Immigration Records
(Ship Passenger Arrival Records and Land Border Entries)
Updated June 2, 2008
Table of Contents- Part 1: Introduction
- Part 2: 1538-1819
- Part 3: 1820-1959
- Part 4: Sample Immigration Records
- Part 5: Available 1800-1959 Immigration Records
- Part 6: Where to Find these Records
- Part 7: For More Information
Part 1: Introduction
Immigration records, more popularly known as "ship passenger arrival records," may provide evidence of a person's arrival in the United States, as well as foreign birthplace. The National Archives and Records Administration (NARA) has immigration records for various ports for the years 1800-1959.
Part 2: 1538-1819
What We Have:
Until January 1, 1820, the U.S. Federal Government did not require require captains or masters of vessels to present a passenger list to U.S. officials. Thus, as a general rule, NARA does not have passenger lists of vessels arriving before January 1, 1820. There are, however, two exceptions to this general rule:
Arrivals at New Orleans, Louisiana, 1813-1819, are reproduced in NARA microfilm publication:Roll 1 of M2009, Work Projects Administration Transcript of Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1813-1849 (2 rolls).
Arrivals at Philadelphia, Pennsylvania, 1800-1819, are reproduced in two NARA microfilm publications:Rolls 1-29 of M425, Passenger Lists of Vessels Arriving at Philadelphia, Pennsylvania, 1800-1882 (108 rolls), which is indexed by M360, Index to Passenger Lists of Vessels Arriving at Philadelphia, Pennsylvania, 1800-1906 (151 rolls). Note, however, that M425 undoubtedly does not include everyone arriving at Philadelphia during 1800-1819.
What We Don't Have:
To locate other passenger lists from 1538-1819, consult these books (among many others), which are found in libraries with genealogical collections:
- Indexes
Filby, P. William, ed. Passenger and Immigration Lists Index: A Guide to Published Arrival Records of ... Passengers who Came to the United States and Canada in the Seventeenth, Eighteenth, and Nineteenth Centuries. 3 volumes plus annual supplements. Detroit: Gale Research Co., 1981-__. This series is a finding aid to published passenger lists. Be sure to read the "front material" to understand how to use the information you find. - Bibliographies
Filby, P. William, ed. Passenger and Immigration Lists Bibliography, 1538-1900. 2d ed. Detroit, MI: Gale Research Co., 1988.
Lancour, Harold, comp. A Bibliography of Ship Passenger Lists, 1538-1825; Being a Guide to Published Lists of Early Immigrants to North America. 3d ed. New York: New York Public Library, 1978.
Wood, Virginia Steele. Immigrant Arrivals: A Guide to Published Sources. Revised. (Washington, DC: Library of Congress, Local History & Genealogy Reading Room, n.d.). - Compilations
Carl Boyer and Michael Tepper, each using a different format, have undertaken to publish the names in Lancour's lists. Tepper's coverage of Lancour is not comprehensive: an inventory of those articles omitted appears on pages viii, ix and x of New World Immigrants.....
Boyer, Carl. Ship Passenger Lists, National and New England (1600-1825). Newhall, CA: C. Boyer, 1977. Covers Lancour entries 1-71.
Boyer, Carl. Ship Passenger Lists, New York and New Jersey (1600-1825). Newhall, CA: C. Boyer, 1978. Covers Lancour entries 72-115.
Boyer, Carl. Ship Passenger Lists, Pennsylvania and Delaware (1641-1825). Newhall, CA: C. Boyer, 1980. Covers Lancour entries 116-197.
Boyer, Carl. Ship Passenger Lists, the South (1538-1825). Newhall, CA: C. Boyer, 1979. Covers Lancour entries 198E-243.
Tepper, Michael. New World Immigrants: a Consolidation of Ship Passenger Lists and Associated Data from Periodical Literature. Baltimore: Genealogical Publishing Co., 1979.
Tepper, Michael. Passengers to America: A Consolidation of Ship Passenger Lists From the New England Historical and Genealogical Register. Baltimore: Genealogical Publishing Co., 1977.
Tepper, Michael. Emigrants to Pennsylvania, 1641-1819: a Consolidation of Ship Passenger Lists from the Pennsylvania Magazine of History and Biography. Baltimore: Genealogical Publishing Co., 1978
Tepper, Michael. Immigrants to the Middle Colonies: a Consolidation of Ship Passenger Lists and Associated Data from The New York Genealogical and Biographical Record. Baltimore: Genealogical Publishing Co., 1978 - Ethnic Groups
There are numerous published name indexes to 16th through 19th century arrivals of persons of various ethnic groups, including persons of Czechoslovakian, Dutch, English, German, Irish, Italian, and Russian descent. For a listing of some of these indexes, see:
Wood, Virginia Steele. Immigrant Arrivals: A Guide to Published Sources. Revised. (Washington, DC: Library of Congress, Local History & Genealogy Reading Room, n.d.).
Two online guides to immigration by particular ethnic groups are:
Douglas, Lee V. Danish Immigration to America: An Annotated Bibliography of Resources at the Library of Congress. Research Guide No. 28. (Washington, DC: Library of Congress, Local History & Genealogy Reading Room, n.d.).
Douglas, Lee V. A Select Bibliography of Works: Norwegian-American Immigration and Local History. Research Guide No. 6. (Washington, DC: Library of Congress, Local History & Genealogy Reading Room, n.d.).
Special Immigration Topics Described on Other NARA Web pages
Great Lakes Crew Lists describes records of crew lists arriving at U.S. ports from Canadian or other foreign ports.
Mexican Border Crossing Records describes records of alien and citizen arrivals at the U.S.-Mexican border.
Part 3: 1820-1959
Early records relating to immigration originated in regional customhouses. The U.S. Customs Service conducted its business by designating collection districts. Each district had a headquarters port with a customhouse and a collector of customs, the chief officer of the district.
An act of March 2, 1819 (3 Stat. 489) required the captain or master of a vessel arriving at a port in the United States or any of its territories from a foreign country to submit a list of passengers to the collector of customs, beginning January 1, 1820. The act also required that the collector submit a quarterly report or abstract, consisting of copies of these passenger lists, to the Secretary of State, who was required to submit such information at each session of Congress. After 1874, collectors forwarded only statistical reports to the Treasury Department. The lists themselves were retained by the collector of customs. Customs records were maintained primarily for statistical purposes.
On August 3, 1882, Congress passed the first Federal law regulating immigration (22 Stat. 214-215); the Secretary of the Treasury had general supervision over it between 1882 and 1891. The Office of Superintendent of Immigration in the Department of the Treasury was established under an act of March 3, 1891 (26 Stat. 1085), and was later designated a bureau in 1895 with responsibility for administering the alien contract-labor laws. In 1900 administration of the Chinese-exclusion laws was added. Initially the Bureau retained the same administrative structure of ports of entry that the Customs Service had used. By the turn of the century it began to designate its own immigration districts, the numbers and boundaries of which changed over the years.
In 1903 the Bureau became part of the Department of Commerce and Labor; its name was changed to the Bureau of Immigration and Naturalization when functions relating to naturalization were added in 1906. In 1933 the functions were transferred to the Department of Labor and became the responsibility of the newly formed Immigration and Naturalization Service (INS). Under President Roosevelt's Reorganization Plan V of 1940, the INS was moved to the Department of Justice. The INS was abolished, and its immigration and naturalization recordkeeping functions were transferred to the new Bureau of Citizenship and Immigration Services within the new Department of Homeland Security, established January 24, 2003, by the Homeland Security Act of 2002 (116 Stat. 2135, 2205).
Part 4: Sample Immigration Records
Partial list of survivors of the Titanic who were taken aboard the Carpathia, which arrived at the Port of New York, NY, April 18, 1912. This list was erroneously filed by the INS with June 18, 1912, arrivals, and can be found in NARA microfilm publication T715, Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957, Roll 1883, Vol. 4183.
Part 5: Available 1800-1959 Immigration Records
Various NARA microfilm publications reproduce passenger arrival records and/or vessel crew lists from the water or land border ports listed below. This section was last updated September 17, 2007.
- Ajo, Arizona, 1919-1952
- Alburg, Vermont, 1895-1924; see also Saint Albans, Vermont, 1895-1954
- Anacortes, Washington, 1924-1953
- Apalachicola, Florida, 1918
- Alexandria, Virginia, 1820-1865
- Alexandria Bay, New York, 1929-1956
- Algonac, Michigan, 1926-1957
- Alpena, Michigan, 1948-1956
- Andrade, California, 1910-1952
- Annapolis, Maryland, 1849
- Aransas Pass, Texas, 1912-1921 and 1959-1965
- Aros Ranch, Arizona, 1908-1909
- Ashland, Wisconsin, 1922-1956
- Ashtabula, Ohio, 1943-1964
- Astoria, Oregon, 1888-1956
- Babb, Montana, 1928-1956; see also Saint Albans, Vermont
- Baltimore, Maryland, 1820-1897 and 1891-1957
- Bangor, Maine, 1848 and 1924-1952
- Barnstable, Massachusetts, 1820-1826
- Bath, Maine, 1825-1867
- Baudette, Minnesota, 1907-1952 and 1954 (A3444); see also Saint Albans, Vermont, 1895-1954
- Bay City, Michigan, 1948-1966
- Beaufort, North Carolina, 1865
- Beaver, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Beecher Falls, Vermont, 1895-1924; see also Saint Albans, Vermont, 1895-1954
- Belfast, Maine, 1820-1851
- Black Rock, New York, see Saint Albans, Vermont, 1895-1954
- Blaine, Washington, 1929; see also Saint Albans, Vermont, 1895-1954
- Boca Grande, Florida, 1890-1924 (see T517) and 1912-1939
- Boston, Massachusetts, 1820-1891 and 1891-1943
- Boynton, Florida, 1942
- Bradwood, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Breland [Bretland?], Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Bridgeport, Connecticut, 1870 and 1929-1959
- Bristol and Warren, Rhode Island, 1820-71
- Brownsville, Texas, 1905-1964
- Buffalo, New York, 1902-1954 (M1480) and 1945-1974 (A3425); see also Saint Albans, Vermont, 1895-1954
- Calais, Maine, see Saint Albans, Vermont, 1895-1954
- Campo, California, 1910-1952
- Canaan, Vermont, 1895-1924
- Canadian Border (called "St. Albans, Vermont, District")
- Cape May, New Jersey, 1828
- Cape Vincent, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Carrabelle, Florida, 1915
- Castle Garden, see New York, New York
- Champlain, New York, 1929-1956
- Charleston, South Carolina, 1820-1828 and 1890-1924 (see T517)
- Charlotte, New York, see Saint Albans, Vermont, 1895-1954
- Chief Mountain, Montana, 1936-1956; see also Saint Albans, Vermont
- Clayton, New York, 1929-1956
- Cleveland, Ohio, see Saint Albans, Vermont, 1895-1954
- Columbus, New Mexico, 1917-1954
- Conneaut, Ohio, 1952-1966
- Coos Bay, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Cut Bank, Montana, 1941-1953; see also Saint Albans, Vermont
- Danville, Washington, 1931-1956
- Darien, Georgia, 1823-1825
- Delaware (District of), 1820
- Del Bonita, Montana, 1940-1956; see also Saint Albans, Vermont
- Del Rio, Texas, 1906-1909
- Detroit, Michigan, 1906-1954; see also Saint Albans, Vermont, 1895-1954
- Dighton, Massachusetts, 1820-1836
- Douglas, Arizona, 1908-1952
- Duluth, Minnesota, 1907-1952; see also Saint Albans, Vermont, 1895-1954
- Eagle, Alaska, 1906-1946
- Eagle Pass, Texas, 1905-1953
- East Chicago, Indiana, 1945-1956
- Eastport, Idaho, see Saint Albans, Vermont, 1895-1954
- Eastport, Maine, 1906-1952; see also Saint Albans, Vermont, 1895-1954
- East River, Virginia, 1830
- Edenton, North Carolina, 1820
- Edgartown, Massachusetts, 1820-1870
- El Capitan, California, 1929-1956, see Ventura, California
- Ellis Island, see New York, New York
- Ellwood, California, 1929-1956, see Ventura, California
- El Paso, Texas, 1903-1954
- Erie, Pennsylvania, 1952-1957
- Escanaba, Michigan, 1946-1956
- Fabens, Texas, 1924-1954
- Fairfield, Connecticut, 1804-1889 and 1820-1821
- Fairport, Ohio, 1952-1957
- Falmouth, Maine, 1820-1868, see Portland, Maine; see also Saint Albans, Vermont, 1895-1954
- Fall River, Massachusetts, 1837-1865
- Fernandina, Florida, 1904-1935
- Ferry, Washington, 1917-1956; see also Saint Albans, Vermont, 1895-1954
- Fort Covington, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Fort Fairfield, Maine, see Saint Albans, Vermont, 1895-1954
- Fort Hancock, Texas, 1924-1954
- Fort Kent, Maine, 1906-1952; see also Saint Albans, Vermont, 1895-1954
- Fort Pierce, Florida, 1939 and 1942
- Frenchman's Bay, Maine, 1821-1827
- Galveston, Texas, 1846-1871, and 1896-1951
- Gary, Indiana, 1945-1956
- Gateway, Montana, 1923-1939; see also Saint Albans, Vermont
- Georgetown, District of Columbia, 1820-1821
- Gloucester, Massachusetts, 1820-1870, and 1918-1943
- Grand Haven, Michigan, 1949-1956
- Grand Marais, Minnesota, 1946-1956
- Grays Harbor, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Great Falls, Montana, 1936-1953; see also Saint Albans, Vermont
- Green Bay, Wisconsin, 1925-1969
- Groton, Connecticut, 1929-1959
- Gulfport, Mississippi
- Hampton, Virginia, 1820-1821
- Hancock, Michigan, 1952
- Hannah, North Dakota, see Saint Albans, Vermont, 1895-1954
- Hartford, Connecticut, 1837 and 1929-1959
- Havre, Montana, 1924-1952; see also Saint Albans, Vermont
- Havre de Grace, Maryland, 1820
- Highgate Springs, Vermont, 1895-1924
- Hingham, Massachusetts, 1852
- Hobe Sound, Florida, 1942
- Hogansburg, New York, 1929-1956
- Honolulu, Hawaii, 1852-1953
- Houlton, Maine, 1906-1953; see also Saint Albans, Vermont, 1895-1954
- Huron, Ohio, 1955-56
- Hyder, Alaska, 1906-1946
- International Falls, Minnesota, 1907-1952 and 1949-1956 (A3444); see also Saint Albans, Vermont, 1895-1954
- Island Pond, Vermont, 1895-1924; see also Saint Albans, Vermont, 1895-1954
- Isle Royale, Michigan, 1946-1948
- Jackman, Maine, see Saint Albans, Vermont, 1895-1954
- Jacksonville, Florida, 1890-1924 (see T517)
- Kennebunk, Maine, 1820-1842
- Kenosha, Wisconsin, 1937-1940
- Ketchikan, 1906-1946
- Key West, Florida, 1837-1868, 1890-1924 (see T517), and 1898-1945
- Knights Key, Florida, 1890-1924 (see T517) and 1908-1912 (see A3371)
- Lackawanna, New York, 1945-1974
- Lake Charles, Louisiana, 1908-1954
- Lake Worth, Florida, 1942
- Laredo, Texas, 1903-1955
- Laurier, Washington, 1923-1951
- Lewiston, New York, 1902-1954; see also Saint Albans, Vermont, 1895-1954
- Little Egg Harbor, New Jersey, 1831
- Lochiel, Arizona, 1908
- Los Angeles, California, 1907-1949; see also Ventura, California
- Los Ebanos, Texas, 1950-1955
- Lorain, Ohio, 1952-1965
- Loring, Montana, 1936-1956; see also Saint Albans, Vermont
- Louisville Landing, New York, see Saint Albans, Vermont, 1895-1954
- Lowelltown, Maine, see Saint Albans, Vermont, 1895-1954
- Lubec, Maine, 1906-1952; see also Saint Albans, Vermont, 1895-1954
- Lukeville, Arizona, 1919-1952
- Lynden, Washington, 1923-1952
- Mackinac Island, Michigan, 1946-1956
- Madawaska, Maine, 1906-1952; see also Saint Albans, Vermont, 1895-1954
- Malone, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Manistee, Michigan, 1948-1952
- Marblehead, Massachusetts, 1820-1849
- Marblehead, Ohio, 1955
- Marcus, Washington, 1923-1951; see also Saint Albans, Vermont, 1895-1954
- Marine City, Michigan, 1923-1957
- Marinette, Wisconsin, 1929-1940
- Marquette, Michigan, 1946-1956
- Marshfield, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Marysville, Michigan, 1937 and 1952-1955
- Mayport, Florida, 1902 and 1916
- Menominee, Michigan, 1949-1956
- Metaline Falls, Washington, 1924-1955
- Miami, Florida, 1890-1924 (see T517)
- Millville, Florida, 1916
- Mineral Center, Minnesota, 1907-1952; see also Saint Albans, Vermont, 1895-1954
- Mobile, Alabama, 1832-1852 and 1890-1924 (see T517)
- Mooers, New York, 1929-1956
- Morristown, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Muskegon, Michigan, 1948-1956
- Naco, Arizona, 1906-1952
- Nantucket, Massachusetts, 1820-1862
- Neche, North Dakota, see Saint Albans, Vermont, 1895-1954
- Newark, New Jersey, 1836
- New Bedford, Massachusetts, 1826-1852 and 1902-1954
- New Bern, North Carolina, 1820-1865
- Newburyport, Massachusetts, 1821-1839
- New Haven, Connecticut, 1820-1873 and 1929-1959
- New London, Connecticut, 1820-1847 and 1929-1959
- New Orleans, Louisiana, 1820-1902 and 1900-1952 and departures, 1867-1871
- Newport, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Newport, Rhode Island, 1820-1857
- Newport, Vermont, 1906-1924; see also Saint Albans, Vermont, 1895-1954
- New York, New York (also known as "Ellis Island" and "Castle Garden"), 1820-1957 and 1892-1924
- Niagara Falls, 1902-1954; see also Saint Albans, Vermont, 1895-1954
- Nogales, Arizona, 1905-1952
- Nome, Alaska, 1906-1946
- Norfolk, Virginia, 1820-1857
- Northgate, North Dakota, see Saint Albans, Vermont, 1895-1954
- Northport, Washington, 1923-1951
- North Tonawanda, New York, 1945-1974
- Norton, Vermont, 1895-1924
- Nyando, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Ogdensburg, New York, 1929-1956 and 1948-1972; see also Saint Albans, Vermont, 1895-1954
- Old Town, Maine, see Saint Albans, Vermont, 1895-1954
- Opheim, Montana, 1926-1954; see also Saint Albans, Vermont
- Oroville, Washington, 1918-1954; see also Saint Albans, Vermont, 1895-1954
- Oswegatchie, New York, 1821-1823
- Oswego, New York, 1943-1972
- Panama City, Florida, 1927-1939
- Pascagoula, Mississippi, see Gulfport, Mississippi
- Passamaquoddy, Maine, 1820-1859
- Pembina, North Dakota, see Saint Albans, Vermont, 1895-1954
- Penobscot, Maine, 1851
- Pensacola, Florida, 1890-1924 (see T517) and 1926-1948
- Perth Amboy, New Jersey, 1820-1832
- Petersburg, Virginia, 1820-1821
- Philadelphia, Pennsylvania, 1800-1906, 1883-1948, and 1907-1952
- Pigeon River, Minnesota, 1907-1952; see also Saint Albans, Vermont, 1895-1954
- Pine Creek, Minnesota, 1907-1952; see also Saint Albans, Vermont, 1895-1954
- Piney Point, Maryland, 1950-1956
- Plymouth, Massachusetts, 1821-1844
- Plymouth, North Carolina, 1820-1840
- Portal, North Dakota, 1915-1921; see also Saint Albans, Vermont, 1895-1954
- Port Angeles, Washington, 1929-1952
- Port Aransas, Texas, 1912-1921 and 1959-1965
- Port Everglades, Florida, 1932-1951
- Porthill, Idaho, 1923-1952 see also Saint Albans, Vermont, 1895-1954
- Port Hueneme, California, 1929-1956, see Ventura, California
- Port Huron, Michigan, 1902-1957; see also Saint Albans, Vermont, 1895-1954
- Port Inglis, Florida, 1912-1913
- Portland, Maine, 1820-1868, and 1893-1943
- Portland, Oregon, 1888-1956
- Port Royal, South Carolina, 1865
- Port St. Joe, Florida, 1923 and 1939
- Portsmouth, New Hampshire, 1820-1861
- Portsmouth, Virginia, see Norfolk, Virginia
- Port Townsend, Washington, see Seattle and Tacoma, Washington
- Presidio, Texas, 1908-1909
- Progreso, Texas, 1928-1955
- Providence, Rhode Island, 1820-1867 and 1911-1954
- Ranier, Minnesota, 1948-1956; see also Saint Albans, Vermont, 1895-1954
- Raymond, Montana, 1931-1952; see also Saint Albans, Vermont
- Richford, Vermont, 1895-1924; see also Saint Albans, Vermont, 1895-1954
- Richmond, Virginia, 1820-1844
- Rio Grande City, Texas, 1908-1955
- Robbinston, Maine, 1947-1954
- Roberts Landing, Michigan, 1917-1957
- Rochester, New York, 1866 and 1902-1954; see also Saint Albans, Vermont, 1895-1954
- Rockland, Maine, 1955-1969
- Rogers City, Michigan, 1948-1956
- Roma, Texas, 1907-1908 and 1928-1955
- Rooseveltown, New York, see Nyando, New York
- Roosville, Montana, 1929-1956; see also Saint Albans, Vermont
- Roseau, Minnesota, 1907-1952; see also Saint Albans, Vermont, 1895-1954
- Rouses Point, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Sag Harbor, New York, 1829-1834
- Saginaw, Michigan, 1949-1964
- Saint Albans, Vermont, 1895-1954
- Saint Andrews, Florida, 1916-1926
- Saint Augustine, Florida, 1821-1870
- Saint Clair, Michigan, 1906-1956; see also Saint Albans, Vermont, 1895-1954
- Saint Johns, Florida, 1865
- Saint Mary, Michigan, see Saint Albans, Vermont, 1895-1954
- Saint Petersburg, 1926 and 1936-1941
- Salem, Massachusetts, 1865-1866
- San Antonio, Texas, 1944-1952
- San Diego, California, 1904-1952
- Sandusky, Ohio, 1820 and 1955-1958
- San Fernando, Arizona, 1919-1952
- San Francisco, California, 1882-1957 and 1882-1957; see also Ventura, California
- San Luis, Arizona, 1929-1952
- San Luis Obispo Bay, California, 1907-1955
- San Pedro, California, 1907-1949; see also Ventura, California
- San Ysidro, California, 1908-1952
- Sasabe, Arizona, 1919-1952
- Sault Sainte Marie, Michigan, 1924-1955
- Savannah, Georgia, 1820-1868, 1890-1924 (see T517), and 1906-1945
- Saybrook, Connecticut, 1820
- Seattle, Washington, and Other Washington Ports, 1882-1957; also 1947-1957 (A3376)
- Sheboygan, Wisconsin, 1929-1956
- Skagway (White Pass), Alaska, 1906-1946
- Sodus Point, New York, 1945-1957
- Sonoyta (Sonoita), Arizona, 1919-1952
- South Haven, Michigan, 1948-1956
- Stuart, Florida, 1942
- Sturgeon Bay, Wisconsin, 1946-1952
- Sumas, Washington, 1924-1956; see also Saint Albans, Vermont, 1895-1954
- Swanton, Vermont, 1895-1924; see also Saint Albans, Vermont, 1895-1954
- Sweet Grass, Montana, 1917-1954
- Tacoma, Washington, 1894-1909 and 1947-1957
- Tampa, Florida, 1890-1924 (see T517) and 1898-1945 (see M1844)
- Tecate, California, 1910-1952
- Thayer, Texas, 1928-1955
- Thousand Island Bridge, New York, 1929-1956
- Tia Juana, California, 1908-1952
- Trout River, New York, 1929-1956
- Turner, Montana, 1929-1956; see also Saint Albans, Vermont
- Two Harbors, Minnesota, 1929-1956
- Vancouver, British Columbia, Canada, 1894-1905 and 1929-1941
- Ventura, California, 1929-1956
- Vera Cruz, Mexico, 1921-1923
- Victoria, British Columbia, Canada, 1894-1905 and 1929-1941
- Waddington, New York, 1929-1956
- Warren, Rhode Island, 1820-1871, see Bristol, Rhode Island
- Waldoboro, Maine, 1820-1833
- Warrenton, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Warroad, Minnesota, 1907-1952 and 1948-1956 (A3444); see also Saint Albans, Vermont, 1895-1954
- Washburn, Wisconsin, 1925-1928
- Washington, North Carolina, 1820-1848
- White Pass, Alaska, 1906-1946, see Skagway, Alaska
- Westby, Montana, 1925-1943; see also Saint Albans, Vermont
- Wilmington, California, 1907-1948
- Wilmington, Delaware, 1820-1848
- Yarmouth, Maine, 1820
- Yseleta, Texas, 1924-1954
- Zapata, Texas, 1923-1953
Part 6: Where to Find These Records
Washington, DC
You may do research in immigration records in person at the National Archives Building, 700 Pennsylvania Avenue, NW, Washington, DC 20408-0001. Staff is available there to answer your questions. NARA microfilm publications may be examined during regular research room hours; no prior arrangement is necessary.
NARA Regional Facilities
Some National Archives and Records Administration (NARA) regional facilities have selected immigration records; call to verify their availability or check the online Microfilm Catalog.Libraries
Libraries with large genealogical collections also have selected NARA microfilm
publications.
To obtain immigration records by mail
Order copies of passenger arrival records
online, or with
NATF Form 81
You can also obtain the NATF Form 81 by writing to:
National Archives and Records Administration, Attn: NWCTB, 700
Pennsylvania Avenue, NW, Washington, DC 20408-0001.
Part 7: For more information
For useful guides on the historical and legal background of passenger arrival records, explanation of what information they contain, and search strategies, see:
Colletta, John P. They Came in Ships. 2d ed. Salt Lake City, UT: Ancestry, Inc., 1993.Tepper, Michael. American Passenger Arrival Records. Baltimore, MD: Genealogical Publishing Co., Inc., 1988.
For more detailed examinations of immigration in U.S. history, see:
Handlin, Oscar, ed. Immigration as a Factor in American History. Englewood Cliffs, NJ: Prentice-Hall, Inc., 1959.
Handlin, Oscar, ed. The Uprooted: The Epic Story of the Great Migrations that Made the American People. Reprinted, 2d edition enlarged, Boston: Little Brown & Co., 1973.
Higham, John. Strangers in the Land: Patterns of American Nativism, 1860-1925. Rutgers, NJ: Rutgers University Press, 1955. Reprint, New York: Atheneum, 1963-1981.
Konvitz, Milton R. Civil Rights in Immigration. Ithaca, NY: Cornell University Press, 1953.
Wittke, Carl. Refugees of Revolution: The German Forty-Eighters in America. Philadelphia: University of Pennsylvania, Press, 1952. Examines German immigration to the U.S. following the failed 1848 revolution in Germany.
PDF files require the free Adobe Reader.
More information on Adobe Acrobat PDF files is available on our Accessibility page.