Skip to main content

United States. Department of the Navy

 Organization

Dates

  • Existence: 1947-

Found in 7 Collections and/or Records:

Early records of the U.S. Naval War College

 Record Group
Identifier: RG-01
Abstract

Correspondence, memoranda, lists, contracts, inventories, military and naval orders, and plans regarding the early administration and curriculum of the Naval War College, new building construction, and items relating to the establishment of a naval coaling station in Narraganset Bay. Also included are journals and letterpress copybooks kept by past NWC presidents Charles Stockton and French Chadwick.

Dates: 1883-1919; Majority of material found within 1895-1911

Raymond P. Rodgers letter, 1883 Oct 23

 File — Box 4, Folder: 16
Identifier: MSC-364- File MSI 039
Scope and Contents

Letter from Navy Department regarding a general court-martial for Rodgers to be held at the Navy Yard, N.Y., 25 October 1883.

Dates: 1883 Oct 23

Sub-Series C. Navy: Narragansett Bay, 1770-2001

 Sub-Series
Identifier: MSC-385- Series I- Sub-Series C

Sam Tangredi collection of speeches

 Collection
Identifier: MSC-355
Abstract

This collection contains the drafts and final speeches written by Sam Tangredi for Secretary of the Navy John H. Dalton, and Under Secretary of the Navy Richard Danzig during the years 1993-1995.

Dates: 1993-1995

Westfall, Elmer T.: Reorganization of the Navy Department : sufficient or superficial, 1964

 File — Box 242, Folder: 11
Identifier: RG-13- File N420 .F82 1964 no.116
Dates: 1964

World War II naval message, 1941 Dec 11

 File — Box 5, Folder: 5
Identifier: MSC-364- File MSI 050
Scope and Contents

Message from Secretary of the Navy to ALNAV announcing Italy's declaration of war on the United States.

Dates: 1941 Dec 11

World War II naval message, 1941 Dec 11

 File — Box 5, Folder: 6
Identifier: MSC-364- File MSI 051
Scope and Contents

Message from Secretary of the Navy to ALNAV announcing Germany's declaration of war on the United States.

Dates: 1941 Dec 11