Displaying: 30,251 30,275 of 34,317 matches for “深圳罗湖区区品茶(V电✅16511000789老李✅)【快速安排】最靠谱的外围模特经纪3IJBbnVs958”
-
30251. Hirschfeld family papers
Series 1: Biographical materials, 1894-1969; Series 2: Correspondence, 1903-1953; Series 3: Emigration
-
30252. Wald and Breuer families papers
Eleanor Kraus to the United States. The children arrived in New York on 3 June 1939 via the SS President
-
30253. Hecht family collection
Theresienstadt on transport XII/3 on September 2, 1942 and survived the Holocaust. With the assistance of the
-
30254. Yellow Star of David badge with a letter J. found by an American soldier
overall: Height: 3.250 inches (8.255 cm) | Width: 2.875 inches (7.303 cm)
-
30255. Sign announcing store closings due to the death of President Franklin D. Roosevelt acquired by a US soldier
text are centered in the sign and lines 3, 6, and 7 are partially underlined in black. The Print area
-
30256. Large gold striped Nazi swastika banner retrieved by a US soldier from a Nazi Party building in Berchtesgaden
red cloth ties hand stitched to each side of the upper edge. The banner is made from 3 long sections
-
30257. Three military metal identification tags worn by an American soldier
Infantry Division. On January 3, 1947, John returned to the US. He was discharged on January 24 and
-
30258. Milton Shurr papers
Milton Shurr was born on January 28, 1911, in Rochester, NY, to Mr and Mrs. Harry Shurr. On June 3
-
30259. Two-sided 11th Armored Division, US Army, after action poster for April and May 1945
bordered irregular rectangle enclosing 3 columns of English text, with 34 brief paragraphs, headed by the
-
30260. US Army 102nd Infantry Division arched Ozark's patch worn by a soldier
overall: Height: 1.250 inches (3.175 cm) | Width: 2.625 inches (6.668 cm)
-
30261. Leonard Greenblatt papers
Leonard (Leslie) Greenblatt was born December 3, 1917, in Vineland, New Jersey, to Jewish parents
-
30262. Arthur Greenleigh papers
Distribution Committee reports and presentations, 1944-1946 •Series 3:United Service for New Americans (USNA
-
30263. 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
-
30264. Broadside from Tel-Aviv announcing closures to mourn the sinking of the refugee ship "Struma"
body consists of 3 centered blocks of text between a bold, uppercase header and footer. The publication
-
30265. Susi Cohn Podgurski papers
Gerson and Helmut Gerson (sister and brother-in-law of Susi Cohn Podgurski), 1939-1947 Series 3
-
30266. Epstein family collection
1920-1971 Series 2: Correspondence, 1920-1979 Series 3: Photographs, undated
-
30267. Poselstwo Rzeczypospolitej Polskiej w Bernie (Sygn.495)
assistance for Jewish refugees from Germany and Sudeten Czechoslovakia; 3. Reports, correspondence
-
30268. Selected records from the State Archives of the Republic of Cyprus related to the Jewish emigration
settlement in Cyprus, 1934-1935; 2. Purchasing of property in Cyprus, 1936-1938; 3. Polish refugees from
-
30269. Wooden Lazy Susan decorated with an inlaid windmill scene created by a Latvian in a displaced persons camp
overall: Height: 1.500 inches (3.81 cm) | Diameter: 13.750 inches (34.925 cm)
-
30270. Groszman family papers
Immigration, 1949-1983 Series 3. Photographs, circa 1900-2001
-
30271. Carter E. Ruby papers
papers and is cataloged separately as an artifact, under the accession number 2015.163.3. Ruby also kept
-
30272. Loeb family papers
2. Correspondence, 1938-1939 Series 3. Printed Materials, 1939, undated
-
30273. Vamos family papers
1939-1946; Series 3: Correspondence, 1939-1941 and undated; Series 4: Restitution, 1951-2013; Series 5
-
30274. Henry and Grete Salomon collection
1938-1948 •Series 2: Grete Salomon, 1928 -1961 •Series 3: Various, 1939-1958
-
30275. World War I Iron Cross 2nd class combatant’s medal with ribbon awarded to a German Jewish soldier
b: Height: 12.250 inches (31.115 cm) | Width: 1.250 inches (3.175 cm)