Skip to main content Skip to search results

Showing Collections: 281 - 290 of 352

Schmidt, John collection

 Collection
Identifier: 2004.92
Scope and Contents Correspondence.Personnel documents: honorable discharge, Iron-on unit graphicsHeld In The Heartland: German POWs in the Midwest 1943-46 bookletPhotocopy of MN Historical Society microfilm: Selected documents on prisoner-of-war camps in Minnesota.Photos, approx. 200.Eagle hat badge?manicure tools in leather case.Koprean compas tool kit.This is the Ship I Sailed On, US Naval Ship Marine...
Dates: 1940-1950; Event: Donated by Joel Schmidt on 17 Aug 2004. Accession 2004.92

Schmolke, Cecelia collection

 Collection
Identifier: 2024.053
Scope and Contents

Stuffed toy kangaroo

Toy koala puppet (made in 2000s)

News photos of Cecelia

Boomerang, in Collections Dept.

Diary

Newspapers.

Obituary

Flight manifst with names of KIAs on airplane

Medical Dept ID booklet.

8x10 photos.

Newspaper printing block portrait of Cecelia.

Obituary article.

War Department Missing Crew Report.

Overseas Memoirs scrapbook.

Dates: 1942-1945; Event: Donated by Cecelia's brother Francis Schmolke on 2 July 2024. Accession 2024.053

Schoenecker, Jerome collection

 Collection
Identifier: 2020.017
Scope and Contents

Certificates

Glider Pilots Log Book

Flight records

Training class roster.

Loose photos.

CD.

Army Song Book and Browning Machine gun manual (TM 9-225) filed seperately in Manual Collection.

Dates: 1942-1945; Event: Donated by Jerry and Janet Schoenecker on 1 July 2020. Accession 2020.017

Schroeder, John papers

 Collection — Box: Assorted Collections 7
Identifier: Mss 114
Scope and Contents

Letters from Schroeder, Wilsie, and Dack.

Biographical info on each.

Dates: 1917 - 1918; Event: Donated by June Hanson on June 2019. Accession 2023.030

Schuberd, Alice collection

 Collection
Identifier: 2025.047
Scope and Contents Loose photos. incl. Brig Gen Cheeseman, Col Eckman, Viring (NCO), USPFO office interiors, Rossberg Hall, 47ID Band, Maj Gen Sieben, Post HQ bldg. etcGreeting cards from retirement.Newspaper clippings.Muzzle Blast newsletter, Camp Ripley. July 23, 1943. Incl 1224, 1225, 1226, 1228 MP Co article.Print collateral. incl funeral programs for Robert Ordemann, Leonna Ries, Ellard Walsh, William Sabrowsky, Frank Startz, Robert Ordemann. Bridgette Anne...
Dates: 1952-1982; Event: Donated by Alice Schubert on 9 May 2025. Accession 2025.047

Scrapbook and photo album collection

 Collection
Identifier: Ph 010
Dates: 1917 - 2010

Sellner, George collection

 Collection
Identifier: 2015.114
Scope and Contents

Orders.

training certificates.

Training punch cards.

DA Form 66.

War ration books.

Medical records.

Retirement records.

War Information Bulletin, Fort Benning GA. 1945.

Photos.

All American (82nd Airborne Division) booklet. Filed seperately in Manuals Collection.

Dates: 1941-1965; Event: Donated by Chris Sellner in 2015. Accession 2015.114

Senior leader photos

 Collection
Identifier: Ph 005
Scope and Contents Folders titled: Unknown folder.35mm slides: Grant, MG Walker, Lundberg, Moeglein, Kreger, Miller, Waldon, OBrien, MG unidentified, Cheeseman, Meixner, Meyer, Hoeneke, OMalley, Forslund, Jacobsen, Cook, unidentified priest, unidentified STARC SGM, unidentifed, unidentified aviator warrant?, Bettenburg. Non-Minnesota personnel incl.: George Marshall, Charles Chase, Clyde Eddelman, William Yarborough, Charles Rich, Eugene Vidal, James Collins, John Williams,...
Dates: Event: Donated by various organizations and individuals. Unaccessioned unless individually marked.

Separated Sensitive Materials

 Collection
Identifier: Mss 137
Scope and Contents Box 1:MSS 6 Mankato Armory Records 1919-2001, 1-135th Inf Regt. correspondence/Awards and Trophies, 1974-1987MSS 6 Mankato Armory Records 1919-2001, 1-135th Inf Regt. correspondence/Awards and Trophies, 1970-1975MSS 6 Mankato Armory Records 1919-2001, 1-135th Inf Regt. roster of personnel, 1978-1979MSS 6 Mankato Armory Records 1919-2001, 2-135th Inf Regt. Hormel Strike/Additional Training Assembly Authorization, 1986 JanuaryMSS 6...
Dates: 1919-2001; Event: Initial collection data entry to ArchivesSpace on Dec 6, 2024.

Shadeg, Thomas papers

 Collection — Box: Assorted Collections 1
Identifier: Mss 33
Dates: 1955 - 1975

Filter Results

Additional filters:

Subject
World War, 1939-1945 56
World War, 1914-1918 27
Minnesota. National Guard 19
United States. Army. Infantry Division, 34th. 19
Camp Ripley (Minn.) 18
∨ more
United States. Navy 15
Korean War, 1950-1953 13
Minnesota. National Guard. Field Artillery, 151st 11
Civil War, 1861-1865 -- veterans 10
Minnesota. National Guard. Infantry Regiment, 135th 9
Spanish-American War, 1898 9
35mm Slides (photographs) 8
Black-and-white photographs 8
Correspondence 8
Magazines (periodicals) 8
Minnesota. National Guard. Infantry Division, 34th. Field Artillery, 125th. 8
Photographs 8
United States. Army. Infantry Division, 47th 8
United States. Army. Tank Battalion, 194th 8
Vietnam War, 1961-1975 8
American Legion 7
World War, 1939-1945 -- United States -- Posters 7
Rosters 6
United States. Army. Infantry Battalion, 99th. 6
Camp Claiborne (La.) 5
Certificates 5
Diaries 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
Minnesota. Adjutant General's Office 4
Minnesota. National Guard. Coastal Artillery, 215th 4
Minnesota. National Guard. Coastal Artillery, 216th 4
Norwegian Exchange (NOREX) 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, 217th 3
Minnesota. National Guard. Infantry Regiment, 205th 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. 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
Technical manuals 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. Division, 42nd 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 -- Italy 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
Clippings (information artifacts) 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
Handbooks and manuals 1
Infantry drill and tactics 1
Iran (nation) -- Khūzestān (province) -- Khorramshahr (inhabited place) 1
Iraq (nation) 1
∧ less
 
Language
English 351
Vietnamese 2
Chinese 1
German 1
Greek, Modern (1453-) 1