Search
« Previous |
151 - 200 of 819
|
Next »
Search Results
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."
Date:
1966-04-01
Description:
Printing on bottom states, "USS Tidewater AD-31 (built in Chasn) 1 April 1966"
Date:
1942-07-01
Description:
Writing on bottom states, "842-42 US Navy Yard, SC. June 1, 1942. SS Stanvac Melbourne, Port and Center line tank no. 7, looking aft. from Bulkhead no. 56 at shell plating. File 13473."
Date:
1942-12-12
Description:
Writing on bottom states, "1988-42 US Navy Yard, SC. December 22, 1942. LST 355, Commissioning Ceremonies. Capt. Knipe, Mrs. Glassford, & Mrs. Kraft. File 14536."
Date:
1966-07-13
Description:
Under tab, "Shop Extensions" Printing on bottom states, "(1) Non-Classified (2) EST-834 (3) Charleston Naval Shipyard, Charleston, South Carolina (4) 13 July 1966 (5) Abrasive Blast Facility (6) Not Applicable (7) Foundation and Floor Slab (8) Looking Northeast (9) NBy-67655 (10) NBy-EST."
Date:
1962-08-15
Description:
Under tab, "Shop Extensions" Printing on bottom states, "(1) Non-Classified (2) EST-1756 (3) Charleston Naval Shipyard, Charleston, South Carolina (4) 15 August 1962 (5) Cold Storage Plant (6) Not Applicable (7) Exterior Rear, Loading Platform (8) Looking West (9) NBy-37363 (10) NBy-EST."
Date:
1945-02-08
Description:
Printing on bottom states, "377-45 US Navy Yard, SC, 8 February 1945. USS Bernadou (DD 153), Starboard Quarter, Down View."
Date:
1945-02-08
Description:
Printing on bottom states, "375-45 US Navy Yard, SC, 8 February 1945. USS Bernadou (DD 153), Starboard Bow, Down View."
Date:
1943-10-31
Description:
Printing on bottom states, "US Navy Yard, SC October 31, 1943. USS Winslow (DD 359) Stern, Down View. File 10-31-43-10."
Date:
1943-10-31
Description:
Printing on bottom states, "US Navy Yard, SC October 31, 1943. USS Winslow (DD 359) Bow View. File 10-31-43-1."
Date:
1944-10-28
Description:
Printing on bottom states, "3165-44 US Navy Yard, SC October 28, 1944. USS Phelps (DD 360) Stern Down View."
Date:
1944-10-28
Description:
Printing on bottom states, "3159-44 US Navy Yard, SC October 28, 1944. USS Phelps (DD 360) Starboard Quarter."
Date:
1943-04-15
Description:
Print of keel laying ceremony participants. Print on bottom states, "633-43 US Navy Yard, SC April 15, 1943. Keel Laying Ceremonies of the USS Eldridge (DE 201) and USS Craig (DE 202) Left to right: Mrs. A. A. Cuzzell, Mr. A. A. Cuzzell, Mrs. L. H. Pryor, Mr. L. H. Pryor, Mrs. H. R. Gissell, and Mr. H. R. Gissell. File 15303."
Date:
1943-06-21
Description:
Writing on bottom states, "1031-43 US Navy Yard, SC. June 21, 1943. DD 589. Port Quarter, Down View. File 15616."
Date:
1943-06-01
Description:
Writing on bottom states, "US Navy Yard, SC. June 1, 1943. DD 199. USS Manning. Undocking, Port Beam. File 6-1-43-1."
Date:
1946-05-03
Description:
Writing on bottom states, "647-45 US Navy Yard, Charleston, SC. 3 March 1945. USS Cole (DD 155). Port Bow, Down View."
Date:
1943-05-15
Description:
Writing on bottom states, "452-43 US Navy Yard, Charleston, SC. March 15, 1943. (DD 479). Stern View. File 15145."
Date:
1943-01-30
Description:
Writing on bottom states, "236-43 US Navy Yard, Charleston, SC. January 30, 1943. WR 259. Stern, Down View. File 18415."
Date:
1941-12-20
Description:
Writing on bottom states, "1831-41 US Navy Yard, Charleston, SC. December 20, 1941. Dual Launching USS Beatty (DD640) and USS Tillman (DD 641) Mr. John Jennings, Chairman of the Central Shop Committee, Navy Yard, Charleston, presenting gifts to Sponsor of the Beatty, Mrs. Charles H. Drayton and her Matron of Honor, Mrs. F. E. Beatty. File 11966."
Date:
1941-12-02
Description:
Writing on bottom states, "1769-41 US Navy Yard, Charleston, SC. December 2, 1941. USS Beatty (DD640) and USS Tillman (DD 641) 19 days before launching. After staging and stage bents have been removed. Showing starboard forward poppet and cribbing on Tillman and starboard bow of both vessels. File 11751."
Date:
1941-12-02
Description:
Writing on bottom states, "1771-41 US Navy Yard, Charleston, SC. December 2, 1941. USS Beatty (DD640) and USS Tillman (DD 641) 19 days before launching. After staging and stage bents have been removed. Showing port forward poppet and cribbing on the Beatty and port bow of both vessels. File 11752."