Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 23 Results:

Photograph of Chitwood, undated

 File — Box: 1, Folder: 2
Scope and Contents From the Collection:

This collection documents the World War II service of Matt Chitwood and contains a letter, a photograph of Chitwood during his service, and a newsletter from USS Taylor. The letter, handwritten and five pages in length, was written in 1997 by Chitwood and includes some remembrances of the war and his time at the 83rd Field Hospital, particularly working with German POWs.

Dates: undated

Margaret Dickson Red Cross Scarf, circa 1945

 File — Box: 1, Folder: 1
Scope and Contents From the Collection:

This collection consists of a single Red Cross surgical inspector's scarf belonging to Margaret Dickson during World War II.

Dates: circa 1945

Documents with the Treasury Department, 1929 November 8-1944 November 14

 File — Box: 1, Folder: 1
Scope and Contents From the Collection:

This collection documents the World War II service of Robert G. Chapman. It consists of military documents and forms, travel vouchers, service record papers, certificates, and more, largely related to his work during the war at Cherry Point, North Carolina.

Dates: 1929 November 8-1944 November 14

Bureau of Naval Personnel Documents, 1942 July 16-1946 June 10

 File — Box: 1, Folder: 2
Scope and Contents From the Collection:

This collection documents the World War II service of Robert G. Chapman. It consists of military documents and forms, travel vouchers, service record papers, certificates, and more, largely related to his work during the war at Cherry Point, North Carolina.

Dates: 1942 July 16-1946 June 10

Documents regarding Supply Office at Cherry Point, North Carolina, 1943 March 29-1946 January 22

 File — Box: 1, Folder: 3
Scope and Contents From the Collection:

This collection documents the World War II service of Robert G. Chapman. It consists of military documents and forms, travel vouchers, service record papers, certificates, and more, largely related to his work during the war at Cherry Point, North Carolina.

Dates: 1943 March 29-1946 January 22

Honorable Discharge and Inactive Duty Papers, 1945 July 10-1954 July 15

 File — Box: 1, Folder: 4
Scope and Contents From the Collection:

This collection documents the World War II service of Robert G. Chapman. It consists of military documents and forms, travel vouchers, service record papers, certificates, and more, largely related to his work during the war at Cherry Point, North Carolina.

Dates: 1945 July 10-1954 July 15

Pamphlets and Instructional Forms, circa 1945

 File — Box: 1, Folder: 5
Scope and Contents From the Collection:

This collection documents the World War II service of Robert G. Chapman. It consists of military documents and forms, travel vouchers, service record papers, certificates, and more, largely related to his work during the war at Cherry Point, North Carolina.

Dates: circa 1945

Travel Vouchers and Forms, 1942-1946

 File — Box: 1, Folder: 6
Scope and Contents From the Collection:

This collection documents the World War II service of Robert G. Chapman. It consists of military documents and forms, travel vouchers, service record papers, certificates, and more, largely related to his work during the war at Cherry Point, North Carolina.

Dates: 1942-1946

Service Record Papers, 1942-1953

 File — Box: 1, Folder: 7
Scope and Contents From the Collection:

This collection documents the World War II service of Robert G. Chapman. It consists of military documents and forms, travel vouchers, service record papers, certificates, and more, largely related to his work during the war at Cherry Point, North Carolina.

Dates: 1942-1953

Certificates, circa 1942-1944

 File — Box: 1, Folder: 8
Scope and Contents From the Collection:

This collection documents the World War II service of Robert G. Chapman. It consists of military documents and forms, travel vouchers, service record papers, certificates, and more, largely related to his work during the war at Cherry Point, North Carolina.

Dates: circa 1942-1944

Correspondence from Chitwood about 83rd Field Hospital, 1997 April 9

 File — Box: 1, Folder: 1
Scope and Contents From the Collection:

This collection documents the World War II service of Matt Chitwood and contains a letter, a photograph of Chitwood during his service, and a newsletter from USS Taylor. The letter, handwritten and five pages in length, was written in 1997 by Chitwood and includes some remembrances of the war and his time at the 83rd Field Hospital, particularly working with German POWs.

Dates: 1997 April 9

USS Taylor Newsletter "Taylor Maid", 1945 August 18

 File — Box: 1, Folder: 2
Scope and Contents From the Collection:

This collection documents the World War II service of Matt Chitwood and contains a letter, a photograph of Chitwood during his service, and a newsletter from USS Taylor. The letter, handwritten and five pages in length, was written in 1997 by Chitwood and includes some remembrances of the war and his time at the 83rd Field Hospital, particularly working with German POWs.

Dates: 1945 August 18

British War Relief Society Knitting Instructions, circa 1943

 File — Box: 1, Folder: 1
Scope and Contents From the Collection:

This collection is two typed pages entitled "British War Relief Society Knitting Instructions." From World War II, these instructions are for the knitting of a sleeveless pullover sweater.

Dates: circa 1943

Mary DeLozier Papers, 1943-1945

 File — Box: 1, Folder: 1
Scope and Contents From the Collection:

This collection includes two items from Mary Delozier’s service during World War II as a nurse. It contains a Christmastime program and menu from an event at Kennedy General Hospital in 1943; names of officers and nurses, such as DeLozier, are included in the program. Also in the collection is a typescript form for authorized leave dated December 1945 at Fort Bragg; several service members are listed including DeLozier.

Dates: 1943-1945

Maps and Souvenir Brochures from France, Germany, Italy, and Switzerland, circa 1945

 File — Box: 1, Folder: 8
Scope and Contents From the Collection:

This collection documents the World War II military service of James DeMartino. The collection contains personal and military correspondence, military orders, receipts, maps, and more.

Dates: circa 1945

Military Correspondence, 1943-1957

 File — Box: 1, Folder: 3
Scope and Contents From the Collection:

This collection documents the World War II military service of James DeMartino. The collection contains personal and military correspondence, military orders, receipts, maps, and more.

Dates: 1943-1957

Newsletters and Newspaper Clippings, 1944-1955

 File — Box: 1, Folder: 7
Scope and Contents From the Collection:

This collection documents the World War II military service of James DeMartino. The collection contains personal and military correspondence, military orders, receipts, maps, and more.

Dates: 1944-1955

Military Orders, 1943-1950

 File — Box: 1, Folder: 4
Scope and Contents From the Collection:

This collection documents the World War II military service of James DeMartino. The collection contains personal and military correspondence, military orders, receipts, maps, and more.

Dates: 1943-1950

Personal Correspondence, 1944-1949

 File — Box: 1, Folder: 1
Scope and Contents From the Collection:

This collection documents the World War II military service of James DeMartino. The collection contains personal and military correspondence, military orders, receipts, maps, and more.

Dates: 1944-1949

Receipts and Bills, 1947-1949

 File — Box: 1, Folder: 5
Scope and Contents From the Collection:

This collection documents the World War II military service of James DeMartino. The collection contains personal and military correspondence, military orders, receipts, maps, and more.

Dates: 1947-1949