Skip to main content

Box 57x

 Container

Contains 5 Results:

James C. Flynn discharge certificate and notebook, 1918 and 1921 Sep 30

 File — Box: 57x, Folder: 5
Identifier: MSC-364- File MSI 902
Scope and Contents

James C. Flynn discharge certificate, 1921 Sep 30. Also included is his notebook, Ordance and Seamanship, 1918.

Dates: 1918 and 1921 Sep 30

Howard B. Crane scrapbook, 1942-1945

 File — Box: 57x, Folder: 3
Identifier: MSC-364- File MSI 776
Scope and Contents

Scrapbook of his WWII naval service in the Pacific Theater, including photographs, certificates, pencil sketches, maps, and charts.

Dates: 1942-1945

U.S. Navy Uniform and Dress Regulations, 1869

 File — Box: 57x, Folder: 4
Identifier: MSC-364- File MSI 866
Scope and Contents From the Collection:

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: 1869

William Bainbridge letter, 1811 Feb 01

 File — Box: 57x, Folder: 1
Identifier: MSC-364- File MSI 731
Scope and Contents

Letter to William Jones, February 1, 1811.

Dates: 1811 Feb 01

USS Enterprise (CVA N-65) record, 1963

 File — Box: 57x, Folder: 2
Identifier: MSC-364- File MSI 755
Scope and Contents

Record (33 1/3) of sound effects aboard the ship.

Dates: 1963