Skip to main content Skip to search results

Showing Collections: 171 - 180 of 206

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

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

State service, disaster photos

 Collection
Identifier: Ph 006
Scope and Contents

Folders titled:

Strike response

Life saving training, Alaska

Blizzard response

Fire response

Tornado response

Flood response

Non-Minnesota

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

Stevens, Roger collection

 Collection — Box: Assorted Collections 3
Identifier: Mss 069
Scope and Contents

Photos in Japan 1950s

funeral program

MN National Guard Assoc General Confernce program 1990

Mpls Tribune Picture Magazine newspaper, Nov 8 1964, MN Role in WWI

Dates: 1941 - 1989; Event: Donated by Pete Knutson on 11 Nov 2022. Accession 2022.143

Stillwater Armory Photograph Collection

 Collection — Multiple Containers
Identifier: Ph 026
Dates: 1884 - 2007

Surdyk, Gene photos

 Collection — Box: Assorted Collections 2
Identifier: Ph 012
Scope and Contents

- (3) photos including downed German glider

- (1) 10 Italian Lire note

- (13) color slides including Monte Cassino and 151st Field Artillery

Dates: 1942 - 1945; Event: Donated by Gene Surdyk in 2014. Accession 2014.086

Sylvester, Col. George collection

 Collection
Identifier: Mss 39
Scope and Contents

Photos and documents, pre-WWII, Camp Claiborne, Northern Ireland, Africa.

Dates: 1942-1954. 2016.34

Filter Results

Additional filters:

Subject
World War, 1939-1945 51
World War, 1914-1918 27
Minnesota. National Guard 19
United States. Army. Infantry Division, 34th. 18
Camp Ripley (Minn.) 16
∨ more
Korean War, 1950-1953 13
United States. Navy 12
Minnesota. National Guard. Field Artillery, 151st 10
Minnesota. National Guard. Infantry Regiment, 135th 10
Civil War, 1861-1865 -- veterans 9
Minnesota. National Guard. Infantry Division, 34th. Field Artillery, 125th. 9
Spanish-American War, 1898 9
Vietnam War, 1961-1975 8
United States. Army. Tank Battalion, 194th 7
World War, 1939-1945 -- United States -- Posters 7
Black-and-white photographs 6
Correspondence 6
Rosters 6
United States. Army. Infantry Division, 47th 6
Camp Claiborne (La.) 5
Minnesota. Adjutant General's Office 5
Minnesota. National Guard. Infantry Regiment, 136th 5
Photographs 5
United States -- History -- Civil War, 1861-1865 5
United States. Marine Corps 5
Certificates 4
Fort Snelling (Minn.) 4
United States. Army. Minnesota Infantry Regiment, 1st 4
War on Terrorism, 2001-2009 4
Medal of Honor 3
Minnesota. National Guard. Coastal Artillery, 216th 3
Minnesota. National Guard. Infantry Regiment, 205th 3
Norwegian Exchange (NOREX) 3
United States. Army Air Forces. 3
United States. Army. Infantry Battalion, 99th. 3
United States. Army. Minnesota Infantry Regiment, 13th (1898-1899) 3
9/11 2
Camp Cody (N.M.) 2
Camp Dodge (Iowa) 2
Chaplains 2
Dakota War, Minnesota, 1862 2
Fort Ripley (Minn.) 2
Geo. A. Hormel & Company Strike, Austin, Minn., 1985-1986 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, 215th 2
Minnesota. National Guard. Coastal Artillery, 217th 2
Minnesota. National Guard. Infantry Regiment, 2nd 2
Minnesota. National Guard. Infantry Regiment, 3rd 2
Motion pictures (visual works) 2
POWs (Prisoners of war) 2
Panoramic photograph 2
Parades 2
Payroll 2
Pearl Harbor (Hawaii), Attack on, 1941 2
Picture postcards 2
Recruiting and enlistment 2
Scrapbooks 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
Ward, USS James Hardon (High-speed transport : APD16) 2
World War, 1939-1945 -- Campaigns -- Pacific Area 2
Bataan Death March, Philippines, 1942 1
Camp Haan (Calif.) 1
Camp Lakeview (Lake City, Minn.) 1
Civil war 1
Civilian Conservation Corps (U.S.) -- Minnesota 1
Color slides 1
Diaries 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
Herzegovina (Bosnia and Herzegovina) 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
Magazines (periodicals) 1
Marine Corps Base Quantico (Va.) 1
Merchant marine 1
Military justice 1
Military supplies 1
Military weapons 1
Minnesota -- History, Military -- 19th Century 1
Minnesota. Air National Guard 1
Minnesota. National Guard. Infantry Regiment, 5th 1
Minnesota. State Guard. 1
Minnesota. State Guard. Infantry, 4th 1
Minnesota. State Guard. Regiment, 3rd. 1
National Guard Association of Minnesota 1
∧ less
 
Language
English 205
Vietnamese 2
Chinese 1
German 1
Greek, Modern (1453-) 1