27 Treffer anzeigen

Archivische Beschreibung
Nur Beschreibungen auf der obersten Ebene Mennonite Church USA Archives World War, 1939-1945 - Conscientious objectors
Druckvorschau Ansicht:
John Thut Photographs
John Thut Photographs
Jacob Conrad Meyer Papers 1888-1968
Jacob Conrad Meyer Papers 1888-1968
Mennonite Research Foundation (Goshen, Ind.) Mennonite Church in World War II Study Records
Mennonite Research Foundation (Goshen, Ind.) Mennonite Church in World War II Study Records
Payson Miller Papers 1918-1919, 1954-1962
Payson Miller Papers 1918-1919, 1954-1962
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.)
Norman R. Landis Papers
Norman R. Landis Papers
J. D. (Jacob D.) Mininger Papers 1900-1941
J. D. (Jacob D.) Mininger Papers 1900-1941
Marvin L. Newcomer Papers
Marvin L. Newcomer Papers
Harvey H. Weirich Papers
Harvey H. Weirich Papers
Harold and Philip Wik Family Papers
Harold and Philip Wik Family Papers
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
Case Files of Conscientious Objectors Court-Martialed during World War I
Case Files of Conscientious Objectors Court-Martialed during World War I
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
Ergebnisse: 1 bis 15 von 27