2

Federal Records of World War II

Year:
1951
Language:
english
File:
PDF, 139 KB
english, 1951
5

Pinckney Benton Stewart Pinchbackby James Haskins

Year:
1974
Language:
english
File:
PDF, 591 KB
english, 1974
12

Isaiah Dorman and The Custer Expedition

Year:
1948
Language:
english
File:
PDF, 308 KB
english, 1948
15

The Archivist's Book Shelf: General Reference Books

Year:
1949
Language:
english
File:
PDF, 1.08 MB
english, 1949
16

A Guide to Documents in the National Archives: For Negro Studiesby Paul Lewinson

Year:
1948
Language:
english
File:
PDF, 366 KB
english, 1948
23

Spin Densities in Odd Alternant Hydrocarbon Radicals

Year:
1960
Language:
english
File:
PDF, 630 KB
english, 1960
24

Bibliographical Section

Year:
1953
Language:
english
File:
PDF, 284 KB
english, 1953
25

Concerning the Procurement of Negro Troops in the South During the Civil War

Year:
1950
Language:
english
File:
PDF, 208 KB
english, 1950
27

Benjamin Arthur Quarles, Ph. D. 1904-1996. A Personal Memorial Tribute

Year:
2001
Language:
english
File:
PDF, 124 KB
english, 2001
30

Benjamin Arthur Quarles, Ph.D. 1904-1996

Year:
1999
Language:
english
File:
PDF, 197 KB
english, 1999
31

The Emancipation Proclamation.by John Hope Franklin

Year:
1963
Language:
english
File:
PDF, 431 KB
english, 1963
32

Bibliographical Section

Year:
1952
Language:
english
File:
PDF, 511 KB
english, 1952
33

Communications

Year:
1981
Language:
english
File:
PDF, 88 KB
english, 1981
38

Importance of Records in the National Archives on the History of the Negro

Year:
1949
Language:
english
File:
PDF, 2.09 MB
english, 1949
39

Hugh Davis and His Alabama Plantationby Weymouth T. Jordan

Year:
1950
Language:
english
File:
PDF, 351 KB
english, 1950
41

From Preliminary to Final Emanicipation Proclamation the First Hundred Days

Year:
1963
Language:
english
File:
PDF, 1.58 MB
english, 1963
42

Proceedings of the National Committee of Archivists of India. Vol. I

Year:
1957
Language:
english
File:
PDF, 361 KB
english, 1957
45

A Small College and the Archival Record

Year:
1963
Language:
english
File:
PDF, 444 KB
english, 1963
46

Federal Services to Librariesby Phillips Temple

Year:
1955
Language:
english
File:
PDF, 233 KB
english, 1955
47

Colony of Mauritius: Annual Report of the Archives Office for the Year 1949

Year:
1951
Language:
english
File:
PDF, 230 KB
english, 1951
48

Bibliographical Section

Year:
1953
Language:
english
File:
PDF, 394 KB
english, 1953