Skip to main content

The Navy Department Library

Related Content
Topic
Document Type
Wars & Conflicts
File Formats
Location of Archival Materials

US Navy Shipbuilding Contracts in the Navy Department Library

Index to Volume So to T
(January 1941 to December 1945)

Contractors

Placement in Bound Volume
B
B.F. Sturtevant Co., Industrial Plant Facilities, amendment, February 18, 1942 16
B.F. Sturtevant Co., Navy Vessels, February 18, 1942 17
G
Gertruide Stauffer, Trading as Alfred Stauffer Machine Shops, Industrial Plant Facilities, May 26, 1942 9
S
South Dry Dock and Repair Co., Ship-Repair Facilities, March 26, 1942 1
Sprague Specialties Co., Industrial Plant Facilities, July 10, 1942 2
Sperry Gyroscope Co., Inc., Navy Vessels, March 14, 1942 3
Sperry Gyroscope Co., Inc., Navy Vessels, May 2, 1941 4
Sperry Gyroscope Co., Inc., Occupancy of Paramount Garage, July 31, 1942 5
Spicer Manufacturing Co., Navy Vessels, December 3, 1943 6
Stacy Machine Works Inc., Navy Vessels, February 7, 1942 7
Star Electric Motor Co., Navy Vessels, June 15, 1942 8
Sterling Alloys, Inc., Navy Vessels, October 20, 1942 10
Sterling Engine Co., Industrial Plant Facilities, August 7, 1941 11
Sterling Engine Co., Navy Vessels, May 25, 1942 12
Sterling Engine Co., Amendments to DA-N0bs-107 (formerly DA-N0d-104), October 1, 1944 13
Sterling Engine Co., Reimbursement, June 18, 1943 14
Struthers Wells-Titusville Co., Navy Vessels, November 19, 1941 15
Sturtevant Mill Co., Industrial Plant Facilities, April 2, 1942 18
S.G. Taylor Chain Co., Industrial Plant Facilities, December 27, 1943 22
T
Tampa Shipbuilding Co., Inc., Ship-Repair Plant Facilities, September 23, 1941 19
Tampa Shipbuilding Co., Inc., Shipbuilding Plant Facilities, December 9, 1941 20
Tampa Shipbuilding Co., Inc., Shipbuilding Plant Facilities, amendments, May 1, 1945 21
Thomas Flexible Coupling Co., Industrial Plant Facilities, March 24, 1942 23
Thornton-Fuller Co., Rental of Industrial Facilities, September 1, 1944 24
Todds Dry Dock and Repair Co., Ship-Repair Facilities, September 20, 1941 25
Tietjen and Lang Dry Dock Co., Ship-Repair Facilities, September 20, 1941 26
Todd Galveston Dry Dock Co., Inc., Navy Vessels, April 13, 1942 27
Todd-Johnson Dry Dock, Inc., Ship-Repair Facilities, amendment and restatement, September 9, 1941 28
Todd-Johnson Dry Dock, Inc., Ship-Repair Facilities, September 9, 1941 29
Todd Pacific Shipyards, Inc., “Commission Contract,” September 21, 1942 30
Todd Pacific Shipyard, Inc., Shipbuilding Facilities, April 28, 1943 31
Todd Seattle Dry Docks, Inc., Ship-Repair Facilities, September 11, 1941 32
Todd Shipyards Co., construct, convert, repair vessels, July 10, 1944 33
Toledo Shipbuilding Co., Inc., Shipbuilding Facilities, July 20, 1942 34
Twin Disc Clutch Co., Industrial Plant Facilities, April 28, 1942 35

Published: Thu May 08 12:24:01 EDT 2014