Skip to main content Skip to search results

Showing Records: 1 - 5 of 5

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

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

Filtered By

  • Names: United States. Department of the Navy X

Filter Results

Additional filters:

Subject
World War, 1939-1945 2
Narragansett Bay -- History 1
Newport (R.I.) -- History 1
photographs 1
 
Language
English 1
 
Names
Miller, Joseph 1
Rodgers, Raymond Perry, 1849-1925 1
Westfall, Elmer T. 1