Skip to main content

Box 20

 Container

Contains 19 Results:

Amphibious doctrines and correspondence, 1942 December 9-1944 November 23

 File — Box: 20, Folder: 1
Identifier: id112613
Scope and Contents

Contains amphibious doctrines from December 9, 1942-November 23, 1944. Includes correspondence between John Lesslie Hall, Junior and Admiral H. Kent Hewitt.

Dates: 1942 December 9-1944 November 23

Report entitled A History of the United States Naval Bases in the United Kingdom, 1944 November 1

 File — Box: 20, Folder: 2
Identifier: id112615
Scope and Contents

Contains a report entitled A History of the United States Naval Bases in the United Kingdom, November 1, 1944.

Dates: 1944 November 1

U.S.S. Arkansas, a pictorial review, 1944

 File — Box: 20, Folder: 3
Identifier: id112618
Scope and Contents

Contains U.S.S. Arkansas, a pictorial review from 1944.

Dates: 1944

Naval Directives and the Order Form, 1944

 File — Box: 20, Folder: 4
Identifier: id112620
Scope and Contents

Contains Naval Directives and the Order Form of 1944.

Dates: 1944

Fitness reports from PHIBSPAC, 1945-1946

 File — Box: 20, Folder: 5
Identifier: id112621
Scope and Contents

Contains 1945-1946 fitness reports from PHIBSPAC completed by Admiral John Lesslie Hall, Junior after reporting to COM14.

Dates: 1945-1946

Officer's Qualification Record Jacket, undated

 File — Box: 20, Folder: 6
Identifier: id112622
Scope and Contents

Contains an Officer's Qualification Record Jacket.

Dates: undated

Information pertaining to miscellaneous naval matters, 1946-1948

 File — Box: 20, Folder: 7
Identifier: id112624
Scope and Contents

Contains information pertaining to miscellaneous naval matters from 1946-1948. Includes correspondence between John Lesslie Hall, Junior and Lieutenant General Delos C. Emmons.

Dates: 1946-1948

"Logistic Information for Prospective Navy Witnesses in Hearings on 'National Security Act of 1947, s. 758'", undated

 File — Box: 20, Folder: 8
Identifier: id112626
Scope and Contents

Contains "Logistic Information for Prospective Navy Witnesses in Hearings on 'National Security Act of 1947, s. 758'"

Dates: undated

Information on amphibious warfare and other confidential naval matters and correspondence, 1948

 File — Box: 20, Folder: 9
Identifier: id112629
Scope and Contents

Contains information on amphibious warfare and other confidential naval matters from 1948. Includes correspondence between John Lesslie Hall, Junior and: Rear Admiral Jerauld Wright, Rear Admiral Raymond A. Spruance, and Admiral B.H. Ramsay.

Dates: 1948

A number of new duty assignments of AFSC students, undated

 File — Box: 20, Folder: 10
Identifier: id112630
Scope and Contents

Contains a number of new duty assignments of AFSC students.

Dates: undated

Information pertaining to the Kangeter Case, 1948 March 16

 File — Box: 20, Folder: 11
Identifier: id112632
Scope and Contents

Contains information pertaining to the Kangeter Case of March 16, 1948. Includes correspondence between John Lesslie Hall, Junior and: Rear Admiral O.S. Colclough and Fleet Admiral Chester W. Nimitz.

Dates: 1948 March 16

Report on the principles of the naval staff organization, 1948 [?]

 File — Box: 20, Folder: 12
Identifier: id112633
Scope and Contents

Contains a report on the principles of the naval staff organization, presented by the U.S. Naval War College, Newport, R.I., 1948 [?].

Dates: 1948 [?]

Information pertaining to the payment of French men-of-war personnel in the U.S., undated

 File — Box: 20, Folder: 13
Identifier: id112634
Scope and Contents

Contains information pertaining to the payment of French men-of-war personnel in the U.S.

Dates: undated

Information pertaining to miscellaneous naval matters, 1950-1951

 File — Box: 20, Folder: 14
Identifier: id112635
Scope and Contents

Contains information pertaining to miscellaneous naval matters in 1950-1951. Includes correspondence between John Lesslie Hall, Junior and General George C. Marshall (Secretary of Defense).

Dates: 1950-1951

"Staff Officer Responsibility and Staff Procedures," for the Armed Forces Staff College, 1951

 File — Box: 20, Folder: 15
Identifier: id112636
Scope and Contents

Contains "Staff Officer Responsibility and Staff Procedures," for the Armed Forces Staff College in 1951.

Dates: 1951

Commander Western Sea Frontier transfer of command inventory, audit of RPS, and correspondence, 1953 May 1, undated

 File — Box: 20, Folder: 16
Identifier: id112637
Scope and Contents

Contains the Commander Western Sea Frontier transfer of command inventory and audit of RPS from May 1, 1953. Includes correspondence between John Lesslie Hall, Junior and Francis P. Matthews (Secretary of the Navy).

Dates: 1953 May 1, undated

Fitness reports and other miscellaneous data, undated

 File — Box: 20, Folder: 17
Identifier: id112638
Scope and Contents

Contains fitness reports and other miscellaneous data.

Dates: undated

A diver's license, a propaganda advertisement, and notebooks of Admiral Hall, 1923, undated

 File — Box: 20, Folder: 18
Identifier: id112639
Scope and Contents

Contains John Lesslie Hall, Junior's 1923 South Carolina driver's license, a propaganda advertisement, and notebooks of Admiral Hall.

Dates: 1923, undated

Box 20

 File — Box: 20
Identifier: id112612
Scope and Contents From the Series: This original accession of 13 cubic feet is described on the pdf inventory: http://scrc.swem.wm.edu/findingaids/78_G14_hall.pdf Other items received with this accession are not described on the pdf inventory and have been placed in Box 24. Some of the items removed and placed in the Artifact Collection are: -- Large Japanese Flag -- William and Mary Medal -- World War II medals, dog tags, ribbons and more. A rolled photograph of the USS Utah has been added to the material filed in oversize,...
Dates: 1893-1973