Guide to Federal Records

Records of the Office of the Secretary of War


(Record Group 107)
1791-1947

OVERVIEW OF RECORDS LOCATIONS

Table of Contents

  • 107.1 ADMINISTRATIVE HISTORY
  • 107.2 GENERAL RECORDS 1791-1947
  • 107.2.1 Correspondence
  • 107.2.2 Issuances
  • 107.2.3 Records relating to Congress
  • 107.2.4 Legal records
  • 107.2.5 Financial records
  • 107.2.6 Records of special assistants to the Secretary of War
  • 107.2.7 Records of expert consultants to the Secretary of War
  • 107.2.8 Records of the Office of the Civilian Aide to the Secretary of War
  • 107.2.9 Records of the Coordinator for Soldier Voting
  • 107.2.10 Records of the Army Specialist Corps
  • 107.2.11 Records of the Chief Clerk (1800-1931) and Administrative Assistant (1931-47)
  • 107.2.12 Miscellaneous records
  • 107.3 RECORDS OF THE OFFICE OF THE UNDER SECRETARY OF WAR (OUSW) 1939-47
  • 107.3.1 General records
  • 107.3.2 Records of staff assistants
  • 107.3.3 Records of the Purchase and Contract Branch
  • 107.3.4 Records of the Statistics Branch
  • 107.3.5 Records of the Industrial Activities Division
  • 107.4 RECORDS OF THE OFFICE OF THE ASSISTANT SECRETARY OF WAR (OASW) 1916-47
  • 107.4.1 General records
  • 107.4.2 Records of the Current Procurement Branch
  • 107.5 RECORDS OF THE OFFICE OF THE ASSISTANT SECRETARY OF WAR FOR AIR 1926-47
  • 107.6 RECORDS OF THE PLANNING BRANCH, OASW 1918-42
  • 107.6.1 General records
  • 107.6.2 Records of operating divisions
  • 107.6.3 Records of the Procurement Assignment Board
  • 107.6.4 Records of the War Policies Commission
  • 107.6.5 Records of the National Defense Power Committee
  • 107.7 RECORDS OF THE DISBURSING OFFICE 1836-1934
  • 107.8 RECORDS OF THE CIVILIAN PERSONNEL DIVISION AND ITS PREDECESSORS 1812-1947
  • 107.8.1 Personnel records maintained by the Chief Clerk
  • 107.8.2 Records of the Appointment Division
  • 107.8.3 Records of the Civilian Personnel Division (CPD)
  • 107.9 RECORDS OF THE SUPPLY DIVISION 1882-1921
  • 107.10 RECORDS OF THE BUREAU OF PUBLIC RELATIONS (BPR) 1940-45
  • 107.10.1 Records of the Executive Division
  • 107.10.2 Records of the News Division
  • 107.10.3 Records of the Industrial Services Division
  • 107.11 RECORDS OF THE CANBY CLAIMS COMMISSION, THE HARDIE BOARD OF CLAIMS, AND SUCCESSOR CLAIMS BOARDS 1866-75
  • 107.12 RECORDS OF WORLD WAR II AND POSTWAR BOARDS AND COMMITTEES 1941-47
  • 107.13 RECORDS RELATING TO WAR DEPARTMENT EXHIBITS AT EXPOSITIONS AND FAIRS 1901-21
  • 107.13.1 Records relating to the Louisiana Purchase Exposition, 1904
  • 107.13.2 Records relating to the Lewis and Clark Centennial Exposition, 1905
  • 107.13.3 Records relating to the Jamestown Tercentennial Exposition, 1907
  • 107.13.4 Records relating to the Alaska-Yukon-Pacific Exposition, 1909
  • 107.13.5 Records relating to the Insular Fair, 1911
  • 107.13.6 Records relating to the Panama-Pacific International Exposition, 1915
  • 107.14 CARTOGRAPHIC RECORDS (GENERAL)
  • 107.15 MOTION PICTURES (GENERAL)
  • 107.16 SOUND RECORDINGS (GENERAL)
  • 107.17 STILL PICTURES (GENERAL)

Top of Page

107.1 ADMINISTRATIVE HISTORY

Established: By the act creating the War Department, August 7, 1789 (1 Stat. 49). Functions: Supervised all activities of the War Department. Responsible for naval affairs until 1798 and for military bounty lands, military pensions, and Indian affairs until 1849.

Abolished: Effective September 18, 1947, by the National Security Act of 1947 (61 Stat. 501), July 26, 1947.

Successor Agencies: Office of the Secretary of the Army, Department of the Army, National Military Establishment (1947- 49); Office of the Secretary of the Army, Department of Defense (1949- ).

Finding Aids: Lucille H. Pendell, comp., "Preliminary Checklist of the Records of the Office of the Secretary of War, 1800-1942," PC 25 (Aug. 1945); preliminary inventory in National Archives microfiche edition of preliminary inventories.

Security-Classified Records: This record group may include material that is security-classified.

Related Records: Record copies of publications of the Office of the Secretary of War in RG 287, Publications of the U.S. Government. Records relating to military pension and bounty land matters under the Secretary of War's jurisdiction in RG 15, Records of the Veterans Administration. Naval records covering the period of War Department responsibility in RG 45, Naval Records Collection of the Office of Naval Records and Library. Records relating to Indian affairs before 1849 in RG 75, Records of the Bureau of Indian Affairs. Records dated after 1947 in RG 335, Records of the Office of the Secretary of the Army.

Top of Page

107.2 GENERAL RECORDS
1791-1947

Top of Page

107.2.1 Correspondence

Textual Records: Letters sent, 1791-97. Letters sent, 1800-89. Letters received, 1801-89, with registers, 1800-89, and indexes, 1861-89. Telegrams sent and received, 1861-82. Military field telegrams collected by the Office of the Secretary of War, 1860- 70. Endorsements sent, 1846-70. General correspondence, 1890- 1913, with record cards and indexes. General correspondence, 1913-21, with indexes. General correspondence, 1932-42, with indexes, 1937-42. Abstracts of correspondence ("Tally Cards"), 1918-42, with indexes, 1919-42. General correspondence, 1943-47, with cross-reference sheets. Subject files, 1940-45.

Microfilm Publications: M6, M7, M22, M127, M221, M222, M370, M420, M421, M473, M491-M495, M504, M564, M1062.

Maps (8 items): Enclosures separated from the main series of letters received, relating to New York City, battle sites (War of 1812), and military reservations in AL, MS, and PA, 1807-19. SEE ALSO 107.14.

Related Records: Additional correspondence of the Secretary of War, March 1921-February 1942, in central decimal files, in RG 407, Records of the Adjutant General's Office, 1917- .

Top of Page

107.2.2 Issuances

Textual Records: Orders and endorsements, with digests of related letters, 1846-70. Decisions, drafts of orders, orders and regulations, and circulars, 1835-94. Records relating to passes and transportation orders, 1863-66. Departmental visitor registers, 1863-65. Office memorandums, 1909-15.

Top of Page

107.2.3 Records relating to Congress

Textual Records: Reports to Congress, 1803-70.

Microfilm Publications: M220.

Top of Page

107.2.4 Legal records

Textual Records: Dockets and summaries of cases reviewed, 1863- 65.

Top of Page

107.2.5 Financial records

Textual Records: Contracts, 1799-1810. Bondbooks, 1816-35. Miscellaneous records relating to accounts, 1829-65.

Top of Page

107.2.6 Records of special assistants to the Secretary of War

Textual Records: Letters sent and received by Bvt. Brig. Gen. and Assist. Adjutant General Catherinus P. Buckingham, 1862-65, with registers and indexes. Records of Special Assistant Emmett J. Scott, 1917-19. Records of Special Assistants Harvey H. Bundy, 1941-45; and Goldthwaite Dorr, 1942-45.

Top of Page

107.2.7 Records of expert consultants to the Secretary of War

Textual Records: Records relating to antisubmarine warfare, 1943- 47; radar development and applications, 1942-46; electronic communications, 1943-45; radio-radar countermeasures, 1944-45; navigation systems, 1943-45; and development of fuses, bombing equipment, and bombing programs, 1943-46.

Subject Access Terms: LORAN; SHORAN; toss-bombing; VT fuses.

Top of Page

107.2.8 Records of the Office of the Civilian Aide to the
Secretary of War

Textual Records: General subject file, 1940-47. Reports and memorandums on racial conditions in the U.S. Army, in the United States, and overseas, 1944-46.

Top of Page

107.2.9 Records of the Coordinator for Soldier Voting

History: Position created with appointment of Col. Robert Cutler to serve as Secretary's representative in matters relating to soldier voting, October 4, 1943. Upon establishment of the U.S. War Ballot Commission, 1944, Cutler was formally designated as the Secretary of War's Coordinator for Soldier Voting, and served as Executive Officer of the Commission. (For an administrative history of the Commission, SEE RG 230.)

Textual Records: General correspondence, 1944. Final report, "Soldier Voting in 1944," December 5, 1944. Narrative and statistical reports on soldier balloting in the November 1944 general election, 1944. Subject file, 1944.

Related Records: Records of the U.S. War Ballot Commission, RG 230.

Top of Page

107.2.10 Records of the Army Specialist Corps

History: Established by EO 9078, February 26, 1942, as a uniformed corps of civilian noncombatants, to supplement available officers in technical, professional, and managerial positions. Abolishment announced by Secretary of War, October 31, 1942, with formal termination effective December 31, 1942. Superseded by the Officer Procurement Service.

Textual Records: Decimal correspondence, 1942-43. Historical (subject) files, 1942. Director General's final administrative report, 1942.

Related Records: Records of the Officer Procurement Service in RG 160, Records of Headquarters Army Service Forces.

Top of Page

107.2.11 Records of the Chief Clerk (1800-1931) and
Administrative Assistant (1931-47)
Textual Records: Letters sent, 1899-1915. Letters received, 1809- 10, 1899-1903. Subject files, 1913-41. Administrative issuances, 1862-1900, 1939-43. Reference aids maintained in the Chief Clerk's office, 1877-1926, including indexes, n.d., to precedent correspondence (1800-95); administrative and personnel decisions, 1886-92; and a compilation of decisions and precedents (1800-89), 1889. Records of the Treasurer of the Provident Association of Clerks, 1817-45. Miscellaneous records, 1811-1945.

Architectural Plans (147 items): Floor plans of War Department buildings, in volumes, 1918-19 (102 items). Oversize plans of temporary War Department office buildings, 1918-24 (45 items). SEE ALSO 107.14.

Microfilm Publications: M444.

Top of Page

107.2.12 Miscellaneous records

Textual Records: Records relating to an investigation of the Ordnance Department, 1832-33. Records relating to James H. Lane's Kansas Brigade, 1861-62. Intercepted letters of Confederates and Confederate sympathizers, 1864-65. Records relating to conduct and loyalty during the Civil War, 1861-72. Records relating to Civil War passes, 1862-65. Log of official trips made by the Secretary of War, 1908-28. Secretary's appointment books, 1917- 36. Miscellaneous reports, 1940-45. Reports and minutes of meetings of the Joint and Combined Chiefs of Staff, 1942-43. Transcripts of public statements and addresses, 1944-47.

Top of Page

107.3 RECORDS OF THE OFFICE OF THE UNDER SECRETARY OF WAR (OUSW)
1939-47
393 lin. ft.

History: Established as a temporary War Department office by act of December 16, 1940 (54 Stat. 1224). Responsible for executing, during period of national emergency, the procurement and industrial mobilization functions assigned to the Office of the Assistant Secretary of War (SEE 107.4) by the National Defense Act of 1920. Position made permanent by an act of May 15, 1947 (61 Stat. 93). Redesignated Under Secretary of the Army by Circular 225, War Department, August 16, 1947, pursuant to National Security Act of 1947. Confirmed and made effective by Circular 1, Department of the Army, September 18, 1947.

Top of Page

107.3.1 General records

Textual Records: Decimal correspondence of Under Secretaries Robert P. Patterson, 1940-45, Kenneth Royall, 1945-47, and William H. Draper, Jr., 1947. Subject files, 1940-43. Transcripts and summaries of press conferences, speeches, and public statements, 1940-45. Minutes of meetings and other records of the War Production Board and its predecessors, 1941-45.

Top of Page

107.3.2 Records of staff assistants

Textual Records: Records of Special Assistant Howard C. Peterson, 1941-43; Executive Assistant, Brig. Gen. Edward S. Greenbaum, 1940-45; Special Assistant (Congressional Activities) Julius H. Amberg, 1941-45; Special Adviser (Motor Transport) John Hertz, 1941-43; Special Labor Consultant Edward F. McGrady, 1941-45; Special Assistant (Construction) John Madigan, 1940-45; and Special Assistant (Economic Warfare) Harold Hopkins Neff, 1941- 45.

Top of Page

107.3.3 Records of the Purchase and Contract Branch

History: Established in the Office of the Assistant Secretary of War, July 11, 1940, as successor, with Production Branch, to Current Procurement Branch (SEE 107.4.2). Transferred to OUSW pursuant to the act of December 16, 1940. Production and Purchase and Contract Branches reunited to form the Procurement Branch, February 16, 1942. Transferred, as the Purchase Branch, to the Director of Procurement and Distribution, Services of Supply, effective March 9, 1942, pursuant to Circular 59, War Department, March 2, 1942, implementing reorganization of the army authorized by EO 9082, February 28, 1942.

Textual Records: General correspondence, 1940-42. Records of the Construction Section, 1940-42.

Related Records: Records of the Purchases Division in RG 160, Records of Headquarters Army Service Forces.

Top of Page

107.3.4 Records of the Statistics Branch

History: Established in the Office of the Assistant Secretary of War, August 29, 1939. Organized into Statistics and Raw Materials Sections, November 28, 1939. Transferred to OUSW pursuant to the act of December 16, 1940. Designated Statistics Division, February 16, 1942. Transferred, as the Office of Chief of Statistical Services, to the Services of Supply, effective March 9, 1942, pursuant to Circular 59, War Department, March 2, 1942, implementing reorganization of the army authorized by EO 9082, February 28, 1942. Redesignated Statistics and Progress Branch, Control Division, Services of Supply, June 1942.

Textual Records: General correspondence, 1939-42. Weekly reports, 1939-40. Weekly narrative and statistical summaries, 1940-42. Weekly statistical reports, 1941-42. Statistical procurement reports, 1940-42.

Related Records: Records of the Statistics and Progress Branch in RG 160, Records of Headquarters Army Service Forces.

Top of Page

107.3.5 Records of the Industrial Activities Division

History: Responsibility for legal matters initially vested in OUSW special assistants, 1940-42. Superseded by Special Legal and Liaison Division, January 5, 1942. Renamed Legal Division, March 12, 1943. Succeeded by Contracts and Facilities Division, March 7, 1944. Replaced by the Industrial Activities Division, September 15, 1945.

Textual Records: Records of the Special Legal and Liaison Division and the Legal Division, 1941-44. Records of the Contracts and Facilities Division, 1944-45. Records of the Industrial Activities Division, 1942-46, including correspondence relating to the seizure and operation of the S.A. Woods Machine Company plants, 1942-45.

Top of Page

107.4 RECORDS OF THE OFFICE OF THE ASSISTANT SECRETARY OF WAR
(OASW)
1916-47

History: Established by an act of August 3, 1861 (12 Stat. 287). Abolished by an act of March 2, 1867 (14 Stat. 423). Reestablished by the Appropriation Act of 1883 (22 Stat. 237), August 5, 1882. Abolished by the 1884 Appropriation Act (22 Stat. 550), March 3, 1883. Permanently reestablished by an act of March 5, 1890 (26 Stat. 17). Made responsible for procurement of supplies and industrial mobilization by the National Defense Act of 1920 (41 Stat. 759), June 4, 1920. These functions transferred to OUSW (SEE 107.3), 1940. OASW thereafter had general administrative duties.

Top of Page

107.4.1 General records

Textual Records: Letters sent by Assistant Secretary William Ingraham, 1916-17. Files of Assistant Secretary Mayhew Wainwright relating to the Washington Conference on Limitation of Armaments, 1921-22. Correspondence of Assistant Secretary Louis Johnson, 1937-40. Decimal and subject correspondence of Assistant Secretary John J. McCloy, 1941-45. Correspondence of Assistant Secretary Howard Peterson, 1945-47. Records of Robert Proctor, Special Assistant to the Assistant Secretary of War, 1940.

Top of Page

107.4.2 Records of the Current Procurement Branch

History: Established in the OASW, April 3, 1924. Abolished July 11, 1940, and superseded by the Purchase and Contract Branch (SEE 107.3.3) and Production Branch, which were transferred to OUSW pursuant to the act of December 16, 1940.

Textual Records: Correspondence, 1926-42. General records, 1926- 40.

Top of Page

107.5 RECORDS OF THE OFFICE OF THE ASSISTANT SECRETARY OF WAR FOR
AIR
1926-47

History: Two Assistant Secretaries authorized by Military Appropriations Act (55 Stat. 389), June 30, 1941. One Assistant Secretary designated Assistant Secretary of War (Air), 1941, and redesignated Assistant Secretary of War for Air by Circular 247, War Department, July 28, 1942. Assistant Secretary of War redesignated Assistant Secretary of the Army, and Assistant Secretary of War for Air abolished, pursuant to National Security Act of 1947, by Circular 225, War Department, August 16, 1947. Confirmed and made effective by Circular 1, Department of the Army, September 18, 1947.

Textual Records: General correspondence, 1926-33, 1940-47. Cablegrams, 1946-47. Military Intelligence Division reports on foreign aviation, 1930-33. Miscellaneous aeronautical publications, 1926-32. Records relating to U.S. Army Air Forces (USAAF) installations, 1941-45. Office file of Assistant Secretary Robert A. Lovett, 1940-45. USAAF organization and function files, 1942-43. Records relating to postwar planning for civil and military aviation, 1943-47. Records of the Provisional International Civil Aviation Organization, 1946.

Top of Page

107.6 RECORDS OF THE PLANNING BRANCH, OASW
1918-42

History: Procurement Division established by General Order 41, War Department, August 16, 1921, to handle procurement responsibilities vested in the War Department by the National Defense Act of 1920. Organized, by Memorandum Order 1, OASW, October 25, 1921, into Current Supply Branch and Planning Branch, which had responsibility for procurement planning. Planning Branch achieved divisional status, but without change in name, in OASW reorganization of November 16, 1929. Transferred to OUSW (SEE 107.3) by War Department order, April 21, 1941. Redesignated Resources Branch by Planning Branch Order 78, February 19, 1942, retroactive to February 16, 1942. Transferred as the Resources Division to the Services of Supply, effective March 9, 1942, pursuant to Circular 59, War Department, March 2, 1942, implementing reorganization of the army authorized by EO 9082, February 28, 1942. Merged with Production Division to form Resources and Production Division, December 1942. Redesignated Production Division, May 1943.

Top of Page

107.6.1 General records

Textual Records: General correspondence, 1921-42.

Finding Aids: Stuart Portner, George Stansfield, and Stuart B. Schaffner, comps., "Preliminary Checklist of the Records of the Planning Branch, Procurement Division, Office of the Assistant Secretary of War, 1921-41," PC 6 (1943).

Related Records: Records of the Production Division in RG 160, Records of Headquarters Army Service Forces.

Top of Page

107.6.2 Records of operating divisions

Textual Records: Records of the Commodities Division, consisting of general records, 1940-42; and records relating to iron and steel, 1918-42. Correspondence of the Contributory Division, 1937-42.

Top of Page

107.6.3 Records of the Procurement Assignment Board

History: Established in the Planning Branch, October 1930, to make determinations and recommendations to the OASW on the items of supply for which each army supply arm and service should have procurement responsibility in a national emergency. Disbanded, April 22, 1942, with function devolving on Director of Procurement, Services of Supply.

Textual Records: Correspondence, 1930-42. Proceedings of meetings, 1932-42.

Top of Page

107.6.4 Records of the War Policies Commission

History: Established as an independent agency by joint resolution, June 27, 1930 (46 Stat. 825), to consider a constitutional amendment permitting wartime seizure of private property, examine methods of eliminating war profiteering, and review general wartime policies. Consisted of four members each from the Senate and House of Representatives; the Attorney General; and the Secretaries of War, Agriculture, Commerce, Labor, and the Navy. Held initial public meeting, January 21, 1931. Submitted final report, March 1932. Upon dissolution, 1932, records transferred to Planning Branch.

Textual Records: Correspondence, 1930-32. Transcripts of testimony, March-May 1931. Drafts of commission report, November- December 1931.

Related Records: Record copies of publications of the War Policies Commission in RG 287, Publications of the U.S. Government.

Top of Page

107.6.5 Records of the National Defense Power Committee

History: Established as a special committee by President Franklin D. Roosevelt, pursuant to Presidential letter to Secretary of War Louis Johnson, September 3, 1938, to recommend means of alleviating the shortage of electrical power for use in a national emergency that had been revealed in a March 1938 survey by the Federal Power Commission (FPC) and the War Department. Consisted of representatives of the National Resources Committee, FPC, National Power Policy Committee, Securities and Exchange Commission, and the War and Navy Departments. Held first meeting, September 27, 1938. Completed work, June 1939. Bulk of records transferred to FPC, but some sent to Planning Branch.

Textual Records: Correspondence, 1938-39. Records of the secretary of the committee, 1938-40.

Related Records: Records of the National Defense Power Staff, FPC, 1940-44, in RG 138, Records of the Federal Energy Regulatory Commission.

Top of Page

107.7 RECORDS OF THE DISBURSING OFFICE
1836-1934

History: Originated in the early 19th century as a clerk in the Office of the Secretary of War, known prior to 1853 as the "agent" or "disbursing agent" of the War Department, whose function was to make all payments to the civil establishment of the department. Appointment of a disbursing clerk authorized by an act of March 3, 1853 (10 Stat. 211). Disbursing clerk's office known as the Disbursing Division by the 1880's and the Disbursing Office by the 1890's. Abolished May 31, 1934, with functions to the Division of Disbursements, Department of the Treasury.

Textual Records: Letters received, 1849-1911, with index, 1849- 86. General ledgers, 1844-1932. Registers of disbursements, 1836- 86, with indexes, 1856-86. Cashbooks, 1868-1934, with indexes. Contracts, 1862-1932.

Top of Page

107.8 RECORDS OF THE CIVILIAN PERSONNEL DIVISION AND ITS
PREDECESSORS
1812-1947

Top of Page

107.8.1 Personnel records maintained by the Chief Clerk

History: Prior to establishment of Appointment Division, 1898 (SEE 107.8.2), there was no specific unit in the Office of the Secretary of War responsible for civilian personnel matters. Matters requiring the attention of the Secretary were handled by the Chief Clerk.

Textual Records: Registers of applications for civilian and military appointments, 1812-92. Applications for appointment to civilian and military positions, 1820-87. Registers and lists of civilian employees, 1831-64. Registers of death of teamsters and other civilian employees, 1862-66. Records of boards for the examination of clerks for appointment or promotion, 1863-74, 1887-92.

Top of Page

107.8.2 Records of the Appointment Division

History: Established by order of the Assistant Secretary of War, November 22, 1898, to handle all matters affecting civilian personnel of the War Department. Redesignated Civilian Personnel Division, 1919 (SEE 107.8.3).

Textual Records: General correspondence, 1898-1913, with index, 1898-1909, and correspondence list, 1898-1913. Applications for civilian positions in the War Department, 1898-1903. Registers of civilian employees, 1863-1917. Personal histories of civilian employees, 1882-94, with register. Appointment lists, 1883-1904.

Top of Page

107.8.3 Records of the Civilian Personnel Division (CPD)

History: Appointment Division redesignated the CPD by War Department (Chief Clerk) circular, October 27, 1919. After army reorganization of March 9, 1942, pursuant to Circular 59, War Department, March 2, 1942, and EO 9082, February 28, 1942, civilian personnel matters decentralized, and CPD became responsible for policy formulation. Redesignated Office of Civilian Personnel, Office of the Secretary of the Army, September 1947.

Textual Records: General correspondence, 1913-43. Inspection reports, 1943-47. Issuances, memorandums, and regulations, 1918- 47. Registers of appointment, 1920-34. Records of the following branches: Policy, Regulations, and Procedures, 1940-47; Employee Relations, 1941-44; Placement, 1941-45; and Training, 1942-47.

Top of Page

107.9 RECORDS OF THE SUPPLY DIVISION
1882-1921

History: Established by War Department administrative circular, July 21, 1884. Discontinued by War Department administrative order, April 20, 1936, with functions to newly established Supplies and Accounts Division.

Textual Records: Letters sent, 1882-1912. Letters received, 1883- 94, with index, 1883-84, and registers, 1883-94. Letters received, 1894-1917, with record cards and indexes. Records relating to leased buildings, 1917-21.

Top of Page

107.10 RECORDS OF THE BUREAU OF PUBLIC RELATIONS (BPR)
1940-45

History: Established as a War Department staff organization by General Order 2, War Department, February 2, 1941, inheriting functions of the Public Relations Branch, Office of the Deputy Chief of Staff, War Department General Staff (WDGS). Returned to WDGS by memorandum of the Deputy Chief of Staff, September 16, 1945. For a history of WDGS predecessor and Army Staff successor organizations, SEE 165.15 and 319.4.3.

Related Records: Records of the Public Information Division in RG 165, Records of the War Department General and Special Staffs, and RG 319, Records of the Army Staff.

Top of Page

107.10.1 Records of the Executive Division

Textual Records: Transcripts of the Director's telephone conversations, 1941-45. Miscellaneous records, 1941-45.

Top of Page

107.10.2 Records of the News Division

Textual Records: Compilations and summaries of press and radio articles and editorials, 1940-44. Correspondence relating to motion pictures, 1941-45. Radio scripts, 1942-45.

Motion Pictures (191 reels): Documentary footage of U.S. military operations, 1942-45, including captured German film footage.

Sound Recordings (37 items): Radio programs, "What Are We Fighting For?" and "Orientation Service," consisting of speeches by war correspondents to armed services personnel on background of the war and Allied and Axis war aims, 1942-43.

Photographs (118 images): Under Secretary of War Robert P. Patterson's mission to the Pacific theater, 1943 (T).

Top of Page

107.10.3 Records of the Industrial Services Division

History: Established in OUSW as the Procurement Information Section, December 1940. Transferred to BPR, February 1941, as Procurement Information Branch. Redesignated Industrial Information Branch, February 23, 1942. Transferred, as the Industrial Section, to the Public Relations Branch, Headquarters, Service of Supply, March 9, 1942, in the reorganization of the army under Circular 59, War Department, March 2, 1942, and EO 9082, February 28, 1942. Ultimately became Labor Morale Section. In August 1942, returned to BPR and redesignated Industrial Services Division.

Textual Records: Industrial incentive correspondence, 1943-45. Division history, 1942-45. Collection of War Times, a weekly newspaper for War Department employees, 1943-45. Informational materials for use in defense industry employee publications, 1942-45. Records of the Awards Branch relating to army-navy production award programs, 1942-45.

Top of Page

107.11 RECORDS OF THE CANBY CLAIMS COMMISSION, THE HARDIE BOARD
OF CLAIMS, AND SUCCESSOR CLAIMS BOARDS
1866-75

History: Canby Claims Commission (for Maj. Gen. Edward R.S. Canby, its president) established by Special Order 391, War Department, August 9, 1866, to examine claims against the War Department not within the cognizance of a specific bureau. Abolished and superseded by the Hardie Board of Claims (for Bvt. Maj. Gen. James A. Hardie), pursuant to Special Order 143, Headquarters of the Army, June 16, 1868. Board held last meeting April 28, 1869. Thereafter until 1879, special claims were reviewed by officers appointed as needed by the War Department.

Textual Records: Register of letters and claims received, 1866- 75, with index. Letters received, 1866-68. Endorsements, 1866-68. Reports of the Hardie Board and its successors, 1868-79, with indexes, 1868-73.

Top of Page

107.12 RECORDS OF WORLD WAR II AND POSTWAR BOARDS AND COMMITTEES
1941-47

Textual Records: Records of the Secretary of War's Personnel Board, 1941-47. Records of the War Department Central Deferment Board, 1942-46. Minutes of meetings and other records of the Army Board for Production Awards, 1942-45. General correspondence and miscellaneous records of the War Department Price Adjustment Board, 1942-47. Minutes of meetings and other records of the War Department Board on Civilian Awards, 1943-46. Correspondence of the War Department Retiring Board, 1944-45. Correspondence, final report, and exhibits of the War Department Advisory Committee on Military Justice, 1946-47.

Top of Page

107.13 RECORDS RELATING TO WAR DEPARTMENT EXHIBITS AT EXPOSITIONS
AND FAIRS
1901-21

Top of Page

107.13.1 Records relating to the Louisiana Purchase Exposition,
1904

Textual Records: Letters and endorsements sent, 1902-6. Letters and telegrams received, 1901-5. Correspondence, 1904.

Top of Page

107.13.2 Records relating to the Lewis and Clark Centennial
Exposition, 1905

Textual Records: Letters, telegrams, and endorsements sent, 1904- 5. Letters and telegrams received, 1905. Correspondence, 1904-6.

Top of Page

107.13.3 Records relating to the Jamestown Tercentennial
Exposition, 1907

Textual Records: Letters, telegrams, and endorsements sent, 1906- 9. Letters and telegrams received, 1906-9. Correspondence, 1906- 9. Diagram of exposition grounds, 1907.

Top of Page

107.13.4 Records relating to the Alaska-Yukon-Pacific Exposition,
1909

Textual Records: Letters, telegrams, and endorsements sent, 1908- 10.

Top of Page

107.13.5 Records relating to the Insular Fair, 1911

Textual Records: Correspondence, 1911-12.

Top of Page

107.13.6 Records relating to the Panama-Pacific International
Exposition, 1915

Textual Records: Correspondence, 1913-21.

Top of Page

107.14 CARTOGRAPHIC RECORDS (GENERAL)

SEE Maps UNDER 107.2.1. SEE Architectural and Engineering Plans UNDER 107.2.11.

Top of Page

107.15 MOTION PICTURES (GENERAL)

SEE UNDER 107.10.2.

Top of Page

107.16 SOUND RECORDINGS (GENERAL)

SEE UNDER 107.10.2.

Top of Page

107.17 STILL PICTURES (GENERAL)

SEE Photographs UNDER 107.10.2.


Bibliographic note: Web version based on Guide to Federal Records in the National Archives of the United States. Compiled by Robert B. Matchette et al. Washington, DC: National Archives and Records Administration, 1995.
3 volumes, 2428 pages.

Ordering information

This Web version is updated from time to time to include records processed since 1995.


Top of Page

Guide to Federal Records >

The U.S. National Archives and Records Administration
1-86-NARA-NARA or 1-866-272-6272