Skip to main content

Newport (R.I.) -- History

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 7 Collections and/or Records:

Jonathan Bowen certificate, 1800 Jul 1

 File — Box 46x, Folder: 1
Identifier: MSC-364- File MSI 005
Scope and Contents

Certificate of membership in the Newport, RI, Marine Society, July 1, 1800. (Reproduction)

Dates: 1800 Jul 1

Manuscript Items

 Collection
Identifier: MSC-364
Scope and Contents

This collection consists of single manuscripts items from past NWC presidents, faculty, and staff, as well as other other naval officers and military service members from Rhode Island and the surrounding area. These items include correspondence, journals, reports, certificates, commissions, scrapbooks, and other ephemera that relate to the history of the U.S. Naval War College, the history of navies in the Narragansett Bay region, and the history of naval warfare and strategy.

Dates: 1783-2013 and undated

NWC collection of photographs

 Collection
Identifier: MSC-385
Dates: 1770-2015

Frank M. Snyder papers

 Collection
Identifier: MSC-137
Abstract

Frank M. Snyder (1926-2017 ) is a career naval officer who worked as a Professor and Professor Emeritus at the U.S. Naval War College. His papers include articles, research materials, speeches and lectures, audio and video cassette tapes, photographs, and scrapbooks relating to Snyder’s naval and professional academic career.

Dates: 1941-2010; Majority of material found within 1969-1994

Sub-Series C. Navy: Narragansett Bay, 1770-2001

 Sub-Series
Identifier: MSC-385- Series I- Sub-Series C

U.S. Naval Base (Newport, R.I.) records

 Collection
Identifier: MSC-036
Scope and Contents

Records: Historical Subject Files including correspondence, memoranda, chronologies and reports pertaining to administrative matters, base activities and command facilities, 1942–1969; Presidential visits of Eisenhower and Kennedy, 1957–1958, 1960–1961; History and transfer of Fort Adams, 1951–1960; Planning and construction of Narragansett Bay Bridge, 1944–1966; Use of Prudence Island 1913–1917; Consolidation of the office of Industrial Relations, 1950–1963; Housing Plans, 1967–1968; German Submarine survivor burial, 1959–1966; Effects of Hurricane Donna, et.al., 1954–1960; War Diaries, 1942–1946; Miscellany, including Serial Number Books, Manuals, Operational order and Instruction Books, guest books and plaques. Newport, RI, 1913–1969.

Dates: 1913 - 1969

U.S. Naval Station (Newport, R.I.) records

 Collection — Multiple Containers
Identifier: MSC-039
Content Description

Correspondence and subject files pertaining to administration, organization, mission, functions and buildings of the Naval Training Station and Naval Station, 1885–1974; Historical subject files of Coasters Harbor Island, Fort Adams, USS Constitution, USS Constellation, visits of Presidents Roosevelt, Eisenhower, Kennedy and Nixon, 150th Anniversary of landing of General Rochambeau, 150th Anniversary of the Battle of Rhode Island, hurricanes, fires, Public Works Department, Tercentenary of city of Newport, Naval Air Station, Naval Torpedo Station, Naval Operating Base, and Goat Island, 1885–1974; Command Histories, 1958–1974; War Diaries, 1941–1943; Publications including Our Naval Apprentice, Newport Recruit and Newport Navalog; Photographs and photograph albums of the Naval Base, Naval Station, recruit training and special events, 1890–1963; Picture book, log book, leave books, and organization and regulation books, 1885–1974.

Dates: 1885-1980 and undated