Search
« Previous |
1 - 50 of 819
|
Next »
Search Results
Description:
Ship tried to wharf, port bow view. Priting on bottom states, "USS Hobson (DMS-26) (Ex-DD-464) 1948"
Description:
Line of moored ships. Handwritten at bottom, "DD421 in Mothball Fleet 1948"
Description:
Under tab, "Parties - Groups 1940-1960's"
Description:
Under tab, "Parties - Groups 1940-1960's"
Description:
Under tab, "Parties - Groups 1940-1960's"
Description:
Under tab, "Code 100 Capt. Woolston"
Description:
Printing on bottom states, "New Head Qtrs Blg-234."
Description:
Printing on bottom states, "Palmer W. Olliff had this 3-d plaque made for entrance to museum."
Description:
Port Quarter, Stern View. Handwritting on bottom states, "DD-601 USS Champlin 1942"
Description:
Port Broadside. Handwritting on bottom states, "DD-601 USS Champlin 1942"
Description:
Sub at moorings. Printing on bottom states, "SSN-660".
Description:
Under tab, "Parties - Groups 1940-1960's"
Description:
Bow View, Starboard Quarter.
Description:
Under tab, "Shop 931" Printing on bottom states, "Shop 931"
Description:
Under tab, "Cranes"
Description:
Aerial View of Shipyard
Date:
1961-08
Description:
Under tab "Power Plant". Printing on bottom states, "586-39 US Navy Yard, Charleston, SC 17 October 1939. Improvement of Power Plant. Allotment 7-08/0679.1-91-1 (PWA). 5000 c.f.m. steam driven Air Compressor. Contract NOy-3216. Looking northeast. File 7880."
Date:
1966-05-25
Description:
Printing on bottom states, "(1) Non-Classified (2) EST-629 (3) Charleston Naval Shipyard, Charleston, South Carolina (4) 25 May 1966 (5) Nuclear Service Building (6) Not Applicable (7) Exterior of Bldg & Compound (8) Looking East (9) NBy-608020 (10) NBy-EST."
Date:
1962-06
Description:
Printing on bottom states, "Bldg 32 Power House June 1962 5000 Gallon tanker loading nuc-grade water"
Date:
1961-08
Description:
Under tab "New Construction". Printing on back states, "Construction of Fire Control and Navigation Building, EST1354 AUG 1961."
Date:
1930
Description:
Printing on bottom states, "Navy Yard, Charleston, SC. USMC Quarters No 1 Commanding Officer. Looking Southwest. USMC Quarters No 2 Duplicate 5673."
Date:
1941-07-31
Description:
Printing on bottom states, "1176-41 US Navy Yard, Charleston, SC. July 31, 1941. USS Pringle (DD 477) Laying Keel. (Names follow) File 11372."
Date:
1917-05-01
Description:
Printing on bottom states, "USS Houston (AK-1) 1 May 1917 (Former captured German freighter) "Liebenfels" barnacles and growth on bottom of hull.
Date:
1905-04-25
Description:
Man standing by captured German flag.
Date:
1905-03-30
Description:
Printing on bottom states, "1916 Barracks of Naval Training Camp, Navy Yard SC, 1354."
Date:
1952-06-27
Description:
Printing on back states, "Fire Damage SS 480 (Medregal) 27 June 1952"
Date:
1952-07-07
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
1952-07-07
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
c.1950
Description:
Printing on bottom states, "Qtrs "A"."
Date:
1943-06-21
Description:
Printing on bottom states, "1032-43 US Navy Yard, SC, June 21, 1943. DD 589 Stern, Down View. File 15617."
Date:
1945-02-01
Description:
Printing on bottom states, "293-45 US Navy Yard, SC, 1 February 1945. USS Badger (DD126), Port Quarter."
Date:
1943-06-21
Description:
Printing on bottom states, "1026-43 US Navy Yard, SC, June 21, 1943. DD 589 Starboard Quarter. File 15611."
Date:
1943-06-21
Description:
Printing on bottom states, "1028-43 US Navy Yard, SC, June 21, 1943. DD 589 Bow, Down View. File 15613."
Date:
1943-05-15
Description:
Printing on bottom states, "788-43 US Navy Yard, SC, May 15, 1943. (DD 588). Bow View. File 15440."
Date:
1944-04-27
Description:
Printing on bottom states, "953-44 US Navy Yard, SC April 27, 1944. USS Mayrant (DD 402), Port Quarter, Down View."
Date:
1944-04-20
Description:
Printing on bottom states, "864-44 US Navy Yard, SC April 20, 1944. USS Jonett (DD 396), Port Quarter, Down View."
Date:
1930
Description:
Under tab "New Construction". Printing on the bottom states, "1081"
Date:
1952-07-07
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
1952-07-07
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
1944-01-29
Description:
Printing on bottom states, "US Navy Yard, SC, January 29, 1944. USS Dallas (DD 199), Port Quarter, Down View. File 1-19-44-9."
Date:
1944-01-29
Description:
Printing on bottom states, "US Navy Yard, SC, January 29, 1944. USS Dallas (DD 199), Port Broadside. File 1-19-44-3."
Date:
1944-01-29
Description:
Printing on bottom states, "US Navy Yard, SC, January 29, 1944. USS Dallas (DD 199), Port Quarter. File 1-19-44-4."
Date:
1943-05-01
Description:
Printing on bottom states, "695-43 US Navy Yard, SC, May 1, 1943. (DD 155), Starboard Quarter. File 15347."
Date:
1944-04-27
Description:
Printing on bottom states, "952-44 US Navy Yard, SC April 27, 1944. USS Mayrant (DD 402), Port View, Down View."
Date:
1944-04-20
Description:
Printing on bottom states, "862-44 US Navy Yard, SC April 20, 1944. USS Jonett (DD 396), Port View, Down View."
Date:
1944-04-20
Description:
Printing on bottom states, "947-44 US Navy Yard, SC April 27, 1944. USS Mayrant (DD 402), Port Bow."
Date:
1970-07
Description:
Printing on bottom states, "SS 564 USS Loading torpedos July 1970"
Date:
1944-01-18
Description:
Printing on bottom states, "US Navy Yard, SC. January 18, 1944, USS Eichenberger. (DE 202) Starboard Quarter, Down View. File 1-18-44-9.
Date:
1942-09-07
Description:
Writing on bottom states, "1383-42 US Navy Yard, SC. September 7, 1942. keel laying ceremonies of the LST 356, Monday, Labor Day, September 7, 1942. (names follow) File 14155."
Date:
1942-12-22
Description:
Writing on bottom states, "1984-42 US Navy Yard, SC. December 22, 1942. LST 356 Commissioning Ceremonies. Capt. Jacquemot prior to reading of orders. File 14532."