Skip to main content

Servicemen, Military

 Subject
Subject Source: Library of Congress Subject Headings

Found in 22 Collections and/or Records:

14th Minnesota Volunteer Infantry Regiment records

 Collection — Box SC
Identifier: S3123
Abstract

The collection contains newspaper clippings, 1929–1948; photographs circa 1898, scrapbook with newspaper clippings,1887–1898; and two letters, 1889–1930.

Dates: 1887-1948; Majority of material found in 1898

American Legion Auxiliary Unit 517, 125th Field Artillery Auxiliary records

 Collection
Identifier: S2383
Abstract This  collection includes:  unit constitution, newsletters, applications for membership, Emergency Service Questionnaire, citations, Unit History, minutes, newspaper clippings, blue books, financial records, correspondence, manual of ceremonies, annual reports, poppy booklet, unit plays, historical pageant poster, two early photographs of the bugle corps, and membership records.  It also contains finance records, membership records, minutes, correspondence and newspaper clippings for MOM's...
Dates: 1920-1978

Arrowhead Servicemen's Last Man's Club records

 Collection — Box SC
Identifier: S2460
Abstract

The records consist of the history and activity of the Coast Artillery Corps, biographical and obituary information and notices of members, clippings, photographs, and annual meeting notices and bulletins.

Dates: 1917-1982

George G. Barnum, Sr. Civil War letters

 Collection — Box 2
Identifier: S4571
Abstract

The collection consists of letters from Barnum to his parents, sisters and brothers. Seven of the items are not written by George Barnum, Sr., of those seven, four are letters from George Stowits, one is called "general orders", one is called "general orders #66" and one is a "message to 24th corps from Major General John Gibbon."

Dates: 1862 -1865

Cook, Minnesota military service scrapbook

 Collection — Box SC
Identifier: S3782
Abstract

This collection consists of a photocopy of a newspaper clippings scrapbook compiled from the Cook, News-Herald covering men and women in the armed services from Cook and the immediate area. Other subjects covered in the scrapbook include Red Cross work, war bond drives and the arrival in the Cook area of British war brides.

Dates: 1945-1973; Majority of material found in 1945, 1946, 1973

Duluth Barracks No. 2788

 Collection — Box SC
Identifier: S4546
Abstract

The records contain an alphabetical list of 59 members of Veterans of WWI from 1963, an application for charter with 22 signatures, and four letters seeking a charter and stating the group had ceased operations.

Dates: 1961-1993; Majority of material found in 1962, 1963, 1993

Duluth Civilian Defense Council records

 Collection — Multiple Containers
Identifier: S3007
Abstract

The collection contains correspondence, bulletins, publications, news clippings, scrapbooks, photographs, posters, personnel lists, and other reference materials from the war activities of the organization. The records were collected from a variety of sources, such as the Duluth Public Library, the War History Division of the Duluth Civilian Defense Council, and individuals. Parts of the collection, therefore, are sporadic and incomplete.

Dates: 1941-1946

Duluth USO records

 Collection
Identifier: S3135
Abstract

The collection contains information on the activities of the USO in Duluth.

Dates: 1941-1968

Hubert V. Eva papers

 Collection — Box SC
Identifier: S3168
Abstract

The collection contains two speeches and two letters by Hubert Eva, letters to Eva, a resolution honoring him, and a muster-out roll for company A of the 14th regiment of Minnesota from September 30, 1898 to November 18, 1898.

Dates: 1906-1969

General Historical Photograph Album collection

 Collection — Volume 42
Identifier: S2396
Abstract

The collection consists of photograph albums from various photographers and collectors.

Dates: 1867-1972

Great Lakes Naval Training photographs

 Collection — Box SC
Identifier: S4520
Abstract

The collection consists of three 8x10 (broken at the folds), black and white photographs of Duluth men who served in the Great Lakes Naval Training program in WWI.

Dates: 1918, 1940s

Stanislaus J. Kempinski papers

 Collection — Box SC
Identifier: S3172
Abstract

This collection contains Kempinski's Navy Service Certificate including Petty Officer’s Appointment; a small album of mostly cyanotype photographs of sailing ships and sailors, ships include the Lancaster, Massachusetts, and the Spanish ship Reine Menceides; and Kempinski’s father’s German Army record.

Dates: 1865-1903

John R. Meining papers

 Collection — Multiple Containers
Identifier: S3127
Abstract The collection contains correspondence, business letters and greeting cards, 1895–1928, news clippings of obituaries and biographical articles, 1914–1953, copies of biographical newspaper clippings (photocopies from one of the scrapbooks, 1910–1926), photographs of Meining with unidentified men boating and at a cabin, as well as portraits, 1894–1922. Family/Duluth and area scrapbook, 1894-1928, contains news clippings largely of obituaries and biographical articles of area people,...
Dates: 1894-1947

Minnesota War Records Commission, St. Louis County Branch records

 Collection — Multiple Containers
Identifier: S3005
Abstract

The collection contains draft and service records, correspondence, news clippings, scrapbooks, prepared written histories, minutes, reports, photographs, publications, and war posters.

Dates: 1908-1928

Oneota Township list of persons liable to military duty

 Collection — Box SC
Identifier: S6147
Abstract

The collection contains a single document prepared by Oneota Township Assessor E.G. Swanstrom. Addressed to St. Louis County Auditor, Luke Marvin, the document is dated August 14, 1862 and contains a list of names of men who were residents of Oneota and between the ages of eighteen and forty-five, making them liable for military duty.

Dates: 1862 August 14

Worthington S. Telford papers

 Collection — Box SC
Identifier: S3604
Abstract

The collection contains Telford’s correspondence concerning his work as the local chairman of the Military Training Camps Association and as Acting Assistant Recruiting Agent for the Officer’s Training Camps.

Dates: 1917-1922

United Spanish War Veterans, Buttler-Wilkenson Auxiliary records

 Collection — Multiple Containers
Identifier: S3019
Abstract

The collection contains correspondence; minutes,1925-1957; reports of conventions and encampments, 1941-1949; an account book, 1940-1950; scrapbooks and miscellaneous publications.

Dates: 1925-1966

United Spanish War Veterans John G. McEwen Camp records

 Collection — Box 1
Identifier: S2382
Abstract

The United Spanish War Veterans, John G. McEwen Camp Number 6 (Duluth, Minn.) records contain: minutes, financial records, proceedings from 1908-1944, correspondence from 1899-1937, completed applications for membership, certificates of transfer and miscellaneous materials pertaining to the camp’s activities.

Dates: 1908-1960

United States Navy (Duluth, Minn.) enlistment record

 Collection — Box Oversize
Identifier: S2402
Abstract

The collection consists of a single volume containg a record of sailors who enlisted in Duluth, Minnesota from 1903 to 1913.

Dates: 1903-1913

Alfred E. Watts papers

 Collection — Box SC
Identifier: S3627
Abstract

The collection contains materials on Watt’s inventions: patents, photographs, articles, diagrams, and testimonials. Also included are other miscellaneous photographs.

Dates: 1893-1921

Major Roger M. Weaver scrapbook

 Collection — Box SC
Identifier: S3144
Abstract

The collection consists of a scrapbook and a 1909 certificate from the Governor of Minnesota appointing Weaver to the rank of First Lieutenant in the Minnesota National Guard.

Dates: 1918 October 13-1919 May 10

Dave Wetka papers

 Collection — Box SC
Identifier: S3199
Abstract

The collection contains a naturalization certificate, army enlistment record, honorable discharge forms, continuous discharge book issued to seaman by the Department of Commerce giving a list of ships Dave Wetka worked on, and Lake Carrier’s Association membership cards.

Dates: 1917-1954