Browse Titles - 47 results

written by John Wingate Weeks, 1860-1926, Edward D. Anderson, 1868-1940 and Henry Jervey, 1866-1942, in Records of the War Department General and Special Staffs (RG165), of United States. National Archives and Records Administration. Federal Records (1921), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 301-349 , 4 page(s)
×
×
California - Mexico Border Drug Trafficking Reduction Act
See details
written by United States. Congress. House, in United states Congress, 103d Congress, 1st Session, H. R. 709, February 2, 1993 (U. S. Government Printing Office, 1993), 3 page(s)
written by United States. Congress. House, in United states Congress, 103d Congress, 1st Session, H. R. 709, February 2, 1993 (U. S. Government Printing Office, 1993), 3 page(s)
×
×
written by United States. Army, in General Records of the Department of State (RG59). Intelligence Research Files of Herbert A. Fine Relating to the Palestinian Problem, 1947-1971, of United States. National Archives and Records Administration. Federal Records (05 November 1954), Box 1, Border Incidents General and UNTSO, June 1, 1954 - December 31, 1954 , 4 page(s)
×
written by Edward B. Lawson, 1895-1962, in General Records of the Department of State (RG59). Intelligence Research Files of Herbert A. Fine Relating to the Palestinian Problem, 1947-1971, of United States. National Archives and Records Administration. Federal Records (09 November 1900), Box 1, Border Incidents General and UNTSO, June 1, 1954 - December 31, 1954 , 1 page(s)
×
×
×
written by Henry Jervey, 1866-1942, in Records of the War Department General and Special Staffs (RG165), of United States. National Archives and Records Administration. Federal Records (16 October 1919), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 251-300 , 2 page(s)
×
×

Pages