United States. Coast Guard
Subject
Subject Source: Library Of Congress Name Authority File
Scope Note: Variants:
CG;
Coast Guard (U.S.);
Ḥaras al-Sawāḥil al-Amrīkī;
U.S. Coast Guard;
United States. Department of Homeland Security. Coast Guard;
United States. Department of the Navy. Coast Guard;
United States. Department of the Treasury. Coast Guard;
United States. Department of Transportation. Coast Guard;
United States. Navy Department. Coast Guard;
USCGThe following is a partial list of results that have been manually identified by the Archivist as relevant. The user is encouraged to utilize the search function to identify additional relevant records.
Found in 9 Collections and/or Records:
Caswell family Papers and photographs
Incoming Materials — Box Caswell Family Papers
Identifier: 2017-032
Halstead, Harry Myers collection
Collection
Identifier: 2022.062
Scope and Contents
Personnel and personal documents including CCC Discharge, funeral program, portrait photo, USCG Discharge, Merchant Marine certificate of service, Alexandria MN newspaper clippingsCCC Company 706 Manual for Enrollees,Lanesboro CCC Camp postcards,Spotlite newsletters 1938-39American Merchant Seaman's Manual, 1940Radio operating questions and answers manual, 1940Merchant Marine New Testament BibleManual for...
Dates:
1938-1945; Event: Donated by Gary Halstead on 2022 May 5.
Accession 2022.062; Record Keeping: Archival material inventoried 2024 May 12 by Daniel Ewer.
Found in:
Minnesota Military & Veterans Museum
Heggerness, Harol collection
Collection
Identifier: 2003.28
Scope and Contents
US Navy released photos with captions. 1 Oct 1969.
Pv2 James O. Coverstone meridian certificate, 31 March 1953.
Heggerness meridian certificate, July 1963.
Wehmhoff photo, 8x10.
Photos 10x14. Coast Guard, ca. 1957 (based on pickup truck).
Foreign certificate, Heggenhaugen, 1886.
Certificates and documents, Heggenhaugen.
Dates:
1886-1969; Event: Donor unknown.
Accession 2003.28
Found in:
Minnesota Military & Veterans Museum
Morrison, Frank letter collection
Collection
Identifier: 2021.066
Scope and Contents
Approx. 100 WWII letters and V-mail.
Dates:
1942-1945; Event: Donated by Gary Morrison on 9/3/21.
Accession 2021.066
Found in:
Minnesota Military & Veterans Museum
Mulrooney, James collection
Collection
Identifier: 2022.054
Content Description
Naval Air Technical Training Center, Chicago, Breeze newsletters. 1945.Newspaper articles.POW info. incl. The Attack on Fort Koenigsmacher.Navy Log. yearbook. Naval Air Techical Center, Memphis TN. Personnel records. incl rank patch.US Coast Guard on the Great Lakes photos. 8x10Navy photos. 8x10. 1944. USS White Plains etc.Aircraft Action Reports. 1944. USS White Plains.USS White Plains official...
Dates:
1944-1945; Record Keeping: Found in Collection 31 Aug 2016. Processed 11 March 2025.
Found in:
Minnesota Military & Veterans Museum
