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
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.
Agreements with other agencies
1
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
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
Applications for employment
2
Applications for employment - correspondence
2
Army liaison officers - Chambliss's territory
2
Army liaison officers - Snow's territory
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
Belser, Irvine F., October 1941-June 1942
3
Broughton, Governor J. Melville [includes booklet, For Vice President J. M. Broughton
Governor of North Carolina]
3
Budget Bureau (R. G. Deyton)
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
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
Civil Aeronautics Administration
5
Coates, Albert [Institute of Government; includes photograph of group in front of
Institute of Government building and copy of Guide to Victory]
5
Conference, Rocky Mount, 1944
5
Conference, Winston-Salem, 1944
5
Conservation of solid fuels
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
Craven, Mrs. Walter [assistant director; director, Citizens Service Corps]
7
Deane, Charles B. [regional representative, State Council of National Defense]
8
Douglas, Ben E. [assistant director, April-May 1942; director, May-December 1942]
8
East Coast Conference of State Defense Directors
8
Emory, H. R. [Wilmington Housing Authority]
8
Farm labor [see also Manpower]
8
First Interceptor Command
9
Forest Fire Fighters Service
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
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
High School Victory Corps
12
Ickes, Harold L. [petroleum coordinator]
12
Inactive reserve officers
12
Information and referral centers
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
McMillan, Robert L. - personal
13
Manpower [see also Farm labor]
13
Martin, R. Walker - personal
13
Medical [Emergency Medical Service]: Dr. S. D. Craig
14
Murchison, Charles H. [director, regional office, Atlanta]
14
National Resources Planning Board
15
National Youth Administration
15
North Carolina Symphony Society
15
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
Out-of-state councils [see also General correspondence]
17
Parker, G. R. [regional defense coordinator]
17
Pharmacy in civilian defense
18
Prince, L. B. [chairman, State Highway Commission]
18
Public Works Review Committee
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 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
Requests for equipment and literature
22
Restrictions on shore lighting
22
Rose, June H. [assistant director]
22
Schools, plant protection
22
Sides, Lonnie [staff member]
22
Snow, George K. [assistant director]
22
Southern Bell Telephone and Telegraph Company
23
State Council of National Defense
23
Taylor, Dr. Haywood H. [state gas consultant]
23
Third Interceptor Command
23
Thread survey (fire hydrants)
23
Umstead, William B. [chairman, North Carolina Council of National Defense]
23
Vickers, C. L. [regional director, Public Works Administration]
24
Washington office, correspondence, April 1941-March 1944
25
Washington office, correspondence, April-October 1944
26
Washington office, correspondence, November-December 1944, n.d.
27
Weight receipts, local chairmen
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.
Iredell - Mecklenburg (1941)
34
Mecklenburg (1942) - Moore
35
3. Director's Office, Correspondence with Local Defense Councils concerning Publications,
Equipment, and Insignia,1942-1943
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
Civilian defense identification plaques
47
Equipment (miscellaneous)
47
Industrial plant protection
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.
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
New Hanover: Abel-Curtzweiler
50
New Hanover: Danion-Pulliam
51
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.
Air raid protection regulations
53
American Automobile Association
53
Auxiliary group [firemen]
53
Carolina Power and Light Company
54
Civil Aeronautics Authority
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
Forest Fire Fighters Service
55
High School Victory Corps
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
Orders for publications from regional office
56
Personnel officer correspondence
56
Personnel officers (local councils)
56
Plant protection officers list
56
Recreation: North Carolina Recreation Committee
56
Schools - Bomb reconnaissance
57
South Carolina: four maps removed and filed as MilColl.WWII.Maps.94-97
58
States war inspection service (SWIS)
58
Vouchers: pay vouchers for Dewey Herrin
58
War Transportation Committee
58
Washington correspondence [1943-1945]
58
Washington publications (digests, directories, federal agency liaison reports)
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.
Booker, Warren H. [State Water Works Coordinator]
59
Chairmen of county nutrition committees
59
Citizens Service Corps - background material
59
Citizens Service Corps - committees
59
Citizens Service Corps - Girl Scouts
59
Citizens Service Corps - recreation
60
Express receipts and bills of lading
60
"Hasten the Day" radio broadcast
61
High School Victory Corps
61
Households, block, and neighborhood leaders: lists, by county, n.d.
61
Insignia - correspondence
61
Insignia certifications: lists
61
Legal information requests
61
McMillan, R. L., biography: includes photograph
61
Newspaper lists: includes reports of food conservation workshops in various counties,
February-March 1943
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
Radio: includes information sheets re. local radio chairmen
62
Stokes, Cecil G. [statistician, regional office, Atlanta]
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
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
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.
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
Rocky Mount [map of Rocky Mount, 1940, removed and filed as MilColl.WWII.Maps.77]
67
Thomasville [map of Thomasville, 1941 (only document in folder), removed and filed
as MilColl.WWII.Maps.78]
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
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
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.
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
16. Miscellaneous Blackout Files,1942-1944, n.d.
Civilian defense conferences, March 27, 1944
75
Municipal ordinances, alphabetical by county
75
Reports of multidistrict blackouts:
75
January 5, 1944 [map removed and filed as MilColl.WWII.Maps.84]
75
December 6, 1944 [two maps removed and filed as MilColl.WWII.Maps.85-86]
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
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
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
Murchison, Charles H. [regional director, Atlanta]
81
Procurement and assignment service [of doctors]
81
Rankin, John [regional hospital officer, Atlanta]
82
Taylor, Dr. Haywood M. [state gas consultant]
82
Walker, Dr. Harrison A. [regional medical officer, Atlanta]
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.
22. Emergency Medical Services. Emergency Medical Services: Correspondence Subject Files,1941-1944.
Appointment of nurses, 1943-1944
84
Child care: day nurseries
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
Regional and state nurse deputies
85
Registered nurse questionnaires
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.
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
Citizens' Defense Corps [see also regulations]
91
Citizens' Service Corps [see also regulations]
91
Civilian protection (includes standard school lectures)
92
Communications (emergency radio and signaling systems)
92
Emergency welfare services
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
Protection of industrial plants and public buildings
93
Protection of industrial plants and public buildings (cont.)
94
Rationing and conservation
94
Services to veterans and families of soldiers
94
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
Department of Agriculture
97
Office for Emergency Management
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
American National Red Cross
97
American Red Star Animal Relief
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
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
Emergency medical service (EMS)
99
[Information memoranda] (IM)
99
32. Memoranda and Bulletins, North Carolina Office of Civilian Defense,1941-1945, n.d.
33. Bulletins and Newsletters
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 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
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
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
"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 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
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
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.
North Carolina Office of Civilian Defense
106
Service at Seaboard station, Raleigh
106
United Service Organizations
106
Vacant lots for victory gardens
106
Victory garden booth quiz
106
"Victory News," weekly radio broadcast
106
"Victory Quiz," weekly radio broadcast
107
Young Womens Christian Association
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.
Radio scripts: WRAL, WPTF, 1940-1942, n.d.
109