Skip to main content Skip to search results

Showing Collections: 141 - 150 of 302

Larson, Jim collection

 Collection
Identifier: 2024.058
Scope and Contents Many letters to Jim overseas and Irene at home.Framed 8x10 group photo.Zumbrota high school materials8th AF News magazine, May 1992Dog tagsWedding group photo, Ursala Maisel and Sgt Lorries Ugland USMC, 1944.Photo of couple, possibly James and Irene.8x10 photos of James in dress uniform and pilot jacket and hat2 photo albumsThe Plane Wrangler, Class of 44F yearbook....
Dates: 1941-1945; Event: Donated by Mary Dalbotten on 8 July 2024. Accession 2024.058

Leach, George collection

 Collection
Identifier: 2022.066
Scope and Contents

5 newspaper scrapbooks.

The Personal history of George E Leach manuscript. 197 pages.

Le Livre Du Grade D'Artillerie, 1917 book owned by Leach

Newspaper clippings referring to George E. Leach, Mayor of Mpls. (2) albums collected by Congressman Collins of Mississippi in 1937. 2022.066. 3 additional scrapbooks and loose pages.

Dates: 1905-1941; Event: Donated by various donors. Accession 2022.066

Lebens, Paul collection

 Collection
Identifier: 2022.037
Scope and Contents

Certificates of Merit.

Belgian Croix De Guerre letter and medal

Leave in Switzerland docs

French and Japanese bank notes.

Dog tags and misc medals.

Garrison cap.

Dates: 1942-1945; Event: Donated by Judy Larson on 21 June 2021. Accession 2022.037

LeBlanc, John collection

 Collection
Identifier: 2018.058
Scope and Contents

Prayer books, communion cards, hospital corps certificate, personal effects inventory, newspapers and clippings, sea bog layout diagram, consent of parents to elist document, first aid booklet, Christmas dinner program, v-mail, plasma instructions, photos.

Article: Little Falls Brothers Remembered for Heroism, Robert C. and John L. LeBlanc

Dates: 1942-1945; Event: Donated by Dick and Debbie Raveling on 17 Aug 2018. Accession 2018.058

Lewin, Tom collection

 Collection — Box: Assorted Collections 2
Identifier: Mss 54
Scope and Contents

English cigarette card album RAF Badges.

English cigarette card album National Flags and Arms.

Ministry of Food Ration Book 1944-45.

Dates: 1940 - 1945; Event: Donated by Tom Lewin on 9 Oct 2010. Accession 2010.80

Lindbergh, Charles A. collection

 Collection
Identifier: Ph 028
Scope and Contents

One 8x10 print, sketch of Lindbergh and Statue of Liberty, Mpls Tribune 1927.

4x5" photo negatives. Lindbergh at Camp Ripley 1939.

Photo prints.

Framed poster "You Belong"

Dates: 1939-1974; Event: Collection created 2024, April 10.

Lindeman, Stuart collection

 Collection
Identifier: 2024.071
Scope and Contents "Office of War Information" news releases, Minneapolis office, ca. 1943Disabled American Veterans Semi-Monthy newspapers, 1946Paper ephemera incl.: The Kaiser's Untimatum poem postcard, USA Debarkation Hospital No 1 Ellis Island NY Instructions for PatientsJewish Welfare Board, Boston, song sheetThe Reclaimer hospital newsletters. May 8, May 17. Mass/NY. ca. WW1170th MP Co, Ft Lewis, challenge coinCount Basie Christmas...
Dates: 1941 - 1980; Event: Donation found in collection. Processed 22 July 2024. Accession 2024.071

Long, Frank papers

 Collection — Box: Assorted Collections 1
Identifier: Mss 31
Dates: 1957 - 1967

Lowrey, R.W. collection

 Collection
Identifier: 2025.021
Scope and Contents Correspondence, 1943-44. incl. F Co. 3rd Regt MN State Guard Christmas roster. Fairmont and Worthington MN.Certificates for enlistment, 1942.The Fist Seperate battalion newsletter. April 19 1943.Report of test Mobilization, 1943.Defense Against Mechanized Units report, 1936.Anti-aircraft Defense by Infantry report, 1934.Report to the Minnesota State Legislature, 1942.Chemical Warefare Service Bulletin, Jan 1...
Dates: 1935-1962; Event: Donor unknown. Prior to 2022. Accession 2025.021

Lowry, Raymond W., papers

 Collection
Identifier: Mss 12
Content Description

This collection contains the correspondence, reports, photographs, and booklets of Colonel R. W. Lowry while he served with in the Minnesota National Guard and State Guard.

Dates: 1934 - 1962

Filter Results

Additional filters:

Subject
World War, 1939-1945 53
World War, 1914-1918 26
Minnesota. National Guard 19
United States. Army. Infantry Division, 34th. 18
Camp Ripley (Minn.) 17
∨ more
United States. Navy 15
Korean War, 1950-1953 13
Minnesota. National Guard. Field Artillery, 151st 10
Civil War, 1861-1865 -- veterans 9
Minnesota. National Guard. Infantry Regiment, 135th 9
Spanish-American War, 1898 9
35mm Slides (photographs) 8
Minnesota. National Guard. Infantry Division, 34th. Field Artillery, 125th. 8
Photographs 8
United States. Army. Tank Battalion, 194th 8
Vietnam War, 1961-1975 8
American Legion 7
Black-and-white photographs 7
Correspondence 7
United States. Army. Infantry Division, 47th 7
World War, 1939-1945 -- United States -- Posters 7
Magazines (periodicals) 6
Rosters 6
Camp Claiborne (La.) 5
Certificates 5
Diaries 5
Minnesota. Adjutant General's Office 5
Minnesota. National Guard. Infantry Regiment, 136th 5
United States -- History -- Civil War, 1861-1865 5
United States. Marine Corps 5
Fort Snelling (Minn.) 4
Geo. A. Hormel & Company Strike, Austin, Minn., 1985-1986 4
United States. Army. Infantry Battalion, 99th. 4
United States. Army. Minnesota Infantry Regiment, 1st 4
War on Terrorism, 2001-2009 4
Bataan Death March, Philippines, 1942 3
Camp Cody (N.M.) 3
Christmas cards 3
Medal of Honor 3
Minnesota. National Guard. Coastal Artillery, 215th 3
Minnesota. National Guard. Coastal Artillery, 216th 3
Minnesota. National Guard. Infantry Regiment, 205th 3
Norwegian Exchange (NOREX) 3
POWs (Prisoners of war) 3
Scrapbooks 3
United States. Army Air Forces. 3
United States. Army. Minnesota Infantry Regiment, 13th (1898-1899) 3
United States. Navy -- Seabees 3
9/11 2
Camp Dodge (Iowa) 2
Camp Lakeview (Lake City, Minn.) 2
Chaplains 2
Dakota War, Minnesota, 1862 2
Disabled American Veterans 2
Files (digital files) 2
Fort Ripley (Minn.) 2
Herzegovina (Bosnia and Herzegovina) 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, 217th 2
Minnesota. National Guard. Infantry Regiment, 2nd 2
Minnesota. National Guard. Infantry Regiment, 3rd 2
Newsletters 2
Panoramic photograph 2
Parades 2
Payroll 2
Pearl Harbor (Hawaii), Attack on, 1941 2
Photograph albums 2
Picture postcards 2
Recruiting and enlistment 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
United States. Army. Infantry Regiment, 136th 2
Videotapes, open reel 2
Ward, USS James Hardon (High-speed transport : APD16) 2
World War, 1939-1945 -- Campaigns -- Pacific Area 2
Audiotapes 1
Camp Haan (Calif.) 1
Carte-de-visite (CDV) photographs 1
Civilian Conservation Corps (U.S.) -- Minnesota 1
Color slides 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
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
Marine Corps Base Quantico (Va.) 1
Merchant marine 1
∧ less
 
Language
English 301
Vietnamese 2
Chinese 1
German 1
Greek, Modern (1453-) 1