Skip to main content Skip to search results

Showing Incoming Materials: 91 - 100 of 192

Jim Espelien Papers

 Incoming Materials — Box Jim Espelien Papers 2018.063, Folder: 2018.063
Identifier: 2018-063
Dates: 1943

Jim Mulrooney papers

 Incoming Materials — Box Mulrooney, James Collection
Identifier: 2022-054
Dates: 1944 - 1945

John A. Johnson Papers

 Incoming Materials — Box Assorted Collections 3
Identifier: 2017-107
Dates: 1944 November 23

John B. York Papers

 Incoming Materials — Box Assorted Collections 1
Identifier: 2017-112
Dates: 1942 - 1956

John D. King papers

 Incoming Materials
Identifier: 2005-090
Dates: 1940 - 1942

John W. Hohckne

 Incoming Materials
Identifier: 2022-082
Dates: 1950 - 1979

Joseph S. Nowak Papers

 Incoming Materials — Folder Joseph S. Nowalk Papers (Acc: 2013.034.001)
Identifier: 2013-034
Dates: circa 1917 - 1941

Journals of Gen. William G. Kreger

 Incoming Materials
Identifier: 2007-104
Dates: 1944 May - 1945 September

Katie Carlson Collection

 Incoming Materials
Identifier: 1988-098
Dates: 1888 - 1916

Keith Voller Collection

 Incoming Materials — Box Kieth Voller Collection (acc 2016.037)
Identifier: 2016-037
Dates: 1982 - 2009

Filter Results

Additional filters:

Subject
World War, 1939-1945 70
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
Korean War, 1950-1953 8
Minnesota. National Guard. Infantry Regiment, 135th 8
Vietnam War, 1961-1975 8
Postcards 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
Spanish-American War, 1898 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
United States. Army. Infantry Division, 47th 4
United States. Army. Tank Battalion, 194th 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
Civil War, 1861-1865 -- veterans 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. Navy -- Seabees 3
World War, 1939-1945 -- United States -- Posters 3
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