Skip to main content Skip to search results

Showing Collections: 1 - 10 of 27

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

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

Assorted Collections 9

 Collection — Box: Assorted Collections 9
Identifier: Mss 101-9
Scope and Contents Rofidal, Kevin. US Coast Guard. 2000s. magazine articles. National Law Enforcement Memorial 2010. I-35 bridge collapse response. 2009.60Rossberg, COL Raymond A. spiral bound album of documents. 1950s. framed photos. documents. photos. medals. Donated by daughter Susan Rossberg DeSimoneMarshick, Alan J., Vietnam and Camp Ripley photos, 2015.70Pennebaker, Lt Gary colleciton. orders, documents, Indochina map, 5th Special Forces Group roster 1970, Special...
Dates: Collections added 2023 June 26 - July 25

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

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

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

Company D, 1st Infantry Regiment records

 Collection
Identifier: Mss 8
Content Description This collection includes the records of Company D, First Minnesota Infantry, which was based in St. Paul, Minnesota. containing orders, reports, payroll, programs, ledgers, booklets, and annual records of attendance for the Company D, 1st Minnesota Infantry Regiment. It also includes the ledgers of the St. Paul Armory Association.The collection is organized into 17 series based on record type. Series 1: Annual Record of Attendance,...
Dates: 1887 - 1916

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

Gen. William G. Kreger papers

 Collection
Identifier: 77-85-16
Content Description Box 1: Manuals. Includes accession #88.1MMVM Historical Property Catalog cards for 77 and 88 series recordsMMVM hand written map inventory 83.21.1 A Soldier's Guide, Saudia Arabia(2) US Marine Corps Score Book, ca. 1906Infantry Drill Regulations, US Army, 1904Law for the Soldier, Leslie Childs, 1917The Nazi State by William Ebenstein, 1943.Empire in the Changing World by WK Hancock, 1943....
Dates: 1862 - 1960

Filtered By

  • Subject: World War, 1914-1918 X

Filter Results

Additional filters:

Subject
World War, 1939-1945 9
Spanish-American War, 1898 5
United States. Army. Infantry Division, 34th. 5
Minnesota. National Guard 4
Minnesota. National Guard. Infantry Regiment, 135th 4
∨ more
Camp Ripley (Minn.) 3
Correspondence 3
Rosters 3
United States -- History -- Civil War, 1861-1865 3
United States. Army. Minnesota Infantry Regiment, 1st 3
Black-and-white photographs 2
Korean War, 1950-1953 2
Minnesota. National Guard. Coastal Artillery, 215th 2
Minnesota. National Guard. Infantry Division, 34th. Field Artillery, 125th. 2
Minnesota. National Guard. Infantry Regiment, 2nd 2
Photographs 2
Recruiting and enlistment 2
United States. Army -- History -- Punitive Expedition into Mexico, 1916 2
World War, 1939-1945 -- United States -- Posters 2
Camp Claiborne (La.) 1
Camp Cody (N.M.) 1
Camp Dodge (Iowa) 1
Chaplains 1
Dakota War, Minnesota, 1862 1
Diaries 1
Geo. A. Hormel & Company Strike, Austin, Minn., 1985-1986 1
Infantry drill and tactics 1
Machine Gun Training Center (Camp Hancock, Ga.) 1
Minnesota. Adjutant General's Office 1
Minnesota. National Guard. Coastal Artillery, 216th 1
Minnesota. National Guard. Coastal Artillery, 217th 1
Minnesota. National Guard. Field Artillery, 151st 1
Minnesota. National Guard. Infantry Regiment, 136th 1
Minnesota. National Guard. Infantry Regiment, 205th 1
Minnesota. National Guard. Infantry Regiment, 3rd 1
Minnesota. National Guard. Infantry Regiment, 5th 1
Minnesota. State Guard. 1
Motion pictures (visual works) 1
National Guard Association of Minnesota 1
National Guard Association of the United States 1
Panoramic photograph 1
Parades 1
Payroll 1
Picture postcards 1
United States (nation) -- Minnesota (state) -- Blue Earth (county) -- Mankato (inhabited place) 1
United States (nation) -- Minnesota (state) -- Ramsey (county) -- Saint Paul (inhabited place) 1
United States -- History -- 19th Century 1
United States. Army 1
United States. Army. Corps Area, 7th 1
United States. Army. Division, 42nd 1
United States. Army. Minnesota Infantry Regiment, 13th (1898-1899) 1
United States. Army. Tank Battalion, 194th 1
Vietnam War, 1961-1975 1
∧ less
 
Names
Minnesota. Adjutant General's Office 2
Kreger, Gen. William G. 1
Sieben, James J. 1