Skip to main content

World War, 1914-1918

 Subject
Subject Source: Library of Congress Subject Headings

Found in 15 Collections and/or Records:

Art in Buttons Inc. Correspondence

 Collection — Box 1
Identifier: 2024-007
Abstract 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...
Dates: 1918-1919

Day family papers

 Collection — Multiple Containers
Identifier: 2018-028
Abstract

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.

Dates: Inclusive Dates, 1902-1958; Majority of material found within Bulk of collection 1931-1946

District Board Division Number 2 Western Federal Judicial District, State of New York Records

 Collection — Box 1
Identifier: 2024-009
Content Description This collection consists of records of the operations of the District Board Division Number 2 Western Federal Judicial District, State of New York - the World War I selective service board for the Rochester area. The collection consists of sample forms, documents, publications, regulations and other materials related to the operations of the selective service system. Also included are newspaper clippings and photographs of war materiel produced in the Rochester area. Materials in the...
Dates: 1917-1918

Edward C. Widman collection of World War I letters

 Unprocessed Material
Identifier: 2019-025
Dates: 1917-1920

Edward C. Widman collection of World War I letters

 Collection — Box 1
Identifier: 2019-024
Abstract

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.

Dates: 1917-1920

Frederick Couchman letters

 Collection — Folder 1
Identifier: 2024-014
Abstract

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.

Dates: 1916-1919

Helen Knox Scrapbooks

 Collection — Volume 1-2
Identifier: 2020-026
Content Description

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.

Dates: 1917-1946; one scrapbook covers 1917-1918 while the other covers 1941-1946.

Helen Knox Scrapbooks

 Unprocessed Material
Identifier: 2020-027
Dates: 1917-1946; one scrapbook covers 1917-1918 while the other covers 1941-1946.

Monroe County Defense Committee Records

 Collection — Multiple Containers
Identifier: 2014-052
Scope and Content Note

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.

Dates: 1914-1919

National League for Woman's Service Records

 Collection — Multiple Containers
Identifier: 2014-042
Scope and Contents

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.

Dates: 1916-1919

Riley and James families collection

 Unprocessed Material
Identifier: 2019-033
Dates: April 3, 1908 - August 1913; Undated

Riley and James families collection

 Collection — Box 1, Folder: 1
Identifier: 2019-032
Abstract

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.

Dates: April 3, 1908 - August 1913; Undated

Scrapbook: In the Matter of the Claim of Emmett Gallagher

 Collection — Volume 1
Identifier: 2023-005
Content Description 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...
Dates: 1918-1955

William T. Durand Papers

 Unprocessed Material — Folder 1
Identifier: 2024-218
Dates: July 7, 1915- April 4, 1918

World War I War Effort Ephemera Collection

 Collection — Multiple Containers
Identifier: 2014-013
Scope and Contents

This collection consists of ephemera regarding the local Rochester war effort in the First World War. The materials date between 1914 and 1918, They include flyers, brochures, pamphlets, and posters related to the local war effort.

Dates: 1914-1918