Skip to main content

Military records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 15 Collections and/or Records:

Alfred E. Bradley Papers

 Collection
Identifier: Mss. Acc. 2007.59
Scope and Contents The collection of Alfred E. Bradley largely concerns his service, first as Military Observer and then as First Chief Surgeon, with the American Expeditionary Force (AEF) in England and France between 1916 and 1918. The bulk of the collection consists of papers and documents covering the period May 1916 through June 1918 and concerns Bradley's service in Europe during World War I. The collection includes correspondence and documents mainly relating to  Bradley's official capacity as Military...
Dates: 1864-1922; Majority of material found in May 1916-June 1918

Colonel Glen L. Shivel Army Papers

 Collection
Identifier: SC 00481
Content Description

Official military papers of Colonel Glen L. Shivel including congratulatory correspondence, citations, official awards, certificates, and his retirement records. Some records contain personal information and are closed to researchers at this time. Shivel also served as assistant professor at the College of William and Mary from 1966- 1970.

Dates: 1953-1970

George K. Dakin Papers

 Collection
Identifier: MS 00243
Scope and Contents

The papers of George K. Dakin concern his service in the Richmond, Virginia area during the Civil War. Dakin served in voluntary military service in the 1st New Hampshire Battery, from Manchester, New Hampshire, during the Civil War. The collection contains several Muster Rolls (in and out), certificates of promotions, official discharges, and a report written by Dakin's superior, F. M. Edgell, about certain operations of the 1st New Hampshire Battery.

Dates: 1861-1866

Manuscripts - People and Family Names

 Collection
Identifier: 01/Mss. 39.2 Man3a
Scope and Contents

An artificial collection of papers created from material acquired during the 1930's and 1940's.  Mostly letters, financial records, published material and official records of individuals in Virginia and elsewhere.  Includes documents and signatures of well known people, such as Benjamin Harrison, John Randolph and Franklin D. Roosevelt.

Dates: 1621-1949; Majority of material found in 1800's

J.T. McAllister's Notebooks on the Revolutionary War and Virginia Counties

 Collection
Identifier: Mss. Acc. 1930.108
Scope and Contents Notebooks of typescript or handwritten abstracts of land documents and Revolutionary War records kept by J[oseph] T . McAllister, a lawyer from Warm Springs, Virginia.  Most of the land abstracts are from Bath County, Virginia from the late 1700's to mid 1800's, though some records are from the 1910/11 era for Bath County and 1904 era for Highland County.  The Revolutionary transcripts include many  war service declarations from many Virginia Counties.He was author of several...
Dates: 1780-1912

Merchant's Journal, Shenandoah Valley

 Collection
Identifier: Mss. MsV Ame 37u
Scope and Contents

Journal, 1866-1867, of an unidentified merchant in the [Shenandoah Valley, Va. ?] which was entered in a book of printed forms for military reports of military companies of the Confederate States Army.

Dates: 1866-1867

Mexican-American War Collection

 Collection
Identifier: SC 00798
Scope and Contents General Order No.87, Vera Cruz, April 1, 1847: ordering preventative measures to insure martial law stops atrocities committed such as killing cattle and seizing private property. Written in English.   Sello Seto. De Ofico. Legal form for criminal cases. 1846-47. Projecto...Project about organization, operations and interesting points for the expeditionary army in Texas. Sent to the Governor General. Suggestions for how the Mexican forces in...
Dates: 1844-1847

William H. E. Morecock Papers

 Collection
Identifier: MS 00110
Scope and Contents

Civil War correspondence, passes and orders relating to 1st Lieutenant William H.E. Morecock of the 32nd Virginia Volunteer Regiment.  Legal documents of William H. E. Morecock, mostly concerning the lawsuit in Williamsburg and James City County, McCandlish vs Warburton, during 1851 to 1853.  Correspondence and financial records of the Board of Visitors of the College of William and Mary while William H.E. Morecock was Secretary of the Board, 1877-1890.

Dates: 1850-1890

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

Notebook and Military Data

 Collection
Identifier: Mss. MsV Nmi1
Scope and Contents

Technical data, circa 1780-1790, on artillery which includes reports of firings at Woolwich [England. ?] The volume also includes verse, accounts with officers, and philosophical writings.

Dates: circa 1780-1790

Lucy A. Randolph Widow's Pension

 Collection
Identifier: SC 00968
Scope and Contents

Widow's pension, 9 March 1878, from the U.S. Department of the Interior for Lucy A. Randolph, widow of Thomas Mann Randolph, former Captain 2nd Regiment, U.S. Artillery at the rate of $8 per month. ADS.

Dates: 1878 March 9

U.S.S. Attala Papers

 Collection
Identifier: SC 00796
Scope and Contents

Papers of "U.S.S. Attala" with W.S.G. Davis the Commanding Officer. Appear to be stationed in or near Pearl Harbor. Contains memos with commands, usually signed by N. M. Brown, Lieutenant of the United States Navy Reserve, newsletter entitled "The Attala X-Ray," and "Plan of the Day" for days in 1945-1946. Includes typed carbon copy of August 11, 1945 notice received from WVTK Armed Services Radio Station Leyte, Philippines about the terms of the Japanese surrender proposal.

Dates: 1945-1946

World War I Collection

 Collection
Identifier: SC 01690
Scope and Contents Assorted but unrelated materials from before, during and immediately after World War I, including a photograph of a young man in military uniform, labeled "Richard Flack"; an envelope addressed to Carlotta Howard; an invoice for stamps bought at the United States Military Academy; and a "Food Conservation Notes" newspaper.There is also a two-page typed letter sent from John J. Miland, Company "E" 13th Infantry, Manila, Philippines to Captain Charles N. Murphy. Captain Murphy was...
Dates: 1913-1923

World War I Field Artillery Book

 Collection
Identifier: SC 01017
Scope and Contents Field Book, October-November 1918, kept in France. Records artillery unit activities as well as airplane activity with both the Allies and Germany. Page headings include "Enemy Activity, Infantry," Enemy Activity, Artillery, " "Aeronautics, Airplanes," "Aeronautics, Balloons," "Movement, Visibility," "Works, " "Miscellaneous" and "General Impression of the Day." Includes a photograph of a young woman and a photograph of a baby with unclear note, "Leora. September 15, 1898"...
Dates: 1918

Yorktown Campaign Report

 Collection
Identifier: SC 00657
Scope and Contents

Report of Captain Jason R. Hanna, Co. C, 63rd Pennsylvania Vol. to Lt. Col. A. S. M. Morgan concerning operations on April 11, 1862, to take possession of rifle pits on north and west fronts of a peach orchard relieving the 5th Michigan Volunteers. This report describes a diagram (not present).

Dates: 1862 April 15