Skip to main content Skip to search results

Showing Records: 21 - 30 of 30

Letter from Roy Campbell Smith to the Secretary of the Navy, 1919 Feb 3

 Item — Box: 15, Folder: 9
Identifier: MSC-005- Series III
Scope and Contents

Letter to the Secretary of the Navy with his record of members instituted in Guam for its improvement.

Dates: 1919 Feb 3

Letter from Roy Campbell Smith to William S. Benson, 1919 Jan 29

 Item — Box: 15, Folder: 9
Identifier: MSC-005- Series III
Scope and Contents

Letter from Smith to Admiral Benson, Chief of Naval Operations, including a supplemental report of fitness covering Smith's period of duty in Guam.

Dates: 1919 Jan 29

Mandated Territory in Time of War, 1928 Dec 17

 File — Box: 36, Folder: 3
Identifier: RG-04- File 1329
Scope and Contents From the Collection:

College curriculum items, including orientation materials, lectures, addresses, tactical, strategic, demonstrative, scouting and screening and operational problems, maneuver rules, fire effect diagrams, quick decision problems, directives, manuals, articles, historical presentations compiled by members of the Department of Intelligence on naval battles, and translations of the War at Sea, 1914–1918, and miscellaneous NWC publications.

Dates: translation missing: en.enumerations.date_label.Creation: 1928 Dec 17

Memorial Day address, 1918 May 30

 Item — Box: 7, Folder: 2
Identifier: MSC-005- Series II
Scope and Contents

Speech given by Captain Roy Campbell Smith while Governor of Guam and the commanding officer of its naval station.

Dates: 1918 May 30

School Closing, 1917 Jun 23

 Item — Box: 7, Folder: 2
Identifier: MSC-005- Series II
Scope and Contents

Speech given by Captain Roy Campbell Smith while Governor of Guam and the commanding officer of its naval station.

Dates: 1917 Jun 23

School Closing, 1918 Jun 22

 Item — Box: 7, Folder: 2
Identifier: MSC-005- Series II
Scope and Contents

Speech given by Captain Roy Campbell Smith while Governor of Guam and the commanding officer of its naval station.

Dates: 1918 Jun 22

Smith, Roy C.: Mandate Territory in Time of War, 1928

 File — Box: 3, Folder: 24
Identifier: RG-14
Scope and Contents From the Record Group:

Presentations in boxes 1-56 include transcriptions of lectures given by NWC faculty and staff members from 1886-1970. The presentations in boxes 57-70 are comprised of compact discs with audio recordings of presentations given by NWC Stratey and Policy faculty members from 2003-2007. Access to the compact discs is dependent upon NHC having the necessary listening equipment.

Dates: translation missing: en.enumerations.date_label.Creation: 1928

Smith, Roy C.: Naval Tactics, 1909

 File — Box: 2, Folder: 20
Identifier: RG-14
Scope and Contents From the Record Group:

Presentations in boxes 1-56 include transcriptions of lectures given by NWC faculty and staff members from 1886-1970. The presentations in boxes 57-70 are comprised of compact discs with audio recordings of presentations given by NWC Stratey and Policy faculty members from 2003-2007. Access to the compact discs is dependent upon NHC having the necessary listening equipment.

Dates: translation missing: en.enumerations.date_label.Creation: 1909

Territorial Waters and the Lines Drawn Under the 1895 Act Delimiting Inland Waters, 1928 Nov

 File — Box: 35, Folder: 26
Identifier: RG-04- File 1318
Scope and Contents From the Collection:

College curriculum items, including orientation materials, lectures, addresses, tactical, strategic, demonstrative, scouting and screening and operational problems, maneuver rules, fire effect diagrams, quick decision problems, directives, manuals, articles, historical presentations compiled by members of the Department of Intelligence on naval battles, and translations of the War at Sea, 1914–1918, and miscellaneous NWC publications.

Dates: translation missing: en.enumerations.date_label.Creation: 1928 Nov

Writings: The Economic Development of Guam, 1919

 File — Box: 8, Folder: 12
Identifier: MSC-005- Series II
Scope and Contents

Reprint from the United States Naval Institute Proceedings, Vol. 45, No. 11, Whole No. 201.

Dates: translation missing: en.enumerations.date_label.Creation: 1919

Filtered By

  • Names: Smith, Roy Campbell, 1858-1940 X

Filter Results

Additional filters:

Type
Archival Object 27
Digital Record 3
 
Subject
speeches (documents) 5
Guam -- History 2
photographs 2
 
Names
Manwaring, Edward B. 2
Benson, William S., 1855-1932 1
Daniels, Josephus, 1862-1948 1
Knight, Austin Melvin, 1854-1927 1
McKean, Josiah Slutts, 1879- 1