Skip to main content

reports

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 18 Collections and/or Records:

Memorandum from Henry E. Eccles to Commander in Chief, U.S. Asiatic Fleet

 Digital Record
Identifier: MSC052_68_09_EcclesReport_19Oct1940
Dates: 1940 Oct 18

Naval attaché's reports, 1914 Aug

 Digital Record
Identifier: RG08_132_02_01
Dates: 1914 Aug

Naval attaché's reports, 1914 Sep

 Digital Record
Identifier: RG08_132_03_01
Dates: 1914 Sep

Report of the US. Senate Armed Services Committee on the defense acquisitions process, 1988 Feb 8

 File — Box 42, Folder: 11
Identifier: RG-37
Scope and Contents

A report from the Subcommittee on Defense Industry and Technology of the Senate Armed Services Committee on the operation of the defense acquisition process that was circulated to the Naval War College for review. In this report, solutions were offered on how to resolve problems in defense acquisitions.

Dates: 1988 Feb 8

Report of the US. Senate Armed Services Committee on the defense acquisitions process

 Digital Record
Identifier: RG37_01_42_11_01
Dates: 1988 Feb 8

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

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

World War II Battle Evaluation Group records

 Record Group
Identifier: RG-23
Abstract

Administrative records; collected documents, chiefly copies, relating to the Battle of Leyte Gulf, 1944; and miscellaneous materials relating to Battle Evaluation Group Studies produced on battles of Savo Island, Midway, and Coral Sea.

Dates: 1946-1956