Skip to main content

Box 1

 Container

Contains 48 Results:

U.S. Women Officers School records

 Collection — Box: 1
Identifier: MSC-033
Content Description

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: 1913 - 1974

Histories of the Women Officers School, 1954-1967

 File — Box: 1, Folder: 1
Identifier: MSC-033
Content Description From the Collection:

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: 1954-1967

Three brief histories, circa 1954, circa 1960, 1961-11-01

 Item — Box: 1, Folder: 1
Identifier: MSC-033
Content Description From the Collection:

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: circa 1954, circa 1960, 1961-11-01

Memorandum re: assignment of male officers to Staff of Women Officer School, 1966 Apr 7

 Item — Box: 1, Folder: 1
Identifier: MSC-033
Content Description From the Collection:

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: 1966 Apr 7

U.S. Naval Women Officer School Calendar of Events, 1962 Dec-1965 Apr

 Item — Box: 1, Folder: 1
Identifier: MSC-033
Content Description From the Collection:

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: 1962 Dec-1965 Apr

Addendums, 1966-1967

 Item — Box: 1, Folder: 1
Identifier: MSC-033
Content Description From the Collection:

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: 1966-1967

Six brief histories of Women Officers School, 1968 May 24-1972 Nov 29

 File — Box: 1, Folder: 2
Identifier: MSC-033
Content Description From the Collection:

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: 1968 May 24-1972 Nov 29

Histories of the Women Officers School, 1972-1973

 File — Box: 1, Folder: 3
Identifier: MSC-033
Content Description From the Collection:

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: 1972-1973

Brief history of Women Officers School, circa 1972

 Item — Box: 1, Folder: 3
Identifier: MSC-033
Content Description From the Collection:

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: circa 1972

Requisition and invoice for 15 WOS plaques, 1973 Aug 1

 Item — Box: 1, Folder: 3
Identifier: MSC-033
Content Description From the Collection:

Historical file pertaining to the function, administration and organization of the WOS, 1961-1973; Subject file regarding the ADM Arleigh Burke Award for Excellence, 1968-1974; photos of Nurse Corps Officers in war uniforms; photos of first OIC of US General Line School, Women, 1948; Framed extracts of US Navy Uniform Regulations 1913; framed Congressional Medal of Honor Citation awarded posthumously to BMC, E.J. Hill, 1941. Newport RI

Dates: 1973 Aug 1