Displaying: 19,151 19,175 of 22,920 matches for “没毕业能做SMU留服留信认证加拿大SMU毕业证Q微信199959876办圣玛丽大学毕业证成绩单SMU本科硕士文凭SMU研究生文凭改SMU成绩单GPA学士硕士研究生学位证6tpp”
-
19151. United Nations War Crimes Commission records
Tribunal for the Far East (PAG-3/2. 5. Reference Material Submitted by Outside Sources (PAG-3/3.0); 6
-
19152. Ministerstwo Spraw Wewnętrznych Rządu Rzeczypospolitej Polskiej w Londynie. Biuro ds. Zbrodni Wojennych (Sygn. GK 159)
-1941; 3. Applications accusing war criminals, 1940; 4. Files of war crimes, 1944; 5. Protocols, 1944; 6
-
19153. Konzentrations- und Kriegsgefangenenlager in Deutschland und in den besetzen Gebieten (Fond 1367)
(approximately 6,000 prisoner file cards for KL Sachsenhausen/Oranienburg), Buchenwald, Wewelsburg, Gross Rosen
-
19154. Senat Wolnego Miasta Gdańska (Sygn. 260)
December 6, 1920, the Council of State was dissolved and the Constitutional Assembly was transformed into a
-
19155. Susi Cohn Podgurski papers
Martin Cohn (1884-1943) was born on June 6, 1884. His wife, Toni Scherk (d. 1943) was born to
-
19156. Epstein family collection
watches, and a pen. Two days later, on March 6, 1943, Julian was deported from Drancy to the Lublin
-
19157. Edmund Schechter papers
6
-
19158. Poselstwo Rzeczypospolitej Polskiej w Bernie (Sygn.495)
prisoners of war, interned, and civilian refugees in Poland, Romania, Switzerland and Hungary; 6
-
19159. Deutsche Polizeieinrichtungen in den okkupierten Gebieten (Fond 1323)
guidelines for members of the police; 6. Correspondence, orders, recommendations regarding awards for the
-
19160. Leonard Lauder collection
for 6,000 People, which appears to be an early version of her book Visas for Life, a brochure from the
-
19161. Walter Fried papers
De France on June 30, 1938, arriving in New York on July 6. Walter’s sister Alice left from Cannes
-
19162. Selected records from the General State Archives in Volos (GAK Magnesia)
(Political Decisions and Minutes: ΑΕΕ: Δικ/2.6, ΑΒΕ: 390); Special Collaborators' Court,1945-1953: ΑΕΕ: Δικ
-
19163. Selected records from the State Archives of the Republic of Cyprus related to the Jewish emigration
refugees evacuated from Cyprus, 1941; 6. Romanian and Bulgarian refugees in Cyprus, 1942; 7. List of Jews
-
19164. Ernest Michel papers
6
-
19165. UNRRA selected records AG-018-005 : Bureau of Administration
later Peru, Cuba, India, Mexico, South Africa, Southern Rhodesia, Turkey, Uruguay, Venezuela; 6 offices
-
19166. Carter E. Ruby papers
separately as artifacts, under the accession numbers 2015.163.4, 2015.163.5, and 2015.163.6. Other items
-
19167. Vamos family papers
Photographs, circa 1920s-1948 and undated; Series 6: Publications, 1940
-
19168. World War I Iron Cross 2nd class combatant’s medal with ribbon awarded to a German Jewish soldier
a: Height: 2.625 inches (6.668 cm) | Width: 1.750 inches (4.445 cm) | Depth: 0.125 inches (0.318 cm)
-
19169. Alexander Primavesi papers
correspondence and reports on deportations to several camps. Folder 5 & 6) Translation: Primavesi enumerates all
-
19170. Service de recherche de crimes de guerre ennemis de la police judiciaire (SRCGE)
formed by decree on December 6, 1944, composed of a central directorate, 15 chargés de mission, regional
-
19171. Tea infuser spoon owned by a Romanian Jewish family
overall: Height: 6.250 inches (15.875 cm) | Width: 1.500 inches (3.81 cm) | Depth: 0.750 inches (1
-
19172. Hand-knit baby bootie made by a Romanian Jewish woman
overall: Height: 6.000 inches (15.24 cm) | Width: 4.375 inches (11.113 cm) | Depth: 0.250 inches (0
-
19173. British World War II home front travel time advisory poster
overall: Height: 6.000 inches (15.24 cm) | Width: 20.000 inches (50.8 cm)
-
19174. Institut d'Etudes du Judaïsme collection, late 19th century-1980s
CIB 4-A, Subseries 5: CIB 4-B, Généralités, Subseries 6: CIB 5, Reconversion professionnelle, 1941
-
19175. Records of the Stockholm Office of the American Jewish Joint Distribution Committee
miscellaneous files, 1945-1947; 6. Miscellaneous correspondence with Swedish humanitarian organizations and