Search
« Previous |
1 - 100 of 752
|
Next »
Search Results
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:
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:
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:
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."
Date:
1942-12-22
Description:
Writing on bottom states, "1986-42 US Navy Yard, SC. December 22, 1942. LST 356 Commissioning Ceremonies. Capt. Baker reading the commission. File 14534."
Date:
1943-07-06
Description:
Writing on bottom states, "1087-43 US Navy Yard, SC. July 6, 1943. Milling Machine Plain (specs. follow) File 15672."
Date:
1943-12-31
Description:
Printing on bottom states, "US Navy Yard, SC, December 12, 1943. USS J. Fred Talbott, Starboard Broadside, Down View. File 12-31-43-8."
Date:
1943-12-31
Description:
Printing on bottom states, "US Navy Yard, SC, December 12, 1943. USS J. Fred Talbott, Starboard Bow, Down View. File 12-31-43-7."
Date:
1943-12-31
Description:
Printing on bottom states, "US Navy Yard, SC, December 12, 1943. USS J. Fred Talbott, Starboard Broadside. File 12-31-43-3."
Date:
1943-05-01
Description:
Printing on bottom states, "696-43 US Navy Yard, SC, May 1, 1943. (DD 155), Stern View. File 15348."
Date:
1945-02-01
Description:
Printing on bottom states, "291-45 US Navy Yard, SC, 1 February 1945. USS Badger (DD126), Port Bow."
Date:
1942-07-01
Description:
Writing on bottom states, "835-42 US Navy Yard, SC. June 1, 1942. SS Stanvac Melbourne, Main deck port looking fwd. (Bulkhead fragment pierce deck). File 13466."
Date:
1943-01-26
Description:
Writing on bottom states, "214-43 US Navy Yard, SC. January 26, 1943. DE Cast Steel Shaft Assembly, (specs follow) File 14793."
Date:
1943-01-26
Description:
Writing on bottom states, "211-43 US Navy Yard, SC. January 26, 1943. DE Cast Steel Shaft Assembly, (specs follow) File 14790."
Date:
1943-01-26
Description:
Writing on bottom states, "213-43 US Navy Yard, SC. January 26, 1943. DE Cast Steel Shaft Assembly, (specs follow) File 14792."
Date:
1943-12-31
Description:
Printing on bottom states, "US Navy Yard, SC, December 12, 1943. USS J. Fred Talbott, Starboard Quarter. File 12-31-43-4."
Date:
1943-11-21
Description:
Printing on bottom states, "US Navy Yard, SC, November 21, 1943. USS Roper, (APD-20) Port Bow, Down View. File 11-21-43-7."
Date:
1943-11-21
Description:
Printing on bottom states, "US Navy Yard, SC, November 21, 1943. USS Roper, (APD-20) Bow, Down View. File 11-21-43-6."
Date:
1943-11-21
Description:
Printing on bottom states, "US Navy Yard, SC, November 21, 1943. USS Roper, (APD-20) Stern View. File 11-21-43-5."
Date:
1952-10-01
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
1952-07-16
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
1952-07-16
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
1952-07-30
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
1952-07-26
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
1935
Description:
Under tab "Building Ways". Printing on back states, "NH 93384 Charleston Navy Yard, SC circa 1930s."
Date:
1905-04-07
Description:
Under tab "Building Ways". Note stated, "Old Building Ways - Hammerhead Cranes. 1924"
Date:
1935
Description:
Under tab "Blds-People 1930-1940.
Date:
1935
Description:
Under tab "Blds-People 1930-1940.
Date:
1961-05
Description:
Printing on side states, "MAY61". Included note states, "Two Experiments ---The installation of a ventilation system, indicated by the "chimneys", permitted 500 man shafts of work to be accomplished on the submarine Picuda (SS382) during the sandblasting and painting period. Previously no other work was performed during this period. Incident to the ventilation system is the enclosed air-lock accessed (right). The complete canvas all-weather cover permitted sandblasting and painting to continue without interference from rain, dew, and fog. Work that normally requires ten to twelve days was completed in seven."
Date:
1935
Description:
Under tab "Blds-People 1930-1940.
Date:
1935
Description:
Under tab "Blds-People 1930-1940.
Date:
1935
Description:
Under tab "Blds-People 1930-1940.
Date:
1935
Description:
Under tab "Blds-People 1930-1940.
Date:
1938-10-03
Description:
Printing on bottom states, "Note: Copper sheathing nailed to wood hull. 465-38 US Navy Yard, Charleston, SC. October 3, 1938. Rehabilitate the USS Hartford. Allotment 7-08/0679-114-1 (PWA) Starboard side, showing status of work as of 30 September 1938. File 7429."
Date:
1943-09-26
Description:
Printing on bottom states, "US Navy Yard, SC, Sept. 26, 1943. USS Dickerson, (APD-21) Bow, Down View. File 9-26-43-6."
Date:
1943-05-01
Description:
Printing on bottom states, "693-43 US Navy Yard, SC, May 1, 1943. (DD 155), Starboard Bow. File 15345."
Date:
1942-12-14
Description:
Printing on bottom states, "1964-42 US Navy Yard, Charleston, SC. December 14, 1942. Launching of LST #357, Building Ways #343. Bow view just prior before the vessel entered the water. File 14512."
Date:
1943-02-25
Description:
Printing on bottom states, "406-43 US Navy Yard, Charleston, SC. February 25, 1943 Launching ceremonies and launching of the USS YSD # 33 & #34. USS YSD #34 entering the water. File 14926."
Date:
1943-05-01
Description:
Printing on bottom states, "701-43 US Navy Yard, SC, May 1, 1943. (DD 155), Stern, Down View. File 15353."
Date:
1943-05-01
Description:
Printing on bottom states, "697-43 US Navy Yard, SC, May 1, 1943. (DD 155), Bow, Down View. File 15349."
Date:
1943-05-20
Description:
Writing on bottom states, "806-43 US Navy Yard. May 20, 1943. USS Bryant (DD 665) Special Fitting (specs. follow) Radiograph No. 916. File 14986."
Date:
1943-05-01
Description:
Printing on bottom states, "692-43 US Navy Yard, SC, May 1, 1943. (DD 155), Bow View. File 15344."
Date:
1942-05-03
Description:
Under tab, "Buildings 1941, 1942" Printing on bottom states, "650-42 US Navy Yard, Charleston SC. May 3, 1942. Quarters building, D. F. Station - Dupont, Contract NOy-5307. File 9075."
Date:
1953-10-23
Description:
Under tab, "Buildings 1941, 1942" Note states, "US Naval Minecraft Base Charleston, SC 0815/23 October 1953, High Tide 7.8 ft. about 0830. View of building 45, parking area and road showing the results of extreme high tides. West View."
Date:
1942-05-03
Description:
Under tab, "Buildings 1941, 1942" Printing on bottom states, "644-42 US Navy Yard, Charleston SC. May 3, 1942. Utility and Guard bldg., Marine Barracks, Contract NOy-5353, looking north-west. File 8521."
Date:
1942-05-03
Description:
Under tab, "Buildings 1941, 1942" Printing on bottom states, "648-42 US Navy Yard, Charleston SC. May 3, 1942. Garage, D. F. Station - Dupont, Contract NOy-5307. File 9073."
Date:
1942-04-13
Description:
Under tab, "Buildings 1941, 1942" Printing on bottom states, "465-42 US Navy Yard, Charleston SC. April 13, 1942. 500,000 gallon water tank, Contract NOy-5048, foundation, looking north-west. File 11282."
Date:
1941-09-03
Description:
Under tab, "Buildings 1941, 1942" Printing on bottom states, "1292-41 US Navy Yard, Charleston SC. September 3, 1941. Building #13, Contract NOy-4413, looking northwest. Administration building extension. File 9912."
Date:
1905-04-27
Description:
Under tab, "Shop 964 Pattern" Printing on bottom states, "Pattern Shop 1389-44"
Date:
1935
Description:
Under tab "Building Ways".
Date:
1943-02-16
Description:
Printing on bottom states, "316-43 US Navy Yard, SC, February 16, 1943. (DD571) Starboard Bow, Down View. File 14895."
Date:
1943-02-16
Description:
Printing on bottom states, "312-43 US Navy Yard, SC, February 16, 1943. (DD571) Starboard Broadside. File 14891."
Date:
1943-02-16
Description:
Printing on bottom states, "313-43 US Navy Yard, SC, February 16, 1943. (DD571) Starboard Quarter. File 14892."
Date:
1943-03-08
Description:
Printing on bottom states, "436-43 US Navy Yard, SC, March 8, 1943. DD 571. Stern, Down View. File 15131."
Date:
1943-02-16
Description:
Printing on bottom states, "311-43 US Navy Yard, SC, February 16, 1943. (DD571) Starboard Bow. File 14890."
Date:
1943-02-16
Description:
Printing on bottom states, "314-43 US Navy Yard, SC, February 16, 1943. (DD571) Stern View. File 14893."
Date:
1943-03-08
Description:
Printing on bottom states, "432-43 US Navy Yard, SC, March 8, 1943. (DD571) Bow Down View. File 15127."
Date:
1943-02-16
Description:
Printing on bottom states, "310-43 US Navy Yard, SC, February 16, 1943. (DD571) Bow View. File 14889."
Date:
1942-12-01
Description:
Printing on bottom states, "1863-42 US Navy Yard, SC, December 1, 1942. WR 258. Port Quarter Down View. File 14450."
Date:
1942-12-01
Description:
Printing on bottom states, "1864-42 US Navy Yard, SC, December 1, 1942. WR 258. Stern Down View. File 14451."
Date:
1942-12-01
Description:
Printing on bottom states, "1858-42 US Navy Yard, SC, December 1, 1942. WR 258. Starboard Quarter. File 14445."
Date:
1942-12-01
Description:
Printing on bottom states, "1856-42 US Navy Yard, SC, December 1, 1942. WR 258. Starboard Bow. File 14443."
Date:
1943-03-08
Description:
Printing on bottom states, "431-43 US Navy Yard, SC, March 8, 1943. DD 571. Stern View. File 15126."
Date:
1943-01-11
Description:
Writing on bottom states, "157-43 US Navy Yard, SC. January 11, 1943. Group picture of LST Sub-Contractor Representatives taken with Sponsors and Maid and Matron of Honor. (Names follow) File 14724."
Date:
1943-05-12
Description:
Printing on bottom states, "774-43 US Navy Yard, SC, May 12, 1943. (WR 278) Starboard Bow Down View. File 15426."
Date:
1942-12-01
Description:
Printing on bottom states, "1860-42 US Navy Yard, SC, December 1, 1942. WR 258. Bow Down View. File 14447."
Date:
1942-12-01
Description:
Printing on bottom states, "1859-42 US Navy Yard, SC, December 1, 1942. WR 258. Stern View. File 14446."
Date:
1945-02-01
Description:
Printing on bottom states, "296-45 US Navy Yard, SC, 1 February 1945. USS Badger (DD126), Port Bow Down View."
Date:
1943-05-01
Description:
Printing on bottom states, "706-43 US Navy Yard, SC, May 1, 1943. (DD 153), Stern View. File 15358."
Date:
1943-12-24
Description:
Writing on bottom states, "US Navy Yard, SC. December 24, 1943. USS Breckinridge (DD 148). Starboard Quarter. File 12-24-43-4."
Date:
1943-05-12
Description:
Printing on bottom states, "772-43 US Navy Yard, SC, May 12, 1943. (WR 278) Stern View. File 15424."
Date:
1943-01-04
Description:
Writing on bottom states, "5-43 US Navy Yard, SC. January 4, 1943. Niles Tool Works, Pyramid Roll. (specs follow) File 14584."
Date:
1943-08-30
Description:
Writing on bottom states, "US Navy Yard, SC. Aug. 30, 1943. USS Capps (DD 550). Port Quarter. File 8-30-43-4."
Date:
1943-05-12
Description:
Printing on bottom states, "773-43 US Navy Yard, SC, May 12, 1943. (WR 278) Bow Down View. File 15425."