Skip to main content

World War II

 Subject
Subject Source: Library of Congress Subject Headings

Found in 7 Collections and/or Records:

Check Albecker photographs

00-2011-156-0

 Collection
Identifier: 00-2011-156-0
Scope and Contents

Check Albecker photographs (2011-156-0) consists of black and white photographs of varying sizes that were taken of people and event in and around Bantam Lake and Litchfield County, Connecticut.

Dates: translation missing: en.enumerations.date_label.created: 1918-1945; Other: Date acquired: 04/11/2013

William Doyle Brennan papers

2021-31-0

 Collection — Box 1
Identifier: 2021-31-0
Content Description

Papers of William Doyle Brennan including photographs, slides, and papers documenting his work at the Litchfield Post Office; attendance at Litchfield High School; property rentals and purchases in Litchfield; collected postcards; and written memories.

Dates: 1936 - 2020

Photograph of the Japanese surrender aboard the U.S.S. Missouri

00-1963-17-2

 Collection
Identifier: 00-1963-17-2
Abstract

Autographed Photograph of the Japanese Surrender in Tokyo Bay aboard the U.S.S. Missouri (1963-17-2) showing Admiral Chester Nimitz seated at a desk signing the surrender document, with General Douglas McArthur, Admiral William F. Halsey, Admiral Forrest Sherman and Admiral Robert Carney.  The photographed is inscribed, "To Captain C. B. McVay III, USN, with best wishes, C.W. Nimitz, Fleet Admiral, USN."

Dates: Other: 2 September 1945; Other: Date acquired

Litchfield Chapter American Red Cross record books

00-1972-132-0

 Collection
Identifier: 00-1972-132-0
Scope and Contents The Litchfield Chapter American Red Cross record books (1972-132-0) consist of four record books covering the years 1898 through 1944. The record books are comprised mainly of meeting minutes that detail topics of discussion, work of the chapter, and other items given attention during regular meetings of the chapter. The books also contain newspaper clippings for local newspapers detailing the activity of the chapter. The 1898 record book contains a typewritten membership roll that lists out...
Dates: translation missing: en.enumerations.date_label.created: 1898-1944; Other: Date acquired: 12/04/1972

Marrin Family Papers

2013-110-0

 Collection
Identifier: 2013-110-0
Scope and Contents The Marrin Family Papers 2013-110-0, primarily consist of the papers of Oswald Marrin, Jr., but there are also papers from other family members, including his parents, Jean Fyfe Marrin and Oswald Marrin, Sr.  Among the papers of Oswald Marrin, Jr. are his school papers from Center School, Spring Hill School. the Hackley School and Brown University.  There are also papers and correspondence from his years in the Marines during World War II, as well as some business records, newspaper...
Dates: translation missing: en.enumerations.date_label.created: 1858-2001; Other: Date acquired: 01/06/2013

Levi Parson's Album

00-2017-16-0

 Collection
Identifier: 00-2017-16-0
Content Description

Levi Parson's Album (2017-03-0) Photograph Album, service records and news clippings from Levi Parsons.

Photo Album and contains photographs and WWII enlistment and discharge papers. Also included in the album are newspaper clipping where he is mentioned. The folder also contains an envelope with three color photographs with Parsons in his American Legion Post No. 44 hat, and the US flag in 1997.

Dates: 1933 - 2013

Diary of Margaret Swartwout Sanford

00-2016-09-0

 Item
Identifier: 00-2016-09-0
Content Description

Diary of Margaret Swartwout Sanford (2016-09-0) 5 year topics in her diary include family memebers and local families, activities, weather, travel to other local towns, news about WWII.

Dates: 1935-1940