Printing on bottom states, "685-42 US Navy Yard, SC, May 15 1942. Bow assembly of USS Stevens (DD479) and USS Bell (DD587). Total weight including rigging 29,500 lbs. View showing bow assemblies in vertical position just prior to centering for hoisting. File 13270."
Writing on bottom states, "157-43 US Navy Yard, SC. January 11, 1943. Launching of the USS LST 359 and 360 from Building Ways 342 and 342C, Respectively, January 11, 1943. Stern view of LST 359 and 360. Picture taken just prior to launching, January 11, 1943. File 14736."
Writing on bottom states, "156-43 US Navy Yard, SC. January 11, 1943. Group picture of Representatives of the Planning Section and the Sub-contracting Firms for the LST program. (Names follow) File 14735."
Writing on bottom states, "1134-42 US Navy Yard, SC. August 1, 1942. Plate #5. General Elecric 540 KW Sweep Generator. Switchboard showing Terminal Strip and Thyrite Resistor. Note Terminals 52 & 53 (arrow) and leads to Reference Field of Amplidyne. File 13558."
Writing on bottom states, "US Navy Yard, SC. August 12, 1943. Test Plates with sprayed galvanized coatings. After fifteen months exposure to inland atmospheric conditions. Full size image (front of plate). File 8-12-43-5."
Writing on bottom states, "1139-42 US Navy Yard, SC. August 1, 1942. Wheatstone Bridge type control for AMplidyne controlled sweep generator. (specs. follow) File 13563."
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."
Printing on bottom states, "205-43 US Navy Yard, SC, January 20, 1943. USS Paul Hamilton (DD 589) & USS Twiggs (DD 591) Keel Laying Ceremonies. The keel was officially laid by striking three arcs simutaneously on the keel of each vessel by the wives of Junior Officers assited by thier husbands. DD591 striking the arc and officially laying the keel. Left to right: front row: Mrs.R. G. Odiorne, Mrs. A. A. Rimmer,Mrs. J. W. Clayton, Mrs. T. H. Dwyer. File 14783."
Printing on bottom states, "434-42, US Navy Yard, Charleston, SC, April 1, 1942, USS Electra (AK 21) Evaporator port side upper grating of engine room space. File 12781."
Writing on bottom states, "1232-42 US Navy Yard, SC. August 8, 1942. Mrs. Mary Middleton Lee, sponsor of the USS Izard (DD 589) receives gift from John D. Jennings, chairman of Charleston Navy Yard central shop committee, just before launching of ship named for her great grandfather, the late Lieut. Ralph Izard, USN. Ship went down ways August 8, 1942. File 13433."
Under tab, "Power Plant" Printing on bottom states, "1648-42 US Navy Yard, Charleston, SC. October 30, 1942. Contract NOy-4217. South and West Elevations of Power Plant, showing (left to right) New coal handling facilities, ash handling and locomotive charging station. File 13660."
Under tab, "Power Plant" Printing on bottom states, "1649-42 US Navy Yard, Charleston, SC. October 30, 1942. Contract NOy-4217. Locomotive charging station looking west from Avenue C. New coal shed and ash handling for Power Plant at right. File 13662."
Under tab, "Power Plant" Printing on bottom states, "384-42 US Navy Yard, Charleston, SC. March 25, 1942. Improvements to Power Plant, Contract NOy-4217. Steam Distribution Line area 2, View of Chamber 2. File 12449."
Writing on bottom states, "1381-42 US Navy Yard, SC. September 7, 1942. Admiral W. Glassford presenting Mr. and Mrs. Moses B. Hayes with a plaque commemorating the keel laying of the LST 356, Monday, Labor Day, September 7, 1942. 14153."
Under tab, "Degaussing 1942" Printing on bottom states, "728-42 US Navy Yard, SC. May 14, 1942. Rear view of fluxmeter panel board showing detail of calibration and control wiring Drum Island, Magnetic Channel Range. File 12822."
Under tab, "Power Plant" Printing on bottom states, "1651-42 US Navy Yard, Charleston, SC. October 30, 1942. Contract NOy-4217. Completed coal handling facilities at Power Plant showing the relocation of wire fence enclosure. File 13663."
Under tab, "Power Plant" Printing on bottom states, "1653-42 US Navy Yard, Charleston, SC. October 30, 1942. Contract NOy-4217. Suction header and other piping below the Deaerating heaters in the Power Plant. File 13665."
Under tab, "Power Plant" Printing on bottom states, "1652-42 US Navy Yard, Charleston, SC. October 30, 1942. Contract NOy-4217. New coal handling facilities in operation at Power Plant. File 13664."
Under tab, "Degaussing 1942" Printing on bottom states, "725-42 US Navy Yard, SC. May 14, 1942. Front view of fluxmeter panel board Drum Island, Magnetic Channel Range. File 12819."