Skip to main content

Military discharge

 Subject
Subject Source: Library of Congress Subject Headings

Found in 6 Collections and/or Records:

William L. Ahrens Military Papers

 Collection
Identifier: A3106
Scope and Contents

The collection is comprised of U.S. Army documents arranged chronologically issued to William L. Ahrens. The documents include an immunization register dated 1941 to 1944, a 13 July 1945 communication regarding high standard rating in Ahrens’ regiment at Fort McClellan, and discharge papers which include a summary of his military career and a Selective Service notice of classification showing Ahrens’ discharge status.

Dates: 1941-1945

Robert L. Christmann and Sidney R. Feiner World War II Collection

 Collection
Identifier: A3215
Scope and Contents The collection is comprised of a diary, military papers, notes, newspaper clippings, and a letter relating to two St. Louisans who served in the U.S. Army Air Forces during World War II: Robert L. Christmann and Sidney R. Feiner. The materials date from 1942 to 1946 and are arranged alphabetically. Robert L. Christmann kept a diary from January to November 1942 (The Everyday Diary). His girlfriend, Lorraine C. Croissant, gave...
Dates: 1942-1946

Peter T. Oleski World War II Collection

 Collection
Identifier: A3211
Scope and Contents The collection is comprised of letters, military records, and research related to Peter T. Oleski and to the 549th Anti-Aircraft Artillery Automatic Weapons (AAA AW) Battalion. The collection is arranged alphabetically by topic and ranges in date from 1944 to 2011. There is a large date gap from 1953 to 1988. Peter Oleski saved a few items from his military service. There are five 1945 issues of a one-page “Missouri Mule: Somewhere East of St....
Dates: 1943-2011

Edgar Ferdinand Schmitz Papers

 Collection
Identifier: A3130
Scope and Contents The papers contain a passport, World War I military documents, and a newspaper clipping relating to Dr. Edgar Ferdinand Schmitz. The papers date from 1913 to 1919, with a gap from 1915 to 1916, and are arranged chronologically. Schmitz’s passport was issued in 1913 and has stamps from Berlin, Germany, dating August 26, 1914, which was weeks after the First World War began. The first military document is a circular from the Surgeon General to the officers in the Medical Officers...
Dates: 1913-1919

James Sherman World War II Papers

 Collection
Identifier: A3096
Scope and Contents The collection is comprised primarily of letters written and received by James Sherman while he served in the U.S. Navy during the final 17 months of World War II. There are also documents relating to Sherman’s military service and his discharge. The papers are divided into two series: Correspondence and Subject Files. The Correspondence series is arranged chronologically; the Subject Files...
Dates: 1943-1946; Majority of material found within 1944 July-1945 Sept

Melburn F. Stein Papers

 Collection
Identifier: A3055
Scope and Contents The collection is arranged alphabetically by topic and dates from 1913 to 2016. The bulk of the collection dates from 1937 to 1959. The collection contains birth certificates for the Stein family (Mel, Joyce, Philip, and Valerie), death certificates for Joyce and Philip, Joyce’s immigration documents, and the RAF military records of Mavis Stein. Joyce Stein wrote a letter to Mel with the instructions that he open it upon her death (f.14). Due to privacy concerns, access to Valerie T....
Dates: 1913-2016; Majority of material found within 1937-1959