Skip to main content Skip to search results

Showing Collections: 21 - 30 of 151

Berglund, Ernie collection

 Collection — Box: Assorted Collections 4
Identifier: Mss 075
Scope and Contents

Folder contains:

(1) Army Navy diary ca. 1918 79.10.15

Accession cards for other items, location unknown:

- Long pictures, assorted in roll 79.10.16

- Black and white photos 79.10.17

- Dog tags with chain 79.10.18

- Leather belt, Boys Light Brigade buckle 79.10.13

- Red Cross bag 79.10.13

Dates: 1917 - 1919; Event: Donated by Lillian Wright on 31 May 1979. Accession 79.10

Boring, Ross and Dixie collection

 Collection — Box: Assorted Collections 2
Identifier: Mss 52
Scope and Contents

"Interim Report on Collection of Evidence at Belsen-Bergen Camp" is an approx. 23-page photocipied report. 2 copies. Original by Capt. H.G. Sherrin, Mil Gov Legal Officer. Dated 27 April, 1945. Includes transcriptions of interviews with Jewish former prisoners.

Donation also included Stars and Stripes newspapers and WWII Yank magazines.

Dates: Report completed 27 April 1945. Start date unknown.; Event: Donated by Ross and DIxie Boring on 11 Oct 2019. Accession 2022.152

Bramwell, George papers

 Item
Identifier: Mss 19
Content Description

Includes an alarm list of Co. I, 4th Infantry, Minnesota State Guard at Minneapolis, MN on 1943 August 12.

Dates: 1943 August 12

Brickiveg, Bernard papers

 Collection — Box: Assorted Collections 4
Identifier: Mss 077
Scope and Contents

(2) service discharge documents

Dates: 1921 - 1922; Event: Donor unknown. Accession 1993.31

Budzinski, Leon papers

 Collection
Identifier: Mss 21
Content Description

Collection contains a single folder containing the induction and speration forms for Leon Budzinski. The forms are arranged chronologically.

Dates: 1942 - 1945

Busch, Jeffrey papers

 Collection
Identifier: Mss 18
Scope and Contents

This collection consists of one folder containing a booklet by the Fleet Marine Force, Pacific on "Understanding the Military Justice System" as well as the Candidate Regulations for the Marine Corps Officer Candidates School.

Dates: 1966; 1972

Calder, Bill collection

 Collection — Box: Assorted Collections 4
Identifier: Ph 024
Scope and Contents

- 109 photos

- Welcome to Vietnam brochure

- soldier cartoons

- "Vietnam Conflict Map" WCCO 4 news

Dates: 1965 - 1975; Event: Donated by Clifford Johnson on 11 July 2022. Accession 2022.087

Cheney, Elaine collection

 Collection — Box: Assorted Collections 2
Identifier: Mss 55
Scope and Contents

Folder conatins:

- Fruth discharge document, 1919.

- 2 additional documents

- Camp San Luis Obispo Shot 'n Shell newspaper, Aug 4 1943.

- WWI sourvenier photo postcards and photos

- (4) "large photos" possibly filed with framed photos

Dates: 1917 - 1945; Event: Donated by Elaine Cheney on 12 June 2018. Accession 2018.038

Christensen, Stan collection

 Collection — Box: Assorted Collections 2
Identifier: Mss 53
Scope and Contents

Folder contains:

Leather correspondence folder

photo negatives

news clipping, Sgt Gotthard L. Lagerstedt, KIA

letters to Benson

Address book

souvenier WWI photo cards

Donor form lists a set of Ace of Spades cards. Location unknown.

Dates: 1917 - 1945; Event: Donated by Stan Christensen in 2016. Accession 2022.154

Clark, Michael collection

 Collection — Box: Assorted Collections 4
Identifier: Mss 086
Scope and Contents

Laminated Purple Heart certificate

Items donated to Collections dept: bayonet, jacket with 9th Division patch

Dates: 1968 - 1969; Event: Donated by Michael Clark in 1991. Accession 91.74

Filter Results

Additional filters:

Subject
World War, 1939-1945 42
World War, 1914-1918 23
Minnesota. National Guard 17
Camp Ripley (Minn.) 15
United States. Army. Infantry Division, 34th. 15
∨ more
Korean War, 1950-1953 12
United States. Navy 10
Minnesota. National Guard. Field Artillery, 151st 8
Minnesota. National Guard. Infantry Regiment, 135th 8
Spanish-American War, 1898 8
Civil War, 1861-1865 -- veterans 7
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
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
Newsletters 1
∧ less
 
Language
English 150
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