Изображения страниц
PDF
EPUB

256). These records consist of reports submitted by consuls and military attaches, concerning European countries and special Commission orders, 1919; and daily reports from General Headquarters, G-2, to Gen. Tasker H. Bliss, correspondence and orders of the Commission's headquarters battalion, and other reports, 1918-19.

CARTOGRAPHIC AND

AUDIOVISUAL RECORDS. 1914-23. 50,950 items.

Cartographic records, 1914-23 (41,000 items), include manuscript, annotated, and published maps, chiefly large-scale, that indicate Allied and enemy military operations, troop dispositions, campaigns, and the order of battle and final positions of the armies on the Western Front in 1918; large-scale French, American, and German topographic sheets of the Western, Italian, and Balkan Fronts, 1914-18; communications, transportation, and logistic maps of France and adjacent areas; French and American

aerial photographs and reconnaissance maps relating to the Western Front; and records concerning American operations in Germany, Italy, and Russia. Many of these records are of British, French, German, Italian, Belgian, and AustroHungarian origin.

Audiovisual records, 1915-20 (9,950 items), include photographs of battle damage and American cemeteries in France, inter-Allied marksmanship competitions, the awarding of the Croix de Guerre, and Camouflage, Mining, and Bridging Sections of the Army Engineer School. Also included are liberty bond, Red Cross, Jewish Welfare Board, YWCA, and French and other military posters relating to World War I.

See Franklin W. Burch, comp., Preliminary Inventory of the Cartographic Records of the American Expeditionary Forces, 1917-21, PI 165 (1966).

Microfilm Publications: Records of the 27th Division of the American Expeditionary Forces (World War I), 1917-1919, M819, 60 rolls, DP; and Index to Correspondence of the Adjutant General, AEF Headquarters, 1917-1920, T900, 132 rolls.

RECORDS OF THE UNITED STATES MILITARY ACADEMY (RECORD GROUP 404)

The U.S. Military Academy was established by an act of March 16, 1802, which directed the establishment of the Corps of Engineers at West Point to constitute a military academy and designated the principal engineer as Superintendent under direction of the President. An act of April 29, 1812, provided that the Academy consist of the Corps of Engineers and certain professors and that for military instruction the cadets be arranged into companies officered from the Corps. The Chief Engineer was ordered in 1818 to establish his headquarters at Washington, D.C., but the Academy remained under his jurisdiction until July 1866 when supervisory responsibility was transferred to the Secretary of War. From 1877 until 1882

the Academy and the post at West Point constituted a separate military department, with the Superintendent reporting to the General in Chief of the Army. Since 1947 the Secretary of the Army has supervised the Academy, whose mission is to train Regular Army officers.

There are 1,900 cubic feet of records (at West Point) dated between 1801 and 1966 in this record group.

RECORDS OF THE
SUPERINTENDENT. 1818-1964.
27 lin. ft.

These consist of annual reports, correspondence, post returns, consolidated morning reports, rosters, registers of merit, and proceedings of the Council of Administration.

[blocks in formation]

RECORDS OF THE UNITED STATES SOLDIERS' HOME (RECORD GROUP 231)

The U.S. Soldiers' Home originated in an act of March 3, 1851, which provided for a "military asylum" with branches to support invalid and disabled soldiers. Temporary homes were set up in 1851 at New Orleans, La., East Pascagoula, Miss., and Washington, D.C. The New

Orleans asylum existed for about a year. The Western Military Asylum at Harrodsburg, Ky., established in 1853, received members of the discontinued East Pascagoula asylum (also called Greenwood's Island) and ceased operations in 1858. An act of March 3, 1859,

changed the name of the asylum at Washington to the Soldiers' Home, which in 1947 also began caring for Air Force personnel.

Funds for establishing the asylums were composed of part of the tribute the Army levied on Mexico City during the Mexican War, which the Secretary of War held for a future military asylum, and also of an appropriation for discharged soldiers. The existing home is supported by funds withheld from the pay of Army and Air Force personnel, unclaimed money from deceased servicemen's estates, and forfeitures due to desertions and stoppages by court-martial sentencing. The home is a quasi-official agency administered by a Board of Commissioners, consisting of the Governor of the Home (the Board president), the Adjutant General of the Army, the Surgeons General of the Army and the Air Force, the Judge Advocate Generals of the Army and the Air Force, the Chief of Engineers, the Director of Personnel Planning for the Air Force, the Chief of Finance of the Army, and the officer performing Army quartermaster duties.

There are 37 cubic feet of records dated between 1803 and 1943 in this record group.

CORRESPONDENCE AND
ORDERS. 1851-1930. 5 lin. ft.

These comprise letters, 1868-99 and 1902-30, and endorsements, 1879-1902, sent by the Governor of the Soldiers' Home; Board proceedings and letters sent by the secretary of the Board of Commissioners, 1868-83; letters and

endorsements sent by the office of the attending surgeon, 1881-1912; letters received, 1899-1903, with a name index; and reports, correspondence, and orders relating to administration of the Military Asylum and the Soldiers' Home, 18511909. There are also orders issued by the Governor's office, 1892-1906 and 1915, and administrative memorandums and orders, 1852-1923.

RECORDS OF INMATES. 1803-1943. 37 lin. ft.

Included are general registers, reports, and returns, including descriptive books of men admitted and discharged and returns and muster rolls of inmates, 1851-1941; registers of sick inmates, 1872-1943; registers, death certificates, statements of service, descriptions of deceased inmates, and other records relating to deaths, 1852-1942; warrants, a register of prisoners confined, and records relating to the confining and discharging of prisoners, 18691927; and documents generally predating the establishment of the Soldiers' Home that appear to be inmates' personal papers, 1803-58.

RECORDS OF EMPLOYEES. 18511941. 1 lin. ft.

These consist of reports of civilian and inmate employees, 1851-62; monthly reports of persons employed at East Pascagoula, 1853, and Harrodsburg, 1853-58; and a register of employee transfers, discharges, absences, and resignations, 1938-41.

Department of the Navy

General

GENERAL RECORDS OF THE DEPARTMENT OF THE NAVY (RECORD GROUP 80)

The Department of the Navy was established by an act of April 30, 1798. Control of naval affairs had previously been exercised by the Congress under the Articles of Confederation and by the Secretary of War. The Board of Navy Commissioners

was created February 7, 1815, as part of an expansion of the Navy Department, but its authority was generally confined to procuring stores and materials and to constructing, arming, and equipping vessels of war. The Secretary of the Navy retained charge of naval personnel and discipline, appointments, detailing of officers, and movements of vessels. The Board of Navy Commissioners was abolished in 1842 and replaced by five bureaus. Two additional offices were established in the Secretary's Office-the Office of the Judge Advocate General (see RG 125) in 1880 and the Office of the Chief of Naval Operations (see RG 38) in 1915. In 1947 the Department of the Navy became part of the National Military Establishment, and in 1949 it became part of the Department of Defense. The principal tasks of the Department of the Navy are policy control, naval command, logistics administration and control, and business administration.

Most records of the Secretary's Office before 1885 are in the naval records collection of the Office of Naval Records and Library (see RG 45).

There are 9,266 cubic feet of records dated between 1804 and 1959 in this

record group.

RECORDS OF THE OFFICE OF THE SECRETARY OF THE NAVY. 1804-1959. 7,797 lin. ft.

After bureaus were established in 1842 the Office of the Secretary retained

overall supervision of the Department but maintained exclusive control over matters of civilian personnel, finance, and public relations. Later the operation of naval petroleum and oil-shale reserves was supervised by this Office.

The records include general correspondence, 1804-1948, consisting of books of letters sent, 1804-1913, and loose copies of letters sent, 1858-86 and 1918-40, with indexes. Included among letters received are those from the Commandant of the Marine Corps, 1828-86, and reports from commissions and boards. There are three large general files of correspondence for the periods 1885-96, 1897-1926, and 1926-46, accompanied by name and subject indexes. Included are office files of Secretaries of the Navy Frank Knox, 1940-44, and James Forrestal, 1944-47. There are also a number of smaller security-classified and unclassified subseries of correspondence, 1917-46, maintained separately from the general files.

Included also are personnel records, 1808-1959, chiefly civilian, with some for Marine Corps officers; fiscal records, 1821-1934, including correspondence sent by the disbursing clerk, bills approved by the Secretary, and daily and summary account records; and public relations records, 1897-1943, including those relating to the Department's participation in national and international expositions, press releases and transcripts of press conferences, and letters received from the public on controversial issues.

RECORDS OF SUBORDINATE
OFFICES. 1891-1957. 890 lin. ft.

The Office of the Assistant Secretary of the Navy, originally established in

1861 and abolished in 1869, was recreated in 1890. The records, 1891-1940, relate to civilian personnel and the administration of shore establishments. Most of the correspondence of this office is in the general files of the Secretary's Office, but the records include letters sent and memorandums issued, 18931911, some sent by Assistant Secretary Theodore Roosevelt. Also included are office files of Assistant Secretary Franklin D. Roosevelt, 1913-14.

The Office of the Under Secretary was authorized by Congress on June 20, 1940. Its records, some of which are classified, include the office file of Under Secretary James Forrestal, 1940-44, the desk file and correspondence of his aide. and special assistant, 1942-44, official histories relating to naval war contracts renegotiations, 1940-47, and transcripts of speeches by Under Secretary Thomas S. Gates, 1954-57.

Among the records of other units are those for the officer in charge of operating the Federal Shipbuilding and Drydock Co., Kearney, NJ., 1941-42, Director of Naval Petroleum and OilShale Reserves, 1909-38, Office of Research and Inventions, 1918-45, Administrative Office, 1941-46, Office of Procurement and Material, 1942-45, and Office of Budget and Reports, 1942-45.

RECORDS OF BOARDS AND
COMMISSIONS. 1882-1947.
963 lin. ft.

These include minutes or journals, reports received, correspondence, recommendations, and miscellaneous related records; many of the series are fragmentary. The earliest belong to the Naval Advisory Board, 1882-90, which advised the Secretary on the construction of war vessels. Records of the Compensation Board, 1917-41, which supervised costs of vessels built under contract with the Department on a costplus-profit basis, include correspondence, audit records, material order data, and records relating to special rentals and plant extension sections. Other board records include those for the

Board on Construction, 1889-1909, Naval War Board, 1898, Naval Consulting Board, 1915-23, Submarine Board, 1928-29, Navy Manpower Survey Board, 1943-44, Army-Navy Munitions Board, 1922-42, Navy Board for Production Awards, 1941-45, and Board on Awards to Civil Employees, 1918-47. There are some records of other boards concerned with selection of sites for navy yards, organization of yards, business methods of the Department, hull changes, and fuel oil.

RECORDS OF THE BOARD OF NAVY COMMISSIONERS. 1815-42, 7 lin. ft.

Most of the records of the Board are in the naval records collection of the Office of Naval Records and Library (see RG 45). In this record group are inventories of stores in shore establishments, fiscal records, drafts of proposed rules and regulations for the Department, Capt. Matthew C. Perry's report on British dockyards, and instructions for building ships.

CARTOGRAPHIC AND AUDIOVISUAL RECORDS. ca. 18401958. 786,917 items.

Cartographic records (10 items) include a map of an area in the State of Sonora, Mexico, 1913; maps of Guam, 1908, one showing lands purchased by the Navy for a coaling station at Sumay; and published topographic maps of an area in California, annotated to show the flightlines of an aerial photographic survey of Naval Oil Reserves 1 and 2, ca. 1932.

Still pictures (786,872 items) consist of photographs, some of artworks dating

« ПредыдущаяПродолжить »