Skip to main content

World War (1939-1945)

 Subject
Subject Source: Fast

Found in 27 Collections and/or Records:

"Boston & New York R.P.O Train 500"

 Digital Record
Identifier: http://hdl.handle.net/11134/20002:860153479

"Boston & New York R.P.O Train 500," Letters from a New Haven Railroad Signal Maintainer to his Soldier Son in Wartime, 1942-1943. Excerpts from letters written by Harry B. Chase. Transcribed and edited by his son Harry B. Chase, Jr., 2003

 File — Multiple Containers
Identifier: 2003-0037/SeriesI/Box1:1
Scope and Content From the Collection: The collection consists of several writings by Harry B. Chase, Jr.:"'Boston & New York R.P.O Train 500,' Letters from a New Haven Railroad Signal Maintainer to his Soldier Son in Wartime, 1942-1943. Excerpts from letters written by Harry B. Chase. Transcribed and edited by his son Harry B. Chase, Jr." The typed manuscript is 47 pages...
Dates: 2003

Cheney Brothers Silk Manufacturing Company Records

 Collection
Identifier: 1984-0026
Abstract In 1838, six Cheney brothers established the Mount Nebo Silk Company in Manchester, CT. The company adopted the family name in 1843. Aided by booming national markets, a protective tariff, and innovative production methods, the company grew into the nation's largest and most profitable silk mill by the late 1880s. The company pioneered the wastesilk spinning method and the Grant's reel. The company reached its peak in 1923, after which it quickly declined due to industry wide overproduction...
Dates: undated, 1734 - 1979

Connecticut Soldiers Collection

 Collection
Identifier: 1997-0101
Abstract

An artificial collection, the Connecticut Soldiers Collection was created to provide a starting point for research concerning the experiences of Connecticut servicemen from the Civil War through the Vietnam War. The sources for the materials are provided in the collection.

Dates: undated, 1809-2000

Connecticut Soldiers Collection, Linwood Aldrich Papers

 Collection — Multiple Containers
Identifier: 2002-0027
Abstract

The collection contains correspondence from Linwood Aldrich to his wife, Esther Aldrich, between 1943 and 1944.

Dates: undated, 1943-1944

Connecticut Soldiers Collection, Fillipo D. Antonucci Papers

 Collection
Identifier: 2017-0128
Abstract

Correspondence, military records, photographs and memorabilia of Second Lieutenant Fillipo D. Antonucci of West Hartford, Connecticut. Lt. Antonucci served in the Army Air Corps from 1939 until he was reported missing in action in October 1944.

Dates: undated, 1936-1995; Majority of material found within 1939-1949

Connecticut Soldiers Collection, Bernard C. Masopust Papers

 Collection — Box 1
Identifier: 2010-0074
Abstract

Correspondence from Staff Sergeant Bernard "Barney" Masopust, USMC, to his wife during basic training (North Carolina) and service overseas in Japan, 1945-1946.

Dates: undated, 1945-1946

Connecticut Soldiers Collection, Davis Family Correspondence

 Collection
Identifier: 2007-0039
Abstract

Collection contains letters to Carl and Lil Davis from their sons and relatives during World War II.

Dates: 1938-1945

Connecticut Soldiers Collection, Dexter Wilcomb Papers

 Collection
Identifier: 1995-0026
Abstract

This collection of World War II memorabilia donated by Technician Third Grade, Dexter Wilcomb, contains a scrapbook maintained by Wilcomb that displays an award citation, photos, newspaper clippings, postcards , foreign currency, pressed flowers, and othre memorabalia for his time in Europe during WWII. Also in the collection are clippings from Army publications and war maps.

Dates: undated, 1943-1945

Connecticut Soldiers Collection, Filias J. Plourd Papers

 Collection — Box 1
Identifier: 2005-0142
Abstract

Corporal Filias J. Plourd of Hartford, CT, served primarily in the post office of the 260th Infantry. A noncombatant over the age of thirty-five, his letters were sent primarily to his brother, Launce.

Dates: 1943-1946

Connecticut Soldiers Collection, Gambino Family Papers

 Collection
Identifier: 2014-0054
Scope and Contents

The collection contains correspondence between members of the Gambino family of Mansfield, CT, and friends while in military service between 1941 and 1952. The majority of the correspondence is to or from Vincent Gambino.

Dates: undated, 1941-1995

Connecticut Soldiers Collection, Burton Ingraham Papers

 Collection
Identifier: 2002-0077
Abstract Corporal Burton Ingraham served in the 3580th QM Company, U.S. Army, and was stationed at Camp Polk, Louisiana before being shipped out to England and later France. The correspondence is primarly from Cpl. Ingraham to his wife, Gladys ("Butch") Forbes Ingraham, although there are also letters from Gladys' brother, Gerald Forbes, and several other acquaintances. A small portion of the collection contains information about the Colt Manufacturing Company in Hartford where Gladys was...
Dates: undated, 1941-1945

Connecticut Soldiers Collection, Peter Lukoff Papers

 Collection
Identifier: 2005-0143
Abstract

Peter Lukoff, Company C, 48th Armor Infantry Battalion, lived in Norwich, Connecticut. The bulk of the collection documents Lukoff's experiences from training in the United States (South Carolina) and his activities in France, Belgium, Germany and England from 1944-1945.

Dates: undated, 1944-1945

Connecticut Soldiers Collection, Phillip C. Edwards Papers

 Collection — Box 1
Identifier: 2005-0141
Abstract

Yeoman 3rd Class Phillip C. Edwards of Norwich, CT, served on the submarine “U.S.S. Sand Lance” during World War II.

Dates: undated, 1938-1945

Connecticut Soldiers Collection, Raymond Davis Papers

 Collection — Multiple Containers
Identifier: 2009-0070
Abstract

Collection contains correspondence, photographs and similar materials associated with the World War II experiences of Raymond G. Davis of Hartford, Connecticut.

Dates: undated, 1942-1946

Connecticut Soldiers Collection, Raymond E. Hagedorn Papers

 Collection
Identifier: 2002-0125
Abstract Personal letters between Major Raymond E. Hagedorn, his wife, and friends during the second World War. The letters describe his training at Fort Blanding, Florida and Fort Benning, Georgia in 1941, and follow him through his service in the pacific between September 1942 and April 1943. Beginning April 1943 the letters focus on his time at military hospitals both in and outside of the United States, and describe medical retirement from the Army. Also included in the collection are numerous...
Dates: undated, 1932-1946

Connecticut Soldiers Collection, Ward Family Papers

 Collection
Identifier: 2001-0014
Abstract

Correspondence of four brothers, Bernard J. Ward, Edward J. Ward, Robert F. Ward and Thomas P. Ward of Newington, Connecticut. All the correspondence is directed to Bernard "Bernie" or his wife, Louise.

Dates: undated, 1942-1945

Thomas J. Dodd Papers

 Collection
Identifier: 1994-0065
Abstract:

The Thomas J. Dodd Papers illuminate the diverse public life of a self-styled crusader. The collection consists primarily of material from Dodd's Senate years (1959-1971) and the Nuremberg war crimes trial before the International Military Tribunal from 1945-1946.

Dates: undated, 1919-1971

Farrel Company Records

 Collection
Identifier: 1989-0053
Abstract The Farrel Company was founded in 1848 in Ansonia, Connecticut, by Almon Farrel and his son Franklin, and made brass and iron castings, wooden mortise gears and parts for water-power plants. By the 1860s the company was producing rollng mill equipment for the rapidly expanding copper and brass industries, and pioneered in the development of processing machinery for the rubber industry. Other items produced included stone and ore crushers, iron rolls (used for milling) and processing...
Dates: undated, 1800-1993

Office of Price Administration, Hartford Branch Records

 Collection
Identifier: 1979-0013
Abstract

The Office of Price Administration, a federal agency, was established in 1941 by Executive Orders 8734 and 8875. During its existence, the OPA was responsible for setting maximum prices on most products. The OPA and several other agencies were consolidated to form the Office of Temporary Controls in December 1946 by Executive Order 9809 and disbanded in 1947. [Additional materials are located in RG 035 at the Connecticut State Library.]

Dates: 1941-1951

Barbara Rosen Papers

 Collection
Identifier: 2001-0036
Abstract

The collection contains newspapers, fliers, realia and similar materials associated with living in wartime Britain.

Dates: 1916-1978

Andre Schenker Papers

 Collection
Identifier: 1983-0008
Abstract

Andre Schenker was born in 1897 and received his education at the Connecticut Agricultural College (UConn) and Yale University. He was a professor of history at UConn from 1928 - 1965.

Dates: undated, 1898-1972

James Slater Papers

 Collection
Identifier: 1998-0367
Abstract

The James Slater papers documents Slater's career as a world renowned entomologist and faculty member at the University of Connecticut from 1953 until his retirement in 1988. The correspondence, diaries, notes, records, photographs and other materials also reflect Slater's research on milk glass and colonial gravestones.

Dates: 1937-2004

Richard P. Smith Papers

 Collection
Identifier: 1996-0017
Abstract

The collection contains materials documenting Mr. Smith's World War II military service and experiences at the Nuremberg Trials in addition to his later career in West Hartford politics.

Dates: circa 1945

Connecticut Soldiers Collection, Carl Viggiani Papers

 Collection
Identifier: 2001-0089
Abstract

Carl Viggiani, Emeritus Professor of Romance Languages and Literature at Wesleyan University, was a member of a “Spearhead Military Government Team” attached to the 83rd Infantry Division during World War II.

Dates: undated, 1938-1996

James W. Wall Photograph Collection

 Collection
Identifier: 1993-0062
Abstract

Photographs of locomotives and scenes of the New York, New Haven & Hartford Railroad, the Boston & Albany Railroad and the Boston & Maine Railroad, and of street railroads in the Boston, Massachusetts, area, most taken in the 1930s and 1940s, most likely by James W. Wall. The collection also includes photographs of scenes that show men in the United States Army in World War II in Europe and after the war in Japan.

Dates: undated, 1934-1991

World War Two Newsmap Collection

 Collection
Identifier: 2016-0132
Abstract

This collection consists of forty-four large informational posters published by the U.S. Army Information Branch during the Second World War in order to provide news from the war fronts and educate service members on friendly and enemy equipment, tactics, and other important subjects. This collection represents only a fractio n of the entire run; more than two hundred posters were published between 1942 and 1946.

Dates: 1943 - 1946