INDIAN RIVER COUNTY MAIN LIBRARY VERO BEACH, FL

 INDIAN RIVER COUNTY MAIN LIBRARY VERO BEACH, FL ARCHIVE CENTER & GENEALOGY DEPARTMENT Pathfinders ‐ http://irclibrary.org/genealogy/pathfinderalpha.htm MICROFILM TITLES IN CABINETS NO. 1‐6 A = Ancestry Library Edition H = HeritageQuest 15 December 2016
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # ONE 2
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest DRAWER 1 FLORIDA CENSUS 1850 Florida Mortality Census Schedule (Agriculture, Industry and Social) – S 1200 1860 Florida Mortality Census Schedule (Includes Agriculture and Industry) – S 1201 1870 Florida Mortality Census Schedule (Includes Agriculture and Industry) – S 1202 1880 Florida Mortality Census Schedule (Also includes Manufacturing) – S 548 1885 Florida Federal Census 1935‐1945 Florida State Census FLORIDA GENERAL Dictionary Catalog of the P.K. Yonge Library Florida County Histories: 1) Makers of America (Historical and biographical sketches.) 2) Historical Records of Hillsborough County, Tampa, Florida Florida Pioneer Certificate Application Files (County) Florida Pioneer Certificate Application Files (State) Florida Veterans Grave Registration Project Sanborn Fire Insurance Maps FLORIDA 18th – 19th Century Papers of Panton, Leslie & Co. 1738‐1853 GUIDE Papers of Vincente Sebastian Pintado 1782‐1842 (1799‐1817) East Florida Papers 1784‐1821 GUIDE Letters Received by the Attorney General 1809‐1870 and 1871‐1884 GUIDE Florida Conventions of 1810, 1812, 1817, 1838, 1861, 1865, 1868 Florida Territorial Period Muster Rolls 1820‐1849 Legislative Council Journal 1822‐1838 Session Laws 1822‐1877 Florida Territorial Court of Appeals Case Files 1825‐1846 Florida Territorial Court of Appeals Minutes 1825‐1846 John Rogers Vinton Letters/Notes 1830‐40 Journal of the House of Representatives 1839‐1866 Journal of the Senate & General Assembly 1839‐1866 FLORIDA 18th, 19th, & 20th Century Florida Statehood Election Returns 1845 MISSING Florida Commissions & Oaths of State Militia Officers 1846‐1874 and 1917‐1920 Florida Election Returns Through 1865 Indian War Claims Commission 1878‐1926 (3rd Seminole War) 20th Century Civil Works Administration ‐ Applications for approval of Civil Works Projects (WPA, etc.) General Education Board ‐ Early Southern Program 1900‐1960s The Peonage Files of the U.S. Department of Justice, 1901‐1945 GUIDE Papers of Mary McLeod Bethune 1923‐1942 DRAWER 2 ‐ FLORIDA CHURCH RECORDS & CITY DIRECTORIES African American Baptist Annual Reports 1865‐1990 American Missionary Association Archives 1839‐1882 Daytona Beach ‐ 1914‐17, 1920‐26, 1930, 1932, 1935, Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # ONE 3
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest Florida Gazetteer ‐ 1907‐09, 1911‐12, 1918, 1924, 1925
Fort Pierce ‐ 1916, 1918, 1920‐23, 1927‐28, 1931, 1940‐46, 1952‐1960 Jacksonville ‐ 1882‐1885, 1888‐1897, 1899‐1910, (Book 1913) Key West ‐ 1887‐1888, 1906‐1928 Miami ‐ 1904‐1918 Orlando ‐ 1915‐1935, 1990 Pensacola – 1885‐1898, (Books:1989, 1991) St. Augustine – 1911‐1925 St. Petersburg – 1914‐1919 State of Florida 1919‐35 Includes the following: Highland County 1928‐29, Homestead 1927‐28, Jacksonville 1919, Kissimmee‐St. Cloud 1921‐22, 1924‐25, Titusville 1926‐27, Dade & Pasco Counties 1926‐27, Kale City 1926, Leesburg & Lake City 1924‐25, Live Oak 1923‐24, Live Oak & Suwannee County 1926‐27, Punta Gorda & Charlotte County 1927‐28, Quincy & Gadsden County 1927‐28, Brooksville & Hernando County 1926‐27, Ft. Lauderdale, Hollywood, & Dania 1914‐25, Ft. Pierce 1925‐26, New Smyrna 1926‐27, Panama City 1935, Sebring 1926, Vero Beach Tallahassee – 1904‐1934 Tampa – 1899, 1903‐1910 West Palm Beach – 1915‐16, 1918, 1920, 1922‐35 FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Alachua Baker Bradford Brevard Brevard County Commission Minutes 1879‐1910 Clay Columbia DRAWER 3 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Desoto Duval Flagler Franklin Gadsden DRAWER 4 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Hamilton Hillsborough Holmes Indian River Florida Baptist Association Minutes 1889‐1957 – Indian River ‐ MISSING Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest Indian River County Historical Society Collections
Jonathan Dickinson Letterbooks U.S. Naval Air Station historical records U.S. Naval Air Station “Buccaneer” newspaper Marriage records 1925‐1975 Marriage Licenses 1975‐1997 Miscellaneous Record Book 1925‐1955 Probate Records index 1925‐1974 City of Vero Beach council minutes (12 Jun 1919‐ 78?) Grantor & Grantee Index 1925‐1956 Deed Books #1‐113 County Commissioner’s Minute Books 1925‐1974 Official Record Books 883‐1110 ONE DRAWER 5 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Official Record Books 1111‐1654 DRAWER 6 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Indian River (Cont.) Official Records #1655 ‐ 1705 Jackson Lafayette Lake Levy Madison Manatee Marion (part) TWO DRAWER 7 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Marion (Cont.) Miami‐Dade Martin (part) DRAWER 8 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Martin (Cont.) Monroe (part) 4
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest DRAWER 9 ‐ FLORIDA COUNTY COURTHOUSE RECORDS TWO For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Monroe (Cont.) Nassau Okeechobee Orange Osceola Palm Beach Pasco Polk Putnam (part) DRAWER 10 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Putnam (Cont.) Saint Johns Chronological Document File (1566‐1778) English and Spanish (Letters, wills, etc.) Colonial St. Augustine Houses and Streets Lot and Block Survey Card Index St. Johns Biographical Card Index Saint Lucie (part) DRAWER 11 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Saint Lucie (part) DRAWER 12 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Saint Lucie (Cont.) Seminole Sumter Suwanee (part) THREE DRAWER 13 ‐ FLORIDA COUNTY COURTHOUSE RECORDS For a more detailed description of the contents for each county, see Pathfinder #12 http://irclibrary.org/genealogy/flacourt.pdf Suwanee (Cont.) Taylor Union 5
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # THREE 6
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest Volusia Walton DRAWER 14 ‐ FLORIDA NEWSPAPERS African‐American Newspapers: Chronicle (African‐American newspaper in Fort Pierce, FL) 28 Mar 1991‐19 Nov 1992 Florida Evangelist & Florida Sentinel East Floridian 1859‐1860 Florida Herald 1823‐27, 1829‐30, 1832‐1838 (Scattered) Florida Herald & Southern Democrat 1838‐1849 (Scattered) Florida News Feb 1858‐ 59 Florida Republican 1848‐1857 (Scattered) Florida Star 1880‐1914 Floridian 1828‐1848 Floridian and Journal 1849‐1860 Fort Pierce News 1906‐1917 Fort Pierce News Tribune 1920‐1925 DRAWER 15 ‐ FLORIDA NEWSPAPERS Miami Herald May‐Dec 2000 Pensacola Gazette 1831‐1853 Pensacola Gazette& West Florida Advertiser 1824‐1830 St. Lucie County Tribune 1905‐1919 Semi‐Weekly Floridian Jul 2‐Nov 5 1880 Semi‐Weekly Republican May 1‐Jun 5 1856 Star Advocate 1890‐1920 [East Coast Advocate; Indian River Advocate; East Coast Chronicle; Indian River Chronicle] Star of Florida 1839‐45 Tropical Sun ‐ 21 Jan 1892‐6 Apr 1893 Weekly East Floridian Jun 7‐Dec 19 1860 Weekly Floridian 1877‐1893 (Includes Star of Florida 1842‐42 in last box.) DRAWER 16 ‐ HISTORICAL PERIODICALS Army and Navy Chronicle Jan 1835‐May 1842 Civil War Times (Illustrated) Apr 1962‐Feb 1979 Civil War Times (Illustrated) Apr 1979‐Feb 1995 Military and Naval Magazine of the United States Mar 1833‐Feb 1836 New England Historic & Genealogical Register 1906‐1926 (V.60‐80) Niles National Register 7 Sep 1811‐28 Sep 1849 Tyler’s Quarterly 1919‐1951 Virginia Magazine of History and Biography Jul 1893‐1960 William and Mary College Quarterly 1892‐Oct 1962 DRAWER 17 ‐ CENSUS MISCELLANEOUS M407 ‐ 1890 Census M496 ‐ Index to 1890 Federal Census T1210 ‐ 1900 Enumeration District Descriptions ‐ 10 reels T1224 ‐ 1830‐1880, 1920‐1930 Enumeration District Descriptions ‐ 90 Reels M1930 ‐ 1930 Enumeration district maps for the Fifteenth Census of the United States ‐ 35 reels M1931 ‐ 1930 Index to Selected City Streets and Enumeration Districts ‐ 7 Reels Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # FOUR 7
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest DRAWER 18 ‐ EMPTY DRAWER 19 ‐ National Archives Series A3371‐M264 A A A A A A A H A A3371‐ Passenger Lists of Vessels Arriving at Knights Key 1908‐1912 A3394‐Passenger Lists of Vessels and Airplanes Arriving at Port Everglades, Florida, February 1932‐
May 1951 M87‐ Southern Claims Commission 1871‐1887 M116‐ FL State Department Territorial Papers M123‐ 1890 Census Special Civil War Enumeration Schedules Vets/Widows M200‐ FL Territorial Papers of the United States Senate, 1806‐1845 M225‐ Index to Compiled Service Records of Confederate Soldiers who served in Florida M233‐ Registers of Enlistments in U.S Army, 1798‐1914 M234‐Letters Received by the Office of Indian Affairs, Florida 1824‐1853 M239‐ Index to Compiled Service Records of Volunteer Soldiers who Served During the Florida War in Organizations from the State of Louisiana M241‐Index to compiled Service Records of Volunteer Soldiers who Served During the War of 1837‐
38 in Organizations from the State of Louisiana M245‐Index to Compiled Service Records of Volunteer Soldiers who Served During the Florida War in Organizations from the State of Alabama M251‐Compiled Service Records‐Confederate Florida M260‐Records Relating to Confederate Naval and Marine Personnel: Hospital & Prison Records of Naval and Marine Personnel M264‐Index to Compiled Service Records of Volunteer Union Soldiers who served in FLA DRAWER 20 ‐ National Archives Series M400‐M1126 M400‐ Compiled Service Records of Volunteer Union soldiers who served in Florida M575‐ Copies of Passenger lists arriving at misc. ports on the Atlantic, Gulf Coasts & Great Lakes, 1820‐1873 M595‐ Indian Census Rolls, 1885‐1940 NOTE: the library owns reels 486‐487 only, (Seminole Tribe) M617‐ Returns from U.S. Military Posts 1800‐1916 M629‐ Index to Compiled Service Records of volunteer soldiers who served during Indian Wars and disturbances 1815‐1858 M636‐ Index to compiled Service Records of Volunteer Union Soldiers who Served in the Veteran Reserve Corps M661‐ Historical Information Relating to Military Posts and Other Installations, ca 1700‐1900 M721‐Territorial Papers of the United States M761‐ FL Internal Revenue Assessment lists, 1865‐1866 M804‐Revolutionary War Pensions and Bounty ‐Land Warrant Application files, (incomplete) M805‐Revolutionary War, Selected Records of Pension & Bounty Land Warrants Applications (Incomplete) M817–Indexes to Deposit Ledgers in Branches of the Freeman’s Savings and Trust Company 1865‐74 M836‐Confederate States Army Casualties lists – Roll #1 only. M841‐Record of appointment of Postmasters M848‐War of 1812 Military Bounty Land Warrants 1815‐1858 M872‐Index to Compiled Service Records of Volunteer Soldiers who served during the Philippine Insurrection M879‐Index to Compiled Service Records of American Naval Personnel Who Served During the Revolutionary War M904‐War Department Collection of Post‐Revolutionary War Manuscripts M1003‐Case files of Applications from former Confederates for Presidential Pardons 1865‐1867 “Amnesty Papers” M1084‐Letters received by Headquarters, Troops in Florida 1850‐1858 Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # FOUR 8
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest M1086‐ Compiled Service Records Volunteers in FL, FL Indian Wars 1835‐1858 M1087‐ Compiled Service Records, Volunteer Soldiers who Served in the FL Infantry during the War with Spain M1090‐ Memoir of Reconnaissance’s with Maps during the FL Campaign 1854‐1`858 M1096‐Letters Sent by Department of FL & Successor Commands, 1861‐1869 M1119‐FL Department of Interior Appointment Papers, 1849‐1907 M1126‐ Post Office Department‐Reports of Site Locations 1837‐1950 A DRAWER 21 ‐ National Archives Series M1164‐M1509 M1164‐Index to Naturalization Petitions of the U.S. District Court for the Eastern District of N.Y. 1865‐1957 M1186‐Enrollment Cards for the Five Civilized Tribes, 1898‐1911 (Roll 1 Index; Roll 92‐93 Seminole by Blood and Freedman) M1290‐Alphabetical Card Name Indexes to the Compiled Service Records of Volunteer Soldiers who Served in Union Organizations not Raised by States or Territories, Excepting the Veterans Reserve Corps and the U.S. Colored Troops M1299‐Index to New England Naturalization Petitions 1791‐1906 M1301‐Applications for Enrollment of the Commission to the Five Civilized Tribes 1898‐1914 M1327‐Letters Received by the Department of Justice from the State of Fl, 1871‐1884 M1360‐Admiralty Final Record Books, U.S. District Court, Southern District of Fl, Key West, 1829‐
A 1911 M1371‐Registers and Indexes for Passport Application M1373‐Registers of Lighthouse Keepers 1845‐1912 M1466‐Headquarters Records of Fort Gibson, Indian Territory, 1830‐1857 A M1509‐ FL WWI Draft Registrations, Ancestry Plus: GA, MD, MT, NY, NC, PA DRAWER 22 ‐ National Archives Series M1547‐V300 M1547‐Naturalization Records of U.S. District Courts in the Southeast, 1790‐1958 A M1547 – Maps of World War I Draft Registration Boards (Atlanta, Baltimore, Birmingham, Boston, Bridgeport, Buffalo, Chicago, Washington, D.C., Cleveland, Cincinnati, Hartford, Dallas, Denver, Indianapolis, Jersey City, Kansas City, Louisville, Los Angeles, Milwaukee, New Orleans, Minneapolis, New Haven, New Jersey, San Diego, St. Paul, Seattle, Toledo, Pennsylvania: Allegheny, Luzerne, Pittsburgh, Philadelphia, Reading, Westmoreland; New York: Albany & Rensselear, Bronx, Brooklyn, Manhattan, Queens, Richmond (Staten Island), Rochester, Schenectady, Syracuse.) M1676‐Index to Petitions for Naturalizations 1824‐1906 ‐ Southern District of New York M1784‐Index to Pension Application Files of Remarried Widows Based on Service in the War of 1812, Indian Wars, Mexican War, and Regular Army before 1861 M1791‐National Archives Schedule of a Special Census of Indians 1880 A M1839‐ Miscellaneous Lists and Papers Regarding Impressed Seamen, 1796‐1814 M1840 Passenger Lists of Aliens arriving in Panama City 1927‐1939 M1842‐Passenger Lists of Vessels arriving at Ft. Pierce 1923‐1939 A M1844‐Passenger Lists of Vessels Arriving at Tampa Florida, 1898‐1945 A M1845‐Card Records of Headstones provided for deceased Union Civil War Veterans, ca 1879‐1903 M1846‐Record Cards of Letter Carriers Separated from the Postal Service 1863‐1899 M1856‐ Discharge Certificates and Miscellaneous Records Relating to the Discharge of Soldiers from the Regular Army, 1792‐1815 (See Printed Index) M1860‐Boundary Maps of Selected Cities and Counties of WWI Selective Service Draft Registration Boards, 1917‐1918 M1869‐State of Florida, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865‐1872 A M1875‐Marriage Records of the Office of The Commissioner, Washington Headquarters of the Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # FOUR A A A A A A 9
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest Bureau of Refugees, Freedmen, and Abandoned Lands, 1861‐1869 M1878‐Records of the Sultana Disaster, 04/27/1865 M1952‐Index to Naturalizations of World War I Soldiers 1918 M1959‐Passenger Lists of Vessels Arriving at St. Petersburg 1926‐1941 M2014‐Burial Registers for Military Posts, Camps, and Stations 1768‐1921 M2021‐ Passenger lists of Citizens and Aliens arriving at Pensacola 1924‐1948 P2085‐1897 Census Roll; Payment Rolls, 1868, 1895‐96, 1895‐97; and Approved Allotment Schedules for the Seminole Indians, 1901‐06 T478 – Dispatches from U.S. Consuls in Para, Brazil, 1891‐1904 (See notes.) T517‐Passenger Index 1890‐1924, Alabama, Florida, Georgia and South Carolina T612‐1910 Port of New York Hamburg American Lines, Feb‐May, Sept‐Dec T940‐Key West Passenger Lists T1116‐Archives of the Spanish Government of West Fl, 1782‐1816 T1168‐Non‐population Census Schedules for Florida 1850‐1880 ‐ Mortality T1212‐Records of Special Agents for securing the FL Archives, 1799‐1836 V300‐ US States General Records, American State Papers, July 1789‐March 1835 DRAWER 23 ‐ United States Records: 04‐23‐01‐(1‐6) AL: Death Index 1908‐1959 04‐23‐02‐(1‐11) AL: Marriage Index 1936‐1969 04‐23‐03 AL: Divorce Index 1950‐1959 04‐23‐04 AL: Memorial Record of Alabama (2 Vols); Reminiscences of Public Men in Alabama for 30 Years; Early Settlers of Alabama 04‐23‐05 AL: Who’s Who in Alabama 1939‐40; Northern Alabama, Historical and Biographical; Alabama, Her History, Resources, War Record and Public Men from 1540‐1872 04‐23‐06‐(1‐4) AL: Covington County Marriage Records & Indices 1895‐1958 04‐23‐07‐(1‐3) CA: Census of 1852 04‐23‐08 CO: Cemeteries of Colorado 04‐23‐09‐(1‐2??) CT: Barber & Hale Collection GA: History of Georgia GA: Cyclopedia of Georgia GA: Men of Mark in Georgia GA: Abstracts of Wills of Chatham County 1773‐1817 GA: History of Clinch County GA: First Five Hundred Years (Short History of Cobb County) GA: Coweta County Chronicles for 100 years GA: History of Gwinnett County 1818‐1943 GA: History of Irwin County GA: Leon S. Hollingsworth Genealogical Card File GA: Georgia Genealogical Society Quarterly Index GA: City directories ‐ See cabinet 5, drawer 10 IA: Pioneer History of Pocahontas County IA: History of Polk County IA: Portrait & Biographical Album of Polk County IL: South Suburban Genealogical and Historical Society Cemetery Census Series Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # FOUR 10
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest IN: (See IL above) KY: History of the Orphan Brigade KY: Kentucky in the Nation’s History KY: A History of Kentucky & Kentuckians, 2 Vols KY: History of Kentucky 5 Vols KY: History of Kentucky 2 Vols KY: History of Kentucky Baptists 1769‐1885) 2 Vols KY: Lawyers & Lawmakers of Kentucky KY: Biographical Encyclopedia of Kentucky KY: Biographical Cyclopedia of the Commonwealth of Kentucky KY: History of the Ohio Falls Cities and Their Countries 2 Vols KY: Memorial Record of Western Kentucky 2 Vols KY: The Big Sandy Valley; History of Bourbon, Scott, Harrison & Nicholas Counties KY: History of Christian County KY: History of Fayette County KY: Memorial History of Louisville 2 Vols KY: Louisville’s First Families KY: A History of Jessamine County KY: Johnson County, Kentucky KY: A History of Muhlenberg County KY: The Kentucky Land Grants 1787‐1924 KY: Atlas of Bourbon, Clark, Fayette, Jessamine & Woodford Counties, KY KY: Shane Manuscript Collection See Finding Aid at http://irclibrary.org/genealogy/shane manuscript.pdf LA: Biographical & Historical Memoirs of Louisiana LA: Louisiana Today LA: New Orleans as it was, Episodes of Louisiana Life LA: Who’s Who in Louisiana & Mississippi MD: The Maryland gazette 1745 MD: City Directories ‐ See DRAWER 10, Cabinet 5 MD: Judicial and Testamentary Business of the Provincial Court published by the authority of the State, under the direction of the Maryland Historical Society [MSA M2715; MSA M 2716; MSA M2722; MSA M2753; MSA M2761; MSA M2769 MD: Muster Rolls and Other Records of Service of Maryland Troops in the American Revolution, 1775‐1783 [MSA M2615] MD: Proceedings and Acts of the General Assembly of Maryland, January 1637/8‐September 1664 [MSA M2713] MD: Proceedings of the County Courts of Kent 1648‐1676 [MSA M2766] MD: Queen Anne’s County Circuit Court Marriage Record 1865‐1908 [MSA CR8760] MA: City Directories ‐ See Cabinet 5, DRAWER 10 MA: Corbin Manuscript Collection (Partial – See also DRAWER 24) DRAWER 24 ‐ United States Records MA: Corbin Manuscript Collection (Partial – See also DRAWER 23) MI: Memoirs of Lenawee County MI: Livingston County Directory 1873‐74 MI: History of Livingston County MI: History of Macomb County Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # FOUR 11
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest MI: History of Manistee, Mason & Oceana County
MN: Minnesota Historical Society Newspaper Holdings MS: History of Mississippi: The Heart of the South MS: Who’s Who in Mississippi; Court, Judges and Lawyers of Mississippi 1798‐1935 MS: Confederate Service Records ‐ See National Archives microfilm M232 NJ: Colonial Marriage Bonds 1670‐1795; NJ: Marriage License’s of New Jersey, 1711‐1797 NJ: Surname index to damages by British in NJ 1776‐1782 & Damages by Americans in NJ 1776‐1782 NJ: City directories – See Cabinet 5, DRAWER 4 NJ: Charles Carroll Gardner Manuscript Collection NJ: Francis Crawn NJ Collection NY: Vosburgh Collection of New York Church Records NY: Onondaga 1865 State census NY: Otsego County 1825 & 1865 state census NY: City directories ‐ See cabinet 5, drawer 4 NY: Petitions for naturalization ‐ See National Archives microfilm series M1675 and M1164 NC: 01‐18 Land Office Deeds Granted 1748‐1763 (All counties) NC: 19‐21 USGS Topo Maps (All counties) NC: 22 The Colonial & State Political History of Hertford County History of Mecklenburg county & The City of Charlotte 1749‐1903 Sketches of Pitt County 1704‐1910 History of Surry County or Annals of Northwest North Carolina NC: 23 Western North Carolina: A History 1730‐1913 A History of Buncombe County Centennial History of Davidson County History of Edgecombe County History of Halifax County The Annals of Haywood County NC: 24 Granville Land Grants Index 1748‐1763 NC: 25 Granville Grantor Index to Deeds 1746‐1874 NC: 26 Granville Grantee Index to Deeds 1746‐1874 NC: 27‐50 Granville Record of Deed 1746‐1870 NC: 51‐56 Granville County Court Minutes 1816‐1848, 1861‐1868 NC: 57 Granville Court of Equity Minutes 1807‐1851 NC: 58 Granville Superior Court 1807‐1840 NC: 59 Granville Tax List 1755‐1809 NC: 60 Granville Tax List 1767‐1823 NC: 61 Granville Tax List 1825‐1834; 1836‐1842; 1844 NC: 62 Granville Tax List 1849‐1854; 1859‐1860‐ 1862‐1864 NC: 63 Granville Index to Marriage Bonds 1758‐1868 NC: 64 Granville Marriage Certificates 1851‐1868 NC: 65 Granville Marriage Register 1867‐1924 NC: 66 Granville Marriage Register 1924‐1961 NC: 67‐71 Granville Record of Wills 1815‐1887 NC: 72 Granville Cross Index to Wills 1762‐1928 NC: 73‐75 Granville – Oxford Public Ledger 1902‐1908 (Newspaper) NC: 76 Person County – Flat River Primitive Baptist Church 1786‐1890; Wheeley (Wheelers) Primitive Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # FOUR FIVE FIVE 12
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest Baptist Church 1790‐1898; Wheeley’s or Upper South (Now Wheelers) Primitive Baptist Church 1846‐1898 NC: See also microfiche collection. OH: Ohio Historical Society, Death Certificate Index, 1938‐1941 OH: Ohio Department of Health, Death Certificate Index 1908‐1917 OH: Shane Manuscript Collection See Finding Aid at http://irclibrary.org/genealogy/shane manuscript.pdf PA: Abstract of Wills of Berks County, Pennsylvania PA: History of Lehigh & Carbon Counties PA: Portrait & Biographical Record of Lehigh, Northampton & Carbon Counties PA: History of Lehigh County PA: History of Lycoming County PA: History of McLean, Elk, Cameron and Potter Counties PA: Philadelphia Gazette and Daily Advertiser 1809 PA: City directories ‐ See Cabinet, DRAWER 4 SC: Combined Alphabetical Index SC: South Carolina Will Transcripts 1782‐1868 SC: State Free Negro Capitation Tax Books Charleston, SC 1811‐1860 SC: South Carolina Tax Returns 1783‐1800 TN: History of Tennessee 4 Vols. TN: History of the Lost State of Franklin TN: The Loyal Mountains of Tennessee TN: History of Davidson County TN: History of Hamilton County & Chattanooga TN: History of Sweetwater Valley TN: 100 years of the Commercial Appeal 1840‐1940 TN: White County Marriage Books 1838‐1881 TN: See also microfiche collection DRAWER 1 ‐ United States Records & Family Histories 05‐01‐001 Cook Family Record: Massachusetts‐New York 05‐01‐002 The Disston History 05‐01‐003 Genealogy of the Marsh Family 05‐01‐004 (1‐8) Genealogical Index of the Newberry Library (Chicago) 05‐01‐005 (1‐4) Greenlaw Index of the New England Historic Genealogical Society 05‐01‐006 (1‐2) Library Catalog of Haverford College on Quaker Necrology 05‐01‐007 (1‐3) National Intelligencer Marriages and Deaths: 1800‐1850 (Washington D.C.) 05‐01‐008 (1‐2) National Union Catalog of Manuscript Collections 05‐01‐009 (1‐2) United Methodist Church‐ General Conferences 1824‐1936 05‐01‐010 Miscellaneous  History of the Town of Stonington, New London Co., CT  Genealogy of Philip Mattoon of Deerfield, MA  Vital Records of Ashfield, MA to 1850  Vital Records of Walpole, MA to 1850  Vital Records of Sharon, MA to 1850  History of George Summers of Doublas Twnp., Montgomery Co., PA Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # FIVE 13
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest  Genealogical History of the Descendants of Joseph Peck  Genealogical Chart of the Fischbach Siblings 05‐01‐011 Miscellaneous  Tartans of the Clans & Septs of Scotland with the Arms of Chiefs  Okehampton: Some account of the Barony & Town of Okehampton  Puckett Family Tree  Index to 1860 Census of Pleasant Twp., Union Co., IA Index to 1870 Census of Pleasant Twp., Union Co., IA  Index to Osceola Sentinel, IA Easleys of Virginia & Sullivan Co., TN  Church at Rockaway, NJ  Historical Manual of the Rockaway Presbyterian Church  Descendants of Sutton‐Beasley Family of Brown County, OH  Rockaway Records & Genealogies DRAWER 2 – DRAPER MANUSCRIPTS Papers Bedinger Draper’s Life of Boone
Boone Brady & Wetzel Brant Brant Misc Brodhead George Rogers Clark
Clark Misc Draper’s Biographical Sketches Frontier Papers Kentucky Papers William Preston Sumter Papers Series
A
B
C
E
F
G
H
J
K
P
Vols.
1
1‐5
1‐33
1‐16
1‐22
1‐3
1‐3
1‐64
1‐6
1‐3
Reel #
1
2
3‐9
11‐13
14‐19
20
21
22‐36
37
42
# of Reels 1
1
7
3
6
1
1
15 1
1
Reel Location
05‐02‐001
05‐02‐002
05‐02‐003‐009
05‐02‐011‐013
05‐02‐014‐19
05‐02‐020
05‐02‐021
05‐02‐022‐036
05‐02‐037
05‐02‐042
U
CC
QQ
W
1‐24
1‐37
1‐6
1‐24
54‐59
74‐80
100‐101
108‐114
6
7
2
7
05‐02‐054‐059
05‐02‐074‐080
05‐02‐100‐101
05‐02‐108‐114
DRAWER 3 ‐ CANADA 05‐03‐01 1861 Census: Kent (Selected cities) 05‐03‐02 1861 Census: Waterloo (Selected cities) 05‐03‐03 1891 Census: Waterloo (Selected cities) 05‐03‐04 New Englanders in Nova Scotia 05‐03‐05 Nova Scotia Census 1770‐1771, 1785‐1787, 1791‐1795, 1811, 1817‐1818, 1827, 1838 “Race, Slavery, and Free Blacks” Series II, Part A ‐ Petitions to Southern County Courts, 1775‐1867 05‐05‐01 Georgia 1796‐1819 05‐05‐02 Georgia 1820‐1830 05‐05‐03 Georgia 1831‐1846 05‐05‐04 Georgia 1847‐1860 05‐05‐05 Georgia 1861‐1867 and Florida 1821‐1833 05‐05‐06 Florida 1834‐1853 05‐05‐07 Florida 1854‐1867 and Alabama 1821‐1828 05‐05‐08 Alabama 1830‐1842 Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # FIVE 14
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest 05‐05‐09 Alabama 1843‐1846
05‐05‐10 Alabama 1847‐1850 05‐05‐11 Alabama 1851‐1854 05‐05‐12 Alabama 1855‐1858 05‐05‐13 Alabama 1858‐1861 05‐05‐14 Alabama 1862‐1867 05‐05‐15 Mississippi 1822‐1844 05‐05‐16 Mississippi 1845‐1849 05‐05‐17 Mississippi 1850‐1853 05‐05‐18 Mississippi 1854‐1856 05‐05‐19 Mississippi 1857‐1859 05‐05‐20 Mississippi 1860‐1867 and Listing of Slaves and Owners, and Owners and Slaves by State 05‐05‐21 Continued…Listing of Slaves and Owners, and Owners and Slaves by State DRAWERS 4‐7 – INDEFINITE LOANS‐LDS Search the online catalog first before using. All film was ordered by patrons who wanted to keep the records here indefinitely. DRAWERS 8‐13 – DELAWARE COLLECTION Court records; newspapers; church records; genealogies; tax records; probate Donated by the family of James A. Kirby II – June 2013 Genealogical Abstracts from Biographical & Genealogical History Of the State of Delaware Calendar of Sussex County Delaware Probate Records 1680‐1800 Calendar of Kent County Delaware Probate records 1680‐1800 Delaware newspaper Abstracts 1786‐1795 Volume 1 Delaware Bible Records Vol 2; Vol 5; Vol 6 Colonial Families of Delaware Vol 1; Vol 2; Vol 3 New Castle County, Delaware, Wills & Estates 1682‐1800 Colonial Delaware Records 1681 ‐1713 1671 Census of the Delaware Duke of York Record 1646 ‐1679 History and Genealogy of Fenwick’s Colony Kent County, Delaware Land records Vol 1, 1680‐1701; Vol 2 1702‐1722; Vol 3 1723‐1734;Vol 4 1735‐
1743; Vol 5 1742‐1749; Vol 6 1749‐1756; Vol 7 1756‐1764; Vol 8 1764‐1768; Vol 9 1768‐1772; Vol 10 1772‐1775 Kent County, Delaware Cemetery Records Vol 1; Vol 2 Land Records of Sussex County, Delaware, 1722‐1731: Deed Book F No. 6 Land Records of Sussex County Delaware 1732‐1743 Deed book G No. 7 Land Records of Sussex County Delaware deed Book H No. 8 1742‐1753 Land Records of Sussex County Delaware 1681‐1725 Land Records of Sussex County Delaware 1753‐1763 Land Records of Sussex County Delaware 1763‐1769 Land Records of Sussex County Delaware 1769‐1782 Deed Books L No. 11 & M No. 12 Land Records of Sussex County Delaware 1782‐1789 Deed Book N no. 13 Land Records of Sussex County Delaware various Dates 1693‐1698, 1715‐1717, 1782‐1792, 1802‐05 Vital Records of Kent & Sussex Counties Delaware 1686‐1800 Delaware Church records Tombstones of Sussex County Delaware, Vol. One Isaac Sullivan Memorandum Book, Sussex County, Delaware 1818‐1844 Sussex County, Delaware Wills and Administrations 1680‐1800: an Index Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # FIVE 15
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest Report on Surveys of Delaware/Maryland Boundaries Major John Fenwick, Colonizer & Founder of the First Permanent English Speaking Colony on the Delaware River, Salem County, New Jersey 1675 Colonial Clergy of Maryland, Delaware & Georgia Breadbasket of the Revolution Delmarva’s eight Turbulent War Years Constitutional Documents of the First State MICROFICHE ‐ DELAWARE Delaware Tax Assessment Records 1852‐1853 Atlas of the State of Delaware Inventory of Delaware Archives History of the Original Settlements on the Delaware Delaware Tax Roll – 1803‐1804 Delaware Tax Rolls – 1816‐18173 Joseph Brown Turner Collection MICROFILM ‐ DELAWARE Church Records – Reel C1.10‐C‐16 Church Records: Asbury United Methodist Church, Smyrna 1846‐1866 to 1867‐1911 ‐ Reel C‐1.1‐2 Church Records: Comprehensive Church Records of Leipsic & Raymonds M.E. Church – Reel C‐3 Church Records: St. Peters Episcopal Church Smyrna 1857‐1942 – Reel C‐4 Church Records: Marydel Circuit Methodist Episcopal 1869‐1952 – Reel C‐6 Church Records: St Marks Episcopal Church Records 1878‐1954 – Reel C‐7 Church Records: 1) St. Peter’s Church, Lewes 1731‐1948 2) Prince George Chapel, Dagsboro 1790‐
1844; 3) Grace Church Baltimore Mills; 4) St Pauls church Georgetown 1865‐1939 – Reel C‐10 Church Records: Friends Hist. Lib, Camden Monthly Meeting 1745‐1941 – Reel C‐12.1 Church Records: 1) Records of Duck Creek Monthly Meeting 1705‐1800; 2) Records of Duck Creek, Murderkill and Camden Meeting 1687‐1896 – Reel C‐12.2 Church Records: Southern Quarterly Meeting of Friends 1875‐1970 – Reel C‐12.3 Church Records: 1) Monthly meeting records of Duck Creek, Murderkil, Camden; 2) Thomas Rodney materials Letters c.1700; 3) Declaration of the Holy War 1801; 4) The Delawarian 1801; 5) History of the Twelve Caesars 1801; 6) The Columbia Almanac 1802; 6) The Citizen & Farmers Almanac 1802; 7) Senate Journal Nov 1800; 8) Checklist of DE imprints up to 1800 by Dorothy Hawkins – Reel C‐12.4 Church Records: 1) Life of Bishop Richard Whatcoat; 2) Mount Pleasant Methodist Episcopal Church Sunday School records; 3) Centenary Methodist Church, Laurel; 4) Thoroughfare Neck ME Church – Reel C‐13.1 Church Records: 1) Cathedral Archives Baltimore 1865; 2) Old Bible Records – Reel C‐14 Church Records: 1) History of the Baptists in Delaware; 2) Record book of Bryn Zion Church 1790‐
1973, Kenton Hundred; 3) Wesley Methodist Episcopal Church minutes of Board of Trustees 1783‐
1915 – Reel C‐16 Court of General Sessions – Sussex County Road Books ‐ #1‐5 Genealogies ‐ #C‐2, C‐7 Genealogies – G2, (Sutton, Raughly, Harrison, Clarkson family); G7 Governor’s Register 1674‐1851 Reel 1 Reference Reel: History of the State of Delaware ‐ #R‐3 Reference Reels – New Castle County Tatnall Tombstone Cards ‐ #R8.1‐8.5 Reference Reels ‐#G‐2, G‐7, #R‐3, #115.1‐115.4 Reference Reels –8.1‐8.4 Reference Reels: Index to History of Delaware 1609‐1888 #115.1‐115.4 Kent , Sussex, New Castle Counties, Probate Records 1680‐1800 – Reels #R#2, 435 Kent County (Includes Sussex Co) Tatnall Tombstone Cards: Reel 1, 2, 3, 4, 8, 8.6, 8.7 Kent County – Calendar of Kent County Probate Records 1680‐1800: R2, 435 Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # 16
DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest New Castle County – Tatnall Tombstone Cards ‐ #R‐8.1, 8.2, 8.3, 8.4, 8.5 New Castle County and partial Kent County Land Index Cards: #1, 2, 3,5, 6, 7 New Castle County to Sussex Co. Tatnall Tombstone Records #871 Sussex County Apprentice Indentures: 1‐5 Sussex County Cemetery Records by Millard F. Hudson: 871‐872 Sussex County Chancery Docket: 766 Sussex County Deeds 1693‐1698: 731 Sussex County Deed Books 1693‐1850: 1‐28 Sussex County Deed Books 1948‐1949: 233 Sussex County Deed Books Grantee Index: 234‐236 Sussex County Deed Books Grantor Index: 238‐240 Sussex County Records 1) Federal Tax Liens (1935‐49); 2) Plot Records (1947‐1950); 3) Orphans Court Records 1847‐53: 320 Sussex County Guardian Accounts (Vol. 1‐7): 343‐344 Sussex County Guardian Accounts (Burcher to Young): 834‐841 Sussex County Land Deeds 1680‐1930: 1‐3 Sussex County Orphans Court Records: 321‐330, 332‐342; 758‐765, 767, 833 Sussex County Road Books 1763‐1886: 1‐5 Sussex County Tax Assessment Records: 1, 5, 9, 13‐14, 19, 23, 26‐28, 32, 36‐37, 42, 46 Sussex County Warrants and Surveys 1640‐1860: 1‐9 Sussex County Warrants & Surveys Deed Books (Misc. 1700s): 29‐37, 37A, 38A, 39A Sussex County Wills General Index and Will Books A‐B: 726‐727 Sussex County Wills 1751‐1851: 728‐731 Sussex County Will Books 1852‐1921: 1‐6 DELAWARE NEWSPAPERS Milford Chronicle ‐ Jan 5, 1945‐Jan 19, 1978 – 57 reels Seaford Leader ‐ Jan 4, 1946‐Sept 27, 1946; Jan 1, 1948‐March 7, 1970; Mar 19, 1970‐Dec 28, 1977 – 50 Reels Milford Chronicle and Delaware Farmer – 1883, 1885, 1888‐1889, 1891‐1893, 1895‐1896, 1901‐1920 – 15 Reels Smyrna Times – Mar 22, 1854‐Jun 26, 1941; Aug 11, 1966‐Jan 5, 1978 – 49 Reels Miscellaneous newspapers: 1) Penisular News and Advertiser 1873‐74, 18890‐Dec 1882; 1886‐1887, 1889‐1892, 1894‐1899 – 10 reels; 2) Delawarean Newspapers (variety) 1859‐1886 and State Sentinel Sussex Journal – 1885, 1887‐1890 – 2 reels Sussex Republican 1890‐93, 1895 – 2 reels Messenger 1860‐62 – 1 reel State Sentinel 1876‐1877 – 1 reel SIX DRAWERS 1‐11 ‐ Vero Beach Press Journal 1919 to Present
1919‐1972 have been digitized. Check with staff. Vero Beach Press Journal ‐13 Sept 1919‐Jun 1979 [Rolls #1‐41] Vero Beach Press Journal ‐ Jul 1979‐Aug 1985 [Rolls #41A‐103] Vero Beach Press Journal – Sept 1985‐Jun 1989 [Rolls #104‐192] Vero Beach Press Journal – Jun 1989‐Mar 1993 [Rolls #192‐283] Vero Beach Press Journal – Apr 1993‐Feb 1997 [Rolls #284‐376] Vero Beach Press Journal – Mar 1997‐Jun 2000 [Rolls #377‐455] Vero Beach Press Journal – Jun 2000‐Sep 2003 [Rolls #456‐534] Vero Beach Press Journal – Oct 2003‐Jan 2007 [Rolls #535‐614] Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
Microfilm Cabinet # DESCRIPTION
A = Ancestry Library Edition H = HeritageQuest Vero Beach Press Journal – Feb 2007‐May 2010 [Rolls #615‐694]
Indian River Press Journal ‐ Jun 2010‐Sep 2013 [Rolls 695‐773] Indian River Press Journal ‐ Sep 2013‐Present [Rolls 774‐Cur] (Dups) Vero Beach Press Journal [13 Sept 1919‐9 Aug 1923 / Aug 1928‐Feb 1930 / Jan 1933‐Aug 1935 / 16‐30 Nov 2001 / 1‐31 Oct 2002 / 16‐31 Aug 2003 RECORDS FROM THE NATIONAL ARCHIVES THAT ARE ONLINE AT ANCESTRY ITEMS IN RED – CAN BE FOUND AT THE IRC LIBRARY 17
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
18
NARA Series # NARA Collection Title Ancestry Database Title
Rolls/Fiche
1. A1154 Non‐population Census Schedules for U.S. Federal Census Mortality Schedules, 8
Washington Territory, 1860‐1880. 1850‐1880 2. A3361 Register of Citizen Arrivals (1943‐1947) California Passenger and Crew Lists, 2
and Alien Arrivals (1936‐1949) by 1893‐1957 Aircraft at San Francisco, California. 3. A3363 Passenger and Crew Lists of Vessels California Passenger and Crew Lists, 1
Arriving at Ventura, California, May 1893‐1957 1929‐December 1956 4. A3365 Lists of Aliens Arriving at Brownsville, Border Crossings: From Mexico to U.S., 5
Del Rio, Eagle Pass, El Paso, Laredo, 1903‐1957 Presidio, Rio Grande City and Roma, Texas, May 1903‐June 1909, and at Aros Ranch, Douglas, Lochiel, Naco and Nogales, Arizona, July 1906‐December 1910 5. A3370 Manifests of Alien Arrivals at Columbus, Border Crossings: From Mexico to U.S., 7
New Mexico, 1917‐1954 1903‐1957 6. A3371 Passenger Lists of Vessels Arriving at Florida Passenger Lists, 1898‐1951 3
Knights Key, Florida, February 1908‐
January 1912. 7. A3372 Manifests of Alien Arrivals at Naco, Border Crossings: From Mexico to U.S., 18
Arizona, 1908‐1952 1903‐1957 8. A3377 Manifests of alien arrivals at Ajo, Border Crossings: From Mexico to U.S., 2
Lukeville, and Sonoyta (Sonoita), 1903‐1957 Arizona, January 1919‐December 1952, and at Los Ebanos, Texas, December 1950‐May 1955. 9. A3384 Crew Lists of Vessels Arriving at Two Minnesota Crew Lists, 1929‐1952 1
Harbors, Minnesota, August 1929‐
October 1956. 10. A3386 Manifests of Alien and Citizen Arrivals at Border Crossings: From Canada to U.S., 3
Babb, Montana, June 1928‐October 1895‐1956 1956 11. A3392 Passenger Lists of Airplanes Departing Hawaii Passenger Lists, 1942‐1948 18
from Honolulu, Hawaii, January 27, 1942‐July 1, 1948 12. A3393 Index to Manifests of Permanent and Border Crossings: From Mexico to U.S., 9
Statistical Alien Arrivals at Laredo, Texas, 1903‐1957 December 1929‐April 1955 13. A3394 Passenger Lists of Vessels and Airplanes Florida Passenger Lists, 1898‐1951 4
Arriving at Port Everglades, Florida, February 1932‐May 1951. 14. A3397 Crew Lists of Vessels Arriving at Green Wisconsin Crew Lists, 1925‐1969 12
Bay, Wisconsin, October 1925‐
November 1969. 15. A3398 Crew Lists of Vessels Arriving at Aransas Aransas, Texas Crew Lists, 1912‐1965 2
Pass and Port Aransas, Texas, 1912‐1921 and 1959‐1965 16. A3400 Manifests of Alien Arrivals at Border Crossings: From Canada to U.S., 2
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
17. A3401 18. A3402 19. A3403 20. A3408 21. A3411 22. A3412 23. A3417 24. A3426 25. A3428 26. A3431 27. C53 28. M19 29. M32 30. M33 31. M123 32. M158 International Falls, Baudette, Duluth, 1895‐1956
Mineral Center, Pigeon River, Pine Creek, Roseau, and Warroad, Minnesota, January 1907‐December 1952. Manifests of Alien Arrivals at Eastport, Border Crossings: From Canada to U.S., Fort Kent, Lubec, and Madawaska, 1895‐1956 Maine, ca. 1906‐December 1952. Manifests of Alien Arrivals at Newport, Border Crossings: From Canada to U.S., Vermont, ca. 1906‐June 1924 1895‐1956 Manifests of Alien and Selected U.S. Border Crossings: From Canada to U.S., Citizen Arrivals at Anacortes, Danville, 1895‐1956 Ferry, Laurier, Lynden, Marcus, Metaline Falls, Northport, Oroville, Port Angeles, and Sumas, Washington, May 1917‐
November 1956. Registers of Japanese, Filipinos, and California Passenger and Crew Lists, Hawaiians Held for Boards of Special 1893‐1957 Inquiry at San Francisco, California, September 1928‐February 1942. Index to Filipino Contract Laborers and Hawaii Passenger Lists, 1942‐1948 Their Wives and Children Arriving at Honolulu, Hawaii, 1946. Manifests of Statistical Alien Arrivals at Border Crossings: From Mexico to U.S., El Paso, Texas, May 1909‐October 1924. 1903‐1957 Index to Alien Crewmen Who Were New York Passenger Lists, 1820‐1957 Discharged or Who Deserted at New York, New York, May 1917‐Nov. 1957 Passenger Lists, 1962‐1972, and Crew New York Passenger Lists, 1820‐1957 Lists, 1943‐1972, of Vessels Arriving at Oswego, New York. Manifests of Alien Arrivals at Bangor and Border Crossings: From Canada to U.S., Houlton, Maine, ca. 1906‐1953. 1895‐1956 Nonstatistical Manifests of Temporary Border Crossings: From Mexico to U.S., Alien Arrivals at Laredo, Texas, July 1903‐1957 1908‐February 1912 Field Basic Documentation of the War World War II Japanese‐American Relocation Authority, 1942‐1946. Internment Camp Documents, 1942‐
1946 Fifth Census of the United States, 1830. 1830 United States Federal Census Second Census of the United States, 1800 United States Federal Census 1800. Fourth Census of the United States, 1820 United States Federal Census 1820. Special Schedules of the Eleventh Census 1890 Veterans Schedules
(1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War Schedules of the Colorado State Census, Colorado State Census, 1885 1885. 19
2
8
14
2
1
96
7
15
3
3
115
201
52
142
118
8
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
33. M233 34. M237 35. M246 36. M252 37. M253 38. M255 39. M258 40. M259 41. M277 42. M313 43. M352 44. M407 45. M425 46. M432 47. M432 48. M575 49. M588 50. M593 51. M595 52. M598 53. M602 54. M603 55. M637 56. M653 57. M665 Register of Enlistments in the U.S. Army, U.S. Army, Register of Enlistments, 1798‐ 81
1798‐1914. 1914 Passenger Lists of Vessels Arriving at New York Passenger Lists, 1820‐1957 675
New York, New York, 1820‐1897 Revolutionary War Rolls, 1775‐1783.
U.S. Revolutionary War Rolls, 1775‐1783 138
Third Census of the United States, 1810. 1810 United States Federal Census 71
Consolidated Index to Compiled Service Civil War Service Records
335
Records of Confederate Soldiers Passenger Lists of Vessels Arriving at Baltimore Passenger Lists, 1820‐1948 50
Baltimore, Maryland, 1820‐1891 Compiled Service Records of Confederate Service Records, 1861‐1865 123
Confederate Soldiers Who Served in Organizations Raised Directly by the Confederate Government. Passenger Lists of Vessels Arriving at New Orleans Passenger Lists, 1820‐1945 93
New Orleans, Louisiana, 1820‐1902. Passenger Lists of Vessels Arriving at Boston Passenger Lists, 1820‐1943 115
Boston, Massachusetts, 1820‐1891 Index to War of 1812 Pension War of 1812 Pension Application Files 102
Application Files. Index, 1812‐1815 Schedules of the Nebraska State Census Nebraska State Census, 1885 56
of 1885. Eleventh Census of the United States, 1890 United States Federal Census 3
1890 Fragment Passenger Lists of Vessels Arriving at Philadelphia Passenger Lists, 1800‐1945 108
Philadelphia, Pennsylvania, 1800‐1882. Seventh Census of the United States, 1850 United States Federal Census 1009
1850 Seventh Census of the United States, 1850 U.S. Federal Census ‐ Slave 8056
1850. Schedules Copies of Lists of Passengers Arriving at Atlantic Ports Passenger Lists, 1820‐1873 16
Miscellaneous Ports on the Atlantic and and 1893‐1959 Gulf Coasts and at Ports on the Great Lakes, 1820‐1873. War of 1812 POW and passenger War of 1812 Papers, 1789‐1815 7
records Ninth Census of the United States, 1870 1870 United States Federal Census 1761
Indian Census Rolls, 1885‐1940.
U.S. Indian Census Schedules, 1885‐1940 692
Selected Records of the War Civil War Prisoner of War Records, 1861‐ 145
Department Relating to Confederate 1865 Prisoners of War, 1861‐1865. Index to Compiled Service Records of War of 1812 Service Records 234
Volunteer Soldiers Who Served During the War of 1812. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918 217
New York and New Jersey, 1862‐1866 First Census of the United States, 1790. 1790 United States Federal Census 12
Eighth Census of the United States, 1860 1860 United States Federal Census 1438
Returns From Regular Army Infantry Returns from Regular Army Regiments, 300
20
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
58. M690 59. M704 60. M727 61. M728 62. M744 63. M754 64. M755 65. M756 66. M757 67. M758 68. M759 69. M760 70. M761 71. M762 72. M763 73. M764 74. M765 75. M766 76. M767 77. M768 78. M769 79. M770 80. M771 81. M773 Regiments, June 1821‐Dec. 1916
Returns From Regular Army Engineer Battalions, Sept. 1846‐June 1916. Sixth Census of the United States, 1840
Returns From Regular Army Artillery Regiments, June 1821‐Jan. 1901. Returns From Regular Army Field Artillery Batteries and Regiments, Feb. 1901‐Dec. 1916 Returns From Regular Army Cavalry Regiments, 1833‐1916 Internal Revenue Assessment Lists for Alabama, 1865‐1866. Internal Revenue Assessment Lists for Arkansas, 1865‐1866. Internal Revenue Assessment Lists for California, 1862‐1866. Internal Revenue Assessment Lists for the Territory of Colorado, 1862‐1866. Internal Revenue Assessment Lists for Connecticut, 1862‐1866. Internal Revenue Assessment Lists for Delaware, 1862‐1866. Internal Revenue Assessment Lists for the District of Columbia, 1862‐1866. Internal Revenue Assessment Lists for Florida, 1865‐1866. Internal Revenue Assessment Lists for Georgia, 1865‐1866. Internal Revenue Assessment Lists for the Territory of Idaho, 1865‐1866. Internal Revenue Assessment Lists for the Illinois, 1862‐1866. Internal Revenue Assessment Lists for Indiana, 1862‐1864. Internal Revenue Assessment Lists for Iowa, 1862‐1866. Internal Revenue Assessment Lists for Kansas, 1862‐1866. Internal Revenue Assessment Lists for Kentucky, 1862‐1866. Internal Revenue Assessment Lists for Louisiana, 1863‐1866. Internal Revenue Assessment Lists for Maine, 1862‐1866. Internal Revenue Assessment Lists for Maryland, 1862‐1866. Internal Revenue Assessment Lists For Michigan, 1862‐1866. 1821‐1916
Returns from Regular Army Regiments, 1821‐1916 1840 United States Federal Census Returns from Regular Army Regiments, 1821‐1916 Returns from Regular Army Regiments, 1821‐1916 21
10
580
38
14
Returns from Regular Army Regiments, 117
1821‐1916 U.S. IRS Tax Assessment Lists, 1862‐1918 6
U.S. IRS Tax Assessment Lists, 1862‐1918 2
U.S. IRS Tax Assessment Lists, 1862‐1918 33
U.S. IRS Tax Assessment Lists, 1862‐1918 3
U.S. IRS Tax Assessment Lists, 1862‐1918 23
U.S. IRS Tax Assessment Lists, 1862‐1918 8
U.S. IRS Tax Assessment Lists, 1862‐1918 8
U.S. IRS Tax Assessment Lists, 1862‐1918 1
U.S. IRS Tax Assessment Lists, 1862‐1918 8
U.S. IRS Tax Assessment Lists, 1862‐1918 1
U.S. IRS Tax Assessment Lists, 1862‐1918 63
U.S. IRS Tax Assessment Lists, 1862‐1918 42
U.S. IRS Tax Assessment Lists, 1862‐1918 16
U.S. IRS Tax Assessment Lists, 1862‐1918 3
U.S. IRS Tax Assessment Lists, 1862‐1918 24
U.S. IRS Tax Assessment Lists, 1862‐1918 10
U.S. IRS Tax Assessment Lists, 1862‐1918 15
U.S. IRS Tax Assessment Lists, 1862‐1918 21
U.S. IRS Tax Assessment Lists, 1862‐1918 15
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
82. M774 83. M775 84. M776 85. M777 86. M779 87. M780 88. M782 89. M784 90. M787 91. M788 92. M789 93. M791 94. M792 95. M793 96. M795 97. M816 98. M829 99. M845 100.M848 101.M918 102.M1164 Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
Minnesota, 1862‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
Mississippi, 1865‐1866. Tax Assessment Lists for Collection U.S. IRS Tax Assessment Lists, 1862‐1918
Districts in the State of Missouri, 1862‐
1865. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
Montana, 1864‐1872. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
Nevada, 1863‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
New Hampshire, 1862‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
the Territory of New Mexico, 1862‐1870, 1872‐1874. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
North Carolina, 1864‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
Pennsylvania, 1862‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
Rhode Island, 1862‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
South Carolina, 1864‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
Texas, 1865‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
Vermont, 1862‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
Virginia, 1862‐1866. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918
West Virginia, 1862‐1866. Registers of Signatures of Depositors in U.S. Freedmen Bank Records, 1865‐1874
Branches of the Freedman's Saving and Trust Company, 1865‐1874. U.S. Revolutionary War Bounty Land U.S. War Bounty Land Warrants, 1789‐
Warrants Used in the U.S. Military 1858 District of Ohio and Relating Papers (Acts of 1788, 1803, and 1806), 1788‐
1806 Schedules of the Florida State Census of Florida State Census, 1885 1885. War of 1812 Military Bounty Land U.S. War Bounty Land Warrants, 1789‐
Warrants, 1815‐1858 1858 Register of Confederate Soldiers, Sailors, Civil War Prisoner of War Records, 1861‐
and Citizens who Died in Federal Prisons 1865 and Military Hospitals in the North, 1861‐1865. Index to Naturalization Petitions of the U.S. Naturalization Records Indexes, United States District Court for the 1794‐1995 22
3
3
22
1
2
10
1
2
107
10
2
2
7
6
4
27
16
13
14
1
142
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
103.M1168 104.M1208 105.M1241 106.M1242 107.M1303 108.M1320 109.M1321 110.M1359 111.M1364 112.M1365 113.M1371 114.M1372 115.M1383 116.M1386 117.M1388 118.M1398 Eastern District of New York, 1865‐1957.
Indexes to Naturalization Petitions to U.S. Naturalization Records Indexes, 25
the U.S. Circuit and District Courts for 1794‐1995 Maryland, 1797‐1951. Indexes to Registers and Registers of U.S. Naturalization Records Indexes, 3
Declarations of Intention and Petitions 1794‐1995 for Naturalization of the U.S. District and Circuit Courts for the Western District of Pennsylvania, 1820‐1906. Indexes to the Naturalization Records of U.S. Naturalization Records Indexes, 1
the U.S. District Court for the District 1794‐1995 and Territory of Alaska, 1900‐1929. Index to the Naturalization Records of U.S. Naturalization Records Indexes, 3
the U.S. District Court for Oregon, 1859‐ 1794‐1995 1956. Selected Records of the War Civil War Prisoner of War Records, 1861‐ 6
Department Commissary General of 1865 Prisoners Relating to Federal Prisoners of War Confined at Andersonville, GA, 1864‐65. Passenger and Crew Lists of Vessels Atlantic Ports Passenger Lists, 1820‐1873 13
(February 1929‐February 1959) and and 1893‐1959 Airplanes (April 1946‐February 1959) Arriving at Bridgeport, Groton, Hartford, New Haven, and New London, Connecticut Passenger Lists of Vessels Arriving at Atlantic Ports Passenger Lists, 1820‐1873 1
Gloucester, Massachusetts, October and 1893‐1959 1906 ‐ March, 1942. Passenger Lists of Vessels Arriving at Galveston Passenger Lists, 1896‐1948 36
Galveston, Texas, 1896‐1951 Lists of Chinese Passengers Arriving at Seattle Passenger and Crew Lists, 1882‐ 10
Seattle (Port Townsend), Washington, 1957 1882‐1916. Certificates of Head Tax Paid by Aliens Seattle Passenger and Crew Lists, 1882‐ 10
Arriving at Seattle From Foreign 1957 Contiguous Territory, 1917‐1924. Registers and Indexes for Passport U.S. Passport Applications, 1795‐1925 4
Applications, 1810‐1906 Passport Applications, 1795‐1905
U.S. Passport Applications, 1795‐1925 694
Passenger and Crew Lists of Vessels Seattle Passenger and Crew Lists, 1882‐ 357
Arriving at Seattle, Washington, 1890‐ 1957 1957. Passenger and Crew Lists of Airplanes Seattle Passenger and Crew Lists, 1882‐ 3
Arriving at Seattle, Washington, March 1957 1947 ‐ November 1954 Registers of Persons Held for Boards of California Passenger and Crew Lists, 4
Special Inquiry at the San Francisco, 1893‐1957 California, Immigration Office, February 1910‐May 1941. Passenger Lists of Vessels Arriving at Seattle Passenger and Crew Lists, 1882‐ 5
23
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
119.M1399 120.M1407 121.M1410 122.M1411 123.M1412 124.M1416 125.M1438 126.M1439 127.M1464 128.M1465 129.M1478 130.M1479 131.M1480 132.M1482 133.M1483 134.M1484 135.M1485 136.M1490 Seattle, Washington, 1949‐1954.
1957
Crew Lists of Vessels Arriving at Seattle, Seattle Passenger and Crew Lists, 1882‐
Washington, 1903‐1917. 1957 Barred and Disallowed Case Files of the U.S. Southern Claims Commission, Southern Claims Commission, 1871‐
Disallowed and Barred Claims, 1871‐
1880. (fiche) 1880 Passenger Lists of Vessels Arriving at San California Passenger and Crew Lists, Francisco, CA, 1893‐1953 1893‐1957 Passenger and Crew Lists of Vessels California Passenger and Crew Lists, Arriving at San Francisco, 1954‐1957. 1893‐1957 Customs Passenger Lists of Vessels California Passenger and Crew Lists, Arriving at San Francisco, 1903‐1918. 1893‐1957 Crew Lists of Vessels Arriving at San California Passenger and Crew Lists, Francisco, 1905‐1954. 1893‐1957 Passenger Lists of Vessels Arriving at San California Passenger and Crew Lists, Francisco from Insular Possessions, 1893‐1957 1907‐1911. Lists of U.S. Citizens Arriving at San California Passenger and Crew Lists, Francisco, 1930‐1949. 1893‐1957 Manifests of Passengers Arriving in the Border Crossings: From Canada to U.S., St. Albans, VT, District through Canadian 1895‐1956 Pacific and Atlantic Ports, 1895‐1954 Manifest of Passengers Arriving in the St. Border Crossings: From Canada to U.S., Albans, Vermont, District through 1895‐1956 Canadian Pacific Ports, 1929‐1949. Card Manifests (Alphabetical) of Detroit Border Crossings and Passenger Individuals Entering through the Port of and Crew Lists, 1905‐1957 Detroit, Michigan, 1906‐1954. Passenger and Alien Crew Lists of Detroit Border Crossings and Passenger Vessels Arriving at the Port of Detroit, and Crew Lists, 1905‐1957 Michigan, 1946‐1957. Manifests of alien arrivals at Buffalo, Border Crossings: From Canada to U.S., Niagara Falls, and Rochester, New York, 1895‐1956 1902‐1954 Soundex Card Manifests of Alien and Border Crossings: From Canada to U.S., Citizen Arrivals at Hogansburg, Malone, 1895‐1956 Morristown, Nyando, Ogdensburg, Rooseveltown and Waddington, New York, July 1929‐April 1956 Records of the New Orleans Field U.S. Freedmen Bureau Records of Field Offices, Bureau of Refugees, Freedmen, Offices, 1865‐1872 and Abandoned Lands, 1865‐1869. Customs Passenger Lists of Vessels Seattle Passenger and Crew Lists, 1882‐
Arriving at Port Townsend and Tacoma, 1957 Washington, 1894‐1909. Passenger Lists of Vessels Arriving at Seattle Passenger and Crew Lists, 1882‐
Seattle From Insular Possessions, 1908‐ 1957 1917. Passport Applications, January 2, 1906‐ U.S. Passport Applications, 1795‐1925 March 31, 1925 24
15
4829
429
20
13
174
2
50
639
25
117
23
165
3
10
1
1
2740
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
137.M1494 138.M1502 139.M1503 140.M1504 141.M1506 142.M1509 143.M1545 144.M1624 145.M1631 146.M1649 147.M1658 148.M1674 149.M1676 150.M1733 151.M1755 152.M1756 153.M1757 154.M1759 Passenger lists of Vessels Arriving at San California Passenger and Crew Lists, Francisco from Honolulu, 1902‐1907 1893‐1957 Statistical and Nonstatistical Manifests Border Crossings: From Mexico to U.S., of Alien Arrival at Brownsville, Texas, 1903‐1957 February 1905 ‐ June 1953. Indexes and Manifests of Alien Arrivals Border Crossings: From Mexico to U.S., at Roma, Texas, March 1928 ‐ May 1955 1903‐1957 Manifests of Alien Arrivals at San Luis, Border Crossings: From Mexico to U.S., Arizona, July 24, 1929 ‐ December 1952 1903‐1957 The Stars and Stripes: Newspaper of the Stars and Stripes Newspaper, Europe, U.S. Armed Forces in Europe, the Mediterranean, and North Africa Mediterranean, and North Africa, 1942‐ Editions, 1942‐1964 1964. World War I Selective Service System WWI Civilian Draft Registrations Draft Registration Cards, 1917‐1918 Index to Petitions and Records of U.S. Naturalization Records Indexes, Naturalizations of the U.S. and District 1794‐1995 Courts for the District of Massachusetts, 1907‐1966. Stars and Stripes: Newspaper of the U.S. Stars and Stripes Newspaper, WWII Armed Forces in the Pacific, 1945‐1963. Pacific Editions, 1945‐1963 Internal Revenue Assessment Lists,
U.S. IRS Tax Assessment Lists, 1862‐1918
Oregon District, 1867‐1873. Index to Naturalization Petitions for the U.S. Naturalization Records Indexes, U.S. Circuit Court, 1795‐1911, and the 1794‐1995 U.S. District Court, 1795‐1928, for the District of Delaware, 1795‐1928. Southern Claims Commission Approved U.S. Southern Claims Commission, Claims: Georgia, 1871‐1880 (fiche) Allowed Claims, 1871‐1880 Soundex Index to Petitions for New York Petitions for Naturalization Naturalization filed in Federal, State, and Local Courts located in New York City, 1792‐1989 Alphabetical Index to Petitions for U.S. Naturalization Records Indexes, Naturalization of the U.S. District Court 1794‐1995 for the Southern District of New York, 1824‐1941. Photographs of Japanese Soldiers and of Photographs of Japanese Soldiers and Allied Prisoners of War, 1942‐1945. Allied Prisoners of War, 1942‐1945 Permanent and Statistical Manifests of Border Crossings: From Mexico to U.S., Alien Arrivals at Eagle Pass, Texas, June 1903‐1957 1905 ‐ June 1953 Applications for Nonresident Alien's Border Crossings: From Mexico to U.S., Border Crossing Identification Cards 1903‐1957 Made at El Paso, Texas, ca. July 1945 ‐ December 1952. Manifests of Aliens Granted Temporary Border Crossings: From Mexico to U.S., Admission at El Paso, Texas, ca. July 1903‐1957 1924 ‐ 1954 Nonstatistical Manifests and Statistical Border Crossings: From Mexico to U.S., 25
1
40
5
2
138
4277
115
166
2
1
761
295
102
1
30
62
97
4
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
155.M1760 156.M1762 157.M1766 158.M1767 159.M1768 160.M1769 161.M1770 162.M1771 163.M1772 164.M1774 165.M1775 166.M1776 167.M1777 168.M1801 169.M1805 170.M1806 Index Cards of Aliens Arriving at Douglas, 1903‐1957
Arizona, July 1908 ‐ December 1952 Manifests of Permanent and Temporary Border Crossings: From Mexico to U.S., 14
Alien Arrivals at Douglas, Arizona, 1903‐1957 September 10, 1906 ‐ October 10, 1955 Southern Claims Commission Approved U.S. Southern Claims Commission, 3
Claims, 1871‐1880: West Virginia. Allowed Claims, 1871‐1880 Alphabetical Card Manifests of Alien Border Crossings: From Mexico to U.S., 2
Arrivals at Fort Hancock, Texas, 1924‐
1903‐1957 1954 Manifests of Alien Arrivals at San Ysidro Border Crossings: From Mexico to U.S., 20
(Tia Juana), California, April 21, 1908 ‐ 1903‐1957 December 1952 Alphabetical Card Manifests of Alien Border Crossings: From Mexico to U.S., 7
Arrivals at Fabens, Texas, July 1924‐1954 1903‐1957 Index and manifests of alien arrivals at Border Crossings: From Mexico to U.S., 74
Nogales, Arizona, 1905‐52 1903‐1957 Indexes and Manifests of Alien Arrivals Border Crossings: From Mexico to U.S., 6
at Rio Grande City, Texas, November 1903‐1957 1908 ‐ May 1955 Alphabetical Manifests of Non‐Mexican Border Crossings: From Mexico to U.S., 5
Aliens Granted Temporary Admission at 1903‐1957 Laredo, Texas, December 1, 1929 ‐ April 1955 Manifests of Aliens Granted Temporary Border Crossings: From Mexico to U.S., 66
Admission at Laredo, Texas, December 1903‐1957 1, 1929‐April 8, 1955 Passenger and Crew Lists of Vessels Border Crossings: From Mexico to U.S., 25
(March 1931‐March 1957) and Airplanes 1903‐1957 (December 1954‐March 1957) Arriving at Brownsville, Texas. Internal Revenue Service Tax U.S. IRS Tax Assessment Lists, 1862‐1918 8
Assessment Lists for Colorado and Wyoming, 1873‐1918. Internal Revenue Service Tax U.S. IRS Tax Assessment Lists, 1862‐1918 5
Assessment Lists for New Mexico and Arizona, 1883‐1917. Passenger and Crew Lists of Vessels Oregon Passenger and Crew Lists, 1888‐ 46
Arriving at Astoria, Portland, and Other 1957 Oregon Ports, Apr. 1888‐Oct. 1956, and Passenger Lists of Airplanes Arriving at Portland, Oregon, Nov. 1948‐Oct. 1952. Compiled Military Service Records of U.S. Colored Troops Military Service 16
Volunteer Union Soldiers who served Records, 1861‐1865 with the United States Colored Troops: 55th Massachusetts Infantry (Colored). Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 9
North Carolina, 1850‐1880: Mortality 1850‐1880 and Manufacturing. Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 1
Montana, 1870 and 1880 1850‐1880 26
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
171.M1807 172.M1808 173.M1810 174.M1814 175.M1817 176.M1818 177.M1819 178.M1822 179.M1827 180.M1834 181.M1838 182.M1840 183.M1844 184.M1845 185.M1848 Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 1
Utah Territory and Vermont, 1870: 1850‐1880 Mortality Eighth Census of the United States for U.S. Federal Census Mortality Schedules, 1
the Northern District of Halifax County, 1850‐1880 Virginia, 1860: Schedules of Free Inhabitants, Slave Inhabitants, Mortality, Agriculture, Industry, and Social Statistics, 1860 Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 4
New Jersey, 1850‐1880: Mortality 1850‐1880 1907 Census of Seminole County, Oklahoma Territorial Census, 1890 and 1
Oklahoma 1907 Compiled Military Service Records of U.S. Colored Troops Military Service 107
Volunteer Union Soldiers who Served Records, 1861‐1865 with the United States Colored Troops: 1st through 5th United States Colored Cavalry, 5th Massachusetts Cavalry (Colored), 6th United States Colored Cavalry Compiled Military Service Records Of U.S. Colored Troops Military Service 299
Volunteer Union Soldiers Who Served Records, 1861‐1865 With The United States Colored Troops: Artillery Organizations Compiled Military Service Records of U.S. Colored Troops Military Service 19
Volunteer Union Soldiers who served Records, 1861‐1865 with the United States Colored Troops: 1st U.S. Colored Infantry, 1st South Carolina Volunteers (Colored) Company A, 1st U.S. Colored Infantry (1 Year) Compiled military service records of U.S. Colored Troops Military Service 105
volunteer Union soldiers who served Records, 1861‐1865 with the United States Colored Troops, infantry organizations. Index to Naturalization Records of the U.S. Naturalization Records Indexes, 1
US Supreme Court for the District of 1794‐1995 Columbia, 1802‐1909 Emergency Passport Applications U.S. Passport Applications, 1795‐1925 56
(Passports Issued Abroad), 1877‐1907 Non‐Population Census Schedules for U.S. Federal Census Mortality Schedules, 11
Pennsylvania, 1850‐1880: Mortality 1850‐1880 Passenger Lists of Aliens (1927‐1939) Florida Passenger Lists, 1898‐1951 1
and Citizens (1933‐1939) Arriving at Panama City, Florida. Passenger Lists of Vessels Arriving at Florida Passenger Lists, 1898‐1951 65
Tampa, Florida, November 2, 1898 ‐ December 30, 1945. Card Records of Headstones Provided Headstones Provided for Deceased 22
for Deceased Union Civil War Veterans, Union Civil War Veterans, 1879‐1903 ca. 1879 ‐ ca. 1903 Index To Passport Applications, 1850‐52, U.S. Passport Applications, 1795‐1925 61
27
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
186.M1849 187.M1850 188.M1851 189.M1852 190.M1869 191.M1875 192.M1893 193.M1902 194.M1903 195.M1909 196.M1913 197.M1917 198.M1932 199.M1936 200.M1937 201.M1939 1860‐80, 1881, 1906‐23
Manifests of Alien Arrivals at Yseleta, Border Crossings: From Mexico to U.S., Texas, 1924‐1954 1903‐1957 Index and Manifests of Alien Arrivals at Border Crossings: From Mexico to U.S., Sasabe/San Fernando, Arizona, 1919 ‐ 1903‐1957 1952 Index and Manifests of Alien Arrivals at Border Crossings: From Mexico to U.S., Progreso/Thayer, Texas, October 1928 ‐ 1903‐1957 May 1955 Aliens held for special enquiries, San California Passenger and Crew Lists, Pedro, CA, 1930‐1936 1893‐1957 Records of the Assistant Commissioner U.S. Freedmen Bureau Records of Field and Subordinate Field Offices for the Offices, 1865‐1872 State of Florida, Bureau of Refugees, Freedmen, and Abandoned Lands, 1865‐
1872. Marriage records of the Office of the U.S. Freedmen’s Marriage Records, Commissioner, Washington 1861‐1869 Headquarters of the Bureau of Refugees, Freedmen, and Abandoned Lands, 1861‐
1869 Index cards to naturalization petitions U.S. Naturalization Records Indexes, for the United States District Court for 1794‐1995 the Northern District of Ohio, Eastern Division, Cleveland, 1855‐1967. Records of the field offices for the U.S. Freedmen Bureau Records of Field District of Columbia, Bureau of Offices, 1865‐1872 Refugees, Freedmen, and Abandoned Lands, 1865‐1870. Records of the Field Offices for the State U.S. Freedmen Bureau Records of Field of Georgia, Bureau of Refugees, Offices, 1865‐1872 Freedmen, and Abandoned Lands, 1865‐
1872. Records of the Field Offices for the State U.S. Freedmen Bureau Records of Field of North Carolina, Bureau of Refugees, Offices, 1865‐1872 Freedmen, and Abandoned Lands, 1865‐
1872 Records of the Field Offices for the State U.S. Freedmen Bureau Records of Field of Virginia, Bureau of Refugees, Offices, 1865‐1872 Freedmen, and Abandoned Lands, 1865‐
1872 Index cards to naturalization petitions U.S. Naturalization Records Indexes, for the United States District Court for 1794‐1995 the Eastern District of Michigan, Southern Division, Detroit, 1907‐1995. 1930 Census of Merchant Seamen
1930 Census of Merchant Seamen WWII Draft Cards (Fourth Registration) U.S. World War II Draft Registration for the State of Delaware. Cards, 1942 WWII Draft Cards (Fourth Registration) U.S. World War II Draft Registration for the state of West Virginia. Cards, 1942 World War II Draft Cards (Fourth U.S. World War II Draft Registration 28
7
3
6
1
15
5
33
5
22
78
203
280
3
10
56
66
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
202.M1951 203.M1959 204.M1962 205.M1963 206.M1964 207.M1965 208.M1973 209.M1986 210.M2008 211.M2014 212.M2016 213.M2017 214.M2018 215.M2021 216.M2024 217.M2030 Registration) for the State of Maryland Cards, 1942
World War II draft cards (fourth U.S. World War II Draft Registration registration) for the state of Cards, 1942 Pennsylvania Passenger Lists of Vessels Arriving at St. Florida Passenger Lists, 1898‐1951 Petersburg, Florida, December 1926 ‐ March 1941 World War II Draft Cards (Fourth U.S. World War II Draft Registration Registration) for the State of Cards, 1942 Connecticut World War II Draft Cards (Fourth U.S. World War II Draft Registration Registration) for the State of New Cards, 1942 Hampshire World War II Draft Cards (Fourth U.S. World War II Draft Registration Registration) for the State of Rhode Cards, 1942 Island World War II Draft Cards (Fourth U.S. World War II Draft Registration Registration) for the State of Vermont Cards, 1942 Statistical Manifests of Alien Arrivals By Border Crossings: From Mexico to U.S., Airplane at San Antonio, Texas, May 17, 1903‐1957 1944 ‐ March 1952 World War II Draft Cards (Fourth U.S. World War II Draft Registration Registration) for the State of New Jersey Cards, 1942 Lists of Aliens Arriving at Laredo, Texas, Border Crossings: From Mexico to U.S., from July 1903 to June 1907, via the 1903‐1957 Mexican National Railroad or the Laredo Foot Bridge. Burial Registers for Military Posts, U.S. Military Burial Registers, 1768‐1921 Camps, and Stations, 1768‐1921 Alphabetical Index of Alien Arrivals at Alaska Alien Arrivals, 1906‐1949 Eagle, Hyder, Ketchikan, Nome, and Skagway, Alaska, June 1906 ‐ August 1946. Lists of Aliens Arriving at Skagway Alaska Alien Arrivals, 1906‐1949 (White Pass), Alaska, October 1906 ‐ November 1934. Lists of Aliens Arriving at Eagle, Alaska, Alaska Alien Arrivals, 1906‐1949 December 1910 ‐ October 1938 Passenger Lists of Citizens (June 1924 ‐ Florida Passenger Lists, 1898‐1951 August 1948) and Aliens (March 1946 ‐ November 1948) Arriving at Pensacola, Florida, and Passenger Lists of Vessels Departing from Pensacola, Florida (August 1926 ‐ March 1948). Indexes and Manifests of Alien Arrivals Border Crossings: From Mexico to U.S., at Zapata, Texas, August 1923 ‐ 1903‐1957 September 1953. Statistical and Nonstatistical Manifests Border Crossings: From Mexico to U.S., and Related Indexes of Aliens Arriving at 1903‐1957 Andrade and Campo (Tecate), California, 1910‐1952. 29
355
1
72
19
26
12
1
198
1
1
1
1
1
1
2
5
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
218.M2041 219.M2042 220.M2044 221.M2045 222.M2046 223.M2062 224.M2064 225.M2065 226.M2071 227.M2072 228.M2090 229.M2094 230.M2097 231.P2264 232.T9 233.T132 234.T142 235.T227 236.T288 237.T623 Temporary and Nonstatistical Manifests Border Crossings: From Mexico to U.S., of Aliens Arriving at Eagle Pass, Texas, 1903‐1957 July 1928 ‐ June 1953 Alphabetical Manifest Cards of Alien Border Crossings: From Canada to U.S., Arrivals at Calais, Maine, ca. 1906‐1952. 1895‐1956 Crew Lists of Vessels Arriving at Ashland, Wisconsin Crew Lists, 1925‐1969 Kenosha, Marinette, Sheboygan, Sturgeon Bay and Washburn, Wisconsin, 1926‐1956 Crew Lists of Vessels Arriving at Wisconsin Crew Lists, 1925‐1969 Manitowoc, Wisconsin, 1925‐1956 Alphabetical manifest cards of alien Border Crossings: From Canada to U.S., arrivals at Jackman, Maine, ca., 1909‐
1895‐1956 1953 : National Archives microfilm publication M2046, 1909‐1953 Southern Claims Commission Approved U.S. Southern Claims Commission, Claims, 1871‐1880: Alabama. Allowed Claims, 1871‐1880 Alphabetical Manifest Cards of Alien and Border Crossings: From Canada to U.S., Citizen Arrivals at Fort Fairfield, Maine, 1895‐1956 ca. 1909 ‐ April 1953. Alphabetical Manifest Cards of Alien Border Crossings: From Canada to U.S., Arrivals at Van Buren, Maine, ca. 1906‐ 1895‐1956 1952 Alphabetical Manifest Cards of Alien Border Crossings: From Canada to U.S., Arrivals at Vanceboro, Maine, ca 1906‐ 1895‐1956 December 24, 1952 Lists of Confederates Captured at Civil War Prisoner of War Records, 1861‐
Vicksburg, Mississippi, July 4, 1863. 1865 World War II Draft Cards (Fourth U.S. World War II Draft Registration Registration) for the State of Cards, 1942 Massachusetts Southern Claims Commission Approved U.S. Southern Claims Commission, Claims, 1871‐1880: Virginia. Allowed Claims, 1871‐1880 World War II Draft Cards (Fourth U.S. World War II Draft Registration Registration), For The State of Illinois Cards, 1942 Press Releases and Other Records Korean War Casualties, 1950‐1957 Relating to Korean War Casualties, 1950‐
1953 Tenth Census of the United States, 1880. 1880 United States Federal Census Minnesota Census Schedules for 1870 1870 United States Federal Census Selected Records of the Tennessee Field U.S. Freedmen Bureau Records of Field Office of the Bureau of Refugees, Offices, 1865‐1872 Freedmen, and Abandoned Lands, 1865‐
1872 Civil War Direct Tax Assessment Lists: U.S. IRS Tax Assessment Lists, 1862‐1918
Tennessee. General Index to Pension Files, 1861‐
Civil War Pension Index: General Index 1934 to Pension Files, 1861‐1934 Twelfth Census of the United States, 1900 United States Federal Census 1900. 30
14
5
1
1
3
36
1
1
13
1
166
45
326
21
1454
13
72
6
544
1854
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
238.T624 239.T625 240.T626 241.T655 242.T715 243.T718 244.T840 245.T843 246.T844 247.T905 248.T940 249.T941 250.T942 251.T943 252.T944 253.T977 254.T1118 255.T1128 256.T1130 257.T1132 258.T1133 Thirteenth Census of the United States, 1910 United States Federal Census 1784
1910. Fourteenth Census of the United States, 1920 United States Federal Census 2076
1920 Fifteenth Census of the United States, 1930 United States Federal Census 2668
1930 Federal Mortality Census Schedules, U.S. Federal Census Mortality Schedules, 30
1850‐1880 (formerly in the custody of 1850‐1880 the Daughters of the American Revolution), and Related Indexes, 1850‐
1880. Passenger and Crew Lists of Vessels New York Passenger Lists, 1820‐1957 8892
Arriving at New York, NY, 1897‐1957 Ledgers of Payments, 1818‐1872, to U.S. U.S. Pensioners, 1818‐1872 23
Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury, 1818‐
1872. Passenger Lists of Vessels Arriving at Philadelphia Passenger Lists, 1800‐1945 181
Philadelphia, Pennsylvania, 1883‐1945. Passenger Lists of Vessels Arriving at Boston Passenger Lists, 1820‐1943 454
Boston, Massachusetts, 1891‐1943 Passenger Lists of Vessels Arriving at Baltimore Passenger Lists, 1820‐1948 150
Baltimore, Maryland, 1891‐1909. Passenger Lists of Vessels Arriving at New Orleans Passenger Lists, 1820‐1945 189
New Orleans, Louisiana, 1903‐1945. Passenger Lists of Vessels Arriving at Key Florida Passenger Lists, 1898‐1951 122
West, Florida, 1898‐1945. Crew Lists of Vessels Arriving at Massachusetts Crew Lists, 1917‐1943 13
Gloucester, Massachusetts, 1918‐1943. Crew Lists of Vessels Arriving at New Massachusetts Crew Lists, 1917‐1943 2
Bedford, Massachusetts, 1917‐1943. Passenger Lists of Vessels Arriving at Atlantic Ports Passenger Lists, 1820‐1873 4
Savannah, Georgia, 1906‐1945. and 1893‐1959 Passenger Lists of Vessels Arriving at Atlantic Ports Passenger Lists, 1820‐1873 8
New Bedford, Massachusetts, 1902‐
and 1893‐1959 1942. US Marine Corps Muster Rolls, 1893 ‐
U.S. Marine Corps Muster Rolls, 1798‐ 461
1940. 1940 Muster Rolls of the U.S. Marine Corps, U.S. Marine Corps Muster Rolls, 1798‐ 123
1798‐1892 1940 Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 16
Nebraska, 1860‐1880. 1850‐1880 Non‐population Census Schedules for U.S. Federal Census Mortality Schedules, 48
Kansas, 1850‐1880. 1850‐1880 Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 3
Virginia, 1850‐1880. (Rolls 10, 18‐19 only 1850‐1880 have Mortality schedules ‐‐ Rolls 1 and 5 have Mortality with others) Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 7
31
Indian River County Library, Vero Beach, Florida
W:\\Guides, Indexes and Pathfinders\MICROFORM COLLECTIONS- 12/15/2016
259.T1134 260.T1151 261.T1156 262.T1159 263.T1163 264.T1164 265.T1168 266.T1188 267.T1204 268.T1208 269.T1209 270.T1220 271.T1247 272.T1266 273.T1272 274.T1278 Illinois, 1850‐1880. (Rolls 58‐64 only 1850‐1880
have Mortality schedules) Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 8
Texas, 1850‐1880. (Rolls 54‐60 only have 1850‐1880 Mortality schedules ‐‐ Roll 53 has 1850 Mortality and 1880 DDD/Social) Passenger Lists of Vessels Arriving at Atlantic Ports Passenger Lists, 1820‐1873 35
Portland, Maine, Nov. 29, 1893‐Mar. and 1893‐1959 1943. Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 62
Iowa, 1850‐1880. 1850‐1880 Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 104
Ohio, 1850‐1880 1850‐1880 Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 1
Michigan, 1850: Mortality Schedules (in 1850‐1880 the custody of the State Library of Ohio)
Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 7
Michigan, 1850‐1880 (in the custody of 1850‐1880 the Michigan State Archives), 1850‐
1880. (Rolls 15, 26‐27, 74‐77 only have Mortality) Non‐Population Census Schedules for U.S. Federal Census Mortality Schedules, 9
Florida, 1850‐1880. 1850‐1880 Passenger Lists of Vessels Arriving at Atlantic Ports Passenger Lists, 1820‐1873 48
Providence, Rhode Island, 1911‐1943. and 1893‐1959 Nonpopulation Census Schedules for U.S. Federal Census Mortality Schedules, 40
Massachusetts, 1850‐1880. 1850‐1880 Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918 4
Arkansas, 1867‐1874. Internal Revenue Assessment Lists for U.S. IRS Tax Assessment Lists, 1862‐1918 1
the Territory of Idaho, 1867‐1874. Selected Indexes to Naturalization U.S. Naturalization Records Indexes, 3
Records of the U.S. Circuit and District 1794‐1995 Courts, Northern District of California, 1852‐1928. Index (Miracode) to the 1910 Federal Pennsylvania 1910 Miracode Index 688
Population Census Schedules for Pennsylvania, 1910. Index (Miracode) to the 1910 Federal Kentucky 1910 Miracode Index 194
Population Census Schedules for Kentucky. Index (Miracode) to the 1910 Federal Ohio 1910 Census Miracode Index 418
Population Census Schedules for Ohio, 1910 Index (Miracode) to the 1910 Federal Virginia 1910 Census Miracode Index 183
Population Census Schedules for Virginia, 1910. 32