Skip to main content Skip to search Skip to search results
New Search
Search collections where
  • translation missing: en.search_results.four_part_id_contain

Showing Results: 1 - 5 of 5

U.S. Naval Base (Newport, R.I.) records

 Collection
Identifier: MSC-036
Scope and Contents

Records: Historical Subject Files including correspondence, memoranda, chronologies and reports pertaining to administrative matters, base activities and command facilities, 1942–1969; Presidential visits of Eisenhower and Kennedy, 1957–1958, 1960–1961; History and transfer of Fort Adams, 1951–1960; Planning and construction of Narragansett Bay Bridge, 1944–1966; Use of Prudence Island 1913–1917; Consolidation of the office of Industrial Relations, 1950–1963; Housing Plans, 1967–1968; German Submarine survivor burial, 1959–1966; Effects of Hurricane Donna, et.al., 1954–1960; War Diaries, 1942–1946; Miscellany, including Serial Number Books, Manuals, Operational order and Instruction Books, guest books and plaques. Newport, RI, 1913–1969.

Dates: 1913 - 1969

Scott Umsted papers

 Collection — Multiple Containers
Identifier: MSC-055
Abstract

Official correspondence regarding naval career, 1920–1951; Personal correspondence, 1908–1971; Family correspondence, chiefly to his mother, 1914–1934; Miscellany, including photographs, diary, menus, booklets, newspaper clippings; Correspondence and travel writings of his mother Mrs. Katherine Scott Umsted, 1904–1934.

Dates: 1867 - 1973

U.S. Naval Station (Newport, R.I.) records

 Collection — Multiple Containers
Identifier: MSC-039
Content Description

Correspondence and subject files pertaining to administration, organization, mission, functions and buildings of the Naval Training Station and Naval Station, 1885–1974; Historical subject files of Coasters Harbor Island, Fort Adams, USS Constitution, USS Constellation, visits of Presidents Roosevelt, Eisenhower, Kennedy and Nixon, 150th Anniversary of landing of General Rochambeau, 150th Anniversary of the Battle of Rhode Island, hurricanes, fires, Public Works Department, Tercentenary of city of Newport, Naval Air Station, Naval Torpedo Station, Naval Operating Base, and Goat Island, 1885–1974; Command Histories, 1958–1974; War Diaries, 1941–1943; Publications including Our Naval Apprentice, Newport Recruit and Newport Navalog; Photographs and photograph albums of the Naval Base, Naval Station, recruit training and special events, 1890–1963; Picture book, log book, leave books, and organization and regulation books, 1885–1974.

Dates: 1885-1980 and undated

Joseph H. Wellings papers

 Collection
Identifier: MSC-003
Abstract

This collection consists of materials regarding Wellings’ assignment as U.S. observer of the British Home Fleet, including his reminiscences of the sinking of the Bismarck in May 1941, as well as correspondence, writings, speeches, subject files, and other documentation relating to his naval career.

Dates: 1921-1983

Manuscript Items

 Collection
Identifier: MSC-364
Scope and Contents

This collection consists of single manuscripts items from past NWC presidents, faculty, and staff, as well as other other naval officers and military service members from Rhode Island and the surrounding area. These items include correspondence, journals, reports, certificates, commissions, scrapbooks, and other ephemera that relate to the history of the U.S. Naval War College, the history of navies in the Narragansett Bay region, and the history of naval warfare and strategy.

Dates: 1783-2013 and undated

Filtered By

  • Subject: United States -- History, Naval -- 20th century X

Filter Results

Additional filters:

Subject
Navy-yards and naval stations -- Newport (R.I.) 3
Newport (R.I.) -- History 3
Fort Adams (Newport, R.I.) 2
Naval Station Newport (R.I.) 2
War diaries 2