Skip to main content

World War, 1914-1918 -- United States.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 25 Collections and/or Records:

Homer Alva Armstrong WWI memorabilia, 1912-1936

 Collection
Identifier: 2003-026
Scope and Contents

World War I era memorabilia of Homer Alva Armstrong, Bugler Company E, 117 Engineers, 42nd Rainbow Division. Items include 2 pocket diaries; medals, pins and patches; scrapbook; 4 caps, photographs, German souvenir postcards, currency, and a German metal sign for train passengers; National Guard certificate; "Hisory of the 42nd, the Rainbow Division"; "Official Summarized Chronology of the World War"; a field post letter and 2 postcards.

Dates: 1912 - 1936

Jean Carlisle Barnes WWI ephemera, 1913-1943

 Collection
Identifier: 2001-071
Scope and Contents

Collection of materials belonging to 1st Lieut. Jean Carlisle Barnes of the U.S. 303 Field Signal Battalion, WWI. Items include his Soldier's Diary and Record Book, photographs, military documents and certificates. Found with these materials are war ration books and other miscellaneous items from the WWII era.

Dates: 1913 - 1943

John Carlisle Johnson WWI archive, 1913-1919

 Collection
Identifier: 1980-010
Scope and Contents Consists of the correspondence, writings, personal ephemera, and photographs of 1st Lieutenant John Carlisle Johnson of the 167th Infantry, 42nd (Rainbow) Division, American Expeditionary Forces.The correspondence is comprised of 60 autograph and typescript letters from Johnson to his wife Beula Addison Johnson, his mother and father, and a friend, Cliff Jones. Johnson's letters (dating from 1917-1919)--written from officer's training camp, from New York prior to his being...
Dates: 1913 - 1919

Josiah Clark Chatfield WWI archive, 1917-1994

 Collection
Identifier: 1994-010
Scope and Contents Consists of the correspondence, personal ephemera, and photographs of Captain Josiah Clark Chatfield of the Ambulance Company 167, 117th Sanitary Train, 42nd (Rainbow) Division, American Expeditionary Forces. The correspondence (dating from 1917-1994) is comprised of 4 autograph letters from Chatfield to his father; 1 typescript letter to Lori Curtis, Associate Curator, Department of Special Collections, McFarlin Library; a carbon copy typescript copy of a speech given by General John T....
Dates: 1917 - 1994

Leo McCusker WWI diary, 1918

 Item
Identifier: 2009-032
Scope and Contents Pocket diary of Captain Leo McCusker (US Army, HQ Troop, 4th Div) dating from May 6 through September 26,1918. The diary begins with McCusker's boarding ship for England. It continues with excellent detailed descriptive accounts of battles (including September 25th battle on Hill 304), German bombing and shelling raids, the elaborate German dugouts, dead and wounded on the battlefields, prisoners of war, etc at and near the Front in France. It also includes his experiences in various...
Dates: 1918

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

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

Russell Olive Weathers WWI materials, Undated

 Collection
Identifier: 2007-025
Scope and Contents

Russell Olive Weathers's WWI US [Army] tunic, trousers and panoramic photographs.

Dates: Undated

Unknown soldier WWI diary, 1918

 Collection
Identifier: 2009-029
Scope and Contents

Pocket journal or notebook kept by an unidentified AEF Field Artillery soldier/officer, Company A, 114th Infantry Regiment, 30th Division, while in France, 1918.

Handwritten contents include: various lists of names of section members, men on specific details, surnames, supplies; disciplinary actions taken; daily schedules and routines; diagrams of manuevers; etc.

Dates: 1918

US Army 16th Engineer Regiment photographs, 1914-1919

 Collection
Identifier: 2003-016
Scope and Contents

Series of 159 black and white photos, most with captions, printed on card stock, most taken between June 1917 and April 1919. Images include scenes of men as they enlist at the Fairgrounds in Detroit; views of the exterior and interior of the barracks at the Fairground in Detroit; scenes of the men enroute to Europe; scenes of thei engineers' work and activites while in France; and scenes of their return trip to the States.

Dates: 1914 - 1919