Butler Buchanan Miltonberger, 1897-1977 [RG3558.AM]

HISTORY NEBRASKA MANUSCRIPT FINDING AID



RG3558.AM:  Butler Buchanan Miltonberger, 1897-1977



Papers:  1940-1977

North Platte, Lincoln County, Neb.:  Regimental Commander of the 134th Infantry Regiment; General; Chief of the National Guard Bureau

Size:  18.0 cu.ft.



BIOGRAPHICAL NOTE



Butler Buchanan Miltonberger was born on August 31, 1897, at North Platte, Nebraska. Ira Miltonberger, his father, was a former Lincoln County sheriff.



B. B. Miltonberger graduated from North Platte High School in 1916 and began his military service as a private in June 1916, when the National Guard was mobilized during the Mexican border dispute. During World War I, Miltonberger fought with the 4th division in the Argonne, returning to the United States as a First Sergeant. As a civilian, he worked in North Platte as a postman. He also engaged in bridge building, surveying and road construction work. On May 12, 1923, he was commissioned a First Lieutenant, and a year later was promoted to Captain. He commanded Company “D” of the 134th Infantry Regiment. From then until May of 1944, Miltonberger trained his regiment for combat at Ford Ord and Camp Luis Obispo, California; Camp Rucker, Alabama; and Camp Butler, North Carolina.



In May of 1944, Miltonberger, known to his friends as “Butts,” led his men overseas as Regimental Commander. With the regimental motto in mind, “All hell can’t stop us,” he led his troops (mostly Nebraskans) through eighteen months of service at St Lo, Vire, Mortain, Mortargis, Nancy, Morhange, Sarreguemines, Bastogne, Alsace, Venlo, Geilenkirchen, and the Elbe River. In 1945, Miltonberger was promoted to Assistant Commander of the 35th Division. When the war ended, he was assigned to special duty with the War Department personnel section. He was among an elite group of officers who accompanied Eisenhower during his welcome home ticker tape parades in New York City, Washington, and Kansas City. Miltonberger remained close friends with Eisenhower until the latter’s death in 1964. In 1946, President Truman nominated Miltonberger to be Chief of the National Guard Bureau with the rank of Major General. He was confirmed by the Senate on February 1, 1946, but he was forced to retire due to ill health on August 1, 1947.



During his military career he distinguished himself by earning the Combat Infantryman’s Badge; the Mexican Border Campaign Ribbon (1916-1917); the Victory Medal with one Bronze Star (World War I); Occupation of Germany Ribbons (World Wars I and II); an American Defense Ribbon; a European Theater Ribbon with five Bronze Stars; a Victory Ribbon (World War II); and the French Legion of Honor; the French Croix De Guerre with Palm and Fourraguerre; the Netherlands Order of Orange-Nassau; the Luxembourg Croix de Guerre; and the United States Distinguished Service Medal (1947).



After his retirement, he divided his time between his family home in North Platte, and Lincoln where he was a member of the State Engineering staff. On March 23, 1977, at the age of 79, Miltonberger died relatively obscurely at his lakeside cabin outside of North Platte. He was survived by three children and his second wife, Caroline.



SCOPE AND CONTENT NOTE



The Miltonberger Collection consists of thirteen boxes, two oversize drawers, and two oversized items arranged in fourteen subgroups: 1) Maps; 2) S-3 Material; 3) G-3 Material; 4) S-2 Material; 5) G-2 Material; 6) G-4 Material; 7) 134th Unit Journal; 8) Admission and Disposition Reports; 9) Aid Station Reports; 10) Award Recommendations; 11) Personnel Rosters; 12) Training Pamphlets; 13) Personal Material; and 14) Miscellany. This collection relates to the 134th Infantry Regiment of the 35th Division, primarily between July 1944, and September 1945. As commander of the 134th Infantry, Miltonberger served and maintained records dealing with troop movements, battle plans, casualties, battle recollections, accounts of personal valor, and the history of the 134th in the European theater during World War II.



Subgroup 1 consists of military topographical maps from France and Central Europe. A map index denotes the use and series of the maps and where maps start and end in the military numbering system. Map scales vary from 1:300,000; 1:200,000; 1:100,000; 1:50,000; 1:25,000; 1:15,000; 1:12,500, and 1:10,000. Included are assault and aerial photo maps used to verify and enhance older maps.



S-3 documents comprise Subgroup 2. The S-3 officer was in charge of operations and training. The secret daily overlays sent to the S-3 should be used in conjunction with the maps in Subgroup 1. Each S-3 overlay shows the date, order number, time frame in which the order is to be carried out, map name, and number and size to which each overlay corresponds. Additional information is given about the unit’s boundary line of operation, written orders, and daily operations.



This subgroup also contains a daily account of the 134th unit activities as reported by the S-3. With some entries made ten to thirty minutes apart, this journal offers a precise record of the 134th activities. Also, of particular interest in Subgroup 2 are the “Battle Experience” reports. Sent from other units, these reports describe German strategies and Allied tactics.



Subgroup 3 is comprised of G-3 material. The G-3 is the Assistant Chief of Staff in charge of a unit’s operation. The information provided in each G-3 report is similar to that found in the S-3 overlays described in Subgroup 2. However, assignments carried out by the G-3 differed based upon the overall battle plan of the unit. These reports reflect those differentiations.



Subgroup 4 consists of S-2 records. The S-2 was in charge of collecting and interpreting battalion-level intelligence data. Battalion overlays, tactical interrogation reports, daily activity reports, C.I.C. reports, captured papers, reports on captured equipment and intelligence reports are included in this subgroup. Of particular interest are the overlays, containing battalion orders and the tactical interrogation reports of enemy activity. One account discusses the murder of a priest by a German officer.



The records of the G-2 section can be found in Subgroup 5. The G-2 was responsible for intelligence. Included are press releases issued during the 134th Infantry’s training in Prescott, Arkansas, and Winnfield and Mansfield, Louisiana. These reports describe training and the level of military readiness of the National Guard prior to World War II. Of particular interest is a press release designated as BULLETIN 32 in which General Lear states that “there may be faults in our (current) military system.” This document has “not for release” written across it.



Subgroup 6 contains G-4 material. The G-4 was responsible for supply and support. One file, dated April 1945, comprises this Subgroup. The remaining G-4 reports are missing from the collection.



Subgroup 7 consists of the 134th Unit Journal kept between July and December 1944. Comparable to the S-3 Journal of Subgroup 2, the Unit Journal gives a detailed account of battles, orders, and situations and placement of troops of the 134th Infantry Regiment.



Subgroup 8 contains six series of Admission and Disposition Reports. Included are K.I.A. (Killed in Action) reports; M.I.A. (Missing in Action) reports; D.O.W. (Died of Wounds) reports; Battle Casualty reports; Non-Battle Casualty reports; and Burial List reports. The Killed-in-Action series contains descriptions of deaths of 134th Infantry Soldiers. Missing from this series is folder for “I.” Folder 23 contains the hometowns and addresses of the dead. The Battle Casualty Reports series contains cumulative reports from one period of operation or one series of battles dating from July of 1944 to August of 1945. The miscellany file of this series includes a report of an American soldier found murdered while on leave. The Missing-in-Action reports cover July of 1944 to August of 1945. Series 4 and 5 include cumulative K.I.A., M.I.A., and D.O.W. reports which note the time and place of death. The Non-Battle Casualty Reports describe accidents and related injuries. The Burial Lists record the burial places of the troops of the 134th killed in action.



Subgroup 9 contains Daily Regimental, 1st Battalion, 2nd Battalion, 3rd Battalion and 110th Medical Battalion Aid Station Reports. These reports describe injuries suffered and treatment received.



Subgroup 10 contains Award Recommendations. Included are papers relating to Unit Citations, Congressional Medal of Honor recipients, Silver Star, Distinguished Service Cross, Bronze Star Medal with Oak Leaf Cluster, Bronze Star, Soldier Medal and Commendation recommendations. Write-ups accompanying the recommendations include personal and eye-witness accounts. These reports describe individual acts of heroism. Many awards written up in this Subgroup were presented posthumously.



Subgroup 11 contains Personnel Rosters. Series 1 consists of a list of officers of the 35th Division on January 18, 1941. Series 2 notes men who spoke a second language. Personnel who left Camp Kilmer, New York, en route to England in March 1944, are listed in series 3. The personnel files of series 4, 5 and 6 provide names of soldiers in the 134th on specific dates during the war. One list notes the hometown of each individual. The morning reports for the names between A and Leader are missing in series 7.



Subgroup 12 consists of Training Pamphlets used to train soldiers for specific duties and skills.



Subgroup 13 contains Miltonberger’s Personal Materials. Of particular interest is his correspondence with President Harry S. Truman and General Dwight D. Eisenhower. These papers include an exchange in 1946 between Miltonberger and Stanley Frank, a free-lance reporter, regarding the 134th involvement at the Battle of St. Lo. Also included are the General’s daily diary and log kept from July 6, 1941, to august 13, 1945. Miltonberger’s scrapbook, shelved next to the collection, includes newspaper clippings, photographs, postcards, invitations, and his personal military identification booklet.



Subgroup 14 is comprised of Miscellany. Included are Miltonberger’s award certificates, a typescript of an interview with General Miltonberger conducted by archivist, Don Snoddy, (see also A-V collection of this interview) and Mrs. Miltonberger’s will.



Photographs have been transferred to the Photograph Department. Duplicate material has been given to the National Guard. Additional items can be found in the Archives Audio-Visual collection and in the Society’s Museum Collections Department.



An agreement was signed in 1970 with General Miltonberger stating his intention to transfer his papers to the Society. The collection was given to the Society after his death, which occurred on March 23, 1977. The collection was officially received from the Caroline Miltonberger estate on July 19, 1977.



DESCRIPTION



Subgroup 1: Maps (see oversize)

Series 1 – Map Indicies



Folio 1 – European Map Indices




    • 1:100,000 map series index

    • 1:50,000 map series index

    • 1:250,000 European map series index

    • 1:25,000 West Germany map series index

    • European Road Map Index

    • 1:500,000 Codes AF:KA

    • 1:1,000,000 Topographical Map Series Index



Folio 2 – U.S.A.F. Operational Navigation Chart



Series 2 – French maps



Folio 1 – 1:300,000 scale; Sheets 15-17




    • Sheet 15:  Orleans

    • Sheet 16:  Auxerre

    • Sheet 17:  Epinal



Folio 2 – 1:200,000 scale; Sheets 54-64




    • Sheet 54:  Cherbourg-Rouen

    • Sheet 59:  St. Brieuc-Rennes

    • Sheet 60:  Le Mans

    • Sheet 64:  Angers-Orleans



Folio 3 – 1:100,000 scale; Sheets 2S, 6E-6J




    • 2S:  Koblenz

    • 6E:  Cherbourg-Valognes

    • 6F:  St. Lo Vire

    • 6G:  Auranches-Fougeres

    • 6H:  Chateau-Gontier

    • 6J:  Cande-Ancenis



Folio 4 – 1:100,000 scale; Sheet 7F-8J




    • 7F:  Caen-Falaise

    • 7G:  Alencon-Mayenne

    • 7H:  Evron La-Fleche

    • 7J:  Angers Saumur

    • 8G:  Mortagne Nogent-Le-Rotrov

    • 8H:  Le Mans-St. Calais

    • 8J:  Tours-Chinon



Folio 5 – 1:100,000 scale; 9G-10J




    • 9G:  Dreux-Chartres

    • 9H:  Chateaudun-Beaugency

    • 9J:  Blois

    • 10G:  Paris-Fontainbleu

    • 10H:  Pithiviers-Orleans

    • 10J:  Gien



Folio 6 – 1:100,000 scale; Sheets 11G-13J




    • 11G:  Meaux-Provins

    • 11H:  Sens-Auxerre

    • 11J:  Cosne

    • 12G:  Chalons-Sur-Marne Troyes

    • 12H:  Bar-Sur-Seine-Tonnerre

    • 12J:  Semur

    • 13H:  Chaumont-Chatillon-Sur-Seine

    • 13J:  Dijon



Folio 7 – 1:100,000 scale; Sheets 14G-15J




    • 14G:  Nancy-Mirecourt

    • 14H:  Bourmont Fays Billot

    • 14J:  Besancon

    • 15G:  Luneville-Epinal

    • 15J:  Montbeliard Ornans



Folio 8 – 1:100,000 scale; Sheets 4-21




    • Sheet 4:  Maeseyck

    • Sheet 9:  Liege

    • Sheet 12:  Namur

    • Sheet 13:  Marche

    • Sheet 16:  Mezieres

    • Sheet 17:  Arlon

    • Sheet 20:  Reims

    • Sheet 21:  Verdun



Folio 9 – 1:50,000 scale; Sheets 6F/2-8H/3




    • Sheet 6 F/2:  St. Lo

    • Sheet 8 H/3:  Le Mans



Folio 10 – 1:25,000 scale; Sheets 34/12 N.E. – 34/16 S.W.




    • 34/12 N.E.:  Vire

    • 34/16 S.W.:  St. Lo



Folio 11 – 1:15,000 scale; Nancy



Folio 12 – 1:12,500 scale; Nancy



Folio 13 – 1:10,000 Scale; Assault Maps




    • Conde Sur Vire and vicinity

    • Gosville and vicinity

    • Torigni Sur Vire



Folio 14 – 1:7,500 scale; Sarreguemines



Folio 15 – 1:5,000 scale; St. Lo



Series 3 – Central European maps



Folio 1 – 1:200,000 scale; Sheets M3-N6




    • Sheet 65:  Auxerre-Dijon

    • Sheet 66:  Dijon-Mulhouse



Folio 2 – 1:100,000 scale; Sheets M3-N6




    • M3:  Bremen

    • M4:  Soltau

    • N3:  Minden

    • N4:  Hannover

    • N5:  Braunschweig

    • N6:  Stendal



Folio 3 – 1:100,000 scale; Sheets P1-P6




    • P1:  Bocholt

    • P2:  Munster

    • P3:  Detmold

    • P4:  Hildesheim

    • P5:  Halberstadt

    • P6:  Magdeburg



Folio 4 – 1:100,000 scale; Sheets Q1-S1




    • Q1:  Essen

    • Q2:  Dortmund

    • Q3:  Paderborn

    • R1:  Koln

    • R2:  Siegen

    • S1:  Bonn



Folio 5 – 1:100,000 scale; Sheets T1-W2




    • T1:  Trier

    • T2:  Wiesbaden

    • U1:  Neunkirchen

    • U2:  Kaiserslautern

    • V1:  Saarbrucken

    • V2:  Wissembourg

    • W2:  Strasbourg



Folio 6 – 1:50,000 scale; Sheets 19, 58




    • Sheet 19:  Julich

    • Sheet 58:  Mulheim



Folio 7 – 1:25,000 scale; Sheets 4308-4505




    • Sheet 4308:  Marl

    • Sheet 4404:  Issum

    • Sheet 4408:  Gelsenkirchen

    • Sheet 4409:  Herne

    • Sheet 2505:  Moers



Series 4 – Photo maps



Folio 1 – 1:10,000 Photo Maps




    • St. Lo

    • Sarreguemines

    • Vire River, sheets 2-5 and 7 of 7 sheets



Series 5 – Aeral photos



Box 13

Folder




    1. Photo Interpretation Material

    1. Miscellany

    1. Miscellany

    1. Miscellany



Subgroup 2: S-3 material

Series 1 – Overlays and orders (see oversize)



Folio 1 – 1944, July to August



Folio 2 – 1944, November to December



Folio 3 – 1945, February



Folio 4 – 1945, March to April



Folio 5 – Training Overlays/Route of Movements, 1942, May to 1944, March



Series 2 – S-3 journals



Box 1

Folder




    1. 1944, Sept. 23 to Nov. 12

    1. 1944, Nov. 12 to Dec. 8

    1. 1944, Dec. 8 to 1945, Jan. 4

    1. 1945, Jan. 4 to Mar. 4

    1. 1945, Mar. 4-31

    1. 1945, Mar. 31 to Aug. 14



Series 3 – Battle Experiences sent to S-3



Box 1

Folder




    1. 1944, Aug. to Nov.

    1. 1944, Nov. to 1945, Mar.



Series 4 – Miscellaneous S-3 material



Box 1

Folder




    1. S.O.P. (Standard Operational Procedures), 1944, June 22

    1. Miscellaneous Report, 1944-1945

    1. Training Field Orders, 1941, Dec. to 1943, Nov.



Subgroup 3 – G-3 material (Asst. Chief of Staff in Charge of Operations)

Series 1 – Overlays and orders (see oversize)



Folio 1 – 1944, August



Folio 2 – 1944, September



Folio 3 – 1944, October



Folio 4 – 1944, November



Folio 5 – 1944, December



Folio 6 – 1945, January



Folio 7 – 1945, February



Folio 8 – 1945, March



Folio 9 – 1945, April



Folio 10 – 1945, May



Folio 11 – 1945, June



Folio 12 – 1945, July



Subgroup 4: S-2 materials (Intelligence Officer)

Series 1 – Periodic reports/overlays



Box 1

Folder




    1. 1944, October

    1. 1944, November

    1. 1944, December

    1. 1945, January

    1. 1945, February

    1. 1945, March

    1. 1945, April

    1. 1945, May

    1. 1945, June

    1. 1945, July



Series 2 – Tactical Interrogation Reports



Box 1

Folder




    1. 1944, July

    1. 1944, August

    1. 1944, September

    1. 1944, October

    1. 1944, November

    1. 1944, December

    1. 1945, January

    1. 1945, February

    1. 1945, March

    1. 1945, April

    1. 1945, May to June



Series 3 – Activity Reports



Box 1




    1. 1944, August

    1. 1945, April

    1. 1945, May



Series 4 – C.I.C. Reports



Box 1

Folder




    1. 1944, November

    1. 1945, April

    1. 1945, May

    1. 1945, June

    1. 1945, July



Series 5 – Captured papers/report on captured equipment



Box 1

Folder




    1. 1944-1945



Series 6 – Intelligence material



Box 1

Folder




    1. Technical Intelligence Summary

    1. German Organization of Deliberate Defense in Depth

    1. Notes on German Fieldworks



Series 7 – Miscellaneous reports



Box 1

Folder




    1. 1944

    1. 1945



Subgroup 5: G-2 material (Intelligence)

Series 1 – Press releases from Prescott, Arkansas



Box 1

Folder




    1. Releases 1-20

    1. Releases 21-40

    1. Releases 41-60

    1. Releases 61-80

    1. Releases 81-100

    1. Releases 101-119



Series 2 – Press releases from Winnfield, Louisiana



Box 1

Folder




    1. Releases 120-140

    1. Releases 141-162



Series 3 – Press releases from Mansfield, Louisiana



Box 1

Folder




    1. Releases 163-171



Subgroup 6: G-4 material (Supply and Support)

Series 1 – G-4 Reports



Box 1

Folder




    1. 1945, April



Subgroup 7: 134th Infantry Unit Journals

Series 1 – 1944



Box 2

Folder




    1. July

    1. August

    1. September

    1. October

    1. November

    1. December



Subgroup 8: Admission and Disposition Reports

Series 1 – K.I.A. (Killed in Action) Reports



Box 2

Folder




    1. A

    1. B

    1. C

    1. D

    1. E

    1. F

    1. G

    1. H

    1. J

    1. K

    1. L

    1. M

    1. N

    1. O

    1. P

    1. Q-R

    1. S

    1. T

    1. U-V

    1. W

    1. X-Z

    1. Cumulative Reports (Date of Death)

    1. Cumulative Reports (Address of Dead)



Series 2 – Battle Casualty Reports



Box 2

Folder




    1. 1944, July 9 to August 20

    1. 1944, August 21 to October 30

    1. 1944, October 31 to December 31

    1. 1945, January 1 to March 31

    1. 1945, April 1 to August 9

    1. Miscellaneous Battle Casualty Reports



Series 3 – M.I.A. (Missing in Action) Reports



Box 2

Folder




    1. A-B

    1. C-D

    1. E-F

    1. G-H

    1. I-K

    1. L-M

    1. N-P

    1. Q-S

    1. T-V

    1. W-Z

    1. Cumulative Report, 1945, June 7

    1. Cumulative Report, 1945, June 25

    1. Miscellaneous Reports



Series 4 – D.O.W. (Died of Wounds) Reports



Box 2




    1. Cumulative, as of 1945, March 23

    1. Cumulative at End of War



Series 5 – Cumulative KIA, MIA, and DOW Reports



Box 2

Folder




    1. KIA and DOW Reports, 1944, Sept. 3

    1. KIA, MIA, and DOW Reports; arranged by company

    1. Cumulative Casualty Reports; 1944, July 9 to 1945, April 30

    1. KIA, MIA, and DOW Report, 1945, June 6



Series 6 – Non-battle Casualty Reports



Box 2

Folder




    1. 1944-1945



Series 7 – Burial lists



Box 2

Folder




    1. 1944, July 27-31

    1. 1944, Aug. 1-8



Subgroup 9: Aid Station Reports

Series 1 – 134th Regimental Aid Station Reports



Box 3

Folder




    1. 1944, July

    1. 1944, August

    1. 1944, September

    1. 1944, October

    1. 1944, November

    1. 1944, December

    1. 1945, January

    1. 1945, February

    1. 1945, March

    1. 1945, April

    1. 1945, May

    1. 1945, June

    1. 1945, July



Series 2 – 1st Battalion Aid Station Reports



Box 3

Folder




    1. 1944, July

    1. 1944, August

    1. 1944, September

    1. 1944, October

    1. 1944, November

    1. 1944, December

    1. 1945, January

    1. 1945, February

    1. 1945, March

    1. 1945, April

    1. 1945, May



Series 3 – 2nd Battalion Aid Station Reports



Box 3

Folder




    1. 1944, September

    1. 1944, October

    1. 1944, November

    1. 1944, December

    1. 1945, January

    1. 1945, February

    1. 1945, March

    1. 1945, April

    1. 1945, May



Series 4 – 3rd Battalion Aid Station Reports



Box 3

Folder




    1. 1944, July

    1. 1944, August

    1. 1944, September

    1. 1944, October

    1. 1944, November

    1. 1944, December

    1. 1945, January

    1. 1945, February

    1. 1945, March

    1. 1945, April

    1. 1945, May



Series 5 – 110th Battalion Aid Station Reports



Box 3

Folder




    1. 1944, July

    1. 1944, August

    1. 1944, September

    1. 1944, October

    1. 1944, November

    1. 1944, December

    1. 1945, January

    1. 1945, February

    1. 1945, March

    1. 1945, April

    1. 1945, May

    1. 1945, June

    1. 1945, July



Subgroup 10: Award Recommendations (For 134th Infantry)

Series 1 – Unit Citations



Box 4

Folder




    1. 1944-1945



Series 2 – Congressional Medal of Honor



Box 4

Folder




    1. 1944-1945



Series 3 – Silver Star



Box 4

Folder




    1. 1944-1945



Series 4 – Distinguished Service Cross



Box 4

Folder




    1. 1944-1945



Series 5 – Bronze Star Medal, Oak Leaf Cluster



Box 4

Folder




    1. 1944-1945



Series 6 – Oak Leaf Cluster to the Bronze Star



Box 4

Folder




    1. 1944-1945



Series 7 – Bronze Star Medal, 1944-1945



Box 4

Folder




    1. A-B

    1. C-D

    1. E-F

    1. G-H

    1. I-K

    1. L-M

    1. N-P

    1. R-S

    1. T-Z



Series 8 – Soldiers Medal



Box 4

Folder




    1. 1944-1945



Series 9 – Commendations



Box 4

Folder




    1. 1944-1945



Series 10 – Miscellaneous reports concerning awards



Box 4

Folder




    1. 1944-1945



Subgroup 11: Personnel Rosters

Series 1 – Officers of the 35th Division



Box 4

Folder




    1. 1941, January 18



Series 2 – Camp Robinson Roster



Box 4

Folder




    1. Men Who Spoke Foreign Languages



Series 3 – 134th Passenger List Staged at Camp



Box 4

Folder




    1. Headquarters and Headquarters Company

    1. Service Company

    1. Anti-Tank Company

    1. Medical Detachment

    1. H.Q. Company – 1st Battalion

    1. Company “A”

    1. Company “B”

    1. Company “C”

    1. Company “D”

    1. H.Q. Company – 2nd Battalion

    1. Company “E”

    1. Company “F”

    1. Company “G”

    1. Company “H”

    1. H.Q. Company – 3rd Battalion

    1. Company “I”

    1. Company “J”

    1. Company “K”

    1. Company “L”

    1. Company “M”



Series 4 – Personnel Roster Reports



Box 4

Folder




    1. 1940

    1. 1942

    1. 1943

    1. 1944, May

    1. Roster of Personnel’s Hometown

    1. 1944, July 14

    1. 1944, September

    1. 1944, November

    1. 1944, December

    1. 1945, January

    1. 1945, February

    1. 1945, March

    1. 1945, April

    1. 1945, May 1-4

    1. 1945, May 8-31

    1. 1945, June 7

    1. 1945, June 16

    1. 1945, June 30

    1. 1945, July 5

    1. 1945, July 11

    1. 1945, July 13

    1. 1945, August

    1. 1945, November



Series 5 – Incoming Passenger List, 1945, January 1



Box 4

Folder




    1. H.Q. and H.Q. Company

    1. Service Company

    1. Cannon Company

    1. Anti-Tank Company

    1. H.Q. Company – 1st Battalion

    1. Company “A”

    1. Company “B”

    1. Company “C”

    1. Company “D”

    1. H.Q. Company – 2nd Battalion

    1. Company “E”

    1. Company “F”

    1. Company “G”

    1. Company “H”

    1. H.Q. Company – 3rd Battalion

    1. Company “I”

    1. Company “K”

    1. Company “L”

    1. Company “M”

    1. Medical Detachment



Series 6 – Miscellaneous Roster Reports



Box 4

Folder




    1. 1898-1945



Series 7 – Morning Reports



Box 5

Folder




    1. Leader-Nathanson



Box 6

Folder




    1. Nation-Ozie



Box 7

Folder




    1. Romero-Tucciarrone



Box 8

Folder




    1. Tuck-Z



Subgroup 12: Training pamphlets of the U.S. Military

Series 1 – Studies in the History of Army Ground Forces, 1946



Box 9

Folder




    1. Origins of the Ground Forces: General H.Q., U.S. Army, 1940-1942

    1. Ground Forces in the War Army: A Statistical Table

    1. Procurement of Enlisted Personnel For the AGF: The Problem of Quality

    1. The Procurement and Branch Distribution of Officers

    1. Provision of Enlisted Replacements

    1. Reorganization of Ground Troops for Combat

    1. Organization and Training of New Ground Combat Elements

    1. Problem of Nondivisional Training

    1. The Desert Training Center and C-AMA

    1. The Armored Force Commande Center

    1. Wartime Training in the Schools of the Army Ground Forces

    1. Training of Officers Candidates in AGF Special Training School

    1. Developments in the Training of Enlisted Replacements



Subgroup 13: Miltonberger’s Personal Material

Series 1 – Correspondence, 1944-1977



Box 9

Folder




    1. pre 1944, July

    1. 1944, July-December

    1. 1945

    1. 1946

    1. Correspondence concerning St. Lo

    1. 1947 and 1949

    1. 1950s

    1. 1960s

    1. 1970-1977

    1. Miscellaneous correspondence



Series 2 – Orders



Box 9

Folder




    1. 1940

    1. 1941

    1. 1942

    1. 1943

    1. 1944

    1. 1945

    1. 1946

    1. 1947



Series 3 – Historical Accounts/Writings



Box 9

Folder




    1. 134th Infantry, pt. 1

    1. 134th Infantry, pt. 2

    1. 134th Infantry; Personal Accounts

    1. 35th Division

    1. Combat History of WWII, CD-Rom (2)



Series 4 – Diary and Log of 134th Infantry



Box 9

Volume




    1. 1941, July 6 to 1942, December 31

    1. 1943, January 1 to June 30



Box 10

Volume




    1. 1943, July 1 to 1944, January 23

    1. 1944, January 26 to April 28



Folder




    1. 1944, January 1 to December 31



Volume




    1. 1944, December 3 to 1945, August 13



Series 5 – Books



Box 10

Volume




    1. 7th Army Report of Operations in France and Germany, 1944-1945, Volume 1

    1. 7th Army Report of Operations in France and Germany, 1944-1945, Volume 2

    1. 7th Army Report of Operations in France and Germany, 1944-1945, Volume 3

    1. 377th Infantry Regiment Book

    1. 121st Infantry Regiment Book

    1. 28th Infantry Regiment Book

    1. 71st Infantry Regiment Book



Box 11

Volume




    1. 134th Infantry Regiment Book (transferred to NSHS Library for cataloging)

    1. 35th Division Book

    1. 1854-1957 Nebraska National Guard History

    1. Mission Completed (VIII Corp. History)

    1. St. Lo (1944, July 7-19)



Folder




    1. Objection Schmidt (Battle for Schmidt, Germany)

    1. WWII Honor list (Nebraskans)

    1. Retired Army Officers List (1960)



Series 6 – Miscellaneous pamphlets



Box 11

Folder/volume




    1. Roster of 35th Division Poe to Poe (1945)

    1. Order of Battle of the German Army

    1. Army Ground Forces Tests

    1. NGB Preparedness Investigation (October 6, 1964)

    1. Chronicle 134th Infantry, 1943; 35th Infantry Officer’s Dance, 1944



Series 7 – Scrapbook material



Oversize volume 1 – Miltonberger’s Personal Scrapbook



Oversize Drawer #065

Folder




    1. Santa Fe Express Newspaper (1945)

    1. Yank Weekly Newspaper (1945)

    1. Stars and Stripes, 1945, March

    1. Stars and Stripes, 1945, April-June



Box 11

Folder




    1. Outfit Magazine, May 7, 1945

    1. Miltonberger’s I.D. cards and military passes

    1. Miscellaneous Articles

    1. Miscellaneous Articles

    1. The Prairie Press, June 6, 1944

    1. Miltonberger’s painted rendition of 134th Unit Crest (see oversize)



Subgroup 14: Miscellaneous material

Series 1 – Press releases



Box 12

Folder




    1. During the War (n.d.)

    1. During the War (n.d.)

    1. During the War (n.d.)

    1. During the War (n.d.)



Series 2 – Miscellaneous



Box 12

Folder




    1. Miscellaneous Miltonberger Award Certificates (see also oversize)

    1. Interview transcript by Don Snoddy, 1970

    1. Mrs. Miltonberger’s Will

    1. Training, December 1940

    1. September to December 1944

    1. March to August 1945

    1. 1 Year Ago Today reports, August 1945

    1. Personnel Administration Plan, 1944

    1. House Plans for Miltonberger’s Cabin

    1. Memorial to T. Simpson Morton

    1. Manuscript on “Characters I Have Known”

    1. Miscellaneous Paper

    1. Unidentified items (see also oversize)



 



ADDED ENTRIES:



Eisenhower, Dwight David, 1890-1969

Lincoln County, Nebraska — History

Miltonberger, Butler Buchanan, 1897-1977

Morton, T. Simpson

Nebraska National Guard — History

Patton, George Smith, 1885-1945

Truman, Harry S., 1884-1972

U.S. Army — Infantry — 28th Regiment

U.S. Army — Infantry — 71st Regiment

U.S. Army — Infantry — 121st Regiment

U.S. Army — Infantry — 134th Regiment

U.S. Army — Infantry — 377th Regiment

U.S. Army — Infantry — 35th Division

World War, 1939-1945

World War, 1939-1945 — Intelligence

World War, 1939-1945 — Maps

World War, 1939-1945 — Military records

World War, 1939-1945 — Personal narratives



 



02-26-2007   Revised TMM/tmm

Become a Member!

Our members make history happen.

Join Now

You May Also Enjoy

Marker Monday: Shell Creek Pawnee Settlements

Marker Monday: Shell Creek Pawnee Settlements

The Huskers wore blue jerseys for Memorial Stadium’s first game

The Huskers wore blue jerseys for Memorial Stadium’s first game

Recent Archeological Work at Ft. Atkinson

Recent Archeological Work at Ft. Atkinson

About History Nebraska
History Nebraska was founded in 1878 as the Nebraska State Historical Society by citizens who recognized Nebraska was going through great changes and they sought to record the stories of both indigenous and immigrant peoples. It was designated a state institution and began receiving funds from the legislature in 1883. Legislation in 1994 changed History Nebraska from a state institution to a state agency. The division is headed by Interim Director and CEO Jill Dolberg. They are assisted by an administrative staff responsible for financial and personnel functions, museum store services, security, and facilities maintenance for History Nebraska.
Explore Nebraska
Discover the real places and people of our past at these History Nebraska sites.

Upcoming Events

View our new and upcoming events to see how you can get involved.

Become a Member

The work we do to discover, preserve, and share Nebraska's history wouldn't be possible without the support of History Nebraska members.

Latest Hall of Fame Inductee

The Nebraska Hall of Fame was established in 1961 to officially recognize prominent Nebraskans.

Become a Member

The work we do to discover, preserve, and share Nebraska's history wouldn't be possible without the support of History Nebraska members.
Nebraska Collections

History Nebraska's mission is to collect, preserve, and open our shared history to all Nebraskans.

Our YouTube Video Collection

Get a closer look at Nebraska's history through your own eyes, with our extensive video collections.

Additional Research Resources

History Nebraska Research and Reference Services help connect you to the material we collect and preserve.

Support History Nebraska
Make a cash donation to help us acquire, preserve, and interpret Nebraska’s history. Gifts to History Nebraska help leave a legacy and may help your taxes, too! Support the work of History Nebraska by donating to the History Nebraska Foundation today.

Volunteers are the heroes of History Nebraska. So much history, so little time! Your work helps us share access to Nebraska’s stories at our museums and sites, the reference room, and online.