Rhonda's Genealogy Research Topic: United States Microfiche Titles |
---|
Records of the Commissioners of Claims (Southern Claims Commission), 1871-1880. Letters Received by the Secretary of the Treasury From Collectors of Customs ("G," "H," "I" Series), 1833-1869. Letters Sent by the Secretary of the Treasury to Collectors of; Customs at All Ports, 1789-1847, and at Small Ports, 1847-1878 Letters Sent by the Secretary of the Treasury to the Collectors of Customs at Baltimore, Boston, New Orleans, and Philadelphia ("I" Series), 1847-1878. Letters Sent by the Secretary of the Treasury to the Collectors of Customs at New York, ("H" Series), 1847-1878. Letters Sent by the Secretary of the Treasury to Collectors of Customs at Pacific Ports ("J" Series), 1850-1878. Correspondence of the Secretary of the Treasury With Collectors of Customs, 1789-1833. Letters Received by the Secretary of the Treasury From Collectors of Customs at Port Townsend, Washington, Relating to Nominations for Office, 1865-1910. Letters Sent to the President by the Secretary of the Treasury ("A" Series), 1833-1878. Registers of Letters Relating to Claims Received in the Office of the Secretary of the Treasury, 1864-1887. Letters Relating to Claims Received in the Office of the Secretary of the Treasury, 1864-1887. Letters Sent by the Secretary of the Treasury Relating to Restricted Commercial Intercourse ("BE" Series), 1861-1887. Treasury Department Papers Relating to the Louisiana Purchase. Letters Received by the Secretary of the Treasury Relating to Public Lands ("N" Series), 1831-1849. Letters Sent by the Secretary of the Treasury Relating to Public Lands ("N" Series), 1801-1878. Circular Letters of the Secretary of the Treasury ("T" Series), 1789-1878. Letters Received by the Secretary of the Treasury Relating to the Subtreasury System ("U" Series), 1846-1860. Letters Sent by the Secretary of the Treasury Relating to the Subtreasury System ("U" Series), 1840-1878. Telegrams Sent by the Secretary of the Treasury ("XA" Series), 1850-1874. Miscellaneous Letters Sent by the Secretary of the Treasury, 1870-1887, and by the Assistant Secretary, 1876-1893. Correspondence of the Secretary of the Treasury Relating to the Administration of Trust Funds for the Chickasaw and Other Tribes ("S" Series), 1834-1872. Back to Rhonda's --> ![]() Back to Rhonda's --> ![]() |
Rhonda's Genealogy Research Topic: United States Microfiche Titles |
---|
Records Relating to the Appointment of Federal Judges, Attorneys, and Marshals for the Territory and State of Idaho, 1861-1899. Records Relating to the Appointment of Federal Judges, Attorneys, and Marshals for Oregon, 1853-1903. Records Relating to the Appointment of Federal Judges, Attorneys, and Marshals for the Territory and State of Utah, 1853-1901. Records Relating to the Appointment of Federal Judges and U.S. Marshals for the Territory and State of Washington, 1853-1902. "The Pumpkin Papers": Microfilm Evidence Used in "United States" v. "Alger Hiss," 1948-1951. Correspondence Relating to the Enforcement of the "Passenger Acts," 1852-1857. Select Letters and Related Documents from the Files of the Department of Justice Concerning Judge Isaac C. Parker, 1875-1896. Index to Names of U.S. Marshals, 1789-1960. Guide to Records of the Italian Armed Forces.
"The Archives of the U.S. Government: A Documentary History, 1774-1934," Compiled by Percy Scott Flippin.
Investigative Case Files of the Bureau of Investigation, 1908-1922. Index to Federal Bureau of Investigation Class 61--Treason or Misprision of Treason, 1921-1931.
Records of the Federal Writers' Project, Work Projects Administration, Relating to Louisiana, 1935-1943. Selected Documents from the Louisiana Section of the Work Projects Administration General Correspondence File ("State Series"), 1935-1943. Index to Reference Cards for Work Projects Administration Project Files, 1935-1937. Index to Reference Cards for Work Projects Administration Project Files, 1938. Index to Reference Cards for Work Projects Administration Project Files, 1939-1942.
Letter Book of the Creek Trading House, 1795-1816. Letters Sent by the Secretary of War Relating to Indian Affairs, 1800-1824. Register of Letters Received by the Office of Indian Affairs, 1824-1880. Letters Sent by the Office of Indian Affairs, 1824-1881. Letters Sent by the Superintendent of Indian Trade, 1807-1823. Letters of Tench Coxe, Commissioner of the Revenue, Relating to the Procurement of Military, Naval, and Indian Supplies, 1794-1796. Letter Book of the Arkansas Trading House, 1805-1810. Records of the Cherokee Indian Agency in Tennessee, 1801-1835. Letters Received by the Office of Indian Affairs, 1824-1881. Letters Received by the Office of the Secretary of War Relating to Indian Affairs, 1800-1823. Report Books of the Office of Indian Affairs, 1838-1885. Special Files of the Office of Indian Affairs, 1807-1904. Indian Census Rolls, 1884-1940. Records Relating to Enrollment of Eastern Cherokee by Guion Miller, 1908-1910. Records Relating to Investigations of the Fort Philip Kearney (or Fetterman) Massacre, 1866-1867 Miscellaneous Letters Sent by the Pueblo Indian Agency, 1874-1891. Superintendent's Annual Narrative and Statistical Reports from Field Jurisdictions of the Bureau of Indian Affairs, 1907-1938. Selected Letters Received by the Office of Indian Affairs Relating to the Cherokee of North Carolina, 1851-1905. Procedural Issuances of the Bureau of Indian Affairs: Orders and Circulars, 1854-1960. Enrollment Cards for the Five Civilized Tribes, 1898-1914. Miscellaneous Letters Sent by the Agent at the Pine Ridge Indian Agency, 1876-1914. Letters Sent to the Office of Indian Affairs by the Pine Ridge Agency, 1875-1914. Applications for Enrollment of the Commission to the Five Civilized Tribes, 1898-1914. Records Created by Bureau of Indian Affairs Field Agencies Having Jurisdiction Over the Pueblo Records, 1874-1900. Index to Letters Received by the Commission to the Five Civilized Tribes, 1897-1913. Records of the Alaska Division of the Bureau of Indian Affairs Concerning Metlakatla, 1887-1933. Records of the Creek Factory of the Office of Indian Trade of the Bureau of Indian Affairs, 1795-1821. Applications for Enrollment and Allotment of Washington Indians, 1911-1919. Records Concerning Applications for Adoption by the Quinaielt Indians, 1910-1919. Selected Records of the Bureau of Indian Affairs Relating to the Enrollment of Indians on the Flathead Reservation, 1903-1908. Bureau of Indian Affairs Records Created by the Santa Fe Indian School, 1890-1918. Applications from the Bureau of Indian Affairs, Muskogee Area Office, Relating to Enrollment in the Five Civilized Tribes Under the Act of 1896. Letters Received by the Superintendent of Indian Trade, 1806-1824. Census of Creek Indians Taken by Parsons and Abbott in 1832. Documents Relating to the Negotiation of Ratified and Unratified Treaties With Various Indian Tribes, 1801-1869. Census Roll of the Cherokee Indians East of the Mississippi and Index to the Roll, 1835. Records of the Choctaw Trading House, 1803-1824. Old Settler" Cherokee Census Roll, 1895, and Index to Payment Roll,
Records of the Arizona Superintendency of Indian Affairs, 1863-1873. Records of the Central Superintendency of Indian Affairs, 1813-1878. Records of the Dakota Superintendency of Indian Affairs, 1861-1870, 1877-1878, and the Wyoming Superintendency, 1870. Records of the Idaho Superintendency of Indian Affairs, 1863-1870. Records of the Michigan Superintendency of Indian Affairs, 1814-1851. Records of the Minnesota Superintendency of Indian Affairs, 1849-1856. Records of the Montana Superintendency of Indian Affairs, 1867-1873. Records of the Nevada Superintendency of Indian Affairs, 1869-1870. Records of the New Mexico Superintendency of Indian Affairs, 1849-1880. Records of the Northern Superintendency of Indian Affairs, 1851-1876. Records of the Oregon Superintendency of Indian Affairs, 1848-1873. Records of the Southern Superintendency of Indian Affairs, 1832-1870. Records of the Utah Superintendency of Indian Affairs, 1853-1870. Records of the Washington Superintendency of Indian Affairs, 1853-1874. Records of the Wisconsin Superintendency of Indian Affairs, 1836-1848, and the Green Bay Subagency, 1850. Buell Collection of Historical Documents Relating to the Corps of Engineers, 1801-1819. Harrison-Bundy Files Relating to the Development of the Atomic Bomb, 1942-1946. Correspondence ("Top Secret") of the Manhattan Engineer District, 1942-1946. Letters Sent by the Chief of Engineers, 1812-1869. Name and Subject Index to Field Survey Records, 1793-1916. General Information Index to Names and Subjects ("The De Grange Index"), 1789-1889. Back to Rhonda's --> ![]() Back to Rhonda's --> ![]() |
Rhonda's Genealogy Research - Microfiche Catalog Topic: United States Microfiche Titles |
---|
Subject: RG 92 Records of the Office of the Quartermaster General. Register of Confederate Soldiers, Sailors, and Citizens Who Died in Federal Prisons and Military Hospitals in the North, 1861-1865. Selected Records of the National Military Cemetery at Fayetteville, Arkansas, 1867-1914. Burial Registers for Military Posts, Camps, and Stations, 1768-1921.
Indexes to Compiled Service RecordsGeneral Index to Compiled Military Service Records of Revolutionary War Soldiers. Index to Compiled Service Records of American Naval Personnel Who Served During the Revolutionary War. Index to Compiled Service Records of Revolutionary War Soldiers Who Served With the American Army in Connecticut Military Organizations. Organizations. Index to Compiled Service Records of Volunteer Soldiers Who Served During the Revolutionary War in Organizations from the State of North Carolina.
Compiled Service Records of American Naval Personnel and Members of the Departments of the Quartermaster General and the Commissary General of Military Stores Who Served During the Compiled Service Records of Soldiers Who Served in the American Army During the Revolutionary War.
Revolutionary War Rolls, 1775-1783. Special Index to Numbered Records in the War Department Collection of Revolutionary War Records, 1775-1783. Numbered Record Books Concerning Military Operations and Service, Pay and Settlement of Accounts, and Supplies in the War Department Collection of Revolutionary War Records. Miscellaneous Numbered Records (The Manuscript File) in the War Department Collection of Revolutionary War Records, 1775-1790s. Personnel Returns of the 6th Massachusetts Battalion, 1779-1780, and Returns and Accounts of Military Stores for the 8th and 9th Massachusetts Regiments, 1779-1782. Orders, Returns, Morning Reports, and Accounts of British Troops, 1776-1781. Letters, Returns, Accounts, and Estimates of the Quartermaster General's Department, 1776-1783, in the War Department Collection of Revolutionary War Records. General Orders Kept by Gen. William Heath, May 23, 1777-Oct. 20, 1778. Indexes to Compiled Service Records 1784-Mexican War
Index to Compiled Service Records of Volunteer Soldiers Who Served from 1784-1811. Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812. Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812 in Organizations from the State of Louisiana. Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812 in Organizations from the State of North Carolina. Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812 in Organizations from the State of South Carolina. Index to Compiled Service Records of Volunteer Soldiers Who Served During Indian Wars and Disturbances, 1815-1858. Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Removal in Organizations from the State of Alabama. Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Disturbances and Removal in Organizations from the State of Georgia. Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Disturbances and Removal in Organizations from the State of North Carolina. Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Disturbances and Removal in Organizations from the State of Tennessee and the Field and Staff of the Army of the Cherokee Nation. Index to Compiled Service Records of Volunteer Soldiers Who Served During the Creek War in Organizations from the State of Alabama. Index to Compiled Service Records of Volunteer Soldiers Who Served During the Florida War in Organizations from the State of Alabama. Index to Compiled Service Records of Volunteer Soldiers Who Served During the Florida War in Organizations from the State of Louisiana. Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1837-1838 in Organizations from the State of Louisiana. Index to Compiled Service Records of Volunteer Soldiers Who Served from the State of Michigan During the Patriot War, 1838-1839. Index to Compiled Service Records of Volunteer Soldiers Who Served from the State of New York During the Patriot War, 1838. Index to Compiled Service Records of Volunteer Soldiers Who Served During the Mexican War.
Letters Received by the Confederate Secretary of the Treasury, 1861-1865. Letters Sent by the Confederate Secretary of the Treasury, 1861, 1864-1865. Records of the Cotton Bureau of the Trans-Mississippi Department of the Confederate War Department, 1862-1865. Back to Rhonda's --> ![]() Back to Rhonda's --> ![]() |
Rhonda's Genealogy Microfiche Resources - Research Catalogs Topic: United States Microfiche Titles |
---|
Subject: RG 105 - Records of the Bureau of Refugees, Freedmen, and Abandoned Lands.. Selected Series of Records Issued by the Commissioner of the Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872. Registers and Letters Received by the Commissioner of the Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872. Records of the Education Division of the Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1871. Records of the Assistant Commissioner for the State of Alabama, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1870. Records of the Superintendent of Education for the State of Alabama, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1870. Records of the Assistant Commissioner for the State of Arkansas, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1869. Records of the Superintendent of Education for the State of Arkansas, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1871. Records of the Assistant Commissioner for the District of Columbia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872. Records of the Superintendent of Education for the District of Columbia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872. Records of the Assistant Commissioner for the State of Georgia, Bureau of Refugees, Freedmen, and Abandoned Lands. Records of the Superintendent of Education for the State of Georgia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1870. Records of the Assistant Commissioner for the State of Louisiana, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1869. Records of the Superintendent of Education for the State of Louisiana, Bureau of Refugees, Freedmen, and Abandoned Lands, 1864-1869. Records of the New Orleans Field Offices, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-69. Records of the Assistant Commissioner for the State of Mississippi, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1869. Records of the Assistant Commissioner for the State of North Carolina, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1870. Records of the Superintendent of Education for the State of North Carolina, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1870. Records of the Assistant Commissioner for the State of South Carolina, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1870. Records of the Assistant Commissioner for the State of Tennessee, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1869. Records of the Superintendent of Education for the State of Tennessee, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1870. Selected Records of the Tennessee Field Office of the Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1872. Records of the Assistant Commissioner for the State of Texas, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1869. Records of the Superintendent of Education for the State of Texas, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1870. Records of the Assistant Commissioner for the State of Virginia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1869. Records of the Superintendent of Education for the State of Virginia, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865-1870. Back to Rhonda's --> ![]() Back to Rhonda's --> ![]() |
Rhonda's Genealogy Microfiche Resources - Research Catalogs Topic: United States Microfiche Titles |
---|
Subject: RG 109 - War Department Collection of Confederate Records. Correspondence of the War Department Relating to Indian Affairs, Military Pensions, and Fortifications, 1791-1797.
Consolidated Index to Compiled Service Records of Confederate Soldiers. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations Raised Directly by the Confederate Government and of Confederate General and Staff Officers and Nonregimental Enlisted Men. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Alabama. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the Territory of Arizona. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Arkansas. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Florida. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Georgia. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Kentucky. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Louisiana. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Maryland. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Mississippi. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Missouri. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of North Carolina. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of South Carolina. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Tennessee. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Texas. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia.
Compiled Service Records of Confederate Soldiers Who Served in Organizations Raised Directly by the Confederate Government. Compiled Service Records of Confederate Generals and Staff Officers, and Nonregimental Enlisted Men. Unfiled Papers and Slips Belonging in Confederate Compiled Service Records. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Alabama. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the Territory of Arizona. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Arkansas. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Florida. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Georgia. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Kentucky. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Louisiana. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Maryland. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Missouri. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of North Carolina. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of South Carolina. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Tennessee. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Texas. Compiled Service Records of Confederate Soldiers Who Served in Organizations from the State of Virginia.
Letters Sent by Lt. Col. G. H. Hill, Commander of the Confederate Ordnance Works at Tyler, Texas, 1864-1865. Records Relating to Confederate Naval and Marine Personnel. Union Provost Marshal's File of Papers Relating to Individual Civilians. Confederate Papers Relating to Citizens or Business Firms. Records of the Louisiana State Government, 1850-1888, in the War Department Collection of Confederate Records. Index to the Letters Received by the Confederate Secretary of War, Index to the Letters Received by the Confederate Adjutant and Inspector General and by the Confederate Quartermaster General, 1861-1865. Union Provost Marshal's File of Papers Relating to Two or More Civilians. Letters Received by the Confederate Secretary of War, 1861-1865. Letters Received by the Confederate Quartermaster General, 1861-1865. Letters Received by the Confederate Adjutant and Inspector General, Letters Sent by the Confederate Secretary of War, 1861-1865. Letters Sent by the Confederate Secretary of War to the President, Telegrams Sent by the Confederate Secretary of War, 1861-1865. Selected Records of the War Department Relating to Confederate Prisoners of War, 1861-1865. Telegrams Received by the Confederate Secretary of War, 1861-1865. Letters and Telegrams Sent by the Confederate Adjutant and Inspector General, Letters and Telegrams Sent by the Engineer Bureau of the Confederate War Department, Confederate States Army Casualties: Lists and Narrative Reports, Compiled Records Showing Service of Military Units in Confederate Organizations. Letters and Telegrams Sent by the Confederate Quartermaster General, General Orders and Circulars of the Confederate War Department, Papers Pertaining to Vessels of or Involved With the Confederate States of America: "Vessel Papers." Records of the Virginia Forces, 1861. Muster Rolls and Lists of Confederate Troops Paroled in North Carolina. Copies of Letters and Telegrams Received and Sent by Governor Zebulon B. Vance of North Correspondence and Reports of the Confederate Treasury Department, Back to Rhonda's --> ![]() Back to Rhonda's --> ![]() |
On Site Navigational Form to Your Page/Links of Interest
In the interest of those who wish to go where they want quickly, we have added a navigational form. Press the small up and down arrows and go to where you want. No buttons, no confusion, no names - same simple old big page! At the bottom of each page the same navigational form will appear to take you where you want to go.
Enjoy - Dave MacLennan (MacLinks Family Connections) & Bruce McLennan (Clan MacLennan - Worldwide)
Clan MacLennan - Worldwide / MacLinks' Family Connections Genealogy Navigational Form
Would you like to add or become part of the our Genealogy Resource Group? Please feel free to contact Dave or Rhonda at; dmac44@rogers.com.
Make Your Connections!
Join Our Resource Forum!
Please Sign Our Guest Book!
©1999 ~ 2008 - Clan MacLennan Worldwide - MacLinks Family Connection Genealogy Pages
- Clan MacLennan-Worldwide Home Page --> http://www.clanmaclennan-worldwide.com
- MacLink's Research Resource Index --> http://ca.geocities.com/maclizard@rogers.com/strt.mac.html
- Clan MacLennan-Worldwide Site Coordinator: Bruce McLennan (Australia)
- Research Resources Created & Maintained by: David MacLennan (Canada)
- Global Research Moderator: Rhonda Houston (USA)
- Civil War Moderators: Rebbeca Heinz & Desoto Joe (USA)
- Educational Resource Coordinator: Ginny (USA)
You are Clansman/Researcher #
to visit our site.
![]()
MacLinks' Top 100 Sites
By clicking on any of the buttons below you will be indicating a vote for this site. Your efforts will achieve three things:
#1. navigate to a list of genealogy sites
#2. bring this site to the attention of others
#3. assist you in your research
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
Gen Canada
Top Gen. Sites
![]()
World Genealogy
![]()
Genealogy Search
![]()
Roots Scotland Genealogy Sites
Canadian Genealogy & History
![]()
Civil War Top 100 Sites
![]()
Civil War Top 100 Sites!
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *
![]()
Member of the Internet
Genealogical Directory
![]()
![]()