Skip to main content Skip to search results

Showing Incoming Materials: 111 - 120 of 180

Melvin C. Batcheler papers

 Incoming Materials — Box Melvin C. Batcheler
Identifier: 2017-001-007
Dates: 1941 - 1945

Melvin Olson Papers and photographs

 Incoming Materials
Identifier: 2018-065
Dates: 1943 - 1985

Meyer, Roy collection

 Incoming Materials — Box Assorted Collections 4: Series AC04
Identifier: 2016-029
Dates: circa 1899 - 1900, 1914 - 1918, 1954

MG Kenneth A Johnson papers

 Incoming Materials — Box Assorted Collections 1: Series AC01
Identifier: 2011-86
Dates: 1942 - 1946

Michael Walz materials

 Incoming Materials — Box Assorted Collections 1: Series AC01
Identifier: 2020-002
Dates: 1968 - 1969

Mike Chappel artwork

 Incoming Materials — Object 2017.008
Identifier: 2017-008
Dates: 2000 July 17

Military installation photos

 Incoming Materials — Box Military installation photos
Identifier: 2022-052
Dates: 1940 - 1945

Military Service of John C. Schumacher

 Incoming Materials — Box Assorted Collections 3: Series AC03
Identifier: 2017-100
Dates: 1943 July - 1946 February

Minnesota Military Academy Film Collection

 Incoming Materials — Box 175th Regiment Regional Training Institute Records
Identifier: 2015-110
Dates: 1963 - 1975

Motor Transport Corps: Overhaul Park 716

 Incoming Materials — Drawer Photograph Flat File: 1
Identifier: 2015-027
Dates: circa 1919 - 1925

Filter Results

Additional filters:

Subject
World War, 1939-1945 65
Certificates 28
Black-and-white photographs 25
Correspondence 23
World War, 1914-1918 22
∨ more
Camp Ripley (Minn.) 18
Clippings (information artifacts) 17
Photographs 16
United States. Army 15
Panoramic photograph 11
United States. Navy 11
Minnesota. National Guard 10
United States. Army. Infantry Division, 34th. 10
Minnesota. National Guard. Infantry Regiment, 135th 8
Korean War, 1950-1953 7
Postcards 7
Fort Snelling (Minn.) 6
Handbooks and manuals 6
United States. Army Air Forces. 6
Christmas cards 5
Magazines (periodicals) 5
Minnesota. National Guard. Infantry Regiment, 3rd 5
Rosters 5
Vietnam War, 1961-1975 5
War propaganda 5
World War, 1939-1945 -- Campaigns -- Italy 5
Airplanes 4
Minnesota. National Guard. Field Artillery, 151st 4
Red Cross and Red Crescent 4
Spanish-American War, 1898 4
United States. Army. Infantry Division, 47th 4
United States. Army. Women's Army Corps 4
Camp Claiborne (La.) 3
Camp Dodge (Iowa) 3
Color photographs 3
Geology -- Maps 3
Minnesota. National Guard. Infantry Division, 34th. Field Artillery, 125th. 3
Ration books 3
Recruiting and enlistment 3
Scrapbooks 3
Technical manuals 3
World War, 1939-1945 -- United States -- Posters 3
35mm Slides (photographs) 2
Bataan Death March, Philippines, 1942 2
Camp Cody (N.M.) 2
Civil War, 1861-1865 -- veterans 2
Diaries 2
Military education 2
POWs (Prisoners of war) 2
Photograph albums 2
Photographic prints -- 1890-1990 2
Picture postcards 2
United States. Air Force 2
United States. Army Nurse Corps 2
United States. Army. Division, 42nd 2
United States. Army. Tank Battalion, 194th 2
United States. Navy -- Seabees 2
VHS 2
Vehicles, Military 2
Videotapes, open reel 2
War on Terrorism, 2001-2009 2
World War, 1939-1945 -- United States -- Periodicals 2
Artillery 1
Audiotapes 1
Belleau Wood (Aircraft carrier) 1
Camp Haan (Calif.) 1
Camp Kohler (Calif.) 1
Camp Lakeview (Lake City, Minn.) 1
Camp Logan (Tex.) 1
Camp Stuart (Va.) 1
Chanute Air Force Base (Ill.) 1
Chaplains 1
Civilian Conservation Corps (U.S.) -- Minnesota 1
Food stamps 1
Fort Ripley (Minn.) 1
Fort Rucker (Ala.) 1
Grand Army of the Republic. Department of Minnesota 1
Guidebooks 1
Iraq War, 2003-2011 1
Luxembourg 1
Mexico -- History -- Revolution, 1910-1920 1
Military supplies 1
Military weapons 1
Minnesota. Air National Guard 1
Minnesota. National Guard. Coastal Artillery, 215th 1
Minnesota. National Guard. Field Artillery, 9th. Battery, C. 1
Minnesota. National Guard. Infantry Regiment, 205th 1
Minnesota. State Guard. 1
National Guard Association of Minnesota 1
National Guard Association of the United States 1
Newsletters 1
Oral Histories (document genres) 1
Pearl Harbor (Hawaii), Attack on, 1941 1
Radio programs 1
Receipts (financial records) 1
School yearbooks 1
Silver Star 1
Soldier 1
Tickets stubs 1
United Nations Command. Military Armistice Commission 1
∧ less
 
Names
Hohnke, Gen. John W. (1940-2010) 1
Laingen, Amb. Lowell Bruce 1
Lambrecht, LeRoy, 1943 - 2015 1
Nathe, Anthony "Tony" R. 1
Walden, Major General (Ret.) Ed 1