North Carolina Military Camps Publications, WWII 5
Abstract
The North Carolina Military Camps Publications is comprised of various camp newsletters
and publications in North Carolina and the United States during World War II. The
bulk of the collection contains publications from North Carolina military installations
during WWII. During WWII, North Carolina housed more than one-hundred Army, Navy,
Marine and Coast Guard facilities. Military service individuals, while stationed in
military camps in North Carolina, would send publications to family members, all on
behalf of the North Carolina Department of Archives and History. The goal for these
issues was to illustrate to North Carolinians after WWII what service individuals
from their state were encountering at various military installations during the war.
While many of these publications were created with the use of military supplies, the
majority of the publications were created by the military personnel, for the military
personnel. In addition to North Carolina installations, this collection contains various
publications from camps in the United States and territories, as well as publications
for several countries, during World War II. These national and international publications
were sent by native North Carolinian's, and most publications contain the name and
unit of the individual who sent the item. The goal for these issues was to illustrate
to North Carolinians after WWII what service individuals from their state were encountering
at various military installations during the war.
By 1944, under the North Carolina State Department of Archives and History, significant
efforts had been made to collect military publications from North Carolina. The Biennial
Report includes a list of all the publications received from North Carolina military
installations. In addition, a number of military camps across the United States and
abroad were being sent to the North Carolina State Department of Archives and History.
Descriptive Summary
- Title
- North Carolina Military Camps Publications
- Call Number
- WWII 5
- Creator
-
United States. Army
- Date
- 1941-1946, undated
- Extent
- 14.7 cubic feet
- Repository
- State Archives of North Carolina
Restrictions on Access & Use
Access Restrictions
There are no restrictions on accessing this collection.
Use Restrictions
There are no restrictions on using of this collection.
Collection Overview
This collection contains publications-newsletters, newspapers, and press releases-for
various military camps in North Carolina, the United States and overseas during World
War II. The publications cover all Armed Forces Branches, as well as some women's
military branches. The bulk of the collection contains publications from military
installations in North Carolina. The collection is arranged into four series, based
on the materials. The series are as follows: Series I: North Carolina Camps, Series
II: National Camps, Series III: International Camps, and Series IV: Oversized Camp
Publications.
Arrangement Note
The collection is arranged by the location where the item was published.
Biographical/Historical
Prior the United States' entrance into World War II in 1941, the state of North Carolina
had some advocating in favor of a war records program to help document the world's
engagement in this major event. No formal records collection program was begun until
after December 1941. In February 1942, at the first meeting of the newly-reconstituted
North Carolina Historical Commission, North Carolina Governor J. Melville Broughton
stressed the importance of preserving the records of the state's part what they termed
the "greatest of all wars." The governor requested the Historical Commission to undertake
such a records collection program through the Department of Archives and History.
The Commission instructed their chairman and secretary to make a study of the possibilities
of conducting such a program, and to formulate methods of procedure for a statewide
program. The chairman and secretary immediately set to work and drew up a plan, which
was approved by all members of the North Carolina Historical Commission and presented
to Governor Broughton.
While no special appropriation was made by the North Carolina General Assembly for
this purpose then, the Historical Commission-by making readjustments in its staffing-was
able to employ a full-time person to begin the collection of World War II records
from around the state. In preparing is 1943-1945 biennial budget, the Historical Commission
included the salary of an additional employee for the work, together with funds to
cover travel, postage for sending and receiving materials, and other necessary expenses
for the war records collection program.
The Historical Commission's proposals received the support of the governor, and were
approved by the Advisory Budget Commission in its recommendations to the 1943 North
Carolina General Assembly. In his regular message to the General Assembly, Governor
Broughton specifically requested that the war records program receive adequate support.
The requested appropriation was made and became available to the Historical Commission
from the General Assembly on July 1, 1943. In the meantime, the Historical Commission
had employed Elmer D. Johnson, formerly of the staff of the University of North Carolina's
Library (now Wilson Library), on October 1, 1942. Johnson was assigned to work under
the direction of the North Carolina Department of Archives and History's secretary,
and was given the title of Collector of Records.
Elmer Johnson found that the first thing necessary was to plan the war records collection
work in detail. He made a study of what other states had accomplished in this field
during World War I, and had begun to do at the start of World War II. Johnson corresponded
with leaders in this work throughout the nation; made a study of the North Carolina's
World War I collection; and in general sought to obtain all possible information and
advice in laying the ground work for the World War II records collection program.
Sometime earlier there had been set up a state Committee on Conservation of Cultural
Resources, with the Department of Archives and History's secretary serving as chairman.
This committee was asked to serve in an advisory capacity in connection with North
Carolina's war records program.
A meeting of the Committee, which consisted of leading librarians, archivists, historians,
sociologists, and others in a position to advise, was held in Chapel Hill, North Carolina,
on November 12, 1942. Former World War I records collector for North Carolina, Robert
B. House, described his experiences and accomplishments in WWI, and various aspects
of the proposed WWII records program were discussed.
The Committee on Conservation agreed that the WWII records collecting should be on
as broad a basis as possible, and that it would be wisest to collect everything practicable
relating to the war and North Carolina. Later it was felt that materials having no
value as part of the collection could be discarded; the thinking was that it would
be better to collect too much than too little, and miss the opportunity to preserve
an important aspect of the war's history. The North Carolina Department of Archives
and History's Chapel Hill conference was of great value in outlining the broad principles
to be followed later in carrying out the records collection program. Early in December
1942, the North Carolina Office of Civilian Defense agreed to cooperate with the Department
in this work. Elmer Johnson, while keeping his office in the Department quarters and
continuing to hold the title of Collector of Records there, was also named Coordinator
of War Records for the North Carolina Office of Civilian Defense.
According to the procedure which had been decided upon, the North Carolina county
defense council chairmen appointed individuals within each county to serve as the
county's collector of war records. In a number of the larger counties, assistant war
records collectors were asked to handle various phases of the work or to cover different
parts of the county. The program received the cordial support of the North Carolina
Director of Civilian Defense, Robert L. McMillan, together with his office staff and
field representatives.
The war records campaign received the endorsement of many statewide and local organizations,
including the following: North Carolina Society of County Historians; North Carolina
Library Association; North Carolina Press Association; State Literary and Historical
Association; North Carolina Society for the Preservation of Antiquities; Garden Clubs
of North Carolina; North Carolina Federation of Home Demonstration Clubs; State Federation
of Music Clubs; Lions Clubs of North Carolina; North Carolina Congress of Parents
and Teachers; North Carolina Department of the American Legion; Institute of Government;
North Carolina Commission on Interracial Co-operation; Society of Mayflower Descendants;
and the North Carolina Society of the Sons of the American Revolution.
On the local level, assistance was obtained for the state's war records collection
program from community chambers of commerce, civic clubs, patriotic chapters, and
teachers' and other organizations. It was recognized at the beginning that there were
certain records which could not be included in such a collection-at least not at during
the war's operation. The records of various federal, state, and local governmental
agencies were in most cases a part of the regular official records series of these
agencies. These records could not be transferred to any such public records collection
program for the war, until the materials were no longer required for daily operations
of the war effort.
On February 15, 1943, Charlie Huss, who had formerly held an administrative position
with the Work Projects Administration and also the Federal Works Agency in North Carolina,
was employed as Elmer Johnson's successor as Collector of Records. She was given the
title of Collector of Records for the Historical Commission, and Assistant Coordinator
of State Department of Archives and History War Records for the Office of Civilian
Defense (with the secretary of the Commission now serving as Coordinator of War Records
for the Office of Civilian Defense). Huss saw clearly that it would be impossible
to direct a properly conducted program from a desk in the state capital of North Carolina.
She believed that it was essential to visit the various counties in order to make
sure that the local programs were properly inaugurated and handled. Huss began immediately
upon starting her position to make trips to different parts of the state, usually
visiting several counties on each trip. At first, she traveled by public carrier,
but this proved too difficult and so wasteful of her time that the necessary arrangements
were made for her to travel by automobile. It was realized that it would be impossible
to secure complete records from all the state's one hundred counties. Since the work
was entirely voluntary, with no compensation whatsoever to those at the county level,
it was obvious that in some counties an enthusiastic response would be obtained, while
in others little or nothing would be done. At the beginning, an attempt was made to
launch a program in every county, but later attention tended to be concentrated on
those counties which had shown their willingness to cooperate with the North Carolina
Department of Archives and History.
While such a plan left something to be desired in that the war records collection
would not be complete, it was impracticable to carry on an active campaign in every
North Carolina county.
An effort was made, however, to see that the work was actively conducted in at least
one county in every major section of the state: The Tidewater, the bright leaf tobacco
belt, the cotton-growing counties, the Piedmont manufacturing area, and the mountain
district. Likewise, Charlie Huss undertook to cover certain key counties where particularly
important war activities were being carried on. In July 1943, the additional funds
appropriated by the North Carolina legislature became available. Nell Hines, formerly
a teacher of history with a master's degree in history from Columbia University, was
employed to assist in the North Carolina war records collection program.
This made it possible for Huss to spend a large part of her time in the field, and
by the end of 1945, she had visited 85 counties and towns in every part of North Carolina.
Huss held conferences with local collectors and their assistants, setting up committees,
arranging group meetings, addressing various gatherings, enlisting the co-operation
of the local newspapers, and arousing public interest in the work.
The records of African-American communities, military personnel, schools, businesses,
universities and colleges, and other groups, in North Carolina (which constituted
27% of the state's total population during WWII) did not receive sufficient attention
in most localities from the local populations in regards to records collection program.
A special arrangement was made late in 1943 between the North Carolina Department
of Archives and History with Dr. John Hope Franklin, of the then North Carolina College
for Negroes' Department of History in Durham, North Carolina (present-day North Carolina
Central University), in which Dr. Franklin agreed to head the program for the collection
of North Carolina's African-American war records for the state.
By 1944, under the North Carolina State Department of Archives and History, significant
efforts had been made to collect military publications from North Carolina. The Biennial
Report includes a list of all the publications received from North Carolina military
installations. In addition, a number of military camps across the United States and
abroad were being sent to the North Carolina State Department of Archives and History.
According to the biennial report, by 1944, approximately 950 total items had been
received.
Contents of the Collection
1. Box 1
Asheville Naval Convalescent Hospital: At Ease, November 1944-February 1946
Folder 1
Buck Creek Civilian Public Service Camp No. 19 (Marion, NC): Calumet, November 1942-May 1943
Folder 2
Camp Butner: The Flash, Dec-42
Folder 3
Camp Butner: Lightning Strikes Twice, January 1943-March 1943
Folder 4
Camp Butner: Press Releases, November 1942-December 15, 1942
Folder 5
Camp Butner: Press Releases, December 16, 1942-December 31, 1942
Folder 6
Camp Butner: Press Releases, January 1943-June 1943
Folder 7
Camp Butner: Press Releases, July 1943-January 1944, undated
Folder 8
Camp Lejeune: The New River Marine, Sep-42
Folder 9
Camp Lejeune: The Word, June 1942-August 1942
Folder 10
Camp Lejeune: Press Releases, Undated
Folder 11
Camp Sutton (Monroe, NC): The Caryall, February 1944-April 1944
Folder 12
Camp Sutton (Monroe, NC): The Caryall, May 1944-September 1944
Folder 13
Elizabeth City Coast Guard Air Station: On Guard, 1943-1944
Folder 14
Elizabeth City Naval Air Station: The Pasquotank Patrol, July 1942-September 1942
Folder 15
2. Box 2
Elizabeth City Naval Air Station: The Pasquotank Patrol, October 1942-December 1942
Folder 1
Elizabeth City Naval Air Station: The Pasquotank Patrol, January 1943-March 1943
Folder 2
Elizabeth City Naval Air Station: The Pasquotank Patrol, April 1943-June 1943
Folder 3
Elizabeth City Naval Air Station: The Pasquotank Patrol, July 1943-September 1943
Folder 4
Elizabeth City Naval Air Station: The Pasquotank Patrol, October 1943-November 1943
Folder 5
Elizabeth City Naval Air Station: The Pasquotank Patrol, May 1944-June 1944
Folder 6
Elizabeth City Naval Air Station: The Pasquotank Patrol, July 1944-August 1944
Folder 7
Elizabeth City Naval Air Station: The Pasquotank Patrol, October 1944-December 1944
Folder 8
Elizabeth City Naval Air Station: The Pasquotank Patrol, January 1945-March 1945
Folder 9
Elizabeth City Naval Air Station: The Pasquotank Patrol, April 1945-June 1945
Folder 10
Elizabeth City Naval Air Station: The Pasquotank Patrol, July 1945-September 1945
Folder 11
Elizabeth City Naval Air Station: The Pasquotank Patrol, October 1945-November 1945
Folder 12
Fort Bragg: The Black Panther, August 1942-November 1942
Folder 13
Fort Bragg: The Black Panther, December 1942-March 1943
Folder 14
Fort Bragg: Cannon Roar, December 1942-September 1943
Folder 15
Fort Bragg: Hypo, October 1942-March 1943
Folder 16
Fort Bragg: The Observer, 1942
Folder 17
Fort Bragg: Reception News, 1942-January 1943
Folder 18
Fort Bragg: Reception News, February 1942-March 1943
Folder 19
Fort Bragg: Reception News, Apr-43
Folder 20
Fort Bragg: Reception News, May 1943-July 1943
Folder 21
3. Box 3
Fort Bragg: 65th Pulse Beat, August 1942-September 1942
Folder 1
Fort Bragg: 65th Pulse Beat, October 1942-November 15, 1942
Folder 2
Fort Bragg: 65th Pulse Beat, November 20, 1942-December 1942
Folder 3
Fort Bragg: 65th Pulse Beat, February 1942-March 1943
Folder 4
Fort Bragg: 65th Pulse Beat, April 1943-May 1943
Folder 5
Fort Bragg: 65th Pulse Beat, June 1943-July 1943
Folder 6
Fort Bragg: Press Releases, 1942
Folder 7
Fort Fisher: The Dud, 1943
Folder 8
Greensboro Army Air Forces Overseas Replacement Depot: Ordealings, Aug-46
Folder 9
Marine Corps Air Station, Cherry Point: Cherry Point News, February 1943-April 1943
Folder 10
Marine Corps Air Station, Cherry Point: Cherry Point News, May 1943-July 1943
Folder 11
Marine Corps Air Station, Cherry Point: Cherry Point News, August 1943-October 1943
Folder 12
Marine Corps Air Station, Cherry Point: Cherry Point News, November 1943-December 1943
Folder 13
Marine Corps Air Station, Cherry Point: Cherry Point News, January 1944-March 1944
Folder 14
Marine Corps Air Station, Cherry Point: Cherry Point News, April 1944-July 1944
Folder 15
Morris Field (Charlotte, NC): Morris Code, August 1942-October 1942
Folder 16
4. Box 4
Morris Field (Charlotte, NC): Morris Code, November 1942-December 1942
Folder 1
Morris Field (Charlotte, NC): Morris Code, January 1943-March 1943
Folder 2
Morris Field (Charlotte, NC): Morris Code, April 1943-June 1943
Folder 3
Morris Field (Charlotte, NC): Morris Code, July 1943-September 1943
Folder 4
Morris Field (Charlotte, NC): Morris Code, October 1943-December 1943
Folder 5
Morris Field (Charlotte, NC): Morris Code, January 1944-March 1944
Folder 6
Morris Field (Charlotte, NC): Morris Code, April 1944-June 1944
Folder 7
Morris Field (Charlotte, NC): Morris Code, July 1944-September 1944
Folder 8
Morris Field (Charlotte, NC): Morris Code, October 1944-December 1944
Folder 9
Morris Field (Charlotte, NC): Morris Code, Jan-45
Folder 10
UNC-Chapel Hill Navy Pre-flight School: Cloud Busters, March-April 1944, June-July 1944
Folder 11
5. Box 5
Brookley Field Station Hospital Newsletters Babbling Brookley Convalescent News, Undated
Folder 1
Camp Rucker Newsletters The Pits of Paragon, Feb-42
Folder 2
Courtland Army Airfield Newsletters The Warrior, March 1944-April 1944
Folder 3
Gunter Field, Basic Flying School Newsletters Gunter Aero-Gram, February 1943-March 1943
Folder 4
Maxwell Field, Pre-flight School Newsletters The Cadet News, March 1944-April 1944
Folder 5
Camp Chaffee Newsletters The Voice of the 47th, Feb-43
Folder 6
Stuttgart Army Air Field Newsletters The Trainer, Mar-44
Folder 7
Camp Parks Newsletters Camp Parks Log, January 1944-April 1944
Folder 8
Camp Tulelake Newsletters Camp Tulelake Guardsman, Dec-44
Folder 9
Fairfield-Suisin Army Air Base Newsletters Front and Center, Nov-44
Folder 10
Fleet Post Office (San Francisco) Newsletters Letter Pusher, May 1945-June 1945
Folder 11
Victorville Army Air Field Newsletters Bombs Away, Sep-44
Folder 12
Camp Hale Newsletters The Camp Hale Ski-zette, Mar-43
Folder 13
Peterson Field Newsletters Wingspread, May 1943, April 1944
Folder 14
Coast Guard Training Station (Groton) Newsletters Groton Station News, Apr-44
Folder 15
Submarine Base (New London) Newsletters Sub-Base Gazette, Aug-44
Folder 16
Camp Blanding Anti-Tank Newsletters Action, December 1942-January 1943
Folder 17
Camp Blanding Newsletters Direct Hit, Feb-43
Folder 18
Crescent City Newsletters, June 1943-December 1943
Folder 19
Crescent City Newsletters, January 1944-June 1944
Folder 20
Crescent City Newsletters, July 1944-April 1945
Folder 21
Fort Barrancas Newsletters Barrancas Breeze, Nov-44
Folder 22
Fort Pierce, Amphibious Training Base Newsletters The Mock-Up, May-43
Folder 23
Hendricks Army Air Field Newsletters Hi-Life, Undated
Folder 24
Marianna Army Air Field Newsletters The Beam, February 1943-March 1943, September 1943
Folder 25
Morrison Field Flight, Nov-43
Folder 26
Naval Air Station (Banana River) Newsletters Banana Peelings, Mar-45
Folder 27
Naval Air Station (DeLand) Newsletters Delandings, May 1943, 1944
Folder 28
Naval Air Station (Key West) Newsletters Chute, March 1944-April 1944
Folder 29
Naval Air Station (Vero Beach) Newsletters, November 1944, March 1945
Folder 30
6. Box 6
Naval Air Training Center (Pensacola) Newsletters Gosport, February 1943-November 1943
Folder 1
Naval Air Training Center (Pensacola) Newsletters Gosport, December 1943-June 1944
Folder 2
Naval Amphibious Training Base (Fort Pierce) Newsletters The Mock-Up, 1944
Folder 3
Naval Axillary Air Station (Mayport) Newsletters The Mayport Battle Axe, Jul-44
Folder 4
Naval Operating Base (Key West) Newsletters The Key Outpost, August 1943-September 1943, 1944
Folder 5
Naval Receiving Station (Tampa) Newsletters The Non-Sensor, May-43
Folder 6
Saufley Field Newsletters The Word, February 1943, November 1943-February 1944
Folder 7
Saufley Field Newsletters The Word, March 1944-June 1944
Folder 8
2nd Women's Army Axillary Corps Training Center (Daytona Beach) Newsletters Waactivities, April 1943-June 1943
Folder 9
2nd Women's Army Axillary Corps Training Center (Daytona Beach) Newsletters Waactivities, July 1943-August 1943
Folder 10
2nd Women's Army Axillary Corps Training Center (Daytona Beach) Newsletters Waactivities, September 1943-October 1943
Folder 11
2nd Women's Army Axillary Corps Training Center (Daytona Beach) Newsletters Waactivities, November 1943-January 1944
Folder 12
Submarine Chaser Training Center Newsletters The Chaser, March 1943, May 1943, July 1943-August 1943
3 Boxes, 1 Folder
Submarine Chaser Training Center Newsletters The Chaser, April 1944-May 1944
Folder 14
36th Street Airport Army Air Base (Miami) Newsletters The Gremlin, 1943-1944
Folder 15
Tyndall Field, Army Air Force Gunnery School Newsletters Tyndall Target, February 1943-March 1943, 1944
Folder 16
7. Box 7
Cochran Field Newsletters The Cochran Field Communique, Apr-44
Folder 1
Fort Oglethorpe Newsletters WAAC'S Weekly, Jun-43
Folder 2
Hunter Field Newsletters Air Scoop, 1943
Folder 3
Lawson General Hospital Newsletters (Atlanta) Lawson News, May 1944-July 1944
Folder 4
Naval Air Station Newsletters (Atlanta) On Course, Oct-43
Folder 5
Naval Aviation Cadet Selection Board (Atlanta) Newsletters The Navyator News-Bulletin, March 1943-August 1943
Folder 6
Naval Air Station Barber's Point (Oahu) Newsletters The Barbarian, Nov-44
Folder 7
Naval Air Station Newsletters (Pearl Harbor) The Ford Islander, Dec-44
Folder 8
George Field Army Air Forces Advanced Flying School Newsletters Snafu, 1943
Folder 9
Naval Air Station (Glenview) Newsletters Exhaust, March 1944-May 1944
Folder 10
Baer Field Newsletters The Beacon, Feb-44
Folder 11
1st Women's Army Auxiliary Corps Training Center (Fort Des Moines) Newsletters WAAC
Recreational News, March 1943-April 1944
Folder 12
1st Women's Army Auxiliary Corps Training Center (Fort Des Moines) Newsletters WAAC
Recreational News, September 1944-May 1945
Folder 13
Naval Air Station (Olathe) Newsletters The Flying Jayhawk, Sep-43
Folder 14
Pratt Army Air Field Newsletters Pratt Tailwind, Aug-44
Folder 15
DeRidder Army Air Base Newsletters Pre-Flight, Apr-43
Folder 16
Naval Station New Orleans (Algiers) The Pelican, May-43
Folder 17
New Orleans Army Air Base The Trainer, May-43
Folder 18
Camp Lee-Stephenson Newsletters The Village Beecon, March 1944, July 1944-August 1944
Folder 19
Presque Isle Army Air Field Newsletters News, Jan-44
Folder 20
Coast Guard Training Station (Curtis Bay) Newsletters The Breeze, Feb-44
Folder 21
The Glenn L. Martin Company (Baltimore) Newsletters The Martin Star, 1942-1943, 1945
Folder 22
Naval Training Station (Bainbridge) Newsletters The Bainbridge Mainsheet, February 1943-April 1944
Folder 23
Naval Training Station (Bainbridge) Newsletters The Bainbridge Mainsheet, May 1944-March 1945
Folder 24
8. Box 8
515th WAAC Headquarters Detachment (Boston) Newsletters WAAC Wings, Jul-43
Folder 1
Fort Devens Newsletters 65th Pulse Beat, Sep-43
Folder 2
Naval Convalescent Hospital (Springfield) Newsletters Gizmo Daily, November-December 1944
Folder 3
Romulus Army Air Field Newsletters Wings Over Wayne, Sep-43
Folder 4
Camp Shelby Newsletters The Grapevine, 1943-1944
Folder 5
Kirtland Field Army Air Forces Bombardier School Newsletters Bombsight, July-August 1943
Folder 6
Kirtland Field Army Air Forces Bombardier School Newsletters Bombsight, September-November 1943
Folder 7
Kirtland Field Army Air Forces Bombardier School Newsletters Bombsight, December 1943-February 1944
Folder 8
Kirtland Field Army Air Forces Bombardier School Newsletters Bombsight, March-May 1944
Folder 9
Kirtland Field Army Air Forces Bombardier School Newsletters Bombsight, June-August 1944
Folder 10
Kirtland Field Army Air Forces Bombardier School Newsletters Bombsight, September 1944-March 1945
Folder 11
Coast Guard Supply Depot (Brooklyn) Newsletters Spar Tar Jib, March-April 1945
Folder 12
Curtiss-Wright Technical Training School (Buffalo) Newsletters Camp Curtissair Strut, Jun-43
Folder 13
Fleet Post Office (New York) Newsletters Fleet Pony, July 1944, December 1944
Folder 14
Mitchell Field Newsletters The Listening Post, Mar-43
Folder 15
Mitchel Field Ground Observer Corps and Aircraft Warning Service Newsletters The Observation
Post, September 1942, February 1943
Folder 16
Naval Air Station (New York) Newsletters Skyscrapers, June-July 1944
Folder 17
Naval Armed Guard Center (Brooklyn) Newsletters The Pointer, January-June 1944
Folder 18
Naval Armed Guard Center (Brooklyn) Newsletters The Pointer, July-November 1944
Folder 19
Naval Armed Guard Center (Brooklyn) Newsletters The Pointer, December 1944-June 1945
Folder 20
Naval Operating Base, Navy 117 (New York) Newsletters Hi! Sailor!, Mar-45
Folder 21
Naval Training Center Advanced Base Assembly and Training Unit (Lido Beach) Newsletters
Advance, Dec-44
Folder 22
Naval Training Station (Sampson) Newsletters Sampson News, March-April 1944
Folder 23
Young Men's Christian Association William Sloane House (New York) Newsletters Sloane
House News, Aug-44
Folder 24
9. Box 9
Naval Air Facility (Columbus) Newsletters The Stork, Dec-44
Folder 1
Naval Training School (Toledo) Keynoter, Mar-43
Folder 2
Wright Field Newsletters The Wright Take-Off, May-October 1943
Folder 3
Wright Field Newsletters The Wright Take-Off, November 1943-April 1944
Folder 4
Naval Air Station Newsletters (Quonset Point) Quonset Scout, May-43
Folder 5
Charleston Army Air Base, Ten Mile Station Newsletters Ten-Miler, Feb-43
Folder 6
Charleston Navy Yard Newsletters Ahoy!, 1943-1944
Folder 7
Charleston Navy Yard Newsletters Ahoy!, 1945
Folder 8
Coast Guard, Sixth Naval District (Charleston) Newsletters Deep Six, 1944-1945
Folder 9
Fort Moultrie Newsletters The Fort Moultrie Defender, September-October 1943
Folder 10
Myrtle Beach Bombing Range (Myrtle Beach) Newsletters The Rangecomber, Apr-43
Folder 11
21st Sub Depot (Columbia) Newsletters On the Beam, Feb-43
Folder 12
Civilian Public Service Camp No. 108 (Gatlinburg) Newsletters Calumet, July 1943-May 1944
Folder 13
Municipal Airport (Memphis) Newsletters The Ferrogram, February 1943, May 1944
Folder 14
Tennessee 120th Infantry Newsletters The Buzz Saw, August-October 1943, December 1943
Folder 15
Goodfellow Field Newsletters Flight Time, Mar-43
Folder 16
Naval Air Station (Dallas) Newsletters Sky Ranger, 1944
Folder 17
Naval Air Station (Corpus Christi) Newsletters The Beam, Mar-43
Folder 18
Naval Auxiliary Air Station (Kingsville) Newsletters The Alert, Feb-44
Folder 19
Naval Hospital (Corpus Christi) Newsletters The Hospital Gremlin, Sep-44
Folder 20
Randolph Field Newsletters The Randolph Rookie, Apr-44
Folder 21
Rattlesnake Army Air Field Newsletters The Rattler, Jan-45
Folder 22
San Antonio Aviation Cadet Center Newsletters The Tale Spinner, 1943-1945
Folder 23
San Antonio Aviation Cadet Center Enlisted Personnel Newsletters The Yard Bird, Apr-44
Folder 24
William Beaumont General Hospital (El Paso) Newsletters Beaumont Weekly News, Dec-43
Folder 25
Armed Guard School (Shelton) Newsletters The Plane Shooter, Mar-44
Folder 26
Camp Bradford Amphibious Training Base Newsletters A.T.B. News, Jul-44
Folder 27
Camp Peary NCTC Newsletters Bee Lines, May-43
Folder 28
Camp Peary NTADC Newsletters Peary Scope, July-August 1944
Folder 29
Langley Field Newsletters The Tale Spinner, January 1944, March-April 1944
Folder 30
Naval Air Station (Norfolk) Newsletters The Daily Dope, 1943-1944
Folder 31
Naval Landing Force Equipment Depot (Norfolk) Newsletters The Invader, October 1944, January 1945
Folder 32
Naval Mine Depot (Yorktown) Newsletters Depot Scope, Feb-44
Folder 33
Naval Receiving Station (Norfolk) Newsletters Receiving Station Bulletin, Apr-44
Folder 34
Naval Training School (Richmond) Newsletters The Injector, February 1944, July 1944
Folder 35
10. Box 10
Naval Training Station (Norfolk) Newsletters The Norfolk Seabag, February 1943-March 1945
Folder 1
Norfolk Naval Hospital (Norfolk) Newsletters Loblolly, Feb-44
Folder 2
Norfolk Naval Hospital (Portsmouth) Newsletters The Courier, Mar-44
Folder 3
Puget Sound Navy Yard Newsletters The Navy Yard Salute, Aug-44
Folder 4
Spokane Air Depot Newsletters Spad News, Jul-43
Folder 5
Bolling Field Sub-Base (Gravelly Point) Newsletters The Kiwi, Sep-43
Folder 6
Naval Air Station (Anacostia) Newsletters The Analog, February-April 1945
Folder 7
Camp McKoy Newsletters The Signal, Dec-43
Folder 8
The Americal Americal Division Newsletter [23rd Infantry Division], May-45
Folder 9
The Are-Hu Listening Post (3rd Army Air and Railhead Evacuation Holding Unit, 94th
Medical Gas Treatment Battalion Newsletter), Jan-45
Folder 10
The Base A Star (Base A Headquarters, APO 928 Newsletter), Feb-45
Folder 11
The Bitter Pill (92nd Evacuation Hospital Newsletter), Jan-43
Folder 12
Blackjack 21st Replacement Depot Newsletter, May-44
Folder 13
The Bulldozer [1393rd Engineer Construction Battalion, APO 709] Newsletter, Feb-45
Folder 14
Bush Weekly U.S. Army Base, Bushtown, Africa, Aug-43
Folder 15
Call of 13th Comm 13th Communications Squadron Newsletters, October 1943; January 1, 1944
Folder 16
Cannoneer's Post [Battery C, 543rd Field Artillery Battalion] Newsletter, May-45
Folder 17
Cebu Headquarters Base G [Philippines] Newsletter, Oct-44
Folder 18
The Foxhole Observer New Guinea Newsletters, July 1944, October 1944
Folder 19
The Fuzzie Wuzzie 83rd Quartermaster Battalion Mobile Newsletters, August-September 1944
Folder 20
The Guinea Hen Cackle 339th Engineer Regiment Newsletters, Jul-44
Folder 21
Hospitales 171st Station Hospital Newsletter, Aug-44
Folder 22
News Buoy U.S. Army Hospital Ship Larkspur Newsletters, April-May 1945
Folder 23
Plane Talk Panama Air Depot Newsletter, Jun-43
Folder 24
79th Service Group News Newsletter, Apr-43
Folder 25
Shoofti! newsletter [Middle East], Dec-43
Folder 26
Six O Seven 607th Signal Company Newsletter, Jul-43
Folder 27
Torrid Sun 5th Special Services Company, 2nd Platoon Newsletters, June-July 1944, September 1944
Folder 28
The 24th Hi-Lites 24th General Hospital Newsletters, Jan-43
Folder 29
X Corps Press 10th Army Corps Newsletters, Dec-44
Folder 30
Yankee Doodler 305th Service Group [India] Newsletters, January-February 1944
Folder 31
The Bull Horn USS Ranger Newsletter, Oct-41
Folder 32
Cougar Scream USS Washington Newsletter, Apr-43
Folder 33
Discrepancy Sheet Patrol Squadron 201 Newsletter, Feb-44
Folder 34
The Islander U.S. Naval Station Newsletter, Jun-43
Folder 35
The 92nd Island X Press 92nd U.S. Navy Construction Battalion Newsletter, Jan-45
Folder 36
Nat's Packet Naval Air Transport Service Command Pacific Wing Newsletters, April-November 1945
Folder 37
Nat's Packet Naval Air Transport Service Command Pacific Wing Newsletters, December 1945-July 1946
Folder 38
The Outpost Naval Activities No. 2, Navy Number 138 [Northern Ireland] Newsletter, Jul-43
Folder 39
Proverb Escort Repair Base Newsletter, Feb-44
Folder 40
The Scuttlebutt U.S. Navy Topographic Office, May-June 1945
Folder 41
The Stevie Seabee 25th Special Seabees [New Guinea] Newsletter, Jun-45
Folder 42
The Caribbean Breeze 6th Air Force Newsletter, Feb-43
Folder 43
Cat's Meow 13th Air Depot Newsletter, Nov-43
Folder 44
Sun-Setter 13th Army Air Forces Fighter Command Newsletter, Apr-44
Folder 45
11. Oversized Box 1
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): The Ord News, May-August 1944
Folder 1
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): The Ord News, September-December 1944
Folder 2
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): The Ord News, January-April 1945
Folder 3
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): The Ord News, May-August 1945
Folder 4
12. Oversized Box 2
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): 10-Shun, May-September 1943
Folder 1
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): 10-Shun, October 1943-January 1944
Folder 2
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): 10-Shun, February-April 1944
Folder 3
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): The Rotator, August-November 1945
Folder 4
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): The Rotator, December 1945-March 1946
Folder 5
Army Air Forces Technical Training Center #10 (Greensboro, N.C.): The Rotator, April-August 1946
Folder 6
13. Oversized Box 3
Camp Butner: Camp Butner News, August 1945-January 1946
Folder 1
Camp Butner: Lightning Strikes Twice, December 1942, March 1943-January 1944
Folder 2
Camp Davis (Onslow County, N.C.): The Barrage, July-November 1942
Folder 3
Camp Davis (Onslow County, N.C.): The Barrage, December 1942-March 1943
Folder 4
Camp Davis (Onslow County, N.C.): The Barrage, April-November 1943
Folder 5
Camp Davis (Onslow County, N.C.): The AA Barrage, April-June 1943
Folder 6
Camp Davis (Onslow County, N.C.): The AA Barrage, July-September 1943
Folder 7
14. Oversized Box 4
Camp Davis (Onslow County, N.C.): The AA Barrage, October-November 1943
Folder 1
Camp Davis (Onslow County, N.C.): The AA Barrage, December 1943-January 1944
Folder 2
Camp Davis (Onslow County, N.C.): The AA Barrage, February-April 1944
Folder 3
Camp Davis (Onslow County, N.C.): The AA Barrage, May-June 1944
Folder 4
Camp Davis (Onslow County, N.C.): The AA Barrage, July-August 1944
Folder 5
15. Oversized Box 5
Camp Lejeune: New River Pioneer, September-December 1942
Folder 1
Camp Lejeune: New River Pioneer, January-March 1943
Folder 2
Camp Lejeune: New River Pioneer, April-June 1943
Folder 3
Camp Lejeune: New River Pioneer, July-September 1943
Folder 4
Camp Lejeune: New River Pioneer, October 1943-February 1944
Folder 5
Camp Lejeune: The Camp Lejeune Globe, February-April 1944
Folder 6
Camp Lejeune: The Camp Lejeune Globe, May-July 1944
Folder 7
16. Oversized Box 6
Camp Lejeune: The Camp Lejeune Globe, August-October 1944
Folder 1
Camp Lejeune: The Camp Lejeune Globe, November-December 1944
Folder 2
Camp Lejeune: The Camp Lejeune Globe, January-March 1945
Folder 3
Camp Lejeune: The Camp Lejeune Globe, April-June 1945
Folder 4
Camp Lejeune: The Camp Lejeune Globe, July-September 1945
Folder 5
17. Oversized Box 7
Camp Lejeune: The Camp Lejeune Globe, October-November 1945
Folder 1
Camp Lejeune: The Camp Lejeune Globe, December 1945-January 1946
Folder 2
Camp Lejeune: The Camp Lejeune Globe, February-April 1946
Folder 3
Camp Lejeune: The Camp Lejeune Globe, May-June 1946
Folder 4
Camp Lejeune: The Camp Lejeune Globe, July-September 1946
Folder 5
Camp Mackall (Southern Pines, N.C.): The Thirteener, February 1944, April 1944
Folder 6
Marine Corps Air Station Cherry Point: The Cherry Point Windsock, November 1944-June 1945
Folder 7
18. Oversized Box 8
Marine Corps Air Station Cherry Point: The Cherry Point Windsock, July-October 1945
Folder 1
Marine Corps Air Station Cherry Point: The Cherry Point Windsock, January-November 1946
Folder 2
Fort Bragg: Black Panther, March-August 1943
Folder 3
Fort Bragg: The Fort Bragg Post, 1942-1944
Folder 4
Lauringburg-Maxton Army Air Base: The Slipstream, March 1943, April 1945
Folder 5
Morris Field (Charlotte, NC): New Morris Code, February-May 1945
Folder 6
Elizabeth City Naval Air Station: The Pasquotank Patrol, December 1943-April 1944
Folder 7
Seymour Johnson Air Force Base (Goldsboro, NC): Air-O-Mech, January-May 1943
Folder 8
Seymour Johnson Air Force Base (Goldsboro, NC): Air-O-Mech, June-August 1943
Folder 9
Seymour Johnson Air Force Base (Goldsboro, NC): Air-O-Mech, September 1943-January 1944
Folder 10
19. Oversized Box 9
Army Air Forces Southeast Training Center Training News; Camp Sibert The Sibert News;
Fort McClellan The McClellan Cycle; Maxwell Field Training Camp News, 1943-1944
Folder 1
Alaska: Fort Greeley Kodiak Bear, 1942-1943
Folder 2
Fort Greeley Kodiak Bear; Fort Greeley Kodiak Cub, 1942-1943
Folder 3
Ladd Field The Ladd Field Midnight Sun; Petersburg The Petersburg Press; Wrangell
The Wrangell Sentential, 1942-1944
Folder 4
Arkansas: Camp Chaffee The Armodier, Apr-44
Folder 5
Camp Horn The Wildcat; Davis-Monthan Field The Desert Airman; Luke Field and Gila
Bend Gunnery Range The Lukomunique, 1943-1944
Folder 6
Army Air Base (Muroc) The Muroc Mirage; Army Air Base (Muroc) The Bserver; Camp Beale
The Bealiner; Camp Cooke The Camp Cooke Clarion; Camp Haan The Camp Haan Tracer; Camp
Pinedale The Interceptor; Camp Roberts The Camp Roberts Dispatch, 1943-1944
Folder 7
Port Hueneme Navy in the News; Camp Rousseau Advanced Based Receiving Barracks Seabees
Coverall; Camp San Luis Obispo The Wildcat and Shot 'n Shell; Camp San Luis Obispo
Camp San Luis Shot 'n Shell; Camp Stoneman Stoneman Salvo; Consolidated Aircraft Corporation
(San Diego) The Consolidated News; Fort Ord Fort Ord Panorama; Hamilton Field Hamilton
Field Takeoff; Hammer Field Bomb Bay, 1943-1944, undated
Folder 8
20. Oversized Box 10
-
• Oversized Box 10
Oversized Box 10
21. Oversized Box 11
-
• Oversized Box 11
Oversized Box 11
22. Oversized Box 12
-
• Oversized Box 12
Oversized Box 12
23. Oversized Box 13
-
• Oversized Box 13
Oversized Box 13
24. Oversized Box 14
-
• Oversized Box 14
Oversized Box 14
25. Oversized Box 15
-
• Oversized Box 15
Oversized Box 15
26. Oversized Box 16
-
• Oversized Box 16
Oversized Box 16
27. Oversized Box 17
-
• Oversized Box 17
Oversized Box 17
28. Oversized Box 18
-
• Oversized Box 18
Oversized Box 18
29. Oversized Box 19
-
• Oversized Box 19
Oversized Box 19
Processing Information
This collection was reprocessed in 2016 to make the materials more discoverable through
improved description. Items were re-foldered depending on the item's size, condition
and preservation needs. Metal paper clips were removed and replaced with acid-free
archival plastic paper clips. The original oversized folders in the collection were
labeled with sticker labels for identifications; these were removed to ensure the
materials in the collection did not get stuck on the labels. The original collection
boxes were reorganized in order to better accommodate the sizes and storage requirements
for the materials, so as to improve long-term archival storage and preservation. The
updated collection description also was designed to provide researchers with easier-to-understand
designations for each of the military camp publications by location, branch of service
represented, or title of the publication (a number of which were not properly identified-either
by title or military installation name-in the original finding aid).
The materials in this collection were originally organized into three series, based
on content. The series were as follows Series I: North Carolina, Series II: Other
States, Series III: National. Each series contained oversized materials that were
organized at the end of each series within the collection. There were separate sets
of oversized materials, making access to the materials confusing for researchers.
At the end of the original collection, there were various servicemen's diaries which
had been copied from other archives or libraries' original holdings (these diaries
were removed from this collection on the base of copyright grounds as claimed by the
other institutions holding the originals).
The collection also had a significant amount of miscellaneous materials which had
been inserted into the collection in the 1940s when the collection was originally
received. These miscellaneous materials-such as military unit published histories,
photographs, menus for North Carolina and military restaurants or military installation
mess halls, and numerous other materials-were not identified in the original 1964
collection finding aid. This made these sometimes unique materials undiscoverable,
such as a set of USO dance event materials for Camp Butner (these materials were relocated
to WWII 6 North Carolina USO Clubs Records). These materials did not match the scope,
content, or title of the original military camps publication collection, and are being
removed from this reprocessed collection. The miscellaneous materials are being relocated
to other period collections that came into the State Archives in the 1940s, in order
to better match the content of the items with the collection's title and scope.