Skip to main content

World War, 1914-1918

 Subject
Subject Source: Library of Congress Subject Headings

Found in 43 Collections and/or Records:

65th Annual Reunion, Valley of Pittsburgh, pamphlet, 1917

 Item
Identifier: A2007-034-001
Scope and Contents

Pamphlet lists officers of Gourgas Lodge of Perfection, Pennsylvania Council of Princes of Jerusalem, Pittsburgh Chapter of Rose Croix, Pennsylvania Consistory. Honor Roll of Scottish Rite members who served in World War 1

Dates: 1917

American Legion, Florence, South Carolina, 1939-1950

 Item — Box 1
Identifier: A1995-014-006
Scope and Contents

Photolithograph. Exterior of American Legion Hut in Florence, South Carolina and World War I Memorial

Dates: 1939-1950

Americans All poster, 1917

 Item
Identifier: A2006-002-001
Scope and Contents

Woman with American flag draped around her holds up the "Honor Roll" with a list of names of soldiers who fought in World War I

Dates: 1917

Amex Masonic Club Card issued to Harry Nelson, 1918

 Item — Box 2, Folder: 1
Identifier: A2006-013-001
Scope and Contents

Amex Masonic Club card issued to Harry Nelson, father of the donor, during World War 1.

Dates: 1918

Charles E. Kurzenknabe World War I collection, 1918-1919

 Collection — Box 6, Folder: 1
Identifier: A2014-006
Dates: 1918-1919

Commonwealth of Massachusetts proclamations, 1902-1969

 Collection — Box 2, Folder: 1
Identifier: A1992-037-010
Scope and Contents 41 proclamations by the Commonwealth of Massachusetts from the years 1902 and 1938-1969 (with exception of 1941, 1943, 1948-1951, 1955-1957, 1961, 1965, 1967-1968). The 1902 Thanksgiving Proclamation is accompanied with an envelope addressed to the Minister of Methodist Episcopal Church, in Woods Hole, Mass. with return address of Woodward Booth, Commonwealth of Massachusetts, Secretary's Department, postmarked 1902. The majority are Thanksgiving Proclamations. Other proclamations celebrate...
Dates: 1902-1969

Company K, 6th Regiment, 1920

 Item
Identifier: A1996-008-022
Scope and Contents

Panorama photograph of men in army uniforms (resembling WWI uniforms) with rifles. Photograph is over exposed and image is faint

Dates: 1920

Di, 1928-1932

 File
Scope and Contents

The following topics are mentioned: World War I, Thomas J. Dickson, James Donn, Florida, Ella L. Drew, Samuel H. Drown, Infant Welfare Department, James Dunn

Dates: 1928-1932

Elwell autograph collection, 1489-1960

 Collection
Identifier: A1974-002
Abstract The Elwell autograph collection contains 102 items brought together by G. Edward Elwell, Jr. These items consist of documents, photographs, and namecards all of which have signatures on them. There are, in addition, a few accompanying envelopes and cover letters.The dates range from 1489 with a document signed by Ferdinand and Isabella of Spain and end chronologically with a letter signed by Lyndon B. Johnson in 1960. Mr. Elwell's intent was "to include all heads of government...
Dates: 1489-1960