Skip to main content Skip to search results

Showing Collections: 91 - 120 of 218

Harry J. Leisentritt Papers

 Collection
Identifier: TMD131
Scope and Contents

Collection contains photographs of Camp Swift, Tex.; Gore Range, Colo.; Italy; Camp Hale, Colo.; Leadville, Colo. and 45 candid photographs of men, groups, training at Camp Hale (1943-1945). Additional ephemera includes a watercolor of mules (n.d.), general order, separation papers and travel tickets.

Dates: 1943-1945

Harry M. Riggs Papers

 Collection
Identifier: WH2387
Scope and Contents

Collection contains correspondence, architectural records, photographs, and appraisals

Dates: 1919-2014

Hazel Olive Bennet Kettle papers

 Collection
Identifier: C MSS -M432
Scope and Contents

Collection contains: "Jefferson and Park County memories" include biographical material about Colorado pioneers Ivy Kelso McGuire, Thomas Hamer, William A. Bonnifield, Matilda Ann Terril Provost. Also letters and reminiscences of her own childhood in Colo. One letter concerns grandfather D.C. Oakes and includes 4 family photographs.

Dates: 1902-1914

HENRY I. MOSCOW PAPERS

 Collection
Identifier: TMD68
SCOPE AND CONTENT Spanning 1942 to 1998, the bulk of the collection consists of papers and photographs that document Moscow's work with the 10th Mountain Division's Blizzard newsletter from 1944 through 1945. Limited personal papers of Henry Moscow and his wife, Lorraine, also form part of the collection. Photographs primarily portray the 10th Mountain Division's Italian Campaign during and after combat operations. SERIES 1...
Dates: 1942-1998

HENRY J. PERKINS PAPERS

 Collection
Identifier: TMD119
SCOPE AND CONTENT NOTE Letters written by Henry J. Perkins to his parents during World War II comprise the bulk of the collection. Limited military records, military memorabilia and correspondence documenting Perkins' efforts to volunteer for military service also form a portion of the collection. Photographs of Camp Hale, Colorado and photographic postcards from Gainesville, Texas complete the collection. SERIES 1 PAPERS 1942-1945 BOX 1 Letters that Perkins sent...
Dates: 1942-1946

Henry Johns Papers

 Collection
Identifier: WH212
Scope and Contents

Collection includes correspondence, journal, photographs, and employment data. Instruction and question books for The Correspondence School of Mines in Scranton, Pennsylvania, are also included.

Dates: 1892-1920

Herbert J. Rasor Papers

 Collection
Identifier: TMD43
Scope and Contents The collection includes an equipment test diary in leather case; clippings from the Fort Carson Mountaineer; seven film reels: Rope Bride and Mules: training at Fort Carson with the Mountain and Cold Weather Command (1942), Colorful Colorado (1947-1951), FIS Championships at Aspen (1950), Mountain and Cold Weather Training Command Activity (1942), Ski Scapes (1946), GI Travelogue (1943-1946) and an untitled film (ca.1943); scrapbook; negatives and photographs (1944-1951); artwork; clippings;...
Dates: 1942-1951

Howard R. Koch Papers

 Collection
Identifier: M2013
Scope and Contents

The collection contains correspondence (1943-1945, 1986, 1999); OCS Class #359 photo (1944); copies of photographs (1945) and a copy of Koch's memoir (1999, 2002); copy of The Damn Tree Leaks by cartoonist Bill Mauldin used as an autograph album by members of Company C, 86th Infantry Regiment (ca.1945).

Dates: 1943-2002

HOWARD ZAHNISER PAPERS

 Collection
Identifier: CONS238
SCOPE AND CONTENT NOTE The collection spans 1921–2004 and documents the activities of Howard Zahniser throughout his career with the U.S. Government and The Wilderness Society, as well as his posthumous conservationist legacy documented in clippings and correspondence created by his family. Materials consist of newsletters, reports, speech transcripts, congressional statements, correspondence, meeting minutes, publication drafts, notes, journals, poems, clippings, brochures, photographs, and audio recordings. The...
Dates: 1921-2004

Iliff Family Papers

 Collection
Identifier: WH1020
Scope and Contents

Detailed genealogy compiled by Charles R. Iliff of Denver, Colo. contains photographs and some original correspondence.

Dates: 1911-1914

Ina J. N. Durfee Papers

 Collection
Identifier: M1961
Scope and Contents

The collection contains a 1928 letter between Ina J. N. Durfee and her friend, Clara L. Fullerton as well as three photographs of Ina J. Nagel with other students dating from approximately 1900 during her time at Wolfe Hall. Included are four drafts of the fictionalized story about her life as a young girl in Black Hawk, Colorado: "A Colorado Childhood" and an introduction to the story by the Colorado writer, Sandra Dallas.

Dates: 1928, circa 1960

INA SIZER CASSIDY AND BERNICE MILES WARD PAPERS

 Collection
Identifier: WH1966
SCOPE AND CONTENT NOTE Arranged first by subject and then chronologically, the bulk of the collection consists of correspondence between Ina Sizer Cassidy and her niece, Bernice Miles Ward and samples of their writings. Correspondence and documents relating to other family members comprise a portion of the papers. The papers were collected by Bernice Miles Ward and generally concern members of her family. Photographs either taken or collected by Bernice Miles Ward reflect her travels and life experiences including...
Dates: TBD

J. Harry Wikane Papers

 Collection
Identifier: M2200
Scope and Contents

Collection contains photocopies of photographs, newspaper clippings, Japanese propaganda leaflets, hand-drawn maps, and correspondence collected by Wikane.

Dates: 1942-1999

J. S. Brown Mercantile Company Records

 Collection
Identifier: WH2161
Scope and Contents

Collection contains ledgers and loose ledger pages, minute books, correspondence, articles of incorporation, stock certificates, bond receipts, newsletters, branch reports, photographs, purchase orders, salesman instruction booklets related to the following companies: J. S. Brown Mercantile Co., Shields-Morley Mercantile Co., Shields-Metzler Mercantile Co.

Dates: 1865-1938

Jack Blue Theatrical Agency Records

 Collection
Identifier: WH2275
Scope and Contents

Collection contains company correspondence (1939-1959), event photographs (n.d.), licenses (1936-1939), Pantages Theatre Programs, 1924-1925, Vancouver, B.C. (n.d.); programs (1937-1983), clippings (1937-1970), Glenn W. Frazee Shriner records (1952), ephemera.

Dates: 1924-1986

Jack W. Mitchell Papers

 Collection
Identifier: M2162
Scope and Contents

Collection contains photocopies of correspondence, propaganda flyer and photographs (1943-1945).

Dates: 1943-1945

Jacob Pollack Papers

 Collection
Identifier: M2180
Scope and Contents

Collection contains copy of correspondence explaining how five of his brothers also served in the Army (2001); The Pollack Journal: typescript compilation of correspondence between the Pollack brothers and their parents (August-November 1944); correspondence from 6th grade class to Jacob Pollack (2001); photograph of Jacob and Sophie Pollack (n.d.).

Dates: 1944, 2001

James Gilronan Papers

 Collection
Identifier: TMD389
Content Description Collection includes original documents from Gilronan’s time in the United States Army, as well as photocopies of original documents, correspondence, photographs, magazine articles, newspaper clippings, newsletters, event rosters, and event booklets. Items from 10th Mountain Division reunion events feature prominently in the collection. The original order of the contents in three scrapbooks and an envelope has been preserved in file folders 5, 7, 8, and 9. There are eight VHS videotapes and a...
Dates: 1943-2009

JAMES V. KECK PAPERS

 Collection
Identifier: TMD12
SCOPE AND CONTENT NOTE The collection spans 1943 to 2003, with Keck's World War II letters to his family forming the bulk of the material. Limited memorabilia and photographs complete the collection. SERIES 1 JAMES V. KECK PAPERS 1943-1945 BOX 1 Letters written by James Keck to his family during World War II form the bulk of the series. Letters that mention "Rachel" refer to his younger brother, Russell. "Pretzel" is a nickname for his older brother, Roger. One...
Dates: 1943-2003

Jane Silverstein Ries Papers

 Collection
Identifier: WH1785
SCOPE AND CONTENT NOTE The Jane Silverstein Ries Papers is comprised of client files, business records, awards and ephemera, architectural landscape drawings and photographs from Ries’ professional and personal life, including drawings and photographs from her childhood and her years as a student at Lowthorpe School of Landscape Architecture for Women. The collection spans nearly all of Reis’ life time (1909-2005), with a concentration on the peak of her career between the 1960s-1980s. Client files,...
Dates: TBD

JEROME KAUB NAGEL PAPERS

 Collection
Identifier: WH279
SCOPE AND CONTENT: Collection contents relates to Nagel's service with U.S. Army Air Force in World War II (1942-1945) and contains: correspondence, training and military records, photographs, 16mm film, military uniforms, flight uniforms, medals, trunk, and items concerning squadron history and reunions. SERIES 1 CORRESPONDENCE 1942-1945 BOX 1, FF1-FF53 Series contains letters received by Nagel from family and friends (1942-1945). ...
Dates: 1942-1976

John Edward Thompson Papers

 Collection
Identifier: WH396
Scope and Contents

Collection contains scrapbook, correspondence, clippings, photographs, exhibition catalogs, other memorabilia. Includes a few sketches and drawings.

Dates: 1903-1963

John F. Schmelzer Papers

 Collection
Identifier: M2186
Scope and Contents

Collection contains biographical information (1945), citation (1947), correspondence and commendation (1945, 1943), military reports and correspondence (1943-1945, 1999), photographs of Camp Hale, Colo. and Kiska Island (1943), portraits (1947, 2002).

Dates: 1943-2002; Majority of material found within 1943-1947

JOHN J. TOMMANEY PAPERS

 Collection
Identifier: TMD77
SCOPE AND CONTENT NOTE The collection spans 1943 to 1997 and includes a scrapbook, photo album, correspondence and limited memorabilia that document Tommaney's World War II service with the 10th Mountain Division and his post war activities as a member of the National Association of the 10th Mountain Division. SERIES 1 WORLD WAR II 1943-1945 BOX 1 The series contains a scrapbook originally created by John Tommaney's mother, Mrs. Thomas Tommaney. The scrapbook's...
Dates: 1943-1997

JOHN LEWIS DAILEY PAPERS

 Collection
Identifier: WH94
SCOPE AND CONTENT NOTE The collection contains an assortment of original correspondence, diaries, ephemera, scrapbook, real estate related documents, printer sample book, photo album, and photographic portraits of the Dailey family that document the life of John L. Dailey, his wives and their children, as well as his brother, William M. Dailey. Many early documents exhibit damage caused by the 1864 Cherry Creek flood. Although original diaries and accompanying typed transcripts are included, family correspondence...
Dates: 1853-1930s

John Parr Papers

 Collection
Identifier: WH2033
Scope and Contents The collection contains numerous materials relating to Parr's involvement with the following: political campaigns of Colorado Governor Richard Lamm (1974, 1979) and Denver Mayor Federico Peña (1972, 1983-1984, 1986-1988, 1990); the Winter Olympics Boycott (1972, 1976); the National Civic League (1981-1983, 1989, 1990, 1992); INNOVATIONS (1985-1996); the Denver Board of Water Commission (1973); the Denver Regional Council of Governments records/DRCOG (1992); Colorado Common Cause (undated):...
Dates: 1972-1995

John R. Parker Papers

 Collection
Identifier: TMD192
Scope and Contents

The items in the collection include copies of Parker's memoirs (1947, 1950, 1951), extracts and biographical information from Parker's autobiography (1944-1991); correspondence with other veterans (1958-1994); ephemera (1944); military papers (1944, 1945, n.d.); color slides from Camp Hale, Colo. and Italy (1943-1945); photographs (n.d.).

Dates: 1944-1994

John S. Creaghe Papers

 Collection
Identifier: TMD201
Scope and Contents

The collection contains copies of journal entries and military records (1944-1946); correspondence, photos (1980s-2002); and documentation on Creaghe's Distinguished Service Cross award (1945).

Dates: 1944-2015

John Stewart Silman Papers

 Collection
Identifier: TMD362
Content Description

Military documents - separation papers and leather wallet, correspondence from Colonel David M. Fowler, sympathy card 1945, 2000 Photographs - some identified, dates range from 1942-1945 Ephemera - gold ID bracelet, dog tag, silver money clip 1945

Dates: 1920-2000

John W. Cunninghan Papers

 Collection
Identifier: TMD334
Scope and Contents

Collection contains baptismal certificate (1921), clipping (1945). discharge papers (1945), CCC documents and photographs (1939-1941), photographs 1943-1945, certificate and Bronze Star citation (1942, 1945), postcards (1950) and campaign ribbons and 10th Mountain Division shoulder patch (ca.1945), postcards of Lanesboro, Minn. (ca.1950).

Dates: 1921-1950

Filtered By

  • Subject: Correspondence X
  • Subject: Correspondence X
  • Subject: Correspondence. X
  • Subject: Photographs. X

Filter Results

Additional filters:

Repository
Denver Public Library, Western History and Genealogy 216
Denver Public Library, Blair-Caldwell African American Research Library 2
 
Subject
Photographs 134
Ski troops. 95
Soldiers -- United States -- Correspondence. 81
Correspondence 71
World War, 1939-1945 -- Personal narratives, American. 69
∨ more  
Language
English 193
French 2
German 2
Japanese 2
Spanish; Castilian 2