Skip to main content Skip to search results

Showing Incoming Materials: 121 - 130 of 190

Michael Walz materials

 Incoming Materials — Box Assorted Collections 1
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
Identifier: 2017-100
Dates: 1943 July - 1946 February

Minnesota Disabled American Veterans Chapter #1

 Incoming Materials
Identifier: 2018-084
Dates: 1921 - 2004

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

Nancy Cyr Collection

 Incoming Materials
Identifier: 2020-029
Dates: 1950 - 1953

National Guard Association of Minnesota Records

 Incoming Materials
Identifier: 2016-006
Dates: 1948 - 1973

National Guard facility inspection photos

 Incoming Materials
Identifier: 2022-041
Dates: 1985 - 1990

Filter Results

Additional filters:

Subject
World War, 1939-1945 68
Certificates 29
Black-and-white photographs 25
Correspondence 25
World War, 1914-1918 23
∨ more
Clippings (information artifacts) 19
Photographs 19
Camp Ripley (Minn.) 18
United States. Army 15
United States. Navy 12
Panoramic photograph 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
Vietnam War, 1961-1975 7
Fort Snelling (Minn.) 6
Handbooks and manuals 6
United States. Army Air Forces. 6
Magazines (periodicals) 5
Minnesota. National Guard. Field Artillery, 151st 5
Minnesota. National Guard. Infantry Regiment, 3rd 5
Rosters 5
War propaganda 5
World War, 1939-1945 -- Campaigns -- Italy 5
Airplanes 4
Bataan Death March, Philippines, 1942 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 Cody (N.M.) 3
Camp Dodge (Iowa) 3
Christmas cards 3
Color photographs 3
Geology -- Maps 3
Minnesota. National Guard. Infantry Division, 34th. Field Artillery, 125th. 3
POWs (Prisoners of war) 3
Photograph albums 3
Ration books 3
Recruiting and enlistment 3
Scrapbooks 3
Technical manuals 3
United States. Army. Division, 42nd 3
United States. Army. Tank Battalion, 194th 3
United States. Navy -- Seabees 3
World War, 1939-1945 -- United States -- Posters 3
Civil War, 1861-1865 -- veterans 2
Diaries 2
Military education 2
Motion pictures (visual works) 2
Newsletters 2
Photographic prints -- 1890-1990 2
Picture postcards 2
United States. Air Force 2
United States. Army Nurse Corps 2
VHS 2
Vehicles, Military 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
Color slides 1
Disabled American Veterans 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 Division, 34th. Infantry Brigade, 68th. 1
Minnesota. National Guard. Infantry Regiment, 205th 1
Minnesota. State Guard. 1
Minutes (administrative records) 1
National Guard Association of Minnesota 1
National Guard Association of the United States 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
∧ less
 
Names
United States. Department of the Army 2
Camp Ripley Public Affairs Office 1
Hohnke, John W., Gen. 1
Laingen, Amb. Lowell Bruce 1
Lambrecht, LeRoy, 1943 - 2015 1