National Archives at Atlanta

RG 30 - Bureau of Public Roads, Defense Access Highway Projects


For questions regarding these records, please contact us at (770) 968-2100 or atlanta.archives@nara.gov

Defense Access Highway Project Files, ca. 1940-1952

National Archives Identifier 4504923

National Archives Identifier 6095198

National Archives Identifier 6102322

National Archives Identifier 6129635

These series of records contain documentation relating to the completion of Defense Access Highway Projects in the states of Alabama, Florida, Georgia, Mississippi, North Carolina, South Carolina, and Tennessee. A typical file can contain the preliminary project statement by the state of Alabama placing the work under the Defense Highways Act of 1941. This would be followed by a preliminary agreement between the state of Alabama and the Federal Works Administration and an investigation of the feasibility of the project. In addition, the file might contain cost estimates, statements of materials needed and employment projections, contract bids, property condemnations, as well as project maps and drawings. Final reports and payment vouchers can also be found within approved project files.

 

 

Box No File No Project No County State Facility File Type Dates
1 1 AL-DA-WR-1-(1) Macon AL Tusgekee Airport Maintenance Agreement 1946
1 2 AL-DA-NR-5 Baldwin AL Fort Morgan Cancelled 1944
1 3 AL-DA-WI-5 Madison AL Huntsville Arsenal Project Statement and Final Voucher 1941-1944
1 4 AL-DA-WI-6 Madison AL Huntsville Arsenal Project Statement and Final Voucher 1942-1948
1 5 AL-DA-WI-7 Madison AL Huntsville Arsenal Project Statement and Final Voucher 1942-1945
1 6 AL-DA-WI-8 Madison AL Huntsville Arsenal Cancelled 1941-1942
1 7 AL-DA-WI-9 Colbert AL Muscle Shoals Area Project Statement and Final Voucher 1941-1946
1 8 AL-DA-WI-9B Colbert AL Muscle Shoals Area Final Voucher 1943-1946
1 9 AL-DA-WI-10 Colbert AL Muscle Shoals Area Cancelled 1941-1942
1 10 AL-DA-WI-11 Colbert AL Wilson Dam Project Statement and Final Voucher 1943-1944
1 11 AL-DA-WI-12 Colbert AL Muscle Shoals Area Cancelled 1941-1942
1 12 AL-DA-WI-13 Talladega AL Coosa River Ordnance Plant Project Statement and Final Voucher 1942-1944
2 13 AL-DA-WI-13 Talladega AL Coosa River Ordnance Plant Project Statement and Final Voucher 1942-1944
2 14 AL-DA-WR-14 Calhoun AL Fort McClellan Deferred 1941-1943
2 15 AL-DA-WR-15 Dale AL Dothan Air Base Project Statement and Final Voucher 1941-1946
2 16 AL-DA-WR-16 Calhoun AL Fort McClellan Deferred 1942
2 17 AL-DA-WI-17 Talladega AL Coosa River Ordnance Plant Project Statement and Final Voucher 1942-1944
2 18 AL-DA-WR-18 Dale AL Camp Rucker Project Statement and Final Voucher 1941-1945
2 19 AL-DA-WR-18 Dale AL Camp Rucker Project Statement and Final Voucher 1941-1945
3 20 AL-DA-WR-18 Dale AL Camp Rucker Project Statement and Final Voucher 1941-1945
3 21 AL-DA-WR-18(B)1 Dale AL Camp Rucker Project Statement and Final Voucher 1942-1945
3 22 AL-DA-WR-18(C)1 Dale AL Camp Rucker Project Statement and Final Voucher 1942-1945
3 23 AL-DA-WR-18(C)1 Dale AL Camp Rucker Project Statement and Final Voucher 1942-1945
3 24 AL-DA-WR-19 Dale AL Camp Rucker Project Statement and Final Voucher 1942-1946
4 25 AL-DA-WR-20 Calhoun AL Coosa River Ordnance Plant Project Statement and Final Voucher 1942-1944
4 26 AL-DA-WR-20B(1) Calhoun AL Coosa River Ordnance Plant Project Statement and Final Voucher 1942-1944
4 27 AL-DA-WR-20B(1) Calhoun AL Coosa River Ordnance Plant Project Statement and Final Voucher 1942-1944
4 28 AL-DA-WR-21 Dallas AL Craig Field Unapproved 1942
4 29 AL-DA-WC-22 Dale AL Camp Rucker Project Statement and Final Voucher 1942-1944
4 30 AL-DA-WC-22 Dale AL Camp Rucker Project Statement and Final Voucher 1942-1944
4 31 AL-DA-WC-22B Dale AL Daleville Air Support Command Base Final Voucher 1944
4 32 AL-DA-RM-23 Clay AL Crucible Flake Graphite Mine Cooperative Agreement 1942-1946
4 33 AL-DA-RM-23 Clay AL Crucible Flake Graphite Mine Cooperative Agreement 1942-1946
4 34 AL-DA-WR-24 Talladega AL Estaboga Air Support Base Unapproved 1942
4 35 AL-DA-WC-25 Clay AL Pocahontas Graphite Mine Project Statement and Final Voucher 1943-1944
5 36 AL-DA-WC-26 Montgomery AL Maxwell Field Project Statement and Final Voucher 1942-1945
5 37 AL-DA-WC-26B Montgomery AL Maxwell Field Project Statement and Final Voucher 1943-1944
5 38 AL-DA-RM-27 Winston AL Bankhead National Forest Project Statement and Final Voucher 1942-1949
5 39 AL-DA-RM-28 Clay AL American Co. Graphite Mine Cancelled 1943
5 40 AL-DA-WR-29 Etowah AL Camp Sibert Cancelled 1943
5 41 AL-DA-WR-30 Russell AL Fort Benning Project Statement and Final Voucher 1943-1946
5 42 AL-DA-WI-31 Jefferson AL Birmingham Aircraft Modification Center Project Statement and Final Voucher 1943-1949
5 43 AL-DA-WI-32 Jefferson AL Birmingport Project Statement and Final Voucher 1944-1945
5 44 AL-DA-WI-33 Marshall-Morgan AL Huntsville and Redstone Arsenals Cancelled 1943-1945
5 45 AL-DA-RM-34 Jefferson AL Pyne Mine Cancelled 1943-1944
6 46 AL-DA-RM-35 Madison and Jackson AL American Oak Leather Co. Cancelled 1944
6 47 AL-DA-WI-36 Colbert AL Robbins Tire and Rubber Co. Project Statement and Final Voucher 1945-1947
6 48 AL-DA-WI-37 Franklin AL Rockwood Shell Plant Cancelled 1944
6 49 AL-DA-RM-37 Tuscaloosa AL Talladega National Forest Cancelled 1944
6 50 AL-DA-WI-38 Colbert AL Sheffield Ordnance Plant Project Statement and Final Voucher 1945
6 51 AL-DA-WI-39 Tuscaloosa AL Goodrich Rubber Plant Project Statement and Final Voucher 1945-1947
6 52 AL-DA-WI-39(1) Tuscaloosa AL Goodrich Rubber Plant Project Agreement 1945-1947
6 53 AL-DA-WI-40 Tuscaloosa AL Goodrich Rubber Plant Project Statement and Final Voucher 1945-1947
6 54 AL-DA-WI-40(1) Tuscaloosa AL Goodrich Rubber Plant Project Statement and Final Voucher 1945-1947
6 55 AL-DA-WI-41 Calhoun AL Anniston Ordnance Plant Project Statement and Final Voucher 1945-1946
6 56 AL-DA-WI-42 Talladega AL Coosa River Ordnance Plant Cancelled 1945
6 57 AL-DA-WI-43 Russell AL Fort Benning Cancelled 1945
6 58 AL-DA-WR-44(1) Tuscaloosa AL Gulf, Mobile, and Ohio RR Project Statement and Final Voucher 1945-1949
1 1 FL-DA-NR-1 Duval FL Jacksonville Naval Air Station Project Statement and Final Voucher 1941-1942
1 2 FL-DA-WR-1 Bradford FL Camp Blanding Project Statement and Final Voucher 1942-1945
1 3 FL-DA-B-1 Clay FL Camp Blanding Project Statement and Final Voucher 1942-1945
1 4 FL-DA-WR-2 Escambria FL Fort Barrancas Project Statement and Final Voucher 1942-1946
1 5 FL-DA-NR-2 Duval FL Mayport Naval Air Station Project Statement and Final Voucher 1943-1947
1 6 FL-DA-WR-3 Monroe FL Key West Barracks Project Statement and Final Voucher 1943-1946
1 7 FL-DA-NR-3 Clay FL Jacksonville Naval Air Station Project Statement and Final Voucher 1943-1949
1 8 FL-DA-NR-3-B Clay FL Jacksonville Naval Air Station Project Statement and Final Voucher 1944-1947
1 9 FL-DA-NR-3-C Clay FL Lee Field Withdrawn 1944
1 10 FL-DA-NR-4 Escambia FL Pensacola Naval Air Station Project Statement and Final Voucher 1942-1947
1 11 FL-DA-WR-4 Highlands FL Hendricks Field Withdrawn 1942
1 12 FL-DA-WR-5 Highlands FL Sebring Bombing and Gunnery Range Project Statement and Final Voucher 1942-1949
2 13 FL-DA-NR-5 Escambia FL Pensacola Naval Air Station Project Statement and Final Voucher 1943-1946
2 14 FL-DA-NR-6 Santa Rosa FL Pensacola Naval Air Station Project Statement and Final Voucher 1942-1946
2 15 FL-DA-WR-6 Hillsborough FL Drew Field Project Statement and Final Voucher 1942-1946
2 16 FL-DA-NR-7 Escambia FL Pensacola Naval Air Station Project Statement and Final Voucher 1942-1947
2 17 FL-DA-WR-7 Lee FL Buckingham Gunnery School Project Statement and Final Voucher 1945-1951
2 18 FL-DA-WR-8 Lee FL Flexible Gunnery School Project Statement and Final Voucher 1942-1949
2 19 FL-DA-NR-8 Brevard FL Banana River Naval Air Station Cancelled 1941-1942
2 20 FL-DA-WR-9 Bay FL Tyndall Field Project Statement and Final Voucher 1943-1946
2 21 FL-DA-NR-9 Duval FL Melbourne Naval Air Station Project Statement and Final Voucher 1944-1947
2 22 FL-DA-NR-10 Leon FL Dale Mabry Field Deferred Project 1942-1944
2 23 FL-DA-NR-10-B Escambia FL Pensacola Naval Air Station Final Voucher 1943-1946
2 24 FL-DA-NR-10 Escambia FL Pensacola Naval Air Station Project Statement and Final Voucher 1943-1946
3 25 FL-DA-WR-11 Jackson FL Marianna Airfield Project Statement and Final Voucher 1943-1946
3 26 FL-DA-NR-11 Brevard FL Melbourne Naval Operations Training Base Project Statement and Final Voucher 1943-1946
3 27 FL-DA-WR-12 Polk FL Lakeland Airfield Final Voucher 1943-1946
3 28 FL-DA-WR-12-1 Polk FL Lakeland Airfield Project Statement and Final Voucher 1943-1947
3 29 FL-DA-NI-12 Bay FL Wainwright Shipyard Project Statement and Final Voucher 1943-1947
3 30 FL-DA-NI-13 Hillsborough FL Hooker's Point Shipyard Project Statement and Final Voucher 1942-1950
3 31 FL-DA-WR-13 Levy FL Montbrook Airfield Project Statement and Final Voucher 1943-1946
3 32 FL-DA-WR-14 Osceola FL Kissimmee Airfield Project Statement and Final Voucher 1943-1945
3 33 FL-DA-NR-14 Broward FL Drane Field Naval Air Station Project Statement and Final Voucher 1943-1946
4 34 FL-DA-NR-15 Okaloosa FL Eglin Field Project Statement and Final Voucher 1941-1945
4 35 FL-DA-NR-15 Volusia FL Deland Naval Operations Training Base Project Statement and Final Voucher 1943-1946
4 36 FL-DA-WR-16 Dade FL Homestead Airforce Base Project Statement and Final Voucher 1943-1946
4 37 FL-DA-NR-16 Clay FL Lee Field and Switzerland Field Project Statement and Final Voucher 1941-1949
4 38 FL-DA-NR-16 (1)   FL   Voucher Attachment  
4 39 FL-DA-WR-17 Orange FL Orlando Airbase Project Statement and Final Voucher 1943-1946
4 40 FL-DA-NR-17 Broward FL Ft. Lauderdale Naval Air Station Project Statement and Final Voucher 1943-1945
5 41 FL-DA-NR-18 Broward FL Ft. Lauderdale Naval Air Station Project Statement and Final Voucher 1943-1945
5 42 FL-DA-WR-18 Dade FL Homestead Airport Project Statement and Final Voucher 1943-1946
5 43 FL-DA-WR-19 Franklin FL Camp Carabelle Project Statement and Final Voucher 1942-1952
5 44 FL-DA-NR-19 St. Johns FL Yukon Naval Air Station-Switzerland Field Project Statement and Final Voucher 1943-1946
5 45 FL-DA-WR-20 Orange FL Orlando Army Air Base Project Statement and Final Voucher 1943-1951
5 46 FL-DA-WR-20 Orange FL Orlando Army Air Base Project Statement and Final Voucher 1943-1951
5 47 FL-DA-NR-20 Dade FL Overseas Highway Project Statement and Final Voucher 1943-1947
5 48 FL-DA-NR-21 Clay FL Jacksonville Naval Air Station-Brannan Field Project Statement and Final Voucher 1943-1946
5 49 FL-DA-WR-21 Palm Beach FL Boca Raton Airfield Project Deferred 1943
5 50 FL-DA-NR-22 Monroe FL Overseas Highway Project Statement and Final Voucher 1943-1949
6 51 FL-DA-NR-22 (1) Monroe FL Overseas Highway Final Voucher 1943-1949
6 52 FL-DA-NR-22 (1) Monroe FL Key West Barracks Project Bid 1943-1944
6 53 FL-DA-NR-22 Monroe FL Overseas Highway-Key West Barracks Final Voucher 1943-1944
6 54 FL-DA-NR-22 Monroe FL Overseas Highway Final Inspection 1943-1944
6 55 FL-DA-WC-22 Calhoun FL Auxilary Field No. 4 Marianna Flying School Cancelled 1943
6 56 FL-DA-WC-23 Pinellas FL Pinellas County Airport Project Statement and Final Voucher 1943-1946
6 57 FL-DA-NR-23 Duval FL Jacksonville Naval Air Station Project Statement and Final Voucher 1943-1945
6 58 FL-DA-NR-24 Duval FL Jacksonville Naval Air Station Project Statement and Final Voucher 1943-1946
6 59 FL-DA-WC-24 Dade FL Miami Airport Project Statement and Final Voucher 1943-1947
6 60 FL-DA-NR-25 Santa Rosa FL Pensacola Naval Air Training Center Project Statement and Final Voucher 1943-1947
6 61 FL-DA-NR-25 Santa Rosa FL Pensacola Naval Air Training Center Project Statement and Final Voucher 1943-1947
7 62 FL-DA-WR-25 Dade FL Miami Airport Project Statement 1943
7 63 FL-DA-WC-26 Palm Beach FL Morrison Field Deferred 1943
7 64 FL-DA-NR-26 Santa Rosa FL Pensacola Naval Air Station Project Statement and Final Voucher 1943-1947
7 65 FL-DA-NR-26 Santa Rosa FL Pensacola Naval Air Station Project Statement and Final Voucher 1943-1947
7 66 FL-DA-NR-27 Escambia FL Pensacola Naval Air Station Project Statement and Final Voucher 1943-1946
7 67 FL-DA-NR-27 Escambia FL Pensacola Naval Air Station Project Statement and Final Voucher 1943-1946
7 68 FL-DA-WR-27 Palm Beach FL Morrison Field Project Statement and Final Voucher 1943-1945
7 69 FL-DA-WR-28 Clay FL Camp Blanding Project Statement and Final Voucher 1944-1945
7 70 FL-DA-NC-28 Nassau FL Jacksonville Naval Air Station-Fernandina Airport Project Statement and Final Voucher 1943-1947
7 71 FL-DA-WR-28 Duval FL Camp Blanding Project Statement and Final Voucher 1943-1953
7 72 FL-DA-WR-28 Duval FL Camp Blanding Project Statement and Final Voucher 1943-1953
8 73 FL-DA-WR-28 Duval FL Camp Blanding Project Statement and Final Voucher 1943-1953
8 74 FL-DA-WR-28 Duval FL Camp Blanding Project Statement and Final Voucher 1943-1953
8 75 FL-DA-WR-28 Duval FL Camp Blanding Project Statement and Final Voucher 1943-1953
8 76 FL-DA-WR-29 Taylor FL Deckle Beach Perry Field Not Approved 1943
8 77 FL-DA-NR-29 Brevard FL Chester Shoals Coast Guard Station Project Statement and Final Voucher 1943-1949
8 78 FL-DA-NR-30 Escambia FL Pensacola Naval Air Station Project Statement and Final Voucher 1943-1946
9 79 FL-DA-WC-30 Polk FL Lakeland Airport No. 2 Cancelled 1943
9 80 FL-DA-WR-31 Hillsborough FL Port of Tampa Project Statement and Final Voucher 1943-1947
9 81 FL-DA-WR-31 Hillsborough FL Port of Tampa Project Statement and Final Voucher 1943-1947
9 82 FL-DA-WR-31 Hillsborough FL Port of Tampa Project Statement and Final Voucher 1943-1947
9 83 FL-DA-NR-31 Brevard FL Chester Shoals Coast Guard Station Project Statement 1943-1947
9 84 FL-DA-WR-32 Desoto FL Carlstrom Field Cancelled 1943-1944
9 85 FL-DA-NR-32 Escambia FL Pensacola Naval Air Station Project Statement and Final Voucher 1943-1946
9 86 FL-DA-NR-32-B Escambia FL Warrington Naval Training Center Final Voucher 1944-1946
9 87 FL-DA-NR-33 Seminole FL Samford Naval Airbase Project Statement and Final Voucher 1943-1945
9 88 FL-DA-WC-33 Dade FL Homestead Airbase Project Statement and Final Voucher 1944-1946
9 89 FL-DA-NR-34 Brevard FL Melbourne Naval Operations Training Base Project Statement and Final Voucher 1943-1945
9 90 FL-DA-NR-34-A Brevard FL Melbourne Naval Operations Training Base Final Voucher 1944-1945
10 91 FL-DA-WR-34 Orange FL Orlando Airbase Project Statement and Final Voucher 1945-1946
10 92 FL-DA-NC-35 Seminole FL Sanford Naval Air Station Project Statement and Final Voucher 1944-1945
10 93 FL-DA-WC-35 Orange FL Orlando Army Airbase Cancelled 1944-1945
10 94 FL-DA-NR-36 St. Lucie FL Ft. Pierce Amphibious Training Base Project Statement 1944-1946
10 95 FL-DA-WR-36 Clay FL Camp Blanding Cancelled 1944
10 96 FL-DA-WR-37 St. Lucie FL Hendricks Field Cancelled 1944-1948
10 97 FL-DA-NR-38 St. Lucie FL Ft. Pierce Naval Training Base Project Statement and Final Voucher 1944-1949
10 98 FL-DA-WR-38 Bay FL Tyndall Field Cancelled 1945-1952
10 99 FL-DA-WR-39 Palm Beach FL Boca Raton Army Airfield Project Statement and Final Voucher 1944-1947
10 100 FL-DA-NR-39 St. Lucie FL Ft. Pierce Amphibious Training Base Project Statement and Final Voucher 1941-1944
10 101 FL-DA-WR-40 Palm Beach FL Boca Raton Army Airbase Cancelled 1945
10 102 FL-DA-NR-40 Santa Rosa FL Whiting Field Pensacola Naval Air Station Cancelled 1944-1945
10 103 FL-DA-NR-41 Brevard FL Valkaria Satellite Air Field Project Statement and Final Voucher 1944-1945
10 104 FL-DA-NR-42 Brevard FL Titusville Naval Air Station Project Statement and Final Voucher 1944-1952
10 105 FL-DA-NR-43 Santa Rosa FL Choctaw Field Pensacola Naval Air Station Project Statement 1944-1945
11 106 FL-DA-NC-44 Clay FL Jackonsville Naval Air Station Project Statement and Final Voucher 1944-1946
11 107 FL-DA-NI-45 Polk FL Food Machinery Corporation Project Statement and Final Voucher 1945-1946
11 108 FL-DA-NR-46 Duval FL Jacksonville Naval Air Station Project Statement and Final Voucher 1945-1948
11 109 FL-DA-NR-47 Brevard FL Banana River Naval Air Station Deferred 1945
1 1 GA-DA-NI-1 Bibb GA Macon Naval Ordnance Plant Project Statement and Final Voucher 1942-1946
1 2 GA-DA-NI-1 Bibb GA Macon Naval Ordnance Plant Project Statement and Final Voucher 1942-1946
1 3 GA-DA-N1-1 (1) Bibb GA Macon Naval Ordnance Plant Final Voucher 1943-1945
1 4 GA-DA-WR-1-A (1) Chattahoochie GA Fort Benning Final Voucher 1945-1951
1 5 GA-DA-WR-1-B (1) Chattahoochie GA Fort Benning Final Voucher 1942-1946
1 6 GA-DA-WR-1-C (1) Muscogee GA Fort Benning Final Voucher 1942-1947
1 7 GA-DA-WR-1-D (1) Muscogee GA Fort Benning Final Voucher 1942-1946
1 8 GA-DA-NR-2 Fulton GA Atlanta Naval Reserve Aviation Base Cancelled 1941-1942
1 9 GA-DA-WR-2 Liberty GA Camp Stewart Deferred 1941-1943
1 10 GA-DA-NI-3 Chatham GA MacEvoy Shipbuilding Co. Project Statement and Final Voucher 1942-1943
1 11 GA-DA-WR-3 Bibb GA Camp Wheeler Project Statement and Final Voucher 1942-1943
1 12 GA-DA-NI-4 Glynn GA Brunswick Marine Corp. Project Statement and Final Voucher 1942-1946
1 13 GA-DA-WR-4 Ware GA Waycross Airfield Project Statement and Final Voucher 1942-1944
1 14 GA-DA-NI-5 Chatham GA Savannah Machine and Foundry Shipyard Project Statement and Final Voucher 1942-1944
2 15 GA-WR-5 Houston GA Robins Field Project Statement and Final Voucher 1942-1945
2 16 GA-NI-6 Chatham GA Southeastern Shipbuilding Co. Project Statement and Final Voucher 1943-1944
2 17 GA-DA-WR-6 (1) Dougherty GA Turner Field Cancelled 1943
2 18 GA-DA-NR-7 Glynn GA Lighter Than Air Base Project Statement and Final Voucher 1943-1944
2 19 GA-DA-WR-7 Dougherty GA Turner Field Project Statement and Final Voucher 1942-1945
2 20 GA-DA-NR-8 DeKalb GA NAS Atlanta Project Statement and Final Voucher 1943-1945
2 21 GA-DA-WR-8 Colquitt GA Moultrie Flying School Project Statement and Final Voucher 1942-1945
2 22 GA-DA-NI-9 DeKalb GA National Traffice Guard Co. Project Statement and Final Voucher 1944-1947
2 23 GA-DA-WR-9 Clayton GA Army Service Depot-Atlanta Deferred 1942-1945
2 24 GA-DA-NR-10 Hall GA Gainsville Airport Project Statement and Final Voucher 1944-1946
2 25 GA-DA-WR-10 Richmond GA Augusta Arsenal Project Statement and Final Voucher 1942-1945
2 26 GA-DA-NI-11 Laurens GA USN Hospital Dublin Project Statement and Final Voucher 1944-1946
2 27 GA-DA-WR-11 Bibb GA Seaboard Surety Co. Project Statement and Final Voucher 1944-1945
3 28 GA-DA-NR-12 Floyd GA Russell Airfield Deferred 1944-1945
2 29 GA-DA-WR-12 Harrison GA Camp Gordon Deferred 1942
3 30 GA-DA-NR-13 Laurens GA Dublin Airport Project Statement and Final Voucher 1945-1946
3 31 GA-DA-WR-13 Laurens GA Camp Gordon Deferred 1942
3 32 GA-DA-WR-14 Dougherty GA Turner Field Deferred 1942
3 33 GA-DA-WR-15 Lowdnes GA Moody Field Deferred 1942
3 34 GA-DA-WR-16 Bibb GA Robins Field Project Statement and Final Voucher 1942-1948
3 35 GA-DA-WR-16 Bibb GA Robins Field Project Statement and Final Voucher 1942-1948
3 36 GA-DA-WR-16B (1) Bibb GA Robins Field Project Statement and Final Voucher 1942-1953
3 37 GA-DA-WR-16B (1) Bibb GA Robins Field Project Statement and Final Voucher 1942-1953
3 38 GA-DA-WR-16C (1) Bibb GA Robins Field Final Voucher 1942-1944
3 39 GA-DA-WR-16D (1) Bibb GA Robins Field Project Statement and Final Voucher 1943-1945
3 40 GA-DA-WR-17A (1) Cobb GA Bell Bomber Plant File Withdrawn 1945
3 41 GA-DA-WR-17B (1) Cobb GA Bell Bomber Plant File Withdrawn 1945
3 42 GA-DA-WR-17C (1) Cobb GA Bell Bomber Plant File Withdrawn 1945
3 43 GA-DA-WR-17D (1) Cobb GA Bell Bomber Plant Cancelled 1945
3 44 GA-DA-WR-18 Fulton GA Marietta Bomber Assembly Plant Cancelled 1942
3 45 GA-DA-WR-19 Cobb GA Bell Bomber Plant Project Statement and Final Voucher 1942-1950
4 46 GA-DA-WR-20 McIntosh GA Harris Neck Airfield Project Statement and Final Voucher 1945-1947
4 47 GA-DA-WR-21 Chatham GA Savannah Municipal Airport Project Statement and Final Voucher 1942-1944
4 48 GA-DA-WR-21A (2) Chatham GA Chatham Field Final Voucher 1944-1945
4 49 GA-DA-WR-22 Bibb GA Camp Wheeler Project Statement and Final Voucher 1943-1944
4 50 GA-DA-WR-23 Liberty GA Flemington Airfield Project Statement and Final Voucher 1943-1946
4 51 GA-DA-WR-24 Houston GA Robins Field Project Statement and Final Voucher 1943-1945
4 52 GA-DA-WR-25 Richmond GA Bush Field Project Statement and Final Voucher 1941-1945
4 53 GA-DA-WR-26 Cobb GA Bell Aircraft Assembly Plant Project Statement and Final Voucher 1943-1945
4 54 GA-DA-WR-27 Sumter GA Souther Field Americus Project Statement and Final Voucher 1944-1946
4 55 GA-DA-WR-28 Muscogee GA Fort Benning Project Statement and Final Voucher 1943-1944
4 56 GA-DA-RM-29 Gilmer GA Clear Creek Logging Area Cancelled 1943-1944
5 57 GA-DA-WR-30 Bulloch GA Statesboro Airport Project Statement and Final Voucher 1943-1946
5 58 GA-DA-WR-31 Bibb GA Camp Wheeler Project Statement and Final Voucher 1943-1945
5 59 GA-DA-WR-32 Muscogee GA Fort Benning Cancelled 1943
5 60 GA-DA-WR-33 Houston GA Robins Field Project Statement and Final Voucher 1943-1946
5 61 GA-DA-WR-34 Ware GA Waycross Field Cancelled 1943
5 62 GA-DA-RM-35 Gilmer GA Coosawatte River Development Project Statement and Final Voucher 1943-1945
5 63 GA-DA-RM-36 Upson GA Upson County Mica Co. Project Statement and Final Voucher 1944-1945
5 64 GA-DA-WR-37 Muscogee GA Standard Oil Terminal Fort Benning Project Statement and Final Voucher 1944-1945
5 65 GA-DA-WR-38 DeKalb GA Lawson General Hospital Project Statement and Final Voucher 1944-1945
5 66 GA-DA-WR-39 Bibb GA Camp Wheeler Project Statement and Final Voucher 1945-1947
5 67 GA-DA-WI-40 Henry GA Henderson Foundry & Machine Project Statement and Final Voucher 1944-1946
6 68 GA-DA-RM-41 Walker GA Dade Industries Coal Mines Project Statement 1944-1948
6 69 GA-DA-WR-42 Richmond GA Oliver General Hospital Project Statement and Final Voucher 1945
6 70 GA-DA-WR-43 Richmond GA Oliver General Hospital Cancelled 1944
6 71 GA-DA-WI-44 Fannin GA East Tennessee Ordnance Works Deferred 1944
6 72 GA-DA-RM-45 Murray GA Cohutta Talc Co. Project Statement 1944-1948
6 73 GA-DA-WR-46 Chatham GA Chatham Field Deferred 1945
6 74 GA-DA-WR-47 Chatham GA Chatham Field Deferred 1945
6 75 GA-DA-RM-48 Murray GA Georgia Talc Mine Project Statement 1945-1948
6 76 GA-DA-WR-49 Fulton GA Lawson General Hospital Cancelled 1945
1 1 MS-DA-NI-1 Jackson MS Ingalls Shipbuilding Project Statement and Final Voucher 1942-1946
1 2 MS-DA-NI-1 Jackson MS Ingalls Shipbuilding Project Statement and Final Voucher 1942-1946
1 3 MS-DA-NI-1 Jackson MS Ingalls Shipbuilding Project Statement and Final Voucher 1942-1946
1 4 MS-DA-NI-1 Jackson MS Ingalls Shipbuilding Project Statement and Final Voucher 1942-1946
1 5 MS-DA-WC-1 Forrest MS Camp Shelby Project Statement and Final Voucher 1942-1946
2 6 MS-DA-NI-2 Jackson MS Ingalls Shipbuilding Project Statement and Final Voucher 1944-1946
2 7 MS-DA-WR-2 Washington MS Greenville Air Base Project Statement and Final Voucher 1942-1944
2 8 MS-DA-WR-2 Washington MS Greenville Air Base Project Statement and Final Voucher 1942-1944
2 9 MS-DA-WR-3 Hinds MS Jackson Army Air Base Project Statement and Final Voucher 1943-1947
2 10 MS-DA-WR-4 Hinds MS Jackson Army Air Base Cancelled 1942
2 11 MS-DA-WR-5 Hinds MS Jackson Army Air Base Cancelled 1942
2 12 MS-DA-WR-6 Harrison MS Keesler Field Deleted 1942
2 13 MS-DA-WC-7 Monroe MS Columbus Air Corps Advanced Flying School Project Statement and Final Voucher 1942-1946
2 14 MS-DA-WR-8 Madison MS Mississippi Ordnance Plant Cancelled 1942
2 15 MS-DA-WR-9 Madison MS Mississippi Ordnance Plant Cancelled 1943
2 16 MS-DA-WR-10 Wilkinson MS Centerville Cantonment Project Statement and Final Voucher 1945-1945
3 17 MS-DA-WR-11 Wilkinson MS Centerville Cantonment Cancelled 1942
3 18 MS-DA-WR-12 Harrison MS Aviation Mechanics Training School Project Statement and Final Voucher 1942-1946
3 19 MS-DA-WR-12 Harrison MS Aviation Mechanics Training School Project Statement and Final Voucher 1942-1946
3 20 MS-DA-WR-13 Harrison MS Keesler Field Project Statement and Final Voucher 1943-1944
3 21 MS-DA-WR-14 Hinds MS Jacksonville General Hospital Project Statement and Final Voucher 1943-1950
3 22 MS-DA-WR-15 Wilkinson MS Camp Van Dorn Cancelled 1943
3 23 MS-DA-WR-16 Grenda MS Grenada Airfield Project Statement and Final Voucher 1944-1946
3 24 MS-DA-WR-17 Madison MS Mississippi Ordnance Plant Project Statement and Final Voucher 1943-1945
3 25 MS-DA-WR-18 Grenada MS Camp McCain Project Statement and Final Voucher 1943-1951
4 26 MS-DA-WR-19 Stone MS Camp Shelby Cancelled 1943
4 27 MS-DA-WR-20 Carroll MS Greenwood Airbase Project Statement and Final Voucher 1943-1944
4 28 MS-DA-WR-21 Grenada MS Camp McCain Project Statement and Final Voucher 1944-1945
4 29 MS-DA-WR-500 Stone MS Military Damage Project Statement and Final Voucher 1945-1949
4 30 MS-DA-WR-500 Stone MS Military Damage Project Statement and Final Voucher 1945-1949
1 1 NC-DA-NR-1 Onslow NC Marine Base Jacksonville Project Statement and Final Voucher 1942-1946
1 2 NC-DA-NR-1 Onslow NC Marine Base Jacksonville Project Statement and Final Voucher 1942-1946
1 3 NC-DA-WR-1 Cumberland NC Fort Bragg Project Statement and Final Voucher 1943-1944
1 4 NC-DA-NR-2-A Carteret NC Camp Lejuene Project Statement and Final Voucher 1941-1945
1 5 NC-DA-NR-2-B Onslow NC Camp Lejuene Deferred 1942-1946
1 6 NC-DA-WR-2 Cumberland NC Fort Bragg Project Statement and Final Voucher 1943-1946
1 7 NC-DA-NR-3 Onslow NC Camp Lejuene Project Statement and Final Voucher 1941-1945
1 8 NC-DA-WR-3 Cumberland NC Fort Bragg Cancelled 1942
2 9 NC-DA-NR-3-B Onslow NC Sneeds Ferry Bridge Project Statement and Final Voucher 1942-1945
2 10 NC-DA-NR-3-B Onslow NC Sneeds Ferry Bridge Final Voucher 1942-1945
2 11 NC-DA-NR-4 Onslow NC Camp Lejuene Project Statement and Final Voucher 1942-1945
2 12 NC-DA-WR-4 Mecklenburg NC Charlotte Air Base Project Statement and Final Voucher 1942-1944
2 13 NC-DA-NR-5 Craven NC Cherry Point Air Station Project Statement and Final Voucher 1941-1947
2 14 NC-DA-NR-5 Craven NC Cherry Point Air Station Project Statement and Final Voucher 1941-1947
2 15 NC-DA-WR-5 Mecklenburg NC Morris Field-Charlotte Air Base Cancelled 1942
2 16 NC-DA-NR-6 Brunswick NC Fort Caswell Project Statement and Final Voucher 1941-1946
3 17 NC-DA-NR-6 Brunswick NC Fort Caswell Project Statement and Final Voucher 1941-1946
3 18 NC-DA-WR-6 New Hanover NC Camp Davis Project Statement and Final Voucher 1943-1946
3 19 NC-DA-NR-7 Craven NC Cherry Point Air Station Project Statement and Final Voucher 1943-1947
3 20 NC-DA-NR-7 Craven NC Cherry Point Air Station Project Statement and Final Voucher 1943-1947
3 21 NC-DA-WR-7 Meckenburg NC Charlotte Quartermaster Depot Project Statement and Final Voucher 1941-1943
3 22 NC-DA-NR-8 New Hanover NC N.C. Shipbuilding Company Project Statement and Final Voucher 1942-1944
4 23 NC-DA-WR-8 Granville NC Durham Triangular Division Camp Cancelled 1942
4 24 NC-DA-NI-9 Durham NC Wright's Automatic Tobacco Co. Project Statement and Final Voucher 1942-1943
4 25 NC-DA-WR-9 Granville NC Camp Butner Project Statement and Final Voucher 1942-1944
4 26 NC-DA-NR-10 Carteret NC Cherry Point Air Station Project Statement and Final Voucher 1942-1945
4 27 NC-DA-WR-10 Granville NC Unknown Deferred 1942
4 28 NC-DA-NR-11 New Hanover NC N.C. Shipbuilding Company Project Statement and Final Voucher 1942-1944
4 29 NC-DA-WR-11 New Hanover NC Camp Davis Project Statement and Final Voucher 1942-1944
4 30 NC-DA-NR-12 Craven NC Cherry Point Air Station Project Statement and Final Voucher 1942-1947
4 31 NC-DA-WR-12 Cumberland NC Fort Bragg Cancelled 1943
4 32 NC-DA-NR-13 Onslow NC Camp Lejuene Project Statement and Final Voucher 1942-1945
4 33 NC-DA-WR-13 Cumberland NC Fort Bragg Project Statement and Final Voucher 1942-1946
4 34 NC-DA-NI-14 Mecklenburg NC Pineville AA Shell Reloading Plant Project Statement and Final Voucher 1942-1944
5 35 NC-DA-WR-14 Wake NC Durham Air Support Command Base Project Statement and Final Voucher 1943-1945
5 36 NC-DA-NI-15 Mecklenburg NC Pineville AA Shell Reloading Plant Project Statement and Final Voucher 1943-1944
5 37 NC-DA-WR-15 Durham NC Durham Air Support Command Base Cancelled 1942
5 38 NC-DA-NI-16 Mecklenburg NC Pineville AA Shell Reloading Plant Project Statement and Final Voucher 1943-1944
5 39 NC-DA-WC-16 Wayne NC Goldsboro Air Force Tech. School Project Statement and Final Voucher 1942-1944
5 40 NC-DA-NI-17 Mecklenburg NC Pineville AA Shell Reloading Plant Cancelled 1943
5 41 NC-DA-WC-17 Wayne NC Raleigh/Durham Army Airfield Project Statement and Final Voucher 1942-1944
5 42 NC-DA-NR-18 Chowan NC Edenton Air Station Project Statement and Final Voucher 1942-1945
5 43 NC-DA-WR-18 Wayne NC Goldsboro Air Force Tech. School Project Statement and Final Voucher 1942-1944
5 44 NC-DA-NR-19 Jones NC Cherry Point Air Station Project Statement and Final Voucher 1942-1950
5 45 NC-DA-WR-19 Wayne NC Goldsboro Air Force Tech. School Project Statement and Final Voucher 1942-1944
6 46 NC-DA-NR-20 Dare NC Manteo Airport Project Statement and Final Voucher 1942-1944
6 47 NC-DA-WR-20 New Hanover NC Bluethenthal Airport Project Statement and Final Voucher 1942-1945
6 48 NC-DA-NR-21 Chowan NC Edenton Air Station Project Statement and Final Voucher 1942-1944
6 49 NC-DA-WR-21 New Hanover NC Bluethenthal Airport Project Statement and Final Voucher 1942-1945
6 50 NC-DA-NR-22 Carteret NC Atlantic Beach Bridge Project Statement and Final Voucher 1942-1945
6 51 NC-DA-WR-22 New Hanover NC Bluethenthal Airport Cancelled 1942
6 52 NC-DA-NR-23 Carteret NC Atlantic Flying Field Project Statement and Final Voucher 1943-1946
6 53 NC-DA-WI-23 Alamance NC Fairchild Aircraft Plant Project Statement and Final Voucher 1943-1944
6 54 NC-DA-NR-24 Perquimans NC Harvey's Neck Seaplane Base Deferred 1942-1943
6 55 NC-DA-RM-24 Yancey NC Mica Mines Project Statement and Final Voucher 1942-1946
6 56 NC-DA-NR-25 Perquimans NC Harvey's Neck Seaplane Base Project Statement and Final Voucher 1942-1945
7 57 NC-DA-NR-25 Perquimans NC Harvey's Neck Seaplane Base Project Statement and Final Voucher 1942-1945
7 58 NC-DA-WR-25 Durham NC Camp Butner Cancelled 1943
7 59 NC-DA-NI-26 Mecklenburg NC Pineville AA Shell Reloading Plant Project Statement and Final Voucher 1942-1943
7 60 NC-DA-RM-26 Alleghany NC Clough Manganese Mine Cancelled 1943
7 61 NC-DA-RM-27 Haywood NC Carr Lumber Co. Cancelled 1942-1943
7 62 NC-DA-WR-27 Pender NC Camp Davis Project Statement and Final Voucher 1943-1946
7 63 NC-DA-NR-28 Currituck NC Manteo Airport Project Statement and Final Voucher 1943-1945
8 64 NC-DA-NR-29 Onslow NC Marine Barracks Jacksonville Project Statement and Final Voucher 1943-1946
7 64 NC-DA-WC-28 Guilford NC Greensboro Replacement Center Project Statement and Final Voucher 1943-1945
8 65 NC-DA-RM-29 Yancey NC Mica Mines Project Statement and Final Voucher 1943-1944
8 66 NC-DA-NR-30 Lenoir NC Kinston Airport Project Statement and Final Voucher 1943-1946
8 67 NC-DA-RM-30 Jackson NC Big Flint Mica Mine Project Statement and Final Voucher 1943-1944
8 68 NC-DA-NR-31 Craven NC New Bern Airport Cancelled 1942-1943
8 69 NC-DA-RM-31 Avery NC Mica Mines Project Statement and Final Voucher 1943-1946
8 70 NC-DA-NR-32 Pitt NC Greenville Airport Project Statement and Final Voucher 1943-1945
8 71 NC-DA-WR-32 Carteret NC Radar Site R-15, Davis, N.C. Project Statement and Final Voucher 1943-1946
8 72 NC-DA-NC-33 Carteret NC Beaufort Airport Project Statement and Final Voucher 1943-1945
8 73 NC-DA-RM-33 Yancey NC Mica Mines Project Statement and Final Voucher 1943-1946
8 74 NC-DA-NR-34 New Hanover NC N.C. Shipbuilding Co. Project Statement and Final Voucher 1943-1945
8 75 NC-DA-WR-34 Onslow NC Camp Davis Project Statement and Final Voucher 1943-1944
9 76 NC-DA-NR-35 Wilson NC Wilson Airport Project Statement and Final Voucher 1944-1946
9 77 NC-DA-WR-35 Buncombe NC Asheville/Henderson Airport Project Statement and Final Voucher 1943-1944
9 78 NC-DA-NC-36 Wilson NC Wilson Airport Project Statement and Final Voucher 1944-1945
9 79 NC-DA-WR-36 Wayne NC Seymour Johnson Field Project Statement and Final Voucher 1943-1944
9 80 NC-DA-NR-37 Onslow NC Camp Lejeune Cancelled 1944-1945
9 81 NC-DA-RM-37 Avery NC Colonial Mica Mine Project Statement and Final Voucher 1944-1946
9 82 NC-DA-NR-38 Beaufort NC Washington Airport Project Statement and Final Voucher 1944-1945
9 83 NC-DA-RM-38 Vance NC Hamme Bros. Tungsten Mine Project Statement and Final Voucher 1943-1944
9 84 NC-DA-RM-39 Yancey NC Little Zeph Young Mica Mine Project Statement and Final Voucher 1944-1946
9 85 NC-DA-RM-40 Avery NC Elk Mica Mine Project Statement and Final Voucher 1943-1946
10 86 NC-DA-RM-41 Yancey NC Mica Mines Cancelled 1944
10 87 NC-DA-RM-42 Jackson NC Mica Mines Cancelled 1944
10 88 NC-DA-RM-43 Avery NC Slippery Elm Mica Mine Cancelled 1944
10 89 NC-DA-WR-44 Onslow NC Camp Davis Cancelled 1943-1944
10 90 NC-DA-RM-45 Wake NC Manganese Mine Cancelled 1944
10 91 NC-DA-RM-46 Yancey NC Balsam Mica Mine Cancelled 1944
10 92 NC-DA-RM-47 Macon NC Mica Mines Deferred 1944-1945
10 93 NC-DA-WI-48 Morgan NC National Carbon Co. Cancelled 1944
10 94 NC-DA-WR-49 Onslow NC Camp Davis Withdrawn 1944-1945
10 95 NC-DA-RM-50 Haywood NC Big Ridge Mica Mine Deferred 1945
10 96 NC-DA-RM-51 Yancey NC Rock Mica Mine Cancelled 1944
10 97 NC-DA-RM-52 Macon NC Nantahala Forest Access Road Active 1944-1949
11 98 NC-DA-WR-53 Carteret NC Fort Macon Project Statement and Final Voucher 1944-1946
11 99 NC-DA-RM-54 Wilkes NC E.W. Moretz Timber Co. Road Project Statement and Final Voucher 1944-1946
11 100 NC-DA-RM-55 Avery NC Lincoln Rocke & Shaft Mica Mines Deferred 1944
11 101 NC-DA-RM-56 Yancey NC Hensley-Laurel Mica Mine Cancelled 1944
11 102 NC-DA-RM-57 Macon NC May Mica Mine Cancelled 1944
11 103 NC-DA-RM-58 Yancey NC J.W. Autrey Mica Mine Project Statement and Final Voucher 1944-1946
11 104 NC-DA-WR-59 Onslow NC Camp Davis Cancelled 1944
11 105 NC-DA-RM-60 Madison NC Stackhouse Barytes Mine Cancelled 1944
11 106 NC-DA-RM-61 Macon NC Poll Miller Mica Mine Deferred 1944
11 107 NC-DA-RM-62 Rockingham NC H.A. Knight Mica Mine Project Statement and Final Voucher 1944-1946
11 108 NC-DA-RM-63 Mitchell NC Cloudland Mica Mine Cancelled 1944
11 109 NC-DA-RM-64 Haywood NC Grace Lumber Co. Project Statement and Final Voucher 1944-1946
11 110 NC-DA-RM-65 Cherokee NC Hitchcock Co. Talc Mine Project Statement and Final Voucher 1944-1946
11 111 NC-DA-RM-66 Jackson NC Rosman Timber Plant Project Statement and Final Voucher 1945-1949
11 112 NC-DA-RM-67 Jackson NC Cherokee Reservation Timberlands Suspended 1945-1946
11 113 NC-DA-RM-68 Mitchell NC Pisgah National Forest Road Active 1945-1949
1 1 SC-DA-NR-1 Berkeley SC Red Bank Landing Naval Am. Depot Project Statement and Final Voucher 1942-1945
1 2 SC-DA-WR-1 Richland SC Fort Jackson Project Statement and Final Voucher 1942-1950
1 3 SC-DA-WR-1 Richland SC Fort Jackson Project Statement and Final Voucher 1942-1950
1 4 SC-DA-NR-2 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1948
1 5 SC-DA-NR-2 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1948
1 6 SC-DA-WR-2 Richland SC Fort Jackson Project Statement and Final Voucher 1941-1943
1 7 SC-DA-NR-3 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1944
1 8 SC-DA-NR-3 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1944
1 9 SC-DA-WR-3 Charleston SC Fort Moultrie Project Statement and Final Voucher 1942-1947
2 10 SC-DA-NR-4 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1945
2 11 SC-DA-NR-4 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1945
2 12 SC-DA-NR-4 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1945
2 13 SC-DA-WR-4 Sumter SC Shaw Field Project Statement and Final Voucher 1942-1944
2 14 SC-DA-NR-5 Charleston SC Charleston Navy Yard Access Rd. Project Statement and Final Voucher 1942-1946
2 15 SC-DA-WR-5 Charleston SC Fort Moultrie Project Statement and Final Voucher 1941-1946
2 16 SC-DA-NR-6 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1946
2 17 SC-DA-NR-6 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1946
3 18 SC-DA-WR-6 Richland SC Fort Jackson Project Statement and Final Voucher 1942-1944
3 19 SC-DA-NR-7 Charleston SC Charleston Navy Yard Project Statement and Final Voucher 1942-1945
3 20 SC-DA-WR-7 Richland SC Fort Jackson Project Statement and Final Voucher 1941-1946
3 21 SC-DA-NR-8 Charleston SC Charleston Navy Yard Cancelled 1942-1943
3 22 SC-DA-WR-8 Lexington SC Columbia Air Base Project Statement and Final Voucher 1942-1944
3 23 SC-DA-NI-9 Charleston SC Charleston Shipbuilding and Drydock Project Statement and Final Voucher 1942-1946
3 24 SC-DA-NI-9 Charleston SC Charleston Shipbuilding and Drydock Project Statement and Final Voucher 1942-1946
3 25 SC-DA-WR-9 Sumter SC Shaw Field Project Statement and Final Voucher 1942-1944
3 26 SC-DA-WR-10 Charleston SC Army General Hospital Project Statement and Final Voucher 1940-1947
3 27 SC-DA-NR-11 Williamsburg SC Kingstree Air Base Project Statement and Final Voucher 1944-1945
3 28 SC-DA-WR-11 Spartanburg SC Camp Croft Project Statement and Final Voucher 1942-1944
4 29 SC-DA-NR-12 Spartanburg SC Spartanburg Memorial Airport Project Statement and Final Voucher 1944-1948
4 30 SC-DA-WR-12 Sumter SC Sumter Muncipal Airport Project Statement and Final Voucher 1942-1944
4 31 SC-DA-WR-13 Sumter SC Shaw Field Project Statement and Final Voucher 1942-1944
4 32 SC-DA-NR-14 Charleston SC Rhett Ave. Cancelled 1943
4 33 SC-DA-WR-14 Charleston SC Charleston Ordnance Depot Project Statement and Final Voucher 1942-1944
4 34 SC-DA-WR-15 Richland SC Fort Jackson Cancelled 1942
4 35 SC-DA-WR-16 Richland SC Fort Jackson Cancelled 1942
4 36 SC-DA-WC-17 Charleston SC Charleston Ordnance Depot Cancelled 1941-1944
4 37 SC-DA-WR-17 Charleston SC North Charleston Terminal Cancelled 1942-1945
4 38 SC-DA-WR-18 Kershaw SC Southern Aviation School Project Statement and Final Voucher 1942-1945
4 39 SC-DA-RM-19 Oconee SC Poinsette Lumber Timber Roads Project Statement and Final Voucher 1945-1947
4 40 SC-DA-WR-19 Richland SC Fort Jackson Project Statement 1942
4 41 SC-DA-WR-20 Anderson SC Anderson Air Base Project Statement and Final Voucher 1942-1945
5 42 SC-DA-WC-21 Richland SC Congaree Air Base Project Statement and Final Voucher 1942-1945
5 43 SC-DA-WR-22 Lexington SC Columbia Air Base Project Statement and Final Voucher 1943-1945
5 44 SC-DA-WN-24 Orangeburg SC Hawthorne School of Aeronautics Project Statement and Final Voucher 1943-1946
5 45 SC-DA-WR-25 Sumter SC Shaw Field Project Statement and Final Voucher 1943-1945
5 46 SC-DA-WC-26 Charleston SC Rte. 703 Project Statement and Final Voucher 1944-1947
5 47 SC-DA-WR-27 Spartanburg SC Camp Croft Cancelled 1943
5 48 SC-DA-WR-28 Richland SC Huger St. Deferred 1943-1944
5 49 SC-DA-WR-29 Charleston SC Rte. 703 Project Statement and Final Voucher 1943-1944
5 50 SC-DA-WI-31 Dorchester SC Ancor Corporation Project Statement and Final Voucher 1944-1947
5 51 SC-DA-WN-32 Marlboro SC Palmer Aviation Field Project Statement and Final Voucher 1943-1945
5 52 SC-DA-WN-33 Marlboro SC Palmer Aviation Field Cancelled 1943
5 53 SC-DA-WR-34 Horry SC Myrtle Beach Air Base Cancelled 1943-1944
5 54 SC-DA-WR-35 Berkeley SC Rte. 64 Cancelled 1943-1944
6 55 SC-DA-WR-36 Berkeley SC Charleston Army Air Base Project Statement and Final Voucher 1944-1947
6 56 SC-DA-RM-37 Aiken SC Ancor Corporation Project Statement and Final Voucher 1944-1946
6 57 SC-DA-WR-38 Charleston SC Stark General Hospital Cancelled 1944-1945
6 58 SC-DA-WR-39 Charleston SC Stark General Hospital Cancelled 1944
6 59 SC-DA-WR-40 Lexington SC Columbia Army Air Base Cancelled 1944
6 60 SC-DA-WR-41 Charleston SC Stark General Hospital Cancelled 1945
1 1 TN-DA-NR-1 Shelby TN Millington Naval Air Tech Training Center Project Statement and Final Voucher 1943-1947
1 2 TN-DA-NR-1-1 Shelby TN Memphis Muncipal Airport Cancelled 1942-1943
1 3 TN-DA-NR-2 Shelby TN Millington Naval Base Cancelled 1943
1 4 TN-DA-WR-2 Shelby TN Memphis General Depot Cancelled 1942
1 5 TN-DA-WI-3 Carroll TN Wolf Creek Ordnance Plant Deferred 1942
1 6 TN-DA-WI-4 Blount TN Aluminum Company of America Project Statement and Final Voucher 1942-1943
1 7 TN-DA-WI-4 Blount TN Aluminum Company of America Cancelled 1942-1943
1 8 TN-DA-WI-5 Gibson TN Wolf Creek Ordnance Plant Cancelled 1942-1944
1 9 TN-DA-WI-6 Blount TN Aluminum Company of America Deleted 1942-1943
1 10 TN-DA-WR-7 Henry TN Camp Tyson Project Statement and Final Voucher 1942-1943
1 11 TN-DA-WR-8 Carroll TN Camp Tyson Project Statement and Final Voucher 1943-1944
1 12 TN-DA-WR-9 Rutherford TN Smyrna Air Base Project Statement and Final Voucher 1942-1946
1 13 TN-DA-WR-9 Rutherford TN Smyrna Air Base Project Statement and Final Voucher 1942-1946
2 14 TN-DA-WR-9 Rutherford TN Smyrna Air Base Project Statement and Final Voucher 1942-1946
2 15 TN-DA-WR-10 Rutherford TN Smyrna Air Base Cancelled 1942-1943
2 16 TN-DA-WR-11 Shelby TN Memphis Air Support & Ferry Command Project Statement and Final Voucher 1942-1944
2 17 TN-DA-WI-12 Sullivan TN Holston & Cherokee Ordnance Plant Project Statement and Final Voucher 1942-1944
2 18 TN-DA-WI-13 Hamilton TN Volunteer Ordnance Works Project Statement and Final Voucher 1944
2 19 TN-DA-WR-14 Cumberland TN Crossville Internment Camp Project Statement and Final Voucher 1943-1944
2 20 TN-DA-RM-15 Marion TN Marion County Coal Fields Project Statement and Final Voucher 1943-1946
2 21 TN-DA-RM-16 Hamilton TN Hamilton County Coal Fields Project Statement and Final Voucher 1944
2 22 TN-DA-RM-17 Marion TN Grandview Coal Mines Project Statement and Final Voucher 1943-1944
2 23 TN-DA-WC-18 Anderson TN Clinton Engineering Works Project Statement and Final Voucher 1943-1951
2 24 TN-DA-WC-18 Anderson TN Clinton Engineering Works Project Statement and Final Voucher 1943-1951
3 25 TN-DA-WC-18 Anderson TN Clinton Engineering Works Project Statement and Final Voucher 1943-1951
3 26 TN-DA-RM-19 Grundy TN Burroughs-Ross Coville Company Project Statement and Final Voucher 1943-1946
3 27 TN-DA-RM-20 Van Buren TN American Canadian Timber Corp. Cancelled 1943
3 28 TN-DA-WI-21 Blount TN Aluminum Company of America Project Statement and Final Voucher 1943-1945
3 29 TN-DA-RM-22 Claiborne TN Imperial Mining Company Cancelled 1943
3 30 TN-DA-WR-23 Warren TN State Route 55 Cancelled 1944
3 31 TN-DA-WI-24 Hamilton TN Volunteer Ordnance Plant Cancelled 1943
3 32 TN-DA-WR-25 Shelby TN Memphis Air Support & Ferry Command Cancelled 1943
3 33 TN-DA-RM-26 Cumberland TN Cumberland Mountain Coal Co. Cancelled 1943
3 34 TN-DA-WR-27 Van Buren TN Spencer Artillery Range-Camp Forrest Project Statement and Final Voucher 1944-1945
3 35 TN-DA-WI-28 Roane TN Clinton Engineering Works Cancelled 1943
3 36 TN-DA-WI-29 Roane TN Clinton Engineering Works Cancelled 1943
3 37 TN-DA-WI-30 Knox TN Clinton Engineering Works Project Statement and Final Voucher 1943-1948
3 38 TN-DA-WI-30 Knox TN Clinton Engineering Works Project Statement and Final Voucher 1943-1948
3 39 TN-DA-WI-30 Knox TN Clinton Engineering Works Project Statement and Final Voucher 1943-1948
4 40 TN-DA-WI-30 Knox TN Clinton Engineering Works Project Statement and Final Voucher 1943-1948
4 41 TN-DA-WI-31 Anderson TN Clinton Engineering Works-Access Roads Project Statement and Final Voucher 1943-1951
4 42 TN-DA-RM-32 Claiborne TN Claiborne Company Coal Mines Project Statement and Final Voucher 1945-1946
4 43 TN-DA-WI-33 Anderson TN Clinton Engineering Works-Access Roads Project Statement and Final Voucher 1944-1947
4 44 TN-DA-RM-34 Cumberland TN Fall Creek Coal & Lumber Company Cancelled 1944
4 45 TN-DA-RM-35 Van Buren TN E.C. Brock Coal Mine Cancelled 1944
4 46 TN-DA-RM-36 Cocke TN Baryles Mine Project Statement and Final Voucher 1944-1946
4 47 TN-DA-WR-37   TN Camp Campbell Cancelled 1944
4 48 TN-DA-WR-38   TN Smyrna Air Base Cancelled 1944
4 49 TN-DA-WR-39 Morgan TN Mahan-Cheely Coal Company Access Progress Statement and Final Voucher 1944-1946
5 50 TN-DA-RM-40 Sequatchie TN Whitwell Coal Mine Cancelled 1944
5 51 TN-DA-RM-41 Sequatchie TN Sequatchie County Coal Mines Cancelled 1945
5 52 TN-DA-RM-42 Marion TN Marion County Coal Mines Deferred 1945
5 53 TN-DA-RM-43 Claiborne TN Claiborne County Coal Mines Cancelled 1945
5 54 TN-DA-RM-44 Cocke TN McClure Lumber Co. Cancelled 1945
5 55 TN-DA-RM-45 Unicoi TN Clark Creek Timberlands Cancelled 1945
5 56 TN-DA-RM-46 Unicoi TN Vestal Lumber Co. Cancelled 1945
5 57 TN-DA-RM-47 Campbell TN Blue Diamond Coal Co. Cancelled 1945
5 58 TN-DA-RM-48 Campbell TN Southern Appalachain Coal Operators Cancelled 1945
5 59 TN-DA-WR-500 By County TN Army Manuevers Damage Claims Project Statements 1944-1948
5 60 TN-DA-WR-500 By County TN Army Manuevers Damage Claims Project Statements 1945-1951
5 61 TN-DA-WR-500 By County TN Army Manuevers Damage Claims Project Statements 1945-1951
5 62 TN-DA-WR-500 By County TN Army Manuevers Damage Claims Project Statements 1944
6 63 TN-DA-WR-500 By County TN Army Manuevers Damage Claims Project Statements 1944
6 64 TN-DA-WR-500 By County TN Army Manuevers Damage Claims Project Statements 1944
6 65 TN-DA-WR-500 By County TN Army Manuevers Damage Claims Project Statements 1944
6 66 TN-DA-WR-500 By County TN Army Manuevers Damage Claims Project Statements 1944
Top