Publications

FEDERAL COURT RECORDS:Part 06

FEDERAL COURT RECORDS:
A SELECT CATALOG OF NATIONAL ARCHIVES MICROFILM PUBLICATIONS (PART 6)

Civil War

The following section lists microfilm publications that reproduce records created just before and during the Civil War. The first two publications, from the district and circuit courts for the District of Columbia, relate to slavery. They include records of emancipation, manumission, and case records concerning fugitive slaves. Another publication contains records generated by the Confederate States District Court for North Carolina, 1861-65. The last two microfilm publications concern confiscation of property by both the Confederate and U.S. governments. Records of the U.S. Circuit Court for the District of Columbia Relating to Slaves, 1851-1863. M433. 3 rolls.

This microfilm publication reproduces all the records relating to slavery in the District of Columbia that were kept by the U.S. Circuit Court for the District of Columbia. These unbound records include emancipation papers, manumission papers, 1857-63, and case papers relating to fugitive slaves, 1851-63.

On April 16, 1862, Congress passed "An Act for the Release of certain Persons held to Service or Labor in the District of Columbia" (12 Stat. 376). Section 2 of the act required that owners claiming compensation for freed persons of African descent were to file schedules by July 15, 1862, testifying to their ownership of the slaves. The schedules list the name, age, sex, and description of each slave.

A supplementary act of July 12, 1862 (12 Stat. 538), permitted slaves to file schedules themselves if their owners had neglected to file. The act also granted freedom to slaves who were employed within the District of Columbia with their owners' consent after April 16, 1862, and whose owners lived outside the District. The emancipation papers consist of these schedules, usually with notes giving dates when certificates of freedom were issued to former slaves. The manumission papers, 1857-63, record the voluntary freeing of slaves by their owners, and they generally consist of schedules similar to those in the emancipation papers.

Included in this publication and in M434 (which follows) are a series of papers relating to fugitive slaves, 1851-63. The Compromise of 1850 stiffened existing fugitive slave laws and allowed claimants to recover fugitives by applying to federal judges and commissioners to establish ownership. The testimony of fugitives was not admitted as evidence. Anyone who interfered with the enforcement of these laws was subject to punishment. Many of the cases in this publication contain only the warrants for arrest, and others contain papers relating to proof of ownership.

Roll  Description
   
     1    Emancipation papers resulting from the act of
           Apr. 16, 1862
           A-L
     2     M-Y
     3    Emancipation papers resulting from the act of July 12,
           1862; manumission papers, 1857-63; and fugitive
           slave case papers, 1851-63
   

Habeas Corpus Case Records, 1820-1863, of the U.S. Circuit
Court for the District of Columbia. M434. 2 rolls.

     Writs of habeas corpus are orders to produce a prisoner and
show cause for capture and detention. They are used to test the
legality of the detention or imprisonment, not to determine the
guilt or innocence of the prisoner. Most of the habeas corpus
case records in this publication concern persons alleged to have
been fugitive slaves. Masters used the writs to reclaim runaways.
The records include the actual writs, petitions for writs, return
of writs, orders of the court, and other papers filed in habeas
corpus proceedings. The case records are arranged
chronologically.

    Roll  Dates
   
     1    1820-43
     2    1844-63
   
   
Confederate Papers of the U.S. District Court for the Eastern
District of North Carolina, 1861-1865. M436. 1 roll.

     The documents that appear on this microfilm publication are
records of the court in the district of Cape Fear, except for one
volume of minutes of the court in the district of Pamlico. The
court of the Cape Fear district sat in Salisbury and Wilmington;
the papers usually indicate the place of origin. Most of the case
files relate to property seized from Union sympathizers under an
act of August 30, 1861, by the Confederate States of America "for
the Sequestration of Estates, Property, and Effects of alien
enemies." Other case files relate to cases involving treason,
mail robbery, and harboring deserters. There are also subpoenas,
jury lists, writs, and court orders and rules.
     The minutes of the court in Pamlico appear first, followed
by a badly damaged rough draft of admiralty rules. The case files
appear next and are grouped according to the type of case:
sequestration, treason, etc. Within each type, the files are
arranged in very rough chronological order.
     During the Civil War, the Confederate courts continued to
create the same types of records as those used by the U.S.
courts, often using the same record books. The records of the
Confederate States District Court for North Carolina, 1861-65,
are thus interfiled with the records of the Raleigh division of
the U.S. district court.

Records of the U.S. Civil Commission at Memphis, 1863-1864.
T410. 9 rolls.


     Union forces invaded Tennessee early in 1862 and captured
Forts Henry and Donelson and the city of Nashville, forcing
Tennessee's government to flee. West Tennessee was occupied in
June 1862 and put under marital law. In April 1863, the Union
army formed a civil commission at Memphis to "hear and determine
all complaints and suits instituted by loyal citizens of the
United States for the collection of debts, enforcements of
contract, the prevention of fraud, the recovery of possessions of
property, real and personal, and generally to perform such duties
and exercise such power as can be done by a Commission deriving
its power from military authority."
     Each of the 9 rolls of this microfilm publication reproduces
a bound volume of records produced by the commission. Entries in
the journal, appearance docket, and judgment docket were made
chronologically. Entries in the court dockets and final record
books are by case number, which was assigned when the case was
filed with the commission. The final record books record
proceedings of cases listed in the court dockets.
   
    Roll  Description              Dates
   
    1     Journal                  Apr. 25, 1863-Jan. 26, 1864
    2     Appearance docket        Apr. 1863-Jan. 1864
    3     Court docket, cases
           1-390
    4     Court docket, cases
           350-780
    5     Judgment docket          Apr. 29, 1863-Jan. 16, 1864
    6     Final record no. 1       1863
    7     Final record no. 2       1863
    8     Final record no. 3       1863
    9     Final record no. 4       1863
   

Case Papers of the U.S. District Court for the Eastern
District of Virginia, 1863-1865, Relating to the Confiscation
of Property. M435. 1 roll.

     This microfilm publication reproduces the "confiscation
papers" of the U.S. District Court for the Eastern District of
Virginia, 1863-65. Under acts of July 31 and August 6, 1861, and
July 17, 1862 (12 Stat. 284, 319, and 589), the court prosecuted
cases to confiscate property from citizens of Richmond,
Petersburg, Elizabeth City, and Alexandria who were loyal to the
Confederacy. The earliest case file in this series is dated 1863.
The court suspended prosecution in September 1865, and the
pending cases were eventually dismissed.
     These unbound case files, arranged by case number, contain
libels of information; notices of seizure, libel, and time and
place of trial; orders of seizure; and orders for process.


Miscellaneous Records

     The four publications in this section do not fall into any
of the preceding categories. The first contains information case
files and related files from the eastern district of
Pennsylvania, 1789-1918. Next is a publication that combines case
files from suits involving consuls and vice consuls with cases
concerning the repeal of patents. The third consists of case
files from the Utah territorial district courts, which chiefly
concern cases involving polygamy. The final publication in this
section concerns only one case that was never brought to
trial--that against Aaron Burr and Harman Blennerhassett for
conspiring against Spain.


Information Case Files, 1789-1843, and Related Records,
1792-1918, of the U.S. District Court for the Eastern
District of Pennsylvania. 10 rolls. M992. DP.

     "Informations" are written accusations brought against a
person by a public prosecutor, without a grand jury indictment,
for a criminal offense. In these cases, the plaintiff, usually
the United States, submitted an information or libel to initiate
proceedings. A docket, March 25, 1808-April 15, 1843, contains a
record of papers filed and proceedings held in the trial of the
cases and an alphabetical index to the kinds of goods or names of
persons or vessels involved. Docket entries for individual cases
usually show the case title, the names of the litigants and the
attorneys for each litigant, and a chronological listing of
actions taken and documents filed. The first 28 prize cases
arising from the War of 1812, which have been reproduced on M966,
are entered in their chronological place in the docket. Most of
the information cases brought before the U.S. District Court for
the Eastern District of Pennsylvania between 1789 and 1843
concerned actions for forfeitures arising from violations of
customs and internal revenue laws. The files are arranged by the
filing date of the first paper in each case.
     Roll 8 and part of roll 9 reproduce bonds for appraised
value of forfeited goods, 1812-13. In order to obtain possession
of goods, claimants and sureties bound themselves to pay the
appraised value in the event of judgment favorable to the United
States. The documents are arranged alphabetically by name of
vessel and thereunder by an assigned bond number.
     Another series, 7 volumes containing statements of facts in
forfeiture cases appealed to the Secretary of the Treasury,
October 23, 1792-January 25, 1918, contains copies of petitions
filed by claimants for the review of forfeiture cases and the
remission of forfeitures. The petitions are addressed to the
district court judge for forwarding to the Secretary of the
Treasury. Entries in the volumes are primarily by date of filing
of petition. Volumes 2 and 3 also contain a list of claimants'
names arranged by page number; volume 4 has a similar, though
incomplete, list; and volumes 6 and 7 contain an alphabetical
index of names and claimants.
     Petitions and discharges of imprisoned debtors, 1797-1838,
consist of petitions to the district court by debtors, imprisoned
as a result of judgments against them in the circuit court,
seeking discharge as insolvent debtors under the acts of May 5,
1792 (1 Stat. 266), and January 6, 1800 (2 Stat. 4). These acts
provided that such debtors could be released upon taking an oath
that they were unable to pay their debts. The files contain
citations to the creditors involved to appear and to show cause
why the oath should not be administered. Also included are
depositions, oaths of the debtors, and orders discharging the
debtors from custody. The files are arranged by date of filing of
the petition.
   
    Roll  Description
   
    1     Docket, Mar. 25, 1808-Apr. 15, 1843
   
    Information case files:
          1789-1801
    2     1802-July 1809
    3     Oct. 1809-11
    4     1812-23
    5     1824-Sept. 30, 1839
    6     Oct. 22, 1839-Nov. 21, 1839
    7     Nov. 22, 1839-Apr. 15, 1843
   
    Bonds for appraised value of forfeited goods, 1812-13:
    8     The Atlantic-the John
    9     The Mandarin-the William
   
    Statements of facts in forfeiture cases appealed to the
    Secretary of the Treasury:
          Vol. 1, Oct. 23, 1792-Sept. 25, 1807
          Vol. 2, Sept. 30, 1807-June 29, 1812
    10    Vol. 3, July 8, 1812-Sept. 13, 1815
          Vol. 4, Sept. 19, 1815-Aug. 28, 1833
          Vol. 5, Nov. 23, 1833-Apr. 5, 1847
          Vol. 6, Apr. 5, 1847-May 19, 1864
          Vol. 7, Sept. 10, 1861-Jan. 25, 1918
          Petitions and discharges of imprisoned debtors,
           1797-1838


Case Files in Suits Involving Consuls and Vice Consuls and
the Repeal of Patents of the U.S. District Court for the
Southern District of New York, 1806-1860. M965. 2 rolls. DP.

     The first series of records, cases involving U.S. and
foreign consuls and vice consuls, concerns such matters as
indebtedness, including nonpayment of promissory notes, of rent
for storage space, and of charter parties (contracts by which
ships were rented to merchants to carry goods); breach of
covenant (agreement); defamation and slander; confiscation of
ships and other property; assault; and false imprisonment.
     Types of documents found in the files include declarations
and complaints or narratives explaining the plaintiff's causes of
action; answers of defendants; demurrers, rejoinders, and other
pleadings; bills of exception to court decisions on points of
law; affidavits and depositions of witnesses and other documents
submitted as evidence; and orders of the court, opinions,
consents, warrants, writs, bonds, minutes of trials, assignments
of errors, reports of costs, verdicts, and other legal documents.
     In the second series, case files in suits to repeal patents,
the plaintiff usually claimed to be the true inventor. The types
of documents found in these files include petitions, affidavits,
opinions, orders, depositions, narratives, notices to defendants,
scire facias (judicial writs) to repeal patents, and verdicts.
     In both series the case files are arranged alphabetically by
the surname of the defendant or the name of the defendant listed
first in the title endorsement. If a consul were involved in more
than one court action, the case files involving him are in
chronological order by date of filing of the case. Most documents
within the files are arranged by date of filing. For the suits
involving consuls, the country that he represented is listed next
to his name. The spellings of names of parties have been
determined from the documents in the case files. In some
instances, variant spellings of names appear in the case files
and within the individual documents.

    Roll  Description
   
    1     Suits involving counsels and vice consuls
           Belmont-Klendgen
    2      McFaul-Zachrissen
          Suits involving the repeal of patents
   

Case Files of the U.S. District Courts for the Territory of
Utah, 1870-1896. M1401. 38 rolls. DP.

     The territory of Utah was divided into four U.S. judicial
districts whose seats were at Salt Lake City, Ogden, Provo, and
Beaver. When Utah became a state in 1896, these territorial
courts were dissolved and their records were all transferred to
the new U.S. district court and to the circuit court in Salt Lake
City. The cases were then rearranged alphabetically by the
initial letter of the defendant's last name, renumbered, and
bound into volumes. The cases transferred to the U.S. district
court are filmed first, followed by cases transferred to the
circuit court. An alphabetical index of the names of defendants
and plaintiffs is reproduced on the first roll of this
publication. The index lists the individual's name, the case file
number, and the microfilm roll number.
     Most of the cases documented by the 2,593 case files
transferred to the district court concern polygamy, which was
outlawed by Congress on May 22, 1882 (22 Stat. 30). Each file
generally contains a printed complaint form, a warrant for the
arrest of the defendant, and subpoenas ordering the defendant's
wives to appear as witnesses.
     The case files also include cases involving robbing the
mails, illegal voting, violations of liquor and tobacco laws,
possession of counterfeit coins, and embezzlement.
     The 95 case files transferred to the circuit court primarily
concern trespassing, illegal fencing, illegal cutting, and land
disputes over preemptions and homesteads. Other subjects include
unlawful cohabitation, violation of postal laws, and tax fraud.

    Roll   Description
   
    U.S. District Court case file nos.:
    1     1-76
    2     77-150
    3     151-213
    4     214-280
    5     281-377
    6     378-468
    7     469-535
    8     536-600
    9     601-673
    10    674-750
    11    751-831
    12    832-910
    13    911-981
    14    982-1044
    15    1045-1145
    16    1146-1219
    17    1220-1287
    18    1288-1359
    19    1360-1442
    20    1443-1527
    21    1528-1587
    22    1588-1654
    23    1655-1722
    24    1723-1806
    25    1807-1870
    26    1871-1936
    27    1937-2008
    28    2009-2080
    29    2081-2166
    30    2167-2234
    31    2235-2303
    32    2304-2381
    33    2382-2470
    34    2471-2546
    35    2547-2593
   
    U.S. Circuit Court case file nos.:
    36    1-44
    37    45-59
    38    60-95
   

Records Relating to the Proposed Trials of Aaron Burr and
Harman Blennerhassett, August 1, 1805-January 21, 1808. T265.
1 roll.

     In August 1806, on Blennerhassett's Island in the Ohio
River, Aaron Burr and Harman Blennerhassett allegedly planned and
prepared for an expedition down the Mississippi River to seize
Spanish territory west of the river. On November 27, 1806, Thomas
Jefferson, warned by Gen. James Wilkinson, issued a proclamation
warning U.S. citizens against participating in an illegal
expedition against Spanish lands. Burr and his forces were
intercepted on the lower Mississippi in Alabama on February 19,
1807, and Burr stood trial for treason in Richmond, VA, in March.
     In January 1808, the U.S. circuit court at Chillicothe, OH,
indicted Aaron Burr and Harman Blennerhassett for conspiring
against the domain of Spain. The trials never took place because
Burr and Blennerhassett did not appear within the state, and the
government did not press the charges further. Documents relating
to the proposed trials appear among the records of the Ohio
circuit that were transferred to the U.S. District Court for the
Southern District of Ohio at Cincinnati. Some of the documents in
this collection were originally part of the testimony presented
in the Burr trial at Richmond. They were transferred to Ohio for
use in the circuit court and were never returned.
     These papers have been arranged in chronological order by
date filed in court or by date of document. A few undated items
are listed at the end. Within the collection are letters,
circulars, orders, affidavits, depositions, writs of attachment,
indictments, and related documents.

RECORDS OF THE U.S. COURT OF CLAIMS
RECORD GROUP 123


     The U.S. Court of Claims was established by an act of
February 24, 1855 (10 Stat. 612), to hear claims against the
United States, including those referred to the court by Congress.
An act approved July 7, 1902 (32 Stat. 726), gave the Court of
Claims jurisdiction over any claim arising under treaty
stipulations that the Cherokee Tribe, or any band thereof, might
have against the United States. Within 2 years after the act was
approved, three suits were brought before the court concerning
grievances arising out of the treaties: (1) The Cherokee Nation
v. The United States, General Jurisdiction Case No. 23199; (2)
The Eastern and Emigrant Cherokees v. The United States, General
Jurisdiction Case No. 23212; and (3) The Eastern Cherokees v. The
United States, General Jurisdiction Case No. 23214.
     On May 18, 1905, the court decided in favor of the Eastern
Cherokee and instructed the Secretary of the Interior to identify
the persons entitled to participate in the distribution of funds
for payment of the claims. On June 30, 1906, Congress
appropriated more than $1 million for this purpose. Guion Miller,
special agent of the Interior Department, began compiling a roll
of all Eastern and Western Cherokee Indians who were alive on May
28, 1906, and could establish that at the time of the treaties
they were members or descendants of members of the Eastern
Cherokee. They also had to prove that they had not been
affiliated with any tribe of Indians other than the Eastern
Cherokee or the Cherokee Nation. In his report of May 28, 1909,
Miller stated that 45,847 separate applications had been filed,
representing a total of about 90,000 individual claimants, 30,254
of whom were entitled to share in the fund.

Eastern Cherokee Applications of the U.S. Court of Claims,
1906-1909. M1104. 348 rolls. DP.


     The applications required each claimant to state full
English and Indian names, residence, age, place of birth, name of
husband or wife, name of tribe, and names of children. It also
required information on the claimant's parents, grandparents,
brothers, sisters, uncles, and aunts. The index to the
applications is arranged alphabetically by name (either English
or Indian) of claimant.
   
    Roll  Contents
   
    1     Roll of Eastern Cherokee
          General index to Eastern Cherokee applications,
           vols. 1 and 2
          Application numbers 1-45
    2     46-136
    3     137-224
    4     225-331
    5     332-420
    6     421-514
    7     515-596
    8     597-681
    9     682-778
    10    779-859
    11    860-964
    12    965-1082
    13    1083-1175
    14    1176-1267
    15    1268-1362
    16    1363-1455
    17    1456-1545
    18    1546-1642
    19    1643-1735
    20    1736-1820
    21    1821-1910
    22    1911-2001
    23    2002-2113
    24    2114-2229
    25    2230-2339
    26    2340-2432
    27    2433-2534
    28    2535-2637
    29    2638-2743
    30    2744-2841
    31    2842-2947
    32    2948-3049
    33    3050-3147
    34    3148-3250
    35    3251-3342
    36    3343-3442
    37    3443-3540
    38    3541-3647
    39    3648-3747
    40    3748-3847
    41    3848-3949
    42    3950-4057
    43    4058-4157
    44    4158-4228
    45    4229-4327
    46    4328-4426
    47    4427-4555
    48    4556-4661
    49    4662-4771
    50    4772-4879
    51    4880-4984
    52    4985-5089
    53    5090-5189
    54    5190-5289
    55    5290-5394
    56    5395-5492
    57    5493-5591
    58    5592-5690
    59    5691-5789
    60    5790-5889
    61    5890-5989
    62    5990-6089
    63    6090-6189
    64    6190-6289
    65    6290-6391
    66    6392-6481
    67    6482-6580
    68    6581-6683
    69    6684-6787
    70    6788-6888
    71    6889-6991
    72    6992-7091
    73    6992-7091
    73    7092-7202
    74    7203-7302
    75    7303-7403
    76    7404-7504
    77    7505-7604
    78    7605-7704
    79    7705-7804
    80    7805-7904
    81    7905-8006
    82    8007-8115
    83    8116-8216
    84    8217-8316
    85    8317-8416
    86    8417-8516
    87    8517-8617
    88    8618-8720
    89    8721-8818
    90    8819-8918
    91    8919-9019
    92    9020-9119
    93    9120-9219
    94    9220-9317
    95    9318-9416
    96    9417-9515
    97    9516-9615
    98    9616-9715
    99    9716-9815
    100   9816-9900
    101   9901-10000
    102   10001-10100
    103   10101-10200
    104   10201-10300
    105   10301-10400
    106   10401-10500
    107   10501-10600
    108   10601-10700
    109   10701-10800
    110   10801-10900
    111   10901-11000
    112   11001-11100
    113   11101-11200
    114   11201-11300
    115   11301-11400
    116   11401-11500
    117   11501-11600
    118   11601-11700
    119   11701-11806
    120   11807-11900
    121   11901-12000
    122   12001-12100
    123   12101-12200
    124   12201-12350
    125   12351-12500
    126   12501-12650
    127   12651-12800
    128   12801-12950
    129   12951-13100
    130   13101-13250
    131   13251-13400
    132   13401-13550
    133   13551-13700
    134   13701-13850
    135   13851-14000
    136   14001-14150
    137   14151-14300
    138   14301-14450
    139   14451-14600
    140   14601-14750
    141   14751-14900
    142   14901-15050
    143   15051-15200
    144   15201-15350
    145   15351-15500
    146   15501-15650
    147   15651-15800
    148   15801-15950
    149   15951-16100
    150   16101-16250
    151   16251-16400
    152   16401-16550
    153   16551-16700
    154   16701-16850
    155   16851-17000
    156   17001-17150
    157   17151-17300
    158   17301-17450
    159   17451-17600
    160   17601-17750
    161   17751-17900
    162   17901-18050
    163   18051-18200
    164   18201-18350
    165   18351-18500
    166   18501-18650
    167   18651-18800
    168   18801-18950
    169   18951-19100
    170   19101-19250
    171   19251-19400
    172   19401-19550
    173   19551-19700
    174   19701-19850
    175   19851-20000
    176   20001-20150"
    177   20151-20300
    178   20301-20450
    179   20451-20600
    180   20601-20750
    181   20751-20900
    182   20901-21050
    183   21051-21200
    184   21201-21350
    185   21351-21500
    186   21501-21650
    187   21651-21800
    188   21801-21950
    189   21951-22100
    190   22101-22250
    191   22251-22400
    192   22401-22550
    193   22551-22700
    194   22701-22850
    195   22851-23000
    196   23001-23150
    197   23151-23300
    198   23301-23450
    199   23451-23600
    200   23601-23750
    201   23751-23900
    202   23901-24050
    203   24051-24200
    204   24201-24350
    205   24351-24500
    206   24501-24650
    207   24651-24800
    208   24801-24950
    209   24951-25100
    210   25101-25250
    211   25251-25400
    212   25401-25550
    213   25551-25700
    214   25701-25850
    215   25851-26000
    216   26001-26150
    217   26151-26300
    218   26301-26450
    219   26451-26600
    220   26601-26750
    221   26751-26900
    222   26901-27050
    223   27051-27200
    224   27201-27350
    225   27351-27500
    226   27501-27650
    227   27651-27800
    228   27801-27950
    229   27951-28100
    230   28101-28250
    231   28251-28400
    232   28401-28550
    233   28551-28700
    234   28701-28850
    235   28851-29000
    236   29001-29150
    237   29151-29300
    238   29301-29450
    239   29451-29600
    240   29601-29750
    241   29751-29900
    242   29901-30050
    243   30051-30200
    244   30201-30350
    245   30351-30500
    246   30501-30650
    247   30651-30800
    248   30801-30950
    249   30951-31100
    250   31101-31250
    251   31251-31400
    252   31401-31550
    253   31551-31700
    254   31701-31850
    255   31851-32000
    256   32001-32150
    257   32151-32300
    258   32301-32450
    259   32451-32600
    260   32601-32750
    261   32751-32900
    262   32901-33050
    263   33051-33200
    264   33201-33350
    265   33351-33500
    266   33501-33650
    267   33651-33800
    268   33801-33950
    269   33951-34100
    270   34101-34250
    271   34251-34400
    272   34401-34550
    273   34551-34700
    274   34701-34850
    275   34851-35000
    276   35001-35150
    277   35151-35300
    278   35301-35450
    279   35451-35600
    280   35601-35750
    281   35751-35900
    282   35901-36050
    283   36051-36200
    284   36201-36350
    285   36351-36500
    286   36501-36650
    287   36651-36800
    288   36801-36950
    289   36951-37100
    290   37101-37250
    291   37251-37400
    292   37401-37550
    293   37551-37700
    294   37701-37850
    295   37851-38000
    296   38001-38150
    297   38151-38300
    298   38301-38450
    299   38451-38600
    300   38601-38750
    301   38751-38900
    302   38901-39050
    303   39051-39200
    304   39201-39350
    305   39351-39500
    306   39501-39650
    307   39651-39800
    308   39801-39950
    309   39951-40100
    310   40101-40250
    311   40251-40400
    312   40401-40550
    313   40551-40700
    314   40701-40850
    315   40851-41000
    316   41001-41150
    317   41151-41300
    318   41301-41450
    319   41451-41600
    320   41601-41750
    321   41751-41900
    322   41901-42050
    323   42051-42200
    324   42201-42350
    325   42351-42500
    326   42501-42650
    327   42651-42800
    328   42801-42950
    329   42951-43100
    330   43101-43250
    331   43251-43400
    332   43401-43550
    333   43551-43700
    334   43701-43850
    335   43851-44000
    336   44001-44150
    337   44151-44300
    338   44301-44450
    339   44451-44600
    340   44601-44750
    341   44751-44900
    342   44901-45050
    343   45051-45200
    344   45201-45350
    345   45351-45500
    346   45501-45650
    347   45651-45750
    348   45751-45857

National Archives Trust Fund Board National Archives and Records Administration Washington, DC 1987

Top