National Archives at Atlanta

RG 156 - Office of Chief of Ordnance, Assorted Records - Blue Grass Ordnance Depot at Richmond, Kentucky


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

Assorted Records, 1944-1950

National Archives Identifier 7053105
This series consists of general orders, memoranda, and office bulletins of the Blue Grass Ordnance Depot in Richmond, Kentucky. Records in this series concern subjects related to personnel assignments, depot reorganization, safety, administrative activities, inspections, publications, mail, and training. Also included in this series is a diary which details depot activities in 1950.

 

Box 1

Folder 1: General Orders, 1950

▪ Reorganization

▪ Adequacy of Quarters

▪ Weekly Bulletin

▪ Assumption of Command

 

Folder 2: General Orders, 1949

▪ Reorganization

 

Folder 3: General Orders, 1948

▪ Reorganization

▪ Assumption of Command

 

Folder 4: General Orders, 1947

▪ Reorganization

 

Folder 5: General Orders, 1946

▪ Holiday Leave

▪ Sick Leave

▪ Annual Leave

▪ Contributions and Gifts

▪ General Ordnance Employee Policies and Procedures

▪ Property Responsibility

▪ Appointments

▪ Reduction in Force

▪ Civilian Employment Board

 

Folder 6: General Orders, 1944

▪ Transmittal of Orders, Bulletins, etc.

▪ Memorial Services for FDR

▪ Assumption of Command

▪ Relieved of Duties

 

Folder 7: Depot Memoranda, 1950

▪ General Ordnance Employee Policies and Procedures

▪ Efficiency Rating Committee

▪ Depot Publications

▪ Property Passes and Badges

 

Folder 8: Depot Memoranda, 1949

▪ General Ordnance Employee Policies and Procedures

▪ Medical Treatment

▪ Efficiency Ratings

▪ Vaccinations

▪ Employee Grievance Program

▪ Post Bus System

 

Folder 9: Depot Memoranda, 1948

▪ General Ordnance Employee Policies and Procedures

▪ Reorganization

▪ Safety Procedures and Practices

 

Folder 10: Depot Memoranda, 1947

▪ General Ordnance Employee Policies and Procedures

▪ Reduction in Force

▪ Correspondence

▪ Salary and Wage Programs

▪ Assignment of Buildings

▪ Control of Visitors

▪ Control of Employees

▪ Reorganization

 

Folder 11: Depot Memoranda, 1945

▪ General Ordnance Employee Policies and Procedures

▪ Reduction in Force

 

Folder 12: Depot Memoranda, 1944

▪ Roster of Officers

▪ General Ordnance Employee Policies and Procedures

▪ Rules and Regulations of Depot

 

Folder 13: Depot Memoranda, 1943

▪ General Ordnance Employee Policies and Procedures

▪ Application of Espionage Act

▪ Gasoline Rationing

▪ Designation of Officers Quarters and Officers Club

▪ Work and Job Order Requests

▪ Transfer of Operation of Depot—from government to Blue Grass Ordnance Depot Inc.(Firestone Tire and Rubber Company)

 

Box 2

Folder 1: Office Memoranda, 1950

▪ General Ordnance Employee Policies and Procedures

▪ Conservation

▪ Inventory

▪ Report on Inspections, Studies, and Surveys

▪ Information for the Press

▪ Loose Talk

 

Folder 2: Office Memoranda, 1949

▪ Meeting of Board of US Civil Service Examiners

▪ General Ordnance Employee Policies and Procedures

▪ Complaints under Army Redress System

 

Folder 3: Office Memoranda, 1948

▪ General Ordnance Employee Policies and Procedures

▪ Army Redress System

▪ Contributions and Gifts

 

Folder 4: Office Bulletins, 1945

▪ Employee Grievance Procedure

▪ Efficiency Rating Committee

▪ Civilian Employee Training Program

▪ General Ordnance Employee Policies and Procedures

 

Folder 5: Office Bulletins, 1944

▪ Leave of Absence

▪ Employee Grievance Procedure

 

Folder 6: Office Bulletins, 1943

▪ Preventative Maintenance, Service, and Technical Inspection

▪ General Ordnance Employee Policies and Procedures

▪ War Bonds

▪ Military Courtesy and Customs

 

Folder 7: Depot Circulars, 1945

▪ Post Housing

 

Folder 8-9: Post Diary, 1949-1950

▪ Diary of Important Events

- Inventory

- Ammunition Shipments

- Inspections

- Arrivals and departures of officers and visitors

Top