National Archives at Riverside

Checklist of Records Relating to World War II at Riverside

This checklist provides researchers with a brief description of the holdings, both original records and microfilm, relating to World War II available at NARA's Pacific Region (Riverside).

Online users can access information by

For information on doing research at NARA, visit the Reseach area of Archives.gov.

For additional information about the National Archives at Riverside

For additional World War II resources in NARA, see the World War II Records page.


Alphabetical List of Record Groups

Agricultural Economics, Bureau of RG 83

Army Air Forces RG 18

Army Corps of Engineers RG 77

Chief of Engineers, Office of the RG 77

Civilian Defense, Office of RG 171

Coast Guard, U.S. RG 26

Customs Service, U.S RG 36

Defense Transportation, Office of RG 219

Engineers, Office of the Chief of RG 77

Farmers Home Administration RG 96

Foreign Records Seized, National Archives Collection of RG 242

Housing Expediter, Office of the RG 252

Immigration and Naturalization Service RG 85

Indian Affairs, Bureau of RG 75

Land Management, Bureau of RG 49

Marine Inspection and Navigation, Bureau of RG 41

National War Labor Board (World War II) RG 202

Natural Resources Conservation Service RG 114

Naval Districts and Shore Establishments RG 181

Ordnance, Office of the Chief RG 156

Petroleum Administration for War RG 253

Price Administration, Office of RG 188

Quartermaster General, Office of the RG 92

Selective Service System RG 147

Signal Officer, Office of the Chief RG 111

Transportation, Office of the Chief RG 336

War Assets Administration RG 270

War Crimes Records, National Archives Collection of World War II RG 238

War Production Board RG 179

Yards and Dock, Bureau of RG 71

Numerical List of Record Groups

RG 18 Records of the Army Air Forces

RG 26 Records of the U.S. Coast Guard

RG 36 Records of the U.S. Customs Service

RG 41 Records of the Bureau of Marine Inspection and Navigation

RG 49 Records of the Bureau of Land Management

RG 71 Records of the Bureau of Yards and Docks

RG 75 Records of the Bureau of Indian Affairs

RG 77 Records of the Office of the Chief of Engineers

RG 83 Records of the Bureau of Agricultural Economics

RG 85 Records of the Immigration and Naturalization Service

RG 92 Records of the Office of the Quartermaster General

RG 96 Records of the Farmers Home Administration

RG 111 Records of the Office of the Chief Signal Officer

RG 114 Records of the Natural Resources Conservation Service

RG 147 Records of the Selective Service System

RG 156 Records of the Office of the Chief of Ordnance

RG 171 Records of the Office of Civilian Defense

RG 179 Records of the War Production Board

RG 181 Records of Naval Districts and Shore Establishments

RG 188 Records of the Office of Price Administration

RG 202 Records of the National War Labor Board (World War II)

RG 219 Records of the Office of Defense Transportation

RG 238 National Archives Collection of World War II War Crimes Records

RG 242 National Archives Collection of Foreign Records Seized

RG 252 Records of the Office of the Housing Expediter

RG 253 Records of the Petroleum Administration for War

RG 270 Records of the War Assets Administration

RG 336 Records of the Office of the Chief of Transportation

Checklist of Records Relating to World War II

RG 18
Records of the Army Air Forces

  • Lindberg Field, San Diego, CA: General and special orders, 1924-41.

RG 26
Records of the United States Coast Guard

  • 11th Coast Guard District Long Beach, San Pedro, Wilmington, CA: Official merchant vessel log books, 1942-46.
  • Port Hueneme, CA: Shipping articles, 1945.
  • Port San Luis Obispo, CA: Applications for seaman's continuous discharge book, 1942-44; shipping articles and crew lists, 1942-54; Port San Luis radio sealing reports, 1942-54.

RG 36
Records of the United States Customs Service

  • Port Hueneme, CA: Entrances and clearances of vessels engaged in foreign trade, l945-47; oaths of new or alternate vessel masters, 1944-49.
  • Port of Los Angeles, CA: Departure permits granted by the Port Director, Eleventh Naval District, 1942-44; Soviet Lend-Lease requisitions, 1944-45; letters received from the War Shipping Administration and contracted shipbuilders, 1942-45; master carpenter certificates for vessels completed, 1942-46; and other records relating to entrances and clearances from the port, enrollments and oaths of masters and owners, and the registering and sale of vessels.
  • Port of San Diego, CA: Entrances and clearances of vessels engaged in coastwise trade,1917-44; entrances and clearances of vessels engaged in foreign trade, 1910-66; preferred mortgages of vessels, 1944-55.
  • Port San Luis Obispo, CA: Entrances and clearances of vessels engaged in foreign trade, 1907-40; vessels engaged in foreign trade authorized to enter or clear under permit to proceed, 1940-49; vessel accident and casualty reports, 1933-47; file on the destruction of S.S. Montebello, 1941-46.

RG 41
Records of the Bureau of Marine Inspection and Navigation

  • Port of Long Beach, CA: Original merchant vessel inspection files, 1914-42; initial merchant vessel inspection drawings or blueprint files, 1914- 42.
  • Port of Los Angeles, CA: Official merchant vessel log books, 1916-42; indexes of registers, enrollments, and licenses, 1896-1945; masters' and owners' oaths on registry of vessels, 1877-1942; vessel registry indexes, 1918-45; registry certificates, 1884-l941; indexes of enrollments and licenses for enrolled vessels, 1911-45; consolidated certificates of enrollment and license, 1911-41; masters' and owners' oaths for license of merchant vessel or yacht under twenty tons, 1897-1941; indexes of licensed vessels and yachts under twenty tons, 1912-45; licenses of vessels under twenty tons, 1905-41; masters' oath for renewal of license of vessel, 1910-42; masters' and owners' oaths for enrollment and license of merchant vessel or yacht, 1905-41; consolidated enrollments and yacht licenses, 1911-41; master carpenter certificates for vessels completed 1885-1942; certificates of inspection for steam and motor vessels, 1939-46; oaths of new or alternate vessel master, 1923-1941; record of endorsement or change of master, 1883-1943; bills of sale of enrolled vessels, 1883-1944; bills of sale of licensed vessels under twenty tons, 1908-44; marshals' bills of sale of vessels, 1938-41; mortgages of registered or enrolled vessels, 1887-1944; mortgages of registered vessels, 1926-45; mortgages of licensed vessels under twenty tons, 1912-46.
  • Port of San Diego, CA: Mortgages of registered vessels, 1919-41; mortgages of registered or enrolled vessels, 1919-44; mortgages of enrolled vessels and licensed vessels under twenty tons, 1923-49.
  • Port San Luis Obispo, CA: Applications for seaman's continuous discharge book, 1937-42; shipping articles and crew lists, 1916-42; oaths on registry, 1910-49; registry certificates, 1910-49; master's oaths for license of enrolled vessels, 1910-47; consolidated certificates of enrollment and license, 1916-1949; master's oaths for vessel license renewals, 1931-53; oaths of new or alternate vessel masters, 1933-42.

RG 49
Records of the Bureau of Land Management

  • Regional Grazier, Region 9, Arizona: Civilian Conservation Corps camp records, 1935-52; records relating to the Defense Highway Act of l941, 1942-45; memorandums relating to legislation, 1941-45; cooperative agreements and memorandums of understanding relating to access to essential war materials such as coal, copper, and lead, 1938-46; land status change orders for opening of public lands, 1942-58; land status changes for military withdrawals of land, 1939-54; and survey plats, 1941-52.

RG 71
Records of the Bureau of Yards and Docks

  • Construction Battalion Training Center, Camp Pendleton, CA: Central subject files, 1942-44.
  • Aviation Division, Naval Air Station, San Diego, CA: Order, memorandums, and correspondence, 1925-42.

RG 75
Records of the Bureau of Indian Affairs

  • Indian Irrigation Service, AZ: Irrigation District 4, Colorado River Irrigation Project: Files of R. H. Rupkey, project engineer, including Japanese settlements, Japanese personnel, War Relocation Authority budget, and Information Digest; Files of J. W. Shepard, fiscal officer of the Colorado River War Relocation Project, 1942-48, including authorizations, and Poston and Gila River internment camp lists of internees for camps 1, 2, and 3.
  • Phoenix Area Office, AZ: Correspondence relating to Japanese resettlement camps, 1942-44.

RG 77
Records of the Office of the Chief of Engineers

  • Los Angeles District, CA: Military project construction and operations drawings, 1936-48; realty historical files Van Nuys Army Air Field, Victorville Army Air Field, Yermo Holding and Reconsignment Point), 1942-50; real property and mining branch project files, 1944-57.
  • Engineer Depot, Los Angeles, CA: General and special orders, 1941-54.
  • Engineer Depot, San Bernardino, CA: General and special order, 1941-54.

RG 83
Records of the Bureau of Agricultural Economics

  • Arizona State Representative: Correspondence, memorandums of agreement, project proposals, minutes of meetings, and reports on demonstration and land use adjustment projects, 1937-42.

RG 85
Records of the Immigration and Naturalization Service

  • Los Angeles District Office: Enemy alien case files, 1941-47. Access to some records may be denied due to privacy concerns.

RG 92
Records of the Office of the Quartermaster General

  • Mira Loma Quartermaster Depot: Orders, reports, memorandums, and correspondence, 1942-54.
  • San Bernardino Repair Subdepot: Historical study, 1945.
  • Yermo Storage Subdepot: General orders, 1945.

RG 96
Records of the Farmers Home Administration

  • Arizona Cochise, Mohave, and Pima Counties: Rural Rehabilitation Loan case files, 1934-44.
  • California Orange County only: Rural Rehabilitation Loan case files, 1934-44.

RG 111
Records of the Office of the Chief Signal Officer

  • Los Angeles Signal Depot: Memorandums, charts, and activity reports, 1943-46.

RG 114
Records of the Natural Resources Conservation Service

  • Arizona: Stafford and consolidated camp records, 1937-41.

RG 147
Records of the Selective Service System

  • Pima County Arizona District Two Draft Board Minute books, 1940-45.

RG 156
Records of the Office of the Chief of Ordnance

  • Navajo Ordnance Depot, Flagstaff, AZ: Orders, planning files, operating procedures, and historical files, 1943-51.
  • Los Angeles Ordnance Depot, Los Angeles, CA: Correspondence, memorandums, orders, and reports, 1943.

RG 171
Records of the Office of Civilian Defense

  • Los Angeles Office: Surveys, correspondence, reports, drawings, and blueprints, 1942-43.

RG 179
Records of the Office of the War Production Board

  • M185, Press Releases of the Advisory Commission to the Council of the National Defense, 1940-1941. 1 roll.
  • M186, Progress Reports of the Advisory Commission to the Council of National Defense, 1940-1941. 1 roll.
  • M187, Numbered Document File of the Advisory Commission to the Council of National Defense, 1940-1941. 2 rolls.
  • M195, Numbered Document Files of the Council of the Office of Production Management, 1940-1942. 1 roll.
  • M196, Numbered Document Files of the Supply Priorities and Allocations Board, 1941-1942. 1 roll.

RG 181
Records of Naval Districts and Shore Establishments

  • 11th Naval District, San Diego, CA: Commandant's Office central subject files, 1923-1959 and formerly classified correspondence, 1921-47; Assistant Chief of Staff Naval Reserves and Training correspondence relating to merchant marine naval reserve personnel, 1924-46, and correspondence relating to the recruitment of naval reserve officer personnel, 1925-43; Assistant Chief of Staff Operations central subject files, 1934-50; Assistant Chief of Staff Personnel central subject files, 1938-54; Communications Office central subject files, 1916-47; Convoy and Routing Office subject files, 1941-46; District Director of Material central subject files, 1939-46; District Director of Naval Reserves central subject files, 1943-49; Industrial Manager central subject files, 1938-45; Legal Office central subject files, 1943-50; Planning Office central subject files, 1925-52; Public Works Office field surveys, tests, and exploration files, 1927-58.
  • Civil Engineering Laboratory, Port Hueneme, CA: Project files, 1943-70.
  • Naval Electronics Laboratory, San Diego, CA: Research and development technical reports, 1942-53; engineering notebooks, 1941-71.
  • Naval Operating Base, San Pedro/Terminal Island, CA: Commandant's Office central subject files, 1940-47; Assistant Industrial Manager central subject files, 1940-47; Legal Office courts of inquiry files, 1941-47; Mine Disposal Unit subject files, 1941-46; Naval Drydocks manual of operations, 1944.
  • Roosevelt Base, Terminal Island: central subject files, 1944-46.
  • Pacific Missile Test Center, Point Mugu, CA: Central subject files, 1946-59, and historical photographs, 1945-77.
  • Naval Weapons Test Center, China Lake, CA: Central subject files, 1944-58; and project files, 1942-81.

RG 188
Records of the Office of Price Administration

  • Phoenix District Office: Rationing Division Slaughterers' case files, 1943-45; Price Division records of the District Price Executive and retail grocery survey worksheets, 1942-46.
  • M164, Studies and Reports of the Office of Price Administration, 1941-1946. 2 rolls.

RG 202
Records of the National War Labor Board (World War II)

  • California: Disputed case files, 1942-46; voluntary war and salary adjustment case files, 1942-46; west coast aircraft commission general records, general correspondence, minutes, grievance petitions, records relating to petitions, and reports 1943-45; southern California aircraft industry war stabilization plan, 1942-43; general correspondence, monthly report, transcripts of hearings, and post review files order of the west coast aircraft panel, 1943-45.

RG 219
Records of the Office of Defense Transportation

  • Liquid Transport Section, Los Angeles, CA: Correspondence and reports of the Director of the Tank Car Division, 1942-46.

RG 238
National Archives Collection of World War II War Crimes Records

  • T301, Records of the U.S. Nuernberg War Crimes Trials, NI series, 1933-1948. l64 rolls.
  • T988, Prosecution Exhibits Submitted to the International Military Tribunal. 54 rolls.
  • T989, War Diaries and Correspondence of General Alfred Jodl. 2 rolls.
  • T990, Mauthausen Death Books. 2 rolls.
  • T991, U. S. Trial Brief and Document Books. 1 roll.
  • T992, Diary of Hans Frank. 12 rolls.

RG 242
National Archives Collection of Foreign Records Seized

  • T70, Records of the Reich Ministry for Public Enlightenment and Propaganda, 1936-1944. 125 rolls.
  • T71, Records of the Reich Ministry of Economics. 149 rolls.
  • T73, Records of the Reich Ministry for Armament and War Production. 193 rolls.
  • T74, Records of the Office of the Reich Commissioner for the Strengthening of Germandom. 20 rolls.
  • T76, Records of the Todt Organization. 7 rolls.
  • T82, Records of Nazi Cultural and Research Institutions. 550 rolls

RG 252
Records of the Office of the Housing Expediter

  • Office of Rent Stabilization, Los Angeles, CA: Minutes, reports, applications for rent decontrol, and correspondence, 1942-50.

RG 253
Records of the Petroleum Administration for War

  • District V, Petroleum Industry Committee, Los Angeles, CA: General committee records including PAW recommendations, directives, and orders, 1941-48; records of the various subcommittees, 1941-46; records of the production committee, 1941-46; records of the refining committee, 1941-46; records of the supply and transportation committee including the Navy contact subcommittee, 1941-47; records of the distribution and marketing committee, l941-45; and records of the natural gas and natural gasoline committee, 1942-46.

RG 270
Records of the War Assets Administration

  • Arizona, southern California, Nevada: Real property disposal case files, 1946-49.

RG 336
Records of the Office of the Chief of Transportation

  • Los Angeles Port of Embarkation: Correspondence and photographs, 1942-46.
  • Yermo Holding/Reconsignment Point, Yermo, CA: Correspondence, 1943-46.
Top