Skip to main content

World War, 1914-1918

 Subject
Subject Source: Library of Congress Subject Headings

Found in 130 Collections and/or Records:

Frank W. Olin collection

 Collection
Identifier: L301
Scope and Contents The collection includes correspondence, circulars, reports, papers, and diaries from Frank W. Olin in Indianapolis and Peru, Indiana ranging from 1833 to 1941, and undated regarding his life, business, and activities. Included in the documents are insurance and other business papers, including papers related to the Indiana Association of Life Underwriters (1908). There are also political papers, many relating to the Republican Party in Indianapolis (1900s-1910s) and the Citizen's Non-Partisan...
Dates: 1833-1941, undated

Franklin Newton Taylor collection

 Collection
Identifier: L359
Scope and Contents The collection contains papers connected with Franklin Newton Taylor's personal and professional lives, dating from 1878 to 1963. The papers, which include correspondence, documents, and publications, fall into three chronological periods: 1878-1918, previous to Taylor's departure for France; 1919, the period he lived in France and entertained servicemen in camps and hospitals during World War I; and 1920-1963,the time of Taylor's academic service to Jordan College of Music at Butler University...
Dates: 1896-1963

Franklin Public Library collection

 Collection — Multiple Containers
Identifier: S2251
Scope and Contents This collection contains photocopies of several histories related to Johnson County, Indiana, including "A History of Franklin, Indiana: Especially Jefferson Street" by Dr. Barnett Wallace (1923); "A History of the Johnson County Bar: State of Indiana" by Henry C. Barnett (1926); "One Hundred Years of Religious Development in the Hurrican Community, 1837-1937" by Nelson D. Jones; "A Historical Study of Lost Villages and Ghost Towns in Johnson County, Indiana" by William A. Bridges (1953); and...
Dates: 1827-1962, undated

Fred C. Dunlap, Camp Shelby World War I panoramic photograph

 Collection — Folder OBF023
Identifier: OBF023
Scope and Contents This collection consists of a black-and-white panoramic photograph taken by Fred C. Dunlap at Camp Shelby in Hattiesburg, Mississippi on January 24, 1918 of the living quarters of the 151st Infantry Regiment during World War I.
Dates: 1918/01/24

Fred Elwood Dillard collection

 Collection
Identifier: L044
Scope and Contents This collection contains items from Fred Dillard’s service during World War I, including a New Testament Bible given to him by the Orange County Red Cross, a copy of the songbook Songs the Soldiers and Sailors Sing , the booklet Management of the American Soldier by Major General David C. Shanks, photographs and a roster of commissioned and non-commissioned officers of the Evacuation Hospital #29, and French and German postcards...
Dates: 1868-1971

French Relief Fund broadsides

 Collection — Folder S3086
Identifier: S3086
Scope and Contents This collection includes two broadsides, copyrighted in 1918. Each measures 8" x 14" and features an illustration by McCutcheon and a quotation from George Ade.
Dates: 1918

Gaskins family papers

 Collection — Multiple Containers
Identifier: S0505
Scope and Contents This collection contains the papers of the Gaskin family of Ellettsville, Monroe County, Indiana. Included are letters from Anna Sage of Gosport, Indiana to her fiance and future husband, Tobe A. Gaskins, while he lived in Weldon, Illinois, Indianapolis and Ellettsville (1909-1910); family letters and postcards, a baby announcement, and letters from soldiers serving during World War I (1911-1926); documents about family land holdings in Monroe County (1879-1892); a pocket diary (1908-1932); and...
Dates: 1864-1932

General William Harrison Kemper papers

 Collection
Identifier: S0769
Scope and Contents This collection contains items related to General William Harrison Kemper's Civil War service including his army diary dated from April 22, 1861 to August 3, 1861, a list of volunteers from Decatur County, Indiana who enlisted in Company B, 7th Regiment Indiana Volunteers, Kemper's discharge certificate from the regiment dated August 2, 1861, Kemper's certificates of promotion to assistant surgeon from February, 1863, and his discharge from service certificate dated May 5,1863. Also included...
Dates: 1854-1922

George H. Honig, Corporal James Bethel Gresham plaster reliefs

 Collection
Identifier: A024
Scope and Contents This collection includes two plaster reliefs created by sculptor George H. Honig of the late Corporal James Bethel Gresham of Evansville, Indiana circa 1918-1921. Both reliefs are composed of light green plaster in black frames.The first relief is a plaster medallion set in a rectagle of with the bust Gresham in uniform and an American eagle, with the words, "First American soldier killed on French soil; November 3, 1917; Corporal Gresham of Evansville, Ind-USA." The second relief...
Dates: 1918-1921

George S. Cottman papers

 Collection
Identifier: L039
Scope and Contents This collection includes correspondence, research, newspaper articles and drafts of speeches and articles from George S. Cottman in Indianapolis, Indiana ranging from 1872 to 1937 regarding Indiana history, business and family business and articles by other writers concerning history.
Dates: 1857-1937, undated