Skip to main content Skip to search results

Showing Collections: 61 - 70 of 222

Dey, Gordon papers

 Collection — Box: Assorted Collections 4
Identifier: Mss 088
Scope and Contents

Translated journal of Japanese doctor 12-29 June 1943 during battle. Japanese newspapers in ENglish and Japanese. Correspondance regarding search for family.

Dates: 1929 - 1941; Event: Donated by Gordon J. Dey on 17 June 1998. Accession 2023.002

Doerr, Maj. Gen. Lyle papers

 Collection — Multiple Containers
Identifier: Mss 29
Dates: 1950 - 2000

Dolphin, Dennis collection

 Collection
Identifier: Mss 089
Scope and Contents

Large school certificate binder, F-4 Fighter Weapons School

Folder of photos, articles

Folder of stickers mounted on typing paper, aircraft, weapons systems, units

Folder of aircraft prints and photos

Dates: 1977 - 1988; Event: Donated by Mary Dolphin. Accession 2017.007

Douglass, Robert M., scrapbooks

 Collection
Identifier: Mss 23
Content Description

This collection consists of three photograph albums and scrap books which contain photographs and newspaper clippings assembled by Robert M. Douglass during his time during his military service. The majority of the photographs in the album were taken during the North Africa, Italy, Southern France, and Germany campaigns during World War II.

Dates: 1917, 1941 - 1945

Dowling, Edward papers

 Collection — Box: Assorted Collections 7
Identifier: Mss 113
Scope and Contents

Diary

hand-written transcript

death certificate

biographical information

Dates: 1864-06-21 - 1865-05-25; Event: Donated by the family of Donna Mae Gill Harvey on 4 Oct 2018. Accession 2023.029

Ebensteiner, John and Jake photographs

 Collection
Identifier: Mss 10
Content Description

These are photographs taken and collected by Jake and John Ebensteiner while they served in the United States Army during World War One.

Dates: 1917 - 1919

Egerman, Virgil, papers

 Collection
Identifier: Mss 3
Scope and Contents This collection documents the activities of Virgil Egerman who served in the 136th Infantry Regiment from 1950 to 1972 and the Army Reserves from 1972 to 1978. The contents of this collection include the rosters of the 136th Infantry Regiment, a scrapbook assembled by Virgil, and letters, mailing list, and guest books regarding reunions. This collection also contains a small group of photographs and slides from the 1950s. The collection is divided into 6 series: Series 1: 136th Infantry...
Dates: 1947 - 2006

Eller, Laverne papers

 Collection — Box: Assorted Collections 4
Identifier: Mss 080
Scope and Contents

Map of Camp Drake, Japan

Leave pass card

5 Military Payment Certificate bank notes

Dates: 1958; Event: Donated by Lucile Swelin in 1994. Accession 1994.1

Erickson, Carl papers and photographs

 Collection
Identifier: Mss 60
Content Description Photographs, documents, and pamphlets relating to the service of Carl Erickson in the 194th Tank Battalion. Also includes information relating to Carl Erickson's service as a JAG officer.1 Photograph Framed panoramic photo of the 194th Tank Battalion at Camp Ripley 4/18/1947Box 1: 1 Document Donation Gift Form 2016 2 Photograph Framed panoramic photo of 194th Tank Battalion officers at Camp Ripley (name and rank list included) 4/18/1947 ...
Dates: 1940 - 1989

Erickson, George collection

 Collection — Box: Assorted Collections 7
Identifier: Mss 106
Scope and Contents

- biography

- promotion certificates

- Webster vest pocket dictionary

- notebook

- leave passes

- postcards

- portrait

- souvenier card with embroidered "1919 Souuvenier de France"

Dates: 1918 - 1933; Event: Donated by Beth Erickson in 2016. Accession 2016.053

Filter Results

Additional filters:

Subject
World War, 1939-1945 51
World War, 1914-1918 27
Minnesota. National Guard 19
United States. Army. Infantry Division, 34th. 18
Camp Ripley (Minn.) 16
∨ more
Korean War, 1950-1953 13
United States. Navy 12
Minnesota. National Guard. Field Artillery, 151st 10
Minnesota. National Guard. Infantry Regiment, 135th 10
Civil War, 1861-1865 -- veterans 9
Minnesota. National Guard. Infantry Division, 34th. Field Artillery, 125th. 9
Spanish-American War, 1898 9
Vietnam War, 1961-1975 8
United States. Army. Infantry Division, 47th 7
United States. Army. Tank Battalion, 194th 7
World War, 1939-1945 -- United States -- Posters 7
Black-and-white photographs 6
Correspondence 6
Rosters 6
Camp Claiborne (La.) 5
Minnesota. Adjutant General's Office 5
Minnesota. National Guard. Infantry Regiment, 136th 5
Photographs 5
United States -- History -- Civil War, 1861-1865 5
United States. Marine Corps 5
Certificates 4
Fort Snelling (Minn.) 4
United States. Army. Minnesota Infantry Regiment, 1st 4
War on Terrorism, 2001-2009 4
Medal of Honor 3
Minnesota. National Guard. Coastal Artillery, 216th 3
Minnesota. National Guard. Infantry Regiment, 205th 3
Norwegian Exchange (NOREX) 3
United States. Army Air Forces. 3
United States. Army. Infantry Battalion, 99th. 3
United States. Army. Minnesota Infantry Regiment, 13th (1898-1899) 3
9/11 2
Camp Cody (N.M.) 2
Camp Dodge (Iowa) 2
Chaplains 2
Dakota War, Minnesota, 1862 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
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. 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
Merchant marine 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
∧ less
 
Language
English 221
Vietnamese 2
Chinese 1
German 1
Greek, Modern (1453-) 1