Books and pamphlets

  • Views (241330)
  • Downloads (179)
  • 141 to 160 of 253 Objects

    Show more
    Show more

    Show more
    Show more

    Show more
    Show more

    Show more
    (141 - 160 of 253)

    Pages

    List of personnel in the overseas service of the American Red Cross, April, 1917 to November, 1919, Vol. 2. Men attached to commissions in Europe
    1921
    List of women on the several rolls of honor in Connecticut as filed in this department
    1929
    1917
    Mahnung des Präsidenten für Mitwirkung enhält, veröffentlicht am 16. April 1917
    1918
    Make this a win the war Christmas
    1917 - 1918
    Man of the hour is the shipbuilder
    1918
    Manual, National Catholic War Council
    1918
    Men and women!
    1917
    Message to the citizens of Connecticut from Governor Marcus H. Holcomb
    1917
    Messaggio agli Italiani del Connecticut dal Consiglio diffensivo di questo stato!
    1917 - 1918
    My ideals of citizenship;
    1918
    My ideals of citizenship
    1918
    New detailed Western Front war map
    1918
    News from Russia
    1917
    1918
    Official honor roll of New England men who died in the service of their country
    1919
    Our economic and financial conditions after the European war
    1916
    Our flag
    1917 - 1918
    Our job
    1918
    Patarimai ir reikalavimai no. priešu ateiviu išimta iš Presidento karēs apšaukimo balandzio, 1917
    1918

    Pages

    Content Review Lists: