Browse Titles - 3251 results

Sort

Alleged Border Violations, April 3, 1947
See details
written by Office of Military Government, United States. OMG Bavaria, in Records of U.S. Occupation Headquarters, World War II (RG260), of United States. National Archives and Records Administration. Federal Records (03 April 1947), Office of Military Government for Germany (U.S.) (OMGUS) Records of the Civil Administration Division, Czech Border , 1 page(s)
Sample
written by Office of Military Government, United States. OMG Bavaria, in Records of U.S. Occupation Headquarters, World War II (RG260), of United States. National Archives and Records Administration. Federal Records (03 April 1947), Office of Military Government for Germany (U.S.) (OMGUS) Records of the Civil Administration Division, Czech Border , 1 page(s)
×
Alleged Firing Upon Mexicans by American Soldiers, February 20, 1920
See details
written by Edward D. Anderson, 1868-1940, Newton Diehl Baker, 1871-1937 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 (1920), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 251-300 , 4 page(s)
Sample
written by Edward D. Anderson, 1868-1940, Newton Diehl Baker, 1871-1937 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 (1920), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 251-300 , 4 page(s)
×
Alleged Firing Upon Mexicans by American Soldiers, March 11, 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 (March 1920), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 301-349 , 2 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 (March 1920), Office of the Chief of Staff Correspondence, 1918-1921, Mexican Border 301-349 , 2 page(s)
×
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)
×
Amnesty International's Contribution to the Global Forum on Migration and Development, Brussels 10-11 July 2007
See details
written by Amnesty International (London, England: Amnesty International, 2007),
Source: www.amnesty.org
Sample
written by Amnesty International (London, England: Amnesty International, 2007),
Source: www.amnesty.org
×
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)
×

Pages