Object Type: Folder
In Folder: Military
An Act Providing for the Registration of Aliens in This State, January 1917
6/26/20, 3:40 PM
Country of Origin: United States Title: Back Our Girls Over There Artist: Clarence F. Underwood, signed Date: 1918 Size: 21 x 27 13/16 inches (53.5 x 70.6 cm) Issuing Agency: United War Work Campaign, YWCA Medium: Lithograph American Poster - War Work Campaign Inscription: Back Our / Girls Over There / United War Work Campaign
5/13/19, 8:02 PM
Books for Soldiers and Sailors: Call Here, undated
6/25/20, 6:20 PM
Country of Origin: United States Title: For Every Fighter, A Woman Worker Artist: Adolph Triedler, signed Date: 1918 Size: 41 x 28 11/16 inches (104.6 x 76.1 cm) Issuing Agency: United War Work Campaign, YWCA Medium: Lithograph American Poster - War Work Campaign Inscription: For / Every / Fighter / A / Woman Worker / Care / for / her / through the YWCA / United War Work Campaign
5/13/19, 8:02 PM
Governor Chafee with WWI Veterans (50th Anniversary of WWI), September 1967
5/10/19, 4:43 PM
Memorial ceremony of the WWI dedication of the Pawtucket Post #4 (incorporated 1933), c. 1935-1940
5/10/19, 4:43 PM
Resolution Approving the Action of President Wilson in Severing Diplomatic Relations with Germany, January 1917
6/26/20, 3:56 PM
Resolution Endorsing Universal Obligatory Military and Naval Training, January 1917
6/26/20, 3:58 PM
Resolution Relative to the Display of the American Flag, January 1917
6/26/20, 4:02 PM
Robert W. Johnson World War I photographs, 1916-1919
5/6/19, 4:34 PM
Second Welcome Home Celebration, in Providence to Honor the return of Soldiers, Sailors and Marines from World War I
5/10/19, 4:43 PM
United War Work Campaign World War I posters, 1918
5/10/21, 2:27 PM
World War I Rhode Island Casualties finding aid
9/15/21, 4:01 PM
World War I Statements of Military Service, 1917-1918
4/14/20, 7:59 PM
World War I Statements of Military Service: Nurses, 1917-1918
11/19/18, 6:05 PM
World War I Yard Longs / Panoramic (Unit Photographs), 1917-1919
6/25/20, 7:01 PM