Microfilms

Microfilm


The Grapevine Public Library owns over 9500 reels of microfilmed federal census records. These records are complete from 1850-1880. From 1900-1930, coverage varies. The collection also contains miscellaneous rolls of non-federal census microfilm, including Grapevine newspapers and township maps, Tarrant County tax rolls, nation-wide city directories, Texas birth, death, and probate birth indexes, Texas Confederate service records, Texas Ranger service records, Texas mortality schedules, Texas Internal Revenue assessment lists 1865-1866, federal land tract books for Oklahoma, a few state censuses for Minnesota, Kansas, and Wisconsin, and more. We also have several series of various National Archives microfilms.

Below is a listing of all microfilmed records by microfilm cabinet number. They are not in the library catalog, and may be used ONLY on microfilm reader/printers in the Genealogy Room.


NATIONAL ARCHIVES CENSUS MICROFILM

CABINET 1                   1790 Connecticut to 1830 Barnstable Co., Massachusetts
CABINET 2                   1830 Essex Co., Massachusetts to 1840 Suffolk Co., Massachusetts
CABINET 3                   1840 Worcester Co., Massachusetts to 1840 Addison Co., Vermont
CABINET 4                   1840 Bennington Co., Vermont to 1850 Washington Co., Maryland
CABINET 5                   1850 Worcester Co., Maryland to 1850 New Hanover Co., North Carolina
CABINET 6                   1850 Northampton Co., North Carolina to 1850 Taylor Co., Virginia
CABINET 7                   1850 Tazewell Co., Virginia to 1860 Wells Co., Indiana
CABINET 8                   1860 Adair Co., Iowa to 1860 St. Louis City, Missouri
CABINET 9                   1860 St. Louis Co., Missouri to 1860 Holmes Co., Ohio
CABINET 10                 1860 Huron Co., Ohio to 1860 Windsor Co., Vermont
CABINET 11                 1860 Accomack Co., Virginia to 1870 Iroquois Co., Illinois
CABINET 12                 1870 Jackson Co., Illinois to 1870 Baltimore City, Maryland, Wards 1 & 2
CABINET 13                 1870 Baltimore City, Maryland, Ward 6 to 1870 Cayuga Co., New York
CABINET 14                 1870 Chautauqua Co., New York to 1870 Fulton Co., Pennsylvania
CABINET 15                 1870 Greene Co., Pennsylvania to 1870 Oshkosh City, Wisconsin
CABINET 16                 1870 Wood Co., Wisconsin to 1880 Grundy Co., Iowa
CABINET 17                 1880 Guthrie Co., Iowa to 1880 Clay Co., Missouri (part)
CABINET 18                 1880 Clay Co., Missouri (part) to 1880 Warren Co., Ohio (part)
CABINET 19                 1880 Warren Co. Ohio (part) to 1880 Walworth Co., Wisconsin (part)
CABINET 20                 1880 Walworth Co., Wisconsin (part) to 1880 Ballard Co., Kentucky (part)
CABINET 21*                1880 Ballard Co., Kentucky (part) to 1900 Chester Co., South Carolina
CABINET 22*                1900 Chesterfield Co., South Carolina to 1910 DeKalb Co., Georgia
                                       1900 Census Enumeration District Descriptions: Rhode Island, South Carolina, South Dakota,                                                                 Tennessee, Texas, Utah, Vermont
                                      1910 Descriptions of Census Enumeration Districts: Texas, Utah, Vermont, Virginia
                                      1920 Descriptions of Census Enumeration Districts: Texas, Utah
CABINET 23*                1910 Dodge Co., Georgia to 1910 Woodward Co., Oklahoma (part)
CABINET 24*                1910 Wagoner Co., Oklahoma to 1920 Washington Co., Georgia
CABINET 25*                1920 Baldwin Co., Georgia to 1920 Lenoir Co., North Carolina
CABINET 26*                1920 McDowell Co., North Carolina to 1920 Chittenden Co., Vermont (part)
CABINET 27*                1920 Chittenden Co., Vermont (part) to Grenada Co., Mississippi
CABINET 28*                1930 Hancock Co., Mississippi to 1930 Tarrant Co., Texas (part)
CABINET 29*                1930 Tarrant Co., Texas (part) to 1930 Wyoming Co., West Virginia

*1900-1920: All Southern states and various counties of various other states; 1930: Southern states only

 
MISCELLANEOUS MICROFILMS

 CABINET 30                 Index to Final Dawes Roll, 1898-1914
                                       Register of Confederates Who Died in Federal Prisons and Military Hospitals in the North, 1861-1865                                                     Civil War, Selected Records Relating to Vol. 284-286: Fort Lafayette, N.Y., Military Prison General Register
                                       1
890 Schedules Enumerating Union Veterans and Widows of Union Veterans of the Civil War, Texas:                                                     Counties of Collin, Cooke, Dallas, Denton, Ellis, Grayson, Hill, Johnson, Kaufman, McLennan, Navarro,                                                   Rockwall, Tarrant
                                       Autauga Co., Alabama Minutes of the Orphan’s Court, February 1823-May 1842
                                       Baldwin Co., Georgia Tax List 1810
                                       Baldwin Co., Georgia Unpaid Tax List 1810                                   

  1905 Kansas State Censuses

                                      Marion Co. – Florence, Hillsboro, Lehigh, Marion, and Peabody Townships B-D
                                      Marion: Marion Co. – Townships E-P
                                      Marion Co. – Townships R-W
                                      Marshall Co. – Axtell, Beattie, Blue Rapids, Frankfort, Irving, Marysville, Oketo, Summerfield, and Vernon

                                      Minnesota State Censuses                             

                                      1875 Otter Tail, Pembina, Pine, Polk, Pope, and Ramsey [part], (McLean Twp. – City of St. Paul, wards 1-4                                            [part] Cos.
                                      1885 Otter Tail [part] (Folden – Woodside Townships) and Polk [part] (Andover – Russia Townships) Cos.
                                      1885 Polk [part] (Sanders – Townships 153 and 154, range 46), Pope, and Ramsey [part] (McLean – White                                            Bear Townships; city of St. Paul, wards 7, 1, and 2) Cos.
                                      1895 Pipestone and Polk [part] Cos.
                                      1895 Polk [part] and Pope Cos.
                                      1905 Polk Co.

                                      Choctaw Co., Mississippi Personal Tax Rolls: 1843-1844, 1846, 1849, 1863, 1876, 1878-1879, 1883, 1869,                                            1884, 1886, 1888-1889, 1893
                                      Pike Co., Mississippi Personal Tax Rolls: 1837-1843, 1848, 1856, 1881, 1883, 1889
                                      Pontotoc Co., Mississippi Personal Tax Rolls: 1836-1840, 1841, 1843, 1845, 1859, 1860, 1885-1889
                                      1820 Special Schedule of Manufacturers in North Carolina
                                      Federal land tract books for Oklahoma

                                     Texas Military Records

                                     1860-1961 Confederate Service Records:
                                         Reel 1: Company Commanders/County Muster Roll Nos., Soldiers A-Boxer
                                         Reel 2: Burbage-Dudy
                                         Reel 3: Due-Harris, Thomas S.
                                         Reel 4: Harris, W.-Lawrence, Groce
                                         Reel 5: Lawrence, H. J.-Neel, William
                                         Reel 6: Neeley, David H.-Scheff, F. W. (Retakes: Hermes-Hernandez)
                                         Reel 7: Schobel, D.-Walker, C.
                                         Reel 8: Walker, D. G.-Zwetch, C.

                                     1830-1900 Ranger Service Records:
                                         Reel 1: Sec. 1, Rangers, approx. 1830-1846; Sec. 2, Minute Men (Acklin through Villareal)
                                         Reel 2: Sec. 2, Minute Men, 1841, Waddock through York; Sec. 3, Rangers, 1847-1900, A through Zurcher

                                     Grapevine township maps for 1921 and 1935
                                    
                                     Grapevine Newspapers
 
                                     Grapevine Banner, 1978-1981, Jan-Dec; 1982, Jan-Jul
                                     Grapevine Herald, 17 Sep 1964-2 Mar 1967; 2 Mar 1967-1 May 1969
                                     Grapevine Sun, Feb 1898 - 30 Apr 2009 (see Grapevine Sun Genealogy Index in Genealogy Room                                                       for missing issues)

                                     Corsicana Democrat and Truth, 23 Jan 1908-27 Jul 1918

                                    Collin Co., TX marriage records, 1855-1890 (3 rolls)
                                   
                                    Collin Co., TX probate minutes:
                                    1. Vol. A-1, 1858-1870
                                        Vol. C-1, 1868-1870
                                        1846 – p. 143
                                        1847 – pp. 144-158
                                    2. Vol. C-2, 1857-1868
                                        Vol. A-2, 1876-1879       
                                    3. Vol. B-1, 1877-1879
                                    4. Vol. B-2, 1881-1882
                                        Vol. D, 1879-1882

                                   Texas county marriage records:
                                   Roll 1Cherokee 1846-1870; Collin 1846-1875; Cooke 1849-1879; Denton 1875- 1891; Fannin 1838-                                                     1870; Grayson 1846-1877; Hopkins 1846-1880; Hunt 1847-1881; Kaufman 1849-1881; Nacogdoches                                                     1837-1872; Red River 1845-1877; Rusk 1843-1877; Van Zandt 1855-1880
                                   Roll 2Washington 1835-1871; San Augustine 1837-1880; Fayette 1838-1871; Robertson 1838-                                                             1871; Freestone 1851-1888; Limestone 1873-1885; Falls 1854-1881; Hill 1873-1889; Johnson 1854-                                                       1880; Parker 1874-1886; Caldwell 1848-1885; Harrison 1838-1881; Panola 1846-1890

                                   1903-1976 Index to TX Birth Records
                                   1880-1930 Index to TX Probate Birth Records
                                   1930-1945 Index to TX Probate Birth Records (births 1945 & prior on label)

                                   Texas Mortality Schedules, 1850-1880

                                   1903-1940 Index to TX Death Records
                                   1941-1945 Index to TX Death Records
                                   1946-1973 Index to TX Death Records

                                   Texas Internal Revenue Assessment Lists, 1865-1866

                                   Tarrant Co., Texas tax rolls, 1850-1910

                                   Wisconsin State Censuses

                                   1855: Adams, Bad Ax, Brown, Door, Buffalo, Calumet, Chippewa, Clark, Columbia, Crawford, Dane, Douglas,                                         and Dunn Cos.
                                   1875: Calumet (part), Chippewa, Clark, Columbia, Crawford, Dane, Dodge, Door, Dunn, and Eau Clair Cos.                                           1895: Adams, Ashland, Barron, Bayfield, Brown, Buffalo, Burnett, Calumet, Chippewa, Clark, and Columbia                                           [part] Cos.
                                   1905: Chippewa and Clark Cos.

                                  Annals of Our Colonial Ancestors and Their Descendants; or Our Quaker Forefathers and Their Posterity,                                              compiled by Ambrose M. Shotwell

                                  Washington Co., Arkansas Sheriff’s Census, 1829 and 1865


CITY DIRECTORIES


CABINET 31              Anniston, Alabama to Milton, Massachusetts

CABINET 32             New Bedford, Massachusetts to Erie, Pennsylvania

CABINET 33             Greensburg, Pennsylvania to Laramie, Wyoming

MISCELLANEOUS NATIONAL ARCHIVES MICROFILM

CABINET 33              Lists of Aliens Arriving at Brownsville, Del Rio, Eagle Pass, El Paso, Laredo,

                                   Presidio, Rio Grande City and Roma, Texas, May 1903-Jun 1909, and at  Aros Ranch, Douglas, Lochiel, Naco                                       and Nogales, Arizona, Jul 1906-Dec 1910

                                   Schedules of the Colorado State Census, 1885 Cherokee Indian Agency   

                                   Territorial Papers, Kansas, 1854-61               

                                   Territorial Papers, Nebraska, 1854-67           

                                   Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Removal in                                                 Organizations From the State of Alabama

                                   Revolutionary War Rolls, 1775-1783, through Connecticut 5
th Reg. 1777-1780, Folders 91-93

CABINET 34              Revolutionary War Rolls, 1775-1783, Connecticut 5th Reg. 1777-1780, Folders 94-96 to end

                                   Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Disturbances and                                       Removal in Organizations From the State of North Carolina                                      

                                   Passenger Lists of Vessels Arriving at New Orleans, Louisiana, 1820-1902

                                   Records of the 1820 Census of Manufacturers

                                   Compiled Military Service Records of Volunteer Union Soldiers Belonging to Units Organized for Service from                                         the State of Louisiana  

                                   Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of                                                   Arkansas                

                       Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of Georgia                 
                                   State Department Territorial Papers: Territory Northwest of the River Ohio 1790-1795        

                                   State Department Territorial Papers: Territory Southwest of the River Ohio 1790-1795

                                   Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812, through Colm-                                       Conn

CABINET 35              Index to Compiled Service Records of Volunteer Soldiers Who Served During the War of 1812, Cono-Coon to                                         end

                                   Index to Compiled Service Records of Volunteer Soldiers Who Served During Indian Wars and Disturbances,                                         1815-1858

                                   Internal Revenue Assessment Lists for Alabama, 1865-1866

                                   Internal Revenue Assessment Lists for Arkansas, 1865-1866

                                   Internal Revenue Assessment Lists for the Territory of Colorado, 1862-1866

                                   Internal Revenue Assessment Lists for Florida, 1865-1866

                                   Internal Revenue Assessment Lists for Louisiana, 1863-1866

                                   Internal Revenue Assessment Lists for Mississippi, 1865-1866

                                   Internal Revenue Assessment Lists for the Territory of New Mexico, 1862- 1870, 1872-1874

                                   Internal Revenue Assessment Lists for North Carolina, 1864-1866

                                   Internal Revenue Assessment Lists for South Carolina, 1864-1866

                                   Internal Revenue Assessment Lists for Texas, 1865-1866

                                   Internal Revenue Assessment Lists for Virginia, 1862-1866

                                   Internal Revenue Assessment Lists for West Virginia, 1862-1866

                                   Index to Compiled Service Records of Volunteer Soldiers Who Served During the Cherokee Disturbances and                                       Removal in Organizations From the State of Georgia

                                   Index to Compiled Service Records of Vol. Soldiers who Served During the Cherokee Disturbances and                                                 Removal in Orgs. From the State of Tenn. and the Field and Staff of the Army of the Cherokee Nation

                                   Eastern Cherokee Applications of the U.S. Court of Claims, 1906-1909, through #5889

CABINET 36              Eastern Cherokee Applications of the U.S. Court of Claims, 1906-1909, 5890 to end                                                                                                                                     
                                   Passenger Lists of Vessels Arriving at Galveston, Texas, 1896-1951             

                                   Registers and Indexes for Passport Applications, 1810-1906 

                                   Passport Applications, 1795-1905, through Jan-Jul 1839

CABINET 37              Passport Applications, 1795-1905, 5 Aug 1839 to 30 Apr 1890

CABINET 38              Passport Applications, 1795-1905, 1 May 1890 to 18 Jul 1905

CABINET 39              Passport Applications, 1795-1905, 19 Jul 1905 to end

                                   World War I Selective Service System Draft Registration Cards, 1917-1918

                                   Index to Records Relating to War of 1812, Prisoners of War, 1812

                                   Permanent and Statistical Manifests of Alien Arrivals at Eagle Pass, Texas, Jun 1905-Jun 1953

                                   Manifests of Aliens Granted Temporary Admission at El Paso, Texas, ca. Jul 924 - 1954

                                   Non-statistical Manifests and Statistical Index Cards of Aliens Arriving at Douglas, Arizona, Jul 1908-Dec 1952

                                   Alphabetical Card Manifests of Alien Arrivals at Fort Hancock, Texas, 1924-1954

                                   Alphabetical Card Manifests of Alien Arrivals at Fabens, Texas, Jul 1924-1954

                                   Indexes and Manifests of Alien Arrivals at Rio Grande City, Texas, Nov 1908-May 1955, Roll 43

CABINET 40              Indexes and Manifests of Alien Arrivals at Rio Grande City, Texas, Nov 1908-May 1955, Roll 44 to end

                                   Manifests of Aliens Granted Temporary Admission at Laredo, Texas, 1 Dec  1929-8 Apr 1955                                                                  
                                   Passenger and Crew Lists of Vessels (Mar 1931-Mar 1957) and Airplanes (Dec 1954-Mar 1957) Arriving at                                             Brownsville, Texas                                               

                                   Internal Revenue Service Tax Assessment Lists for New Mexico and Arizona, 1883-1917                                                                              
                                   OSS Art Looting Investigation Unit Reports, 1945-46                                   

                                   Census of Seminole County, Oklahoma

                                   Records of Headstones Provided for Deceased Union Civil War Veterans, ca. 1879-ca. 1903

                                   Manifests of Alien Arrivals at Ysleta, Texas, 1924-1954

                                   Marriage Records of the Office of the Commissioner, Washington Headquarters of the Bureau of Refugees,                                           Freedmen, and Abandoned Lands, 1861–1869     

                                  Compiled Military Service Records of Union Soldiers Who Served with the 1st New York Volunteer                                                          Engineers                                                               

                                  Lists of Aliens Arriving at Laredo, Texas, from Jul 1903 to Jun 1907, via the Mexican National Railroad or the                                          Laredo Foot Bridge                                                                     

                                  Appellate Case File No. 2161, United States v. The Amistad, 40 U.S. 518 
(15 Peters 518), Decided March 9,                                         1841, and Related Lower Court and Department of Justice Records                                                                    

                                 Burial Registers for Military Posts, Camps, and Stations, 1768-1921 
                                 
                                 Records Relating to War of 1812 Prisoners of War                                      

                                 Indexes and Manifests of Alien Arrivals at Zapata, Texas, Aug 1923-Sep 1953

                                Temporary and Nonstatistical Manifests of Aliens Arriving at Eagle Pass,  Texas, Jul 1928-Jun 1953

                                Selected Military Service Records Relating to Robert E. Lee

                                Lists of Confederates Captured at Vicksburg, Mississippi, 4 Jul 1863           

                                Index to Naturalizations of the US District Court for the District of Hawaii, 1900-1976                                                                                   
                                Dispatches from U. S. Consuls in Galveston, Texas, 1832-1846                    

                                Dispatches from U. S. Consuls in Galveston, Texas, 1822-1844                    

                                Territorial Papers, Orleans Series, 1764-1813

                                General Index to Pension Files, 1861-1934               

                                Index to Passengers Arriving at Portland, Maine, 29 Jan 1893-22 Nov 1954 

                                Federal Mortality Census Schedules, 1850-1880 and Related Indexes, 1850-1880     

                                Book Indexes to Boston Passenger Lists, 1899-1940

                                Mauthausen Death Books, 1939-1945  

                               Non-population Census Schedules for Louisiana, 1850-1880