National Archives at New York City

Records Transferred to the Custody of the National Archives at Kansas City

Effective June 25, 2021, custody of the series of records listed below will transfer from the National Archives at New York City to the National Archives at Kansas City. All future reference requests will be handled by the staff in Kansas City. Any requests to use the records in person will be conducted in the research room in Kansas City and require two business days advance notice.* Reference requests should be submitted to: kansascity.archives@nara.gov

The affected records have been stored in the Kansas City area for over 15 years and Kansas City staff have been assisting with reference requests on the records for the past 10 years. The change in custody ensures that all necessary records accessioning, processing, description, preservation, and reference services can take place at the location where the records are housed.

*In person use of records in the research room is dependent upon the re-opening of the research room which is currently closed due to the COVID-19 public health emergency. 

Record Group Series Title National Archives Identifier Dates Creator
21 Administrative Records 171392408 1790-1914 U.S. District Court for the Southern District of New York. 
21 Admiralty Case Files 120361949 1940-1966 U.S. District Court for the District of Puerto Rico. 
21 Admiralty Case Files 5917742 1866-1968 U.S. District Court for the Eastern District of New York. 
21 Admiralty Case Files 124046878 1899-1934 U.S. District Court for the Northern District of New York. 
21 Admiralty Case Files 579537 1790-1966 U.S. District Court for the Southern District of New York.
21 Admiralty Case Files 75574645 1830-1970 U.S. District Court for the Western District of New York.
21 Admiralty Minutes 4719191 1917-1931 U.S. District Court for the Southern District of New York.
21 Admiralty Stipulations for Costs 142699625 1865-1918 U.S. District Court for the Eastern District of New York. 
21 Adversary Proceedings Files 171030958 1974-1974 U.S. District Court for the Eastern District of New York. 
21 Affidavits, Orders, Depositions, and Related Papers 171241384 1831-1911 U.S. District Court for the Southern District of New York. 
21 Attorney Admissions 110119850 1865-1993 U.S. District Court for the Eastern District of New York. 
21 Attorney Admissions 57229584 1942-1991 U.S. District Court for the Southern District of New York.
21 Attorney Admissions 124046918 1931-1979 U.S. District Court for the Western District of New York.
21 Attorney Disbarment Proceedings 57337340 1931-1960 U.S. District Court for the Southern District of New York.
21 Authorizations in Fair Labor and Standards Act Cases 158684151 1947-1947 U.S. District Court for the Western District of New York.
21 Bail Pieces 92315767 1795-1855 U.S. District Court for the Southern District of New York.
21 Bail Register 4713415 1855-1868 U.S. District Court for the Southern District of New York.
21 Bail Register 94533140 1797-1867 U.S. District Court for the Southern District of New York.
21 Bankruptcy Act of 1800 Certificates of Discharge 169489561 1800-1809 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1841 Certificates of Discharge 142770160 1842-1855 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1841 Clerk's Record of Accounts 170098355 1842-1860 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1841 Decrees 122681378 1842-1845 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1841 Records of Assets and Sales 140152866 1842-1847 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1841 Requisition Book 170098365 1842-1870 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Adjudications of Bankruptcy 140696905 1867-1881 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Assignments of Bankrupts' Effects 122681415 1867-1917 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Certificates of Discharge 120688243 1867-1898 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Ledger 140696899 1867-1879 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 List of Petitioners in Bankruptcy 140696908 1868-1873 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Market Savings Bank Exhibits 157663427 1864-1873 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Minutes 124046866 1867-1912 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Orders of Reference 142699232 1867-1878 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Orders on Petitions for Discharge 142770119 1867-1898 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Petitions for Discharge 142699672 1867-1884 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Records of Marshal's Fees 171241143 1875-1875 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Register's Memoranda 171241147 1874-1880 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Registers' Minute Books 171241155 1878-1879 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Resolutions on Compositions 171241141 1874-1886 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1867 Trustees' Deeds 171241165 1874-1879 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1898 Bankruptcy Tickler 140696906 1898-1908 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1898 Certificates of Discharge 142765343 1899-1940 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1898 Dockets 75642513 1898-1969 U.S. District Court for the Eastern District of New York. 
21 Bankruptcy Act of 1898 Dockets 6094540 1929-1993 U.S. District Court for the Northern District of New York. 
21 Bankruptcy Act of 1898 Dockets 120342178 1898-1989 U.S. District Court for the Western District of New York.
21 Bankruptcy Act of 1898 Ledger 171241370 1902-1903 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Act of 1898 Receipts 171392177 1899-1904 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Depository Records 140696921 1976-1976 U.S. District Court for the Southern District of New York. 
21 Bankruptcy Dockets 125962899 1959-1978 U.S. District Court for the District of Puerto Rico. 
21 Bills of Costs and Marshal's Certificates for Fees 94533214 1834-1851 U.S. District Court for the Southern District of New York.
21 Bond Book 4597363 1817-1834 U.S. District Court for the Southern District of New York.
21 Bonds for Costs on Appeal 4597366 1808-1826 U.S. District Court for the Southern District of New York.
21 Bonds Under Act of Congress 171480574 1865-1922 U.S. District Court for the Eastern District of New York. 
21 Bonds Under Act of Congress 4597368 1854-1909 U.S. District Court for the Southern District of New York.
21 Calendars 57337334 1982-1986 U.S. Bankruptcy Court for the Albany Division of the Northern District of New York. 
21 Calendars 93210072 1839-1853 U.S. District Court for the Southern District of New York.
21 Case Files in Naturalization Suits in Equity 93016096 1909-1917 U.S. District Court for the Southern District of New York.
21 Case Files in Suits Against Consuls and Vice Consuls 95118371 1806-1860 U.S. District Court for the Southern District of New York.
21 Case Files in Suits Against Obscene and Immoral Imporations 4598134 1880-1906 U.S. District Court for the Southern District of New York.
21 Case Files Relating to the Remission of Fines, Penalties, and Forfeitures 208135770 1818-1899 U.S. District Court for the Western District of New York.
21 Case Files, Equity Exhibits, and Court Records 208135816 1903-1939 U.S. District Court for the Northern District of New York
21 Cash Receipt Books 170539351 1906-1919 U.S. District Court for the Northern District of New York
21 Civil and Criminal Minutes 64091571 1789-1853 U.S. District Court for the Southern District of New York.
21 Civil and Criminal Minutes 93102983 1907-1942 U.S. District Court for the Southern District of New York.
21 Civil Case Files 55248869 1921-2004 U.S District Court of the Virgin Island. Saint Thomas and Saint John Division. 
21 Civil Case Files 55317977 1921-2000 U.S District Court of the Virgin Islands. Saint Croix. Division. 
21 Civil Case Files 4576717 1938-2004 U.S. District Court for the District of New Jersey. Trenton Term. 
21 Civil Case Files 68121476 1940-1995 U.S. District Court for the District of Puerto Rico. 
21 Civil Case Files 582654 1938-1996 U.S. District Court for the Eastern District of New York. 
21 Civil Case Files 66956679 1938-2000 U.S. District Court for the Northern District of New York. 
21 Civil Case Files 595418 1938-1995 U.S. District Court for the Southern District of New York.
21 Civil Case Files 56020920 1938-1999 U.S. District Court for the Western District of New York.
21 Civil Consents 119654174 1946-1946 U.S. District Court for the Southern District of New York. 
21 Civil Dockets 56918552 1941-1991 U.S. District Court for the District of Puerto Rico. 
21 Civil Indexes 124451046 1963-1972 U.S. District Court for the Southern District of New York. 
21 Civil Law Case Files 171480773 1865-1912 U.S. District Court for the Eastern District of New York. 
21 Civil Minutes 166115747 1937-1946 U.S. District Court for the Northern District of New York. 
21 Civil Minutes and Order Books 93210055 1938-1939 U.S. District Court for the Southern District of New York.
21 Civil Minutes and Order Books 93210058 1939-1944 U.S. District Court for the Southern District of New York.
21 Civil Minutes and Order Books 93210064 1944-1946 U.S. District Court for the Southern District of New York.
21 Civil Miscellaneous Cases 75509883 1915-1938 U.S. District Court for the Eastern District of New York. 
21 Civil Order Books 134395668 1989-1994 U.S. District Court for the District of Puerto Rico. 
21 Civil Order Books 75625434 1939-1982 U.S. District Court for the Western District of New York.
21 Claims Ledger Index 171392460 1914-1921 U.S. District Court for the Northern District of New York. 
21 Clerk's Cash Books 124450957 1878-1947 U.S. District Court for the Eastern District of New York. 
21 Clerk's Memorandums for Bookkeeping Statistics 167053491 1909-1916 U.S. District Court for the Northern District of New York. 
21 Clerk's Minutes 124451036 1944-1991 U.S. District Court for the Northern District of New York. 
21 Clerk's Minutes 56918760 1968-1986 U.S. District Court for the Southern District of New York.
21 Clerk's Minutes 158326409 1947-1949 U.S. District Court for the Southern District of New York.
21 Clerk's Record of Receipts 94649367 1868-1930 U.S. District Court for the Southern District of New York.
21 Commissioners' Account Records 171392461 1944-1944 U.S. District Court for the Northern District of New York. 
21 Commissioners' Dockets 4670602 1845-1976 U.S. District Court for the Southern District of New York.
21 Condemnation Case Files 158326411 1952-1962 U.S. District Court for the Eastern District of New York. 
21 Copies of Indictments 158326406 1960-1970 U.S. District Court for the Eastern District of New York. 
21 Copyright Records, Affidavits and Certificates of Attendance of Witnesses, and Transcripts of Accounts 171392367 1809-1855 U.S. District Court for the Southern District of New York. 
21 Correspondence with the Treasury Department, Clerk's Docket Report of Miscellaneous Federal Cases, and Receipt Book 208134240 1842-1933 U.S. District Court for the Southern District of New York. 
21 Court Orders 166666784 1927-1950 U.S. District Court for the Northern District of New York. 
21 Criminal and Civil Order Books 155510368 1990-1992 U.S. District Court for the Western District of New York.
21 Criminal Bonds 142699646 1963-1970 U.S. District Court for the Eastern District of New York. 
21 Criminal Case Files 55317983 1924-2004 U.S District Court of the Virgin Island. Saint Thomas and Saint John Division. 
21 Criminal Case Files 118764014 1938-2000 U.S District Court of the Virgin Islands. Saint Croix. Division. 
21 Criminal Case Files 2669144 1849-1993 U.S. District Court for the District of New Jersey. Trenton Term. 
21 Criminal Case Files 7560822 1922-1996 U.S. District Court for the District of Puerto Rico. 
21 Criminal Case Files 583516 1865-1988 U.S. District Court for the Eastern District of New York. 
21 Criminal Case Files 278293 1899-2000 U.S. District Court for the Northern District of New York. 
21 Criminal Case Files 582173 1845-1989 U.S. District Court for the Southern District of New York.
21 Criminal Case Files 56020997 1838-1989 U.S. District Court for the Western District of New York.
21 Criminal Dockets 119654176 1900-1993 U.S. District Court for the District of Puerto Rico. 
21 Criminal Index 167967020 1847-1872 U.S. District Court for the Southern District of New York. 
21 Criminal Order and Judgement Books 170539376 1981-1994 U.S. District Court for the Western District of New York.
21 Criminal Order Books 134395673 1986-1994 U.S. District Court for the District of Puerto Rico. 
21 Customs Collector's Receipts, Power of Attorney, Complaints that Frauds on the Revenue had Been Committed, and Related Papers 94661746 1824-1873 U.S. District Court for the Southern District of New York.
21 Docket Books for Act and Code Cases 207899962 1964-1985 U.S. District Court for the Western District of New York
21 Equity Case Files 120091520 1919-1933 U.S. District Court for the District of Puerto Rico. 
21 Equity Case Files 5917861 1912-1938 U.S. District Court for the Eastern District of New York. 
21 Equity Case Files 67501046 1904-1937 U.S. District Court for the Northern District of New York. 
21 Equity Case Files 583885 1868-1938 U.S. District Court for the Southern District of New York.
21 Equity Case Files 74236232 1912-1938 U.S. District Court for the Western District of New York.
21 Equity Journals 138282588 1913-1937 U.S. District Court for the Northern District of New York. 
21 Equity Journals 93016083 1913-1938 U.S. District Court for the Southern District of New York.
21 Equity Minutes 124450995 1913-1938 U.S. District Court for the Eastern District of New York. 
21 Equity Minutes 92610084 1870-1912 U.S. District Court for the Southern District of New York.
21 Execution Register 94533122 1797-1870 U.S. District Court for the Southern District of New York.
21 General Calendar Minutes 140152840 1968-1970 U.S. District Court for the Eastern District of New York. 
21 General Minutes 75814905 1867-1924 U.S. District Court for the Eastern District of New York. 
21 General Records 169135456 1824-1900 U.S. District Court for the Western District of New York.
21 Habeas Corpus Case Files 134982203 1846-1892 U.S. District Court for the Western District of New York.
21 Index to Admiralty Case Files 4662557 1848-1966 U.S. District Court for the Southern District of New York.
21 Index to Civil Case Files 118765092 1940-1962 U.S. District Court for the Southern District of New York.
21 Index to Criminal Case Files 208135776 1831?-1950 U.S. District Court for the Southern District of New York.
21 Internal Revenue Case Files 122681437 1867-1906 U.S. District Court for the Southern District of New York. 
21 International Brotherhood of Teamsters Election Records 208134239 1991-1991 Election Office
21 Judge Brown's Minutes of Proofs and Arguments 171392416 1883-1883 U.S. District Court for the Southern District of New York.
21 Judges' Opinions 118818077 1865-1954 U.S. District Court for the Eastern District of New York. 
21 Judges' Opinions 75731054 1851-1917 U.S. District Court for the Southern District of New York.
21 Judges' Opinions 208135855 1913-1913? U.S. District Court for the Southern District of New York.
21 Judgment Index Cards 140152838 1968-1979 U.S. District Court for the Southern District of New York.
21 Judgment Records 85696395 1795-1911 U.S. District Court for the Southern District of New York.
21 Law and Civil Case Files 208135769 1912-1940 U.S. District Court for the Western District of New York.
21 Law Case Files 120091513 1921-1939 U.S. District Court for the District of Puerto Rico. 
21 Law Case Files 134754702 1920-1921 U.S. District Court for the District of Puerto Rico. 
21 Law Case Files 68141939 1865-1915 U.S. District Court for the Eastern District of New York. 
21 Law Case Files 75598425 1899-1938 U.S. District Court for the Northern District of New York. 
21 Law Case Files 583719 1795-1938 U.S. District Court for the Southern District of New York.
21 Law Case Files 75625438 1900-1929 U.S. District Court for the Western District of New York.
21 Law Minutes 93961849 1917-1929 U.S. District Court for the Southern District of New York.
21 Law Orders and Minutes 94533145 1927-1928 U.S. District Court for the Southern District of New York.
21 Law Rule Books 93962045 1800-1873 U.S. District Court for the Southern District of New York.
21 Ledger 94533159 1913-1924 U.S. District Court for the Southern District of New York.
21 Ledger, Admiralty 4597388 1817-1821 U.S. District Court for the Southern District of New York.
21 Libels for Seamen's Wages and Related Papers 4597389 1830-1873 U.S. District Court for the Southern District of New York.
21 Magistrate Cases 119654173 1971-1973 U.S. District Court for the Eastern District of New York. 
21 Magistrate Cases 75646383 1984-1991 U.S. District Court for the Southern District of New York.
21 Magistrate Docket Books 169056836 1973-1979 U.S. District Court for the District of Puerto Rico. 
21 Magistrate Order Books 171474834 1981-1993 U.S. District Court for the Western District of New York.
21 Marshal's Receipts for Writs of Execution 94533117 1835-1843 U.S. District Court for the Southern District of New York.
21 Marshal's Reports of Sales 4597365 1816-1817 U.S. District Court for the Southern District of New York.
21 Minute Sheets 75573402 1971-1983 U.S. District Court for the Eastern District of New York. 
21 Minute Sheets 120091514 1946-1989 U.S. District Court for the Eastern District of New York. 
21 Minute Sheets 120342180 1950-1964 U.S. District Court for the Southern District of New York. 
21 Minutes 120342179 1900-1954 U.S. District Court for the Northern District of New York. 
21 Minutes 85696384 1810-1907 U.S. District Court for the Southern District of New York.
21 Minutes 118768593 1913-1927 U.S. District Court for the Southern District of New York.
21 Minutes of Testimony 4713413 1855-1914 U.S. District Court for the Southern District of New York.
21 Miscellaneous Case Files 208057251 1955-1955? U.S. District Court for the Eastern District of New York
21 Miscellaneous Case Files 75509887 1923-1993 U.S. District Court for the District of New Jersey. Trenton Term. 
21 Miscellaneous Case Files 75598429 1953-1985 U.S. District Court for the Eastern District of New York. 
21 Miscellaneous Case Files 75814906 1901-1949 U.S. District Court for the Northern District of New York. 
21 Miscellaneous Case Files 57222151 1909-1986 U.S. District Court for the Southern District of New York.
21 Miscellaneous Civil Case Files 142699231 1975-1985 U.S. District Court for the Western District of New York.
21 Miscellaneous Dockets 171472372 1943-1985 U.S. District Court for the District of Puerto Rico. 
21 Miscellaneous Records 66538978 1831-1934 U.S. District Court for the Southern District of New York.
21 Mixed Case Files 208057247 1880-1890 U.S. District Court for the Northern District of New York
21 Mixed Case Files 171392422 1931-1932 U.S. District Court for the Southern District of New York. 
21 Monthly Naturalization Reports 140152755 1951-1991 U.S. District Court for the District of Puerto Rico. 
21 Multidistrict Litigation Case Files 207528225 1973-1983 U.S. District Court for the Eastern District of New York
21 Narratios and Oyers Filed De Bene Esse 92315769 1790-1845 U.S. District Court for the Southern District of New York.
21 Office File of John A. Shields 4713416 1869-1913 U.S. District Court for the Southern District of New York.
21 Opinions 58556288 1964-1992 U.S. District Court for the Southern District of New York.
21 Opinions in Law and Equity Cases 171480559 1913-1921 U.S. District Court for the Eastern District of New York. 
21 Order Books 77165481 1900-1986 U.S. District Court for the District of Puerto Rico. 
21 Orders and Decrees 93210074 1912-1913 U.S. District Court for the Southern District of New York.
21 Orders and Receipts for Payment 169135417 1817-1855 U.S. District Court for the Western District of New York.
21 Orders for Payment of Witness Fees 171480580 1924-1929 U.S. District Court for the Northern District of New York. 
21 Orders for Process 171480561 1879-1923 U.S. District Court for the Eastern District of New York. 
21 Papers in Naturalization Proceedings 94533424 1898-1911 U.S. District Court for the Southern District of New York.
21 Petitions for the Remission of Fines, Penalties and Forfeitures 94649408 1798-1872 U.S. District Court for the Southern District of New York.
21 Praecipes 91361149 1839-1876 U.S. District Court for the Southern District of New York.
21 Process Register 94417987 1839-1867 U.S. District Court for the Southern District of New York.
21 Quarterly Reports to the Commissioner of Internal Revenue 75646382 1945-1945 U.S. District Court for the Eastern District of New York. 
21 Receipts, Admiralty 4606176 1828-1905 U.S. District Court for the Southern District of New York.
21 Recognizances 4713419 1869-1914 U.S. District Court for the Southern District of New York.
21 Recognizances 93210162 1846-1859 U.S. District Court for the Southern District of New York.
21 Record of Proceedings in Criminal Cases 4713412 1897-1915 U.S. District Court for the Southern District of New York.
21 Records of Appointment of Clerks and Marshals 171392179 1819-1919 U.S. District Court for the Southern District of New York.
21 Records of Bankruptcy Proceedings 157688009 1964-1998 U.S. District Court for the Western District of New York.
21 Records of Commissioners' Hearings 171392462 1921-1928 U.S. District Court for the Northern District of New York. 
21 Records of Deputy Clerk Charles A. Wieser 94538405 1914-1919 U.S. District Court for the Southern District of New York.
21 Records of Inactive Surety Companies 208057246 1899-1933 U.S. District Court for the Southern District of New York.
21 Records of Proceedings in Criminal Cases 75646378 1938-1957 U.S. District Court for the Eastern District of New York. 
21 Register of Debtors to the Collector 94661751 1837-1837 U.S. District Court for the Southern District of New York.
21 Register of Judgments 93962054 1795-1813 U.S. District Court for the Southern District of New York.
21 Stipulations for Claimant's or Respondent's Costs 171480549 1865-1921 U.S. District Court for the Eastern District of New York. 
21 Stipulations for Value 171480548 1865-1923 U.S. District Court for the Eastern District of New York. 
21 Stipulations for Value 4601351 1792-1904 U.S. District Court for the Southern District of New York. 
21 Subpoenas, Complaints, and Search Warrants 170539366 1911-1925 U.S. District Court for the Southern District of New York.
21 Territorial District Court Case Files 75573398 1899-1940 U.S. District Court for the District of Puerto Rico. 
21 Warrants for Remission 94649421 1790-1876 U.S. District Court for the Southern District of New York.
21 Writs of Capias 94417984 1792-1867 U.S. District Court for the Southern District of New York.
21 Writs of Execution 92314631 1797-1849 U.S. District Court for the Southern District of New York.
21 Writs of Inquiry 169135436 1820-1863 U.S. District Court for the Western District of New York.
21 Writs of Venire 93962535 1818-1832 U.S. District Court for the Southern District of New York.
26 Cape Vincent Breakwater Lighthouse Unit Logs 152934337 1971-1972 Department of Transportation. U.S. Coast Guard. Eastern Area. First Coast Guard District. 
26 Casualty Maintenance System Documentation 75574639 1993-2001 Department of Transportation. U.S. Coast Guard. Fifth Coast Guard District.
26 Correspondence Files Related to Major Spills 178960279 1999-2007 Department of Homeland Security. U.S. Coast Guard. Atlantic Area. District Seven. Sector San Juan. Marine Inspection Office, San Juan (Puerto Rico).
26 Governors Island Ferry Boat Unit Logs 153132750 1980-1985 Department of Transportation. U.S. Coast Guard. Atlantic Area. First Coast Guard District. 
26 Mortgages of Vessels 175648763 1978-1989 Department of Transportation. U.S. Coast Guard. Seventh Coast Guard District. 
26 Oil and Hazardous Substance Discharge Records 56918762 1994-2000 Department of Transportation. U.S. Coast Guard. Seventh Coast Guard District. Marine Safety Office, San Juan (Puerto Rico).
26 Original Vessel Inspection Files 57316447 1986-1989 Department of Transportation. U.S. Coast Guard. Seventh Coast Guard District. Marine Safety Office, San Juan (Puerto Rico). 
26 Preferred Mortgages   1914-1989 Records of U.S. Coast Guard Districts
26 Recorded Instruments 140152779 1974-1977 Department of Transportation. U.S. Coast Guard. Seventh Coast Guard District. Marine Inspection Office, San Juan (Puerto Rico).
26 Recorded Instruments 207528237 1922-1989 Records of U.S. Coast Guard Districts
26 Search and Rescue Radio Logs for TWA Flight 800 63530093 1996-1996 Department of Transportation. U.S. Coast Guard. Atlantic Area. First Coast Guard District. Group Moriches.
26 Unit Logs for Atlantic Area Cutters 172068017 1986-1994 Department of Transportation. U.S. Coast Guard. Atlantic Area. First Coast Guard District.
26 USCG Station Barnegat Light Unit Logs 172812812 1988-1994 Department of Transportation. U.S. Coast Guard. Atlantic Area. First Coast Guard District.
26 USCG Station Manasquan Inlet Unit Logs 152950855 1971-2005 Department of Transportation. U.S. Coast Guard. Eastern Area. Third Coast Guard District.
26 USCGC Adak (WPB-1333) Unit Logs 174682781 1993-1999 Department of Transportation. U.S. Coast Guard. Adak (Patrol boat).
26 USCGC Alert (WMEC-630) Unit Logs 152760949 1971-1989 Department of Transportation. U.S. Coast Guard. Alert (Cutter).
26 USCGC Attu (WPB-1317) Unit Logs 174690809 1989-1995 Department of Transportation. U.S. Coast Guard. Attu (Patrol boat).
26 USCGC Bainbridge Island (WPB-1343) Unit Logs 174690818 1991-1998 Department of Transportation. U.S. Coast Guard. Bainbridge Island (Patrol boat).
26 USCGC Cape Horn (WPB-95322) Unit Logs 174690824 1981-1990 Department of Transportation. U.S. Coast Guard. Cape Horn (Patrol boat).
26 USCGC Cape Starr (WPB-95320) Unit Logs 174690826 1971-1987 Department of Transportation. U.S. Coast Guard. Cape Starr (Patrol boat). 
26 USCGC Cape Strait (WPB-95308) Unit Logs 152761023 1971-1983 Department of Transportation. U.S. Coast Guard. Cape Strait (Patrol boat). 
26 USCGC Cushing (WPB-1321) Unit Logs 174690830 1992-1998 Department of Transportation. U.S. Coast Guard. Cushing (Patrol boat). 
26 USCGC Dallas (WHEC-716) Unit Logs 152761142 1971-1992 Department of Transportation. U.S. Coast Guard. Dallas (Cutter). 
26 USCGC Firebush (WLB-393) Unit Logs 152934610 1971-1978 Department of Transportation. U.S. Coast Guard. Firebush (Buoy tender). 
26 USCGC Gallatin (WHEC-721) Unit Logs 152680778 1971-1993 Department of Transportation. U.S. Coast Guard. Gallatin (High-endurance cutter). 
26 USCGC Hawser (WYTL-65610) Unit Logs 152950783 1974-1999 Department of Transportation. U.S. Coast Guard. Hawser (Harbor tug). 
26 USCGC Hornbeam (WLB-394) Unit Logs 152934325 1977-1999 Department of Transportation. U.S. Coast Guard. Hornbeam (Tender). 
26 USCGC Line (WYTL-65611) Unit Logs 152761049 1971-1998 Department of Transportation. U.S. Coast Guard. Line (Harbor tug). 
26 USCGC Mako (WPB-87303) Unit Logs 172068021 1994-1995 Department of Transportation. U.S. Coast Guard. Atlantic Area. First Coast Guard District.
26 USCGC Matinicus (WPB-1315) Unit Logs 172068024 1987-1994 Department of Transportation. U.S. Coast Guard. Matinicus (Patrol boat). 
26 USCGC Nantucket (WPB-1316) Unit Logs 173881239 1987-1992 Department of Transportation. U.S. Coast Guard. Nantucket (Patrol boat).
26 USCGC Ocracoke (WPB-1307) Unit Logs 174690834 1986-1999 Department of Transportation. U.S. Coast Guard. Ocracoke (Patrol boat).
26 USCGC Penobscot Bay (WTGB 107) Unit Logs 152934385 1988-1995 Department of Transportation. U.S. Coast Guard. Penobscot Bay (Icebreaking tug).
26 USCGC Point Batan (WPB-82340) Unit Logs 152934590 1985-1999 Department of Transportation. U.S. Coast Guard. Point Batan (Patrol boat).
26 USCGC Point Bonita (WPB-82347) Unit Logs 152761171 1981-1993 Department of Transportation. U.S. Coast Guard. Point Bonita (Patrol boat).
26 USCGC Point Francis (WPB-82356) Unit Logs 152761166 1971-1989 Department of Transportation. U.S. Coast Guard. Point Francis (Patrol boat).
26 USCGC Point Franklin (WPB-82350) Unit Logs 152934565 1972-1994 Department of Transportation. U.S. Coast Guard. Point Franklin (Patrol boat).
26 USCGC Point Herron (WPB-82318) Unit Logs 174690835 1971-1991 Department of Transportation. U.S. Coast Guard. Point Herron (Patrol boat).
26 USCGC Point Ledge (WPB-82334) Unit Logs 175648766 1989-1993 Department of Transportation. U.S. Coast Guard. Point Ledge (Patrol boat). 
26 USCGC Point Wells (WPB-82343) Unit Logs 152774000 1971-1996 Department of Transportation. U.S. Coast Guard. Point Wells (Patrol boat). 
26 USCGC Point Whitehorn (WPB-82364) Unit Logs 174683934 1987-1995 Department of Transportation. U.S. Coast Guard. Point Whitehorn (Patrol boat). 
26 USCGC Raritan (WYTM-93) Unit Logs 152934323 1975-1988 Department of Transportation. U.S. Coast Guard. Raritan (Harbor cutter).
26 USCGC Red Beech (WLM-686) Unit Logs 152934640 1971-1994 Department of Transportation. U.S. Coast Guard. Red Beech (Coastal buoy tender). 
26 USCGC Red Oak (WLM-689) Unit Logs 152761176 1972-1985 Department of Transportation. U.S. Coast Guard. Red Oak (Buoy Tender).
26 USCGC Sagebrush (WLB-399) Unit Logs 36714151 1971-1986 Department of Transportation. U.S. Coast Guard. Seventh Coast Guard District. Sagebrush (Tender).
26 USCGC Sauk (WYTM-99) Unit Logs 152931810 1971-1982 Department of Transportation. U.S. Coast Guard. Atlantic Area. Third Coast Guard District. Sauk (Tug).
26 USCGC Sorrel (WLB-296) Unit Logs 153132752 1983-1993 Third Coast Guard District / First Coast Guard District
26 USCGC Sturgeon Bay (WTGB-109) Unit Logs 175516192 1988-1997 Department of Transportation. U.S. Coast Guard. Sturgeon Bay (Icebreaking tug). 
26 USCGC Vashon (WPB-1308) Unit Logs 175516186 1986-1998 Department of Transportation. U.S. Coast Guard. Vashon (Patrol boat).
26 USCGC Vigorous (WMEC-627) Unit Logs 174975919 1989-1997 Department of Transportation. U.S. Coast Guard. Vigorous (Cutter). 
26 USCGC Wire (WYTL-65612) Unit Logs 152934326 1969-1993 Department of Transportation. U.S. Coast Guard. Wire (Harbor tug). 
26 Vessel Abstracts of Title   1972 Records of U.S. Coast Guard Districts
26 Vessel Documentation Files 1039838 1962-1990 Department of the Treasury. U.S. Coast Guard.~. Marine Inspection Office (New York).
26 Vessel Inspection Files   1910-1980 Records of U.S. Coast Guard Districts
36 Neutrality Investigation Case Files   1975-1989 U.S. Customs and Border Protection
49 Advisory Board Records 102251992 1974-1975 Department of the Interior. Bureau of Land Management. Atlantic Outer Continental Shelf Office. 
60 International Trade Litigation Case Files 63530100 1971-1982 Department of Justice. Civil Division. 
77 Civil Works Project Files 2643402 1890-1995 Department of Defense. Department of the Army. U.S. Army Corps of Engineers. Great Lakes and Ohio River Division. U.S. Army Engineer District, Buffalo.
77 Coney Island Hurricane Study 124450699 1986-1987 Department of Defense. Department of the Army. U.S. Army Corps of Engineers. North Atlantic Division. U.S. Army Engineer District, New York.
77 Flood Plain Management Service Studies 124450708 1976-1977 New York District. Department of Defense. Department of the Army. Office of the Chief of Engineers. New York District.
77 Fort Drum Facility Files 63530116 1983-1991 Department of Defense. Department of the Army. Office of the Chief of Engineers. North Atlantic Division. 
77 Hurricane Agnes Storm Studies 68888312 1972-1975 Department of Defense. Department of the Army. Office of the Chief of Engineers. New York District. 
77 Installation Historical Files of the Near East Project Office 207528230 1978-1979 North Atlantic Division
77 Investigation Project Files 176565562 1964-1973 Department of Defense. Department of the Army. Office of the Chief of Engineers. New York District.
77 Investigational Project Files 176572303 1977-1978 Department of Defense. Department of the Army. Office of the Chief of Engineers. Buffalo District.
77 Northeastern United States Water Supply (NEWS) Study 102251067 1977-1985 Department of Defense. Department of the Army. U.S. Army Corps of Engineers. North Atlantic Division. U.S. Army Engineer District, New York. 
77 Operating Budget Files 66331064 1964-1965 Department of Defense. Department of the Army. Office of the Chief of Engineers. New York District. 
77 Operating Program Progress Reports 176574124 1962-1973 Department of Defense. Department of the Army. U.S. Army Corps of Engineers. North Atlantic Division. U.S. Army Engineer District, New York.
77 Organization Planning Files 66383602 1964-1964 Department of Defense. Department of the Army. Office of the Chief of Engineers. New York District. 
77 Penn Central Railroad Bridge Accident 70187119 1973-1973 Department of Defense. Department of the Army. Office of the Chief of Engineers. New York District.
77 Publication Record Sets   1974-1978 U.S. Army Engineer Division, Europe
77 Publications Record Set 63530109 1963-1994 Department of Defense. Department of the Army. U.S. Army Corps of Engineers. North Atlantic Division. U.S. Army Engineer District, New York.
77 Survey Report Files 124450678 1943-1987 Department of Defense. Department of the Army. U.S. Army Corps of Engineers. North Atlantic Division. U.S. Army Engineer District, New York. 
100 Safety Fatality and Catastrophe Inspection Case Files 66539269 1974-1992 Department of Labor. Occupational Safety and Health Administration. OSHA Region 2. Albany (New York) Area Office.
100 Safety Fatality and Catastrophe Inspection Case Files 6107061 1974-1996 Department of Labor. Occupational Safety and Health Administration. OSHA Region 2. Long Island (New York) Area Office.
100 Safety Fatality and Catastrophe Inspection Case Files 66538993 1976-1993 Department of Labor. Occupational Safety and Health Administration. OSHA Region 2. Manhattan (New York) Area Office. Queens District Office.
100 Safety Fatality and Catastrophe Inspection Case Files 66539028 1975-1996 Department of Labor. Occupational Safety and Health Administration. OSHA Region 2. Marlton (New Jersey) Area Office.
100 Safety Fatality and Catastrophe Inspection Case Files 66539043 1995-1996 Department of Labor. Occupational Safety and Health Administration. OSHA Region 2. Parsippany (New Jersey) Area Office.
100 Safety Fatality and Catastrophe Inspection Case Files 6171572 1977-1990 Department of Labor. Occupational Safety and Health Administration. OSHA Region 2. Puerto Rico Area Office.
100 Safety Fatality and Catastrophe Inspection Case Files 6110023 1971-1982 Department of Labor. Occupational Safety and Health Administration. OSHA Region 2. Syracuse (New York) Area Office.
100 Safety Fatality and Catastrophe Inspection Case Files 162063078 1982-1982 OSHA Region 2 Buffalo Office
100 Safety Fatality and Catastrophe Inspection Case Files 162121209 1982-1982 OSHA Region 2 Hasbrouck Heights Office
100 Safety Fatality and Catastrophe Inspection Case Files 6142140 1975-1987 OSHA Region 2 Department of Labor. Occupational Safety and Health Administration. OSHA Region 2. Avenel (New Jersey) Area Office.
101 Inactive Bank Case Files 110120621 1986-1986 Department of the Treasury. Office of the Comptroller of the Currency
101 Inactive Bank Case Files 110121679 1970-1990 Department of the Treasury. Office of the Comptroller of the Currency. Northeastern District.
118 Letters Received 4505660 1821-1878 Department of Justice. Office of the U.S. Attorney for the Southern Judicial District of New York. 
118 Official Files of U.S. Attorney Daniel Lopez-Romo 178331547 1982-1992 U.S. District Court for the District of Puerto Rico. 
118 Official Files of U.S. Attorney Otto G. Obermaier 178354833 1989-1993 U.S. District Court for the Southern District of New York. 
118 Selected Case Files 2990153 1932-2000 Department of Justice. Office of the U.S. Attorney for the Eastern Judicial District of New York.
118 Selected Case Files 3128997 1929-ca. 1980 Department of Justice. Office of the U.S. Attorney for the Judicial District of New Jersey. 
118 Selected Case Files 4499086 ca. 1908-ca. 1975 Department of Justice. Office of the U.S. Attorney for the Judicial District of Panama. 
118 Selected Case Files 278744 1847-1986 Department of Justice. Office of the U.S. Attorney for the Engine Tests & Reports Southern Judicial District of New York.
118 Selected Case Files 3128995 1916-1974 Department of Justice. Office of the U.S. Attorney for the Western Judicial District of New York.
121 Real Property Disposal Case Files 5927776 1949-1977 General Services Administration. Public Buildings Service. Region 2. Acquisition and Disposal Division.
174 Official Case Files 207899862 1994-2015 Office of Administrative Law Judges
180 Enforcement Case Files 172081706 1975-1980 Commodity Futures Trading Commission. Division of Enforcement. Eastern Region. 
181 Aeronautical Records 208135856 1951-1998 Naval Air Warfare Center Trenton
181 Engine Tests & Reports 208135857 1967-1996 Naval Air Warfare Center Trenton
181 Fleet Weather Central Research and Development Drawings 208135859 1964?-1964 Third Naval District (1903-1977)
181 Glass Plate Negatives of the Construction and Repair of Buildings, Facilities, and Vessels at the New York Navy Yard 86036956 1903-1920 Department of the Navy. Bureau of Yards and Docks. New York (Brooklyn) Navy Yard. 
181 Research and Development Drawings 208135858 1963-1963 Office of Naval Research. Naval Training Device Center, Port Washington, New York.
207 Systematic and Secretary Initiated Complaint Case Files 160921004 1976-1999 Department of Housing and Urban Development. Region II (New York). 1965-
237 General Correspondence 160924377 1990-1993 Department of Commerce. Federal Aviation Agency. Eastern Region. 
237 Management Project Case Files 160924424 1985-1993 Department of Commerce. Federal Aviation Agency. Eastern Region. 
269 Real Property Disposal Case Files 124451144 1946-1976 GSA Regional Offices
280 Labor Management Dispute Records 160920974 1966-1975 Federal Mediation and Conciliation Service. Northeastern Region. New York (New York) Regional Office. 
311 Final Title Orders and Property Owner Titles for Purchases of Properties Under Section 1362 of the National Flood Insurance Act of 1968 179016840 1984-1994 Federal Emergency Management Agency. FEMA Region II. 
311 Reading and Chronological Files 179008908 1986-1994 Federal Emergency Management Agency. FEMA Region II. 
311 Subject Correspondence Files 102251923 1981-1985 Federal Emergency Management Agency. FEMA Region II. 
311 Superfund Files of Love Canal 179016863 1986-1986 Federal Emergency Management Agency. FEMA Region II. 
326 Organization & Management Manual Draft 183893151 1952-1963 U.S. Atomic Energy Commission
326 Organizational Records 179008961 1961-1972 Atomic Energy Commission. Brookhaven National Laboratory. 
326 Project Files for High Flux Beam Reactor 183393090 1959-1964 U.S. Atomic Energy Commission
412 Clean Air Section 309 Review and Comment Files 207899968 1971-1993 Environmental Protection Agency. EPA Region II. 
412 Congressional Correspondence 66330751 1984-2002 Environmental Protection Agency. EPA Region II. 
412 Enforcement Action Case Files 183893154 1974-2003 Environmental Protection Agency. EPA Region II. 
412 Environmental Education Grant Deliverables 110119851 1993-1998 Environmental Protection Agency. EPA Region II. 
412 Environmental Impact Statement Files 66330750 1974-2001 Environmental Protection Agency. EPA Region II. 
412 Environmental Impact Statements 146762890 1974-1999 Environmental Protection Agency. EPA Region II. 
412 Permit Files for Class II Abandoned Oil and Gas Well Assessments with Permits and Plugging Reports 117092777 1985-1985 Environmental Protection Agency. EPA Region II. 
412 Program Development Files 75646392 1982-1992 Environmental Protection Agency. EPA Region II. 
412 Regulations Standards and Guidelines 183893155 1979-1987 Environmental Protection Agency. 
412 State Implementation Plan Files 175694936 1981-1981 Environmental Protection Agency. EPA Region II. 
412 Superfund Site Removal Records 207899855 1996-1996 Environmental Protection Agency. EPA Region II. 
413 Cancelled Credit Union Charter Files 207899857 1994-1996 National Credit Union Administration
413 State Credit Union Canceled Charter Files 207899798 1994-2007 National Credit Union Administration
414 Project Management Files 208057224 1988-1991 Federal Executive Board
434 Budget Policy Files 179018941 1982-1987 Department of Energy. Chicago Operations Office. Princeton Area Office. 
434 Cosmotron Project Office Files 172060150 1947-1971 Atomic Energy Commission. Brookhaven National Laboratory. 
434 Disposal and Cleanup Records 179016878 1990-1997 Department of Energy. Office of Environmental Management. Ohio Field Office. West Valley Area Office.
434 Environmental Contamination Measurement Records 172017364 1960-1979 Department of Energy. Brookhaven National Laboratory. 
434 International Committee on Future Accelerators (ICFA) Files 208135862 1982-2000 Brookhaven National Laboratory
434 Isabelle Accelerator Directorate Files 171982132 1963-1984 Department of Energy. Brookhaven National Laboratory. 
434 Isabelle Accelerator Project Planning and Design Files 172060433 1975-1983 Department of Energy. Brookhaven National Laboratory. 
434 Project Planning and Design Files 75500732 1981-2006 Department of Energy. Office of Environmental Management. Office of Site Support Small Projects. West Valley Demonstration Project Office. 
434 Public Involvement Files 208135860 1997-1997 Brookhaven Site Office
434 Public Involvement Records 75495876 1981-2007 Department of Energy. Office of Environmental Management. Office of Site Support Small Projects. West Valley Demonstration Project Office. 
434 Radiation Contamination Control Program Records 179009003 1947-1978 Department of Energy. Brookhaven National Laboratory. 
434 Records Relating to Educational Programs 183393095 1965-1984 Brookhaven National Laboratory
434 U.S./China Joint Committee on High Energy Physics Files 171982129 1978-1996 Department of Energy. Brookhaven National Laboratory. 
434 U.S./Japan Joint Committee on High Energy Physics Files 171982130 1977-1996 Department of Energy. Brookhaven National Laboratory. 
434 U.S./U.S.S.R. Joint Coordinating Committee for Research on the Fundamental Properties of Matter Files 208135861 1975-1998 Brookhaven National Laboratory
434 Unique Procurement Files 179018944 1978-1984 Department of Energy. Chicago Operations Office. Princeton Area Office. 
483 Inactive Thrift Files 207899858 1951-1992 Department of the Treasury. Office of Thrift Supervision
578 Adversary Dockets 140093991 1971-1993 U.S. Bankruptcy Court for the New York Division of the Southern District of New York.
578 Bankruptcy and Adversary Case Dockets 140094013 1971-1993 U.S. Bankruptcy Court for the New York Division of the Southern District of New York.
578 Bankruptcy and Adversary Case Indices 140094003 1966-2005 U.S. Bankruptcy Court for the New York Division of the Southern District of New York.
578 Bankruptcy Dockets 140093965 1971-1993 U.S. Bankruptcy Court for the New York Division of the Southern District of New York.
578 Bankruptcy Dockets 140094034 1955-1986 U.S. Bankruptcy Court for the Westbury Division of the Eastern District of New York. 
578 Judgment and Order Records 140094021 1978-1986 U.S. Bankruptcy Court for the Westbury Division of the Eastern District of New York. 

 

Top