Search

Search Constraints

Start Over You searched for: Contributing Institution College of Charleston Libraries Remove constraint Contributing Institution: College of Charleston Libraries Subject (Topic) Jewish soldiers Remove constraint Subject (Topic): Jewish soldiers

Search Results

1. Confederate Ration Bill

Confederate Ration Bill

2. Four-Minute Man Certificate of Honor

Four-Minute Man Certificate of Honor

4. [Dreyfus Affair]

[Dreyfus Affair]

6. קולונל אלעזר מרגולין

קולונל אלעזר מרגולין

10. דוד בן-גוריון

דוד בן-גוריון

11. שלמה בן-יוסף

שלמה בן-יוסף

12. יוסף טרומפלדור

יוסף טרומפלדור

13. Kriegsspiel

Kriegsspiel

14. [André Masséna]

[André Masséna]

19. Massena

Massena

21. Letter of Discharge

Letter of Discharge

24. Portrait of Dr. Marx Edwin Cohen Jr., (CSA)

Portrait of Dr. Marx Edwin Cohen Jr., (CSA)

25. Portrait of Albert Moses Luria

Portrait of Albert Moses Luria

27. Surgeon's Note on Isaac W. Hirsch, March 18, 1863

Surgeon's Note on Isaac W. Hirsch, March 18, 1863

28. Letter to Major Gilbert M. Sorrel from Major Raphael J. Moses, January 19, 1863

Letter to Major Gilbert M. Sorrel from Major Raphael J. Moses, January 19, 1863

30. Confederate Medical Examiner's Note, July 27, 1864

Confederate Medical Examiner's Note, July 27, 1864

31. Special Orders Form, August 22, 1864

Special Orders Form, August 22, 1864

33. Enrolling Office Letter, January 18, 1864

Enrolling Office Letter, January 18, 1864

34. Special Orders for Edgar M. Lazarus, March 17, 1864

Special Orders for Edgar M. Lazarus, March 17, 1864

35. Instruction Camp Volunteer Form

Instruction Camp Volunteer Form

37. Confederate Ration Bill, December 1864

Confederate Ration Bill, December 1864

38. Letter from Solomon Emanuel to his Mother, April 9, 1864

Letter from Solomon Emanuel to his Mother, April 9, 1864

39. Amnesty Oath Certificate

Amnesty Oath Certificate

40. Military Convention Letter, April 27, 1865

Military Convention Letter, April 27, 1865

42. Amnesty Proclamation Signed by Edgar M. Lazarus

Amnesty Proclamation Signed by Edgar M. Lazarus

46. Oath of Allegiance, May 3, 1865

Oath of Allegiance, May 3, 1865

47. Confederate Medical Examiner's Note Copy, March 26, 1865

Confederate Medical Examiner's Note Copy, March 26, 1865

48. Confederate Medical Examiner's Note, March 26, 1865

Confederate Medical Examiner's Note, March 26, 1865

49. Confederate Medical Examiner's Note, March 31, 1865

Confederate Medical Examiner's Note, March 31, 1865

50. Letter to Edgar M. Lazarus from C. J. Elford, March 15, 1866

Letter to Edgar M. Lazarus from C. J. Elford, March 15, 1866

54. Portrait of Zalegman Phillips Moses, (CSA)

Portrait of Zalegman Phillips Moses, (CSA)

55. Daughters of the American Revolution Membership Certificate, 1897

Daughters of the American Revolution Membership Certificate, 1897

56. The Dreyfus Verdict

The Dreyfus Verdict

58. Captain Alfred Dreyfus

Captain Alfred Dreyfus

61. Yankee Doodle Abie

Yankee Doodle Abie

62. Registration Certificate from the United Confederate Veterans

Registration Certificate from the United Confederate Veterans

64. Peace, O star of hope

Peace, O star of hope

67. Letter from the Franklin Cohn to Pvt. Sam Glass, May 19, 1921

Letter from the Franklin Cohn to Pvt. Sam Glass, May 19, 1921