North Carolina Office of Civilian Defense Records, WWII OCD

Menu

North Carolina Office of Civilian Defense Records, WWII OCD

Descriptive Summary

Title
North Carolina Office of Civilian Defense Records
Call Number
WWII OCD
Creator
North Carolina. Office of Civilian Defense
Date
1942-1947
Extent
7.72 cubic feet
Repository
State Archives of North Carolina

Quick Links

Collection Overview

Files of the three directors of the Office of Civilian Defense: Theodore S. Johnson, 1941-1942; Ben E. Douglas, 1942 (previously an assistant director under Johnson); and Robert L. McMillan, 1943-1945. Also includes correspondence files of John W. Harrelson, chairman, North Carolina State Council of National Defense, 1941; and the correspondence files of the several assistant directors and field representatives

Biographical/Historical

The Office of Civilian Defense was a United States federal emergency war agency set up May 20, 1941, by Executive Order 8757 to co-ordinate state and federal measures for protection of civilians in case of war emergency.

Contents of the Collection

1. Director's Office, Correspondence Subject Files,1941-1945, n.d.

Scope and Contents note:

Files of the three directors of the Office of Civilian Defense: Theodore S. Johnson, 1941-1942; Ben E. Douglas, 1942 (previously an assistant director under Johnson); and Robert L. McMillan, 1943-1945. Also includes correspondence files of John W. Harrelson, chairman, North Carolina State Council of National Defense, 1941; and the correspondence files of the several assistant directors and field representatives.

Box 1
BOX 1
Agreements with other agencies
1
War Production Board
25
Agriculture, U.S. Department of
1
Air markings [maps of New Hanover and Stanly counties removed and filed as MilColl.WWII.Maps.98-99]
1
Air raid wardens
1
Aircraft warning service
1
Aluminum [see also weight receipts]
1
American Committee for Defense of British Homes
1
American Legion [see also Bryce P. Beard]
1
American Red Cross [map removed and filed as MilColl.WWII.Maps.103]
1
American War Dads
1
American War Mothers
1
Box 2
BOX 2
Applications for employment
2
Applications for employment - correspondence
2
Army liaison officers
2
Army liaison officers - Chambliss's territory
2
Army liaison officers - Snow's territory
2
Automobiles
2
Auxiliary firemen
2
Bane, Frank P. [executive director, Council of State Governments]
2
Beard, Bryce P. [American Legion]
2
Belser, Irvine F. [director, regional office, Atlanta], July-September 1941
2
Box 3
BOX 3
Belser, Irvine F., October 1941-June 1942
3
Blackouts for cars
3
Boy Scouts of America
3
Broughton, Governor J. Melville [includes booklet, For Vice President J. M. Broughton Governor of North Carolina]
3
Box 4
BOX 4
Budget Bureau (R. G. Deyton)
4
Buildings and grounds
4
Bundles for America
4
Bundles for Russia
4
Camp Davis
4
Cannady, N. E. [State Civilian Defense Coordinator for Electrical Services]
4
Carolina Telephone and Telegraph Company
4
Certificates and identification cards
4
Certificates of appreciation: for Christopher Crittenden and Ben E. Douglas
4
Certificates of award
4
Certifications for employees
4
Chairmen of county defense councils
4
Chambliss, Norman Y. [assistant director], April 1942-April 1943
4
Chambliss, Norman Y. [assistant director], May 1943-August 1944
5
Cherry, Governor R. Gregg
5
Child care [North Carolina Child Care Committee]
5
Citation of merit
5
Civil Aeronautics Administration
5
Civil Air Patrol
5
Coates, Albert [Institute of Government; includes photograph of group in front of Institute of Government building and copy of Guide to Victory]
5
Community councils
5
Conference, Rocky Mount, 1944
5
Conference, Winston-Salem, 1944
5
Conferences, 1944
6
Conservation of solid fuels
6
Consumer relations
6
Control centers
6
Coordinators' reports
6
Copies from Mrs. Craven's office
6
Copies from Mrs. Hedrick's office
6
Copies from Mr. Martin's office
7
Copies from Mr. Parker's office
7
Council members' correspondence
7
Council of State Governments
7
County rationing boards
7
Craven, Mrs. Walter [assistant director; director, Citizens Service Corps]
7
Deane, Charles B. [regional representative, State Council of National Defense]
8
Defense equipment
8
Detention center
8
Douglas, Ben E. [assistant director, April-May 1942; director, May-December 1942]
8
East Coast Conference of State Defense Directors
8
Eastern Defense Command
8
Education Committee
8
Emergency welfare
8
Emory, H. R. [Wilmington Housing Authority]
8
Evacuation Committee
8
Explosives
8
Facilities security
8
Farm labor [see also Manpower]
8
Federal Security Agency
8
Films
9
Financial records
9
Fire mobilization
9
First Interceptor Command
9
Forest Fire Fighters Service
9
Forms
9
Fort Bragg [three maps removed and filed as MilColl.WWII.Maps.100-102]
9
Fourth of July assemblies
10
Fourth Service Command - Atlanta
10
Fourth Service Command - Raleigh office
10
G. I. bill of rights
10
Gasoline conservation
10
Gasoline rationing
10
General Assembly: includes lists of members and daily legislative bulletins, January-March 1945
10
General correspondence, 1941-1943 [includes bulletins from other states' councils and photograph of first War Department civil defense class, March 1942; see also Out-of-state councils]
10
General correspondence, 1944
11
General correspondence, 1945, n.d.
12
General instructions to field men, 1942 (Norman Chambliss, Dewey Herrin, George Jeffrey, and George Snow)
12
General Mills, Inc.
12
Girl Scouts
12
Harrelson, Col. John W.
12
Herrin, Maj. Dewey A.
12
High School Victory Corps
12
Ickes, Harold L. [petroleum coordinator]
12
Inactive reserve officers
12
Information and referral centers
12
Instructional letters
12
Jeffrey, George W. [chairman, Regional Defense Council]
12
Johnson, Elmer D. [Coordinator of War Records]
12
Johnson, Theodore S. - personal
12
LaGuardia, F. H. [director, U.S. Office of Civilian Defense]
12
Landis, James M. [director, U.S. Office of Civilian Defense]
12
Legislation
12
Libraries
13
Library of Congress
13
Lists
13
McMillan, Robert L. - personal
13
Maneuvers
13
Manpower [see also Farm labor]
13
Martin, R. Walker - personal
13
Meat campaign
13
Medical [Emergency Medical Service]: Dr. S. D. Craig
14
Meetings
14
Members of state council
14
Memoranda
14
Memorials
14
Murchison, Charles H. [director, regional office, Atlanta]
14
National Resources Planning Board
15
National Safety Council
15
National Security Award
15
National Youth Administration
15
North Carolina Symphony Society
15
Nufer, W. F.
15
Nutrition
15
Office correspondence
16
Office of Defense Transportation
16
Office for Emergency Management
16
Office of Government Reports
17
Office of Price Administration
17
Office of Production Management
17
Operations letters
17
Organization file
17
Out-of-state councils [see also General correspondence]
17
Parker, Charles J.
17
Parker, G. R. [regional defense coordinator]
17
Personnel
17
Pharmacy in civilian defense
18
Point rationing
18
Post-war planning
18
Prince, L. B. [chairman, State Highway Commission]
18
Property
18
Public proclamations
18
Public Works Review Committee
18
Publicity
18
Recommendations
18
Recreation [North Carolina Recreation Committee], 1943-1944
18
Recreation [North Carolina Recreation Committee], 1945
19
Regional Defense Command, Norfolk
19
Regional Defense Command, Wilmington
19
Regional file
19
Regional office, Atlanta: correspondence, July 1941-August 1942 [see also Irvine F. Belser]
19
Regional office, Atlanta: correspondence, September 1942-August 1943
20
Regional office, Atlanta: correspondence, September 1943-March 1945
21
Regional office, Atlanta: correspondence re. requests for literature, 1942-1943
21
Regional staff itineraries
21
Reports of director
22
Requests for equipment and literature
22
Restrictions on shore lighting
22
Robot bombs
22
Rose, June H. [assistant director]
22
Salary increases
22
School attendance
22
Schools
22
Schools, plant protection
22
Share-your-car clubs
22
Sides, Lonnie [staff member]
22
Snow, George K. [assistant director]
22
Social Security Board
23
South Carolina
23
Southern Bell Telephone and Telegraph Company
23
Speakers
23
Speakers Bureau
23
Standard Oil Company
23
State Board of Health
23
State Council of National Defense
23
State Salvage Committee
23
Taylor, Dr. Haywood H. [state gas consultant]
23
Third Interceptor Command
23
Third War Loan
23
Thread survey (fire hydrants)
23
Tire rationing
23
Umstead, William B. [chairman, North Carolina Council of National Defense]
23
United War Fund
23
Upchurch, C. A., Jr.
23
Veterans' affairs
24
Vickers, C. L. [regional director, Public Works Administration]
24
Victory Day program
24
Victory gardens
24
Violators of blackouts
24
Virginia
24
Volunteer office
25
Volunteers
25
War records
25
Washington office, correspondence, April 1941-March 1944
25
Washington office, correspondence, April-October 1944
26
Washington office, correspondence, November-December 1944, n.d.
27
Waste materials
27
Water works
27
Weight receipts, local chairmen
27
Wellott, Harry
27
Wilmington incident
27
Women's Army Corps [includes eight photographs of Governor Cherry, Gen. F. E. Uhl and others, Raleigh, February 1945]
27
Woodward, Stewart [Federal Security Agency]
27
Work Projects Administration
27
Miscellaneous: includes memo to archivist Frances Harmon concerning receipt and original arrangement of Office of Civilian Defense records, n.d.
27

2. Director's Office, Correspondence with Local Defense Councils,1941-1945

Scope and Contents note:

Correspondence of the state director and assistant directors with chairmen of county and municipal councils concerning appointments, resignations, and replacement of chairmen and other local civil defense officials; appointment of local council members, air raid wardens, observers, collectors of war records; scheduling of blackouts and air raid drills; establishment of observation posts and control centers; aluminum drives; activities of local Citizen Service Corps, and requests for instructional materials and training opportunities. Other correspondents include Governor J. Melville Broughton, who appointed local defense chairman; state Adjutant General John Van B. Metts; and officials of the national Office of Civilian Defense in Washington and Atlanta.

Alamance - Brunswick
28
Buncombe - Chatham
29
Cherokee - Davie
30
Duplin - Gaston
31
Gates - Guilford
32
Halifax - Hyde
33
Iredell - Mecklenburg (1941)
34
Mecklenburg (1942) - Moore
35
Nash - Orange
36
Pamlico - Randolph
37
Richmond - Rutherford
38
Sampson - Vance
39
Wake - Yancey
40

3. Director's Office, Correspondence with Local Defense Councils concerning Publications, Equipment, and Insignia,1942-1943

Alamance - Duplin
41
Durham - Haywood
42
Henderson - Pamlico
43
Pasquotank - Yancey
44

4. Director's Office, Correspondence with Manufacturers and Suppliers concerning Publications, Equipment, and Insignia,1942-1943

Correspondence with manufacturers and suppliers: arranged alphabetically by company, A - I
45
Correspondence with manufacturers and suppliers: arranged alphabetically by company, J - W
46
Correspondence with manufacturers and suppliers: arranged alphabetically by topic:
47
Air raids and blackouts
47
Auxiliary firemen
47
Civilian defense identification plaques
47
Equipment (miscellaneous)
47
First aid courses
47
Flags
47
Industrial plant protection
47
Magazines
47
Manuals for defense
47
Medical officer
47
Radio kits
47
Sandbags
47
Signs
47
Sirens
47
Uniforms
47

5. Director's Office, Reports of Local Defense Councils,1942-1943.

Scope and Contents note:

Monthly and bimonthly reports of civil defense organizations and activities, April 1942-August 1943.

Alamance - Iredell
48
Jackson - Yancey
49

6. Director's Office, Service Bar Awards,1943-1945.

Scope and Contents note:

Correspondence and certificates re. the awarding of service bars to individuals who contributed at least five hundred hours to civilian defense activities. Arranged alphabetically by local defense councils.

General correspondence, 1943, n.d.
50
Alamance
50
Buncombe
50
Catawba
50
Cherokee
50
Duplin
50
Gaston
50
Guilford
50
Halifax
50
Henderson
50
Iredell
50
Lincoln
50
Montgomery
50
New Hanover: Abel-Curtzweiler
50
New Hanover: Danion-Pulliam
51
New Hanover: Quelch-Yow
52
Randolph
52
Rocky Mount
52
Rutherford
52
Vance
52
Wake
52
Wilson
52

7. Assistant Director R. Walker Martin, Correspondence Subject Files,1941-1945, n.d.

Scope and Contents note:

Primarily the files of assistant director, director of Civilian Protection, and state property officer, R. Walker Martin. Also includes files of Maj. Dewey A. Herrin, assistant director W. F. Nufer, and June H. Rose, who succeeded Martin in April 1944.

Administrative orders
53
War Production Board
58
Aircraft warning
53
Air raid drills: reports
53
Air raid protection regulations
53
Air raid shelters
53
Air raid wardens
53
Air raid warnings
53
American Automobile Association
53
American Red Cross
53
Auxiliary group [firemen]
53
Auxiliary police
53
Awards
53
Blackouts
53
Block leaders
53
Blood plasma
53
Bomb reconnaissance
53
Books
53
Boy Scouts of America
53
Car sharing
54
Carolina Power and Light Company
54
Certificates
54
Chemical warfare
54
Chemical warfare school
54
Children's Bureau
54
Churches
54
Civil Aeronautics Authority
54
Citizens Defense Corps
54
Citizens Service Corps
54
Control centers
54
Craig, Dr. S. D.
54
Dim-outs
54
Disaster relief plans
54
East Coast Conference
54
Emergency welfare service - civilian war assistance
54
Evacuation service: three maps removed and filed as MilColl.WWII.Maps.87-89
54
Field men [Norman Y. Chambliss, June H. Rose, and George K. Snow]
54
Fire guards
55
Flashlight batteries
55
Forest Fire Fighters Service
55
Forms
55
Fort Bragg
55
Franking privilege
55
General correspondence
55
High School Victory Corps
55
Injuries
55
Litex Products Company orders
55
Maps: five maps removed and filed as MilColl.WWII.Maps.90-93, 104
55
Memoranda in state office
56
Morale
56
Orders for publications from regional office
56
Ordinances
56
Personnel officer correspondence
56
Personnel officers (local councils)
56
Photographs
56
Plant protection
56
Plant protection officers list
56
Policies
56
Priorities
56
Proclamations
56
Property
56
Protective concealment
56
Public housing projects
56
Publications
56
Radio service stations
56
Rationing
56
Recreation: North Carolina Recreation Committee
56
Regional office, Atlanta
57
Reports
57
Rescue squads
57
Riot duty
57
Rose, June H.
57
Russian relief campaign
57
Salvage
57
Schools
57
Schools - Bomb reconnaissance
57
Schools - State
58
Schools - War Department
58
Share-the-meat program
58
Shows
58
Signaling systems
58
Sirens
58
South Carolina: four maps removed and filed as MilColl.WWII.Maps.94-97
58
States war inspection service (SWIS)
58
Statistics
58
Stirrup pumps
58
Tin can collections
58
Training
58
Transcriptions
58
Transportation
58
Upchurch, A. C., Jr.
58
Utilities
58
V-Home programs
58
Volunteer offices
58
Vouchers: pay vouchers for Dewey Herrin
58
War records
58
War Transportation Committee
58
Washington correspondence [1943-1945]
58
Washington publications (digests, directories, federal agency liaison reports)
58
Water works
58
Women's Auxiliary Volunteer Corps
58
Work Projects Administration
58

8. Information Officer, Correspondence Subject Files,1942-1944, n.d.

Scope and Contents note:

Files of Charles Parker, State News Officer and assistant director in charge of information. Parker resigned in July 1943 and was succeeded by C. A. Upchurch Jr.

American Red Cross
59
Biographical material
59
Blackouts
59
Bomb file
59
Booker, Warren H. [State Water Works Coordinator]
59
Broadcast file
59
Car sharing
59
Chairmen of county nutrition committees
59
Chambliss, Norman Y.
59
Child care
59
Citizens Service Corps
59
Citizens Service Corps - background material
59
Citizens Service Corps - committees
59
Citizens Service Corps - Girl Scouts
59
Citizens Service Corps - recreation
60
Civil Air Patrol
60
Civilian defense reports
60
Coast Guard estimate
60
Coates, Albert
60
Coordinators' reports
60
Dim-outs
60
Directories
60
Discussion group
60
Dogs, enlistment of
60
Express receipts and bills of lading
60
Farm labor
60
Film reports
60
Films
60
Films - correspondence
60
Fire guards
60
Fire Prevention Week
60
Flags
60
Forest fire fighters
60
Form letters
60
Gas kits
60
General correspondence
60
Graphic specialists
61
"Hasten the Day" radio broadcast
61
High School Victory Corps
61
Home Front
61
Households, block, and neighborhood leaders: lists, by county, n.d.
61
Information Committee
61
Insignia - correspondence
61
Insignia - information
61
Insignia certifications: lists
61
Insignia orders
61
Legal information requests
61
Legislation
61
Liability
61
Literature sent
61
McMillan, R. L., biography: includes photograph
61
Mailing lists
61
Memos to staff
61
Newspaper lists: includes reports of food conservation workshops in various counties, February-March 1943
61
Nutrition
61
Obsolete publications
61
Office of Price Administration cooperation
62
Organization of civilian defense: in North Carolina and other states; includes photograph [members of State Defense Council?]
62
Personnel changes: in local councils, January 1943-March 1944
62
Promotion, local: includes photograph of civilian defense booth at Southeastern World's Fair, Atlanta, 1942
62
Publications
62
Publicity
62
Radio: includes information sheets re. local radio chairmen
62
Recreation
62
Regional office, Atlanta
62
Reporting and censorship
62
Reports, bimonthly
62
Rose, June H.
63
Scrap campaign
63
Share-the-meat campaign
63
Snow, George K.
63
Social security ruling
63
Speakers' bureau
63
Speeches
63
Staff reports
63
State council
63
State meetings
63
Stirrup pumps
63
Stokes, Cecil G. [statistician, regional office, Atlanta]
63
Training
63
Transportation
63
V-homes
63
Victory gardens
63
Victory quiz
63
War gas schools
63
War information center
63
War records
63
What Can I Do?: booklet
63
You and the War: booklet
63

9. Information Officer, Press Releases,July 1942-July 1943

10. Citizens Service Corps

Scope and Contents note:

Correspondence subject file and correspondence of Mrs. Walter H. Craven, director, with county directors and local defense councils, 1942-1945. Much of the correspondence concerning the Citizens Service Corps is filed in the Director's Office, Correspondence with Local Defense Councils.

11. Correspondence Subject Files of William F. Nufer, assistant director of civilian defense and director of the air raid warning service,1941-1942.

Brewster, Col. D. L. S. [commanding Marines at New River]
66
Civil Aeronautics Administration, regional manager
66
First Interceptor Command, Ground Observer Section, Norfolk [Maj. S. M. Butler]
66
First Interceptor Command, headquarters
66
Foreign air raid wardens
66
Norfolk Information Center
66
Out-of-state telephone and telegraph
66
Pryor, Capt. R. D., Charleston Navy Yard
66
Regional office, Charleston
66
Riley, Capt. George C., Wilmington Army Airport
66
Signal Office, Wilmington
66
South Carolina blackouts
66
Third Interceptor Command
66
Tilton, Brig. Gen. Tollin L. [commanding Chesapeake Bay sector]
66

12. Municipal Files of Maj. Dewey A. Herrin, field representative of the Fourth Regional Office of Civil Defense, Atlanta, who conducted appraisals of the state and local defense councils' organizations and plans, particularly air raid warning preparations,1942-1943.

Scope and Contents note:

Includes correspondence; organizational charts and lists; Herrin's reports; newspaper clippings; municipal ordnances concerning blackouts; and maps showing air raid districts.

Albemarle
67
Asheboro
67
Burlington
67
Charlotte
67
Durham
67
Elizabeth City
67
Elkin
67
Fayetteville
67
Fort Bragg
67
Gastonia
67
Goldsboro
67
Greensboro [map of Greensboro, 1934 (marked to show air raid wardens' districts), and of the Bessemer ward of the city, n.d., removed and filed as MilColl.WWII.Maps.75-76]
67
Greenville
67
Henderson
67
High Point
67
Kinston
67
Lexington
67
Monroe
67
Morehead City
67
Morganton
67
New Bern
67
Pinehurst
67
Raleigh
67
Reidsville
67
Roanoke Rapids
67
Rocky Mount [map of Rocky Mount, 1940, removed and filed as MilColl.WWII.Maps.77]
67
Salisbury
67
Thomasville [map of Thomasville, 1941 (only document in folder), removed and filed as MilColl.WWII.Maps.78]
67
Walnut Cove
67
Washington
67
Wilmington [map of Wilmington, 1939, and North Carolina highway map, 1941, removed and filed as MilColl.WWII.Maps.79-80]
67
Wilson [map of Wilson, 1941 (marked to show air raid wardens' districts), removed and filed as MilColl.WWII.Maps.81]
67
Winston-Salem
67

13. Aircraft Warning Region and District Files,1942-1944.

Scope and Contents note:

Correspondence of assistant directors R. Walker Martin (1942-1943) and June H. Rose (1944) with district air raid warning officers, 1941-1944.

General correspondence, 1942-1944 [map of civil air raid warning districts in the southeastern United States, 1941, removed and filed as MilColl.WWII.Maps.82; map of civil air raid warning districts, First and Third Fighter Commands, 1942 (revised 1944), removed and filed as MilColl.WWII.Maps.83]
68
Charleston Region
68
Norfolk Region
68
Wilmington Region
68
Ahoskie District
68
Asheville District
68
Charlotte District
68
Elizabeth City District
69
Gastonia District
69
Goldsboro District
69
Greensboro District
69
Henderson District
69
Lumberton District
69
Newland District
69
Raleigh District
69
Shelby District
69
Statesville District
69
Tarboro District
69
Washington District
69
Weldon District
69
Williamston District
69
Wilmington District
69

14. Correspondence with Counties re. Aircraft Warning Service and Blackouts,1941-1943.

Scope and Contents note:

Correspondence of William F. Nufer (1941-1942) and R. Walker Martin, director of civilian protection (1942-1943), with local air raid wardens and defense councils.

Alamance - Guilford
70
Halifax - Person
71
Pitt - Yancey
72

15. Exemptions from blackouts,1942-1944, n.d.

Scope and Contents note:

Correspondence and applications by industries for exemption from participation in blackouts. Applications are filed under the local defense council, and approvals by the Fourth Service Command are filed in the general correspondence.

General correspondence and approval file, 1942-1944, n.d. (includes lists of defense industries in the state);
73
Alamance - Granville
73
Guilford - Wilson
74

16. Miscellaneous Blackout Files,1942-1944, n.d.

Civilian defense conferences, March 27, 1944
75
Memoranda, 1942, n.d.
75
Municipal ordinances, alphabetical by county
75
Reports of multidistrict blackouts:
75
February 23, 25, 1942
75
September 29, 1942
75
January 5, 1944 [map removed and filed as MilColl.WWII.Maps.84]
75
January 13, 1944
75
February 8, 1944
75
December 6, 1944 [two maps removed and filed as MilColl.WWII.Maps.85-86]
75
No date
75
South Carolina blackouts
75
Miscellaneous
75

17. F.B.I. Investigators,1942-1944, n.d.

Scope and Contents note:

The Federal Bureau of Investigation requested the state Office of Civilian Defense to identify ten citizens in each county to watch for suspicious persons and activities. The local councils recommended the ten and provided personal information concerning them. Also includes correspondence regarding the investigation of suspicious individuals.

18. Fire Apparatus Survey,1941.

Scope and Contents note:

Reports of fire trucks and other fire-fighting equipment in various municipalities. Alphabetical by county.

19. Severe Weather Warning Network,1944-1945.

Scope and Contents note:

In July 1944, the federal Weather Bureau, at the request of the U.S. Army, established a network of severe weather warning stations for the protection of military air bases in surrounding towns. The state Office of Civilian Defense was charged with identifying individuals in these towns to serve as observers for this purpose, which was handled by assistant director June H. Rose. Arranged alphabetically by military base.

20. Emergency Medical Services. Papers of Deputy State Chief, Dr. Sylvester D. Craig: Correspondence Subject Files,1941-1944, n.d.

Affiliated hospital units
79
Allocation, procurement, and distribution of medical supplies
79
Base hospitals
79
Blood plasma
79
Bulletin set-up
79
Doctors in counties
80
Dyar, Dr. B. A. [regional medical officer, Atlanta]
80
Emergency medical service identification tags
80
Evans, D. W. [regional sanitary engineer and gas officer, Atlanta]
80
Field units in counties
80
General correspondence, 1941-1942
80
General correspondence, 1943-1944, n.d.
81
Hospital beds available: survey, June 1942
81
Hospital beds available: survey, January 1943
81
Hospital file
81
Itinerary reports
81
Lists
81
Memoranda
81
Monthly reports
81
Murchison, Charles H. [regional director, Atlanta]
81
Procurement and assignment service [of doctors]
81
Properties
82
Rankin, John [regional hospital officer, Atlanta]
82
Taylor, Dr. Haywood M. [state gas consultant]
82
Wake County
82
Walker, Dr. Harrison A. [regional medical officer, Atlanta]
82
Miscellaneous
82

21. Emergency Medical Services. Papers of Deputy State Chief, Dr. Sylvester D. Craig: Correspondence with Counties,1942-1944.

Scope and Contents note:

Correspondence with chairmen of local defense councils and county chiefs of emergency medical service concerning appointment of county chiefs, numbers of doctors in each county, orders for publications, meetings, and reports. Arranged alphabetically by county or municipality.

Alamance - Jones
83
Lee - Yadkin
84

22. Emergency Medical Services. Emergency Medical Services: Correspondence Subject Files,1941-1944.

Appointment of nurses, 1943-1944
84
Child care: day nurseries
84
County surveys:
84
Nurse mobilization, December 1942
84
Volunteer nurses aide program, February 1943
84
Supply and distribution of nurses, March 1943
84
Extemporized military hospitals
84
Hospital reports: alphabetical by city, 1942
84
Lists: county nurse deputies, hospitals, county chiefs of medical services, and county nutrition chairmen
84
National Nursing Council for War Service
84
North Carolina State Nurses Association [Brown served as chair of the Committee on Supply and Distribution]
84
Nutrition
84
Photographs
84
Recruitment of nurses
84
Regional and state nurse deputies
85
Regional office, Atlanta
85
Registered nurse questionnaires
85
Volunteer nurse aides
85
Miscellaneous
85

23. Emergency Medical Services. Emergency Medical Services: County Correspondence, ., 1942-1944, n.d

Scope and Contents note:

Correspondence concerning nurses in various counties. Arranged chronologically.

24. Emergency Medical Services. Emergency Medical Services: Nurses Card Files.

Scope and Contents note:

Three sets of alphabetically arranged index cards containing personal information concerning nurses who volunteered for the Emergency Medical Services. One set relates to nurses in the extemporized military hospitals in Asheville, Charlotte, Durham, Raleigh, Wilmington, and Winston-Salem.

25. Contacts Card File.

Scope and Contents note:

Address cards for individuals and institutions involved in civilian defense, including directors of other state councils; chairmen of local defense councils and the several committees in each county; senior gas officers; local personnel and property officers; local deputy nurses; collectors of war records; emergency medical and welfare service officers; and directors of radio stations.

Abbitt - Myers
88
Naylor - Zager
89

26. Card index to county personnel officers and district and local air raid wardens. Arranged alphabetically.

27. Government Publications.

Scope and Contents note:

Booklets, bulletins, and pamphlets published by the U.S. Office of Civilian Defense and other federal agencies; arranged by topic.

Air raids [see also blackouts]
91
Appraisal guides (for air raid wardens, auxiliary firemen, and fire guards)
91
Blackouts
91
Bomb reconnaissance
91
Car-sharing clubs
91
Children
91
Citizens' Defense Corps [see also regulations]
91
Citizens' Service Corps [see also regulations]
91
Civil Air Patrol
91
Civilian evacuation
91
Civilian protection (includes standard school lectures)
92
Civilian war assistance
92
Civilian war services
92
Communications (emergency radio and signaling systems)
92
Emergency welfare services
92
Films
92
Fire bombs
92
Fire defense and safety
92
Fire Guard
92
Gas protection
92
Handbooks (for air raid wardens, auxiliary firemen, decontamination squads, demolition and clearance crews, Drivers' Corps, Fire Guard leaders, fire guards, fire watchers, first aid, messengers, rescue squads, road repair crews, and workers in school lunch programs)
93
Health services
93
Local defense councils
93
Medical Division
93
Nurses' aides
93
Nutrition
93
Protection of industrial plants and public buildings
93
Protection of industrial plants and public buildings (cont.)
94
Rationing and conservation
94
Regulations
94
Services to veterans and families of soldiers
94
Technical manuals
94
Training manuals
94
Training manuals (cont.)
95
Transportation
95
Victory gardens
95
Victory Speakers' Bureau
95
Volunteers
95
Miscellaneous: two posters removed and filed as MilColl.WWII.Posters.6.20.copy2 and 6.21
95

28. Binder of Office of Civilian Defense Publications, and manual for regional directors and state and local property officers.

29. Miscellaneous Publications

Federal agencies:
97
Department of Agriculture
97
Department of Commerce
97
Office for Emergency Management
97
Federal Security Agency
97
War Department
97
Office of War Information
97
Women's Army Auxiliary Corps
97
North Carolina: includes May 1943 issue of Popular Government, consisting of article, "Guide to Victory," by Albert Coates
97
Organizations:
97
American Legion
97
American National Red Cross
97
American Red Star Animal Relief
97
Boys' Club of America
97
Proceedings:
97
Conference on community action and civilian war services, New Orleans, June 8-9, 1944
97
Federal-State War Conference on Social Protection, Trenton, June 18, 1943
97
National Defense Committees meeting, Washington, D.C., January 19-21, 1942
97
National Nutrition Conference for Defense, Washington, D.C., May 26-28, 1941
97
Miscellaneous
97

30. Memoranda and Bulletins, Office of Civilian Defense, Washington, D.C.

Civilian war services bulletins and digests, May-September 1944
98
General bulletins, April-November 1944
98
Memoranda, November 1941-March 1942, n.d.
98
General directive file (notices and miscellaneous), February 1944-February 1945
98
Operations letters, November 1941-February 1942
98
Protection bulletins, May 1944-May 1945
98
Regulations No. 1, April 1942
98

31. Memoranda, Fourth Regional Office, Atlanta

Civilian mobilization (CM)
99
Civilian protection (CP)
99
Emergency medical service (EMS)
99
[Information memoranda] (IM)
99
Regional director (RD)
100

32. Memoranda and Bulletins, North Carolina Office of Civilian Defense,1941-1945, n.d.

33. Bulletins and Newsletters

National:
102
Civilian Defense, monthly magazine published by the Dartnell Corporation, Chicago, three issues: June, July-August 1942; April 1943
102
Consumers' Guide, monthly publication of the U.S. Department of Agriculture, two issues: March 1942; March 1943
102
Industrial Relations, monthly magazine published by the Dartnell Corporation, Chicago, three issues: June, July, August 1944
102
OCD News Letter, publication of the U.S. Office of Civilian Defense, nine issues: June 20, 30, October 20, November 10, 30, December 20, 1942; January 25, February 20, March 25, 1943
102
V-Home News, special bulletin of the U.S. Office of Civilian Defense, March 1, 1943
102
Regional: Fourth Region News Letter, monthly publication of the U.S. Office of Civilian Defense, Fourth Region, two issues: January, April 1943
102
Alabama: Home Front, monthly bulletin of the Alabama State Defense Council, four issues: June, August, December 1944; January 1945
102
California: California Defense Digest, bulletin of the California State Council of Defense, July 15, 1942, issue
102
Colorado: Colorado Defense News, bulletin of the Colorado Council of Defense, May 5-20, 1942, issue
102
Florida: Florida Civilian Defense News, bimonthly bulletin of the State Defense Council of Florida, two issues: July 1, 15, 1942
102
Georgia: Civilian Volunteers, monthly bulletin of the Georgia Office of Volunteer War Services and Civilian Defense, January 1945 issue
102
Illinois: Illinois Mobilizes, bulletin of the Illinois War Council, January 1, 1945 issue
102
Michigan: Michigan OCD Bulletin, monthly bulletin of the Michigan Office of Civilian Defense, two issues: May, June 1944
102
Minnesota:
102
Minnesota Defense Council Bulletin, biweekly bulletin of the Minnesota Office Civilian Defense, fourteen issues: November 13, December 11, 23, 1942; March 16, May 24, July 31, August 15, December 15, 1943; May 15, 31, June 15, July 1, 15, October 10, 1944
102
Minnesota Division of Civilian Defense Newsletter, January 29, 1945 issue
102
Mississippi: Mississippi Civilian Defense News, monthly bulletin of the Mississippi Civilian Defense Council, two issues: December 15, 1943; January 15, 1944
102
Missouri: Progress Bulletin, weekly bulletin of the Missouri State Council of Defense, nine issues: May 19, 26, July 7, 14, 21, 28, December 29, 1942; April 6, 1943; January 4, 1944
102
New Jersey: The Siren, monthly bulletin of the New Jersey Office of Civilian Defense, three issues: October 1943; June 1, July 1, 1944
102
North Carolina:
102
War Bulletin, irregular bulletin of the North Carolina Office of Civilian Defense, twenty-five issues, July 20, 1942-June 24, 1943
102
Home Front, monthly bulletin of the North Carolina Office of Civilian Defense, fourteen issues: August-December 1943; January-April, June, August-September 1944; January, March, June 1945
102
Oregon: War Bulletin, bulletin of the Oregon State Defense Council, six issues: May 25, July 6 (2), 15, 28, December 23, 1942
102
Pennsylvania: Pennsylvania Defense Council News, bulletin of the Pennsylvania State Council of Defense, eight issues: July 21, 1942; October 26, November 8, 1943; June 10, July 5, October 1, 1944; January 5, February 21, 1945
102
Virginia: Civilian Defense News, monthly bulletin of the Office of Civilian Defense, five issues: July 1942; April, November, December 1943; August 1944
102
Washington: For Your Information, bulletin of the Washington State Defense Council, five issues: October 6, 19, December 7, 1943; March 10, May 15, 1944
102
Wisconsin: Wisconsin Defender, bulletin of the Wisconsin Council of Defense, December 1942 issue
102

34. Newspaper: Civilian Front, weekly, Washington, D.C., fifty issues: August 15, 1942-March 24, 1945

35. Miscellaneous Printed Materials from Various States

California: bulletin of the California State War Council and legislation re. compensation for injured civilian defense workers, 1943
104
Illinois: Classified list of pictorial materials re. civilian defense, WPA project, Chicago Proposed state civilian defense act
104
Massachusetts:
104
Five handbooks published by the Massachusetts Committee on Public Safety, 1941-1943
104
Operations Room Manual, publication of the Massachusetts Committee on Public Safety, 1945
104
Plan for emergency organization of industrial plants
104
Michigan:
104
"Operational Plan for a State Control Center," 1943
104
"Plans for Training Auxiliary Fire Fighters," 1941
104
"Revision of Protective Service Program," 1944
104
Mississippi: Organizational chart, Mississippi Civilian Defense Council, 1942
104
New Jersey: senate bill re. civilian defense, 1942
104
New York: Youth Service Councils, booklet published by the New York State Council of Defense, 1942
104
North Carolina:
104
North Carolina Handbook Food & Feed Program, published by the North Carolina Agricultural Extension Service, n.d.
104
Policies & Procedures Governing the Administration of Civilian War Assistance, handbook published by the North Carolina State Board of Charities and Public Welfare, 1943
104
Pennsylvania:
104
Acts of Assembly re. civilian defense, 1943
104
Pennsylvania's First Year at War, booklet published by the Pennsylvania Historical Commission, 1943
104
Victory Gardens, handbook published by the Pennsylvania State Council of Defense, 1944
104
South Carolina: Child Care Committee Handbook, published by the South Carolina Council of Defense, 1943
104
Wisconsin: Handbook for Forest Fire Fighting Forces, published by the Wisconsin Council of Defense, n.d.
104
Wyoming: biennial report, Wyoming State Council of Defense, 1943-1944
104
Miscellaneous:
104
Information re. Aircraft Warning Service and two press releases issued by USAAF Third Interceptor Command, Drew Field, Tampa, Florida (includes photographs)
104
Public proclamations, headquarters, Eastern Defense Command and First Army, 1943
104
Transcript of speech by Mervyn Molloy at annual meeting of International Municipal Signal Association, 1942
104

36. Wake County Office of Civilian Defense. Citizens Service Corps: Correspondence Subject Files,1942-1944.

Scope and Contents note:

Files of Mrs. Robert J. Wyatt, director, Citizens Service Corps of Wake County.

American Red Cross
105
Block leaders
105
Block set-up
105
Boy Scouts
105
Business census
105
Child care
105
City recreation
105
Clerical services
105
Clothes for Russia
105
Community service
105
Community transportation
105
Education
105
Family security
105
Food conservation
105
General correspondence
105
Girl Scouts
105
Health
105
Hospitalization
105
Information
105
Membership
105
North Carolina Office of Civilian Defense
106
Nutrition
106
Radio
106
Rationing
106
Salvage
106
Sector leaders
106
Service at Seaboard station, Raleigh
106
Soil inspection
106
Stamps and bonds
106
United Service Organizations
106
V-home sticker survey
106
Vacant lots for victory gardens
106
Victory garden booth quiz
106
Victory gardens
106
"Victory News," weekly radio broadcast
106
"Victory Quiz," weekly radio broadcast
107
Wake County women
107
War fund campaign
107
War records
107
Womens Army Corps
107
Young Womens Christian Association
107
Youth groups
107
Notebooks of director, Mrs. Robert J. Wyatt
107

37. Share-the-Ride Card Files. Index cards for individuals who have requested passengers (blue) or rides (buff), arranged by zones of Raleigh (A-1 through E-8).

38. Civilian Defense Volunteer Office, Correspondence Subject Files,1940-1943, n.d.

Civil Air Patrol
109
Filter center
109
Radio scripts: WRAL, WPTF, 1940-1942, n.d.
109
Report, n.d.
109