Skip to main content

World War, 1914-1918

 Subject
Subject Source: Library of Congress Subject Headings

Found in 72 Collections and/or Records:

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

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

Clippings of World War I pictures from Ladies' Home Journal, circa 1918

 Collection — Box 2, Folder: 1
Identifier: A1992-037-009
Scope and Contents

7 clippings from Ladies' Home Journal of WW I pictures, circa 1918. Collection includes illustrations in color of American troops in Britain, France, New York City, Camp Hancock, Camp Dix, NJ, Camp Douglass, WI. and Chicago.

Dates: circa 1918

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

Facsimile of George Dilboy World War I poster, circa 1918

 Item — Folder 1
Identifier: A2007-032-001
Scope and Contents

World War I poster titled, "America's Immortals" with George Dilboy in the center. G. Dilboy, private, first class, 103rd infantry was given an official citation for bravery in combat with the Germans. The text of the poster praises courage of America's sons and also pleads for inventment in the Victory Liberty Loan.

Dates: circa 1918

Facsimile of Official Songs to be sung at the Parade of the 26th Division, 1919 April 20

 Item — Box 2, Folder: 1
Identifier: A1992-037-001
Scope and Contents Facsimile of "Official Songs to be sung by everybody April 25, the day of the Parade of the 26th Division." It is an insert in the Boston Sunday Herald issued on April 20, 1919. It includes music and lyrics to: America, Pack Up Your Troubles, Smiles, Then You'll Know You're Home, Battle Hymn of the Republic, L'il Liza Jane, Till We Meet Again, There's a Long, Long Trail, The Rose of No Man's Land, When the Great Red Dawn is Shining, Keep the Home Fires Burning, Madelon, K-K-K-Katy, and When...
Dates: 1919 April 20