Skip to main content

World War, 1914-1918.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 104 Collections and/or Records:

Leslie Arthur Jenner WWI diary and ephemera

 File
Identifier: 2007-015
Scope and Contents

45-page diary from 1918, handwritten, army registration form, typed and handwritten, certificate of demobilization, typed and handwritten, letter in response to resignation, article on L.A. Jenner.

Dates: 1918 - 1945

Louis Vogel WWI diary, 1918-1919

 Item
Identifier: 2009-030
Scope and Contents Diary of Sgt. Louis Vogel, US Army, with entries about his experiences beginning from his departure from Camp Doniphan, Oklahoma in May of 1918 through his service in France near the Front, and up to his return to the US in May of 1919. The diary entries actually begin on the pages for May and continue through December, then resume on the pages for January (1919). PLEASE NOTE: It is not always clear where entries begin and end as they often continue through many dates as one...
Dates: 1918 - 1919

Lt. Hans Schilling WWI-era ephemera, 1918

 Collection
Identifier: 2003-029
Scope and Contents

German lieutenant of the 5th Reserve Division Hans Schilling. 118 page manuscript diary (1918), 6 field post cards, a manuscript notebook, 2 newspapers from the Front, 9 handwritten forms (possibly instructions/locations for shelling or bombardment), and 2 mimeograph typed military documents.

Dates: 1918

Lt. Willhelm "Willi" Landahl WWI-era letters, 1914-1918

 Collection
Identifier: 2003-027
Scope and Contents

Lt. Wilhelm Landahl (159th Regt), 180 letters. Landahl was killed in action on 9 April 1916.

Dates: 1914 - 1918

Mary Blais collection of WWI-era materials and German picklehaube, 1918-1928

 Collection
Identifier: 2014-043
Scope and Contents

89 souvenir WWI-era postcards, some unused, but most containing handwrtten messages postmarked and addressed to a Miss Louise Waite of Shawnee, Oklahoma. The preponderance of postcards feature sites within France and Belgium. Also included is a WWI-era artillery pickelhaube.

Dates: 1918 - 1928

New York Air Brake - WWI munitions factory photo album, approximately 1917-1918

 Collection
Identifier: 2008-044
Scope and Contents

Photo album containing (1) 4 3/4 x 8" sepia print and (147) 8 x 10" b/w photographs documenting the building and production of 75mm and 155mm artillery guns and amunition at the New York Air Brake factory located in Watertown, New York, circa 1917-1918.

Dates: 1917 - 1918

Otto Biber WWI archive, 1914-1934

 Collection
Identifier: 2003-004
Scope and Contents

The archive of 2nd Lt. Otto Biber of the 17th Bavarian Regiment. Includes approximately 220 letters and cards, 15 photographs, pocket calendar, newspaper death notices of fellow soldiers, and miscellaneous documents.

Dates: 1914 - 1934

P. H. D. Dempsey WWI-era disciplinary log, 1914-1915

 Collection
Identifier: 1995-006
Scope and Contents

Discipline records for members of No. 6 Platoon, B Company, Princess Victoria (Royal Irish) Fusiliers.

Dates: 1914 - 1915

Paul Baumann WWI-era letters, 1914-1919

 Collection
Identifier: 2003-005
Scope and Contents

Paul Baumann archive of approximately 200 letters, fieldpostbriefs, fieldpostcards, and postcards between Baumann and his family and friends, during his service on the Western Front in a German Army machine gun unit.

Dates: 1914 - 1919

Paul Havenstrite WWI ephemera, 1917-1919

 Item
Identifier: 1992-006
Scope and Contents

The Paul Havenstrite ephemera consists of the Roster of the Ambulance Co. 167, 42nd (Rainbow) Division, 117th Sanitary Train, American Expedition Forces. VERY FRAGILE: PLEASE REFER TO FACSIMILE.

Dates: 1917 - 1919