Browse Titles - 2679 results

Sort

Alleged Inadequacy of American Military Forces Patrolling the Border, January 8, 1920
See details
written by Edward D. Anderson, 1868-1940, in Records of the War Department General and Special Staffs (RG165), of United States. National Archives and Records Administration. Federal Records, Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 251-300 , 1 page(s)
×
Alleged Shooting of Jose Hernandez, at Fort Hancock, Texas, by a Soldier of the United States Army, May 7, 1920
See details
written by Newton Diehl Baker, 1871-1937 and Edward D. Anderson, 1868-1940, in Records of the War Department General and Special Staffs (RG165), of United States. National Archives and Records Administration. Federal Records (1920), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 301-349 , 3 page(s)
Sample
written by Newton Diehl Baker, 1871-1937 and Edward D. Anderson, 1868-1940, in Records of the War Department General and Special Staffs (RG165), of United States. National Archives and Records Administration. Federal Records (1920), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 301-349 , 3 page(s)
×
Allotment of Funds to Remedy Damage done by Flood on Mexican Border
See details
written by W. W. Whitside, 1875-1964, in Records of the War Department General and Special Staffs (RG165), of United States. National Archives and Records Administration. Federal Records (26 September 1919), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 251-300 , 1 page(s)
Sample
written by W. W. Whitside, 1875-1964, in Records of the War Department General and Special Staffs (RG165), of United States. National Archives and Records Administration. Federal Records (26 September 1919), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 251-300 , 1 page(s)
×
American Aviators Making Incursions into Mexican Territory While in Flight Between San Diego, California, and Yuma, Arizona, March 22, 1921
See details
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)
Sample
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)
×
American Consul at Piedras Negras, Mexico, Advises that Four United States Soldiers are in Jail at that Place, April 18, 1921
See details
written by Edward D. Anderson, 1868-1940, John Wingate Weeks, 1860-1926 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 , 3 page(s)
Sample
written by Edward D. Anderson, 1868-1940, John Wingate Weeks, 1860-1926 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 , 3 page(s)
×
The Anatomy of a Police Riot: Chicago, U.S.A.
See details
written by United States. National Commission on the Causes and Prevention of Violence (New York, NY: Universal Pictures Company, 1968), 124 page(s)
Sample
written by United States. National Commission on the Causes and Prevention of Violence (New York, NY: Universal Pictures Company, 1968), 124 page(s)
×
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)
Sample
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)
×
Hon. Christopher H. Smith, Chairman, Commission on Security and Cooperation in Europe
See details
written by Christopher Smith, 1953-; in Anticipating and Preventing Deadly Attacks on European Jewish Communities (District of Columbia: United States. Government Printing Office, 2016)
Sample
×
Appendix C: First Resolution Adopted by Council on 1 October 1970 (LXXI-6)
See details
written by United Nations. International Civil Aviation Organization, in General Records of the Department of State, 1763 - 2002 (RG59). Records Relating to Israel and Arab - Israel Affairs, 1951 - 1976 (A1 5632), of United States. National Archives and Records Administration. Federal Records (1970), Box 20, SUBJECT FILES: POLITICAL & DEFENSE: POL - Political Affairs & Relations: POL 23-1 - International Efforts to Combat Terrorism, 1973 , 1 page(s)
Sample
written by United Nations. International Civil Aviation Organization, in General Records of the Department of State, 1763 - 2002 (RG59). Records Relating to Israel and Arab - Israel Affairs, 1951 - 1976 (A1 5632), of United States. National Archives and Records Administration. Federal Records (1970), Box 20, SUBJECT FILES: POLITICAL & DEFENSE: POL - Political Affairs & Relations: POL 23-1 - International Efforts to Combat Terrorism, 1973 , 1 page(s)
×
Apprehension of Two Fugitive Penal Prisoners and Their Delivery to the Thuringian Volkspolizei, November 17, 1950
See details
in Records of the U.S. High Commissioner for Germany (RG466), of United States. National Archives and Records Administration. Federal Records (17 November 1950), Bavaria Land Commissioner, Intelligence Division, 1950-51. Reports of the Bayer Custom Police re. Border Crossings, Border Incident (1 of 2) , 1 page(s)
Sample
in Records of the U.S. High Commissioner for Germany (RG466), of United States. National Archives and Records Administration. Federal Records (17 November 1950), Bavaria Land Commissioner, Intelligence Division, 1950-51. Reports of the Bayer Custom Police re. Border Crossings, Border Incident (1 of 2) , 1 page(s)
×

Pages