Skip to main content Skip to search results

Showing Collections: 1 - 10 of 161

000 Accessioned material log

 Record Group
Identifier: 2014-2022
Dates: Record Keeping: This is our list of recently accessioned archival material and artifact donations. This list provides abbreviated search results until such time as each donation is processed with its own entry in more detail.

34th Infantry Division, WWII

 Collection — Box: MSS 27
Identifier: Mss 27
Dates: 1941 - 1945

125th Field Artillery Assoc collection

 Collection — Box: Assorted Collections 2
Identifier: Mss 56
Scope and Contents File includes:1/125 Serial Number Register log book, incl 1959-1967 unit roster.Stencil/spray painted 125FA crest, 8x10A Solders Guide to the United States, primitive humor publication with sketchesFederal fact sheet on military pay 1965.Motor vehicle accident report 1936Hand-written unit roster, 1959-1961Christmas card, 132nd Engineers, CANG, 1943.Visitor's Log, 598th AAA AW Bn, 1950-1956...
Dates: 1942 - 1990; Event: Donated by the 125th Field Artillery Association. Accession 91.120

135th Infantry Regimental Histories

 Collection
Identifier: Mss 9
Content Description

This collection contains regimental histories of the 135th Infantry. Collection includes monthly reports from May 1944 through September 1945, as well as a copy of “To The Last Man: The Chronicle of the 135th Infantry Regiment of Minnesota” written by Kenneth Maitland Davies. The collection is organized into two series based on type.

Series 1: Regimental History, 1944 May – 1945 September Series 2: “To The Last Man”, circa 1976

Dates: 1944 May - circa 1976

135th Infantry Reunion Photographs

 Collection
Identifier: Mss 15
Content Description

5 reunion photographs of various reunions of the 135th Infantry during the 1980s.

Dates: 1982 - 1989

164th Infantry News magazines

 Collection
Identifier: Mss 46
Scope and Contents Issues include Oct 2007May 2008Oct 2008March 2009July 2009Oct 2009March 2010July 2010Oct 2010March 2011July 2011Oct 2011March 2012July 2012March 2013March 2014July 2013Oct 2013July 2014Oct 2014March 2015July 2015Sept 2016...
Dates: 2007 - 2019; Event: Donated by Brig. Gen. Ron Hein, 2 Oct. 2022. Accession 2022.122

205 Inf/215 Coast Artillery collection

 Collection
Identifier: Mss 40
Scope and Contents Minute Book album: incl. reunion programs, news clippings, meeting notes, correspondance, etc.CCC and WWII Alaska Photos, 215 CA BN Mankato album215th CA (AA) Reunion guest register 1989-2002215th Coastal Artillery Assoc Collection foldered postcards, photos215 CA Reunion roster, undated135th Inf Regt Reunion, 24 Oct 1975 RSVPs and rosterNCOs 206th Inf 1920s and 1930s photo folderFrancis Krensk 216th CA...
Dates: 1930 - 1975

Abel, Melvin A. discharge

 Collection — Box: Assorted Collections 1
Identifier: Mss 37
Dates: 1933-04-15

Allies, Museum Newsletters

 Collection
Identifier: MMM 1
Content Description

This collection contains the newsletter that the Minnesota Military Museum has published throughout its history. The collection is arranged chronologically with new issues being added to the end of the collection as they are published.

A list of historical articles and authors has been compiled and is available upon request.

Dates: 1988 -

Anderson, Fred letters

 Collection — Box: Assorted Collections 7
Identifier: Mss 109
Scope and Contents

Approx. 20 letters. Some envelopes are empty.

Dates: 1917 - 1919; Event: Donated by Ryan Knocke on 10 March 2023. Accession 2023.025

Filter Results

Additional filters:

Subject
World War, 1939-1945 43
World War, 1914-1918 25
Minnesota. National Guard 18
Camp Ripley (Minn.) 16
United States. Army. Infantry Division, 34th. 15
∨ more
Korean War, 1950-1953 12
United States. Navy 12
Civil War, 1861-1865 -- veterans 8
Minnesota. National Guard. Field Artillery, 151st 8
Minnesota. National Guard. Infantry Regiment, 135th 8
Spanish-American War, 1898 8
Minnesota. National Guard. Infantry Division, 34th. Field Artillery, 125th. 7
World War, 1939-1945 -- United States -- Posters 7
Black-and-white photographs 6
Correspondence 6
Rosters 6
United States. Army. Infantry Division, 47th 6
United States. Army. Tank Battalion, 194th 6
Vietnam War, 1961-1975 6
Minnesota. Adjutant General's Office 5
Minnesota. National Guard. Infantry Regiment, 136th 5
Photographs 5
United States. Marine Corps 5
Camp Claiborne (La.) 4
Certificates 4
United States -- History -- Civil War, 1861-1865 4
War on Terrorism, 2001-2009 4
Fort Snelling (Minn.) 3
Medal of Honor 3
Minnesota. National Guard. Coastal Artillery, 216th 3
Minnesota. National Guard. Infantry Regiment, 205th 3
United States. Army. Infantry Battalion, 99th. 3
United States. Army. Minnesota Infantry Regiment, 13th (1898-1899) 3
United States. Army. Minnesota Infantry Regiment, 1st 3
9/11 2
Camp Cody (N.M.) 2
Camp Dodge (Iowa) 2
Chaplains 2
Fort Ripley (Minn.) 2
Geo. A. Hormel & Company Strike, Austin, Minn., 1985-1986 2
Iran (nation) 2
Iraq War, 2003-2011 2
Military education 2
Minnesota. Air National Guard. Airlift Wing, 133rd. Airlift Squadron, 109th. 2
Minnesota. National Guard. Coastal Artillery, 215th 2
Minnesota. National Guard. Coastal Artillery, 217th 2
Minnesota. National Guard. Infantry Regiment, 2nd 2
Minnesota. National Guard. Infantry Regiment, 3rd 2
Motion pictures (visual works) 2
Norwegian Exchange (NOREX) 2
POWs (Prisoners of war) 2
Panoramic photograph 2
Parades 2
Payroll 2
Pearl Harbor (Hawaii), Attack on, 1941 2
Picture postcards 2
Recruiting and enlistment 2
Scrapbooks 2
United States (nation) -- Minnesota (state) -- Blue Earth (county) -- Mankato (inhabited place) 2
United States (nation) -- Minnesota (state) -- Lyon (county) -- Tracy (inhabited place) 2
United States (nation) -- Minnesota (state) -- Washington (county) -- Stillwater (inhabited place) 2
United States -- History -- 19th Century 2
United States. Army -- History -- Punitive Expedition into Mexico, 1916 2
United States. Army Air Forces. 2
United States. Army. Corps Area, 7th 2
Ward, USS James Hardon (High-speed transport : APD16) 2
World War, 1939-1945 -- Campaigns -- Pacific Area 2
Bataan Death March, Philippines, 1942 1
Camp Haan (Calif.) 1
Camp Lakeview (Lake City, Minn.) 1
Civil war 1
Civilian Conservation Corps (U.S.) -- Minnesota 1
Color slides 1
Diaries 1
Fort Rucker (Ala.) 1
Geology -- Maps 1
Germany (nation) -- Hesse (state) -- Giessen (inhabited place) 1
Grand Army of the Republic. Department of Minnesota 1
Guidebooks 1
Herzegovina (Bosnia and Herzegovina) 1
Infantry drill and tactics 1
Iran (nation) -- Khūzestān (province) -- Khorramshahr (inhabited place) 1
Iraq (nation) 1
Iraq (nation) -- Al Başrah (governorate) -- Basra (inhabited place) 1
Machine -- tools -- Maintenance and repair 1
Machine Gun Training Center (Camp Hancock, Ga.) 1
Magazines (periodicals) 1
Marine Corps Base Quantico (Va.) 1
Military justice 1
Military supplies 1
Military weapons 1
Minnesota -- History, Military -- 19th Century 1
Minnesota. Air National Guard 1
Minnesota. National Guard. Infantry Regiment, 5th 1
Minnesota. State Guard. 1
Minnesota. State Guard. Infantry, 4th 1
Minnesota. State Guard. Regiment, 3rd. 1
National Guard Association of Minnesota 1
National Guard Association of the United States 1
Navy Cross (Medal) 1
∧ less
 
Language
English 160
Vietnamese 2
German 1
Italian 1
Korean 1
 
Names
Minnesota. Adjutant General's Office 3
125th Field Artillery Association 1
Bergen-Belsen (Concentration camp) 1
Camp Ripley Public Affairs Office 1
Jack Johnson, MAJ (Ret) 1