Skip to main content

World War, 1914-1918

 Subject
Subject Source: Library of Congress Subject Headings

Found in 17 Collections and/or Records:

AEF. France, Military leave letters, Andrew Heim, March 1, 1919.

 Collection
Identifier: MM.2014.025
Scope and Contents

AEF. France, Military leave letters, Andrew Heim, March 1, 1919.

Dates: 1919

Bristol photographs

 Collection
Identifier: QSPC 2020.004
Scope and Contents Three black-and-white photographs taken in Bristol, Tenn mounted on boards. The frames were removed and mats were damaged. Two mats have photographer’s mark “Boy’s Studio Bristol, Tenn.”Photo 1: Group of Red Cross workers outside Six women with coats and scarves, hats with Red Cross emblem on front. One man with Red Cross arm band. Photo 2: Group of soldiers with Red Cross workers outside in street. Automobile to left of photo. Photo 3: Closer view of soldiers with Red...
Dates: 1910s

Camp Gordon (Georgia)

 Collection
Identifier: QSPC 2021.003
Scope and Contents

Black-and-white panoramic photograph of Camp Gordon (Georgia) during World War I.

Dates: 1914 - 1918

Clarence Eppes, 117th Infantry Band of the A. E. F. World War I

 Collection
Identifier: SPC 2016.017
Scope and Contents

Clarence Eppes, 117th Infantry Band of the A.E.F. World War I.

Dates: 1917-1918

Ernest Andes, Military medals and documents, World War I.

 Collection
Identifier: MSC 0476
Scope and Contents

Ernest Andes, Military Cross and documents, World War I. Includes copy photograph of Ernest Andes with the medal prominently displayed (b/w 6 x 8 inches)

Dates: 1917-1918

Fred Oscar Stone Collection.

 Collection
Identifier: MSC 0515
Scope and Contents Photographs and documents from Claiborne County and World War I service-related documents and artifacts of Dr. Fred Oscar Stone who served in the U. S. Army Medical Corps and Royal Army Medical Corps as a physician Books, artifacts, correspondence from various family members; “Wilma Dykeman Stokely Memorial Lecture, Bijou Theatre, April 7, 2016, Knoxville, Tenn” (framed poster, 19.5 x 26 inches) Two photographs (copies) of Fred O. Stone (one from WWI and one from later in life) Much of the...
Dates: 1869-1990

General Orders, American Expeditionary Force, France, February 28, 1919. No. 38-A.

 Collection
Identifier: MM.2015.023
Scope and Contents

General Orders, American Expeditionary Force, France, February 28, 1919. No. 38-A. Printed signature of John J. Pershing, Commander in Chief. Letter of appreciation to Pvt. Daniel Breeding, 361st Inf. signed by Donald G. Abel. World War I. Soldier is apparently being released from his tour of duty.

Dates: 1919

Joan W. Engle Gift--WWI material.

 Collection
Identifier: MSC 0681
Scope and Contents 215 postcards, 13 pcs. WWI papers, 9 photographs, misc. items. Subjects: World War I, postcards, photographs of WWI soldier in uniform, Mrs. Belle Jones, Robert Taylor Jones, YMCA mail to soldiers, photograph-postcards of military scenes in Europe, Knoxville postcards, Co. C, 5th Division, 7th US Engineers, US Expeditionary Forces, WWI letter, ephemera. Knoxville postcards: The Hotel Farragut (2 copies), the Masonic Temple, Holston National Bank, C.B. Atkins Residence, Lawson McGhee Library,...
Dates: 1910s

Letter from Asbury Wright to Mr. and Mrs. Frank Williams, August 29, 1919.

 Collection
Identifier: MM.2015.001
Scope and Contents

Letter from Asbury Wright to Mr. and Mrs. Frank Williams, August 29, 1919, telling him what he knew about the injuries suffered by their son, his friend Frank Williams, Jr., overseas in battle

Dates: 1919

Letters of Ruth Lupton Mills (typescript transcriptions).

 Collection
Identifier: MM.2019.041
Scope and Contents

Transcripts of letters written by Ruth Lupton Mills, of Spring City, Chattanooga, and Knoxville (Tenn.) regarding observations of events in England, Belgium, France, and occupied Germany during 1920-1921. Also includes brief biography of Ruth, her mother, and her sister.

Dates: 1920 - 1921

Panoramic photographs (damaged) (WWI? Camp Custer, Michigan, 1917, and Camp Wadsworth, Spartanburg, South Carolina)

 Collection
Identifier: PC 0039
Scope and Contents

Gift of Evelyn Drinnen. 2 panoramic photographs: Camp Custer, Michigan, 1917. Photograph taken by Harry H. Hamm, Toledo, Ohio. Also, Camp Wadsworth, Spartanburg, South Carolina, [ca. 1917]. b&w. World War I, military camps.

Dates: 1917

Roster for Machine Gun Company, 117th Infantry, Fort Oglethorpe, Georgia, April 1919. (World War I) T.H.R. Neal Papers. Oversize Ephemera. Gift of Lillian Woods.

 Collection
Identifier: Q Ephemera 2013.001
Scope and Contents

Roster for Machine Gun Company, 117th Infantry, Fort Oglethorpe, Georgia, April 1919. (World War I) T.H.R. Neal Papers. Oversize Ephemera. Gift of Lillian Woods. Color poster published and copyrighted 1919 by H.H. Stratton, Chattanooga, Tennessee.

Dates: 1919

Samuel L. King, 2nd Lieut., 26th Inf., World War I certificate (Gift of Nell J. King)

 Collection
Identifier: QMM.2003.007
Scope and Contents

Samuel L. King, 2nd Lieut., 26th Inf., World War I certificate. Drawing of Columbia with soldier in uniform at her feet. 14 x 19” 1 pc. (water damage at upper right). From donor: Samuel Lee King, Jr. (April 20, 1895-January 23, 1959) was the son of Col. Samuel Lee King, Sr. and Annie Phipps King. He was wounded at Soissons, France in WWI and never married.

Dates: 1918

Wilson Lancaster, World War I, b/w photograph in military camp, 1917; Christmas Card (French) 1917 with flags of Allies; Pocket New Testament given to the troops.

 Collection
Identifier: Ephemera 2013.008
Scope and Contents

Wilson Lancaster, World War I, b/w photograph in military camp, 1917; Christmas Card (French) 1917 with flags of Allies; Pocket New Testament given to the troops. World War I embroidered cards like this Christmas card (also known as “World War I silks”) were made by women in France and Belgium to sell to Allied troops as souvenirs

Dates: 1917

World War I, American Expeditionary Force, Field Hospital #324, three day leave pass for Andrew U. Heim, 3 March 1919.

 Collection
Identifier: Ephemera 2013.021
Scope and Contents

World War I, American Expeditionary Force, Field Hospital #324, three day leave pass for Andrew U. Heim, 3 March 1919

Dates: 1919

World War I French memorial to Richard H. Dickson, 120th Infantry) (ephemera)

 Collection
Identifier: Q Ephemera 2003.001
Scope and Contents

Printed French memorial to fallen World War I soldiers with name Richard H. Dickson (Corporal, Company ‘C’(?), 120th Infantry) written in. Etching mounted on board. Cartier Paris-New York-London. 13 x 20”

Dates: 1918

World War I Roll of Honor. Company “B” 117th Infantry, Camp Jackson, S.C. April 3, 1919.

 Collection
Identifier: Poster 1996.001
Scope and Contents

Color poster. World War I Roll of Honor. Company “B” 117th Infantry, Camp Jackson, S.C. April 3, 1919. Includes picture of President [Woodrow] Wilson and King George. Scenes and flags from Europe and the U. S., roster of names. 18x24.5”

Dates: 1919