Browse Titles - 10 results

Annex of the English Summary Report on the Meeting of the Working Group of Refugee Offices, Held at Rochwaldhaussen Near Lauterbach on 11 August 1947 [Copy]
See details
in Records of U.S. Occupation Headquarters, World War II (RG260), of United States. National Archives and Records Administration. Federal Records, The Public Safety Branch: Records Relating to the Fire Service Commission, 1945-49. Display of Flags Thru Check on Transit Travelers in British Zone, Refugee & Expellee Problems Transfer of Populations , 28 page(s)
in Records of U.S. Occupation Headquarters, World War II (RG260), of United States. National Archives and Records Administration. Federal Records, The Public Safety Branch: Records Relating to the Fire Service Commission, 1945-49. Display of Flags Thru Check on Transit Travelers in British Zone, Refugee & Expellee Problems Transfer of Populations , 28 page(s)
×
×
×
×
×
written by Henry Cabot Lodge, Jr., 1902-1985, 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 January 1956), Box 1, Border Incidents General, January 1, 1956 - June 30, 1956 , 3 page(s)
×
written by Henry Cabot Lodge, Jr., 1902-1985, 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 (21 May 1956), Box 1, Border Incidents General, January 1, 1956 - June 30, 1956 , 2 page(s)
×
×
written by William E. Cole, Jr., fl. 1954, 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 (06 February 1956), Box 1, Border Incidents General, January 1, 1956 - June 30, 1956 , 2 page(s)
×
×