Search
« Previous |
101 - 200 of 839
|
Next »
Search Results
Date:
1944-02-17
Description:
Printing on bottom states, "US Navy Yard, SC. USS Thomason (DE 203) Starboard Quarter, Down View. FIle 2-17-44-26.
Date:
1961-12-12
Description:
Ribbon cutting ceremony.
Date:
1943-05-15
Description:
Under tab, "Building Docks Officers 1943" Printing on bottom states, "624-43 US Navy Yard, SC April 15, 1943. Officers in Charge of Building Docks in South Yard. (Lists names) File 15312."
Date:
1942-10-28
Description:
Printing on bottom states, "1646-42 US Navy Yard, SC October 28, 1942. (DD 362) Starboard Quarter Down View. File 13833."
Date:
1944-03-01
Description:
Printing on bottom states, "File-449-44 US Navy Yard, SC 1 March 1944. USS Moffett (DD 362) Starboard Bow, Down View."
Date:
1942-10-28
Description:
Printing on bottom states, "1643-42 US Navy Yard, SC October 28, 1942. (DD 362) Bow Down View. File 13830."
Date:
1944-03-01
Description:
Printing on bottom states, "File-452-44 US Navy Yard, SC 1 March 1944. USS Moffett (DD 362) Stern, Down View."
Date:
1942-10-28
Description:
Printing on bottom states, "1641-42 US Navy Yard, SC October 28, 1942. (DD 362) Port Quarter File 13828."
Date:
1943-10-18
Description:
Printing on bottom states, "US Navy Yard, SC, October 18, 1943. USS Young (DD 580). Stern, Down View. File 10-18-43-10."
Date:
1942-02-16
Description:
Printing on bottom states, "303-43 US Navy Yard, SC, February 16, 1943. (DD148), Starboard Quarter. File 14882."
Date:
1943-10-01
Description:
Printing on bottom states, "US Navy Yard, SC October 31, 1943. USS Winslow (DD 359) Starboard Broadside. File 10-31-43-3."
Date:
1945-01-11
Description:
Printing on bottom states, "147 -45, US Navy Yard, SC., 11 January 1945. USS Wiseman, (DE 667), Starboard Bow, Down View."
Date:
1944-07-27
Description:
Printing on bottom states, "2023-44 US Navy Yard, SC, 27 July, 1944. USS Belknap, (APD-34 ex DD 251) Starboard Broadside, Down View."
Date:
1944-07-27
Description:
Printing on bottom states, "2025-44 US Navy Yard, SC, 27 July, 1944. USS Belknap, (APD-34 ex DD 251) Stern, Down View."
Date:
1943-12-18
Description:
Printing on bottom states, "US Navy Yard, SC, December 18, 1943. USS John D. Edwards (DD 216), Starboard Broadside. File 12-18-43-3."
Date:
1943-12-18
Description:
Printing on bottom states, "US Navy Yard, SC, December 18, 1943. USS John D. Edwards (DD 216), Starboard Quarter. File 12-18-43-4."
Date:
1943-09-26
Description:
Printing on bottom states, "US Navy Yard, SC, Sept. 26, 1943. USS Biddle (DD 151), Bow, Down View. File 9-26-43-11."
Date:
1943-09-26
Description:
Printing on bottom states, "US Navy Yard, SC, Sept. 26, 1943. USS Biddle (DD 151), Starboard Bow. File 9-26-43-12."
Date:
1942-10-22
Description:
Printing on bottom states, "1590-42 US Navy Yard, SC, October 22, 1942. (DD151), Stern View. File 13811."
Date:
1945-02-08
Description:
Printing on bottom states, "374-45 US Navy Yard, SC, 8 February 1945. USS Bernadou (DD 153), Bow, Down View."
Date:
1943-07-22
Description:
Printing on bottom states, "Photo released by public relations office to ships crew-not for publication."
Date:
1943-05-01
Description:
Printing on bottom states, "703-43 US Navy Yard, SC, May 1, 1943. (DD 153), Starboard Bow. File 15355."
Date:
1943-05-01
Description:
Printing on bottom states, "702-43 US Navy Yard, SC, May 1, 1943. (DD 153), Bow View. File 15354."
Date:
1943-05-01
Description:
Printing on bottom states, "694-43 US Navy Yard, SC, May 1, 1943. (DD 155), Starboard Broadside. File 15346."
Date:
1944-03-01
Description:
Printing on bottom states, "File-450-44 US Navy Yard, SC 1 March 1944. USS Moffett (DD 362) Port Broadside, Down View."
Date:
1943-07-23
Description:
Printing on bottom states, "1137-43 US Navy Yard, SC July 23, 1943. (DD 395). Bow View. File 15722."
Date:
1944-03-01
Description:
Printing on bottom states, "File-447-44 US Navy Yard, SC 1 March 1944. USS Moffett (DD 362) Stern View."
Date:
1944-04-01
Description:
Printing on bottom states, "682-44 US Navy Yard, SC 1 April 1944. USS Somers (DD 381) Bow View."
Date:
1943-09-26
Description:
Printing on bottom states, "US Navy Yard, SC, Sept. 26, 1943. USS Biddle (DD 151), Starboard Quarter, Down View. File 9-26-43-19."
Date:
1943-09-26
Description:
Printing on bottom states, "US Navy Yard, SC, Sept. 26, 1943. USS Biddle (DD 151), Starboard Bow, Down View. File 9-26-43-17."
Date:
1942-08-20
Description:
Printing on bottom states, "1286-42 US Navy Yard, SC, August 20, 1942. DD149, Port Quarter, Down View. File 13880."
Date:
1942-12-15
Description:
Printing on bottom states, "1962-42 US Navy Yard, SC. December 15, 1942. Launching of LST #358, Building Ways #343. Bow View just before launching. File 14510."
Date:
1942-11-21
Description:
Printing on bottom states, "1794-42 US Navy Yard, SC. November 21, 1942. (DD 142) Tubing from Port and Starboard boilers. File 14381."
Date:
1938-06-30
Description:
Under tab "WPA Improvements". Printing on the bottom states, "280-38 US Navy Yard, Charleston, SC. 30 June 1938. Improvement of Public Buildings, Parks, Utilities, Flood Control, etc., 1938 - O.P. 509-2-34. Repairing Railroad Track on Avenue "C", south of Third Street. File 6579."
Date:
1939-11-10
Description:
Under tab "WPA Improvements". Printing on the bottom states, "587-38 US Navy Yard, Charleston, SC. 10 November 1938. Administration Building. Allotment 7-08/0679.1-147-1 (PWA) (State WPA Project). View looking southwest. File 7790."
Date:
1943-12-24
Description:
Printing on bottom states, "US Navy Yard, SC, December 24, 1943. USS John D. Ford (DD 228), Starboard Bow, Down View. File 12-24-43-13."
Date:
1944-10-06
Description:
Printing on bottom states, "2864-44 US Navy Yard, SC, 6 October 1944. USS Dupont, (AG-80 ex DD 152), Stern View."
Date:
1958-01-17
Description:
Note on back states, "January 17, 1958 Rear Admiral G. C. Crawford, Commandant, Sixth Naval District, addresses distinguished quests during ceremonies today at US Naval Base Charleston, SC where US destroyer Anthony (left background) was transferred to custody of West German Navy."
Date:
1941-09-26
Description:
Writing on bottom states, "1455-41 US Navy Yard, Charleston, SC. September 26, 1941. Stern Assembly for USS Tillman (DD 641) Total weight 58,560 pounds. Stern complete to Bulkhead no. 183. View shows Stern passing over Crane Structure. File 11030."
Date:
1943-09-26
Description:
Printing on bottom states, "US Navy Yard, SC, Sept. 26, 1943. USS Dickerson, (APD-21) Port Bow, Down View. File 9-26-43-7."
Date:
1944-01-19
Description:
Printing on bottom states, "US Navy Yard, SC, January 19, 1944. USS Bernadou (DD 153), Bow, Down View. File 1-19-44-6."
Date:
1943-04-29
Description:
Printing on bottom states, "717-43 US Navy Yard, SC, April 29, 1943. (DD 574). Starboard Bow, Down View. File 15369."
Date:
1943-05-01
Description:
Printing on bottom states, "707-43 US Navy Yard, SC, May 1, 1943. (DD 153), Bow, Down View. File 15359."
Date:
1944-04-20
Description:
Printing on bottom states, "856-44 US Navy Yard, SC April 20, 1944. USS Jonett (DD 396), Bow View."
Date:
1942-05-03
Description:
Printing on bottom states, "634-42, US Navy Yard, SC, May 3, 1942, Extension to Transportation bldg. #25, Allotment # (122) 17X0603-13, Yard labor. File 13090."
Date:
1942-04-03
Description:
Printing on bottom states, "523-42, US Navy Yard, SC, April 3, 1942, Dry Dock #2, Contract NOy-4732. General View of outer sill after flooding. File 12750."
Date:
1942-04-13
Description:
Printing on bottom states, "467-42, US Navy Yard, SC, April 13, 1942, Lubricating Oil Storage, Supply Department. File 11540."
Date:
1942-03-05
Description:
Printing on bottom states, "328-42, US Navy Yard, SC, March 5, 1942, Extension to Pier 317-B, Contract NOy-4697, looking west. File 11269."
Date:
1961-03
Description:
Depicts process of lengthening.
Date:
1944-01-19
Description:
Printing on bottom states, "US Navy Yard, SC, January 19, 1944. USS Bernadou (DD 153), Starboard Bow, Down View. File 1-19-44-7."
Date:
1943-05-01
Description:
Printing on bottom states, "710-43 US Navy Yard, SC, May 1, 1943. (DD 153), Starboard Quarter, Down View. File 15362."
Date:
1944-01-18
Description:
Printing on bottom states, "US Navy Yard, SC. January 18, 1944, USS Eichenberger. (DE 202) Port Broadside, Down View. File 1-18-44-8.
Date:
1943-11-24
Description:
Printing on bottom states, "US Navy Yard, SC. January 18, 1944, USS Eichenberger. (DE 202) Starboard Broadside. File 1-18-44-3.
Date:
1970-07
Description:
Printing on bottom states, "SS 564 USS Loading torpedos July 1970"
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:
1943-05-12
Description:
Printing on bottom states, "773-43 US Navy Yard, SC, May 12, 1943. (WR 278) Bow Down View. File 15425."
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:
1961-12
Description:
Accompaning note states, "Floating Drydock - To augment Drydock No. 1 and Drydock No. 2 Charleston maintains ARD 15 shown here, and ARD 12. These ARDs provide additional capability for meeting heavy docking needs to Fleet in this area."
Date:
1942-11-25
Description:
Printing on bottom states, "1830-42 US Navy Yard, SC November 25, 1942. USS Pringle (DD477) Bow, Down View. File 11399"
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:
1943-10-31
Description:
Printing on bottom states, "US Navy Yard, SC October 31, 1943. USS Winslow (DD 359) Starboard Quarter, Down View. File 10-31-43-9."
Date:
1939-04-03
Description:
Printing on bottom states, "195-39 US Navy Yard, SC 3 April 1939. USS Roe (DD418). View amidship to Stern. File #7371."
Date:
1939-06-21
Description:
Printing on bottom states, "375-39 US Navy Yard, Charleston, SC 21 June 1939 USS Roe (DD418) Ground Ways after launching."
Date:
1943-05-20
Description:
Writing on bottom states, "858-43 US Navy Yard. May 20, 1943. USS Claxton (DD 571) Nozzle Block for #2 Turbo Generator. Repair Job. Radiograph No. 971. File 15025."
Date:
1943-05-20
Description:
Writing on bottom states, "866-43 US Navy Yard. May 20, 1943. 30 foot Bertch Drop Head Bending Roll. (analysis follows) File 15453."
Date:
1942-07-01
Description:
Writing on bottom states, "836-42 US Navy Yard, SC. June 1, 1942. SS Stanvac Melbourne, Main deck looking aft. as shown. File 13467."
Date:
1943-03-13
Description:
Writing on bottom states, "459-43 US Navy Yard, SC. March 13, 1943. Blind stile borer and mortiser, (specs follow) File 15152."
Date:
1943-06-11
Description:
Printing on bottom states, "1018-43 US Navy Yard, SC, June 11, 1943. (DD 587). Bow, Down View. File 15603."
Date:
1943-04-28
Description:
Printing on bottom states, "725-43 US Navy Yard, SC, April 28, 1943. DD 573. Stern View. File 15377."
Date:
1943-11-21
Description:
Printing on bottom states, "US Navy Yard, SC, November 21, 1943. USS Roper, (APD-20) Starboard Quarter. File 11-21-43-4."
Date:
1945
Description:
Elevated view of yard.
Date:
1945
Date:
1943-09-26
Description:
Printing on bottom states, "US Navy Yard, SC, Sept. 26, 1943. USS Dickerson, (APD-21) Port Broadside, Down View. File 9-26-43-8."
Date:
1943-12-18
Description:
Printing on bottom states, "US Navy Yard, SC, December 18, 1943. USS John D. Edwards (DD 216), Starboard Bow. File 12-18-43-2."
Date:
1942-01
Description:
Photo of responses and ad for intelligence informants.
Date:
1940-08-07
Description:
Tag for launching crew.
Date:
1941-09-08
Description:
Tag for launching crew.
Date:
1930
Description:
Under tab "New Construction".
Date:
1930
Description:
Under tab "Shop 64".
Date:
1943-11-24
Description:
Printing on bottom states, "US Navy Yard, SC. November 24, 1943, USS Eichenberger (DE 202) Port Quarter, Down View. File 11-24-43-13.
Date:
1943-10-31
Description:
Printing on bottom states, "US Navy Yard, SC October 31, 1943. USS Winslow (DD 359) Starboard Bow, Down View File 10-31-43-7."
Date:
1943-10-31
Description:
Printing on bottom states, "US Navy Yard, SC October 31, 1943. USS Winslow (DD 359) Bow, Down View. File 10-31-43-6."
Date:
1943-10-31
Description:
Printing on bottom states, "US Navy Yard, SC October 31, 1943. USS Winslow (DD 359) Starboard Bow. File 10-31-43-2.
Date:
1905-05-14
Description:
Depicts process of lengthening.
Date:
1944-10-06
Description:
Printing on bottom states, "2863-44 US Navy Yard, SC, 6 October 1944. USS Dupont, (AG-80 ex DD 152), Starboard Quarter."
Date:
1944-10-06
Description:
Printing on bottom states, "2865-44 US Navy Yard, SC, 6 October 1944. USS Dupont, (AG-80 ex DD 152), Bow, Down View."
Date:
1944-10-06
Description:
Printing on bottom states, "2861-44 US Navy Yard, SC, 6 October 1944. USS Dupont, (AG-80 ex DD 152), Starboard Bow."
Date:
1905-05-22
Description:
Printing on bottom states, "SS425 1969"
Date:
1943-05-10
Description:
Writing on bottom states, "486-43 US Navy Yard, SC. March 10, 1943. Completed extension to building No. 30. File 15179."
Date:
1961-03
Description:
Depicts process of lengthening.
Date:
1961-03
Description:
Printing on bottom states, "SS425".
Date:
1952-07-16
Description:
Printing on back states, "Work in connection with fire on Medregal (SS480)"
Date:
1943-06-11
Description:
Printing on bottom states, "1011-43 US Navy Yard, SC, June 11, 1943. DD 575 Starboard Quarter, Down View. File 15596."
Date:
1943-07-07
Description:
Printing on bottom states, "1134-43 US Navy Yard, SC, July 7, 1943. (DD 576). Starboard Quarter, Down View. File 15719."
Date:
1943-07-07
Description:
Printing on bottom states, "1133-43 US Navy Yard, SC, July 7, 1943. (DD 576). Starboard Broadside, Down View. File 15718."
Date:
1943-07-07
Description:
Printing on bottom states, "1132-43 US Navy Yard, SC, July 7, 1943. (DD 576). Starboard Bow, Down View. File 15717."