Skip to main content

World War, 1939-1945

 Subject
Subject Source: Library of Congress Subject Headings

Found in 102 Collections and/or Records:

F. Faith Hatch manuscript

 Collection — Folder S608
Identifier: S0608
Scope and Contents This collection includes an eight-page, typed account of American missionary F. Faith Hatch's experiences regarding her evacuation from Burma in 1942 due to the Japanese invasion during World War II.
Dates: 1942

Florence Doty collection

 Collection — Folder S2164
Identifier: S2164
Scope and Contents This collection contains a copy of the April 23, 1942 issue of The Pellet Press (Vol. 2, no. 15), a weekly paper published by the Kingsbury Ordnance Plant that was located in LaPorte County, Indiana. The front page of the newspaper has an article regarding a “Slogan Contest” and includes a photograph of Florence Doty as one of the four winners. The collection also includes a 1939 newspaper clipping of an obituary for Mrs. A. J. (Jennie) Douglas, the mother of...
Dates: 1939-1942

Frank L. Hiatt "We Who Served" manuscript

 Collection — Multiple Containers
Identifier: S1282
Scope and Contents This collection includes two copies of Frank L. Hiatt's manuscript, "We Who Served", in print and on a CD-R sound disc. Compiled in 2008, the family military history was created to honor and remember those of Hiatt's extended family who served the United States in all the branches of the military during the Civil War, World War I, World War II, the Iraq War, and during peace time. Hiatt's manuscript contains copies of certificates, correspondence, military documents, news articles, personal...
Dates: 2008

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

Frederick Taggart Cretors, Jr. collection

 Collection
Identifier: L426
Scope and Contents This collection includes papers, letters, photographs, newspaper clippings, and volumes from Frederick Taggart Cretors, Jr. in Indianapolis, Marion County, Indiana ranging from 1927 to 1989 regarding his life and World War I service.This collection contains several issues of the Shortridge Daily Echo and an issue of the Shortridge Weekly Echo ranging in date from 1928 to 1981. Also included are oversize certificates and...
Dates: 1927-1991

French Gratitude Train photographs

 Collection — Folder SP139
Identifier: SP139
Scope and Contents This collection includes black-and-white photographs of the French Gratitude Train in 1949 in New York City and the United States, depicting gifts from France and Italy to the United States including art and replicas of artwork, historical fashion, and historical artifacts, as well as scenes parades, speeches, and gifts as they were removed from a train car.
Dates: 1949

G. E. Goodwin, World War II photograph collection

 Collection
Identifier: P010
Scope and Contents This collection contains photographs taken by a military officer, Lieutenant Colonel Goodwin during his time overseas in World War II, ranging from August 1943 until July 1945. Some of the photographs resemble sightseeing snapshots, including pictures of London and Paris. However, most of the images give a good view of what World War II did to England and the European continent. There are some before and after bombing photos of England. Also included are pictures of some of the men that Goodwin...
Dates: 1943-1945

George W. Roberts collection

 Collection
Identifier: L579
Scope and Contents This collection includes two Civil War diaries, correspondence, papers, a coffee can, and a spoon belonging to George W. Roberts in Indiana and the United States ranging from circa 1861 to 1944. There are also numerous ribbons, buttons, and badges from Roberts, most from Grand Army of the Republic encampments or posts, as well as numerous 69th Indiana Regiment reunion ribbons (1889-1917, undated); an 1895 Indiana Trustees Association annual meeting ribbon; a 19th Indiana Veteran Volunteers...
Dates: circa 1861-1944, undated

Gerald T. Cravey, World War II, Japanese propaganda transcriptions

 Collection — Folder S2564
Identifier: S2564
Scope and Contents This collection contains copies of transcripts made by Gerald T. Cravey during World War II of Japanese propaganda transmitted to Southeast Asia by Nampo Domei in international Morse code (1944-1945) and of the final two transmissions sent out on August 9 and 10, 1945 following the atomic bombing of Hiroshima. The collection also includes a copy of an "English interpretation" of entries in a diary kept by an Japanese officer who was found dead on an island just off the east tip of...
Dates: 1943-1945, 1976

Gilbert Harris collection

 Collection — Folder S3105
Identifier: S3105
Scope and Contents This collection consists of various materials concerning Gilbert Harris from Indiana ranging from 1905 to 1946, relating to World War II and local concerns as well as deaths. Among the items relating to World War II are a ship's newspaper, a broadside welcoming returning troops to their voyage home on the S.S. Tristram Dalton, and newspaper and magazine clippings. The clippings are obituaries and announcements of an award and of a visit home. The collection also includes photocopies of an...
Dates: 1905-1946