미 정부기록보존소(nara)소장 자료중 한국관계 자료의 레코드 목록입니다.
<첨부1>
한국 관련 기록이 포함되어 있는 NARA Records Groups
RG 43.11.23 Records relating to the Far Eastern Commission (FEC)
History: Established at the Tripartite Foreign Ministers meeting in Moscow, December 1945 (SEE 43.7.2), to control Japan during the Allied occupation after World War II. Succeeded the Far Eastern Advisory Commission (FEAC), established early 1945 to recommend, to the United Nations, postsurrender policies and objectives with regard to Japan.
Textual Records: Records of the FEAC, consisting of numbered documents, 1945-46, with index, 1946; memorandums for information, 1945-46; confidential minutes, 1945; and records of the working committees, 1945-46. Records of the FEC, consisting of numbered policy documents, 1946-52; U.S Delegation subject file, 1945-52; subject file on the Secretariat General, 1945-52; reference subject files, 1945-51; French- , Russian- , and Chinese-language translations of minutes and documents, 1946-49; memorandums for information, 1946-52; orders and directives of the Supreme Commander for the Allied Powers (SCAP), 1945-52, with indexes; miscellaneous directives of SCAP, 1940-49; directives to SCAP from the Joint Chiefs of Staff, 1945-52; miscellaneous records of SCAP, 1945-49; and records of SCAP sections, 1945-48. Records of the following FEC committees: I (Reparations), 1946- 50; II (Economic and Financial Affairs), 1946-50; III (Constitutional and Legal Reform), 1946; IV (Strengthening of Democratic Tendencies), 1946; V (War Criminals), 1946-49; VI (Aliens in Japan), 1946-50; VII (Disarmament of Japan), 1946-47; and the Joint Committee on Labor, 1949. General records of the Allied Council for Japan, 1946-52; Inter-Allied Trade Board for Japan, 1946-50; and Reparations Technical Advisory Committee, 1947-50.
Related Records: Records of the U.S. Element of the Allied Council for Japan UNDER 43.11.27.
RG 43.11.24 Records of the U.S. Delegation to the US-USSR Joint Commission on Korea
History: US-USSR Joint Commission established as a result of the Moscow Agreement reached at the Tripartite Foreign Ministers meeting, December 27, 1945 (SEE 43.7.2), to provide for the establishment of a Joint Commission on Korea to consider long- range political and economic problems, including the making of recommendations on the formation of a provisional government for all of Korea.
Textual Records: General records, 1946-47. Minutes of the meetings of the Joint Conference, 1946; the Joint Commission, 1946-47; and the U.S. Delegation, 1947. Reports of meetings, 1946. Transcripts of meetings, 1946-47. Joint communiques and bulletins, 1946-47. Decisions of the Joint Commission, 1946-47. U.S. Delegation records, consisting of general records, 1945-47; numbered papers, 1947; telegrams, 1945-47; minutes of meetings of a joint Korean-American conference, 1946; State-War-Navy Coordinating Committee (SWNCC) documents, 1945-47; and report of the U.S. Delegation, 1947. Records of Subcommissions I, 1946-47; II, 1946-47; and III, 1947.
Microfilm Publications: M1243.
RG 43.11.25 Records relating to the United Nations Temporary Commission on Korea (UNTCOK)
History: Established by the United Nations General Assembly, November 14, 1947, to try to break the impasse between the Soviet Union and the United States on matters concerning Korean unification. Superseded by the United Nations Commission on Korea, pursuant to a General Assembly resolution, December 12, 1948, declaring that a lawful government had been established in South Korea.
Textual Records: General records, 1947-48. Subject files, 1947- 48. Telegrams, 1947-48. Summary of the verbatim record of UNTCOK meetings, 1948. General records of Subcommittee I, 1947.
Microfilm Publications: M1243.
RG 59 Records of Department of States
59.1 ADMINISTRATIVE HISTORY
59.2 CENTRAL FILES OF THE DEPARTMENT OF STATE 1778-1963 25,618 lin. ft.
59.2.1 Diplomatic correspondence
59.2.2 Consular correspondence
59.2.3 Miscellaneous correspondence
59.2.4 Numerical and minor files
59.2.5 Decimal file
59.2.6 Subject-numeric file
59.3 RECORDS OF ORGANIZATIONAL UNITS 1756-1978 5,993 lin. ft. and 716 rolls of microfilm
59.3.1 Records of Secretaries of State and principal officers of the Department of State
59.3.2 Records of administrative offices
59.3.3 Records of offices responsible for inter-American affairs
59.3.4 Records of offices responsible for European affairs
59.3.5 Records of offices responsible for Near Eastern, South Asian, and African affairs
59.3.6 Records of offices responsible for Far Eastern and Pacific affairs
59.3.7 Records of offices responsible for economic affairs
59.3.8 Records of offices responsible for the affairs of international organizations
59.3.9 Records of offices responsible for cultural affairs, history, intelligence, and public information
59.3.10 Records of the Geographer
59.3.11 Records of other organizational units in the Department of State
59.4 RECORDS RELATING TO VARIOUS FUNCTIONS 1764-1979 883 lin. ft.
59.4.1 Administrative records
59.4.2 Records relating to appointments and commissions
59.4.3 Territorial papers
59.4.4 Records relating to treaties
59.4.5 Miscellaneous records relating to functions
59.5 RECORDS RELATING TO SPECIAL SUBJECTS OR EVENTS 1794-1976 576 lin. ft.
59.5.1 Records relating to commissions, missions, and committees
59.5.2 Miscellaneous records
59.5.3 Records relating to individual Presidents or administrations
59.6 CARTOGRAPHIC RECORDS (GENERAL) 1775-1922 12 items
59.7 MOTION PICTURES (GENERAL) 1911-65 143 reels
59.8 SOUND RECORDINGS (GENERAL) 1938-60 14 items
59.9 STILL PICTURES (GENERAL)
59.1 ADMINISTRATIVE HISTORY
Established: By an act of September 15, 1789 (1 Stat. 68).
Predecessor Agencies: Department of Foreign Affairs (July-Sept. 1789)
Functions: Advises the President in the formulation and execution of foreign policy. Conducts the foreign relations of the United States. Preserves the Great Seal of the United States. Commissions Presidential appointees to various federal offices. Formerly published laws, maintained custody of federal records, and administered the territories.
Finding Aids: Staff of the Office of the National Archives, comps., Inventory of the General Records of the Department of State, 1789-1949, Inv. 15 (Microfiche Edition, 1992).
Microfilm Publications: There are microfilm publications for the main series of central files, 1784-1910; portions of the central decimal files, 1910-49; several small series of records; and finding aids. For listings of these microfilm publications, please consult Diplomatic Records: A Select Catalog of National Archives Microfilm Publications (1986).
Security-Classified Records: This record group may include material that is security-classified.
Related Records: Record copies of publications of the Department of State in RG 287, Publications of the U.S. Government. General Records of the U.S. Government, RG 11. Records of International Conferences, Commissions, and Expositions, RG 43.
Records of Boundary and Claims Commissions and Arbitrations, RG 76.
Records of the Foreign Service Posts of the Department of State, RG 84.
Records of the American Commission to Negotiate Peace, RG 256.
Records of the Agency for International Development, RG 286.
Records of the U.S. Information Agency, RG 306.
Records of Interdepartmental and Intradepartmental Committees (State Department), RG 353.
Records of the Continental and Confederation Congresses and the Constitutional Convention, RG 360.
Records of the U.S. Arms Control and Disarmament Agency, RG 383.
Records of the U.S. High Commissioner for Germany, RG 466.
Records of U.S. Foreign Assistance Agencies, 1948-1961, RG 469.
RG 59.2 CENTRAL FILES OF THE DEPARTMENT OF STATE 1778-1963
25,618 lin. ft.
History: Department of Foreign Affairs established by an act of July 27, 1789 (1 Stat. 28). Redesignated Department of State, 1789. SEE 59.1.
RG 59.2.1 Diplomatic correspondence
Textual Records: Diplomatic instructions, 1785-1906 (214 vols.), with registers, 1831-49, 1865-77. Diplomatic dispatches, 1789- 1906 (2,202 vols.), with registers (58 vols.) and register indexes, 1789-1870. Notes to foreign missions, 1793-1906 (137 vols.). Notes from foreign missions, 1789-1906 (871 vols.), with indexes, 1812-70. Registers of diplomatic instructions and notes to foreign missions, 1870-1906. Records of and relating to special agents, missions, and commissions, including instructions, dispatches, and correspondence, 1794-1906. Ceremonial letters, 1829-77. Communications from heads of state, 1778-1903 (24 vols.). Letters of credence, 1789-1906.
Finding Aids: Natalia Summers, comp., List of Documents Relating to Special Agents of the Department of State, 1789-1906, SL 7 (1951).
RG 59.2.2 Consular correspondence
Textual Records: Consular instructions, 1800-1906 (201 vols.), with registers, 1800-17, 1833-74. Consular dispatches, 1789-1906 (3,528 vols.), with registers (53 vols.) and indexes, 1836-53. Notes to foreign consuls, 1853-1906, with registers, 1853-70. Notes from foreign consuls, 1789-1906 (17 vols.). Registers of instructions to consuls and notes to foreign consuls, 1870-1906 (12 vols.). Registers of consular dispatches, 1870-1906 (14 vols.).
RG 59.2.3 Miscellaneous correspondence
Textual Records: Domestic letters sent, 1784-98, 1803-1906 (292 vols.), with indexes, 1802-11, 1840-1906 (15 vols.). Miscellaneous letters received, 1789-1906 (1,533 vols.), with calendars, 1789-1825; registers, 1817-60 (34 vols.); and indexes, 1837-1906 (46 vols.). Card index to correspondence regarding claims, 1794-1906. Correspondence with the President and Congress, 1789-1906 (25 vols.). Letters and reports on seamen, 1817-50. Correspondence regarding publishers of the laws, 1789- 1875. Reports of district courts, 1827-46. Miscellaneous petitions and memorials, 1849-1905. Messages of condolence, 1865- 1906. Correspondence on official ceremonies and visits, 1902.
Finding Aids: Department of State, Calendar of the Miscellaneous Letters Received by the Department of State from the Organization of the Government to 1820 (1897).
RG 59.2.4 Numerical and minor files
Textual Records: Numerical file, 1906-10 (1,172 vols., 212 ft.), with list of documents ("Purport List," 18 ft.) and card index (75 ft.). Minor file, 1906-10 (62 vols., 10 ft.), with index interfiled in numerical file card index.
Microfilm Publications: M862.
RG 59.2.5 Decimal file
Textual Records: Decimal file, 1910-January 1963 (18,083 ft.), with lists of documents ("Purport Books" and "Purport Cards"), 1910-49 (1,371 ft.); a name index, 1910-49 (1,444 ft.); and an index to communications sent and received ("Source Cards"), 1910- 49 (2,178 ft.).
Finding Aids: For decimal file records, 1910-49, SEE the Department of State's Classification of Correspondence, 1938. For decimal file records, 1950-January 1963, SEE the Department of State's Records Codification Manual, 1955.
RG 59.2.6 Subject-numeric file
Textual Records: Subject-numeric file, February-December 1963 (511 ft.).
RG 59.3 RECORDS OF ORGANIZATIONAL UNITS 1756-1978 5,993 lin. ft. and 716 rolls of microfilm
RG 59.3.1 Records of Secretaries of State and principal officers of the Department of State
Textual Records: Miscellaneous records of Secretaries and Undersecretaries of State, including those of James Monroe, 1818- 24; Henry Clay, 1825-29; William Jennings Bryan, 1913-15; Robert Lansing, 1915-18; Henry L. Stimson, 1925-32; and Edward Stettinius, Jr., 1944-45. Records of the Policy Planning Staff, 1947-52. Records of Undersecretary of State Dean Acheson, 1941- 50. Correspondence of Reciprocity Commissioner John A. Kasson relating to reciprocity treaties, 1892-1908. Records of Leo Pasvolsky, 1938-45, Special Assistant to the Secretary of State.
RG 59.3.2 Records of administrative offices
Textual Records: Records of the Office of the Chief Clerk, 1873- 1941. Records (mainly investigatory) of the Office of the Counselor and of the Chief Special Agent, 1915-28, including a general file, 1916-28, with a microfilm copy of the index (21 rolls). Records of the Foreign Permits Office, 1918-20. Records of the Office of the Solicitor regarding United States-Spanish claims, 1927-31. Records of the Executive Secretariat, including records of the Office of Coordination and Review, 1892-1942. Records of the Bureau of Accounts and of the Office of Budget and Planning and its predecessors (633 vols.), 1782-1949. Records of the Bureau of Rolls and Library, 1756-1930. Records of the Foreign Service Personnel Board, 1914-18, 1924-46. Records of the Board of Examiners, 1853-1925. Records of the Foreign Service School, 1909, 1925-26. Reports of the Board of Review of Foreign Service Personnel, 1921, 1925-27. Records of the Passport Division and field offices, 1790-1917, including passport applications, 1795-1905. Decimal files of the Passport Division, 1910-49; and passport applications, consular registrations, and indexes, 1906-25. Decimal files of the Visa Division, 1910-49, 1955-59; visa name files, 1914-40; and procedural correspondence, 1914-31.
Photographs (444 images): German propaganda relating to the Balkans, obtained by the Office of the Counselor, 1916 (GP, 59 images). Japanese repatriation activities and the SS Gripsholm, from the Office of Controls, 1943-49 (RAG, 385 images). SEE ALSO 59.9.
Photographs and Drawings (462 images): Various subjects and individuals, 1850-1930 (M). SEE ALSO 59.9.
Posters (20 items): Liberty Loan drive, from the Bureau of Rolls and Library, 1918 (WP). SEE ALSO 59.9.
RG 59.3.6 Records of offices responsible for Far Eastern and Pacific affairs
Textual Records: Records of the Division of Far Eastern Affairs, 1932-41. Records of the Division of Chinese Affairs, 1944-50. Records of the Philippine and Southeast Asia Divisions, 1929-53. Records of the Bureau of Far Eastern Affairs, 1942-58.
59.3.7 Records of offices responsible for economic affairs
Textual Records: Records of the Office of the Economic Adviser, 1911-29. Records of the Assistant Secretary of State for Economic Affairs, 1944-50. Records of the Office of Economic Security Policy, 1945-47. Records of the Office of International Trade Policy, 1940-49. Files of the Assistant Secretaries of State for Economic Affairs, 1944-48 (in Truman Library). Records of the Division of Commercial Affairs, including consular trade reports, 1925-50, with a microfilm copy of those reports for the period 1943-49 (681 rolls); and political reports, 1925-35.
Maps (220 items): Enclosures to consular trade reports described above, relating to natural resources, mining, and other economic activities in foreign countries, 1943-49. SEE ALSO 59.6.
Photographs and Drawings (990 images): Enclosures to consular trade reports described above, 1943-49 (CTR). SEE ALSO 59.9.
RG 59.3.8 Records of offices responsible for the affairs of international organizations
Textual Records: Records of the Office of United Nations Affairs, 1940-54, including files of Alger Hiss, 1940-46; files of Herbert A. Fierst, Special Assistant to the Director of the Office of United Nations Affairs, 1946-54; and a Palestinian subject file, 1946-49. Records of the Division of International Conferences, 1944-47. Records of Harley A. Notter, adviser for United Nations Affairs, 1939-50 (including 14 rolls of microfilm). Records of the Bureau of Oceans and International Environmental and Scientific Affairs, 1971-72. Records of the Bureau of International Organization Affairs and its predecessors, 1945-74.
RG 59.3.11 Records of other organizational units in the Department of State
Textual Records: Records of the Office of the Commissioner of Immigration, 1864-67. Records of the Foreign Service Buildings Office, 1900-48. Records of the Division of Defense Materials, 1939-46. Records of the Office of the Foreign Liquidation Commissioner, 1945-49. Records of the Office of the Assistant Secretary for Occupied Areas, 1946-49. Records of U.S. Government dispatch agents, 1864-1928. Records of the Chief of Protocol, 1898-1963. Records of the Shipping Division of the Office of Transport and Communications Policy, 1940-48. Records of the State Department representative on the Federal Traffic Board, 1921-26.
Motion Pictures (1 item): Swords into Plowshares, documenting the work of the Foreign Liquidation Commissioner in Italy, 1946. SEE ALSO 59.7.
Photographs (3,000 images): War surplus and Lend-Lease materials, compiled by the Foreign Liquidation Commissioner, 1945-49 (TLC). SEE ALSO 59.9.
RG 59.5 RECORDS RELATING TO SPECIAL SUBJECTS OR EVENTS 1794-1976 576 lin. ft.
RG 59.5.1 Records relating to commissions, missions, and committees
Textual Records: . . . Records of the Edwin W. Pauley reparations missions to Germany, Japan, Korea, and Manchuria, 1945-48. Records of the missions of Gen. George C. Marshall to China, 1945-47, and Gen. Albert C. Wedemeyer to China and Korea, 1947. Records of the U.S. Reparations and Restitution Delegation, Tokyo, 1947-49. Records of the U.S. Citizens Commission on NATO (North Atlantic Treaty Organization), 1960-62.
RG 59.5.2 Miscellaneous records
Textual Records: . . . Memorandums relating to Japanese activities in Manchuria, 1930-33. Reports on Japanese economic conditions, 1938-45. Records relating to the establishment of the United Nations, 1941-45. Files of Charles Bohlen, 1942-52.
RG 59.6 CARTOGRAPHIC RECORDS (GENERAL) 1775-1922 12 items
Maps and Charts: . . . Early maps of Korea and the world, n.d. (2 items).
RG 59.7 MOTION PICTURES (GENERAL) 1911-65 signing of the Japanese surrender, 1945; U.S. participation in the United Nations, including the Korean action, 1950; 143 reels Japanese repatriates embarking on the Swedish Red Cross ship, SEE UNDER 59.3.9, 59.3.11, and 59.4.5.
RG 84.2 RECORDS OF DIPLOMATIC POSTS 1788-1962 12,762 lin. ft.
History: First permanent U.S. diplomatic representative accredited by the Second Continental Congress, September 14, 1778. Diplomats frequently served as consuls until independent consular service established in 1792. Diplomatic and consular system formalized by an act of March 1, 1855 (10 Stat. 619). The services were reorganized on several occasions, and combined into the Foreign Service in 1924. SEE 84.1.
Textual Records: Records maintained by U.S. embassies, legations, and missions, including original signed instructions and copies of dispatches; notes to and from host governments; instructions, communications, dispatches, and reports to and from subordinate consulates; miscellaneous correspondence; records of births, marriages, and deaths of U.S. citizens; listings of important events; notes of administrative changes; inventories of consular property; registers and card indexes; passport and visa records; and records relating to diplomatic personnel.
Specific Restrictions: As specified by the Archivist of the United States, name files relating to the issuances of visas, records less than 75 years old concerning passports and related citizenship matters, and records less than 50 years old relating to the personnel of the Department of State and Foreign Service, including Foreign Service inspection reports, efficiency reports, and related records pertaining to the character, ability, conduct, quality of work, industry, experience, dependability, and general usefulness of individuals, may be used only after consultation by the National Archives with the Department of State.
Records exist for diplomatic posts in the following countries: . . . .Korea, 1882-1955 . . .
Microfilm Publications: M14, M20, T400, T693, T724, T898.
RG 84.3 RECORDS OF CONSULAR POSTS 1790-1963 25,649 lin. ft.
History: First U.S. consul appointed by the Second Continental Congress November 4, 1780. Independent consular service established by an act of April 14, 1792 (1 Stat. 254). Consolidated with diplomatic service to form the Foreign Service in 1924. SEE 84.1.
Textual Records: Records maintained by consulates general, consulates, and commercial and consular agencies, including original signed instructions and copies of dispatches and reports; correspondence; records relating to U.S. vessels, including arrivals and departures, cargo descriptions, lists of seamen, marine protests, and other maritime documents; certifications of merchandise shipped from or received in the consular district; listings of important events; notes on administrative changes; inventories of consular property; court records of posts where ministers and consuls exercised judicial authority over U.S. citizens; records of notarial, shipping, and other fees; records of births, marriages, deaths, property disposal, estate settlements, and protection of U.S. citizens; passport and visa records; and records relating to diplomatic personnel.
Specific Restrictions: As specified by the Archivist of the United States, name files relating to the issuance of visas, records less than 75 years old concerning passports and related citizenship matters, and records less than 50 years old relating to the personnel of the Department of State and Foreign Service, including Foreign Service inspection reports, efficiency reports, and related records pertaining to the character, ability, conduct, quality of work, industry, experience, dependability, and general usefulness of individuals, may be used only after consultation by the National Archives with the Department of State. Records exist for consular posts in the following countries or territories: . . . . Korea, 1884-1936 . . .
Microfilm Publications: T308, T402, T403, T781.
RG 84.4 RECORDS OF DIPLOMATIC AND/OR CONSULAR POSTS 1928-64 (bulk 1953-59) 2,026 lin. ft.
Note: The records described below represent a recent accession into the National Archives. They have not yet been sufficiently processed to determine their precise status as either diplomatic or consular records.
Textual Records: Central subject files, 1928-64, arranged by post. General and other records of posts in . . . Korea, 1954; . . .
Specific Restrictions: As specified by the Archivist of the United States, name files relating to the issuance of visas, records less than 75 years old concerning passports and related citizenship matters, and records less than 50 years old relating to the personnel of the Department of State and Foreign Service, including Foreign Service inspection reports, efficiency reports, and related records pertaining to the character, ability, conduct, quality of work, industry, experience, dependability, and general usefulness of individuals, may be used only after consultation by the National Archives with the Department of State.
RG 84.5 RECORDS OF THE UNITED STATES MISSION TO THE UNITED NATIONS AND ITS PREDECESSORS 1945-53 165 lin. ft.
History: United Nations Conference on International Organization (UNCIO), opened in San Francisco, CA, April 25, 1945; signed the United Nations Charter June 26, 1945. Interim UNCIO agreement, June 26, 1945, created the United Nations Preparatory Commission (Preco) to make arrangements for the first United Nations General Assembly. As recommended by the Preco, the first session of the General Assembly met in London, January 10-February 14, 1946, and October 23-December 16, 1946. The United States was represented by State Department diplomatic personnel at UNCIO, on Preco, and at the first General Assembly. The U.S. delegation to the United Nations was formally designated the United States Mission to the United Nations, by EO 9844, April 28, 1947, under authority of the United Nations Participation Act of 1945 (59 Stat. 619), December 20, 1945.
Textual Records: Records relating to the UNCIO Secretariat, 1945, including memorandums, procedures, reports, and a journal. Records relating to UNCIO committees, 1945-46, including minutes and summaries of meetings, and votes of technical committees. Records of the U.S. Delegation, 1945, including minutes of meetings, numbered documents on a variety of subjects, and other records. Records relating to the United Nations Preparatory Commission, 1945-46, including reports, numbered documents, a journal, telegrams, and press releases. Records of the United States Delegation to the First Session of the United Nations General Assembly, 1945-46, including general records, incoming and outgoing telegrams, press releases, news bulletins, and a reference book. Records of the United States Mission to the United Nations, 1945-49, including mission documents, subject file, United Nations letter file, incoming and outgoing telegrams, position papers and background books, and a declassified "Top Secret" file. Card index to central document and subject files of the U.S. Mission, 1946-53.
Related Records: Record copies of publications of the United States Mission to the United Nations in RG 287, Publications of the U.S. Government.
RG 165.4 RECORDS OF THE MILITARY INTELLIGENCE DIVISION (MID, G-2) 1900-50 5,980 lin. ft.
History: Military Information Division established in Miscellaneous Branch of the Adjutant General's Office, 1886, with responsibility for collecting information on U.S. and foreign armies. Separated from Miscellaneous Branch, with retained division status, by order of the Secretary of War, April 12, 1889. Acquired responsibility for supervising army military attaches by a War Department circular of April 19, 1889. Responsibilities expanded by General Order 23, War Department, March 18, 1892, to include issuing military maps and other informational publications and acting as liaison between the Office of the Secretary of War and state militias. Transferred to WDGS, effective August 15, 1903, by an order of the Secretary of War, August 8, 1903. Designated WDGS Second Division by a memorandum of the Chief of Staff, August 15, 1903, with responsibility for collecting, arranging, and publishing military information, including that on foreign armies; administering the army military attache system; maintaining the War Department Library; preparing war maps; and preparing campaign histories. Second Division abolished in WDGS reorganization pursuant to memorandum of the Chief of Staff, June 27, 1908, confirmed by General Order 128, War Department, August 12, 1908, with military information functions to Military Information Committee in newly established Second Section. In subsequent WDGS reorganization pursuant to memorandum of the Chief of Staff, September 26, 1910, Second Section abolished, with functions of Military Information Committee to newly established War College Division (SEE 165.7), where they were vested in Committee on Military Information, which continued also to be known as the Military Information Committee, and for appropriation purposes was designated the Military Information Section. Redesignated Military Intelligence Section by a memorandum of the Chief of Staff, April 28, 1917, confirmed by Change 7 to Manual of the War College Division, May 3, 1917. Further redesignated Military Intelligence Branch and assigned to newly established Executive Division, WDGS, by General Order 14, War Department, February 9, 1918. Executive Division abolished and Military Intelligence Branch redesignated Military Intelligence Division, by General Order 80, War Department, August 26, 1918. G-2 designator assigned to MID in WDGS reorganization pursuant to General Order 41, War Department, August 16, 1921. War map function, exercised by Geographic Section of MID Operations Branch, transferred to Office of the Chief of Engineers, 1939. Military Intelligence Service established as MID operating arm, effective March 9, 1942, by Circular 59, War Department, March 2, 1942. G-2 designator deleted from MID name, effective June 11, 1946, by Circular 138, War Department, May 14, 1946.
Intelligence Division established by consolidation of MID and Military Intelligence Service, by WDGS Circular 5-2, War Department, April 19, 1947. Redesignated Office of the Assistant Chief of Staff, G-2, Intelligence, effective March 1, 1950, by Circular 12, Department of the Army, February 28, 1950, confirmed by Special Regulation 10-5-1, Department of the Army, April 11, 1950. Redesignated Office of the Assistant Chief of Staff, Intelligence, by General Order 70, Department of the Army, December 27, 1955. Redesignated Office of the Assistant Chief of Staff for Intelligence by Change 3 to Army Regulation 10-5 (May 22, 1957), Department of the Army, July 10, 1958. Elevated to deputy chief of staff level by Army Regulation 10-5, Department of the Army, May 5, 1961. Redesignated Office of the Deputy Chief of Staff for Intelligence, May 1, 1987.
RG 165.4.1 General records
Textual Records: General correspondence ("MID Files"), 1917-41 (1,810 ft.), with name, subject, organization, and geographical indexes. Registers of communications received from military attaches ("Dispatch Lists"), 1900-44.
General correspondence, 1941-48. English-language translations of foreign intelligence documents, 1919-47, with indexes. Correspondence relating to personnel investigations ("PF" file), 1917-41, with name index. "Regional file" of intelligence reports, 1933-44. Intelligence Library publications ("P" file), 1940-45. Records of the Office of the U.S. Military Attache, London, relating to the transmission of messages between Prime Minister Winston Churchill and the President of the United States (PRIME-POTUS), 1942-47. Issuances of the Military Intelligence Research Service, Pacific, 1943-44.
Microfilm Publications: M1194, M1216, M1271, M1440, M1443, M1445, M1446, M1488, M1497.
Maps (928 items): Compiled by the Military Intelligence Division (G-2) and its predecessors, including maps of Africa, Mexico, Burma, Central America, Japan, Korea, and the United States, 1914-46 (240 items); World War II annotated situation maps showing U.S. Army operations in Central Europe, North Africa, and Italy, and air operations in Europe, 1942-44 (544 items); and strategic maps of South Central Europe, Southwestern Europe, China, the Soviet Union, and Southeast Asia, 1943-44 (144 items). SEE ALSO 165.19.
Related Records: Records of the Office of the Assistant Chief of Staff for Intelligence in RG 319, Records of the Army Staff. Record copies of publications of the Military Intelligence Division in RG 287, Publications of the U.S. Government.
RG 165.4.6 General records of the Military Intelligence Service (MIS)
Textual Records: Security-classified correspondence of the Joint Intelligence Collection Agency, 1943-45.
RG 165.4.7 Records of the Captured Personnel and Materiel Branch, MIS
Textual Records: Interrogation reports, directives, and other records relating to captured personnel and materiel, 1940-46. Interrogation reports and correspondence on prisoners of war ("MIS-Y"), 1943-45, with card index.
RG 165.11 RECORDS OF THE CIVIL AFFAIRS DIVISION (CAD) 1942-52 515 lin. ft.
History: Established as a WDSS organization by a memorandum (AG 014.1, 2-27-43, OB-S-E) of the Secretary of War to Col. John H.F. Haskell, March 1, 1943, naming him Acting Chief of CAD. Confirmed by Memorandum No. W10-1-43 (AG 020, 4-29-43, OB-C-F-MP-H), War Department, May 4, 1943. CAD responsible for developing and coordinating U.S. military policy regarding the administration of captured and liberated countries. Personnel and functions of CAD transferred to Army Staff (Plans and Operations Division, Intelligence Division, and Historical Section), to Adjutant General's Office, and to Budget Group and Office of the Food Administrator for Occupied Countries in the Office of the Assistant Secretary of the Army (OASA), by Staff Administrative Circulars 5-9.1 through 5-9.4, Office of the Chief of Staff, March 28-April 19, 1949, and memorandums of the Deputy Chief, CAD, to CAD Staff Administrative Office, July 11 and 14, 1949. CAD formally abolished, effective July 15, 1949, by a memorandum of the Vice Chief of Staff to the Chief of CAD, the Army Comptroller, and the Adjutant General, July 8, 1949, with remaining functions transferred to Office of the Assistant Secretary of the Army.
OASA functions relating to occupied areas transferred to Office of the Under Secretary of the Army (OUSA), by General Order 43, Department of the Army, August 29, 1949. OUSA redesignated Office of the Assistant Secretary of the Army by General Order 17, Department of the Army, with occupied areas functions consolidated to form OASA Office for Occupied Areas. Office for Occupied Areas abolished, with functions transferred to Army Staff and assigned to newly established Office of the Chief of Civil Affairs and Military Government (OCCAMG), effective April 13, 1952, by General Order 37, Department of the Army, April 14, 1952. OCCAMG made responsible to Office of the Deputy Chief of Staff for Military Operations (ODCSMO) by General Order 70, Department of the Army, December 27, 1955. OCCAMG redesignated Office of the Chief of Civil Affairs, effective May 15, 1959, by General Order 19, Department of the Army, May 25, 1959. Abolished, effective May 1, 1962, by General Order 20, Department of the Army, April 26, 1962, with functions transferred to immediate ODCSMO, where they were consolidated with civil defense functions of General Operations Division of General Operations Directorate to form Civil Affairs and Civil Defense Directorate, May 1, 1962.
RG 165.11.1 General records
Textual Records: General correspondence, 1943-49 (199 ft.), with indexes (204 ft.). Incoming and outgoing messages, 1942-49. Transcripts of teletype conversations, 1946-49. Records of the U.S. Army member of the Combined Civil Affairs Committee, 1942- 49.
Related Records: Records of the Office of the Chief of Civil Affairs in RG 319, Records of the Army Staff. Record copies of publications of the Civil Affairs Division in RG 287, Publications of the U.S. Government.
RG 226.8 RECORDS OF THE FOREIGN NATIONALITIES (FN) BRANCH 1941-45, 55 lin. ft.
History: Established in OCOI, November 1941; confirmed by the President, December 22, 1941. Responsible for collecting intelligence by study and observation of foreign nationality groups in United States, and disseminating such intelligence to appropriate government agencies. Activities conducted mainly out of New York, NY, field office. With Research and Analysis (R&A) Branch (SEE 226.6), made responsible to one of four deputy directors, effective October 19, 1942, by General Order 1, OSS, October 17, 1942. With R&A and Secret Intelligence Branches (SEE 226.7), made responsible to newly established Office of the Deputy Director--Intelligence Service (SEE 226.4.1), effective January 4, 1943, by General Order 9, OSS, January 3, 1943. Headquarters office in Washington, DC, consolidated with New York field office, September 1945. FN Branch transferred to R&A Branch, September 28, 1945.
Related Records: Records of other branches with field offices in New York under 226.17.1.
Textual Records: General correspondence, 1941-45. Records relating to plans, policies, and administrative activities, 1941- 45. Reports and other records relating to field operations, 1942- 45. Raw intelligence reports, 1942-45. Finished intelligence reports, consisting of numbered reports, 1942-45; numbered bulletins, 1942-45; and numbered reports and bulletins arranged by nationality group, 1943-45. Records relating to volunteer personnel, 1942-45.
RG 226.9 RECORDS OF X-2 (COUNTER-INTELLIGENCE [C-I] BRANCH) 1943-47 125 lin. ft. and 13 rolls of microfilm
History: C-I Division established in Secret Intelligence Branch (SI; SEE 226.7) by General Order 13, OSS, March 1, 1943, with responsibility for deceiving the enemy by manipulating enemy intelligence activities. Removed from SI Branch; redesignated X- 2; and made responsible to Office of the Deputy Director-- Intelligence Service (SEE 226.4.1), effective June 15, 1943, by General Order 13, Revised, OSS, June 19, 1943. Transferred to SSU upon dissolution of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence (OAD-I) by General Order 2, SSU, October 12, 1945. By General Order 5, SSU, November 9, 1945, OAD-I abolished, and X-2 assigned to ODD in ODSSU. X-2 redesignated X-2 Office by General Order 7 (Top Secret), SSU, November 19, 1945. X-2 Office consolidated with SI Office (formerly SI Branch) to form Foreign Security Reports Office (FSRO), by General Order 13, Section II (Top Secret), SSU, June 17, 1946. FSRO, after temporary transferral to War Department, transferred to CIG and assigned to Office of Special Operations, 1946, implementing NIA Directive 4, April 2, 1946.
Textual Records: Records relating to plans, policies, and administrative activities, 1943-46. Raw and finished intelligence reports, 1943-46. Microfilm copy of OSS intelligence reports on Korea (1943-45), supplemented by SSU and CIG intelligence reports produced during period of U.S. military government in South Korea (1945-47), 1943-47 (13 rolls). Case files on individuals of interest to OSS, 1943-46. Reports and other records, including photographs, relating to field operations, 1943-46. Incoming and outgoing messages, 1943-46. Reference materials used in research, 1943-46. Personnel records, 1943-46.
RG 226.10 RECORDS OF THE CENSORSHIP AND DOCUMENTS (C&D) BRANCH 1943-46. 7 lin. ft.
History: Censorship Section established in Office of the Deputy Director--Intelligence Service (ODD-IS; SEE 226.4.1), June 23, 1943. Removed from ODD-IS; redesignated Censorship Division; and consolidated with Document Intelligence Division to form C&D Branch, effective November 3, 1943, by Supplement 13 to General Order 9, OSS, November 8, 1943. C&D Branch responsible for analysis and distribution of intelligence obtained from censorship sources, mainly from the Office of Censorship; and collection of personal identity documents from enemy-occupied and neutral countries, for use by OSS operatives abroad as authenticating documents. Expanded to include Radio Intelligence Division, effective March 1, 1944, by Supplement 32 to General Order 9, OSS, February 25, 1944. Transferred to SSU upon dissolution of OSS, effective October 1, 1945. Made responsible to newly established ODD, in ODSSU, by General Order 5, SSU, November 9, 1945. Redesignated Cover and Documentation Division, and made a component of newly established Operational Auxiliaries Branch, by General Order 10, SSU, December 10, 1945. Division functions transferred to CIG, 1946, implementing NIA Directive 4, April 2, 1946.
Textual Records: Reports and other records relating to operations, 1943-46. Records relating to particular missions and projects, 1943-46. Personnel records, 1943-46.
RG 226.11 RECORDS OF THE SPECIAL OPERATIONS (SO) BRANCH 1941-45 11 lin. ft.
History: "Special Activities--L" project established in OCOI, October 10, 1941, with aim of planning and coordinating subversive operations in enemy and enemy-controlled countries. Project converted into an OCOI organization and redesignated SO Branch (also known as "Special Activities/G"), January 23, 1942, with Major (later Colonel) M. Preston Goodfellow as Chief. With Secret Intelligence Branch (SEE 226.7), made responsible to one of four deputy directors, effective October 19, 1942, by General Order 1, OSS, October 17, 1942. Functions defined in same general order as planning and coordinating operations to promote morale and physical subversion of the enemy. Made responsible to newly established Office of the Deputy Director--Psychological Warfare Operations (SEE 226.4.2), effective January 4, 1943, by General Order 9, OSS, January 3, 1943. By same general order, morale subversion functions transferred from SO Branch to newly established Morale Operations Branch (SEE 226.12); and SO Branch functions redefined as planning and coordination of the physical subversion of the enemy by such means as sabotage, guerrilla warfare, and support and supply of resistance groups. Maritime Section, organized January 20, 1943, removed from SO Branch and redesignated Maritime Unit (SEE 226.13), effective June 9, 1943, by Supplement 4 to General Order 9, OSS, June 10, 1943. SO Branch transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence by General Order 2, SSU, October 12, 1945. Abolished, effective November 15, 1945, by General Order 4, SSU, November 9, 1945, with functions transferred to SI Branch. SEE 226.7.
Textual Records: Records relating to plans, policies, and administrative activities, 1941-45. Reports and other records relating to field operations, 1941-45. Records relating to specific projects and missions, 1941-45. Personnel records, 1941- 45. Reference materials used in research, 1941-45.
RG 226.12 RECORDS OF THE MORALE OPERATIONS (MO) BRANCH 1943-45. 42 lin. ft.
History: Established under general supervision of Office of the Deputy Director--Psychological Warfare Operations (SEE 226.4.2), effective January 4, 1943, by General Order 9, OSS, January 3, 1943, with responsibility, formerly exercised by SO Branch (SEE 226.11), for planning and coordinating operations subversive of enemy morale, by such means as the spreading of false information and the manipulation of individuals and groups. Transferred to SSU upon abolition of OSS, effective October 1, 1945. Made responsible to newly established Office of the Assistant Director--Intelligence by General Order 2, SSU, October 12, 1945. Abolished, effective November 25, 1945, by General Order 4, SSU, November 9, 1945, with functions transferred to Secret Intelligence Branch. SEE 226.7.
Textual Records: Records relating to plans, policies, and administrative activities, 1943-45. Raw and finished intelligence reports, 1943-45. Reports and other records relating to field operations, 1943-45. Records relating to specific projects and missions, 1943-45. Propaganda materials, 1943-45. Case files on individuals of interest to OSS, 1943-45. Budget and finance records, 1943-45. Reference materials used in research, 1943-45.
Sound Recordings (20 items): Recordings intended for broadcast to Germany and German-occupied countries, consisting of songs sung by Lotte Lenya, Marlene Dietrich, and John Hendrik, n.d. (3 items); a speech by Gen. Ludwig Beck, to be released after the planned assassination of Adolf Hitler (July 20, 1944), 1944 (6 items); a Boston-produced program, "Wir Kommen Wieder" ("We Are Coming Back"), n.d. (2 items); and an MO-produced broadcast from Paris, June 10, 1944 (1 item). Plan to establish a radio station for broadcasting propaganda to Japan, n.d. (1 item). Recordings used in MO training, 1943 (2 items). MO goals and methods, n.d. (2 items). Proposal for a peacetime central intelligence agency, 1945 (3 items). SEE ALSO 226.21. Original Artwork, Printed Materials, and Photographs (37 images): Creation and distribution of propaganda, results of MO operations, examples of forgery, post-World War II conditions in Europe and Japan, radio operations, and printing equipment, 1943- 45 (MO). SEE ALSO 226.22. 0
RG 226.17.2 Records of U.S. Pacific Coast Offices
Textual Records: General records, 1942-45. Intelligence, operational, and other records of Research and Analysis Branch, 1942-45. Propaganda materials and other records of Morale Operations Branch, 1943-45. Administrative records of Schools and Training Branch, 1942-46. Miscellaneous records of Foreign Nationalities Branch, Field Photographic Branch, and Special Funds Branch, 1942-46.
RG 226.17.8 Records of the Kunming Base (China)
Textual Records: General records, including photographs, 1943-45 (40 ft.). Administrative, intelligence, and operational records of Secret Intelligence Branch, including maps and photographs, 1943-45. Operational and personnel records of Special Operations Branch, 1943-45. Propaganda materials and other operational records of Morale Operations Branch, 1943-45. Operational records of Operational Group Command, 1943-45. Operational and other records of Field Photographic Branch, including maps, 1943-45. Operational records of Communications Branch, Office of Research and Development, Schools and Training Branch, Security Office, and various service branches, 1943-45.
RG 226.18 RECORDS OF OTHER FIELD BASES 1942-45, 31`8 lin. ft.
Textual Records: General records, 1942-45, of the following overseas bases: Athens, Barcelona, Bari, Bern, Bucharest, Burma, Calcutta, Chungking, Denmark, Heidelberg, Honolulu, Istanbul, Madrid, New Delhi, Paris, Rome, Hq. Seventh Army, Shanghai, Singapore, Stockholm, and Tangier. Records, 1942-45, of the Office of Research and Development in Bari; the communications and field staff organizations in Burma; the medical services and security staff organizations in Calcutta; and the schools and training and the special funds staff organizations in Paris. Records, 1942-45, at field bases indicated below of the following line organizations: Censorship and Documents (C&D), Counter- Intelligence (X-2), Morale Operations (MO), Research and Analysis (R&A), Secret Intelligence (SI), and Special Operations (SO) Branches; Special Projects Office (SPO); Operational Group (OG) Command; and Maritime Unit (MU).
RG 238.7 RECORDS OF THE INTERNATIONAL MILITARY TRIBUNAL FOR THE FAR EAST (IMTFE) 1946-48 174 lin. ft. and 61 rolls of microfilm
History: Established by a special proclamation of Gen. Douglas MacArthur, Supreme Commander for the Allied Powers (SCAP), January 19, 1946, implementing the Potsdam Declaration of China, the United States, and the United Kingdom, July 26, 1945, as accepted by the Japanese signatories of the Instrument of Surrender, September 2, 1945, that war criminals would be brought to justice; and acting on the authority to issue all orders implementing the Japanese surrender terms, accorded to SCAP by a declaration of the foreign ministers of the United Kingdom, the United States, and the USSR, issued from Moscow, December 27, 1945. In accordance with IMTFE charter, promulgated by General Order 1, General Headquarters (GHQ) SCAP, January 19, 1946, and amended by General Order 20, GHQ SCAP, April 25, 1946, IMTFE was constituted of 11 judges, appointed by SCAP, representative in nationality of the Allied signatories of the Instrument of Surrender, and of India and the Philippines. IMTFE heard cases against 28 defendants, April 29, 1946-January 12, 1948. Rendered judgments, November 4-12, 1948, against 25 defendants (2 having died during the trial and 1 having been deemed incompetent to stand trial), with 7 sentenced to death, 16 to life imprisonment, 1 to 20 years' imprisonment, and 1 to 7 years' imprisonment.
Textual Records: Minutes of proceedings, May 17, 1946-November 12, 1948. Transcripts of proceedings, April 29, 1946-November 12, 1948, with name and subject indexes. Prosecution and defense exhibits (ca. 1919-45) received in evidence, 1946-48, with a chronological register and a list arranged by exhibit number. Prosecution and defense exhibits (ca. 1919-45) rejected as evidence, 1946-48, with exhibit list. Documents compiled by the defense but not offered in evidence (ca. 1919-45), 1946-48. Transcript of conferences attended by IMTFE judges and prosecution and defense attorneys ("Proceedings in Chambers"), May 4, 1946-September 28, 1948. Court journal, April 29, 1946- November 12, 1948. Court docket, April 25, 1946-November 19, 1948, with indexes. Court papers, April 1946-November 1948. Petitions, memorandums, and statements concerning SCAP review of IMTFE judgments and sentences, November 1948. Miscellaneous records, 1946-48. Microfilm copy of selected official trial records, as well as selected documents compiled by the International Prosecution Section of SCAP (ca. 1919-45), n.d. (61 rolls).
Microfilm Publications: T918.
Motion Pictures (12 reels): Japan in Time of Emergency, a Japanese-made film emphasizing the nation's material and spiritual strength (1933), received in evidence as IMTFE exhibit 148, n.d. SEE ALSO 238.8.
Photographic Prints (756 images): IMTFE judges, counsel, defendants, witnesses, court personnel, and visitors; and general views of the courtrooms, 1946-48 (FE). SEE ALSO 238.10.
Related Records: Records of the International Prosecution Section of SCAP in records of GHQ SCAP, in RG 331, Records of Allied Operational and Occupation Headquarters, World War II.
Record Group 242 National Archives Collection of Foreign Records Seized 1675-1983 6,689 cu. ft.
RG 242.21 MICROFILM COPIES OF JAPANESE RECORDS ca. 1928-45 169 rolls
242.22 RECORDS OF OTHER COUNTRIES, SEIZED DURING AND AT THE END OF WORLD WAR II 1815-1945 93 lin. ft.
242.23 NORTH KOREAN RECORDS 1914-53 552 lin. ft.
Copyright Note: Some of the materials in this record group may have been of private origin. The fact that such materials were seized is not believed to have divested their original owners of any literary property rights in them. Anyone who publishes such materials in whole or in part without the permission of the original owners or their heirs may be held liable for infringement of property rights.
Related Records: National Archives Collection of World War II War Crimes Records, RG 238.
RG 242.21 MICROFILM COPIES OF JAPANESE RECORDS ca. 1928-45 169 rolls
Textual Records: Collection consisting mainly of records of the Army and Navy High Commands and of various operational commands, 1941-45, including issuances, war diaries, operations reports, and after-action analyses, as well as the papers and memoirs of individual commanders (34 rolls). Records of the Aeronautical Research Institute of the Imperial University, Tokyo, consisting of Japanese-language studies in such fields as aerodynamics, aeronautics, and aviation medicine, with some interfiled German- and English-language material, ca. 1928-45 (135 rolls).
Related Records: Additional Japanese records UNDER 242.22.
RG 242.22 RECORDS OF OTHER COUNTRIES, SEIZED DURING AND AT THE ENDOF WORLD WAR II 1815-1945 93 lin. ft.
Textual Records: Miscellaneous records of Bulgarian, Chinese, Croatian, Czechoslovakian, Danish, Dutch, English, Estonian, Finnish, French, Greek, Hebrew, Hungarian, Japanese, Latvian, Lithuanian, Norwegian, Portuguese, Romanian, Serbian, Slovenian, Spanish, Swedish, Swiss, Turkish, and Wendish national origin or language, 1815-1945.
Related Records: Additional Hungarian records UNDER 242.19, and Japanese records UNDER 242.21.
RG 242.23 NORTH KOREAN RECORDS 1914-53 552 lin. ft.
Textual Records: Records, 1914-53, including records of North Korean military, governmental, and party organizations; and library materials.
RG 242.26 MOTION PICTURES (GENERAL) 1915-54 2,576 reels
Japanese newsreels and documentaries, 1932-44 (302 reels). North Korean and Communist Chinese films on the Korean War, 1947-52 (343reels).
Finding Aids: Barbara Burger, William Cunliffe, Jonathan Heller, William T. Murphy, and Les Waffen, comps., Audiovisual Records in the National Archives of the United States Relating to World War II, RIP 70 (Revised, 1992).
RG 243.4 RECORDS OF THE PACIFIC SURVEY 1928-47 445 lin. ft.
History: Authorized by letter from President Harry S. Truman to Chairman D'Olier, August 15, 1945, to include also an analysis of the effects of the atomic bombs on Hiroshima and Nagasaki. Survey elements arrived in Tokyo in early September 1945, where Chairman D'Olier assumed direction, assisted by a nine-member board of directors, who had charge of 15 research and analysis divisions. Administrative and logistical support provided by the army and navy, with investigations conducted by field teams. Most survey personnel left Japan in December 1945. Tokyo headquarters closed, April 1, 1946.
RG 243.4.1 General records
Textual Records: Published reports of the Pacific Survey, 1946- 47. Reports of interrogations and interviews of Japanese citizens, 1945. Japanese maps, manuals, and other publications, 1928-45.
RG 243.4.2 Records of the Intelligence Branch
Textual Records: Transcripts and reports of interrogations, 1945- 46. Operational reports and statistical summaries of the U.S. 5th, 7th, and 20th Army Air Forces and the 20th and 21st Bomber Commands, 1944-45. Damage assessment reports, 1945. Joint Army- Navy Intelligence Studies, 1944-45. Joint Target Group air target analyses, 1944-45.
Microfilm Publications: M1159, M1169.
Aerial Photographs (2,340 items): Targets in Japan and Korea, produced by the Joint Target Group and the 21st Bomber Command, 1944-45.
RG 243.4.3 Records of the Morale Division
Sound Recordings (366 items): Interviews with Japanese civilians concerning the effects of U.S. bombing on various cities, including an eyewitness account of the bombing of Hiroshima, 1945.
RG 243.4.4 Records of the Physical Damage Division
Photographs (7,541 images): Used in the report, Effects of Incendiary Bomb Attacks on Japan, 1945-47 (R, 39 images). Atomic bomb damage to Hiroshima and Nagasaki, including injuries to civilians, 1945-47 (H, G, NP, HP; 7,502 images). SEE ALSO 243.8.
RG 243.5 CARTOGRAPHIC RECORDS (GENERAL)
SEE Aerial Photographs UNDER 243.4.2.
RG 243.6 MOTION PICTURES (GENERAL)
SEE UNDER 243.3.1 and 243.3.2.
RG 243.7 SOUND RECORDINGS (GENERAL)
SEE UNDER 243.4.3.
RG 243.8 STILL PICTURES (GENERAL) 1944 38 images
Photographs: Effects of Operation Strangle, a U.S. bombing operation; and a survey of a Noball installation, a German rocket launching site in France, 1944 (F).
SEE Photographs UNDER 243.2, 243.3.3, and 243.4.4.
Records of the CIA
RG 263.2.3 Records of the Shanghai Municipal Police
Textual Records: Investigation files, 1894-1947 (50 ft. and 67 rolls of microfilm). Records relating to espionage activities in Shanghai, 1926-48. Microfilm copy of Russian emigrant registration cards and certificates, 1940-52 (16 rolls). Microfilm copy of Tsingtao registration forms, 1946-49 (4 rolls).
Microfilm Publication: M1750.
RG 319.5 RECORDS OF THE OFFICE OF THE CHIEF OF CIVIL AFFAIRS 1946-65 200 lin. ft.
History: Civil Affairs Division (CAD) established as a WDSS organization by memorandum (AG 014.1, 2-27-43, OB-S-E) of the Secretary of War to Col. John H. F. Haskell, March 1, 1943, naming him acting chief of CAD. Confirmed by Memorandum No. W10- 1-43 (AG 020, 4-29-43, OB-C-F-MP-H), War Department, May 4, 1943. Responsible for developing and coordinating U.S. military policy regarding the administration of captured and liberated countries.
CAD personnel and functions transferred to Army Staff (Plans and Operations Division, Intelligence Division, and Historical Section), to Adjutant General's Office, and to Budget Group and Office of the Food Administrator for Occupied Countries in Office of the Assistant Secretary of the Army (OASA), by Staff Administrative Circulars 5-9.1 through 5-9.4, OCS, March 28-April 19, 1949, and memorandums of the Deputy Chief of CAD to CAD Staff Administrative Office, July 11 and 14, 1949. CAD formally abolished, effective July 15, 1949, by memorandum of the Vice Chief of Staff to the Chief of CAD, the Army Comptroller, and the Adjutant General, July 8, 1949, with remaining functions transferred to OASA. OASA functions relating to occupied areas transferred to Office of the Under Secretary of the Army (OUSA), effective August 22, 1949, by General Order 43, Department of the Army, August 22, 1949. OUSA redesignated Office of the Assistant Secretary of the Army by General Order 17, Department of the Army, May 24, 1950, with occupied areas functions consolidated to form OASA Office for Occupied Areas. Office for Occupied Areas abolished, with functions transferred to Army Staff and assigned to newly established Office of the Chief of Civil Affairs and Military Government (OCCAMG), effective April 13, 1952, by General Order 37, Department of the Army, April 14, 1952. OCCAMG made responsible to Office of the Deputy Chief of Staff for Military Operations (ODCSMO) by General Order 70, Department of the Army, December 27, 1955. OCCAMG redesignated Office of the Chief of Civil Affairs, effective May 15, 1959, by General Order 19, Department of the Army, May 25, 1959. Abolished, effective May 1, 1962, by General Order 20, Department of the Army, April 26, 1962, with functions transferred to immediate ODCSMO, where they were consolidated with civil defense functions of General Operations Division of General Operations Directorate to form Civil Affairs and Civil Defense Directorate, May 1, 1962.
RG 319.5.1 General records
Textual Records: Security-classified and unclassified decimal correspondence, 1952-62. Security-classified drafts of treaties and agreements, with background materials, 1950-52. Security- classified reports on Germany, Japan, and Korea, prepared by an independent research firm, 1951-54.
Related Records: Records of the Civil Affairs Division in RG 165, Records of the War Department General and Special Staffs.
RG 319.5.2 Records of component organizations
Textual Records: Security-classified and unclassified subject correspondence of the Public Affairs Division, 1950-64. Records of the Economic Affairs Division, consisting of security- classified and unclassified subject correspondence, 1946-61; security-classified subject correspondence relating to Korea, Japan, and the Ryukyu Islands, 1948-65; reports and news clippings relating to the natural resources of Korea, Japan, and the Ryukyu Islands, 1946-59; completed forms, with related correspondence, showing disbursement of funds under economic aid programs involving Korea, Japan, and the Ryukyu Islands, 1952-59; correspondence and other records of the Budget and Finance Branch, 1947-63; and correspondence of the Special Programs Branch, 1950-62. Records of the New York Field Office of the Reorientation Branch of the Office for Occupied Areas, 1948-51.
RG 319.8 RECORDS OF THE OFFICE OF THE ASSISTANT CHIEF OF STAFF, G-1,PERSONNEL 1948-54 609 lin. ft.
History: Personnel Division (G-1) redesignated Personnel and Administration Division, effective June 11, 1946, byCircular 138, War Department, May 14, 1946. Further redesignated Office of the Assistant Chief of Staff, G-1, Personnel, effective March 1, 1950, by Circular 12, Department of the Army, February 28, 1950, as confirmed by Special Regulation 10-5-1, Department of the Army, April 11, 1950. Abolished, with functions transferred to newly established Office of the Deputy Chief of Staff for Personnel, effective January 3, 1956, by General Order 70, Department of the Army, December 27, 1955. Confirmed by Change 13 to Special Regulation 10-5-1 (April 11, 1950), Department of the Army, December 27, 1955. SEE 319.11.
For a history of the Personnel Division (G-1) and predecessors, SEE Records of the Personnel Division (G-1) in RG 165, Records of the War Department General and Special Staffs.
Textual Records: Formerly security-classified and unclassified decimal correspondence, 1949-54. Security-classified and unclassified decimal correspondence of the Career Management Group, 1948.
Related Records: Records of the Personnel Division (G-1) in RG 165, Records of the War Department General and Special Staffs.
RG 319.9 RECORDS OF THE OFFICE OF THE ASSISTANT CHIEF OF STAFF, G-3, OPERATIONS, 1943-58. 1,556 lin. ft.
History: War Plans Division (WPD) established in WDGS by General Order 14, War Department, February 9, 1918, assuming responsibility for war plans, legislation, training, and historical records management formerly assigned to abolished War College Division (SEE 319.24.2). Organization and training functions transferred to Operations and Training Division (G-3) by General Order 41, War Department, August 16, 1921. Acquired operations responsibilities from abolished Operations and Training Division (G-3) in army reorganization of March 9, 1942, pursuant to Circular 59, War Department, March 2, 1942. Redesignated Operations Division by letter of the Secretary of War to major army staffs and commands (AG 020, 3-20-42, MB-F-M), March 23, 1942, confirmed by Circular 107, War Department, April 11, 1942. Redesignated Plans and Operations Division, effective June 11, 1946, by Circular 138, War Department, May 14, 1946, with responsibility for developing all strategic and operational plans for the army, and making recommendations on joint service planning. Redesignated
Office of the Assistant Chief of Staff, G- 3, Operations, by Circular 12, Department of the Army, February 28, 1950, acquiring organization and training policy development functions formerly exercised by abolished Organization and Training Division, G-3. Abolished, effective January 3, 1956, by General Order 70, Department of the Army, December 27, 1955, with functions transferred to Office of the Deputy Chief of Staff for Military Operations. SEE 319.13.
RG 319.9.1 General correspondence
Textual Records: Top secret correspondence, 1944-55, with indexes, 1950-55. Security-classified, formerly security- classified, and unclassified decimal correspondence, 1948-55, with indexes.
Related Records: Records of the Army War College and War College Divisions, the War Plans Division, and the Organization and Training Division, G-3, in RG 165, Records of the War Department General and Special Staffs.
RG 319.9 RECORDS OF THE OFFICE OF THE ASSISTANT CHIEF OF STAFF, G-3, OPERATIONS, 1943-58. 1,556 lin. ft.
RG 319.9.2 Other records
Textual Records: Formerly top secret correspondence maintained by the Executive Office, 1944-50. Formerly top secret correspondence relating to cover and deception activities, 1943-52. Case files on joint U.S.-Canadian maneuvers, 1946-50. Copies of papers issued by various joint service strategic planning organizations, with background material, 1944-50. Security-classified records of United Nations Command delegations to the Korean War truce talks (1951-53), the Neutral Nations Supervisory Commission (1953-57), and the Military Armistice Commission (1953- ), 1951-58. Security-classified memorandums for record, 1955.
RG 319.10 RECORDS OF THE OFFICE OF THE ASSISTANT CHIEF OF STAFF, G-4, LOGISTICS 1922-54 (bulk 1946-54) 1,962 lin. ft.
History: Supply Division (G-4) established in WDGS by General Order 41, War Department, August 16, 1921. Operational functions to newly established SOS, effective March 9, 1942, by Circular 59, War Department, March 2, 1942. Supply Division (G-4) redesignated Service, Supply, and Procurement Division, effective June 11, 1946, by Circular 138, War Department, May 14, 1946. Responsible for logistical planning, including all matters relating to supplies and their movement. Acquired functions of abolished Research and Development Division by Circular 73, Department of the Army, December 19, 1947. Redesignated Logistics Division by Circular 64, Department of the Army, March 10, 1948. Acquired responsibility for service, supply, procurement, and research and development activities of the Technical Services by Circular 165, War Department, June 2, 1948. Redesignated Office of the Assistant Chief of Staff, G-4, Logistics, effective March 1, 1950, by Circular 12, Department of the Army, February 28, 1950. Raised to deputy chief of staff level and redesignated Office of the Deputy Chief of Staff for Logistics, by General Order 66, Department of the Army, September 8, 1954, as confirmed by Change 4 to Special Regulation 10-5-1 (April 11, 1950), September 8, 1954. SEE 319.15.
For a history of Supply Division (G-4) predecessors, SEE Records of the Supply Division (G-4) in RG 165, Records of the War Department General and Special Staffs.
RG 319.10.1 General records
Textual Records: Top secret decimal correspondence, 1947-51, 1954. Security-classified, formerly security-classified, and unclassified decimal correspondence, 1947-54, with indexes. Numbered memorandums, 1954.
Related Records: Records of the Supply Division (G-4) in RG 165, Records of the War Department General and Special Staffs.
RG 319.10.2 Records of the Research and Development Division
History: New Developments Division established as a WDSS organization by Circular 267, War Department, October 25, 1943, with responsibility for coordinating weapons and equipment research and development activities. Redesignated Research and Development Division, effective June 11, 1946, by Circular 138, War Department, May 14, 1946. Abolished by Circular 73, Department of the Army, December 19, 1947, with functions transferred to Service, Supply, and Procurement Division, and assigned to newly established Research and Development Group, redesignated Research and Development Division (RDD) pursuant to redesignation of Logistics Division as Office of the Assistant Chief of Staff, G-4, Logistics, effective March 1, 1950, by Circular 12, Department of the Army, February 28, 1950. RDD functions reduced to supervision of research and development activities of the Technical Services, effective January 15, 1952, by General Order 4, Department of the Army, January 11, 1952, which assigned overall army research and development planning to Office of the Deputy Chief of Staff for Plans and Research (ODCSPR, formerly Office of the Deputy Chief of Staff for Plans, SEE 319.13) and to newly established Office of the Chief of Research and Development (OCRD, SEE 319.17) in OCS. RDD transferred to Office of the Deputy Chief of Staff for Logistics (ODCSL), by Staff Memorandum 1, ODCSL, September 9, 1954. Transferred to ODCSPR and assigned to OCRD, pursuant to General Order 88, Department of the Army, December 22, 1954, which concentrated research and development planning and policy responsibilities in ODCSPR and subordinated OCRD to that office.
Textual Records: Top secret decimal correspondence, 1947-48. Security-classified and formerly security-classified decimal correspondence, 1946-49, 1951-54, with index, 1951-54.
Related Records: Records of the Research and Development Division in RG 165, Records of the War Department General and Special Staffs.
RG 319.10.3 Records of the Foreign Military Aid Branch of the Supply Division
Textual Records: Correspondence relating to the Lend-Lease Program, 1945-53. Statistical and other reports on the shipment of civilian supplies, 1943-53. Security-classified records of the Logistics Group, London, consisting of general correspondence, 1947-52; correspondence relating to lend-lease and reciprocal aid activities ("Public Law 75 Files"), 1947-52; and message files, 1947-52.
RG 319.10.4 Other records
Textual Records: Top secret correspondence and other records of the Special Ammunition Section of the Executive Office, 1953. Records of the Procurement Division, including subject correspondence, 1946-50; correspondence and reports of the Standards Branch, 1922-53; and reports of the Maintenance Branch relating to depots, 1944-48. Reference collection of management studies, 1950-53.
RG 319.12 RECORDS OF THE OFFICE OF THE ASSISTANT CHIEF OF STAFF FOR INTELLIGENCE (OACSI) 1918-65 (bulk 1937-65) 16,944 lin. ft. and 1,172 rolls of microfilm
History: Military Intelligence Branch organized in newly established Executive Division of WDGS by General Order 14, War Department, February 9, 1918, assuming functions formerly exercised by Military Intelligence Section of WDGS. Executive Division abolished, and Military Intelligence Branch redesignated Military Intelligence Division (MID), by General Order 80, War Department, August 26, 1918. G-2 designator assigned to MID in WDGS reorganization pursuant to General Order 41, War Department, August 16, 1921. War map function, exercised by Geographic Section of MID Operations Branch, transferred to Office of the Chief of Engineers, 1939. Military Intelligence Service (MIS) established as MID operating arm, effective March 9, 1942, by Circular 59, War Department, March 2, 1942. G-2 designator deleted from MID name, effective June 11, 1946, by Circular 138, War Department, May 14, 1946. Intelligence Division established by consolidation of MID and Military Intelligence Service, by WDGS Circular 5-2, War Department, April 19, 1947. Redesignated Office of the Assistant Chief of Staff, G-2, Intelligence, effective March 1, 1950, by Circular 12, Department of the Army, February 28, 1950, confirmed by Special Regulation 10-5-1, Department of the Army, April 11, 1950. Redesignated Office of the Assistant Chief of Staff, Intelligence, by General Order 70, Department of the Army, December 27, 1955. Redesignated Office of the Assistant Chief of Staff for Intelligence by Change 3 to Army Regulation 10-5 (May 22, 1957), Department of the Army, July 10, 1958. Raised to deputy chief of staff level by Army Regulation 10-5, Department of the Army, May 5, 1961. Redesignated Office of the Deputy Chief of Staff for Intelligence, May 1, 1987. For a history of Military Intelligence Branch predecessors, SEE Records of the Military Intelligence Division in RG 165, Records of the War Department General and Special Staffs.
RG 319.12.1 General correspondence
Textual Records: Top secret decimal correspondence, with separate project file, 1941-62. Security-classified and formerly security- classified decimal correspondence, 1940-64; with security- classified index on microfilm, 1941-52 (436 rolls), and 1953-64. Security-classified and formerly security-classified project files, 1940-64; with security-classified microfilm copy of index, 1941-45 (395 rolls). Security-classified and unclassified correspondence relating to individuals ("Personal Name File," decimal 201), 1941-56, with index. Security-classified and unclassified correspondence relating to organizations, subjects, and titles ("Impersonal Name File," decimal 095), 1941-56. Security-classified general correspondence ("TAFFS" arrangement), 1965.
Motion Pictures (1 reel): Alsos Mission to determine German nuclear potential, from decimal 210.68 (1941-48 segment), ca. 1945-46. SEE ALSO 319.27.
Related Records: Records of the Military Intelligence Division (MID, G-2), including declassified Alsos Mission reports and correspondence, 1944-45, in RG 165, Records of the War Department General and Special Staffs.
RG 319.12.2 Other general records
Textual Records: Security-classified and formerly security- classified messages, 1939-65, with indexes, 1950-65. Records assembled by Office of the Assistant Chief of Staff (OACS), G-2 in connection with investigations conducted by the Army Pearl Harbor Board (1944) and the Joint Congressional Committee on the Investigation of the Pearl Harbor Attack (1945-47), 1941-47. Transcripts and other records concerning conferences, conducted via teletype, of the Department of the Army and U.S. diplomatic and foreign military representatives, 1942-52. Historical studies concerning G-2 component organizations, 1918-59.
Motion Pictures (2 reels): May Day Parade, enclosure to dispatch C-21-60 of U.S. Military Attache to Yugoslavia (R-102-60), from military attache message files, 1960. SEE ALSO 319.27.
Sound Recordings (10 items): Telephone conversations concerning the courts-martial of three army defectors to North Korea who were returned to U.S. control, 1955 (9 items). Enclosure to report of the U.S. military attache in Morocco, July 1952 (1 item). SEE ALSO 319.28.
RG 319.12.3 Records of the Collections and Dissemination Division
Textual Records: Security-classified and formerly security- classified numbered intelligence documents ("ID File"), 1938-61 (bulk 1944-61, ca. 8,100 ft.); with separate series (ID No. 930200) containing information on the armed forces of various countries, 1955-60, and separate series (ID Nos. 935000 and 950000, also called "'P'File") containing publications, 1944-62. Security-classified document registers of the ID File, on microfilm, 1946-52 (62 rolls), and 1953-62. Security-classified indexes to the ID File, on microfilm, May-December 1944, 1946-52 (279 rolls), and 1953-62. Security-classified intelligence summaries relating to Japan, Korea, the Philippines, China, and countries of Southeast Asia, 1953-59. Records of the Captured Personnel and Materiel Branch of the Military Intelligence Service (the World War II operational unit of OACSI, G-2) relating to prisoner escape methods and to interrogations of prisoners ("MIS-X and MIS-Y Files"), 1942-48. Copies of miscellaneous Russian-language documents, n.d. Russian-language copies of the Soviet publication, Military Thought, 1937-59.
Motion Pictures (6 reels): Security-classified, from ID File 2023150, 1950's (2 reels); ID File 2032036, 1956(1 reel); ID File 2025943, ca. 1956 (1 reel); and ID File 2030703, 1954 (2 reels). SEE ALSO 319.27.
Sound Recordings (22 items): Trial of former Panamanian president Jose Ramon Guizado, from ID File 1277652, 1955. SEE ALSO 319.28.
Photographic Prints (286 images): U.S., British, and Dutch prisoners in Japanese camps on Formosa, in album, 1943-44 (PW). SEE ALSO 319.29.
Glass Plate Negatives (82 images): Expedition to Tibet conducted by the German explorer, Dr. Ernst Schaefer, under the auspices of the Reich Institute "Sven Hedin" for Central Asian Research, from ID File 731473, 1938-39 (SCH). SEE ALSO 319.29.
Related Records: Records of Tibetan expeditions sponsored by the Reich Institute "Sven Hedin" for Central Asian Research, 1931-45, in RG 242, National Archives Collection of Foreign Records Seized. Subject Access Terms: Wainwright, Lt. Gen. Jonathan (photographic series PW).
RG 319.13 RECORDS OF THE OFFICE OF THE DEPUTY CHIEF OF STAFF FOR MILITARY OPERATIONS 1942-69 (bulk 1942-64) 1,101 lin. ft.
History: Office of the Deputy Chief of Staff for Plans and Combat Operations established, effective November15, 1948, by Circular 342, Department of the Army, November 1, 1948, with responsibility for developing plans and coordinating the various aspects of combat operations. Redesignated Office of the Deputy Chief of Staff for Plans by Circular 12, Department of the Army, February 28, 1950, with mission defined in Special Regulation 10-5-1, April 11, 1950, as coordinating preparation of army plans and programs. Redesignated Office of the Deputy Chief of Staff for Plans and Research, effective January 15, 1952, by General, Order 4, Department of the Army, January 11, 1952, sharing with concurrently established Office of Research and Development (SEE 319.17) responsibilities for overall army research and development planning formerly exercised by Research and Development Division, Office of the Assistant Chief of Staff, G- 4, Logistics (SEE 319.10.2). Acquired supervisory responsibility for OCRD by General Order 88, Department of the Army, December 22, 1954. Redesignated Office of the Deputy Chief of Staff for Plans, effective October 10, 1955, by General Order 57, Department of the Army, October 6, 1955, which designated OCRD a separate organization at deputy chief of staff level. Redesignated Office of the Deputy Chief of Staff for Military Operations, effective January 3, 1956, by General Order 70, Department of the Army, December 27, 1955, acquiring functions of abolished Office of the Assistant Chief of Staff, G-3, Operations (SEE 319.9). Redesignated Office of the Deputy Chief of Staff for Operations and Plans, effective May 20, 1974, by General Order 10, Department of the Army, May 8, 1974.
RG 319.13.1 General correspondence
Textual Records: Top secret numerical correspondence, 1956-63, including correspondence of the Assistant Chief of Staff for Force Development (ACSFD), 1963 (SEE 319.14); with control card index, 1956-60. Security-classified decimal correspondence, 1956- 59, with indexes, 1956-58. Security-classified general correspondence ("TAFFS" arrangement), 1960-64, including correspondence of ACSFD, 1963-64 (SEE 319.14); with control card index, 1962, and document lists, 1962-63.
RG 319.13.2 Other records
Textual Records: Message files of the Army Message Center of the Staff Communications Division, ODCS for Military Operations, 1942-62, contained in 11,200 microfilm cassettes. Security- classified action summary sheets, with background material, 1957, 1962-64, including those documenting actions initiated by ACSFD, 1963-64 (SEE 319.14). Security-classified weekly operations reports of U.S. Army Forces, Far East and U.S. Eighth Army, 1955- 57. Security-classified monthly and quarterly training program progress reports, 1952-56. Security-classified and unclassified issuances, 1956-64. Security-classified correspondence, memorandums, and charts relating to the organization and functions of ODCSMO, 1958-60. Miscellaneous security-classified and unclassified records relating to office administration, 1956- 61. Copies of various numbered series of security-classified documents issued by the U.S. Joint Chiefs of Staff, maintained by ODCSMO and its predecessors, 1942-69.
RG 319.20 RECORDS OF THE UNITED STATES ARMY CENTER OF MILITARY HISTORY 1920-92 1,381 lin. ft. and 751 rolls of microfilm
RG 319.20.1 Central administrative records
Textual Records: Security-classified and formerly security- classified decimal correspondence, 1943-60. Subject correspondence maintained by Chief Historians Kent Roberts Greenfield (1948-58) and Stetson Conn (1958-61), 1948-61. Security-classified and formerly security-classified partial decimal correspondence relating to the historical program of the United States Army, Pacific, 1948-62; and the United States Army, Europe, 1949-60. Periodic progress reports of OCMH, 1962-69, and component organizations and their predecessors, 1944-60. Correspondence ("TAFFS" arrangement, file 201-45) concerning the distribution of personnel assigned to historical functions, 1961- 63.
Related Records: Records of the Historical Section in Records of the Army War College and the War College Division in RG 165, Records of the War Department General and Special Staffs.
RG 319.20.2 General records of the Historical Services Division and its predecessor, the General Reference Branch
Textual Records: Subject correspondence, 1948-68. Security- classified microfilm copy of records of the Organizational History Branch relating to army policy on the writing of history, 1947-66 (8 rolls). Collection of manuscripts, research notes, copies of source materials, and correspondence, accumulated in the preparation of monographs and multivolume histories, and arranged numerically, 1926-87.
RG 319.20.3 Records of the Historical Services Division relating to army organizations and operations (1918-65)
Textual Records: Copies of source materials used by Colonel Henry Hossfeld and other historians in writing Order of Battle of the United States Land Forces in the World War (1917-19) (Washington, DC: U.S. Government Printing Office, 1932-49), 1930-48. Microfilm copy of selected general correspondence of the Historical Section of the Army War College, 1921-46, with index to the full correspondence, 1921-46 (50 rolls). Microfilm copy of historical records concerning artillery units, 1920-46 (7 rolls). Collection of reports and other records on the history, organization, and functions of various World War II commands and units ("Historical Manuscript File"), 1942-48. Security-classified microfilm copy of monographs, mostly concerning World War II and Korean War operations and activities, 1945-65 (536 rolls). Microfilm copy of cards containing historical information on units assigned to the European Theater of Operations, 1942-46 (11 rolls); and to Asian and Pacific areas of operation, 1942-46 (27 rolls). Microfilm copy of numbered reports of the General Board of United States Forces European Theater, 1945 (7 rolls). Files of historian Troyer Anderson, consisting of materials compiled for a history of the Office of the Under Secretary of War, 1941-46, and retained copies of letters sent, 1941-46. Copies of source materials used by historian Ray S. Cline in the writing of Washington Command Post: The Operations Division (Washington, DC: U.S. Government Printing Office, 1951), 1942-46. Microfilm copy of an index to articles in military periodicals on antitank operations in World Wars I and II, 1928-45 (1 roll). Microfilm copy of records relating to army slang, including a manuscript by Elbridge Colby, "Talk with the Troops: A Familiar Dictionary of Army Argot" (1941), 1940-45 (1 roll). Security-classified microfilm copy of instructions on the activation, redesignation, and disbandment of units, issued by Headquarters Army Ground Forces, 1942-48 (4 rolls), and the Adjutant General's Office, 1942-64 (49 rolls). Security-classified intelligence summaries prepared by the Office of the Assistant Chief of Staff, G-2, of the United States Army, Pacific, and predecessor offices, 1953-59. Microfilm copy of annual historical summaries of Department of the Army organizations, 1950-64 (50 rolls).
Maps (in Washington Area): Security-classified microfilm copy of situation maps of the European Theater of Operations, 1943-46 (3 rolls). SEE ALSO 319.26.
Sound Recordings (9 items): Historical evaluations of the East China Railway campaign (1944) and the China air offensive plan (1944), n.d. SEE ALSO 319.28.
RG 319.20.4 Records of the Historical Services Division relating to army organizations and operations (1965-74)
Textual Records: Manuscript copies of monographs on army operations in Vietnam (1961-71), 1971-74. Formerly security- classified records relating to the courts-martial of Lts. William L. Calley, Jr., and Robert Graham Lee; and Capts. Vincent N. Harman and Oscar L. Connor, 1968-74. Personnel rosters of selected units of the U.S. Army Vietnam ("USARV"), 1966-72. Publications on army training in Vietnam, 1968-72, and on U.S. Marine Corps operations in Vietnam (1964-68), 1969-71. Copies of selected formerly security-classified papers, donated to the Lyndon Baines Johnson Library by Gen. William C. Westmoreland, relating to his activities as Commander of the U.S. Military Assistance Command, Vietnam ("MACV," 1964-68) and as Chief of the Staff, U.S. Army (1968-72), 1962-81. Security-classified records of the Indochina Refugee Authored Monograph Program, 1973-83.
RG 319.20.5 Records of the Histories Division
Textual Records: Subject correspondence, 1952-68. Periodic progress reports of component organizations of the Histories Division and its predecessors, 1946-56. Records relating to the preparation and review of various historical monographs, 1945-71.
RG 319.21 RECORDS OF THE U.S. ARMY INTELLIGENCE COMMAND 1917-73 122 lin. ft.
History: Corps of Intelligence Police established as part of an intelligence service to be organized at General Headquarters, American Expeditionary Forces (AEF), pursuant to memorandum (WCD 10155-3) of the Chief of the WDGS to the Adjutant General, August 13, 1917. Assigned to newly established Intelligence Section by General Order 3, AEF, January 4, 1918, with responsibility for investigating alleged subversive activity by AEF personnel. Transferred to Military Intelligence Division (MID, SEE 319.12) of WDGS pursuant to abolishment of General Headquarters, AEF, effective August 31, 1920, by General Order 49, War Department, August 14, 1920. Under MID supervision, collected information on alleged subversive activities in the United States, 1920-42. Redesignated Counter Intelligence Corps (CIC), effective January 1, 1942, by memorandum of the Secretary of War (AG 320.2, MR-M-B, 12-12-41), December 13, 1941. Assigned to Counterintelligence Group, Military Intelligence Service (MIS), following establishment of MIS as the operating arm of MID, effective March 9, 1942, by Circular 59, War Department, March 2, 1942. Responsible for safeguarding military information, investigating alleged subversive activities among army personnel, and collecting and disseminating information on subversive activities in the United States.
Assigned, with Counterintelligence Group, to Deputy for Administration, MID, effective September 1, 1943, upon abolishment of MIS by MID memorandum, August 30, 1943. By same authority, as confirmed by Circular 333, War Department, August 15, 1944, position of Chief of CIC abolished, effective February 15, 1944, with CIC personnel reassigned operationally to army organizations to which they had been attached. Administration of CIC personnel transferred from MID Counterintelligence Group to Office of the Commanding General, ASF, and assigned to Intelligence Division of ASF, August 1944, as confirmed by letter of the Secretary of War (AG 322 CIC, OB-S-B-M, 10-31-44), November 13, 1944. Position of Chief of CIC reactivated, July 13, 1945.
Counterintelligence Corps Center (CICC), operating under jurisdiction of Director of Intelligence, Headquarters ASF, and consolidating all CIC personnel, training, procurement, and research and development activities, established at Fort George G. Meade, MD, effective July 12, 1945, by Circular 268, ASF, July 13, 1945. Transferred to Holabird Signal Depot, Baltimore, MD, by memorandum of the Secretary of War (AG 370.5, 9-28-45, OB-I- SPMOC), October 3, 1945. Pursuant to abolishment of ASF, effective June 11, 1946, by Circular 138, War Department, May 14, 1946, ASF Intelligence Division functions transferred to WDGS and assigned to newly established Intelligence Division of MIS (reactivated as operating arm of MID, June 1944). Counterintelligence activities assigned to Counterintelligence Branch, MIS, with CIC Chief redesignated branch chief; CIC personnel operationally assigned to the six armies of Army Ground Forces; and CICC assigned to Intelligence Division, WDGS.
MID and MIS consolidated to form Intelligence Division by WDGS Circular 5-2, War Department, April 19, 1947, with Counterintelligence Branch redesignated Headquarters, CIC, and CIC designated a field service of the Intelligence Division. CIC redesignated Intelligence Corps, U.S. Army, effective January 1, 1961, by General Order 48, Department of the Army, December 30, 1960. Abolished, effective March 1, 1966, by General Order 8, Department of the Army, March 7, 1966. CICC redesignated Army Intelligence Center, effective January 1, 1957, by General Order 56, Department of the Army, December 21, 1956. Redesignated U.S. Army Intelligence Corps Agency, effective July 1, 1962, by General Order 53, Department of the Army, September 7, 1962. Given command status and redesignated U.S. Army Intelligence Corps Command, effective January 1, 1965, by General Order 38, Department of the Army, November 20, 1964. Redesignated U.S. Army Intelligence Command by General Order 23, Department of the Army, July 1, 1965 (SEE 319.22).
Textual Records: Records relating to various CICC organizations at Fort Holabird, MD, 1942-50. Security-classified historical records relating to the Counterintelligence Corps (1942-61) and the Intelligence Corps, U.S. Army (1961-66), 1941-66. Security- classified manuscript entitled, "History of the Counter Intelligence Corps of the United States Army, 1917-1953," 1959 (30 vols.). Security-classified historical records relating to the Counter Intelligence Corps Center (1945-62), the Army Intelligence Center (1962-65), the U.S. Army Intelligence Corps Agency (1962-65), the U.S. Army Intelligence Corps Command (1965), and the U.S. Army Intelligence Command (1965-74), 1960- 73. Security-classified administrative records of the Military Intelligence Branch, 1962-67. Formerly security-classified documentary collection relating to army counterintelligence organizations, compiled by civilian researcher Thomas M. Johnson, 1957-71. Security-classified reference file of issuances and other counterintelligence-related publications, 1941-72. Security-classified policy and precedent files, 1942-65. Security-classified numbered studies and reports, compiled by the Command Historian, Intelligence Center ("CHIC Reports"), 1917-53, with related correspondence, 1917-53. Miscellaneous security- classified documents relating to army counterintelligence, 1917- 70.
Sound Recordings (12 items): Security-classified presentations relating to activities of the U.S. Army Intelligence Command, 1966-69, 1971. SEE ALSO 319.28.
Photographs (60 iashington Area): CIC activities and operations, 1917-53. SEE ALSO 319.29.
Related Records: Records of the Military Intelligence Division (MID, G-2) in RG 165, Records of the War Department General and Special Staffs. Papers of Stephen J. Spingarn relating to his army counterintelligence activities, 1943-64, in National Archives collection of donated materials.
RG 319.23 RECORDS OF INTELLIGENCE FIELD ORGANIZATIONS 1947-63 250 lin. ft.
Textual Records: Security-classified intelligence reports and related records of the 66th Military Intelligence Group, 1950's; the 500th Military Intelligence Group, 1947-58; and the 513th Military Intelligence Group, 1953-63.
RG 330.6 RECORDS OF THE OFFICE OF THE ASSISTANT SECRETARY OF DEFENSE (INTERNATIONAL SECURITY AFFAIRS) 1944-67 155 lin. ft.
History: Established in OSD by Reorganization Plan No. 6 of 1953, effective June 30, 1953.
RG 330.6.1 Records of the Executive Office
Textual Records: Conference notes, 1950-52. Correspondence, 1952- 53. Monthly activity reports, 1950-55. Export control security lists, 1951-54. U.S. European Command effectiveness reports, 1953-54. State Department documents relating to the participation of U.S. delegates in the development of plans and policies for defense of the United Nations, 1952-54. Transcripts of Congressional hearings relating to the allotment of appropriated funds to foreign nations under the Mutual Security Program, 1952- 53.
RG 330.6.2 Records of the Office of Military Assistance
Textual Records: Correspondence relating to the Mutual Defense Assistance Program established to support European countries belonging to the North Atlantic Treaty Organization (NATO), 1949- 53. Military Assistance Advisory Group activity reports, 1952-53. Foreign Assistance Correlation Committee records, 1949-50. Military Information Control Committee records, 1949-51. Subject file of the Statistical Section, 1950-52. Case files of the Reimbursable Aid Branch, 1949-55. Records relating to the Geneva Summit Conference, the Geneva meeting of foreign ministers, and the Tripartite Working Group in Paris, 1953-55. Military assistance allocations, 1955-59.
RG 330.6.3 Records of the Office of Programming and Control
Textual Records: Correspondence, 1949-53. Records relating to shipments of military and civilian supplies to countries participating in the Mutual Defense Assistance Program ("Country Files"), 1950-55.
RG 330.6.4 Records of the Office of Special International Affairs
Textual Records: Correspondence, reports, and minutes of meetings relating to the military and economic development of European countries belonging to NATO, 1951-52. Correspondence of the Office of North Atlantic Treaty Affairs, 1949-53. Facility expansion studies, 1952-54. Supply operations reports, 1952-53. Public works commitment reports, 1951-53. Inventories of military real property, 1954-57. Reports on the cost of training foreign nationals, 1952-53.
RG 330.6.5 Records concerning interdepartmental committee activities
Textual Records: Records relating to trade and tariff negotiations, allocation of essential commodities to foreign industries by U.S. export firms, and reciprocity information, 1944-52.
RG 330.6.6 Records of the Officer in Charge, U.S. Antarctic Programs, and the U.S. Antarctic Projects Officer
Textual Records: Deputy's subject file, 1957-65. Central subject file, 1949-62. Miscellaneous subject files, 1954-62. Historian's correspondence, 1956-65. Correspondence and lists relating to the Antarctic Service Medal, 1958-65. Copies of letters sent, 1956-65 ("Serial File Outgoing," 1956-57, and "Running File," 1964-65). Observers' reports, 1958-65. Formerly security-classified records, 1954-64. News releases, 1955-65. Miscellaneous records, 1955-65.
Maps (1,989 items): Map file, Office of U.S. Antarctic Programs, 1951-67 (1,979 items). Antarctica, showing aerial flights and traverses, 1960 (2 items). Antarctic aerial flight lines, 1962 (2 items). Amundsun Sea to Palmer Peninsula, annotated to show ice conditions, and historical (ca. 1821-1955) flight and ship tracks, 1957 (1 item).
Exploration and claims in Antarctica, 1956 (1 item). Annotated Argentine map of Antarctica, Weddel Sea to South Pole, 1963 (1 item). Miscellaneous outline maps of Antarctica, ca. 1956-58 (3 items).
RG 332.3.2 Records of Headquarters U.S. Army Forces, China-Burma-India (HQ USAF CBI)
History: Headquarters American Army Forces, China, Burma, and India (HQ AAF CBI) established in Chungking, China, by General Order 1, HQ AAF CBI, March 4, 1942, pursuant to Secretary of War's appointment of Maj. Gen. Joseph W. Stilwell as Commanding General of all U.S. Army forces in China, Burma, and India, conveyed in a Chief of Staff memorandum to the Adjutant General, WPD 4389-64, February 2, 1942. (By same memorandum, Gen. Stilwell was appointed Republic of China army chief of staff.) By May 1942, HQ AAF CBI had absorbed Chungking staff of U.S. Military Mission to China, commonly known as "AMMISCA" ("American Mission to China"), established August 27, 1941, to facilitate lend-lease aid to China. A second AAF CBI headquarters was established in New Delhi, India, by letter of the Commanding General, June 25, 1942, pursuant to War Department message 354, sent as CM-OUT 5537, June 22, 1942, in effect instructing Gen. Stilwell to organize a theater of operations staff. Thenceforth, the area of operations over which Gen. Stilwell had command of U.S. Army forces was referred to as the China-Burma-India (CBI) Theater.
By Letter of Instructions, HQ AAF CBI (Chungking), July 6, 1942, Chungking headquarters was designated HQ AAF CBI, and New Delhi headquarters was designated Branch Office, HQ AAF CBI. To avoid confusion with the Army Air Forces' acronym, "AAF," HQ AAF CBI was redesignated HQ USAF CBI, by September 12, 1942. Status of HQ USAF CBI as a theater headquarters was confirmed by letter of the Secretary of War to the Commanding General, USAF CBI, AG 320.2 (1-26-43) OB-I-GN-M, January 29, 1943. HQ AAF CBI redesignated Forward Echelon, HQ USAF CBI; and Branch Office, HQ AAF CBI redesignated Rear Echelon, HQ USAF CBI, effective April 1, 1944, by General Order 5, Forward Echelon, HQ USAF CBI, March 31, 1944, with Rear Echelon in charge of overall planning and administration, and Forward Echelon responsible for liaison with Chinese Government and execution of Rear Echelon directives to U.S. Army organizations in China. Gen. Stilwell recalled by President Roosevelt, October 21, 1944, announced October 28, 1944. By War Department message WARX 52150, October 25, 1944, sent same date as CM-OUT 52150, CBI Theater divided, effective October 24, 1944, into China Theater (SEE 332.3.3) and India-Burma Theater (SEE 332.3.4).
Textual Records: Official, but personal, records of the Commanding General ("'Eyes Alone' Correspondence"), February 28, 1942-October 30, 1944, consisting of correspondence, memorandums, and messages, and including records relating to his relief from command ("Oklahoma File"). Miscellaneous historical records, ca. 1942-44. Decimal correspondence of the Y-Force Operations Staff, 1942-44, documenting its mission to train and equip Chinese units constituting Y-Force, and acting as liaison between HQ USAF CBI and those units.
Microfilm Publications: M1419.
Related Records: Additional records of HQ USAF CBI and its predecessor, HQ AAF CBI, in RG 338, Records of U.S. Army Commands, 1942- .
RG 332.3.3 Records of Headquarters U.S. Forces, China Theater (HQ USF CT)
History: SEE 332.3.2 for a history of predecessor Headquarters U.S. Army Forces, China, Burma, and India. HQ USF CT established in Chungking by General Order 1, HQ USF CT, October 25, 1944, under command of Maj. Gen. Albert C. Wedemeyer, appointed effective October 24, 1944. Moved to Shanghai, October 14, 1945. Abolished, effective May 1, 1946, by General Order 97, HQ USF CT, April 29, 1946, with residual functions transferred to Headquarters U.S. Army Forces in China (HQ USAF China), established by General Order 1, May 1, 1946. HQ USAF China abolished, effective July 1, 1946, by HQ USAF China message CFBX 0346, June 28, 1946, received as CM-IN 6332, June 29, 1946.
Textual Records: Records of the Office of the Commanding General, 1944-46. Records concerning the Command and General Staff School at the Chinese Training Center, Kunming ("Col. Elbert Martin's Files"), 1944-45.
Related Records: Additional records of HQ USF CT in RG 338, Records of U.S. Army Commands, 1942- .
RG 332.3.4 Records of Headquarters U.S. Forces, India-Burma Theater (HQ USF IBT)
History: SEE 332.3.2 for a history of predecessor Headquarters U.S. Army Forces, China, Burma, and India. HQ USF IBT established in New Delhi by General Order 1, HQ USF IBT, October 27, 1944, under command of Lt. Gen. Daniel I. Sultan, appointed effective
October 24, 1944. Responsible for U.S. forces in India, Ceylon, Burma, Thailand, the Malay States, and Sumatra. Gen. Sultan succeeded in command by Maj. Gen. Raymond A. Wheeler, June 23, 1945. HQ USF IBT moved to Calcutta, April 15, 1946. Abolished, effective May 31, 1946, by General Order 174, HQ USF IBT, May 23, 1946.
Textual Records: Correspondence and reports relating to activities of the Chinese Army in India, 1942-45.
Related Records: Additional records of HQ USF IBT in RG 338, Records of U.S. Army Commands, 1942- .
RG 332.4 RECORDS OF U.S. ARMY ORGANIZATIONS IN PACIFIC THEATERS 1941-48 62 lin. ft.
Textual Records: General decimal file of Headquarters U.S. Army Forces in the Far East (Philippines, 1941-42; Australia, 1943- 44), 1941-44. Records of the Historical Section of the Intelligence Division (G-2) of Headquarters United States Army Forces in Korea (USAFIK, also designated XXIV Army Corps), 1945- 48, documenting U.S. occupation activities in southern Korea.
Posters (4 items): Produced by the Office of Civil Information, USAFIK, to publicize the Korean election of 1948, 1947-48 (332- P). SEE ALSO 332.7.
Related Records: Additional records of headquarters and subordinate commands in Pacific theaters of operations in RG 338, Records of U.S. Army Commands, 1942- .
RG 334.5.8 Records of the U.S. Military Advisory Group to the Republic of Korea (KMAG)
History: Provisional Military Advisory Group (PMAG) established in Headquarters U.S. Army Forces in Korea (USAFIK) by General Order 31, USAFIK, August 15, 1948, with responsibility for training and equipping the Republic of Korea (ROK) constabulary and coast guard. ROK national defense organization, with constabulary and coast guard respectively redesignated army and navy, established, effective December 15, 1948, by ROK Armed Forces Reorganization Act, November 1948. Following termination of Headquarters USAFIK, June 30, 1948, PMAG redesignated KMAG, given status as a DA administrative unit, and made a component of American Mission in Korea, by DA message 90992 to Chief of KMAG, July 1, 1949. Made responsible for assisting with organization, equipment, and training of ROK armed forces for purpose of internal security and within limits of ROK economy. Arrangement confirmed by United States-ROK agreement, concluded January 26, 1950.
Following North Korean Army invasion of South Korea, June 25, 1950, KMAG assigned to newly activated USAFIK by General Order 1, USAFIK, July 4, 1950. Released by DA to become an army unit, and assigned to Far East Command (FEC), effective August 29, 1950, by letter from Chief of Manpower Control Division, DA to The Adjutant General, U.S. Army, DAAA G-1 334, August 28, 1950. Assigned within FEC to Eighth U.S. Army in Korea (EUSAK), effective September 14, 1950, by FEC message to EUSAK CX 62333, September 7, 1950.
Textual Records: Policy statements, 1952-54. Correspondence relating to a recommended commendation for KMAG, 1951. Correspondence of the Armed Forces Assistance to Korea Section, 1953-54.
RG 334.6 RECORDS OF THE STATE-ARMY-NAVY-AIR FORCE COORDINATING COMMITTEE 1944-49 8 lin. ft.
History: State-War-Navy Coordinating Committee (SWNCC) established by letter of Secretary of the Navy, on behalf also of Secretary of War, to Secretary of State, December 1, 1944, agreeing to proposal of Secretary of State (November 19, 1944). Composed of one representative of each of the three departments, with State Department representative as chairman. Responsible for reconciling and coordinating policies and actions on matters of common interest. Pursuant to establishment of U.S. Air Force by the National Security Act of 1947 (61 Stat. 502), July 26, 1947, SWNCC expanded to include an air force representative, and redesignated State-Army-Navy-Air Force Coordinating Committee (SANACC), by SANACC 12/15, November 5, 1947, implementing SWNCC 12/14, approved October 3, 1947. Terminated, effective June 30, 1949, by SANACC 12/16, June 6, 1949, implementing a National Security Council recommendation, approved by President same date, with outstanding cases transferred to department having primary interest.
Textual Records: SANACC subject correspondence, 1947-49. Security-classified SANACC numbered policy papers, 1947-49; and numbered memorandums, 1947-49. Register of SANACC numbered series of papers, 1947-49. Indexes to SWNCC and SANACC numbered policy papers, 1944-48. Status reports on policy papers being developed, 1947-49. Summaries of SWNCC actions and decisions, 1944-47.
Related Records: Main body of SWNCC/SANACC records in RG 353, Records of Interdepartmental and Intradepartmental Committees (State Department).
RG 338.5.5 Records of U.S. Army Forces in the Far East (USAFFE)
Textual Records: General records maintained by the Adjutant General Section, 1942-45, including central correspondence, incoming and outgoing messages, and issuances. Records of general and special staff sections, 1942-45, including reports and bulletins of the Counter Intelligence Section, 1944-45; and records of the Theater Censor, 1942-45, the General Purchasing Agent, 1942-45, and the Fiscal Director, 1945.
RG 338.8 RECORDS OF COMMANDS IN THE PACIFIC, POST WORLD WAR II 1944-72 5,176 lin. ft.
Textual Records: Records of Army Ground Forces, Pacific, 1944-48, including central decimal correspondence and issuances maintained by the Adjutant General Section, 1947. Records of U.S. Army, Pacific (USARPAC), including central decimal correspondence maintained by the Adjutant General Section, 1947-49; records of general and special staff sections, 1949-50; and history and command reporting files, 1950-72. Records of U.S. Army, Hawaii, including correspondence, 1957-63; organizational planning records, 1959-62; and military history files, 1959-63. Records of Far East Command, including records of general and special staff sections, 1946-52. Records of U.S. Army Forces, Far East (AFFE), including records of general and special staff sections, 1952-57. Records of Japan Logistical Command, 1949-52, consisting of correspondence, general and special staff section records, and command reports. Command reports, investigations, and other records of Yokohama Command, 1947-51. General and special staff section records of Marianas-Bonins Command, 1947-52. General records of U.S. Army, Japan, 1957-63, including records relating to the Broadcast and Visual Activity, Pacific, 1957-61.
Records of Ryukyus Command (RYCOM), including central decimal files, 1946-53; a record set of issuances, 1952; organizational planning records, 1951-52; and reports of the Joint Facilities Board, 1947. Records of the Enemy Property Custodian, Philippines Command, 1944-49. Records of general and special staff sections of Philippines-Ryukyus Command, 1946-49. Records of U.S. Army Forces in Korea (USAFIK), 1945-49.
Prisoner of war files of the Korean Communications Zone, 1950-55.
Maps (2 items): Published maps, compiled by USARPAC, showing locations of army, navy, and air force facilities on Oahu, HI, 1951-54. SEE ALSO 338.12.
Posters (304 items): Produced by the Office of Troop Information and Education, AFFE, illustrating the troop information program, 1954-57 (EP, 151 items), and current events ("This Week's News"), 1954-56 (NP, 153 items). SEE ALSO 338.16.
RG 338.9 RECORDS OF ARMIES 1925-66 1,061 lin. ft.
RG 338.9.8 Records of Eighth Army
Textual Records: Central decimal correspondence, 1945-53. Records of general and special staff sections, 1944-53, including records of the Military History Section, 1948-53. Operations planning files, 1945-51. Records relating to Sugamo Prison, including personnel files of prisoners and prison journals, 1945-52. Eighth Army organizational records, 1953-63.
Maps (4 items): Published route maps of North and South Korea, 1951-52 (2 items). Map of United Nations airfields in South Korea, 1954 (1 item). Railways in communist Far East, 1957 (1 item). SEE ALSO 338.12.
RG 338.10 RECORDS OF OTHER COMMANDS 1940-70 4,051 lin. ft.
RG 338.10.1 Records of corps
Textual Records: Central correspondence, incoming and outgoing messages, issuances, records of general and special staff sections, and other records, of the following corps: I, 1941-45; I Armored, 1941-43; . . . and XXIV, 1944-45.
RG 349.3 RECORDS OF THE FAR EAST COMMAND (FEC) 1945-57 182 lin. ft.
349.3.1 General records of Headquarters
349.3.2 Records of Headquarters staff offices
349.3.3 Records of the 8242d Army Unit, Combined Command for Reconnaissance Activities, Korea (CCRAK)
349.3.4 Records of the Strategic Operations Force, Far East
RG 349.3 RECORDS OF THE FAR EAST COMMAND (FEC) 1945-57 182 lin. ft.
History: Established, effective January 1, 1947, by War Department classified message WARX 87793, December 16, 1946, implementing JCS Unified Command Plan, JCS 1259/27, approved by President Harry S. Truman, December 14, 1946. Abolished, with functions transferred to Pacific Command, effective July 1, 1957, pursuant to JCS 1259/378, December 28, 1956.
349.3.1 General records of Headquarters
Textual Records: Security-classified and unclassified central decimal correspondence, 1953-54. Decimal correspondence of the Office of the Secretary of the Joint Staff, 1953-54. Reports of FEC activities ("Command Reports"), 1953-54. Records relating to Korean armistice negotiations, 1951-53. Issuances, 1953-54. Organizational and emergency planning records, 1953-54. Minutes relating to the U.S. visit of Republic of Korea President Syngman Rhee, 1954. Reports on Exercise Jigsaw, 1955.
Related Records: Records of United Nations Command in RG 333, Records of International Military Agencies.
RG 349.3.2 Records of Headquarters staff offices
Textual Records: Narrative histories and reports of the Public Information Office, 1952-54. Records of the Personnel Division (J-1), consisting of narrative histories and reports, 1953-54; and minutes and other records relating to the administration of the Joint Welfare Fund, 1945-55. Records of the Intelligence Division (J-2), consisting of decimal correspondence, 1953-54; administrative records, 1953; and records relating to organizational planning, 1954. Records of the Operations Division (J-3), consisting of decimal correspondence, 1954; correspondence relating to operations in Korea, 1946-53; and records relating to operational and emergency planning, 1953-54. Narrative histories of the Logistics Division (J-4), 1954. Records of the Plans and Policy Division (J-5), consisting of narrative histories and records relating to operational planning, 1953-54.
RG 349.3.3 Records of the 8242d Army Unit, Combined Command for Reconnaissance Activities, Korea (CCRAK)
History: 8242d Army Unit, attached to CCRAK, active September 27, 1952-July 27, 1953.
Textual Records: Security-classified general correspondence, issuances, intelligence reports, and combat reports, 1952-53. Miscellaneous security-classified administrative records, 1953.
RG 349.3.4 Records of the Strategic Operations Force, Far East
History: Established as a separate headquarters by General Order 82, HQFEC, June 8, 1954, with mission to develop and maintain unconventional warfare plans.
Textual Records: Portions of decimal correspondence relating to unconventional warfare planning, emergency planning, and intelligence gathering, 1954-57. Staff studies of unconventional warfare, clandestine activities, employment of atomic weapons, and recovery of downed airmen, 1956-57.
RG 349.5.2 Records of Headquarters United States Forces, Korea
History: Established as a subordinate unified command, July 1, 1957.
Textual Records: Decimal and subject correspondence relating mainly to administrative procedures, 1959-60. Issuances, with accompanying documentation, 1958-61.
RG 407.3 REPORTS RELATING TO WORLD WAR II AND KOREAN WAR COMBAT OPERATIONS AND TO ACTIVITIES IN OCCUPIED AREAS, 1940-5410,775 lin. ft. and 901 rolls of microfilm
Textual Records: Reports and supporting documents detailing combat operations at all levels (theaters, base commands, corps, divisions, and individual units), for World War II ("Operations Reports"), 1940-48 (8,219 ft.), with microfilm copies, 1940-46 (731 rolls), and an index; and for the Korean War ("Command Reports"), 1949-54, with microfilm copies (170 rolls), and indexes. Foreign (occupied) area reports relating to economic matters, education, intelligence work, and natural resources in the Far East; and to civil affairs and military government in occupied areas, 1941-54.
901 rolls of microfilm
<첨부2>
MICROFILM RESOURCES FOR RESEARCH: A COMPREHENSIVE CATALOG
National Archives Trust Fund Board
National Archives and Records Administration
Washington, DC
1996
Records of International Conferences, Commissions, and Expositions, RG 43
Records of the U.S. Senate, RG 46
General Records of the Department of State, RG 59
Records of the National Archives and Records Administration, RG 64
Records of the Foreign Service Posts of the Department of State, RG 84
Records of the War Department General and Special Staffs, RG 165
Records of the U.S. Joint Chiefs of Staff, RG 218
Records of Joint Army and Navy Boards and Committees, RG 225
Records of the Office of Strategic Services, RG 226
National Archives Collection of Foreign Records Seized, 1941, RG 242
Records of the U.S. Strategic Bombing Survey, RG 243
National Archives Collection of World War II War Crimes Records, RG 238
Records of the U.S. Strategic Bombing Survey, RG 243
Records of U.S. Occupation Headquarters, World War II, RG 260
Records of the Central Intelligence Agency, RG 263
Records of the National Security Council, RG 273
Records of Allied Operational and Occupation Headquarters, World War II, RG 331
Records of U.S. Theaters of War, World War II, RG 332
Records of International Military Agencies, RG 333
Records of the U.S. Army Commands, 1942 , RG 338
Records of Headquarters U.S. Air Force (Air Staff), RG 341
Records of Interdepartmental and Intradepartmental Committees (State Department), RG 353
Records of the Adjutant General's Office, 1917, RG 407
Part 2:
General Records of the Department of State. RG 59
Diplomatic and Consular Instructions
Despatches From U.S. Ministers to China, 1843-1906.
M92.
131 rolls.
Despatches From U.S. Ministers to Japan, 1855-1906.
M133.
82 rolls.
Despatches From U.S. Ministers to Korea, 1883-1905.
M134.
22 rolls.
Despatches From U.S. Consuls in Seoul, Korea, 1886-1906.
M167.
2 rolls.
Records of the Department of State Relating to Political
Relations Between the United States and Japan, 1910-1929.
M423.
9 rolls.
Records of the Department of State Relating to Political
Relations Between Japan and Other States, 1910-1929.
M424.
1 roll.
Records of the Department of State Relating to Internal Affairs
of Korea, 1910-1929.
M426.
9 rolls.
State Department Documents of the Interdivisional Country and
Area Committee, 1943-1946.
T1221.
6 rolls.
State Department Documents of the Post War Programs Committee,
1944.
T1222.
4 rolls.
Records of the U.S. Strategic Bombing Survey. RG 243
Final Reports of the U.S. Strategic Bombing Survey, 1945-1947.
M1013.
25 rolls.
Joint Army-Navy Intelligence Studies (JANIS), 1944-1945.
M1169.
20 rolls.
Japanese Resources Reference Notebooks, 1945-1947.
M1199.
6 rolls.
U.S. Strategic Bombing Survey (Pacific): Intelligence Library, 1932-47.
M1652.
118 rolls.
Interrogation of Japanese Leaders and Responses to Questionnaires, 1945-1946.
M1654.
9 rolls.
U.S. Strategic Bombing Survey (Pacific): Reports and Other Records, 1928-1947.
M1655.
507 rolls.
Damage Assessment Reports, 1945.
M1721.
17 rolls.
Miscellaneous Documents Relating to the Atomic Bombing of Japan, Allied and Japanese Military Operations in the Pacific, and Japanese Reports on the Chinese Communist Party.
M1738.
8 rolls.
Records of Allied Operational and Occupation Headquarters, World War II. RG 331
Reviews of the Yokohama Class B and Class C War Crimes Trials by the 8th Army Judge Advocate, 1946-1949.
M1112.
5 rolls.
Copies of Judgments of the International Military Tribunal for the Far East, 1948.
M1660.
7 rolls.
Studies, Reports, and Other Reference Documents of the Allied Operational and Occupation Headquarters, World War II, Supreme Commander Allied Powers, International Prosecution Section, 1944-1948.
M1662.
44 rolls.
International Prosecution Section Staff: Historical Files Relating to Cases Tried Before the International Military Tribunal for the Far East, 1945-1948.
M1663.
66 rolls.
Miscellaneous Records of the Allied Operational and Occupation Headquarters, World War II, Supreme Commander Allied Powers, International Prosecution Section, 1945-1948.
M1664.
9 rolls.
Prosecution and Defense Summations for Cases Tried Before International Military Tribunal for the Far East, 1948.
M1665.
21 rolls.
Narrative Summary and Transcripts of Court Proceedings for Cases Tried Before the
International Military Tribunal for the Far East, 1946-1948.
M1666.
64 rolls.
Transcripts of Proceedings in Chambers for Cases Tried Before the International Military Tribunal for the Far East, 1946-1948.
M1667.
l roll.
Records of the Chief Prosecutor Relating to Preparation for and Conduct of Cases Tried by the International Prosecution Section Before the International Military Tribunal for the Far East, 1946-1948.
M1668.
18 rolls.
Records of the International Prosecution Section: Prosecution's Opening Statements, Summary of Evidence, and Copies of Indictments, 1946.
M1669.
2 rolls.
War Crimes Trial Documents Collected by the International Prosecution Section for Use Before the International Military Tribunal for the Far East, 1945-1947.
M1679.
1 roll.
Documents Assembled by the International Prosecution Section for Use as Exhibits Before the International Military Tribunal for the Far East, 1945-1947.
M1680.
34 rolls.
Reports, Orders, Studies, and Other Background Documents Gathered by the International Prosecution Section, 1945-1947.
M1681.
9 rolls.
Indexes to Numerical Case Files Relating to Particular Incidents and Suspected War Criminals, International Prosecution Section, 1945-1947.
M1682.
4 rolls.
Numerical Case Files Relating to Particular Incidents and Suspected War Criminals, International Prosecution Section, 1945-1947.
M1683.
73 rolls.
International Prosecution Section Documents Relating to Witnesses for the Prosecution and the Defense, 1946-1947.
M1684.
21 rolls.
Indexes of Exhibits of the Prosecution and of the Defense, Introduced as Evidence Before the International Military Tribunal for the Far East, 1945-1947.
M1685.
2 rolls.
Exhibits of the Prosecution and of the Defense Introduced as Evidence Before the International Military Tribunal for the Far East, 1945-1947.
M1686.
17 rolls.
Index to Court Exhibits in English and Japanese, International Prosecution Section, 1945-1947.
M1687.
l roll.
Court Exhibits in English and Japanese, International Prosecution Section, 1945-1947.
M1688.
48 rolls.
Indexes to Numerical Evidentiary Documents Assembled by the Prosecution for Use as Evidence Before the International Military Tribunal for the Far East, 1945-1947.
M1689.
8 rolls.
Numerical Evidentiary Documents Assembled as Evidence by the Prosecution for Use Before the International Military Tribunal for the Far East, 1945-1947.
M1690.
477 rolls.
Indexes to Documents Presented as Evidence by the Defense and Defense Documents Rejected as Evidence Before the International Military Tribunal for the Far East, 1945-1947.
M1691.
2 rolls.
Documents Presented as Evidence by the Defense Before the International Military Tribunal for the Far East, 1945-1947.
M1692.
19 rolls.
Defense Documents Rejected as Evidence Before the International Military Tribunal for the Far East, 1946-1947.
M1693.
16 rolls.
Alphabetical Series of Defense Documents Presented for Evidence and Rejected by the
International Military Tribunal for the Far East, 1945-1947.
M1694.
3 rolls.
Index to Names of Witnesses and Suspected War Crimes Perpetrators Who Appeared Before the International Military Tribunal for the Far East, 1945-1947.
M1695.
1 roll.
Indexes to Files Showing the Receipt and Distribution of Defense Documents and the Receipt of Affidavits from Prisoners of War and Other Sources, 1946-1948.
M1696.
2 rolls.
Analyses of the Documentary Evidence Introduced by the Prosecution Before the International Military Tribunal for the Far East, 1946-1948.
M1697.
6 rolls.
Indexes to Court Documents Including Orders, Rules of Procedure, and Copies of the Indictment and Motions of the Defense, 1946-1948.
M1698.
1 roll.
Court Documents Including Orders, Rules of Procedure, and Copies of the Indictment and Motions of the Defense, 1946-1948.
M1699.
3 rolls.
Indexes and Lists of Witnesses for the Defense and for the Prosecution Before the International Military Tribunal for the Far East, 1946-1948.
M1700.
1 roll.
Numeric Records of the Prosecution Attorneys Relating to the Prosecution's Evidence Before the International Military Tribunal for the Far East, 1946-1948.
M1701.
4 rolls.
Records Pertaining to Rules and Procedures Governing the Conduct of Japanese War Crimes Trials, Atrocities Committed Against Chinese Laborers, and Background Investigations of Major Japanese War Criminals.
M1722.
17 rolls.
Miscellaneous Documents Relating to Japan's Economic, Industrial, Military, and Diplomatic Activities Used as Background Materials by the International Prosecution Section, 1929-1945.
M1723.
7 rolls.
Nuremberg Transcripts Used as Reference Documents by the International Prosecution Section for the International Military Tribunal for the Far East, 1945-1947.
M1724.
8 rolls.
Supreme Commander for the Allied Powers: Report on the Summation of U.S. Army Military and Non-Military Activities in the Far East, 1945-1947.
M1725.
3 rolls.
Records of Trials and Clemency Petitions for Accused Japanese War Criminals Tried at
Yokohama, Japan, by a Military Commission Appointed by the Commanding General, Eighth Army, 1946-1948.
M1726.
59 rolls.
Records of Trials of Accused Japanese War Criminals Tried at Manila, Philippines, by a Military Commission Convened by the Commanding General of the United States Army in the Western Pacific, 1945-1947.
M1727.
34 rolls.
Records of the Trial of Accused War Criminal Hiroshi Tamura, Tried by a Military Tribunal Appointed by the Supreme Commander of the Allied Powers, Tokyo, Japan, 1948-1949.
M1728.
3 rolls.
Records of the Trial of Accused War Criminal Soemu Toyoda, Tried by a Military Tribuna Appointed by the Supreme Commander of the Allied Powers, Tokyo, Japan, 1948-1949.
M1729.
7 rolls.
Miscellaneous Documents Relating to the Japanese Attack on Pearl Harbor and Other Japanese Military Activities, 1941-1945.
M1730.
1 roll.
Photostatic Copies of Newspaper Articles Relating to Japanese War Crimes and War Crimes Trials, 1943-1948.
M1731.
1 roll.
Miscellaneous International Prosecution Documents Used as Background in Preparation for the International Military Tribunal for the Far East, 1940-1948.
M1732.
19 rolls.
Photographs of Japanese Soldiers and of Allied Prisoners of War, 1942-1945.
M1733.
1 roll.
Records of International Military Agencies. RG 333
United Nations Command Korean Armistice Negotiations, 1951-1953.
T1152.
11 rolls.
Records of Interdepartmental and Intradepartmental Committees (State Department). RG 353
State-War-Navy Coordinating Committee (SWNCC) and State-Army-Navy-Air Force
Coordinating Committee (SANACC) Decimal Subject Files, 1944-1949.
M1195.
12 rolls.
Minutes of Meetings of the State-War-Navy Coordinating Committee (SWNCC), 1944-1947.
T1194.
1 roll.
Minutes of Meetings of the Subcommittee for the Far East, 1945-1947.
T1198.
1 roll.
Records of the Subcommittee for the Far East, 1945-1948.
T1205.
14 rolls.