Skip to main content Skip to search results

Showing Collections: 151 - 175 of 258

Letters to Craig

 Collection
Identifier: SC 01496
Scope and Contents

Letters from friends Joe, Margie, Jean, and Sue asking about life in the army. Mentions life in high school, work experiences, and asks when Craig is coming home.

Dates: 1943 April - June

Levin to Mattie Letter

 Collection
Identifier: SC 01500
Scope and Contents

Letter about how Mattie's card and gift arrived for Levin in France well in time for Christmas.

Dates: 1944 November 19

Weldon E. Lewis, Jr. Papers

 Collection
Identifier: Mss. Acc. 2007.42
Scope and Contents This is a collection of letters written mainly by Sgt. Weldon Eli Lewis, Jr. while he served in the 5th and 7th Army during World War II.  He was in the Special Platoon of the company called Contact Platoon. The majority of the letters are written by Sgt. Weldon E. Lewis to his wife, Madge Colglazier Lewis. Some letters are written by Sgt. Lewis to his son, Weldon E. Lewis, III, his parents, Mr. and Mrs. Weldon E. Lewis and his in-laws, Mr. and Mrs. Carl M. Colglazier. A few letters were...
Dates: 1943-1945; Majority of material found in 1943-1945

Louis E. Kessler Letters

 Collection
Identifier: MS 00200
Content Description

Collection of about 50 letters written by and to Louis Edward Kessler, of Brooklyn, New York, from August 1944 to March 1945, while Kessler served at the United States Navy Recruiting Station at Camp Bradford in Norfolk, Virginia during World War II. Most of the letters are to or from Kessler's wife, Nancy Kessler, of Brooklyn, New York.

Dates: 1944 August - 1945 March

Ellis D. Lovern Letters

 Collection — Box: 1
Identifier: MS 00226
Content Description Letters include one photograph, two ration books, seven V-Mail cards, two War Department postcards, a Roanoke, Virginia newspaper, a greeting card, and several handwritten letters. Letters are primarily written by Ellis David Lovern, Jr to his wife Ruby and daughter Nancy. Lovern served with the U.S. Army during World War II. His letters are sent from “somewhere in” Tennessee, England, Germany, and Belgium. Lovern frequently signs his name as “Elmer.” He addresses his wife’s concern about...
Dates: 1941-1945

Carter Lowance Papers

 Collection
Identifier: Mss. 94 L95
Scope and Contents The personal and professional papers of Carter Lowance, executive assistant to six governors of Virginia: William M. Tuck, John S. Battle, Thomas B. Stanley, J. Lindsay Almond, Albertis S. Harrison and Mills Edwin Godwin. Papers also concern Harry F. Byrd, Sr. and Harry F. Byrd, Jr., and John N. Dalton. There are speeches, papers relating to Lowance's military career (including correspondence with his wife, Elizabeth Austin Lowance), awards received by Lowance, photographs, and papers...
Dates: 1860-1993; Majority of material found in 1942-1988

Lawrence F. Ludtke Diary

 Collection
Identifier: SC 00852
Scope and Contents Diary, 1938-1942, of Lawrence F. Ludtke of Oakland, California. In daily entries Ludtke talks about the different jobs he held, like clerk and accountant, and the at times difficult search for jobs. He also mentions his parents and wife, daily chores and social activities. In March 1942 Ludtke got drafted into the U.S. Marines and reported for training to the U.S. Marine base in San Diego. He describes his training and the various jobs, like 'super' and checking car tags, etc. he held at...
Dates: 1938-1942

Margaret Applegate Letters

 Collection
Identifier: MS 00087
Scope and Contents This collection contains over 300 letters, postcards, telegrams, and other correspondences during WWII to Margaret Applegate, a woman living in Indianapolis, Indiana. The authors were primarily employed in many branches of the American Armed Forces, including the Navy, the Army, and the Marine Corps, but also included families of these men and family friends. The correspondence was sent from the Southwest Pacific, England, Luxembourg, China, Burma, and other locations. Each letter has a...
Dates: 1943-1946

Charles Marsh's War Board Papers

 Collection
Identifier: MS 00256
Scope and Contents

Papers concerning the War Board and Post-War Planning Commission during World War II in Williamsburg and James City County, Virginia.

Collection was accessioned as W&M: War Board Papers.

Dates: 1940-1945

Matsuura Saburo Letter

 Collection — Box: Small Collections Box 109, Folder: 1
Identifier: SC 01574
Scope and Contents One-page letter written in Japanese on a pre-printed "Internee of War" airmail letter sheet. The following descriptive summary is based on an English language translation that was included with the letter: Matsuura Saburo was a Japanese-Peruvian businessman who, along with his family, was expelled from Peru during World War II, because the Peruvian government deemed a national security risk. In the U.S., the Matsuura family was relocated to the Crystal City Interment Camp in Crystal City,...
Dates: 1943 December 22

Muriel McCormick Papers

 Collection
Identifier: Mss. Acc. 2010.779
Scope and Contents

Diaries and photographs, 1937-1949, of Muriel McCormick.  McCormick was a staff member at the United States embassy in Paris, France, from 1945-1946, and much of the collection chronicles her travels through Europe.

Dates: 1937-1949

McGilvray Family Papers

 Collection
Identifier: Mss. Acc. 2008.021
Scope and Contents

Letters home to Gatesville, Texas from two brothers, Cam and Burl McGilvray who served in the Army and Marines respectively during World War II. Cam McGilvray was in the Army Officer Candidate School No. 1 in Fargo, North Dakota.  Burl McGilvray was stationed overseas and returned in April 1943 to the U.S. Naval Hospital in San Diego, California due to a heat stroke complication. The collection includes correspondence, newspaper clippings, song lyrics and postcards.

Dates: 1942-1943

McLeod-Tyler Family Papers

 Collection
Identifier: MS 00340
Scope and Contents The McLeod-Tyler Family papers contains materials from members of the McLeod-Tyler family. Included in the collection are diaries and scrapbooks of Lieutenant John G. Tyler II during World War II, a typed transcript of a Civil War Memoir of Edward Keville Glennan; a commemorative collection of 20 battle pictures, entitled "Advance in the Pacific, New Guinea to the Philipines"; and two high school poetry anthologies, 1969-1970 to which J. Goodenow Tyler III contributed. Also included in the...
Dates: 1930-2007 and undated

Memorial Cards (Germany)

 Collection
Identifier: SC 01130
Scope and Contents

Included are 10 memorial or death cards for fallen soldiers of Nazi Germany's troops. The cards differ slightly in layout, but all contain a portrait style image of the soldier, his military rank, birth and death date, and where and how the death occured. Some give more detail than others. On the verso are either prayers or religious images.

Dates: 1942-1944

Michael F. Groom Letter

 Collection
Identifier: SC 00071
Scope and Contents

One letter from Michael F. Groom to Genny Nackard dated October 30, 1945.  Groom served with the 716th Signal Air Warning Company and writes from Washington State.  In his letter he talked of getting out of the Army and longing to be home.

Dates: 1945 October 29

Department of Military Science Records

 Collection
Identifier: UA 210
Scope and Contents

This collection includes invitations, material about the Queen's Guard and ROTC, and other publications from the Department of Military Science and other military-related bodies at the College of William and Mary. The collection also includes material related to the Student Army Training Corps stationed on campus during World War I, activities of other units during World War II, and the US Coast Guard Auxiliary.

Dates: 1918-2011

John Millington Papers

 Collection
Identifier: Mss. 65 M59
Scope and Contents

Papers including correspondence concerning Millington's experiences as directing engineer of the Anglo-Mexican Mining Association, as professor at College of William and Mary where he lived in the Wythe House, as professor at University of Mississippi, and at Memphis Medical College. Includes diaries covering 1832, 1835, and 1861-1867; letters of his family members; and Blankenship family land records and letters concerning the Spanish-American War.

Dates: 1801-1951

Helen Minor Papers

 Collection
Identifier: Mss. Acc. 2012.190
Scope and Contents Diaries, photographs, and clippings, 1935-1951, of Helen Minor of Baltimore, Maryland. Minor also seems to have spent time in Indiana and Ohio. Includes diary entries for almost every day from 1935 through 1948, with entries becoming more scattered between 1948 and 1951. Diary entries primarily concern Minor's day to day activities, including her job, people with which she meets, events which she attends, and her lack of relationships with men. There are also photographs, primarily of an...
Dates: 1935-1951

Montclair Intelligence Division Records

 Collection
Identifier: Mss. Acc. 2007.116
Scope and Contents The letters in the collection consist of correspondence between Thomas Randle, the head of the Intelligence Division of the Montclair Security Council, and various members of the organization dated from September 9, 1940 to August 9, 1942.The letters in the collection of the Intelligence Division of the Montclair Security Council are dated September 9, 1940 to August 9, 1942. They contain information pertaining to the organization of the division, prospective recruits and reports...
Dates: 1940-1942; Majority of material found in 1940-1942

Howard Emmons Morgan, Jr. Letters

 Collection
Identifier: MS 00272
Scope and Contents 99 letters and photographs from Howard Emmons Morgan, Jr. who served in the Army in a segregated unit during World War II as part of Company A of the 949th Air Base Security Regiment and later the 1322nd Engineers General Service Regiment based out of Camp Swift, Texas and Hawaii. Most of his active service was in Hawaii and the South Pacific and Morgan comments at length about his observations of the flora and fauna of these areas. Morgan identifies as a Ramapough Mountain Indian and...
Dates: 1943-1945

Donald Mullikan Letters

 Collection
Identifier: SC 01044
Scope and Contents

Letters, 1942-1945, of Donald Mullikan written to his sister, Lois Mullikan. Donald was stationed in multiple areas during the war, including the Canal Zone in Panama.

Dates: 1942-1945

Murray Nadel Papers

 Collection
Identifier: SC 00794
Scope and Contents Papers of Murray Nadel (1918-1997) of New York City. Nadel served with the 8th Air Force, 379th Bomb Group, 527th Bomb Squadron in WW II and his plane was shot down and captured. He was interred in a German Prison camp from January 1944 to May 1945. Included are military records detailing the shooting down of Nadel's plane and the fate of his fellow crew members. Also included, among other items, are forms and correspondence from the Veterans Administration, his honorable discharge and...
Dates: 1943-1981; Majority of material found in 1943-1950

Beatrice Nalser Letters

 Collection
Identifier: SC 01045
Scope and Contents Letters, written between November 1943 to January 1944 and November 1944 to January 1945. Letters were written by Beatrice Nalser, who was a member of the Navy's WAVES (Women Accepted for Volunteer Emergency Service) program. She was an Aviation Machinist Mate Third Class Petty Officer, later being promoted to the position of First Class Petty Officer. Her letters are written from Naval Air Station, Norfolk, Virginia, and written to her parents in East Liverpool, Ohio. Her correspondence...
Dates: 1943-1945

Nancy Kessler Letters to Louis Kessler

 Collection
Identifier: SC 01401
Content Description

Series of letters from Nancy Kessler to her husband, Louis, while he served in the United States Navy as a quartermaster and was stationed in Norfolk, Virginia from 1944-1945.

Dates: 1944-1945

Elizabeth Nunn Papers

 Collection
Identifier: Mss. Acc. 1991.51 and 2000.33
Scope and Contents

Papers of Elizabeth Nunn, an elementary school teacher in Williamsburg, Virginia.

Dates: 1931-1975

Filtered By

  • Subject: World War, 1939-1945 X

Filter Results

Additional filters:

Subject
World War, 1939-1945 154
Correspondence 56
Photographs 45
World War, 1939-1945--United States 35
Letters (correspondence) 31
∨ more
World War, 1939-1945--Pacific Area 31
Diaries 23
Scrapbooks 21
College of William and Mary--History--20th century 19
Clippings (information artifacts) 18
World War, 1939-1945--European Front 17
World War, 1939-1945--Women--United States 16
Williamsburg (Va.)--History--20th century 13
World War, 1939-1945--United States--Personal narratives 11
Pamphlets 10
World War, 1939-1945--Germany 10
World War, 1939-1945--Prisoners of War 10
United States. Navy--History--World War, 1939-1945 9
World War, 1939-1945--Aerial operations 9
World War, 1939-1945--Medical and sanitary affairs. 9
World War, 1939-1945--Personal narratives 9
Programs 8
United States. Navy--History--20th century 8
Women--Diaries 8
Certificates 7
College of William and Mary--Students 7
Postcards 7
Reports 7
World War, 1914-1918 7
World War, 1939-1945--Japan 7
Legal documents 6
Minutes 6
Newsletters 6
Notebooks 6
Publications 6
Williamsburg (Va.)--Photographs 6
World War, 1939-1945--United States--Scrapbooks 6
World War, 1939-1945--Women 6
Agendas (administrative records) 5
Booklets 5
Financial records 5
Love-letters 5
Manuscripts (document genre) 5
Matthew Whaley School (Williamsburg, Va.) 5
Newspapers 5
Printed ephemera 5
Universities and Colleges--Virginia--Faculty 5
World War, 1939-1945--African Americans 5
African Americans 4
College of William and Mary--History--19th century 4
Lecture notes 4
Poems 4
Soldiers--United States--Correspondence 4
United States--History--Civil War, 1861-1865 4
United States. Navy 4
Williamsburg (Va.)--History--World War, 1939-1945 4
World War, 1939-1945--Pictoral works 4
World War, 1939-1945--Veterans--United States 4
World War, 1939-1945--War work--California 4
Account books 3
Advertising cards 3
American Red Cross--History--World War II period 3
Broadsides 3
Class materials 3
Deeds 3
Education--Virginia--Williamsburg--20th century 3
Fliers (printed matter) 3
Genealogy 3
Germany--History--Allied occupation, 1945- 3
Germany--Social conditions 3
Invitations 3
Maps 3
Norfolk (Va.)--History, Naval. 3
Oral histories 3
Photographic prints 3
Posters 3
Receipts (financial records) 3
Sound Recordings 3
Speeches 3
United States -- Army 3
Vietnam War, 1961-1975 3
Virginia--Genealogy 3
Virginia--History--Civil War, 1861-1865 3
Virginia--History--Colonial period, ca. 1600-1775 3
Williamsburg (Va.)--History 3
Williamsburg (Va.)--Social life and customs 3
Women college students 3
World War II 3
World War, 1939-1945--Atrocities 3
World War, 1939-1945--Prisoners and prisons 3
Yearbooks 3
African Americans--Education--Virginia 2
African Americans--History--20th century 2
African Americans--Virginia--Williamsburg 2
American poetry--19th century 2
Antisemitism 2
Art (sketches) 2
Athletics 2
Audiocassettes 2
Auschwitz (Concentration camp) 2
+ ∧ less
 
Language
English 244
German 20
Japanese 6
French 5
Chinese 2
∨ more  
Names
Gary Alonzo Barranger 24
Camp Peary (Va.) 6
College of William and Mary--Alumni and alumnae 6
United States. Army. 6
Williamsburg Historic Records Association (Williamsburg, Va.) 6
∨ more
College of William and Mary 4
Colonial Williamsburg Foundation 4
United Service Organizations (U.S.) 4
United States Navy 4
College of William and Mary. 3
College of William and Mary. School of Education 3
Marshall-Wythe School of Law 3
Society of the Alumni 3
American Red Cross 2
Bund Deutscher Mädel 2
Coleman family 2
Coleman, Mary Haldane Begg, 1875-1967 2
College of William and Mary. Board of Visitors 2
College of William and Mary. Dept. of Theatre, Speech, and Dance 2
College of William and Mary. William and Mary Theatre 2
Ford, Gerald R., 1913-2006 2
Kimbrough, Janet C. (Janet Coleman) 2
Koontz, Amos Ralph, 1890-1965 2
Millington, John, 1779-1868 2
Omohundro Institute of Early American History and Culture 2
Patton, George S. (George Smith), 1885-1945 2
Preston, William 2
Reunions 2
Tucker 2
United States. Army 2
United States. Army. Signal Corps 2
United States. Army. Women's Army Corps 2
United States. Naval Reserve. Women's Reserve 2
Williamsburg Post-War Planning Commission (Va.) 2
Adelman, Ilse 1
Aeschleman, Leonard R. 1
Air Raid Warden's Service 1
Alexander, Lucian W. 1
Alumni Band Organization. 1
American Association of University Women 1
American Austrian Foundation 1
American Chemical Society 1
Andersen, K. F. (Kristian Frederick) 1
Anderson, Donald A. 1
Applegate, Margaret 1
Armstrong, Norm A. 1
Army Officer Candidate School No. 1 (Fargo, N.D.) 1
Arnett, Frank P. 1
Astor, Nancy Witcher Langhorne Astor, Viscountess, 1879-1964 1
Atlantic Institute of Foreign Affairs 1
Avery, Charles Franklin 1
Bachmann, William P., 1886-1974 1
Barksdale, Martha, 1900-1974 1
Barlowe, Cynthia Beverly Tucker Kimbrough 1
Barnewall, Gordon 1
Beasley, George Alfred 1
Beck, Frederick D. 1
Begg family 1
Belk, George Washington, III 1
Bennett, Henry Eastman, 1873-1941 1
Bernard Family 1
Berry, Elizabeth 1
Blair, James, 1656-1743 1
Blankenship family 1
Blizzard, Arlie Raymond (1909-1966) 1
Blizzard, Arthur Roy (1918-1992) 1
Blizzard, William Russell (1912-2000) 1
Bolling, Maurice Landon 1
Boulanger, Edward. 1
Bowers, Judith A. Magrino 1
Bradbury, Lilly Harrison Hill Smith 1
Braun, Fritz 1
Braxton family 1
Bright, Robert Southall, 1872-1947 1
Brown family 1
Brown, Cassie Dallas Tucker 1
Brown, Coalter, and Tucker Family 1
Brown, Frances Bland Coalter, 1835-1894 1
Brown, Henry Peronneau, 1883-1942 1
Brown, John Thompson, 1861-1921 1
Brown, John Willcox, 1886- 1
Brown, William B. 1
Bruton Parish Church (Williamsburg, Va.) 1
Bryan, John Stewart, 1871-1944 1
Bundles for Britain, Inc 1
Bunker, Carl M. 1
Burger, Warren Earl, 1907-1995 1
Burke, Arleigh A., 1901-1996 1
Burleigh, Charles 1
Buzek, Cyril, Sr., 1922-1958 1
Cabana, Leonard R. 1
Calandra, Salvatore Rocco 1
Carlson, Lane, 1919-2010 1
Carpenter, Albina 1
Carpenter, Avery 1
Carpenter, Betty 1
Carpenter, Charlotte 1
Carpenter, James E. 1
Carpenter, James Saylor 1
Carpenter, Paul A. 1
+ ∧ less