Search

Search Constraints

Start Over You searched for: Subjects World War, 1914-1918 Remove constraint Subjects: World War, 1914-1918

Search Results

Art in Buttons Inc. Correspondence, 1918-1919

0.25 Linear Feet 1 box, 6 folders
Abstract Or Scope
Art in Buttons, Inc. was initially formed as the The German-American Button Company, which was founded in 1891 by Henry T. Noyes, with a factory on Champeney Terrace in Rochester, NY. In 1917 the company began the process of changing its name to Art in Buttons, Inc. This collection consists primarily of typed correspondence from Art in Buttons, Inc. to enslisted WWI soldiers who were company employees stationed in France. Form letters and company publications were sent close to and after the end of WWI in 1918 and into 1919, signed by the company chairman. This correspondence give updates about company news, life in Rochester, and soldiers returning home from France, and there is some direct personal correspondence accompanying the formulaic text.
1 result

Art in Buttons Inc. Correspondence, 1918-1919 0.25 Linear Feet 1 box, 6 folders

Chauncey Lawrence Papers, 1888-1954

.5 linear feet
Abstract Or Scope
This collection contains Chauncey Lawrence's scrapbooks, correspondence and photographs related to his service in the Navy from 1905 to 1951.
1 result

Chauncey Lawrence Papers, 1888-1954 .5 linear feet

Day family papers, Inclusive Dates, 1902-1958, bulk Bulk of collection 1931-1946

1.5 Cubic Feet Two boxes. totaling 1.5 cubic feet. 0.5 Cubic Feet 1.0 Cubic Feet .05 Cubic Feet
Abstract Or Scope
This collection contains a series of letters written to and from the Day family between the years of 1902-1958. The letters detail intimate and personal views of the family's life, especially living in the 1940's.
1 result

Day family papers, Inclusive Dates, 1902-1958, bulk Bulk of collection 1931-1946 1.5 Cubic Feet Two boxes. totaling 1.5 cubic feet. 0.5 Cubic Feet 1.0 Cubic Feet .05 Cubic Feet

Edward C. Widman collection of World War I letters, 1917-1920

.217 Cubic Feet One legal-size document box. .434 Cubic Feet
Abstract Or Scope
This collection consists of letters received by Edward C. Widman, Chief Clerk of the Rochester, New York Bureau of Design and Construction, during the First World War. The letters were sent from his co-workers in military service between 1917 and 1920.
1 result

Edward C. Widman collection of World War I letters, 1917-1920 .217 Cubic Feet One legal-size document box. .434 Cubic Feet

Frederick Couchman letters, 1916-1919

1 Files 1 folder
Abstract Or Scope
This collection consists of a series of letters written by Frederick Couchman while he was stationed at the Mexican Border while serving active duty during WWI.
1 result

Frederick Couchman letters, 1916-1919 1 Files 1 folder

Helen Knox Scrapbooks, 1917-1946; one scrapbook covers 1917-1918 while the other covers 1941-1946.

2 Volumes Two scrapbooks.
Abstract Or Scope

Two scrapbooks created by Mrs. Helena M. (Langlow) Knox of Rochester, New York. The scrapbooks concern the involvement of Rochesterians, including herself, with relief efforts in the two World Wars.The scrapbook on the First World War dates between 1917 and 1918, while the scrapbook on the Second World War dates between 1941 and 1946.

1 result

Helen Knox Scrapbooks, 1917-1946; one scrapbook covers 1917-1918 while the other covers 1941-1946. 2 Volumes Two scrapbooks.

Monroe County Defense Committee Records, 1914-1919

1.5 Cubic Feet 3 boxes
Abstract Or Scope

The Monroe County Defense Committe was the local representation of the Council of National Defense, a federal organization that coordinated war work on the home front in World War One. Materials in this collection include pass books, correspondence, memos, membership cards, receipts, orders, reports, and minutes.

1 result

Monroe County Defense Committee Records, 1914-1919 1.5 Cubic Feet 3 boxes

National League for Woman's Service Records, 1916-1919

1.0 Cubic Feet 2 boxes
Abstract Or Scope

The National League for Woman's Service was a patriotic organization that provided training and leadership for women's efforts to support the war effort during World War One across the United States. This collection includes enrollment forms, correspondence, and program information along with service registration forms from residents of Fairport, Rochester, Honeoye Falls. The materials date from 1916 to 1919.

1 result

National League for Woman's Service Records, 1916-1919 1.0 Cubic Feet 2 boxes

Riley and James families collection, April 3, 1908 - August 1913; Undated

.037 Cubic Feet One letter-size folder, housing 5 envelopes and 1 enclosure. .037 Cubic Feet
Abstract Or Scope
This collection consists of postcards and photographs exchanged between and depicting members of the Riley and James families of Oshawa, Ontario and Rochester, New York between 1908 and 1913. There are numerous undated items interspersed in the collection. It consists of postcards, greeting cards and photographs.
1 result

Riley and James families collection, April 3, 1908 - August 1913; Undated .037 Cubic Feet One letter-size folder, housing 5 envelopes and 1 enclosure. .037 Cubic Feet

Scrapbook: In the Matter of the Claim of Emmett Gallagher, 1918-1955

1 Volumes
Abstract Or Scope

This scrapbook consists of documents related to the veterans disability claim of Emmett Gallagher, a World War I soldier from Greece, New York. Gallagher served as a mechanic (what would today be called an armorer) with the 311th Infantry regiment in the Meuse-Argonne offensive. During his service, he already showed signs of what today is called post-traumatic stress disorder (PTSD) before being gassed. After the war, his disability claims in 1921 were denied. The documents in this scrapbook were assembled to back later claims in 1926 and 1933, which successfully led to his reception of a disabled veteran's pension. The scrapbook was assembled by Martha Davis Rothstein, whose family knew the Gallaghers and whose mother ensured that these documents were not lost.

1 result

Scrapbook: In the Matter of the Claim of Emmett Gallagher, 1918-1955 1 Volumes