Skip to main content
30 - 40 of 219437 results
National Youth Project Using Minibikes (NYPUM). Reports and Evaluations. Evaluation Progress Reports, August 1973, March-September 1974 (Box 26, Folder 25)
National Youth Project Using Minibikes (NYPUM). Reports and Evaluations. Evaluation Progress Reports, December 1972, March-June 1973 (Box 26, Folder 24)
National Youth Project Using Minibikes (NYPUM). Reports and Evaluations. Evaluation Progress Reports, March- June 1974, January 1975 (Box 26, Folder 26)
National Youth Project Using Minibikes (NYPUM). Reports and Evaluations. Evaluation Report, 1975 (Box 26, Folder 32)
National Youth Project Using Minibikes (NYPUM). Reports and Evaluations. Evaluations, 1974 (Box 26, Folder 27)
National Youth Project Using Minibikes (NYPUM). Reports and Evaluations. Final 1st Year Report July 1971-September 1972, 1972 (Box 25, Folder 17)
National Youth Project Using Minibikes (NYPUM). Reports and Evaluations. Final Report - Funding Year 2, September 1972-November 1973, folder A, 1973-1974 (Box 26, Folder 13)
National Youth Project Using Minibikes (NYPUM). Reports and Evaluations. Final Report - Funding Year 2, September 1972-November 1973, folder B,  (Box 26, Folder 14)
National Youth Project Using Minibikes (NYPUM). Reports and Evaluations. Quarterly Reports Instruction Sheets, 1974 (Box 26, Folder 34)
Business Records. Bills of Sale, etc. Bill of Sale for Negro Man, 1829.
Business Records. Bills of Sale, etc. Bounty Certificate, Feb. 16, 1864.
Business Records. Bills of Sale, etc. Campsavana Estate. List of slaves, 1834.
Business Records. Bills of Sale, etc. Slavery. "Manifest of negroes, mulattoes, and persons of colour, taken on board the Brig Uncas. Alexandria, V., 1834.
Business Records. Other Business Records. Neilson, Campbell W. Letter Book of Neilson of Augusta, Georgia, 3 April 1801 - 3 Jan. 1803.
Government Documents. United States. Confederate States of America, 1868.
Government Documents. United States. Confederate States of America. Army, Dec. 31, 1862.
Government Documents. United States. Contractor's account book for rations supplied to troops stationed in New York, covering the period July 16, 1863-Jan. 25, 1864.
Government Documents. United States. New York. Laws and Statutes. An Investigation of the Laws which Regulate the Social Evil in New York State, 1900?.
Liberty Loan window displays, door knob promotional posters (United States, World War I). (Box 1, Folder 2)
Promotional Materials for War Savings Stamps and Liberty Loans (United States, World War I). (Box 1, Folder 1)