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
15

The Emancipation Proclamation.by John Hope Franklin

Year:
1963
Language:
english
File:
PDF, 431 KB
english, 1963
20

Hugh Davis and His Alabama Plantationby Weymouth T. Jordan

Year:
1950
Language:
english
File:
PDF, 351 KB
english, 1950
22

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

Year:
1957
Language:
english
File:
PDF, 361 KB
english, 1957
25

Federal Services to Librariesby Phillips Temple

Year:
1955
Language:
english
File:
PDF, 233 KB
english, 1955
26

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

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