Skip to main content Skip to search results

Showing Records: 1 - 10 of 200

Acel Livingston papers, 1942-1950, 1998-2004

 File — Box: 50, Folder: 12
Identifier: MSS 2350 Series 7 Sub-Series 2 File 1082
Scope and Contents note Material contains papers regarding Acel Livingston's service in the U.S. Army Air Corps during World War II. Includes photocopied photographs of Livingston in uniform and with his brother, Virgil, and with his wife, Gloria, on their wedding day. Also included is the song "Little Boy in Blue". Includes photocopy of the individual aircraft record card for Livingston's plans and photocopied photos of Acel's marriage, flight crew, and burial which includes a poem. A poem titled "Testimony" by...
Dates: 1942-1950; 1998-2004

Albert Christman papers, approximately 2002, 1942-1945

 File — Box: 17, Folder: 9
Identifier: MSS 2350 Series 6 Sub-Series 3 File 445
Scope and Contents Materials contain papers relating to Albert Christman's service in the U.S. Marine Corps during World War II from 1941-1945. The materials describe his service in Midway, the Solomon Islands, Guadalcanal, the Kwajalein Atoll, Saipan, and Guam, where he was wounded. Includes two cassette tapes of a 2002 interview, an account of Christman's war experiences, copies of priesthood ordination certificates (1943-1945), a copy of his patriarchal blessing (1943), copied military awards (1943-1944),...
Dates: approximately 2002; 1942-1945

Alma R. Dunford papers, 1945

 File — Box: 15, Folder: 12
Identifier: MSS 2350 Series 6 Sub-Series 1 File 390
Scope and Contents

File contains materials relating to the service of Alma R. Dunford in the U.S. Army’s 99th Ordnance Bomb Disposal Squadron during World War II. Materials include a memoir, photocopies of military documents, and a typewritten letter. Materials include accounts of Alma R. Dunford's service in Okinawa, Japan. Dunford relates his experience disposing of a truckload of munitions when several tons of ordnance exploded, killing over twenty-five soldiers and civilians. Dated 1945.

Dates: 1945

Arthur V. Watkins family photographs, 1885-1972

 Sub-Series
Identifier: MSS 146 Series 1 Sub-Series 2
Scope and Contents note

Contains photographs of Arthur V. Watkins and his family between 1885 and 1969.

Dates: Other: 1885-1972

Bruce Chester Hunt papers, 2001

 File — Box: 6, Folder: 24
Identifier: MSS 2350 Series 8 File 166
Scope and Contents note Materials contain a very detailed memoir discussing Bruce Chester Hunt's induction into the military and his long journey to the China-Burma-India Theater of Operations during the close of World War II. Also includes photocopied military documents and photographs, and published statements by Lt. General A. C. Wedemeyer discussing the accomplishments of American involvement in China, and statement by General Joseph W. Stilwell concerning the transition from army to civilian life. Also...
Dates: 2001

Bruce E. Darley papers, 1965-1968

 File — Box: 63, Folder: 11
Identifier: MSS 2350 Series 12 Sub-Series 1 File 1309
Scope and Contents note Material contains a photograph of Bruce E. Darley in his U.S. Army uniform. Also contains several newsletter and newspaper articles about Darley or about his unit. Included is a short memoir about Darley and his responses to the Saints at War Questionnaire about his experiences serving as a helicopter pilot during the Vietnam War. Contains photocopied photographs of Darley and letters of commendation and advancement. Included is a list of major battles and a map with the locations of those...
Dates: 1965-1968

Byron E. Nelson papers, 1943-1946, 1995

 File — Box: 39, Folder: 3
Identifier: MSS 2350 Series 7 Sub-Series 1 Sub-Series 2 File 870
Scope and Contents note

Material contains an account written by Byron E. Nelson regarding his service in the US Army during World War II from 1939-1945. He describes training in the United States and England, participating in the Normandy invasion, and other battles as his unit moved through Belgium, Holland, and Germany. Includes copied military documents, letters, photographs, and maps. Dated 1943-1946, 1995.

Dates: 1943-1946; 1995

Calvin A. Rynearson papers, approximately 1944-1945, approximately 2001

 File — Box: 7, Folder: 28
Identifier: MSS 2350 Series 7 Sub-Series 1 Sub-Series 2 File 204
Scope and Contents note Materials contain a brief memoir relating Rynearson's impressions of his training in the U.S. Army during World War II, the Church of Jesus Christ of Latter-Day Saint structure in training camp, and the correspondence and support received from home. Contains photocopies of his discharge papers. Photographs include: Rynearson in military dress in training camp, Paris, and with fellow soldiers and liberated Parisians. Also includes photographs of the secured beach-head at Normandy and scenes...
Dates: approximately 1944-1945; approximately 2001

Calvin M. Millyard papers, 1941-1976, 1999

 File — Box: 15, Folder: 24
Identifier: MSS 2350 Series 6 Sub-Series 2 File 402
Scope and Contents

File contains materials relating to the service of Calvin M. Millyard in the U.S. Army Air Corps during World War II. Include photocopied military documents and certificates, a letter from Millyard's wife outlining some of the highlights of his service in the military and as a federal civilian employee for the U.S. Air Force, as well as several certificates and documents from his enlisted time in the Army Air Corps. Dated 1941-1976, 1999.

Dates: 1941-1976; 1999

Filtered By

  • Subject: Photocopies X
  • Subject: Military X

Filter Results

Additional filters:

Type
Archival Object 198
Digital Record 2
 
Subject
Military records 173
Photographs 159
Autobiographies 113
Accounts 83
Letters 74
∨ more
Articles 66
Interviews 65
Histories (Literary works) 64
Transcripts 59
Certificates 50
Military 49
Clippings (Books, newspapers, etc.) 47
Audiocassettes 42
United States -- History -- Civil War, 1861-1865 40
United States -- Military -- History 40
Biographies 39
Maps 38
Diaries 35
Poetry 35
Questionnaires 33
Books 31
Documents 29
CD-ROMs 26
Oral histories 26
Speeches, addresses, etc. 24
World War, 1939-1945 24
Personal papers 23
Programs 23
Lists 22
Floppy disks 20
Narratives 20
Newspapers 19
Surveys 18
Telegrams 18
World War, 1939-1945 -- Europe 18
Essays 17
Military orders 17
Caricatures and cartoons 16
Pamphlets 16
Obituaries 15
Comic books, strips, etc. 14
Correspondence 14
Drawings 14
Electronic mail messages 14
Negatives 13
Newsletters 13
Vietnam War, 1961-1975 13
World War, 1939-1945 -- Campaigns -- Pacific Area 13
Money 12
Videocassettes 12
Artifacts 11
Korean War, 1950-1953 11
Patriarchal blessings (Mormon Church) 11
Typescripts 11
Manuscripts 10
Notes 10
Family histories 9
Sketches 9
Audiotapes 8
DVDs 8
Greeting cards 8
Money -- Germany 8
Paintings 8
Postcards 8
Publications 7
Calendars 6
Graphs 6
Press releases 6
Designs and plans 5
Genealogies 5
Newspapers -- Sections, columns, etc. 5
Awards 4
Memorandums 4
Microfilms 4
Periodicals 4
Persian Gulf War, 1991 4
Records 4
Scrapbooks 4
Sermons 4
Art 3
Catalogs 3
Editorials 3
Envelopes (Stationery) 3
Eulogies 3
Medals 3
Notated music 3
Rosters 3
Songs 3
Testimonies 3
Video tapes 3
Affidavits 2
Announcements 2
Church of Jesus Christ of Latter-Day Saints 2
Documentary films 2
Flags 2
Handbooks, vade-mecums, etc. 2
Illustrations 2
Invitations 2
Legal instruments 2
+ ∧ less
 
Language
English 199
Multiple languages 3
German 2
Italian 1
 
Names
Saints at War Project 71
United States. Army 6
Aird, Jack Alma, 1924-2006 1
Biorn, Frank Revere 1
Church of Jesus Christ of Latter-day Saints 1