Skip to main content

Box 1

 Container

Contains 3 Results:

Women's Uniforms, 1917, undated

 File — Box: 1, Folder: 7
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: 1917, undated

Uniform Regulations, United States Navy, Change in Uniform Regulations, No. 15 Articles 264 - 270, illustrated, 1917 Jul 15

 Item — Box: 1, Folder: 7
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: 1917 Jul 15

Photograph of White Ward Uniform (Long Sleeve), undated

 Item — Box: 1, Folder: 7
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: undated