Skip to main content Skip to search results

Showing Incoming Materials: 81 - 90 of 192

Henry F. Kohman Papers and photograph

 Incoming Materials — Box Henry Kohman Papers (2018.044), Box: Henry Kohman Papers and photograph (2018.044)
Identifier: 2018-044
Dates: 1918 - 1919

Herbert B. Stone Papers and photographs

 Incoming Materials — Box Herb B. Stone Collection
Identifier: 1994-003
Dates: 1917 - 1981

Herman D. Belter Papers and photographs

 Incoming Materials
Identifier: 2019-011
Dates: 1918 - 1960

Howard R. Liuerance Papers

 Incoming Materials — Box Assorted Collections 3
Identifier: 2017-111
Dates: 1943 - 1984

Irvin B. Anderson Papers and photographs

 Incoming Materials — Box Irvin B. Anderson Papers and photographs (acc: 2017.011)
Identifier: 2017-011
Dates: 1943 - 1946

James Bennett Papers

 Incoming Materials
Identifier: 2015-065
Dates: 1942 - 1997

James O'Brien Papers

 Incoming Materials
Identifier: 2014-033
Dates: 1930 - 2002

Jeanne Wadhams Papers and photographs

 Incoming Materials
Identifier: 2006-126
Dates: 1978 - 1996

Jerome Voller

 Incoming Materials — Multiple Containers
Identifier: 2006-150
Dates: 1955 - 1959

Jerome Winkler papers

 Incoming Materials — Box 1
Identifier: 1991-078
Dates: 1922 - 1949

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