Skip to main content

     MANUSCRIPTS and ARCHIVAL MATERIAL

World War, 1939-1945

 Subject
Subject Source: Library of Congress Subject Headings

Found in 9 Collections and/or Records:

Department of Justice Statements of the Attorney General and Assistant Attorney General (1943-1951)

 Collection
Identifier: MSS-82-2
Abstract

Collection of statements, speeches and press releases from officials of the United States Department of Justice, 1942 - 1951.

Dates: 1942-1951

Carter Glass Papers

 Collection
Identifier: MSS 2913
Scope and Contents The Carter Glass papers, 1820-1946, 141 cubic feet, consist of correspondence, manuscripts, newspaper articles, photographs, speeches, and printed materials from his work in the Banking and Currency Committee, the Secretary of the Treasury (1918-1920), and the United States Senate (1920-1946). Subjects include: The Federal Reserve Banking Act of 1913, the Federal Reserve system, and the Banking Act of 1933 (1932 Glass-Steagall Act). Other topics include international, national...
Dates: 1820-1946

W. Jett Lauck papers

 Collection
Identifier: MSS 4742
Scope and Contents The W. Jett Lauck collection consists of his professional, business and personal papers as an economist, statistician and government consultant on immigration, banking, railroads, coal, and unemployment problems as well as other facets of labor in the United States. Included are correspondence, scrapbooks of news clippings reflecting his activities, labor reports and studies, drafts of congressional bills, legal briefs, and other material concerning labor problems in the United States from...
Dates: circa 1900-1952

Agnes Patone scrapbook

 Item — Ledger 1: [Barcode: X031778614]
Identifier: MSS 16397
Scope and Contents Note

The Agnes Panton scrapbook (1944-1945; 0.25 cubic feet) is a World War II scrapbook documenting a female marine's experiences. It contains memorabilia, invitations, greeting cards, and newspaper clippings. Also included are shoulder stripe patches for a male and female officer. Second Headquarters Battalion stationed in Washington D.C. area.

Dates: 1944 - 1945

Stuttgart photographs

 Collection — Box 001: [Barcode: X031579270]
Identifier: MSS 16727
Content Description This collection contains two hard-shell portfolios containing sets of 32 before and after photographs of the impacts of the bombing raids on Stuttgart, Germany during the Second World War. The portfolios are embossed with a seal of the City of Stuttgart; the photographer and the creator of the portfolios are unidentified. The photographs taken prior to the bombing raids are undated but were likely captured prior to 1940. The comparison photographs, depicting the damage to the infrastructure...
Dates: c.1939-2004; Majority of material found within c.1939-1946

Beverley R. Tucker papers

 Collection
Identifier: MSS 14791
Scope and Contents This collection contains correspondence, other documents, and photographs pertaining to Dr. Beverley Randolph Tucker, his son Beverley Randolph Tucker II, and their families, most prominently being Elizabeth Sloan Tucker Cann, wife of Beverley Randolph Tucker II. This collection also includes two 1886 business letters of Confederate veterans Robert Boyd and Andrew Easley. There is also a small group of World War II letters of Beverley Randolph Tucker II, including a fundraising...
Dates: 1886-1973

Lieutenant Robert M. H. Webb letters

 Collection — Multiple Containers
Identifier: MSS 16104
Dates: 1945 November-1946 March