27 Treffer anzeigen

Archivische Beschreibung
Nur Beschreibungen auf der obersten Ebene Mennonite Church USA Archives World War, 1939-1945 - Conscientious objectors
Druckvorschau Ansicht:
J. D. (Jacob D.) Mininger Papers 1900-1941
J. D. (Jacob D.) Mininger Papers 1900-1941
Jacob Conrad Meyer Papers 1888-1968
Jacob Conrad Meyer Papers 1888-1968
Marvin L. Newcomer Papers
Marvin L. Newcomer Papers
Ammon Sala Diary
Ammon Sala Diary
Allen B. Christophel Court Martial Proceedings and Biographical Information
Allen B. Christophel Court Martial Proceedings and Biographical Information
J. N. Mast Letter
J. N. Mast Letter
Roy Buchanan Manuscript
Roy Buchanan Manuscript
Benjamin Stauffer Ebersole Papers 1917-1918
Benjamin Stauffer Ebersole Papers 1917-1918
Oscar R. Miller Photographs and Booklet
Oscar R. Miller Photographs and Booklet
Richard Wideman Memoir and Military Documents
Richard Wideman Memoir and Military Documents
Norman R. Landis Papers
Norman R. Landis Papers
Jacob S. Waldner World War I Diary
Jacob S. Waldner World War I Diary
Timothy R. Falb Collection 1979-1984
Timothy R. Falb Collection 1979-1984
George S. Miller Court Martial Proceedings
George S. Miller Court Martial Proceedings
Payson Miller Papers 1918-1919, 1954-1962
Payson Miller Papers 1918-1919, 1954-1962
Ergebnisse: 1 bis 15 von 27