Get Curated Reading Suggestions on Selected Topics Sent Right to Your Inbox.

World War I Collection

Stewart Bell Jr. Archives
Handley Regional Library
Winchester-Frederick County Historical Society

P.O. Box 58, Winchester, VA 22604
(540) 662-9041 ext. 17
archives@handleyregional.org
www.handleyregional.org

1115 WFCHS/THL

Inventory created by Archives Staff 11/88. Last revised 12/2018.

ACCESS RESTRICTIONS: Collection is open to all researchers.

USE RESTRICTIONS: Restrictions may apply concerning the use, photoduplication, or publication of items in this collection. Consult a member of the archives staff for information concerning these restrictions. The user assumes all responsibility for identifying and satisfying any claimants of copyright.

EXTENT: 1.46 linear feet

DATES: 1916-1919

SCOPE AND CONTENT: This Winchester- Frederick County, Virginia collection contains accounts, sketches, booklets, rosters, maps, and other materials concerning people and events of World War I.

BIOGRAPHICAL/HISTORICAL: World War I, 1914-1918, was an international conflict that included most of the nations of Europe, Russia, the U.S., and the Middle East. The war pitted the Central Powers (Germany, Austria-Hungary, and Turkey) against the Allies (France, Great Britain, Russia, Italy, Japan, and the U.S.). It ended with the defeat of the Central Powers.

CITE AS: World War I Collection, 1115 WFCHS/THL, Stewart Bell Jr. Archives, Handley Regional Library, Winchester, VA, USA.

ACQUISITION INFORMATION: Acquired as a gift.

ORGANIZATION:

PHOTOGRAPHS – WORLD WAR I SOLDIERS

Men and women who served in World War I

(R = military record, P = photograph, O = oral history interview, T = transcript, N = news article)

Name

Branch of Service

Major Theaters

Medals

Notes

Adams, Thomas Garrett (P)

Army

 

 

KIA; see Frances Adams Unger Collection #315THL

Allamong, Isaac (P,N,R)

Army

Belgium

 

 

Allen, Lewis (P)

 

 

 

 

Anderson, Harold (P)

Navy

 

 

 

Barton, Lewis Neill, Jr. (P)

Army

 

 

 

Baker, Gibson G (P)

Army

 

 

Sgt.

Baker, Marshall (P)

Army

 

 

 

Baker, W.A. (Sandy) (N)

Army

 

 

Captain

Barton, Robert Thomas (P)

Army

 

 

Captain

Barton, Thomas Cover (P)

Army

 

 

Captain

Bolner, Milford (P)

 

 

 

KIA

Boyce, Crowell R.(P) (R )

Army, 116th Co I

 

 

Served 1916 – 1919

Brill, Walton E. (P)

Army

 

 

Hampshire County

Bromley, Paul E. (P)

Army

 

 

 

Butler, Edward G. (P)

Amer. Red Cross

 

 

Lt.

Butler, H. Ray (P)

 

 

 

 

Cammer, Claude R. (P)

Army

 

 

 

Capps (Capper?), Harry W (P)

Army

 

 

Became a Capt.

Carbaugh, Charles Frederick(P)

Army

 

Distinguished Service Cross

 

Carroll, Eugene I (R, N)

Army

 

 

Wounded;

See 640 THL

Carter, Samuel

Army

 

 

(N)

Cather, David Clark (P)

Rear Admiral

 

 

1879-1944

Coble, Alexander Lee (P)(N)

Army

 

 

2nd VA Inf. Co. I

Cochran, John Clayton Sr. (P)

Army

Camp Lee rifle instructor

 

1917-1918

Cochran, Martin (P)

Army

 

 

 

Conrad, Robert Young (P)

 

 

 

First Winchester officer to die in WWI

Cook, John Henderson (P)

Army

 

 

African-American; other materials in Cook Collection 8 THL

Cooper, Ed (P)

Army

 

 

 

Creswell, Evan Curtis (P)

 

 

 

 

Curtis, Albert (P)

Army

 

 

 

Dellinger, Felix (P)

 

 

 

Also served in WWII

Depp, Mark ( R)

 

 

 

 

Dinges, Harold Reely, Sr.

Army

 

 

 

Dutton, Ann Carson

Army Nurse

France Germany

British Red Cross Medal

1917-1919

Dutton, Dr. B.B. (P)

 

 

 

 

Edwards, H. Roberts (P, R)

 

 

 

c. 1917-1918

see collection 1476 WFCHS

 

Fauver, Silas(P)

 

 

France

 

 

Killed June 28, 1918

Field, Arthur, Sr. (P)

Army

 

 

 

Fleming, William E. (N)

Army

France

 

KIA 6/6/18 First Winchester man to die in WWI

Fuller, Leigh Austin, Sr. (P)

Medical Corps

 

 

 

Funkhouser, John (P)

Army

 

 

KIA [Sept 26 1918]

Gilbert, Harry (P)

Navy

 

 

 

Golightly, Raymond (P)

Army

 

 

 

Grim, Cecil (P)

 

 

 

 

Grim, Claude

 

 

 

 

Haines, Nelson (P)

Army

 

 

VA Infantry

Hambleton, Tobias Thomas (P)

 

 

 

Hambleton, Tobias and Perry are in the picture together

Hambleton, Perry Patrick (P)

 

 

 

 

Hammack, Lee (P)

Army

 

 

 

Himelright, William Hurl (P)

 

 

 

1918

Hinton,  J. Frank (P)

Army

 

 

MO Infantry, KIA Co I 116th USWF VA Infantry

Hott, Dr. David

Army

 

 

(N)

Hyatt, Wade

Army

 

 

(N)

Jackson, Herman McNeil, Sr. (P)

Army

 

 

African-American

Larrick, Lou M. (P)

 

 

 

 

Locke, William Andrew (P)

Army

 

 

Died Ft. McHenry March 6, 1921

Lupton, Edmund

Army

 

 

(N)

Luttrell, N. Smith (P) (R)

Army

 

 

Died Oct 11, 1918, Camp Upton, NY See Collection 603

Maphis, J. Allen (N)

Army

 

 

 

Maphis, Joseph L Jr (P)

Army

France

 

Medical Corps

Marple, Charles Ancle (P)

Army

 

 

 

Mason, Howard (P)

 

 

 

 

McCarty, Snowden (P)

 

 

 

Tomblin, Herbert is also in the picture

McDonald, Casey Harold (P)

US Army

France

 

 

Neville, Irvin Lee (P,R)

Army 80th Div

France

 

See Collection 974

Page, W. Nelson (P)(N)

Army

 

 

 

Parkinson, Lawrence (P)

Army

 

 

 

Parkinson, John W. (P)

Army

 

 

 

Patton, Albert Ross (P)

 

France

 

 

Plank, Persell  D. (P)

Army

France

 

42nd Inf. Rainbow Div. 1917-1919

See Terry Plank Collection #547

Poles, Spottswood (P)

Army

 

 

369th infantry “Harlem Hellfighters”

Ritter, Lonny (1895-1986)

 

 

 

 

Ritter, Loring S.(P)

 

 

 

 

Ritter, Roy Holmes (P)

Army

France

 

 

Robinson, Charles A (P)

Army

 

 

LT.

Robinson, Harry Delmer (P)

Army

 

 

 

Roszel, Major Brantz M.  (P)

Army

France

 

Quartermaster Corps

Shenk, Raymond E. (P)

Army

France

 

KIA Oct.16, 1918

Sirbaugh, Carl W. (P)

Army

Germany

 

 

Slonaker, Daily (P)

Army

France

 

 

Smith, Sam (P)

Army

 

 

 

Smith, Sebert (P)

Army

 

 

 

Smith, Charles Magill (P)

Army

 

 

1887-1968

Smoke, John William “Willy” (P)

Army

 

 

c.1918-1919

Snider, Edwin T., Sr. (P)

Medical Corps

 

 

 

Snider, William B. (P)

Engineer Corps

 

 

 

Snyder, J. Ellwood   (R)

 

 

 

 

Spaid, Frank (P)

Army

 

 

Hampshire County

Spillman, Douglas D. (P)

Army

 

 

 

Stotler, Harry William (P)

Army

 

 

 

Tomblin, Herbert (P)

 

 

 

McCarty, Snowden is also in the picture

Wallace, Larry W. (P)

Army

 

 

32nd Division

Whitacre, Jesse

Army

 

 

 

Williams, John (P)

 

 

 

 

Williams, Noel Conrad(P)

Army

France

 

105th Engineers

Williams, Phillip, Judge (P)

 

 

 

 

Wingfield, Walter Gore (P)

Army

 

 

Died 1919 of Flu

Wisecarver, Maurice, Sr. (P)

Army

 

 

 

BOX 1  - People

African-American Soldiers – unnumbered leaves

Allamong, Isaac—also contains Allamong Family genealogical information, unnumbered leaves, printed (photocopy)

American Women’s Legion of the Great War (extract from The Winchester Star), Aug. 18, 1919, 4 leaves, typescript (carbon)

Boyd, Mrs. Philip—account of activities in World War I, 2 leaves, manuscript

Conrad, Robert Young—biographical sketches, "Robert Young Conrad" and "Conrad the Soldier," 5 leaves, typescript

Depp, Mark—account of activities in World War I, April 28, 1922, 1 leaf, typescript

Kurtz, Lucy Fitzhugh—account of activities in World War I, 1 item, typescript

McGuire, Mrs. Charlotte Claybrook—account of activities in World War I, 2 items, typescript

Snapp, Loring Cover—Induction Papers, Aug. 2, 1918

Snyder, J. Ellwood—Military Record, honorable discharge, June 7, 1919

BOX 2

116th Infantry – Brief History, 1919, 1 item, 4 leaves, typescript (carbon)

314 Machine Gun Battalion History – 45 leaves, printed (photocopy)

Company I History by Capt. Harold R Dinges, includes roster as of Nov. 11, 1918, 12 leaves, typescript

Company I – news articles, unnumbered, printed (photocopy)

Company L, 318 Infantry, 80 Division AEF France – Roster, April 1919, 1 item, 2 pages typescript

Company I, 2nd Infantry Virginia Volunteers – Correspondence, notices, February 1916-September 1916; 1 item, printed & typescript (copy)

BOX 3

“The Army and the Navy of the United States of America,” published by Prudential Insurance Co. of America, 1917, 1 item, printed, color illustrations

Cash contributions, 1919, 2 leaves, typescript

Exemption Board of Winchester-Frederick County - record book, 1917-1918, loose papers, manuscript, typescript

Magazine articles from Virginia Cavalcade, Volume 50 Summer 2001, Number 3, includes the following:

  • Roger Christman, “The Records of the Virginia War History Commission.”
  • Medal—“A German Naval Victory: with joyful pride we contemplate this latest deed of our navy…” May 10, 1915; 1 leaf, typescript
  • Dale F. Harter, “A Soldier of Song in World War I: William Howe Ruebush, VA National Guard.”
  • Jennifer Davis McDaid, “’Our share in the war is no small one’: VA Women and World War I.”

J. Jefferson Looney, “’I really never thought war was so cruel’: The Veterans’ Questionnaires of the Virginian War History Commission.”

Mary Sine Clark, ”’If they consent to leave them over there’: The European Pilgrimages of World War I; Mothers and Widows from Virginia.”

Vince Brooks, “The Official War Atlas of the 1st Division, American Expeditionary Force.”

These articles are from Virginia Cavalcade, Volume 50 Summer 2001, Number 3, includes the following:

  • James K. Anderson, “1917 When America was Young,” published in VFW, April 1987.

News Articles—unnumbered leaves, printed (photocopy)

Notebook of essays, minutes, etc., relating to World War I, political activities, Liberty Loan drives, 1 item, manuscript, and loose clippings

Obituaries – unnumbered leaves, printed (photograph)

Sacred Heart Catholic Church—account of activities during World War I, 2 leaves, manuscript

Scrapbook - letters, songs, clippings from scrapbook, 1 item, manuscript; with news clippings and loose papers, typescript

Selective Service questionnaire, 1918, 3 items, typescript on printed forms

Soldiers from Frederick County and Winchester in World War I - list of men who appeared before draft board, giving names, drafted or enlisted, training camp attended, notes if colored, wounded, etc., 1 item, typescript

Versailles treaty—Baltimore Sun, Aug. 20, 1919

War Savings Societies information, 3 items, printed

"Winchester and Frederick County in War Time," booklet, 5 items, printed

"Winchester and Frederick County in the World War," 95 leaves, typescript

Winchester and Frederick County in the World War—typescript, 95 leaves, typescript

Winchester War Camp Community Service—planning victory celebrations for returning soldiers, 10 leaves, typescript (carbon)

Minutes, Aug.-Sept. 1919

Correspondence, July-Sept. 1919

Final report, Oct. 1919

BOX 4

Language Guides – This folder contains the following items:

“Speak French, a Book for the Soldiers,” Cleveland, Ohio: Goldsmith Publishing Co., 1912, 1 item, 118 pages, printed
“The Kolynos, Parley Voo Booklet, Practical French and German Phrases and How to Pronounce Them” by Col. F. N. Maude, C.B. and Frank Scudamore, New Haven, CN: The Kolynos Co., n.d., 1 item, 39 pages, printed  

Victory Banquet—wooden forks and knives used at Victory Banquet, Winchester, VA, Sept. 1, 1919

Victory Celebration news articles

Munsey’s Magazine, February 1915; 1 item, 260 pages, printed

Roller Monthly, the Magazine of Breezy Stuff, 3 items, printed
April 1916
July 1917
Nov-Dec 1918

Breezy Stuff Quarterly, 1 item, printed
April 1914

The United States Navy in the World War, Official Pictures – 90 pages, printed (title page and some other pages missing)

MAPCASE 1, DRAWER  11 – THIS FOLDER CONTAINS THE FOLLOWING:

Charter – Veterans of World War I of the U.S.A., Major Mosby Barracks No. 1526, 2 leaves, printed

Soldier’s Memorial, the War of 1917, Company I, 2nd Virginia Cavalry, 1917, illustrated, 1 leaf

Roster—Company I, 2nd Virginia Infantry, 1917, illustrated, 1 leaf

“The War Chest,” broadside, 1918, b/w drawing, 1 leaf

“Down to Earth,” broadside, 1918, color sketch, 62nd Infantry recruiting station, 1 leaf

MAPS

036
MC3
D4

 

Map of Verdun, 1918 (French)

037
MC3
D4

 

Map of History of 313th Field Artillery

MAPCASE 3, DRAWER 6

Photography of Battery E, 313th Field Artillery, note #O37 above

OVERSIZED -- RARE

Stars and Stripes—a complete file of the Stars and Stripes published in France from Feb. 8, 1918
June 13, 1919 compiled and bound by National Tribune Corp., Washington. DC, printed

FRAMED ITEMS

WWI –“Dogs of War”, cartoon depicting dogs of countries who would soon be engaged in WWI

c. 1914 - 1916