Asylum

Bradford County, PA

New York, Passenger Lists, 1820-1957



Source Information    |    Notes    |    All

  • Title New York, Passenger Lists, 1820-1957 
    Author Ancestry.com 
    Publisher Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; 
    Repository Ancestry.com 
    Source ID S36 
    Linked to Ingeborg Birgitte Amundsen
    Benjamin Franklin Baer, Jr
    Anna Scott Fisher
    Lewis Justice Hart
    Margaret Newbold Hart
    William Howard Hart
    Ledyard Heckscher
    Richard Carl Koelle
    Evelyn Newbold Smith Lee
    Margaret Newbold Smith 

  •  Notes 
    • Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.

      Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C.

      Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887-1952. Microfilm Publication A3461, 21 rolls. ARC ID: 3887372. RG 85, Records of the Immigration and Naturalization Service, 1787-2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.

      Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-Nov. 1957. Microfilm Publication A3417. ARC ID: 4497925. National Archives at Washington, D.C.

      Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. Microfilm Publication A3426. ARC ID: 4441521. National Archives at Washington, D.C.