Druckvorschau Schließen

867 Treffer anzeigen

Archivische Beschreibung
World War, 1939-1945 - Conscientious objectors
Druckvorschau Ansicht:

825 Treffer mit digitalen Objekten Treffer mit digitalen Objekten anzeigen

Gordon Oyer Collection on Civilian Public Service Camp #115 Subunit #30 (Urbana, Ill.)
Gordon Oyer Collection on Civilian Public Service Camp #115 Subunit #30 (Urbana, Ill.)
John Thut Photographs
John Thut Photographs
J. N. Mast Letter
J. N. Mast Letter
Harvey H. Weirich Papers
Harvey H. Weirich Papers
Timothy R. Falb Collection 1979-1984
Timothy R. Falb Collection 1979-1984
Harold and Philip Wik Family Papers
Harold and Philip Wik Family Papers
Gerlof D. Homan Research Files
Gerlof D. Homan Research Files
Marvin L. Newcomer Papers
Marvin L. Newcomer Papers
Jacob Conrad Meyer Papers 1888-1968
Jacob Conrad Meyer Papers 1888-1968
Harry Sommers Papers 1917-1919
Harry Sommers Papers 1917-1919
Elmer Leichty Court Martial Proceedings
Elmer Leichty Court Martial Proceedings
Mennonite Research Foundation (Goshen, Ind.) Mennonite Conscientious Objectors in World War I Study Records
Mennonite Research Foundation (Goshen, Ind.) Mennonite Conscientious Objectors in World War I Study Records
Mennonite Central Peace Committee Meeting Minutes
Mennonite Central Peace Committee Meeting Minutes
Case Files of Conscientious Objectors Court-Martialed during World War I
Case Files of Conscientious Objectors Court-Martialed during World War I
George S. Miller Court Martial Proceedings
George S. Miller Court Martial Proceedings
Ergebnisse: 76 bis 90 von 867