|
Sections
|
|
|
|
Resources
|
|
|
|
|
BLACK STUDIES:
A SELECT CATALOG OF
NATIONAL ARCHIVES MICROFILM PUBLICATIONS
(PART 1)
National Archives Trust Fund Board
National Archives and Records Administration
Washington, DC
1984
INTRODUCTION
This catalog lists the National Archives and Records
Administration (NARA) microfilm publications of records that
relate directly to African Americans in the United States. Brief
narratives, which describe these publications, give the
background of the office that created or accumulated the records,
as well as the type, scope, and organization of the records
themselves. Detailed roll-by-roll listings are also given for
most of the records.
All of the microfilm catalogs available through the National
Archives gopher are also offered in printed form. For ordering
information, please contact the Publications Distribution (NECD),
National Archives, Room G9, Seventh and Pennsylvania Avenue, NW,
Washington, DC 20408; telephone 1-800-234-8861.
The Records of the Bureau of Refugees, Freedmen, and
Abandoned Lands (the Freedmen's Bureau) comprise much of the
catalog. Following a general series description, the catalog
describes letters and telegrams sent and received, issuances,
reports of operations, records relating to abandoned and
confiscated lands, personnel records, records relating to
freedmen's labor, records relating to murders and outrages,
records relating to the issuing of rations to freedmen, and
school reports.
The catalog also includes several publications that contain
a significant amount of information about African Americans in
the United States although the records do not relate primarily to
them. The catalog generally does not include microfilm
publications that relate to Africa or the Caribbean.
This select catalog lists only those records that were
published by NARA on microfilm as of September 1982; however,
more records are continually being filmed.
Additional information about records relating to African
Americans is available in several guides to records in the
National Archives. A Guide to Documents in the National
Archives: For Negro Studies (Washington: Committee on Negro
Studies, 1947) compiled by Paul Lewinson, is being expanded and
updated. Black History: A Guide to Civilian Records in the
National Archives (Washington: National Archives, 1984) was
compiled by Debra Newman. The Guide to Materials on Latin
America in the National Archives of the United States
(Washington: GPO, 1974) compiled by George S. Ulibarri and John
P. Harrison, the Guide to Federal Archives Relating to the Civil
War (Washington: National Archives, 1962, 1986) compiled by
Kenneth W. Munden and Henry P. Beers, and the Guide to the
Archives of the Government of the Confederate States of America
(Washington: National Archives, 1968, 1986) compiled by Henry P.
Beers, describe numerous record series containing material
relating to African Americans. The Guide to the National
Archives of the United States (Washington: National Archives,
1974) provides a comprehensive listing of the holdings of the
National Archives, including records series that contain material
relating to blacks.
The microfilm publications in this catalog are arranged
according to the record group of the agency that created the
records.
This catalog was compiled by Susan P. Garro, with assistance from
Debra L. Newman and Elaine C. Everly, and edited by the
Publications Development Staff.
How to Order Microfilm
All microfilm publications of National Archives records are
for sale. You can buy either individual rolls or a complete set
(all rolls) of a publication. The prices as of May 15, 1996,
for silver-halide positive film copies are $34 a roll for
domestic orders and $39 for foreign orders. The price includes
shipping. These prices are subject to change without advance
notice. Checks and money orders should be made payable to the
"National Archives Trust Fund (NECD)." VISA and MasterCard are
also accepted. Credit card orders must include the expiration
date and the cardholder's signature. Do NOT send cash. Federal,
state, and local government agencies only may purchase microfilm
on an accounts-receivable basis, but they must submit a signed
purchase order within 10 working days of placing an order. U.S.
Treasury regulations require a minimum amount of $25 for foreign
checks. To order microfilm, write to:
National Archives Trust Fund (NECD)
P.O. Box 100793
Atlanta, GA 30384
Each microfilm publication is identified by an "M" or "T"
number. When ordering, please state this microfilm publication
number; if you are not buying a complete set, also state the
specific roll numbers. Many "M" publication have descriptive
pamphlets, identified in this catalog by the letters "DP"
following the title. These pamphlets are available free from
Publications Distribution (NECD), National Archives, Room G9,
Seventh and Pennsylvania Avenue, NW, Washington, DC 20408
(telephone 1-800-234-8861).
Check your order immediately upon receipt for errors,
completeness, or damage in shipping. You must notify Publications
Distribution of any problems within 60 days. Do not return
microfilm orders without written permission from Publications
Distribution.
Regional Archives System
National Archives-New England Region
380 Trapelo Road
Waltham, MA 02452-6399
866-406-2379 or 781-663-0127
Serves: Connecticut, Maine, Massachusetts, New Hampshire,
Rhode Island, and Vermont
National Archives-Pittsfield Region
100 Dan Fox Drive
Pittsfield, MA 01201
413-236-3600
(No accessioned records, only microfilm relating to
genealogy)
National Archives-Northeast Region
Bldg. 22, Military Ocean Terminal
Bayonne, NJ 07002-5388
201-823-7545
Serves: New Jersey, New York, Puerto Rico, and the Virgin
Islands
National Archives-Mid Atlantic Region
9th and Market Streets, Room 1350
Philadelphia, PA 19107
215-597-3000
Serves: Delaware, Pennsylvania, Maryland, Virginia, and West
Virginia
National Archives-Southeast Region
1557 St. Joseph Avenue
East Point, GA 30344
404-763-7477
Serves: Alabama, Georgia, Florida, Kentucky, Mississippi,
North Carolina, South Carolina, and Tennessee
National Archives-Great Lakes Region
7358 South Pulaski Road
Chicago, IL 60629
312-581-7816
Serves: Illinois, Indiana, Michigan, Minnesota, Ohio, and
Wisconsin
National Archives-Central Plains Region
2312 East Bannister Road
Kansas City, MO 64131
816-926-6272
Serves: Iowa, Kansas, Missouri, and Nebraska
National Archives-Southwest Region
501 West Felix Street
P.O. Box 6216
Fort Worth, TX 76115
817-334-5525
Serves: Arkansas, Louisiana, New Mexico, Oklahoma, and Texas
National Archives-Rocky Mountain Region
Bldg. 48, Denver Federal Center
P.O. Box 25307
Denver, CO 80225
303-236-0817
Serves: Colorado, Montana, North Dakota, South Dakota, Utah,
and Wyoming
National Archives-Pacific Southwest Region
24000 Avila Road
P.O. Box 6719
Laguna Niguel, CA 92677-6719
714-643-4241
Serves: Arizona; southern California counties of Imperial,
Inyo, Kern, Los Angeles, Orange, Riverside, San Bernardino,
San Diego, San Luis Obispo, Santa Barbara, and Ventura; and
Clark County, Nevada
National Archives-Pacific Sierra Region
1000 Commodore Drive
San Bruno, CA 94066
415-876-9009
Serves: Northern California, Hawaii, Nevada (except Clark
County), and the Pacific Ocean area
National Archives-Pacific Northwest Region
6125 Sand Point Way, NE
Seattle, WA 98115
206-526-6507
Serves: Idaho, Oregon, and Washington
National Archives-Alaska Region
654 West Third Avenue
Anchorage, AK 99501
907-271-2441
Serves: Alaska
RECORD OF THE UNITED STATES SENATE (RECORD GROUP 46)
Records of the Senate Select Committee That Investigated John
Brown's Raid at Harpers Ferry, West Virginia, in 1859. M1196. 3
rolls. DP.
This microfilm publication reproduces the records of the
U.S. Senate Select Committee appointed to investigate the
invasion and seizure of the U.S. arsenal at Harpers Ferry, WV, by
John Brown. The committee's records include the Senate
Resolution, majority and minority reports, a journal, transcripts
of hearings, and correspondence. Most of the records on roll 3
were not published in the committee report.
Appendixes 1 and 3 are excerpts from the Secretary of War's
annual report to Congress, published as Senate Executive Document
2, 36th Congress, 1st session, Congressional Serial Set 1024.
Appendixes 2, 4, and 5 are excerpts of Virginia Governor Wise's
annual message to the state legislature; Governor Wise had
published a large number of the documents that were confiscated
from Brown as an appendix to his message, which he sent to the
committee in lieu of providing the original documents.
All of the testimony is arranged chronologically. Two
original exhibits, presented by John C. Unseld and A. M.
Kitzmiller, are included in the testimony on roll 1. An
alphabetical index by surnames of witnesses is the last item on
roll 2; it indicates the beginning page of each witness's
testimony as it appears in the published version.
Roll 3 contains Governor Wise's message, including the
selections published by the committee as appendixes 6 and 7, and
unpublished committee correspondence concerning Governor Wise,
Thaddeus Hyatt, Hugh Forbes, and the committee's witnesses, each
arranged chronologically, chiefly by date of receipt. It also
contains several small series relating primarily to the summoning
and payment of committee witnesses, such as a register of payment
to witnesses; correspondence with U.S. attorneys and marshals; a
register of payment for service of summons; a register of
summons; and summons and returns. Also included are letters
received by the committee, arranged chronologically by date
received; a list of John Brown's men; and unarranged
administrative records.
Roll Description
1 Senate Resolution, Majority and Minority Reports,
Journal, Appendixes 1-5, and Testimony of Witnesses,
Jan. 5-17, 1860
2 Testimony of Witnesses, Jan. 21-May 2, 1860, and Index
to Published Version of Testimony
3 Correspondence, Appendixes 6 and 7 to the Committee's
Report, and Related Documents
RECORDS OF THE U.S. HOUSE OF REPRESENTATIVES
(RECORD GROUP 233)
Transcripts of the Hearings of the House Select Committee That
Investigated the Race Riots in East St. Louis, Illinois, 1917.
M1167. 7 rolls. DP.
This microfilm publication reproduces the transcripts of the
hearings of the House Select Committee that investigated the
causes of the race riots that occurred in East St. Louis (St.
Clair County), IL, on May 28 and July 2, 1917. Because the riots
resulted in the virtual suspension of commerce between the
neighboring states of Illinois and Missouri for up to 10 days in
July, the committee that conducted the investigation was formally
called the House Select Committee to Investigate Conditions in
Illinois and Missouri Interfering With Interstate Commerce
Between These States. The transcripts of the hearings and related
records are part of Records of the U.S. House of Representatives,
Record Group 233.
The transcripts of the hearings of the select committee are
arranged chronologically. They are preceded by a handwritten
index, prepared by the committee, of subjects and persons
mentioned in the hearings. In the transcripts, consideration of
the interstate commerce issue precedes discussions of other
aspects of the riots. The transcripts, reproduced on rolls 1-5,
are followed by miscellaneous related records, some of which were
entered as exhibits in the hearings. Exhibits are reproduced on
roll 6 and consist of: (A) the report submitted to the Governor
of Illinois by Col. S. O. Tripp, Illinois National Guard; (B1) a
report of a board of inquiry into the conduct of the officers and
men of the Illinois National Guard; and (B2) the proceedings of
the board of inquiry. Reproduced on roll 7 are the following: a
draft of the committee's final report; photographs; financial and
other administrative records, including some untranscribed
stenographic notes; transcripts of the June 1917 hearings held by
the Labor Committee of the Illinois State Council of Defense to
investigate "the cause of the heavy influx" of Southern blacks
into East St. Louis during 1917; a few labor bulletins; the
report of the grand jury of St. Clair County; and a petition from
the citizens of East St. Louis demanding changes in the police
department and improvements in law enforcement.
Roll Description Dates
1 Index and Vols. Oct. 18-24, 1917
I-IV
2 Vols. V-IX Oct. 25-30, 1917
3 Vols. X-XIV Oct. 31-Nov. 5, 1917
4 Vols. XV-XIX Nov. 7-12, 1917
5 Vols. XX-XXIII Nov. 13-17, 1917
6 Exhibits A, B1,
and B2
7 Related Reports and
Records of the
House Select
Committee and
Local Groups
RECORDS OF THE U.S. GENERAL ACCOUNTING OFFICE
(RECORD GROUP 217)
Records of the Board of Commissioners for the Emancipation of
Slaves in the District of Columbia, 1862-1863. M520. 6 rolls. DP.
This microfilm publication reproduces three bound volumes
and a number of unbound records of the Board of Commissioners for
the Emancipation of Slaves in the District of Columbia, 1862-63.
An act of April 16, 1862, abolished slavery in the District
of Columbia. Under section 3, the President was authorized to
appoint a board of three Commissioners, who were residents of the
District, to examine petitions for compensation from former
owners of freed slaves in the District.
An act of July 12, 1862, provided that petitions could be
received from slaves whose owners had not presented petitions for
compensation. The petitions received under this act were filed
separately from those received under the act of April 16 and are
reproduced on roll 6 of this microfilm publication.
The records of the board include the following items:
(1) A bound volume comprising the minutes of the meetings of
the Board of Commissioners, dated April 28, 1862-January 14,
1863, arranged chronologically by date of session. A name
and subject index is at the front of the volume.
(2) A bound volume containing a record of petitions filed
under the act of April 16, 1862, dated April 29-July 15,
1862, showing the date the petition was filed, the number of
the petition, the name of the petitioner, the names of
slaves, and the value of slaves as claimed in the petition,
arranged chronologically and thereunder by petition number.
An index by name of petitioner is at the front of the
volume.
(3) A bound docket book kept by the board, dated April-
December 1862, relating to the petitions filed under the act
of April 16, 1862, showing the number of the petition, the
name of the claimant, and a summary of the action taken.
Arranged by petition number. An index is at the front of the
volume.
(4) An unbound summary list of amounts awarded to claimants
who filed petitions under the act of April 16, 1862, showing
the number of the petition, the name of the claimant, the
number of servants, the amount awarded by the board, and the
signature of the claimant. Arranged by petition number.
(5) An unbound final report by the Board of Commissioners to
the Secretary of the Treasury, dated January 14, 1863.
Accompanying this narrative report are three tabular
statements: table A, a list of petitions presented to the
board under the act of April 16, 1862, arranged
chronologically, and an alphabetical list of claimants;
table B, a list of petitions filed under the act of July 12,
1862, arranged chronologically; and table C, an alphabetical
list of claimants who would have been eligible for awards if
their petitions had been filed before the deadline.
(6) Unbound petitions filed with the Board of Commissioners
pursuant to the acts of April 16, 1862, and July 12, 1862.
The petitions filed under the first act were numbered
consecutively as they were received by the board and are
arranged numerically. Those filed under the second act were
not numbered and are arranged chronologically.
All records of the board that are listed above, except for
the petitions, are reproduced on roll 1 of this microfilm
publication. The petitions are reproduced on rolls 2-6.
Because the accounting records relating to the activities of
the board provide no additional information of value, they have
not been reproduced in this microfilm publication.
Roll Contents
1 Minutes of the meetings, Apr. 28, 1862-Jan. 14, 1863;
records of petitions filed, Apr. 29-July 15, 1862;
docket book, Apr.-Dec. 1862; summary list of awards;
final report of the Board of Commissioners, Jan. 14,
1863
2 Petitions filed under the act of Apr. 16, 1862:
Nos. 1-200
3 Nos. 201-400
4 Nos. 401-600
5 Nos. 601-800
6 Nos. 801-966 and petitions filed under the act of
July 12, 1862
RECORDS OF DISTRICT COURTS OF THE UNITED STATES (RECORD GROUP 21)
The Judiciary Act of September 24, 1789 (1 Stat. 73),
provided for a system of district and circuit courts in addition
to the Supreme Court of the United States. The jurisdictions of
the district and circuit courts varied over the years, but
generally district courts were courts of original jurisdiction
with authority to hear criminal, admiralty, and bankruptcy cases,
while circuit courts heard appeals from district courts and had
original jurisdiction in law and equity cases involving suits in
excess of $500 in which the United States, an alien, or citizens
of different states were parties.
Records of the United States District Court for the District of
Columbia Relating to Slaves, 1851-1863. M433. 3 rolls.
This microfilm publication reproduces all the records
relating to slavery in the District of Columbia that were kept by
the U.S. Circuit Court for the District of Columbia. These
unbound records include emancipation papers, 1857-63, manumission
papers, 1851-63, and case papers relating to fugitive slaves,
1851-63.
On April 16, 1862, Congress passed An Act for the Release
of certain Persons held to Service or Labor in the District of
Columbia." Section 2 of the act required that owners claiming
compensation for freed persons of African descent were to file
schedules of their slaves by July 15, 1862.
A supplementary act, July 12, 1862, permitted schedules to
be filed by slaves whose former owners had neglected to file, and
it granted freedom to slaves whose owners lived outside the
District of Columbia and who were employed within the District
with the owners' consent after April 16, 1862.
The emancipation papers consist of these schedules, usually
with notes giving dates when certificates of freedom were issued
to former slaves. The manumission papers, 1851-63, record the
voluntary freeing of slaves by their owners, and in general they
consist of schedules similar to those in the emancipation papers.
Included in the court's records is a series of papers
relating to fugitive slaves, 1851-63. Many of these cases contain
only the warrants for arrest, and others contain papers relating
to proof of ownership.
Roll Description
1 Emancipation papers resulting from the act of
Apr. 16, 1862, A-L
2 Emancipation papers resulting from the act of
Apr. 16, 1862, M-Y
3 Emancipation papers resulting from the act of
July 12, 1862; manumission papers, 1857-63; and
fugitive slave case papers, 1851-63
Habeas Corpus Case Records, 1820-1863, of the United States
Circuit Court for the District of Columbia.
M434. 2 rolls.
Most of the habeas corpus case records of the U.S. Circuit
Court for the District of Columbia for the period 1820-63 concern
persons alleged to be fugitive slaves. The records include writs
of habeas corpus (orders to produce a prisoner and show cause for
capture and detention), petitions for writs, return of writs,
orders of the court, and other papers filed in habeas corpus
proceedings. The case records are arranged chronologically.
Roll Dates
1 1820-43
2 1844-63
*Case Files of U.S. District Courts and U.S. Circuit Courts
The microfilm publications listed below reproduce a portion
of the case files of the U.S. District Courts and U.S. Circuit
Courts for the Southern District of New York and the Eastern
District of Pennsylvania. Some cases concerning the slave trade
and the illegal transportation of slaves were before these courts
in the years 1789-1843.
Most of these slave trade cases are located among the
admiralty case files of the district courts (reproduced as M919
and M988); there are also a few among the information case files
(reproduced as M992). Some cases relating to the slave trade that
were appealed from the district courts are among the case files
of the circuit courts for the same districts (M855 and M969).
Because the slave trade case files are scattered among a
large volume of records of cases relating to a variety of other
matters, it is not possible to identify the specific rolls on
which they are reproduced. Therefore, detailed roll listings are
not given here.
In general, the case files of the district courts are
arranged chronologically, and thereunder alphabetically by name
of plaintiff or vessel, and the case files of the circuit courts
are arranged alphabetically, and thereunder by year. The
descriptive pamphlet that accompanies each microfilm publication
includes a list of the case files reproduced in that publication.
Records of the U.S. District and Circuit Courts for the District
of Connecticut: Documents Relating to the Various Cases Involving
the Spanish Schooner Amistad. M1753. 1 roll.
Admiralty Case Files of the U.S. District Court for the Southern
District of New York, 1790-1842. M919. 62 rolls. DP.
Admiralty Case Files of the U.S. District Court for the Eastern
District of Pennsylvania, 1789-1840. M988. 18 rolls. DP.
Information Case Files, 1789-1843, and Related Records,
1792-1918, of the U.S. District Court for the Eastern District of
Pennsylvania. M992. 10 rolls. DP.
Appellate Case Files of the U.S. Circuit Court for the Southern
District of New York, 1793-1845. M855. 8 rolls. DP.
Law and Appellate Records of the U.S. Circuit Court for the
Eastern District of Pennsylvania, 1790-1847. M969. 26 rolls. DP.
GENERAL RECORDS OF THE DEPARTMENT OF STATE (RECORD GROUP 59)
*Diplomats
The Department of State was the first major government
department to appoint African Americans to positions of
importance and one of the few departments to continue blacks in
these positions in the period from post-Reconstruction through
World War I. In addition to those mentioned below, other African-
American diplomats served either briefly or in subordinate
positions.
Most of the ministers resident and consuls general to Haiti
from 1869 until 1913 were African American. Ebenezer D. Bassett
served in that post from April 1869 until 1877. In September 1877
John Mercer Langston was appointed and served until June 1885.
For a brief period in 1883, he was also Charge d'Affaires for the
Dominican Republic. Frederick Douglass served as minister
resident to Haiti from June 1889 to July 1891. Henry W. Furniss
was appointed Envoy Extraordinary and Minister Plenipotentiary in
November 1905 and served until 1913. Several black diplomats also
served as consuls at Cap-Haitien; Dr. Lemuel W. Livingston served
in that post from January 14, 1894, until December 17, 1919.
Campbell L. Maxwell served as consul to Santo Domingo from
January 11, 1892, until he was appointed consul general in April
1898. He served in that position until July 1, 1904. Archibald H.
Grimke also served as consul to Santo Domingo, 1894-98.
Black diplomats served as ministers resident and consuls
general to Liberia. For example, J. Milton Turner served from
March 1, 1871, until May 20, 1878; Henry Highland Garnet, from
June 30, 1881, until his death on February 13, 1882; O.L.W.
Smith, from February 11, 1898, until May 22, 1902; and Ernest
Lyon, from March 16, 1903, until June 10, 1910. Black diplomats
also served as secretary of legation at Monrovia. James Robert
Spurgeon served from March 4, 1898, until December 10, 1902, when
he was replaced by George W. Ellis, who continued in that post
until December 1909.
Other black diplomats served in consular posts. James G.
Carter was appointed consul at Tamatave, Madagascar, in November
1906 and served in that post until the consulate was transferred
to Tananarive, Madagascar, in 1916. He served as consul at
Tananarive from July 16, 1916, until March 1, 1927, when he was
offered the post of minister resident and consul general to
Liberia. He declined that post, and on March 28, 1927, he was
assigned as consul at Calais, France. He served there until the
consulate was closed in June 1940. After a brief tour as consul
at Bordeaux, on November 8, 1940, he was assigned as consul at
Tananarive, Madagascar. In January 1941 he was promoted to consul
general and served in that rank until his retirement on July 1,
1942.
R. T. Greener served as consul at Bombay, India, from
January until May 1898, when he was appointed consul (later
commercial agent) at Vladivostok, Russia. William H. Hunt served
as a consular officer for 33 years. He was appointed vice consul
at Tamatave, Madagascar, March 20, 1899, and promoted to consul
August 23, 1901. On November 1, 1906, he was transferred to St.
Etienne, France, where he served as consul until his transfer on
December 10, 1926, to Guadeloupe, French West Indies. He served
from September 25, 1929, until January 7, 1931, as consul at St.
Michael, Azores, and then as consul at Monrovia until his
retirement in August 1932.
Dr. George H. Jackson served as the consul at La Rochelle,
France, from July 1, 1899, until his transfer to Cognac on June
10, 1908. James W. Johnson began his service as consul on March
29, 1906, at Puerto Cabello, Venezuela. Effective March 30, 1907,
he became consul at Goree-Dakar, French West Africa, and from
June 10, 1908, until January 12, 1909, he served as consul at
Corinto, Nicaragua. Christopher H. Payne served as consul at St.
Thomas, Danish West Indies, from May 1, 1903, until September 30,
1917. J. N. Ruffin served as consul at Asuncion, Paraguay, from
October 27, 1897, until August 19, 1907. Mahlon B. Van Horn
preceded Christopher Payne as consul at St. Thomas, serving from
July 17, 1897, until July 31, 1903. John T. Williams served as
consul to Sierra Leone, British Africa, from February 25, 1898,
until April 10, 1906.
Herbert R. Wright served as consul at Utilla, Honduras, from
June 15, 1905, until he was transferred to Puerto Cabello,
Venezuela, on June 10, 1908. He served at that post until he
retired from the consular service on January 22, 1917. William J.
Yerby served as a consul for over 25 years. Effective June 28,
1906, he was assigned as consul at Sierra Leone. He was
transferred in February 1915 to Goree-Dakar, French West Africa.
He served there for 10 years and then was reassigned to La
Rochelle, France, where he served from May 14, 1925, until he was
transferred to Oporto, Portugal, effective October 25, 1926. His
last consular post was Nantes, France. He served there from July
18, 1930, until March 15, 1932. After a brief tour of duty in
Washington, he retired September 30, 1932.
Until 1906, the records of each consulate were maintained
separately from the diplomatic correspondence. Most of the
despatches from U.S. consuls during that period have been
microfilmed, as have been the instructions from the department.
The system of filing correspondence by type and place of origin
was discontinued in 1906, when a subject classification scheme,
the Numerical File, was adopted. Beginning in 1910, the
despatches from consular officials were filed with the diplomatic
despatches according to a decimal file classification scheme. The
despatches relating to internal affairs and political relations
have been microfilmed for the period 1910-29 and for some
countries for the period 1930-44.
The microfilm publications listed below relate to some of
the posts in which African-American diplomats served in the late
19th and early 20th centuries. The subject matter of the records,
however, does not necessarily relate specifically to blacks. More
detailed information about the contents of the records reproduced
in these publications can be obtained from the relevant
descriptive pamphlets; roll-by-roll listings for each publication
are provided in Diplomatic Records: A Select Catalog of National
Archives Microfilm Publications.
1910-1929 Decimal File
British Africa (includes Sierra Leone)
Internal Affairs. M583. 33 rolls. DP.
Sierra Leone: roll 26
Political Relations with the United States. M584. 1 roll.
Political Relations with Other States. M585. 1 roll.
France (includes Dakar, Madagascar, and Guadeloupe)
Internal Affairs. M560. 162 rolls. DP.
Guadeloupe: roll 149
Dakar: roll 157
Madagascar: rolls 158-162
Political Relations with the United States. M568. 5 rolls. DP.
Political Relations with Other States. M569. 7 rolls. DP.
Haiti
Internal Affairs. M610. 94 rolls. DP.
Political Relations with the United States. M611. 2 rolls.
Political Relations with Other States. M612. 4 rolls.
Liberia
Internal Affairs. M613. 34 rolls. DP.
Political Relations with Other States, including the United
States. M614. 1 roll. DP.
Portugal (includes St. Michael, Azores)
Internal Affairs. M705. 34 rolls. DP.
St. Michael, Azores: roll 26
Venezuela
Internal Affairs. M366. 32 rolls. DP.
Political Relations with the United States. M368. 1 roll.
Political Relations with Other States. M369. 2 rolls.
Numerical File
Numerical and Minor Files of the Department of State, 1906-1910.
M862. 1,240 rolls. DP.
Below is a partial listing of rolls containing file numbers
relating to some of the countries to which black diplomats were
posted during this period.
Roll File Number Country
1,2 27 Dominican Republic
203 1915 Internal affairs
226 2196
617 8597
165 1460 Haiti
219-221 2126 Internal affairs
907 14965
405 4688 Liberia
794-799 12083 Political relations with the U.S.
853 13746
43-46 295 Morocco
223-225 2151 Internal affairs
327 3544 Nicaragua
506-509 6369 Internal affairs
Political relations with other states
409 4766 Honduras
1035-1036 18432 El Salvador
1115 21670
Diplomatic Despatches Before 1906:
Dominican Republic, 1883-1906. M93. 15 rolls.
Haiti, 1862-1906. M82. 47 rolls.
Liberia, 1863-1906. M170. 14 rolls.
Consular Despatches Before 1906:
Asuncion, Paraguay, 1844-1906. T329. 6 rolls.
Bahia, Brazil, 1850-1906. T331. 8 rolls.
Cap-Haitien, Haiti, 1797-1906. M9. 17 rolls.
Grand-Bassa, Liberia, 1868-1882. M171. 1 roll.
La Rochelle, France, 1794-1906. T394. 8 rolls.
Monrovia, Liberia, 1852-1906. M169. 7 rolls. DP.
There is a gap in this series of consular despatches from
1864-75, as all the despatches from the minister resident and
consul general were bound in the series of despatches from United
States ministers to Liberia (M170). Included in this series are
communications relating to the suppression of the African slave
trade and to various colonization projects.
St. Thomas, Danish West Indies, 1805-1906. T350. 17 rolls.
Santo Domingo, Dominican Republic, 1837-1906. T56. 19 rolls.
Sierra Leone, British Africa, 1858-1906. T438. 5 rolls.
Tamatave, Madagascar, 1853-1906. T60. 11 rolls.
Utila, Honduras, 1894-1906. T701. 2 rolls.
Instructions
Diplomatic Instructions, 1801-1906. M77. 175 rolls. DP.
France: rolls 54-64
Great Britain: rolls 73-94
Haiti and Santo Domingo: rolls 95-98
Liberia: roll 110
Special Missions: rolls 152-155
Registers of Consular Communications Sent, 1870-1906. M17. Rolls
33-44.
*Other Diplomatic Records
The microfilm publications listed below contain
correspondence relating to the suppression of the slave trade and
to colonization projects. This material is interspersed among
correspondence relating to a variety of other topics; therefore,
detailed roll listings are not given. This is not a comprehensive
list of all microfilm publications of diplomatic records that may
contain related material. (There are additional microfilm
publications of records in other record groups relating to the
suppression of the slave trade and to colonization projects. See
Records of the Office of the Secretary of the Interior and
records of the Naval Records Collection of the Office of Naval
Records and Library are described below.)
Notes to Foreign Legations from the Department of State,
1834-1906. M99. 99 rolls.
Great Britain: rolls 35-56
Haiti and the Dominican Republic: rolls 58-59
Liberia: rolls 58 and 60
Notes from the British Legation in the United States to the
Department of State, 1791-1906. M50. 145 rolls.
These notes reflect two issues of concern to the British
government in its dealing with the United States: the suppression
of the slave trade and, in the period 1822-60 the Southern
States' "Negro Seamen's Acts."
Notes from the Haitian Legation in the United States to the
Department of State, 1861-1906. T803. 6 rolls.
Notes from the Liberian Legation in the United States to the
Department of State, 1862-1898. T807. 1 roll.
Despatches from United States Ministers to Great Britain,
1791-1906. M30. 200 rolls. DP.
These despatches reflect, to a lesser degree, the same
issues as the notes reproduced in M50.
Despatches from United States Ministers to Brazil, 1809-1906.
M121. 74 rolls. DP.
Despatches from United States Ministers to Liberia, 1863-1906.
M170. 14 rolls.
Domestic Letters of the Department of State, 1784-1906. M40. 171
rolls.
Miscellaneous Letters of the Department of State, 1789-1906.
M179. 1,310 rolls. DP.
The Domestic Letters and Miscellaneous Letters series
include scattered correspondence with various colonization
societies.
GENERAL RECORDS OF THE DEPARTMENT OF THE TREASURY
(RECORD GROUP 56)
Records of the Commissioners of Claims (Southern Claims
Commission), 1871-1880. M87. 14 rolls. DP.
This microfilm publication reproduces records of the
Commissioners of Claims (otherwise known as the Southern Claims
Commission) dated between March 10, 1871, and June 29, 1880, and
also a few papers dated as early as March 29, 1864, and as late
as April 17, 1900.
An act of Congress approved March 3, 1871, authorized the
President to nominate three Commissioners of Claims to receive,
examine, and determine the validity of the claims of Southerners
who remained loyal to the U.S. Government during the Civil War
for stores or supplies taken by or furnished to the Army of the
United States. By an act approved May 11, 1872, this clause was
extended to include property used by the Navy. The act provided
further that of the claims within its provisions, only those
presented to the commissioners could be prosecuted, and that all
others were to be barred.
An act of June 16, 1880, terminated the commission and gave
the Treasury Department responsibility for liquidating the
business of the commission.
Many of the claimants were African American; the file
folders for black claimants are generally labeled "colored" or
"cold." Some of the agents list claim numbers for African
Americans, which can be used to find additional information about
whether the claims were allowed or disallowed. Several of the
letters received by the commission raised questions about the
status of African Americans during the Civil War.
Because the records relating to blacks are interspersed
among the remaining records, it is not possible to identify
specific rolls containing this material. It is likely that the
bulk of the material relating to black claimants is located in
the series of miscellaneous letters received.
The following series of records are reproduced:
(1) The Journal of the Commissioners, March 16, 1871-March
9, 1880, consisting of two volumes, in addition to one
volume of an earlier draft through October 8, 1872. The
journal is a daily record of the proceedings of the
commissioners, with summaries of letters received and sent
and also with printed copies of several annual reports of
the commissioners, samples of blank forms, and other printed
matter. Only the first volume, which ends December 31, 1877,
is indexed.
(2) Miscellaneous letters received by the commissioners from
all classes of correspondents except special agents, March
10, 1871-June 29, 1880. Among the correspondents are
claimants, attorneys for claimants, informants submitting
information about the loyalty of claimants, federal
officials and other persons giving evidence on specific
claims, special commissioners, and individuals writing in
favor of or in opposition to applicants for appointment as
special commissioners. The letters are arranged
chronologically; they are not indexed.
(3) Miscellaneous papers, consisting chiefly of memorandum
copies of bills for goods, March 29-June 13, 1864; updated
notes; and letters addressed by claimants and others to the
Department of the Treasury, September 4, 1882-May 10, 1895,
relating to business left unfinished by the commissioners.
Those of later date are not records of the Commissioners of
Claims but are filed with and related to the records.
(4) Fifty-seven summary reports, one on each of 57 claims,
submitted by the commissioners to the House of
Representatives and arranged by serial numbers from 586
through 21148. These are printed forms giving serial number
of claim, name of claimant, county and state in which
claimant resided, itemized statements of claim, amount
allowed and/or disallowed for each claim, and remarks. It is
not clear why these few reports are separated from the
others, which are among the Records of the U.S. House of
Representatives, Record Group 233, in the National Archives.
(5) Letters received by the commissioners from and about
special agents, August 8, 1871-February 7, 1880. The letters
from special agents consist chiefly of letters of acceptance
and weekly reports; those about the agents are chiefly
recommendations and complaints. The letters are arranged
alphabetically by the names of the 14 special agents.
(6) A printed but unpublished geographical list of
claimants, arranged alphabetically by names of states,
thereunder by names of counties, and thereunder by names of
claimants, with the serial number and amount of each claim.
(7) Consolidated Index of Claims Reported by the
Commissioners of Claims to the House of Representatives from
1871 to 1880, Compiled under the Supervision of J. B.
Holloway, Clerk to Prepare Digest of Claims, and Walter H.
French, File Clerk, House of Representatives (Washington:
Government Printing Office, 1892). This printed volume is
filed with the records of the commissioners and is filmed as
an index to the action taken on the 22,298 claims. The
entries are arranged alphabetically by names of claimants.
For each claim the following information is given: name of
claimant, state, commission number (serial number of claim),
office number, report number (number of the report in which
the claim was reported by the commissioners to the House of
Representatives); year (in which claim was reported); amount
claimed, amount allowed; amounts disallowed, barred,
withdrawn, or dismissed; and nature of claim (commodities or
other item for which compensation was claimed).
Roll Contents Dates
1 Journal of the Mar. 16, 1871-Dec. 31, 1877
Commissioners,
Vol. 1
Journal of the Jan. 2, 1878-Mar. 9, 1880
Commissioners,
Vol. 2
Rough Journal of the Mar. 16, 1871-Oct. 8, 1872
Commissioners
2 Miscellaneous Letters Mar. 10, 1871-Dec. 30, 1872
Received
3 Miscellaneous Letters Jan. 2-Dec. 29, 1873
Received
4 Miscellaneous Letters Jan. l-June 29, 1874
Received
5 Miscellaneous Letters July 1-Dec. 31, 1874
Received
6 Miscellaneous Letters Jan. 5-Dec. 23, 1875
Received
7 Miscellaneous Letters Jan. 7-Dec. 28, 1876
Received
8 Miscellaneous Letters Jan. 2-Dec. 28, 1877
Received
9 Miscellaneous Letters Jan. 2, 1878-June 29, 1880
Received
Miscellaneous Papers Mar. 29, 1864-ca. Apr. 17, 1900
Summary Reports on Claims
10 Letters From and About
Special Agents:
Avery-Brownlow
11 Chamberlain-Richards
12 Richmond-Tucker
13 Geographical List of
Claims
14 Consolidated Index of
Claims
*** Last update 7/16/96 (mcr) ***
Return to the Black Studies Table of Contents
|