Displaying: 16,751 16,775 of 20,614 matches for “QV:56300017怎么办加拿大假驾照不列颠哥伦比亚省BC驾驶证6sdr”
-
16751. Crematorium tag, number 5896, acquired at Dachau postwar by a US soldier
overall: | Depth: 0.625 inches (1.588 cm) | Diameter: 2.500 inches (6.35 cm)
-
16752. US Army 102nd Infantry Division shoulder sleeve patch with OZ worn by a soldier
overall: | Diameter: 2.625 inches (6.668 cm)
-
16753. Wehrmacht waterproof gas cape pouch found by US soldier
overall: Height: 8.750 inches (22.225 cm) | Width: 6.500 inches (16.51 cm)
-
16754. Milton Shurr papers
Operation Overlord, set for June 6, 1944. He was recruited from the Quartermasters Corp by the Army
-
16755. Two-sided 11th Armored Division, US Army, after action poster for April and May 1945
liberation of two concentration camps, Mauthausen, and a subcamp, Gusen, on May 5 and 6. The other side has a
-
16756. 11th Armored Division, US Army, after action poster reporting battle events of March 1945
military actions: entries in column one: March 3, 4, 5; column 2: March 6,7,8; column 3: March 9, 9-11, 11
-
16757. 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)
-
16758. US poster depicting the Statue of Liberty and flags of Allied Nations
The collection consists of 56 posters and 6 pieces of related ephemera issued by various United
-
16759. 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
-
16760. 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
-
16761. 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
-
16762. Senat Wolnego Miasta Gdańska (Sygn. 260)
December 6, 1920, the Council of State was dissolved and the Constitutional Assembly was transformed into a
-
16763. Susi Cohn Podgurski papers
Martin Cohn (1884-1943) was born on June 6, 1884. His wife, Toni Scherk (d. 1943) was born to
-
16764. Epstein family collection
watches, and a pen. Two days later, on March 6, 1943, Julian was deported from Drancy to the Lublin
-
16765. Edmund Schechter papers
6
-
16766. Poselstwo Rzeczypospolitej Polskiej w Bernie (Sygn.495)
prisoners of war, interned, and civilian refugees in Poland, Romania, Switzerland and Hungary; 6
-
16767. Deutsche Polizeieinrichtungen in den okkupierten Gebieten (Fond 1323)
guidelines for members of the police; 6. Correspondence, orders, recommendations regarding awards for the
-
16768. Leonard Lauder collection
for 6,000 People, which appears to be an early version of her book Visas for Life, a brochure from the
-
16769. Walter Fried papers
De France on June 30, 1938, arriving in New York on July 6. Walter’s sister Alice left from Cannes
-
16770. 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
-
16771. 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
-
16772. Ernest Michel papers
6
-
16773. UNRRA selected records AG-018-005 : Bureau of Administration
later Peru, Cuba, India, Mexico, South Africa, Southern Rhodesia, Turkey, Uruguay, Venezuela; 6 offices
-
16774. Carter E. Ruby papers
separately as artifacts, under the accession numbers 2015.163.4, 2015.163.5, and 2015.163.6. Other items
-
16775. Vamos family papers
Photographs, circa 1920s-1948 and undated; Series 6: Publications, 1940