Skip to main content Skip to search results

Showing Collections: 281 - 290 of 335

Slettom, Edward collection

 Collection — Box: Assorted Collections 4
Identifier: Mss 097
Scope and Contents

5'x9' Nazi flag. Assumed to be in Collections Dept.

Photographs of dead bodies in Nazi's Ohrdruf Concentration Camp. Includes descriptions.

Dates: 1943 - 1945; Event: Donated by Edward Slettem. Accession 00.16

Smith, Leland collection

 Collection
Identifier: Mss 47
Scope and Contents

Leland's largest donation was approx. 4 pallets of boxed material. Approx. 30 binders of US president and foreign country news clippings were not accessioned and were forwarded to the book sale. The remaining approx. 40 binders covering Minnesota military and Middle East topics.

Dates: 1909 - 1960; Event: Donated by Leland Smith on multiple dates.

Smith, Rodney collection

 Collection
Identifier: 2024-002
Scope and Contents LIFE magazines, July 6 1942, July 2 1945. filed in LIFE collection(3) USS Ward posters. Two autograped by Richard Thill and Orville E.? Flat file D24(9) sets sheet music, mostly Marine Corps Hymn. Filed with sheet music(6) newspaper front pages. Filed with newspapers and framed materials.(2) boxes of pocket hymnals, Bibles, prayer books, Navy manuals, etc.Navy caps, (7) sweetheart pillow cases, (3) cans of emergency drinking water,...
Dates: 1942-1945; Event: Donated by Nancy Smith on 1 Nov 2023. Accession 2024.002

Smith, Stephen collection

 Collection — Box: Assorted Collections 7
Identifier: Mss 120
Scope and Contents

Wallet with ID document

(10) certificates of discharge. One for each ship travel mission

newspaper clipping

ID cards

training certificates

official correspondence

Letter from Jeanne

Approx. 40 black and white photos, 3x4 and smaller

4x6 portrait in uniform

Seaman passport

Pacific Coast Marine Firemen, Oilers, Watertenders and Wipers Association booklet

Dates: 1943 - 1946; Event: Donated by Stephen Smith on 8 June 2023. Accession 2023.046

Sorenson, Boyd collection

 Collection
Identifier: 2023.075
Scope and Contents Oversize Box 17:State of Minn appointment of Boyd W. Sorenson as 1st Lieutenant, 1949.Canadian Air Force appointment certificate for Boyd Sorenson, 1943.Framed French Legion of Honor certificate. Banker's box: photo, No 4 ITS RCAFNewspapers and clippingsCigar box of assorted US and Canadian medals.Distinguished Flying Cross, Air Medal, French Legion of Honor in boxes.VHS-...
Dates: 1940-1980; Event: Donated by Dan Mahoney on 21 July 2023. Accession 2023.075

Spitzak, Melvin collection

 Collection
Identifier: 2017.087
Content Description From members of the Mankato American Legion Post #11.Melvin Spitzak photo album "Aloha Hawaii." 64th Naval Construction Battalion. 1944. tourism, parade, nativesMelvin Spitzak photo album "US Naval Air Station Honolulu." 64th NCB. 1944. Camp Endicott RI. Camp Parks CA.Philip Hayden WW1 artifact collection.Frank Emmerich- Adrian helmet.Dr Hielscher- money belt and pouch.William Nelson- Japanese compass, artillery...
Dates: 1942-1945; Event: Donated by James Olson on 23 Sept 2017.

St. Peter Armory Records

 Collection
Identifier: Mss 7
Scope and Contents This collection comprises of the correspondence, reports, rosters, ledgers, and other records of Minnesota National Guard companies that were stationed at the St. Peter Armory during its existence these include Company K, 2nd Infantry Regiment; Company B, 5th Minnesota Infantry Regiment; Company D, 205th Infantry Regiment; and Battery B, 215th Coastal Artillery. Aside from these records, the armory also stored the enlistment records for the aforementioned units as well as other units...
Dates: 1888 - 1953

Stars and Stripes newspaper collection

 Collection
Identifier: Mss 138
Scope and Contents Box 1:WWII, W. Europe, S France, Liege, Contineltal, Germany, S. Germany, London, Pacific, Nice-MarsailleBox 2:WWII, European Theater of Operations, Jan-Aug 1944, 1945, 1946Box 3:WWII Mediterrainian Theater of Operations, 1942-1945Box 4-5:WWII, New York, Paris, LondonBox 6:WWII, Paris. 1945Box 7:WWII, AfricaBox 8:Post-WWIIBox...
Dates: 1919-1945

State service, disaster photos

 Collection
Identifier: Ph 006
Scope and Contents

Box 1:

Riot control

Strike response

Fire response

Blizzard response

Life saving training, Alaska

Tornado response

Non-Minnesota

Box 2:

Medevac

Armenian Relief

Flood response

East Grand Forks Flood, 1997

Storms and Tornadoes 1984

St Peter Flood, 1997

Holman Field St Paul flood

Dates: Event: Donated by various unknown organizations, primarily Minnesota National Guard. No accession number unless other wise noted.

Stayton, D.T. collection

 Collection
Identifier: 2022.018
Scope and Contents

Aerial photos

Paper collateral. inlc. unit rosters

Brief magazines. 1945

Correspondence.

post cards.

loose photos.

dog tags.

booklets. Think On These Things, Salvation Army, USO; Meet The Marianas; How We Escaped by Rev E. E. Shelhamer and Wife; The Voice of God Above the War, 1943.

Dates: 1941-1945; Event: Donated by Beall on 22 Jan. 2020 Accession 2022.018

Filter Results

Additional filters:

Subject
World War, 1939-1945 53
World War, 1914-1918 27
Minnesota. National Guard 19
United States. Army. Infantry Division, 34th. 19
Camp Ripley (Minn.) 17
∨ more
United States. Navy 15
Korean War, 1950-1953 13
Minnesota. National Guard. Field Artillery, 151st 11
Civil War, 1861-1865 -- veterans 9
Minnesota. National Guard. Infantry Regiment, 135th 9
Spanish-American War, 1898 9
35mm Slides (photographs) 8
Correspondence 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
Black-and-white photographs 7
Magazines (periodicals) 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. 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
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 -- 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
Iraq (nation) -- Al Başrah (governorate) -- Basra (inhabited place) 1
∧ less
 
Language
English 334
Vietnamese 2
Chinese 1
German 1
Greek, Modern (1453-) 1