|
Sections
|
|
|
|
Resources
|
|
|
|
|
Immigration Records (Ship Passenger Arrival Records)
Updated October 4, 2004
Table of Contents
|
Sample Ship Passenger Arrival page, S.S. Carpathia arrived at the Port of
New York, April 18, 1912.
|
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 NARA Has.
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 NARA Does Not 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.).
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.
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 from the ports listed below. This section was last updated October 4, 2004.
- Ajo, Arizona, 1919-1952
- Alburg, Vermont, 1895-1924; see also Saint Albans, Vermont, 1895-1954
- Apalachicola, Florida, 1918
- Alexandria, Virginia, 1820-1865
- Alexandria Bay, New York, 1929-1956
-
Andrade, California, 1910-1952
- Annapolis, Maryland, 1849
- Aros Ranch, Arizona, 1908-1909
- Ashland, Wisconsin, 1922-1956
- Astoria, Oregon, 1888-1956
- Babb, Montana, 1928-1956; see also Saint Albans, Vermont
- Baltimore, Maryland, 1820-1897 and 1891-1957
- Bangor, Maine, 1848
- Barnstable, Massachusetts, 1820-1826
- Bath, Maine, 1825-1867
- 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, 1905-1953
- Buffalo, New York,
1902-1954;
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
- Clayton, New York, 1929-1956
- Cleveland, Ohio, see Saint Albans, Vermont, 1895-1954
- Columbus, New Mexico, 1917-1954
- Coos Bay, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Darien, Georgia, 1823-1825
- Delaware (District of), 1920
- 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, see Saint Albans, Vermont, 1895-1954
- Eagle, Alaska, 1906-1946
- Eagle Pass, Texas, 1905-1953
- Eastport, Idaho, see Saint Albans, Vermont, 1895-1954
- Eastport, Maine, see 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, 1903-1909 and 1924-1954
- Fabens, Texas, 1924-1954
- Fairfield, Connecticut, 1820-1821
- 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, see 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, see Saint Albans, Vermont, 1895-1954
- Fort Pierce, Florida, 1939 and 1942
- Frenchman's Bay, Maine, 1821-1827
- Galveston, Texas, 1846-1871, and 1896-1951
- Georgetown, District of Columbia, 1820-1821
- Gloucester, Massachusetts, 1820-1870, and 1918-1943
- Grays Harbor, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Groton, Connecticut, 1929-1959
- Gulfport,
Mississippi
- Hampton, Virginia, 1820-1821
- Hannah, North Dakota, see Saint Albans, Vermont, 1895-1954
- Hartford, Connecticut, 1837 and 1929-1959
- Havre de Grace, Maryland, 1820
- Highgate Springs, Vermont, 1895-1924
- Hingham, Massachusetts, 1852
- Hobe Sound, Florida, 1942
- Hogansburg, New York, 1929-1956
- Honolulu, Hawaii, 1852-1949
- Houlton, Maine, see Saint Albans, Vermont, 1895-1954
- Hyder, Alaska, 1906-1946
- International Falls, Minnesota, see Saint Albans, Vermont, 1895-1954
- Island Pond, Vermont, 1895-1924; see also Saint Albans, Vermont, 1895-1954
- 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)
- Lake Charles, Louisiana, 1908-1954
- Lake Worth, Florida, 1942
- Laredo, Texas, 1903-1909 and 1929-1955
- Lewiston, New York, 1902-1954; see also Saint Albans, Vermont, 1895-1954
- Little Egg Harbor, New Jersey, 1831
- Lochiel, Arizona, 1908
- Los Angeles, California, 1907-1948; see also Ventura, California
- Los Ebanos, Texas, 1950-1955
- Louisville Landing, New York, see Saint Albans, Vermont, 1895-1954
- Lowelltown, Maine, see Saint Albans, Vermont, 1895-1954
- Lukeville, Arizona, 1919-1952
- Madawaska, Maine, see Saint Albans, Vermont, 1895-1954
- Malone, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Marblehead, Massachusetts, 1820-1849
- Marcus, Washington, see Saint Albans, Vermont, 1895-1954
- Marinette, Wisconsin, 1929-1940
- Marshfield, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Mayport, Florida, 1902 and 1916
- Miami, Florida, 1890-1924 (see T517)
- Millville, Florida, 1916
- 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
- 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
- Newport, Oregon, 1888-1956, see Astoria, Oregon (M1777)
- Newport, Vermont, see Saint Albans, Vermont, 1895-1954
- Newport, Rhode Island, 1820-1857
- 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
- Norton, Vermont, 1895-1924
- Nyando, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Ogdensburg, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Old Town, Maine, see Saint Albans, Vermont, 1895-1954
- Oroville, Washington, see Saint Albans, Vermont, 1895-1954
- Oswegatchie, New York, 1821-1823
- 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 and 1883-1948
- Plymouth, Massachusetts, 1821-1844
- Plymouth, North Carolina, 1820-1840
- Portal, North Dakota, see Saint Albans, Vermont, 1895-1954
- Porthill, Idaho, see Saint Albans, Vermont, 1895-1954
- Port Hueneme, California, 1929-1956, see Ventura, California
- Port Huron, Michigan, see 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, see Saint Albans, Vermont, 1895-1954
- Richford, Vermont, 1895-1924; see also Saint Albans, Vermont, 1895-1954
- Richmond, Virginia, 1820-1844
- Rio Grande City, Texas, 1908-1955
- Rochester, New York, 1866 and 1902-1954; see also Saint Albans, Vermont, 1895-1954
- Roma, Texas, 1907-1908 and 1928-1955
- Rooseveltown, New York, see Nyando, New York
- Rouses Point, New York, 1929-1956; see also Saint Albans, Vermont, 1895-1954
- Sag Harbor, New York, 1829-1834
- Saint Albans, Vermont, 1895-1954
- Saint Andrews, Florida, 1916-1926
- Saint Augustine, Florida, 1821-1870
- Saint Clair, Michigan, see 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
- Sandusky, Ohio, 1820
- San Fernando, Arizona, 1919-1952
- San Francisco, California,
1882-1957; see also Ventura, California
- San Luis, Arizona, 1929-1952
- San Pedro, California, 1907-1948; see also Ventura, California
- San Ysidro, California, 1908-1952
- Sasabe, Arizona, 1919-1952
- 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
- Sonoyta (Sonoita), Arizona, 1919-1952
- Stuart, Florida, 1942
- Sturgeon Bay, Wisconsin, 1946-1952
- Sumas, Washington, see Saint Albans, Vermont, 1895-1954
- Swanton, Vermont, 1895-1924; see also Saint Albans, Vermont, 1895-1954
- 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
- Two Harbors, Minnesota, 1929-1956
- Ventura, California, 1929-1956
- Vera Cruz, Mexico, 1921-1923
- 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, see Saint Albans, Vermont, 1895-1954
- Washburn, Wisconsin, 1925-1928
- Washington, North Carolina, 1820-1848
- White Pass, Alaska, 1906-1946, see Skagway, Alaska
- 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.
Go to Room 400, the Microfilm Reading Room. Staff is available there to
answer your questions. NARA microfilm publications may be examined during
regular research room hours in Room 400; no prior arrangement is necessary.
Researchers coming from a distance may wish to call in advance of their
visit (1) to verify research room hours and (2) to have any additional
questions answered. The Consultant's Office can be reached at
202-501-5400.
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 locator.
Libraries
Libraries with large genealogical collections also have selected NARA microfilm
publications.
To obtain immigration records by mail
Paper copies of immigration records can be ordered by mail using one NATF
Form 81 for each person or family group traveling
together.
You can obtain the NATF Form 81 by providing your name
and mailing address to www.archives.gov/global_pages/inquire_form.html. Be sure to specify
"Form 81" and the number of forms you need.
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.
|