Guide to Federal Records

General Records of the Department of the Navy, 1798-1947


(Record Group 80)
1804-1958

Overview of Records Locations

Table of Contents

  • 80.1 Administrative History
  • 80.2 Records of the Office of the Secretary of the Navy 1804-1950
  • 80.3 Records of Units in the Office of the Secretary of the Navy 1891-1947
    • 80.3.1 Records of the Office of the Assistant Secretary of the Navy
    • 80.3.2 Records of special assistants
    • 80.3.3 Records of the Executive Office of the Secretary of the Navy
    • 80.3.4 Records of other units
  • 80.4 Records of the Office of Research and Inventions 1915-45
    • 80.4.1 Records of the Office of Inventions
    • 80.4.2 Records of the Technical Aide
    • 80.4.3 Records of the Office of Technical Developments
    • 80.4.4 Records of the Office of the Coordinator of Research and Development
    • 80.4.5 Records of the Office of Patents and Inventions
    • 80.4.6 Records of the Naval Consulting Board
    • 80.4.7 Records of the Board on Submarine Safety and Salvage ("Submarine Board")
  • 80.5 Records of the Other Central Office Staff Organizations 1911-49
    • 80.5.1 Records of the Office of the Director of Naval Petroleum and Oil-Shale Reserves
    • 80.5.2 Records of the Office of Budget and Reports and its predecessors
    • 80.5.3 Records of the Office of Industrial Relations
    • 80.5.4 Records of the Pearl Harbor Liaison Office
    • 80.5.5 Records of the Office of Public Relations
    • 80.5.6 Records of the Office Methods Branch
    • 80.5.7 Records of the Office of Procurement and Material
    • 80.5.8 Records of the Office of the Fiscal Director
    • 80.5.9 Records of the Industrial Incentive Division
  • 80.6 Records of the Compensation Board 1916-41
  • 80.7 Records of Miscellaneous Committees, Commissions, and Boards 1861-1951
    • 80.7.1 Records of miscellaneous committees
    • 80.7.2 Records of miscellaneous commissions
    • 80.7.3 Records of miscellaneous boards
  • 80.8 Records of Field Activities 1905-42
    • 80.8.1 Records of the officer in charge of operating the Federal Shipbuilding and Drydock Company, Kearny, NJ
    • 80.8.2 Records of the Cost Inspector for the Navy, Todd Dry Dock and Construction Corporation, Tacoma, WA
    • 80.8.3 Records of the Navy Alaskan Coal Commission
  • 80.9 Cartographic Records (General) ca. 1900-57
  • 80.10 Motion Pictures (General) 1925-45
  • 80.11 Still Pictures (General) 1896-1958

Top of Page

80.1 Administrative History

Established: By an act of April 30, 1798 (1 Stat. 553).

Predecessor Agencies:

  • War Department (1789-98)
Functions: Advised the President on naval matters. Administered the U.S. Navy and Marine Corps.

Abolished: By the National Security Act of 1947 (61 Stat. 495), July 26, 1947.

Successor Agencies: Department of the Navy, National Military Establishment (1947-49); Department of the Navy, Department of Defense (1949- ).

Finding Aids: James R. Masterson, comp., "Preliminary Checklist of the General Records of the Department of the Navy, 1804-1944," PC 31 (1945); supplement in National Archives microfiche edition of preliminary inventories.

Security-Classified Records: This record group may include material that is security-classified.

Related Records:

Record copies of publications of the Department of the Navy and its components in RG 287, Publications of the U.S. Government.
Records of the Office of the Chief of Naval Operations, RG 38.
Naval Records Collection of the Office of Naval Records and Library, RG 45.
Records of the Judge Advocate General (Navy), RG 125.
General Records of the Department of the Navy, 1947- , RG 428.

Top of Page

80.2 Records of the Office of the Secretary of the Navy
1804-1950

History: Created by the act establishing the Department of the Navy (1 Stat. 553), April 30, 1798. Reduced to subcabinet status by the National Security Act of 1947 (61 Stat. 495), July 26, 1947.

Related Records: Additional OSN records in RG 45, Naval Records Collection of the Office of Naval Records and Library.

Top of Page

80.2.1 General records

Textual Records: Marine Corps letters sent, 1804-86, and received, 1828-86. Letters sent, 1858-86. Microfilm copy of letters sent, 1942-43 (20 rolls), and received, 1942-47 (503 rolls). General correspondence, 1885-1940. Indexes and registers, 1862-1947. Index to courts-martial correspondence, 1908-26. Correspondence relating to naval stations at Cavite and Olangapo, Philippine Islands; Culebra and San Juan, PR; Guam; Guantanamo, Cuba; Honolulu, HI; Midway Island; and Tutuila, Samoa, 1902-11. Records of the Commission on Navy Yards and Naval Stations, 1916- 19. Reports of the Navy Alaskan Coal Commission, 1919-22. Minutes of the Council of the Secretary of the Navy, 1921-25. Records of Secretary Frank Knox, 1940-44. Formerly security-classified and unclassified records of James V. Forrestal, Under Secretary (1940-44) and Secretary (1944-47), consisting of correspondence, 1946-47; a reference file, 1945-48; and records relating to meetings of the Top Policy Group, 1944-50, and the Committee of Three (Secretaries of State, War, and the Navy), 1945-47.

Microfilm Publications: M181, M971, M1052, M1067, M1092, M1140, M1141.

Related Records: Additional records of the Commission on Navy Yards and Naval Stations under 80.7.2; and of the Navy Alaskan Coal Commission under 80.8.3.

Subject Access Terms: National Morale, Committee for.

Top of Page

80.2.2 Directives

Textual Records: Directives, 1862-1941. General orders, 1863-98. Regulations, 1865-1948. Memorandums to bureaus and offices, 1882- 1934. Orders and circulars, 1893-1913. General orders, 1913-44. Changes to navy regulations and instructions, 1913-44. General circulars ("ALNAV"), 1918-43, and circulars to naval shore establishments ("ALNAVSTA"), 1921-41.

Top of Page

80.2.3 Records relating to personnel

History: Personnel functions vested in the Office of the Secretary of the Navy, with assistance of Board of Navy Commissioners, 1815-42, until departmental reorganization under an act of July 5, 1862 (12 Stat. 510), created the Bureau of Equipment and Recruiting, with responsibility for enlisted personnel. Assignment of officers vested in Office of Detail, established March 1861 in the Office of the Secretary, and transferred, April 1865, to Bureau of Navigation (renamed Bureau of Naval Personnel, 1942), which acquired responsibility for enlisted personnel from Bureau of Equipment and Recruiting in departmental reorganization of June 30, 1889, pursuant to General Order 372, Navy Department, June 25, 1889. Functions relating to civilian personnel were retained by the Office of the Secretary of the Navy under the supervision of the Chief Clerk.

Textual Records: Acceptances of commissions by Marine Corps officers, 1808-62. Copies of commissions and warrants, 1848-96. Records relating to civilian employees, including correspondence of the Chief Clerk, 1886-1910, with index, 1893-1913; letters of appointment, applications, and decisions, 1889-1911; records of nominations, confirmations, oaths, and resignations, 1897-1909; notices of appointment, 1904-11; and records of accidents in navy yards and naval stations, 1908-11, 1923-40. Returns and other records relating to civilian employees at shore establishments, 1887-1939. Lists, 1917-39, and service records, 1917-23, of civilian employees. Records of retired civilian employees, 1920- 35.

Related Records: Records of the Bureau of Naval Personnel, RG 24.

Top of Page

80.2.4 Fiscal records

Textual Records: Letters received by the disbursing clerk, 1868- 71. Circulars, orders, and accounts, 1877-85. Notices to the Fourth Auditor, 1886-96. Letters sent, 1901-16. Bills, 1853-1906. Statements of receipts and expenditures, 1849-59, 1871-94. Disbursement ledgers, 1882-1914. Estimates and appropriations, 1912-22. Quarterly accounts current, 1912-17. Records of offers of land in the District of Columbia, n.d. Miscellaneous financial records, 1911-34.

Top of Page

80.2.5 Records relating to public relations

Textual Records: Correspondence and other records relating to the Trans-Mississippi and International Exposition, Omaha, NE, 1898- 99; Tennessee Centennial Exposition, Nashville, TN, 1897; Pan American Exposition, Buffalo, NY, 1899-1904; South Carolina Interstate and West Indian Exposition, Charleston, SC, 1901-2; Louisiana Purchase Exposition, St. Louis, MO, 1901-5; Lewis and Clark Centennial Exposition, Portland, OR, 1904-6; Alaska-Yukon Pacific Exposition, Seattle, WA, 1908-10; Jamestown Tercentennial Exposition, Norfolk, VA, 1906-11; and Panama-Pacific International Exposition, San Francisco, CA, 1912-16. Records of the John Paul Jones Statue Commission, 1908-12. Records relating to Liberty Loans, 1917. Press releases and transcripts of press conferences and speeches, 1917-36. Letters received concerning a speech on the "Irish Question," 1921.

Motion Pictures: Meeting between President Franklin D. Roosevelt and Prime Minister Winston Churchill, 1941 (8 reels). Battle of Midway, 1942 (2 reels). see also 80.10.

Top of Page

80.3 Records of Units in the Office of the Secretary of the Navy
1891-1947

Top of Page

80.3.1 Records of the Office of the Assistant Secretary of the
Navy

History: Established 1861. Abolished 1869. Reestablished by act of July 11, 1890 (26 Stat. 254). Responsible for the administration of civilian personnel and shore establishments.

Textual Records: Records relating to repairs of ships, 1891-92. Letters and memorandums sent, 1893-1912. Correspondence of the director of navy yards, 1911-15. Alphabetical file, 1916-40. General correspondence, 1921-34. Records of Assistant Secretaries Beekman Winthrop, 1911-13; and Franklin D. Roosevelt, 1913-14. Correspondence of Assistant Secretary Ralph Bard relating to racial discrimination in the navy, 1941-44, including letters from Roy Wilkins and Emmett J. Scott regarding heroism of mess attendants Dorie Miller and William A. Brooks during the attack on Pearl Harbor. Microfilm copy of records of the Assistant Secretary of the Navy for Air, 1927-36 (11 rolls). Records of Assistant Secretary for Air Artemus Gates, relating to such topics as the high school victory corps, foreign aviation, and aircraft manufacturing, 1941-45.

Subject Access Terms: Labor unrest; Naval Academy, U.S.; naval aviation; navy yards, industrial relations; Nicaraguan Canal Commission; President's Fair Employment Practice Committee; Roosevelt, Theodore.

Top of Page

80.3.2 Records of special assistants

Textual Records: Correspondence of Joseph Powell, representative to the Shipbuilding Stabilization Committee, 1940-41. Records of Lt. Cmdr. Ferol D. Overfelt, 1942-43. Correspondence and other records of Joseph W. Barker relating to the War Manpower Commission, 1942-43. Records of Anthony L. Michel relating to a committee on deferment of civilian employees, 1943. Records of Addison Walker relating to racial discrimination in the navy, 1941-43; and to blacks ("Negro Spindle File"), 1942.

Top of Page

80.3.3 Records of the Executive Office of the Secretary of the
Navy

History: Established by direction of the Secretary of the Navy, December 17, 1942. Administered the offices, divisions, and boards created to assist the Secretary and his assistants.

Textual Records: Correspondence relating to procurement, finance, personnel, and legislation, 1946-47.

Subject Access Terms: Army and Navy Munitions Board; Correction of Naval Records, Board for; Navy Civilian Advisory Committee; radar, history of.

Top of Page

80.3.4 Records of other units

Textual Records: Records of the Chief Clerk, including letters sent, 1891-1907; copies of letters sent relating to the Committee on Department Methods ("Keep Commission"), 1905-6; and office file of Chief Clerk Frank S. Curtis, 1900-21. Reports to the general counsel relating to the Mark 15 (Norden) bombsight and the navy transport glider program, 1945.

Related Records: Additional records concerning the Keep Commission under 80.7.1.

Top of Page

80.4 Records of the Office of Research and Inventions
1915-45

History: Established by consolidation of Office of Patents and Inventions (see 80.4.5) and Office of the Coordinator of Research and Development (OCRD, see 80.4.4), May 15, 1945. Superseded by Office of Naval Research under an act of August 1, 1946 (60 Stat. 779). Coordinated naval research, development, and test activities; and activities relating to patents, inventions, trademarks, and copyrights.

Related Records: Records of the Office of Naval Research, RG 298.

Subject Access Terms: Council of National Defense; Inventions, Board of; National Research Council.

Top of Page

80.4.1 Records of the Office of Inventions

History: Established December 1915 as a clearinghouse for ideas and inventions submitted to the Navy Department. Functions consolidated with those of Technical Aide (see 80.4.2) to form Office of Technical Developments, August 1932. see 80.4.3.

Textual Records: Correspondence with the Naval Consulting Board, 1916-21. Reports of Thomas A. Edison, 1917-19. Correspondence of the Aide for Inventions, 1915-19.

Architectural Plans (38 items):Naval Research Laboratory, Washington, DC, by Thomas A. Edison, 1916. see also 80.9.

Top of Page

80.4.2 Records of the Technical Aide

History: Aide for Inventions appointed as a liaison to the Naval Consulting Board (see 80.4.6), April 1915. Redesignated Technical Aide, February 1921. Functions consolidated with those of Office of Inventions (see 80.4.1) to form Office of Technical Developments, August 1932, with Technical Aide continuing under that office and successor OCRD. see 80.4.3 and 80.4.4.

Textual Records: Correspondence and other records, 1922-44.

80.4.3 Records of the Office of Technical Developments

History: Established by consolidation of functions of Technical Aide and Office of Inventions, August 1932. Redesignated Office of the Coordinator of Research and Development (OCRD), July 12, 1941. see 80.4.4.

Textual Records: General correspondence, 1933-39.

Top of Page

80.4.4 Records of the Office of the Coordinator of Research and
Development

History: Established by redesignation of Office of Technical Developments, July 12, 1941. Consolidated with Office of Patents and Inventions (see 80.4.5) to form Office of Research and Inventions, May 15, 1945.

Textual Records: Inventions case files, 1915-44, with indexes. Correspondence and other records concerning inventions, 1915-34 (333 ft.).



80.4.5 Records of the Office of Patents and Inventions

History: Established October 19, 1941. Consolidated with OCRD (see 80.4.4) to form Office of Research and Inventions, May 15, 1945.

Textual Records: Patent case files, 1918-45. Records relating to German claims resulting from patent infringements, 1918-31. Records and reports relating to interferences, 1893-1942 (bulk 1925-42).

Top of Page

80.4.6 Records of the Naval Consulting Board

History: Organized as a private body by Thomas A. Edison at the request of the Secretary of the Navy, July 1915. Received legislative recognition in the Naval Appropriation Act of August 29, 1916 (39 Stat. 556). Functioned as a civilian advisory board on inventions. Never formally dissolved. Held annual meetings until 1943.

Textual Records: Abstracts of discussions, 1915-18. Indexes to persons and inventions, n.d. Correspondence, 1915-21.

Top of Page

80.4.7 Records of the Board on Submarine Safety and Salvage
("Submarine Board")

History: Established by ALNAV Circular 17, July 11, 1928, to investigate ideas and inventions for improvements in submarines. Report submitted March 22, 1929.

Textual Records: Microfilm copy of case files (10 rolls), with case register (1 roll); minutes of meetings; correspondence relating to improvements in submarine safety, rescue, and salvage procedures; and other records, 1927-29.

Top of Page

80.5 Records of Other Central Office Staff Organizations
1911-49

80.5.1 Records of the Office of the Director of Naval Petroleum
and Oil-Shale Reserves

History: Naval petroleum and oil shale reserves established in AK, CA, CO, UT, and WY between 1909 and 1924. Administration of the reserves vested in the Secretary of the Interior as trustee for the navy by EO 3447, May 31, 1921. Trusteeship revoked by EO 4614, March 17, 1927. The leasing of reserve lands to oil companies authorized by acts of February 25 and June 4, 1920 (41 Stat. 441 and 813). Lease irregularities led to U.S. Senate investigations beginning October 22, 1923. All activities and records pertaining to naval oil reserves transferred to the Secretary's office, April 12, 1924. Office of the Director of Naval Petroleum and Oil-Shale Reserves established in the Office of the Secretary of the Navy with appointment of Director, April 18, 1924. Court proceedings and investigations continued until April 1937.

Textual Records: Correspondence, 1911-30. Production reports, 1922-28. Records of lawsuits concerning oil leases, 1924-37. Records relating to the receivership of the Mammoth Oil Company, 1922-28. Correspondence of the inspector of reserves in CO, UT, and WY, 1924-28. General file, 1912-45. Transcripts of criminal proceedings against Albert B. Fall, Edward L. Dohney, Edward L. Dohney, Jr., and Harry F. Sinclair, 1925-28. Litigation files, U.S. v. Standard Oil Company of California, 1923-39. Terminated lease and contract files, 1913-46.

Map (1 item): Index diagram of flight lines for aerial photographs of Naval Oil Reserves 1 and 2 in California, composed of Geological Survey topographic sheets of Buena Vista Lake and McKittrick, CA, mounted together and annotated, 1931-32. see also 80.9.

Aerial Photographs (750 items): Naval Petroleum Reserve No. 1, Elk Hills, Kern Co., CA, and No. 2, Buena Vista Hills, CA, 1930-31. see also 80.9.

Subject Access Terms: Teapot Dome affair.

Top of Page

80.5.2 Records of the Office of Budget and Reports and its
predecessors

History: Established by an act of August 25, 1941 (55 Stat. 680).

Textual Records: Correspondence and memorandums, 1926-47. Budget estimates, 1941-48. Circulars and bulletins, 1926-45. Records relating to postwar planning, 1945-46; and to Congressional hearings on postwar navy personnel and requirements, 1945-46. Records relating to procurements and contracts, 1941-46.

Top of Page

80.5.3 Records of the Office of Industrial Relations

History: Established September 14, 1945, as a redesignation of the Division of Shore Establishments and Civilian Personnel. Administered navy civilian personnel program, particularly with regard to naval shore establishments.

Textual Records: General correspondence, 1945-46, with name and subject index. General correspondence of the Industrial Manpower Section, 1942-45, with indexes.

Top of Page

80.5.4 Records of the Pearl Harbor Liaison Office

History: Established in the Executive Office of the Secretary, November 1945, to provide information concerning the Pearl Harbor attack from records in the custody of the Navy Department. Discontinued April 1946.

Textual Records: Reference file, 1945-46. Request file, 1945-46. Case files of individuals involved in Pearl Harbor investigations, 1945-46. Formerly security-classified documents received from the Office of the Chief of Naval Operations, 1940- 45, including microfilm copy of message files, 1940-41 (15 rolls). Diplomatic code messages, 1945. Transcripts of hearings, testimony, exhibits, correspondence, reports, and other records of the Roberts Commission, 1941-42; Hart Inquiry, 1944; Pearl Harbor Navy Court of Inquiry, 1944; Hewitt Inquiry, 1945; Army Pearl Harbor Board, 1944; Clausen Investigation, 1945; and Joint Committee on the Investigation of the Pearl Harbor Attack, 1945- 46.

Subject Access Terms: Baecher, Cmdr. John Ford; Clausen, Lt. Col. Henry C.; Forrestal, Secretary of the Navy James V.; Grunert, Lt. Gen. George; Hart, Adm. Thomas C.; Hewitt, Adm. Henry Kent; Roberts, Justice Owen J.; Short, Gen. Walter; Stark, Adm. Harold; "Winds Code."

Top of Page

80.5.5 Records of the Office of Public Relations

History: Established May 1, 1941, under the Secretary of the Navy, succeeding the Public Relations Branch, Naval Intelligence Division, Office of the Chief of Naval Operations. Disseminated public information concerning naval operations.

Textual Records: Alphabetical file, 1940-42. General correspondence, 1946-47. Correspondence of the Director, 1946-47. Correspondence of the Combat Photography Section, 1942-44; and Special Activities Section, 1942-44. Scripts maintained by the Radio Section, 1944-45.

Top of Page

80.5.6 Records of the Office Methods Branch

Textual Records: Correspondence concerning navy records and records management, 1941-47. Card file of boards and committees, 1941-46.

80.5.7 Records of the Office of Procurement and Material

Textual Records: Correspondence concerning military and economic assistance to Russia, 1943-45.

Top of Page

80.5.8 Records of the Office of the Fiscal Director

Textual Records: Correspondence, 1944-45. Joint Navy-War Production Board audit reports of controlled material programs, 1943-45. Records relating to accounting procedures at naval shore establishments, 1944-49.

80.5.9 Records of the Industrial Incentive Division

Textual Records: General correspondence, 1942-45.

80.6 Records of the Compensation Board
1916-41

Textual Records: General file, 1917-31. File copies of printed material received, 1917-41. Records of the Audit Section, 1916- 29; Material Order Section, 1917-29; and Rentals and Plant Extension Section, 1917-36.

Top of Page

80.7 Records of Miscellaneous Committees, Commissions, and Boards
1861-1951

80.7.1 Records of miscellaneous committees

Textual Records: Records of the Civilian Advisory Committee, 1946-48; and the Committee on Department Methods ("Keep Commission"), 1907.

Related Records: Additional records concerning the Keep Commission under 80.3.4.

Top of Page

80.7.2 Records of miscellaneous commissions

Textual Records: Records of the Commission on Navy Yards and Naval Stations, 1919-20; the Commission to Select a Site for a Navy Yard on the Pacific Coast North of the 42d Parallel, 1899; and the Navy Yard Site Commission, 1889.

Charts (47 items): Commission on Navy Yards and Naval Stations annotated Coast Survey and Hydrographic Office charts, showing water depths and anchorage information at harbors proposed for navy use in or on the United States, Puerto Rico, Cuba, Haiti, Dominican Republic, Martinique, Panama, Bermuda, Scotland, Gibraltar, and Hong Kong, 1919. see also 80.9.

Related Records: Additional records of the Commission on Navy Yards and Naval Stations under 80.2.1.

Top of Page

80.7.3 Records of miscellaneous boards

Textual Records: Records of the Board for Uniform Apprenticeship for All Navy Yards, 1899-1920; Board of Decorations and Medals, 1927-42; Board on Additional Vessels, 1885-86; Board on Awards, 1902; Board on Awards to Civil Employees, 1918-42; Board on Auxiliary Vessels, 1898; Board on Business Methods, 1895; Board on Construction, 1889-1909; Board on Hull Changes, 1915-26; Board on Naval Training Station on the Great Lakes, 1902; Board on Navy Yard Organization, 1891; Board on the Care and Preservation of Torpedo Vessels, 1901; Board to Compile the Navy File Manual, 1920-22; Board to Consider Laws Affecting Commissioned Personnel, 1906; Board to Determine Economy of Using Steam with Different Measures of Expansion, 1861; Departmental Wage Boards of Review, 1921-33; Federal Oil Conservation Board, 1925-28; General Board, 1900-51; Gun Foundry Board, 1883-85; Joint Army Navy Board, 1913- 47; Joint Economy Board, 1932-40; Naval Advisory Board, 1882-90; Naval Fuel Oil Board, 1916; Naval War Board, 1898; Naval War Claims Board, 1925-33; Navy Manpower Survey Board, 1943-44 (117 ft.); Procurement Review Board, 1943; and War Contracts Relief Board, 1947-51.

Maps (9 items): General Board map, submitted by U.S.S. Chicago, of Richardson Construction Lands, Yaqui River Valley, Sonora, Mexico, 1913 (1 item). Board for the Inspection of the Administration of the Island of Guam blueprint maps of Guam and its naval station, showing ownership of lands purchased for a coaling station, road and telephone line extensions, water supply and fire extinguishing systems, and channels to be dredged, 1908 (8 items). see also 80.9.

Top of Page

80.8 Records of Field Activities
1905-42

80.8.1 Records of the officer in charge of operating the Federal
Shipbuilding and Drydock Company, Kearny, NJ

Textual Records (in New York): Letters sent, correspondence register, newspaper clippings, reports of interviews and press conferences, auditing records, financial statements, labor cost records, contract summaries, and other records, 1941-42.

Top of Page

80.8.2 Records of the Cost Inspector for the Navy, Todd Dry Dock
and Construction Corporation, Tacoma, WA

Textual Records (in Seattle): Correspondence, 1917-26. Minutes of weekly meetings of the Cost Inspection Board, 1917-24. Daily journals of the Cost Inspection Board, 1917-23; and the Senior Cost Accountant, 1918-23. Financial records, 1916-26. Records relating to work performed, 1916-25. Records relating to material, 1919-25. Miscellaneous records, 1905-24.

Top of Page

80.8.3 Records of the Navy Alaskan Coal Commission

Textual Records (in Anchorage): Records maintained at Chickaloon, AK, relating primarily to the mining and transportation of coal at the Chickaloon and Coal Creek Mines, 1920-22.

Related Records: Additional records of the Navy Alaskan Coal Commission under 80.2.1.

Top of Page

80.9 Cartographic Records (General)
ca. 1900-57

Aerial Photographs: Separated from photographic series G, described below, and consisting of oversized vertical items, with some mosaic items and oblique images, ca. 1900-57 (1,300 items).

see Maps under 80.5.1 and 80.7.3.
see Charts under 80.7.2.
see Architectural Plans under 80.4.1.
see Aerial Photographs under 80.5.1.

Top of Page

80.10 Motion Pictures (General)
1925-45

Wreckage of the navy dirigible U.S.S. Shenandoah (ZR-1), 1925 (1 reel). Medical training in the United States, 1938 (2 reels). Navy activities in World War II, 1942-45 (22 reels).

see under 80.2.5.

Top of Page

80.11 Still Pictures (General)
1896-1958

Photographs: Officers and enlisted personnel, 1917-45 (PA, PB; 9,000 images). Historical flights, aircraft, air races, expeditions, aviators, secretaries, assistant secretaries, and Presidents, 1896-1940 (HAN, HAP, HAS, HAT; 2,138 images). Officers and enlisted men; Navy Department personnel; aircraft, ships, and boats; ordnance; training activities; air stations, bases, and navy yards; harbors and docks; foreign navies and dignitaries; naval operations during World War II and the Korean War; expeditions and surveys; and tests, including nuclear bomb tests, ca. 1900-57 (G, GK, CF; 750,000 images). Wreckage of dirigible U.S.S. Shenandoah (ZR-1), 1925 (MS, 12 images). Activities of crew of U.S.S. Casablanca, 1943-45 (CASA, 150 images). Subjects from 7th Naval District, Miami, FL, 1943-46 (MF, 8 images). Naval Powder Factory, Indian Head, MD, ca. 1912 (IH, 7 images). Navy and Marine Corps exhibit, Philadelphia Navy Yard, PA, 1926 (ME, 82 images). Activities at naval air stations at Lambert Field, St. Louis, MO, and Hitchcock, TX, 1943-45 (LSM, HT; 89 images). Navy and Marine personnel, air fields, and other facilities in foreign countries and the Panama Canal Zone, 1914- 30 (HAG, 150 images). Publicity photographs of personnel, ships, aircraft, and activities, 1921-43 (PR, 600 images). Admirals, commodores, and Col. Charles A. Lindbergh and his 1927 flight to France, 1920-44 (PC, 350 images). Women in the U.S. Army Air Forces, Navy, and Marine Corps, World War II, 1943-45 (PSW, 18 images). Operations and facilities of contract businesses, 1943 (PM, PII; 2,700 images). Sinking of French military transport Vinh Long, 1922 (VL, 7 images). Japanese surrender ceremonies, U.S.S. Missouri, ending World War II, 1945 (GJS, 17 images). Shipbuilding and repair plants in AL, CA, CT, DE, FL, HI, LA, ME, MD, MA, NJ, NY, OR, PA, SC, TX, VA, and WA, prepared by Bureau of Aeronautics and used by Machine Tool Section, Shore Establishments Division, 1938 (99 images).

Color Transparencies: Naval operations during World War II and Korea, 1943-58 (GK, 20,000 images). Slide copies of official portraits (1798-1939) of Secretaries of the Navy, 1943 (PS, 53 images).

Stereographs: Visit of the Great White Fleet to Australia, 1908 (AA, 36 images).

Panoramas: Naval oil reserve, Teapot Dome, WY, 1922 (TD, 101 images).

Aerial Oblique Photographs: Houma, LA; naval air station, housing and drydocks, Morgan City, LA; and views of Fort Livingston, LA, 1943-44 (HL, 58 images).


Bibliographic note: Web version based on Guide to Federal Records in the National Archives of the United States. Compiled by Robert B. Matchette et al. Washington, DC: National Archives and Records Administration, 1995.
3 volumes, 2428 pages.

Ordering information

This Web version is updated from time to time to include records processed since 1995.


Top of Page

Guide to Federal Records >

The U.S. National Archives and Records Administration
1-86-NARA-NARA or 1-866-272-6272