives microfilm publications program is silver-halide positive microfilm. Rolls are 35mm or 16mm reel microfilm on plastic reels. Reduction ratios range from 12.1 to 20.1; the number of frames on each reel varies.

RESEARCH ROOMS

Chart of Research Rooms

LAND RECORDS

Much of the present-day United States was once a part of the public domain--land owned by the federal government and subject to sale or other transfer of ownership under laws passed by Congress. The records of transactions whereby the government transferred land to individuals either by sale or by grant are called "land-entry papers"; the documents that guarantee title to such land are called "patents."

The United States has used the public domain for several purposes. During the Revolutionary War, the Continental Congress promised bounty land to individuals as an inducement to enter and remain in military service. After the Revolution and following several other conflicts between 1812 and 1855, the federal government issued bounty land warrants to veterans and their heirs as a reward for military service. It also used the promise of free or inexpensive land as a means of encouraging settlement or development of a particular area. Early settlers in a region not yet opened for public sale were often allowed to exercise rights of preemption when the land was later made available. They did so by submitting affidavits and claims showing that they had built a permanent structure or made other required improvements to their preempted tracts as well as proof that they had occupied the tract for a certain period.

Before the Civil War, the government gave land to persons who would make their homes in Florida, Oregon, and Washington State because settlement was a way to confirm a claim to the territory when ownership was disputed by another nation. These grants were known as "donation entries" since individuals received the land free of charge. The government made other land grants to ensure that land would be used for specific purposes, such as timber culture or to help finance the extension of transportation facilities westward.

The earliest claims to land in the United States came in the form of "private claims." These claims asserted a right to ownership of a particular tract based on a grant, purchase, or settlement that took place before the United States acquired sovereignty over the land. Much of the land in what is now the United States was granted or settled between 1685 and 1853, while it was under the rule of France, Great Britain, Mexico, or Spain. Whenever the United States acquired land from a foreign government, it established a board of commissioners or some other agency to adjudicate private land claims. Because these agencies rarely completed their work, the claims were often referred to other agencies, such as the district office of the General Land Office or the United States district courts.

The land records held by the National Archives are found primarily in Record Group 49, the Records of the Bureau of Land Management (which succeeded to the duties of the old General Land Office), or Record Group 21, the Records of District Courts of the United States, because the circuit and district courts were often responsible for the final adjudication of private land claims.

Researchers particularly interested in land records from either of these record groups may wish to visit either the National Archives in Washington, DC, or one of the regional archives listed above since relatively little of this material has been microfilmed. Researchers should also be aware that many state archives or similar agencies have custody of land records that substantially duplicate the information found in the federal records. Records for states that were never part of the public domain--the 13 original states, Maine, Vermont, West Virginia, Kentucky, Tennessee, Texas, and Hawaii--are also maintained by state or local officials rather than by the federal government.

Records of the Bureau of Land Management (Record Group 49)
Military Bounty Land Warrants

Military bounty land warrants were certificates issued to eligible veterans giving them the rights to free land in the public domain. Applications for warrants were processed by a succession of administrative units of the War Department until 1849. In 1841 the Secretary of War placed the responsibility for bounty land matters with the Pension Office, which was transferred in 1840 from the War Department to the newly created Department of the Interior. A warrant was redeemable at any local office of the General Land Office, the agency that was responsible for the disposition of public lands.

Most veterans sold their bounty land warrants. In such cases, the land-entry papers document the land entry by the purchaser rather than by the veteran and his family. For the bounty land applications filed by veterans, see the section on Records of the Veterans Administration below.

U.S. Revolutionary War Bounty Land Warrants Used in the U.S. Military District of Ohio and Related Papers (Acts of 1788, 1803, 1806). M829. 16 rolls. DP.

This microfilm publication reproduces U.S. Revolutionary War bounty land warrants, dated 1789-1833, and related papers dated as late as 1880.

Roll     Description
1   Index to the Register of Army Land Warrants Register of Army Land Warrants per Acts of 1796 and 1799 Index to Revolutionary War Military Bounty Land Warrants Issued Under the Acts of 1803 and 1806 Register of Military Land Warrants Presented at the Treasury for Locating and Patenting, 1804-35
Warrants Issued Under Acts, as follows:
July 9, 1788
2    1-6999
3    7000-7499
4    7500-7999
5    8000-8599
6    8600-9299
7    9300-10099
8    10100-10899
9    10900-11699
10    11700-12599
11    12600-13399
12    13400-14220

March 3, 1803
13    1-272

April 15, 1806
      273-299
14    300-699
15    700-1099
16    1100-2119

1835, 1842, and 1848
      1299, 2314, 2340, 2346, 2359, 2418, 2436, 2442, 2453, 2455, 2458, 2462, 2467, 2468, 2470, 2471, 2475, 2479

Register of Army Land Warrants Issued Under the Act of 1788, for Service in the Revolutionary War: Military District of Ohio. T1008. 1 roll.

War of 1812 Military Bounty Land Warrants, 1815-1858. M848. 14 rolls. DP.

This microfilm publication reproduces 105 bound volumes containing two series of military bounty land warrants issued between 1815 and 1858 to veterans of the War of 1812 and four volumes of indexes to the warrants.

Rolls    Volumes    Acts    Warrant Numbers
1    Indexes    1812, 1814,    --
       1-6    1812, 1842    1-1726
2    7-14    "    1727-4010
3    15-22    "    4011-6314
4    23-30    "    6315-8618
5    31-38    "    8619-10918
6    39-46    "    10919-13220
7    47-54    "    13221-15524
8    5-62    "    15525-17826
9    3-70    "    17827-20120
10    1-78    "    20121-22382
11    9-83    "    22383-23870
       Unnumbered    "    23871-24770 (3 vols.)
12    Unnumbered    "    24771-26870 (7 vols.)
13    Unnumbered    "    26871-28085 (8 vols.)
14    1-3    1814    1-855
       Unnumbered    "    856-1076 (1 vol.)

Donation Land Claims

The donation entry files concern land given away in return for certain conditions of settlement. Under the terms of an act of Congress of 1850, certain white settlers and mixed-blood Indians in the Oregon Territory (which then included Washington) and certain settlers arriving there between December 1, 1850, and December 1, 1853, were entitled to land. The area granted depended upon the marital status of the settler and the date of settlement and varied from 160 to 640 acres. Settlers were required to live on the land and cultivate it for 4 years.

The first two publications described below, "Abstracts of Donation Land Claims," contain registers that fully identify each claim by name of claimant, land office, and the certificate number. The registers can be used to locate files on the third publication, M815, "Oregon and Washington Donation Land Files."

Documents for the completed land entry in the land files themselves include the notification of settlement, which describes the land either by legal description (range, township, section, and fraction of section) or by natural features (metes and bounds), sometimes accompanied by a plat; an affidavit of settlement, which may include date and place of birth and, if applicable, marriage; proof of cultivation; an oath that the land had been used for cultivation only; for naturalized persons, proof of citizenship (not filmed on M815, however); and the donation certificate, which shows name of entryman, place of residence, description of land, date of patent (document guaranteeing title), and volume and page number of the recorded patent in the National Archives.

Abstracts of Oregon Donation Land Claims, 1852-1903. M145. 6 rolls. DP.

The records reproduced in this publication consist of a 12- volume series in which the General Land Office abstracted the basic facts concerning claims to "donation" land in Oregon, 1852-1903. An alphabetical index to this series, identified as volume 13, has been filmed at the front of roll 1 of this microcopy.

Roll
 
Volume
 
Land Office
 
Certificate Numbers
1     13 (index)                
       1    Oregon City    1-417
2    2    Oregon City    418-838
       3    Oregon City    839-1128
3    5    Oregon City    1129-1603
       6    Oregon City    1604-2367
4    8    Oregon City    2368-3062
       9    Oregon City    3063-3915
5    11    Oregon City    3916-4910
       12    Oregon City    4911-5287
6    4    Roseburg    1-487
       7    Roseburg    488-1388
       10    Roseburg    1394-2139

Abstracts of Washington Donation Land Claims, 1855-1902. M203. 1 roll. DP.

The records reproduced in this publication consist of a 3- volume series in which the General Land Office abstracted the basic facts concerning claims to "donation" land in Washington Territory and Washington State, 1855-1902. An alphabetical index to this series, identified as volume 4, has been filmed at the beginning of the roll.

Volume    Local Land Office    Certificate
Numbers
4     Olympia, Spokane Falls,      
(index)    Vancouver, Walla Walla     
1    Olympia    1-271
2    Olympia    272-699
     Olympia "New Series"    1, 2, 40, and 41
     Spokane Falls    1-4
3    Vancouver    1-309
     Colfax    1
     Walla Walla    167 and an
unnumbered certificate

Oregon and Washington Donation Land Files, 1851-1903. M815. 108 rolls. DP.

This microfilm publication reproduces unbound papers executed for Oregon and Washington donation land claims, 1851-1903. The inclusive dates have been derived from the dates of the first notification and the last donation certificate. Occasionally, some of the correspondence relating to donation lands is dated as late as 1967.

The donation claims files are arranged alphabetically by name of state and thereunder by name of land office. For each office there is a main series for approved claims, arranged by final certificate number. There are some variations in the arrangement of records. Sometimes there are separate series for canceled claims, arranged by final certificate or by notification number. There are wide gaps in the sequence of numbers in the canceled donation claims series because many of the numbers were assigned to approved donation claims.

Documents within the files are arranged as nearly as possible in the order in which they were maintained by the clerks in the land offices. A few patented claims filmed at the beginning of the series of patented donation claims maintained by the Oregon City land office are in a slightly different order. The records for a typical donation claim are filmed as follows: the endorsement on the outer page, followed by the final certificate, the notification, and the other documents in chronological order. For the files not having final certificates, the notations on the outer page have been filmed first, followed by the notification and other documents. For canceled or rejected claims, some documents may not be present, especially the final certificate.

Roll     Land Offices     Files
1     OREGON        
        La Grande        
            Donation Certificates     1-2
        Oregon City        
            Donation Certificates     1-74
2             75-149
3             150-230
4             231-305
5             306-395
6             396-481
7             482-571
8             572-643
9             644-731
10             732-819
11             820-909
12             910-1015
13             1016-1095
14             1096-1175
15             1176-1259
16             1260-1355
17             1356-1445
18             1446-1535
19             1536-1627
20             1628-1717
21             1718-1809
22             1810-1895
23             1896-1989
24             1990-2085
25             2086-2185
26             2186-2275
27             2276-2365
28             2366-2459
29             2460-2551
30             2552-2645
31             2646-2735
32             2736-2835
33             2836-2935
34             2936-3035
35             3036-3139
36             3140-3243
37             3244-3353
38             3354-3457
39             3458-3567
40             3568-3671
41             3672-3781
42             3782-3887
43             3888-3979
44             3980-4087
45             4088-4183
46             4184-4279
47             4280-4367
48             4368-4465
49             4466-4555
50             4556-4647
51             4648-4743
52             4744-4829
53             4830-4921
54             4922-5009
55             5010-5111
56             5112-5213
57             5214-5289
58     Notifications to Surveyor General of Oregon
of Settlement on Public Lands and Cancellations
    37-1921
59             1925-4283
60             4285-8084
        Winchester-Roseburg        
            Donation Certificates        
61             1-61
62             62-133
63             134-185
64             186-255
65             256-329
66             330-391
67             392-461
68             462-521
69             522-585
70             586-655
71             656-727
72             728-787
73             788-851
74             852-913
75             914-967
76             968-1035
77             1036-1103
78             1104-1183
79             1184-1265
80             1266-1365
81             1366-1465
82             1466-1555
83             1556-1649
84             1650-1747
85             1748-1837
86             1838-1927
87             1928-2013
88             2014-2093
89             2094-2141
        Canceled Donation Claims     8-524
90             526-3603
91             3623-6350
92             6352-7974
        Notifications to Surveyor General
of Oregon of Settlers on Unsurveyed Lands
    13-1081 and
William Bagley -
W. Whyke
        The Dalles
    Donation Certificates
    1-5
     
WASHINGTON
       
      Olympia        
      Donation Certificates        
93           1-53
94           54-135
95           136-229
96           230-323
97           324-393
98           394-459
99           460-529
100           530-593
101           594-655
102           656-701
      Canceled Donation Claims     90-636
103     Colfax-Spokane Falls     1-4
      Donation Certificates      
      Walla Walla        
      Donation Certificate     1
      Vancouver        
      Donation Certificates     1-33
104           34-85
105           86-155
106           156-225
107           226-286
108           287-310
      Canceled Donation Claims     4-1569

Other Records

List of North Carolina Land Grants in Tennessee, 1778-1791. M68. 1 roll. DP.

The volume reproduced on the single roll of this microfilm publication was prepared in the Office of the Secretary of State of North Carolina in 1791 and submitted the same year to Thomas Jefferson, Secretary of State of the United States.

There are five parts to the report, each made up of a list arranged by grant number with six columns giving the following information: number of grants, name of grantee, number of acres, year the grant was made, county in which the land was located, and position of the land, usually indicated by reference to the watercourse on which it was situated. The volume is not indexed.

Lands in North Carolina and Tennessee were never part of the federal public domain; therefore, the General Land Office had no jurisdiction over land transactions in those states.

Private Land Claims Case Files

Private land claims case files concern ownership of a particular tract based on a grant, purchase, or settlement that took place before the United States acquired sovereignty over the land. Types of records include correspondence, reports, maps and plats, petitions, affidavits, transcripts of court decisions, and deeds and abstracts of title. Because proof of title was required, wills, deeds, marriage certificates, and assignments may be found among these records. These records are usually certified copies of original documents. Most of the records were created during the adjudication of claims by agencies of the United States. They do not include the original grant or other documents of the previous government, except perhaps some copies in translation. The records are arranged by docket number with indexes.

Genealogical information in the claims varies. Some claims mention only the name of the claimant and the location of the land. Other claims include such additional information about the claimant as place of residence at the time the claim was made and the names of relatives, both living and dead. Often there is more information about heirs than about the original claimant.

The private land claims case files, particularly those for California, can be difficult to use. Researchers interested in California records often find it helpful to begin with the Spanish Archives at the California State Archives in Sacramento.

Records of District Courts of the United States (Record Group 21)

Court Cases Relating to Private Land Claims

These records document court cases relating to private land claims. They may include information from General Land Office docketed case files as well as records relating to the proceedings of cases in the U.S. district courts.

Index to Private Land Grant Cases, U.S. District Court Northern District of California, 1853-1903. T1214. 1 roll.

Index to Private Land Grant Cases, U.S. District Court, Southern District of California. T1215. 1 roll.

Index by County to Private Land Grant Cases, U.S. District Court, Northern and Southern Districts of California. T1216. 1 roll.

Private Land Grant Case Files in the Circuit Court of the Northern District of California, 1852-1910. T1207. 28 rolls.

Roll     Cases
1     8, 70, 106, 107
2     129, 139, 144 (pt.)
3     144(pt.), 160, 163, 175, 192, 223
4     235 (pt.)
5     235 (pt.), 260, 320, 364 (pt.)
6     364 (pt.), 365, 367-369
7     370-377, 379, 382-384
8     563, 713
9     717, 727, 731, 770, 791, 799
10     874, 880, 943, 976, 981, 987
11     1053, 1075, 1095, 1096, 1150, 1177
12     1182, 1285
13     1299 (pt.)
14     1299 (pt.), 1383, 1397 (pt.)
15     1397 (pt.), 1428, 1594, 1722, 1754, 1773 (pt.)
16     1773 (pt.)
17     1773 (pt.), 1789 (pt.)
18     1789 (pt.), 1813, 1856, 1873, 1976
19     2323, 2652, 2666, 3001 (pt.)
20     3001 (pt.)
21     3001 (pt.)
22     3001 (pt.)
23     3005, 3106, 3140(pt.)
24     3140 (pt.), 3701 (pt.)
25     3701 (pt.), 4152, 5565, 9812, 10282, 10373, 10392
26     11452, 12171, 14766
27     15069
      United States v. Armijo
      Berreyesa v. Forbes
28     Boyreau v. Campbell
      Hart v. Clarke
      Mezes v. Greer
      Tobin v. Walkinshaw
      United States v. Hare
      Adams v. Grimes

Land Claims Case Files and Related Records, U.S. District Court for the Eastern District of Louisiana, 1844-1880. M1115. 16 rolls.

Roll     Description
1     Minutes, Dockets, and Judgment Records, 1844-40
Case Files, 1844-49   
2     2, 4-7
3     9-17, 19
4     20-27
5     28-29, 31-36
6     37-48
7     49-64
8     65-68, 98, 113-121, 123
9     124-125, 127-134
10     135-143, 145-146, 148
Case Files, 1860-80   
11     1-12
12     13-14, 16-22
13     23-26
14     27-30
15     31-40, 44
Oversized Records   
16     Maps and other documents relating to certain cases, 1844-49 and 1860-80
 

Records of the Veterans Administration (Record Group 15)

Bounty Land Warrant Application Files

A bounty land warrant application file contains the documents relating to claims for bounty land: an application by the veteran or his widow for a warrant, sometimes a discharge certificate submitted by the veteran or his heirs as evidence of service, and a jacket showing whether the claim was approved or disapproved. Selected Records From Revolutionary War Pension and Bounty Land Warrant Application Files, 1800-1900. M805. 898 rolls. DP. This publication reproduces records of interest to genealogists selected from 80,000 pension and bounty land warrant application files based on the participation of American military, naval, and marine officers and enlisted men in the Revolutionary War. Revolutionary War Pension and Bounty Land Warrant Application Files, 1800-1900. M804. 2,670 rolls. DP. This microfilm publication reproduces in their entirety 80,000 pension and bounty land warrant application files based on the participation of American military, naval, and marine officers and enlisted men in the Revolutionary War. These two extensive publications are described in detail in Descriptive Pamphlets M804 and M805, which may be obtained on request from Publications and Distribution (NECD), National Archives, Room G9, Seventh and Pennsylvania Avenue, NW, Washington, DC 20408, or by calling 1-866-272-6272. If you live in the Washington, DC, area, please call 202-501-7190.

CIVILIAN GOVERNMENT EMPLOYEES

The National Archives has microfilmed records from many record groups relating to civilian employees of the executive and judicial branches of the federal government. The types and dates of records vary from agency to agency. They include letters of application, recommendation or endorsement, and acceptance; registers of appointments; and letters of resignation.

Most records relating to civilian employees give the full name, position held, agency, place, and dates of employment. Some also show state, territory, or county of birth; age; place from which appointed; and salary. Letters of application and recommendation may include a considerable amount of biographical information about the applicant, such as education, employment history, military service, political activity, and name of a relative. The amount of material in the files varies; it can be voluminous if the position sought was an important one.

Microfilmed letters of application and recommendation and other records of the State Department, appointment files and other records of the Justice Department, appointment records of postmasters, and Interior Department appointment papers are described in this section.

General Records of the Department of State (Record Group 59)

Applications and Recommendations

In the early years of the United States, the State Department was responsible for the conduct of foreign affairs and most aspects of domestic administration not relating to war or finance. Over the years, most of the domestic functions were transferred to other agencies. Because of these varied duties, the Department of State maintained letters of application and recommendation for a variety of federal offices until 1901. Because many of these letters are from or about prominent people, they have a unique biographical value.

The following microfilm publications reproduce letters of application and recommendation for positions in various branches of the federal government. The bulk of the records relate to positions with the State Department or diplomatic or consular officers. The records are arranged in 4- or 8-year blocks by Presidential administration(s) and thereunder alphabetically by the surname of the applicant or person recommended. Descriptive pamphlets that include lists of applicants' names are available. Similar records for the Presidency of George Washington are in the custody of the Manuscript Division of the Library of Congress.

State Department Letters of Application and Recommendation During the Administrations of:

John Adams, 1797-1801. M406. 3 rolls. DP.

Roll     Contents
1     A-F
2     G-O
3     P-Z

Thomas Jefferson, 1801-1809. M418. 12 rolls. DP.

Roll     Contents
1     A-B
2     C
3     D
4     E-G
5     H
6     I-K
7     L
8     Mc-M
9     N-R
10     S
11     T-V
12     W-Z and anonymous
 

James Madison, 1809-1817. M438. 8 rolls. DP.

Roll     Contents
1     A-B
2     C-D
3     E-G
4     H-K
5     L-M
6     N-Q
7     R-S
8     T-Y and anonymous
 

James Monroe, 1817-1825. M439. 19 rolls. DP.

Roll     Contents
1     A-Ba
2     Be-Bo
3     Br-Ca
4     Ch-Co
5     Cr-Do
6     Dr-Fo
7     Fr-G
8     H-He
9     Hi-J
10     K-L
11     Mc-Mi
12     Mo-O
13     P-Q
14     R
15     S-Sn
16     So-Te
17     Th-V
18     W-Wh
19     Wi-Z and anonymous
 

John Quincy Adams, 1825-1829. M531. 8 rolls. DP.

Roll     Contents
1     A-B
2     C-D
3     E-G
4     H-K
5     L-M
6     N-Q
7     R-S
8     T-Y and anonymous
 

Andrew Jackson, 1829-1837. M639. 27 rolls. DP.

Roll     Contents
1     A-Av
2     B-Bo
3     Br-By
4     C-Cl
5     Co-Cu
6     D-Dr
7     Du-E
8     F
9     G
10     H-Ha
11     He-Hu
12     I-J
13     K-La
14     Le-Ly
15     Mc-May
16     Me-My
17     N-Pa
18     Pe-Pu
19     Q-Re
20     Rh-Ry
21     Sa-Sl
22     Sm-Sp
23     St-Sw
24     T-U
25     V-Wa
26     We-Wh
27     Wi-Z

Martin Van Buren, William Henry Harrison, and John Tyler,
1837-1845. M687. 35 rolls. DP.

Roll     Contents
1     A-Ba
2     Be-Bo
3     Br-By
4     Ca-Ci
5     Cl
6     Co
7     Cr-Cu
8     Da
9     De-Dy
10     E
11     F
12     Gai-Gi
13     Gl-Gw
14     Ha
15     He-Hi
16     Ho-Hy
17     I-J
18     K
19     La-Li
20     Lo-Ly
21     Mc
22     Ma-Me
23     Mi-My
24     N-O
25     Pa-Pe
26     Pf-Pu
27     Q-Rh
28     Ri-Ry
29     Sa-Se
30     Sh-Sm
31     Sn-Sw
32     T
33     U-We
34     Wh-Wi
35     Wo-Z

James Polk, Zachary Taylor, and Millard Fillmore, 1845-1853.
M873. 98 rolls. DP.

Roll     Contents
1     Ab-Alle
2     Alli-An
3     Ap-Ay
4     Bab-Ban
5     Bar-Bas
6     Bat-Bell
7     Belt-Bi
8     Bl-Bos
9     Bot-Bra
10     Bre-Broo
11     Brow-Bry
12     Bu-Cal
13     Cam-Car
14     Cas-Chan
15     Chap-Clai
16     Clar-Coh
17     Col-Coo
18     Cop-Cra
19     Cre-Cru
20     Cu-Dan
21     Dar-Dav
22     Daw-Den
23     Des-Dod
24     Don-Dun
25     Dur-Ed
26     Ee-En
27     Es-Fe
28     Fi-Fl
29     Foa-Fos
30     Fou-Gag
31     Gai-Gay
32     Ge-Gi
33     Gl-Gor
34     Gos-Gree
35     Greg-Gw
36     Hac-Hami
37     Hamm-Harp
38     Harr-Haz
39     Hea-Hig
40     Hill-Hold
41     Holl-Hop
42     Hor-Hub
43     Hud-Hun
44     Hup-Iv
45     Ja-Johnso
46     Johnst-Jon
47     Jor-Kee
48     Kei-Ken
49     Ker-King
50     Kinn-Lac
51     Lad-Lay
52     Le-Lil
53     Lin-Loc
54     Log-McA
55     McC-McD
56     McE-McP
57     McQ-Man
58     Mar-Mat
59     Mau-Mer
60     Mes-Mi
61     Moh-Mor
62     Mos-Nel
63     New-Nu
64     Oa-Or
65     Os-Parr
66     Pars-Pea
67     Pec-Phe
68     Phi-Pl
69     Po
70     Pr-Rag
71     Rai-Rea
72     Rec-Rho
73     Ri-Roa
74     Rob-Roe
75     Rog-Ruf
76     Rus-Sar
77     Sau-Sea
78     See-Shep
79     Sher-Sin
80     Sk-Smith, Charles
81     Smith, E. Jacquelin-Smy
82     Sn-Stam
83     Stan-Stri
84     Stro-Tai
85     Tal-Thoma
86     Thomp-Toc
87     Tod-Tuc
88     Tue-Un
89     Up-Wad
90     Wag-Walp
91     Wals-Wate
92     Watk-Wee
93     Weh-Wha
94     Whe-Wic
95     Wid-Wil
96     Wim-Wol
97     Woo-Wy
98     Ya-Zw

Franklin Pierce and James Buchanan, 1853-1861. M967. 50 rolls. DP.

Roll     Contents
1     Ab-Armo
2     Arms-Barn
3     Barr-Belm
4     Belt-Bonh
5     Bonn-Broc
6     Brol-Burgt
7     Burke-Carri
8     Carro-Chr
9     Chu-Coll
10     Colm-Cri
11     Cro-David
12     Davie-Dep
13     Der-Don
14     Doo-Dyk
15     Ea-Er
16     Es-Flan
17     Flas-From
18     Fros-Gille
19     Gilli-Gra
20     Gre-Harr
21     Hart-Hild
22     Hilg-Ho
23     Hu-Jeni
24     Jenk-Keen
25     Keena-Lark
26     Larv-Li
27     Ll-McC
28     McD-McM
29     McN-Marr
30     Mars-Mes
31     Met-Morei
32     Morel-Na
33     Ne-Ow
34     Pa-Pearl
35     Pears-Pou
36     Pow-Ree
37     Rei-Robe
38     Robi-Rya
39     Ryc-Seam
40     Seay-Sinc
41     Sing-Smith
42     Smiths-Ston
43     Stor-Ta
44     Te-Tup
45     Tur-Wale
46     Walk-Web
47     Wed-Wig
48     Wil-Winf
49     Wing-Wr
50     Wu-Zw

Abraham Lincoln and Andrew Johnson, 1861-1869. M650. 53 rolls. DP.

Roll     Contents
1     Ab-Al
2     Am-Ay
3     Ba
4     Be
5     Bi-Bl
6     Bo
7     Br
8     Bu-By
9     Ca
10     Ce-Cl
11     Co
12     Cr-Cz
13     Da
14     De-Di
15     Do-Dy
16     E
17     Fa-Fl
18     Fo-Fu
19     Ga-Goep
20     Goetz-Hale
21     Hall-Haz
22     He-Hi
23     Ho
24     Hr-I
25     J
26     Ka-Ke
27     Ki-Ky
28     La
29     Le
30     Li-McCork
31     McCorm-McS
32     Ma
33     Me-Mi
34     Mo-Mow
35     Mou-N
36     O
37     Pa
38     Pe-Ph
39     Pi-Po
40     Pr-Q
41     Ra-Ri
42     Ro-Ry
43     Sa-Sc
44     Se-Si
45     Sk-Sm
46     Sn-Sq
47     St
48     Su-Th
49     Ti-Ty
50     U-Warf
51     Wari-White
52     Whitef-Wil
53     Win-Z

Ulysses S. Grant, 1869-1877. M968. 69 rolls. DP.

Roll     Contents
1     Ab-Arm
2     Arn-Ball
3     Balla-Bas
4     Bat-Bic
5     Bid-Bon
6     Boo-Brig
7     Brin-Bro
8     Bru-By
9     Cab-Cas
10     Cat-Clar
11     Clay-Conr
12     Cons-Crai
13     Cram-Cun
14     Cur-Dav
15     Daw-Der
16     Des-Dou
17     Dov-Dunc
18     Dund-Ell
19     Elm-Fin
20     Fis-For
21     Fos-Gal
22     Gar-Gl
23     Go-Gra
24     Gre-Hai
25     Hal-Harl
26     Harm-Hed
27     Hei-Hill
28     Hilt-Hoo
29     Hop-Irv
30     Irw-Je
31     Jo-Ju
32     Ka-Kim
33     Kin-Ku
34     La-Lee
35     Lef-Linc
36     Lind-Los
37     Lov-McC
38     McD-McN
39     McP-Mars
40     Mart-Merr
41     Mers-Mon
42     Moo-Moy
43     Mu-Neu
44     Nev-Oh
45     Ok-Pai
46     Pal-Pay
47     Pe-Ph
48     Pi-Pit
49     Pl-Pr
50     Pu-Ree
51     Rei-Robe
52     Robi-Roz
53     Ru-Sav
54     Saw-Sec
55     Sem-Shie
56     Shil-Sl
57     Sm-Spe
58     Spi-Ste
59     Sti-Swe
60     Swi-Thoma
61     Thomp-Ton
62     Top-Tw
63     Ty-Vic
64     Vid-Ward
65     Warn-Well
66     Wels-Wilk
67     Will-Wils
68     Win-Woo
69     Wor-Zo

Other State Department Records Relating to Appointments

List of United States Consular Officers, 1789-1939. M587. 21 rolls. DP.

This microfilm publication reproduces the State Department's list of U.S. consular officers, 1789-1939. For each consular post, the name of each consular officer is provided, along with his title or grade, nationality, place of birth, residence when appointed, and date of appointment. Occasionally, a date of death, retirement, termination of service, or transfer to another post is given. The lists are arranged alphabetically by post, then by the class of officer, and finally by date of appointment.

Roll     Contents
1     Aa-Ap
2     Aq-Beira
3     Beirut-British Guiana
4     British North American Provinces-Cara
5     Card-Cobi
6     Cobl-Dua
7     Dub-Gefle
8     Gen-Ham
9     Han-Jerusalem
10     Jerusalem-Lil
11     Lima-Marac
12     Maran-Morocco
13     Mor-Nurem
14     Oaxaca-Picton
15     Piedras Negras-Rangoon
16     Rat Portage-St. Michael's
17     St. Nazaire-Sault Ste. Marie
18     Savage Island-Stockholm
19     Stutt-Topolo
20     Toronto-Vlaard
21     Vladi-Zurich

List of United States Diplomatic Officers, 1789-1939. M586. 3 rolls. DP.

This microfilm publication reproduces the State Department's list of U.S. diplomatic officers, 1789-1939. For each diplomatic post the name of each officer is provided, along with title or grade, nationality, place of birth, residence when appointed, and date of appointment. Occasionally, a date of death, retirement, termination of service, or transfer to another post is given. The lists are arranged alphabetically by country, then by the class of officer, and finally by date of appointment.

Roll     Contents
1     Abyssinia (see also Ethiopia)-Germany
2     Great Britain-Paraguay
3     Persia (see also Iran)-Yugoslavia

Resignations and Declinations Among the Records of the Department of State, 1789-1827. T730. 1 roll.

This microfilm publication reproduces the first of eight chronological series of letters received in the Department of State declining or resigning from appointments in the federal service. The letters in this series are arranged alphabetically by name of writer.

General Records of the Department of Justice (Record Group 60)

Records Relating to the Appointment of Federal Judges, Attorneys, and Marshals

The following microfilm publications reproduce the Justice Department appointment files for Idaho, Oregon, Utah, and Washington. (Records for other states are not available on microfilm.) The records are arranged by the Presidential administration in which the applicant filed for a position of federal judge, attorney, or marshal. Thereunder they are filed alphabetically by the name of the applicant. The descriptive pamphlets that accompany these publications include lists of applicants names. General records, which include lists of applicants and other documents not readily identifiable with any one individual, are microfilmed at the beginning of the appointment records for each Presidential administration. Before 1853 the Secretary of State handled the correspondence pertaining to appointments of judicial and legal offices of the federal government.

Records Relating to the Appointment of Federal Judges, Attorneys, and Marshals for the Territories and States of Idaho, 1861-1899. M681. 9 rolls. DP.

Roll     Administration     Dates
1     Lincoln     1861-65
    Johnson     1865-69
2     Grant     1869-77
    Hayes     1877-81
3     Garfield     1881
    Arthur     1881-85
4     Cleveland     1885-89
    A-G    
5     H-W    
6     Harrison     1889-93
    A-M    
7     P-W    
8     Cleveland     1893-97
9     McKinley     1897-99

Oregon, 1853-1903. M224. 3 rolls. DP.

Roll     Administration     Dates
1     Fillmore     1853
      Pierce     1853-57
      Buchanan     1857-61
      Lincoln     1861-65
      Johnson     1865-69
      Grant     1869-77
      Hayes     1877-81
      Arthur     1881-85
      Cleveland     1885-89
      Harrison     1889-93
2     Cleveland     1893-97
3     McKinley     1897-1901
      Rosevelt     1901-1903

Utah, 1853-1901. M680. 14 rolls. DP.

Roll     Administration     Dates
1     Utah--
General Administration:
   
      Pierce     1853-57
    Buchanan     1857-61
    Lincoln     1861-65
    Johnson     1865-69
2     Grant     1869-77
    Hayes     1877-81
    Garfield     1881
    Arthur     1881-85
    Cleveland     1885-89
3     (A-K)    
4     (L-Z)    
    Harrison     1889-93
5     (A-G)    
6     (H-M)    
7     (N-S)    
8     (T-Z)    
    Cleveland     1893-97
9     (A-G)    
10     (H-L)    
11     (M-O)    
12     (P-Z)    
    McKinley     1897-1901
13     (A-P)    
14     (R-W)    
    Roosevelt     1901
    (Glen Miller)    
 

Washington, 1853-1902. M198. 17 rolls. DP.

Roll     Administration     Dates
1     Pierce     1853-57
      Buchanan     1857-61
2     Lincoln     1861-65
      Johnson     1865-69
3     Grant     1869-77 (A-L)
4     Grant     1869-77 (M-Z)
5     Hayes     1877-81
6     Garfield and Arthur     1881-85
7     Cleveland     1885-89 (A-D)
8     Cleveland     1885-89 (E-K)
9     Cleveland     1885-89 (L-P)
10     Cleveland     1885-89 (R-Z)
11     Harrison     1889-93 (A-H)
12     Harrison     1889-93 (I-Z)
13     Cleveland     1893-97 (A-L)
14     Cleveland     1893-97 (M-Z)
15     McKinley     1897-1901 (A-G)
18     McKinley     1897-1901 (H-Z)
17     Roosevelt     1901-1902
 

Index to Names of U.S. Marshals, 1789-1960. T577. 1 roll. 16mm.

This microfilm publication reproduces an alphabetical list giving dates and places of service.

Records of the Office of the Secretary of the Interior (Record Group 48)

Appointment Papers

The following microfilm publications reproduce appointment papers chiefly for positions under the direct control of the Office of the Secretary of the Interior and filled by Presidential appointment. Included are letters of application and recommendation, petitions, oaths of office, bonds, and reports from the Commissioners of Indian Affairs or the General Land Office. Some of the documents relate to the removal or resignation of appointees.

The papers are arranged by office or position, thereunder alphabetically by name of applicant or incumbent, and thereunder by date the document was received in the Appointments Division. The publications are listed alphabetically by state or territory.

Interior Department Appointment Papers

Arizona Territory, 1857-1907. M576. 22 rolls.

Roll     Description     Dates
1     Governor, A-E     1877-1905
2     Governor, F-L     1875-1907
3     Governor, M-R     1877-1905
4     Governor, S-Z     1873-1907
5     Secretary, A-C     1873-1901
6     Secretary, D-L     1876-1907
7     Secretary, M-W     1875-1907
8     Surveyor General, A-G     1858-1907
9     Surveyor General, H-P     1857-1905
10     Surveyor General, R-Z     1859-1907
11     Florence Land Office     1873-81
12     Phoenix Land Office     1905-07
      Prescott Land Office, A-G     1867-1907
13     Prescott Land Office, H-W     1867-1907
14     Tucson Land Office, A-G     1882-1907
15     Tucson Land Office, H-W     1882-1907
      Unspecified land office     1881-98
16     Arizona Superintendency of Indian Affairs     1861-73
      Camp Apache Indian Agency     1872-76
      Camp Grant Indian Agency     1872-73
      Camp Verde Indian Agency     1872-75
      Chiricahua Indian Agency     1873-74
      Colorado River Indian Agency, A-B     1870-97
17     Colorado River Indian Agency, C-W     1865-1903
18     Fort Apache Indian Agency     1896-1905
      Moqui Pueblo Indian Agency     1869-83
      Papago Indian Agency     1871-78
19     Pima Indian Agency, A-H     1865-1907
20     Pima Indian Agency, J-Y     1866-1905
21     San Carlos Indian Agency, A-K     1873-1906
22     San Carlos Indian Agency, L-W     1876-1903
      Supervisor of the Census     1889-90
 
 

California, 1849-1907. M732. 29 rolls. DP.

 

Roll     Description     Dates
Surveyor General,      
1     A-G     1850-1906
2     H-R     1849-1907
3     S-W     1849-89
4     Benicia Land Office     1852-57
      Bodie Land Office     1878-87
      Eureka Land Office     1897-1903
5     Humboldt Land Office     1855-99
6     Independence Land Office     1873-1905
Los Angeles Land Office,      
7     A-G     1857-1905
8     H-L     1857-1906
9     M-Y     1853-1907
Marysville Land Office,      
10     A-L     1867-1903
11     M-W     1853-1907
      Redding Land Office     1893-1906
Sacramento Land Office,      
12     A-G     1867-1906
13     H-W     1868-1906
San Francisco Land Office,      
14     A-H     1851-1906
15     K-Y     1858-1906
16     Shasta Land Office     1870-90
17     Stockton Land Office     1858-1906
18     Susanville Land Office     1871-1906
19     Visalia Land Office     1858-1906
20     California     1852-67
      Superintendency of Indian Affairs      
      Superintending Agent,      
      Northern District     1858-63
      Southern District     1858-66
21     Fresno Indian Subagency     1850-57
      Hoopa Valley Indian Agency     1864-98
      Klamath Indian Agency     1856-61
      Mendocino Indian Subagency      
      Mission Indian Agency,     1860-61
22     A-L     1871-97
23     M-Y     1874-1903
24     Nome Lackee Indian Agency     1857-61
      Round Valley Indian Agency     1864-94
25     Smith River Indian Agency     1866
      Tejon (Sebastian) Indian Agency     1855-59
      Tule River Indian Agency     1866-89
26     Early Indian Agents     1849-52
      Unspecified Indian Agency     1853-97
San Francisco Pension Office,      
27     A-D     1869-95
28     E-W     1853-1907
29     Supervisor of the Census     1889-98
 

Territory of Colorado, 1857-1907. M808. 13 rolls. DP.

Roll     Description     Dates
1     Governor     1866-76
      Secretary     1873-76
      Surveyor General,      
      B-F     1861-1906
2     G-W     1861-1903
3     Akron Land Office     1890-93
      Central City Land Office     1867-93
4     Del Norte Land Office     1874-97
      Denver Land Office,      
5     A-M 1     866-96
6     N-W     1865-96
      Durango Land Office     1881-1902
      Fairplay Land Office     1867-78
7     Glenwood Springs Land Office     1884-98
8     Land Office     1882-1901
      Hugo Land Office     1893-1903
9     Lake City Land Office     1877-96
      Leadville Land Office     1879-97
10     Lamar Land Office     1889-93
      Montrose Land Office     1888-1906
      Pueblo Land Office,      
11     A-K     1869-1907
12     L-W     1869-1907
      Sterling Land Office     1893-1906
      Unspecified Land Office     1862-64
13     Los Pinos Indian Agency     1871-78
      Middle Park-White River Indian Agency     1865-78
      Southern Ute Indian Agency     1877-1903
      Upper Arkansas Indian Agency     1857-65
      Unspecified Indian Agency     1861-69
      Supervisor of the Census     1889-90
      Pension Agent     1866-77
 

Florida, 1849-1907. M1119. 6 rolls.

Roll     Description     Dates
1     Surveyor General, A-L     1849-1907
2     Surveyor General, M-W     1849-1907
3     General Land Office     1872-1906
      Registers and Receivers,      
      Gainesville, A-H      
4     General Land Office     1878-1906
      Registers and Receivers,      
      Gainesville, J-Rob      
5     General Land Office     1878-1906
      Registers and Receivers,      
      Gainesville, Rol-Y      
      Jacksonville     1866
      Newnansville     1849-61
      St. Augustine     1849-66
      Tallahassee, A-G     1849-82
6     General Land Office     1849-82
      Registers and Receivers,      
      Tallahassee, H-W      
      Tampa     1854-59
      Supervisors of the Census     1879-80 and
1889-90
      Indian Agent     1849-96
      Miscellaneous Indian Agents     1849-94
      Appraisers of Abandoned Military Reservations     1886-96
      Timber Agent     1852-79
      Unspecified Offices     1857-93
 

Idaho, 1862-1907. M693. 17 rolls. DP.

Roll     Description     Dates
Governor,      
1     A-C     1873-89
2     G-W     1875-89
3     Secretary     1873-94
Surveyor General,      
4     A-M     1863-1906
5     P-W     1864-1906
6     Blackfoot Land Office     1885-1907
      Boise Land Office,      
7     A-N     1866-1907
8     P-Y     1866-1907
9     Coeur d'Alene Land Office     1884-1906
10     Hailey Land Office     1882-1906
11     Lewiston Land Office     1867-1906
12     Oxford Land Office     1879-86
13     Idaho Superintendency of Indian Affairs     1862-70
      Unspecified Indian Agency     1862-70
      Fort Hall Indian Agency,      
      A-H     1867-1901
14     I-W     1867-1901
15     Lemhi Indian Agency     1862-1902
      Nez Perce Indian Agency,      
16     A-M     1868-1902
17     N-W     1868-1902
      Supervisor of the Census     1889-90
 

Mississippi, 1849-1907. M849. 4 rolls. DP.

Roll     Description     Dates
1     Surveyor General     1849
Land Offices:      
      Augusta     1849-59
      Columbus     1849-68
      Grenada     1849-58
2     Jackson, A-L     1849-1907
3     Jackson, M-W     1849-1907
4     Paulding     1865-66
      Pontotoc     1849-53
Pension Agencies:      
      Jackson     1850-69
      Natchez     1869
      Vicksburg     1868-77
      Supervisor of the Census     1889-95
 

Missouri, 1849-1907. M1058. 9 rolls. DP.

Roll     Description     Dates
1     Supervisor of the Census     1889-90
      Superintendent of Indian Affairs     1849-65
2     General Land Office      
      Registers and Receivers:      
      Boonville     1858-1907
3     Clinton     1849-53
      Fayette     1849-57
      Ironton, A-E     1866-1905
4     Ironton, F-Z     1866-1905
5     Jackson     1849-61
      Milan     1849-57
      Palmyra     1849-53
6     Plattsburg     1853-58
      St. Louis     1849-62
      Springfield, A-E     1849-1907
7     Springfield, F-M     1849-1907
8     Springfield, N-W     1849-1907
9     Warsaw     1857-63
      Pension Agents:      
      Macon     1867-76
      St. Joseph     1873-78
      St. Louis     1850-82
 

Nevada, 1860-1907. M1033. 3 rolls. DP.

Roll     Description     Dates
1     Surveyor General     1861-1907
2     Land Offices:      
      Aurora     1868-73
      Austin     1867-73
      Belmont     1867-72
      Carson City     1881-1907
      Elko     1872-74
      Eureka     1874-93
      Pioche     1874-77
3     Unspecified Indian Agencies     1860-1906
      Nevada     1861-1907
      Pyramid Lake     1871-1907
      South East Pi-Ute     1870-81
      Walker River     1871-79
      Western Shoshoni     1876-1905
 

Territory of New Mexico, 1850-1907. M750. 18 rolls. DP.

Roll     Description     Dates
Governor,      
1     A-J     1873-1907
2     K-P     1877-1906
3     R-W     1877-1901
4     Secretary     1877-94
Surveyor General,      
5     A-J     1853-93
6     K-Y     1853-97
Land Offices:      
7     Clayton Land Office     1893-1904
      Folsom Land Office     1888-95
      Roswell Land Office     1888-97
      Las Cruces Land Office (La Mesilla),
8     A-L     1872-1907
9     M-Z     1875-1905
      Santa Fe Land Office,      
10     A-H     1861-97
11     J-W     1859-97
      Unspecified Land Offices     1850-58
Indian Agencies:      
12     New Mexico Superintendency of Indian Affairs     1861-69
      Abiquiu Indian Agency     1870-78
      Cimarron Indian Agency     1869-77
      Mescalero Indian Agency,     1869-99
      A-B      
13     C-Y      
      Navajo Indian Agency,      
14     A-J     1872-1902
15     K-Z     1872-1903
      Pueblo Indian Agency,      
16     A-S     1863-1902
17     T-Y     l857-1902
      Southern Apache Indian Agency     1872-76
      Unspecified Indian Agencies     1857-67
Other Records:      
18     Mine Inspector     1891-98
      Supervisor of the Census     1889-90
      Miscellaneous Offices     1857-97
 

New York, 1849-1906. M1022. 5 rolls. DP.

Roll     Description     Dates
1     Supervisor of the Census     1879-1895
      Indian Agent, A-G     1849-1902
2     Indian Agent, H-S     1849-1902
3     Indian Agent, T-W     1849-1902
      Pension Agent, Albany-Buffalo     1849-1906
4     Pension Agent, Canandaigua
and New York City, A-J
    1849-1906
5     Pension Agent, New York City, K-W,     1849-1906
      Syracuse      
 

North Carolina, 1849-1892. M950. 1 roll. DP.

Territory of Oregon, 1849-1907. M814. 10 rolls. DP.

Roll     Description     Dates
1     Surveyor General     1850-1903
2     Burns Land Office     1892-1907
      Drewsey Land Office     1889
      La Grande Land Office     1866-1907
3     Lakeview Land Office     1877-1905
      Linkville Land Office     1872-77
      Oregon City Land Office,      
4     A-L     1877-96
5     M-W     1861-97
6     Roseburg Land Office     1866-1905
7     The Dalles Land Office     1879-1907
8     Superintendent of Indian Affairs     1849-76
      Alsea Indian Subagency     1872-76
      Grand Ronde Indian Agency     1872-97
      Klamath Indian Agency     1871-98
9     Malheur Indian Agency     1873-80
      Siletz Indian Agency     1874-97
      Umatilla Indian Agency     1865-1902
10     Warm Springs Indian Agency     1860-98
      Unspecified Indian Agency     1849-71
      Pension Agent     1852-74
      Supervisor of the Census     1889-90
 

Wisconsin, 1849-1907. M831. 9 rolls. DP.

Roll     Description     Dates
1     Surveyor General     1848-66
Land Offices:
2     Ashland     1886-97
      Bayfield     1860-87
      Chippewa Falls     1856-58
      Eau Claire     1856-1904
3     Green Bay     1847-53
      Hudson     1857-59
      La Crosse     1852-86
4     Menasha     1849-93
5     Milwaukee     1845-57
      Mineral Point     1849-58
      St. Croix Falls     1849-88
6     Stevens Point     1852-71
      Superior     1854-60
      Wausau     1871-1905
      Willow River     1849-53
      Unspecified Indian Agencies     1849-1906
7     Green Bay     1849-1904
8     La Pointe     1849-1906
      Unspecified     1861
9     Pension Agent     1863-1905
      Supervisor of the Census     1889-90
 

Wyoming, l869-1907. M830. 6 rolls. DP.

Roll     Description     Dates
1     Governor     1872-89
2     Secretary     1872-90
3     Surveyor General     1869-1906
Land Offices:            
4     Buffalo     1885-1907
      Cheyenne     1869-1907
5     Douglas     1890-1907
      Evanston     1876-1907
      Lander     1890-1905
      Sundance     1890-1906
6     Shoshone Indian Agency     1870-1907
      Supervisor of the Census     1889-90
 

Records of the Post Office Department (Record Group 28)

Record of Appointment of Postmasters, 1789-1832. M1131. 4 rolls.

This microfilm publication reproduces four volumes that document dates of appointment of postmasters and, after 1814, dates of establishment of post offices. The first volume is a chronological list of first returns of postmasters and can be used primarily to verify service. Volumes 2 through 4 are generally arranged alphabetically by post office on a national rather than a state basis. The records before 1824 do not show the names of the counties in which the post offices were situated. Some of the pages are not entirely legible.

Roll     Volume     Dates
1     1     1789-1818
2     2     1814-23
3     3     1824-28
4     4     1828-32
 

Record of Appointment of Postmasters, 1832-September 30, 1971. M841. 145 rolls. DP.

The records in this publication are arranged alphabetically by state (territory, possession, etc.), and thereunder by county (parish, district, etc.). They show the dates of Presidential appointments of postmasters and the dates of their confirmation by the Senate. The records do not contain any other personal information on postmasters. They do not contain the names or other information on postal clerks, mail contractors, or mail carriers.

Roll     State/Territory County/Parish
1     Alabama Autauga-Dale
2     Alabama Dallas-Marengo
3     Alabama Marion-Winston
4     Alaska Alaska (boroughs or divisions not given)
      Hawaii Hawaii-Oahu
      Canton Island
      (Phoenix Group)
      Caroline Islands
      Guam (Agana)
      Mariana Islands
      Marshall Islands
      Midway Island
      Samoa
      Wake Island
5     Arizona Arizona Territory
      counties unknown
      Apache-Yuma
6     Arkansas Arkansas-Dorsey
7     Arkansas Drew-Lonoke
8     Arkansas Madison-Sarber
9     Arkansas Scott-Yell
10     alifornia counties unknown
      Alameda-Kern
11     California Kings-Orange
12     California Placer-Santa Cruz
13     California Shasta-Yuba
14     Colorado Colorado Territory
      Adams-Kit Carson
15     Colorado Lake-Yuma
16     Connecticut Fairfield-Windham
17     Dakota Territory counties unknown
      Armstrong-Yankton
18     Delaware Kent-Sussex
      Rhode Island Bristol-Washington
      District of Columbia Alexandria-Washington
      Virgin Islands
      Puerto Rico
      Cuba
19     Florida Alachua-Hendry
20     Florida Hernando-Okeechobee
21     Florida Orange-Washington
22     Georgia Appling-Dawson
23     Georgia Decatur-Houston
24     Georgia Irwin-Putnam
25     Georgia Quitman-Worth
26     Idaho Idaho Territory
      counties unknown
      Ada-Washington
27     Illinois Adams-Douglas
28     Illinois Du Page-Johnson
29     Illinois Kane-Marion
30     Illinois Marshall-Saint Clair
31     Illinois Saline-Woodford
32     Indiana Adams-Fountain
33     Indiana Franklin-Lagrange
34     Indiana Lake-Putnam
35     Indiana Randolph-Whitley
36     Iowa Adair-Davis
37     Iowa Decatur-Jefferson
38     Iowa Johnson-Plymouth
39     Iowa Pocahontas-Yell
40     Kansas Kansas Territory
      counties unknown
      Allen-Douglas
41     Kansas Edwards-Lyon
42     Kansas McPherson-Riley
43     Kansas Rooks-Wyandotte
44     Kentucky Adair-Carter
45     Kentucky Casey-Graves
46     Kentucky Grayson-Knott
47     Kentucky Knox-Marshall
48     Kentucky Martin-Pike
49     Kentucky Powell-Woodford
50     Louisiana Acadia-Grant
51     Louisiana Iberia-Sabine
52     Louisiana St. Bernard-Winn
53     Maine Androscoggin-Lincoln
54     Maine Oxford-York
55     Maryland Allegany-Frederick
56     Maryland Garrett-Worcester
57     Massachusetts Barnstable-Hampden
58     Massachusetts Hampshire-Worcester
59     Michigan Alcona-Eaton
60     Michigan Emmet-Lapeer
61     Michigan Leelanau-Oakland
62     Michigan Oceana-Wexford
63     Minnesota counties unknown
      Aitkin-Faribault
64     Minnesota Fillmore-McLeod
65     Minnesota McPhail-Rice
66     Minnesota Rock-Yellow Medicine
67     Mississippi Adams-Itawamba
68     Mississippi Jackson-Quitman
69     Mississippi Rankin-Yazoo
70     Missouri counties unknown
      Adair-Clay
71     Missouri Clinton-Iron
72     Missouri Jackson-Montgomery
73     Missouri Morgan-St. Clair
74     Missouri St. Francois-Wright
75     Montana counties unknown
      Beaverhead-Lake
76     Montana Lewis and Clark-
      Yellowstone
77     Nebraska counties unknown
      Adams-Douglas
78     Nebraska Dundy-Madison
79     Nebraska Merrick-York
80     Nevada counties unknown
      Churchill-White Pine
81     New Hampshire Belknap-Sullivan
82     New Jersey Atlantic-Mercer
83     New Jersey Middlesex-Warren
84     New Mexico counties unknown
      Bernalillo-Otero
85     New Mexico Quay-Valencia
86     New York Albany-Cortland
87     New York Delaware-Herkimer
88     New York Jefferson-Onondaga
89     New York Ontario-Schoharie
90     New York Schuyler-Tompkins
91     New York Ulster-Yates
92     North Carolina Alamance-Cleveland
93     North Carolina Columbus-Iredell
94     North Carolina Jackson-Polk
95     North Carolina Randolph-Yancey
96     North Dakota Adams-Mercer
97     North Dakota Morton-Williams
98     Ohio Adams-Defiance
99     Ohio Delaware-Knox
100     Ohio Lake-Pickaway
101     Ohio Pike-Wyandott
102     Oklahoma-Indian counties unknown
      Territory
      Adair-Garvin
103     Oklahoma-Indian Grady-Oklahoma
      Territory
104     Oklahoma-Indian Okmulgee-Wyandotte
      Territory Nation
105     Oregon counties unknown
      Baker-Lake
106     Oregon Lane-Yamhill
107     Pennsylvania Adams-Bradford
108     Pennsylvania Bucks-Clearfield
109     Pennsylvania Clinton-Franklin
110     Pennsylvania Fulton-Lehigh
111     Pennsylvania Luzerne-Perry
112     Pennsylvania Philadelphia-Tioga
113     Pennsylvania Union-York
114     South Carolina Abbeville-Greenwood
115     South Carolina Hampton-York
116     South Dakota Armstrong-Jones
117     South Dakota Kingsbury-Ziebach
118     Tennessee Anderson-Grainger
119     Tennessee Greene-Monroe
120     Tennessee Montgomery-Wilson
121     Texas counties unknown
      Anderson-Cass
122     Texas Castro-Ellis
123     Texas El Paso-Harris
124     Texas Harrison-Lamar
125     Texas Lamb-Newton
126     Texas Nolan-Stonewall
127     Texas Sutton-Zawala
128     Utah counties unknown
      Beaver-Weber
129     Vermont Addison-Windsor
130     Virginia Accomack-Buckingham
131     Virginia Cabell-Floyd
132     Virginia Fluvanna-Jefferson
133     Virginia Kanawha-Nansemond
134     Virginia Nelson-Rockbridge
135     Virginia Rockingham-York
136     Washington counties unknown
      Adams-Lewis
137     Washington Lincoln-Yakima
138     West Virginia Barbour-Greenbrier
139     West Virginia Hampshire-Marshall
140     West Virginia Mason-Raleigh
141     West Virginia Randolph-Wyoming
142     Wisconsin Adams-Grant
143     Wisconsin Green-Pierce
144     Wisconsin Polk-Wood
145     Wyoming Albany-Yellowstone National Park
 

National Archives Trust Fund Board
National Archives and Records Administration
Washington, DC
1983, electronic rev. 1995

 

Top