Papers
Subject
Subject Source: Local sources
Found in 105306 Collections and/or Records:
Camp Sites in the Midwest Area, 1953-1960
File — Box CYCS 18
Identifier: CYCS 18/11
Dates:
1953-1960
Camp St. Joseph's Villa, Hackettstown, New Jersey
File — Box CCFX 195
Identifier: CCFX 195/06
Dates:
1816-[ongoing]
Camp St. Joseph's Villa- NJ- Hackettstown, 1944-1954
File — Box CCFX 126
Identifier: CCFX 126/06
Dates:
1944-1954
Camp St. Joseph's Villa- NJ- Hackettstown, 1944-1954
File — Box CCFX 127
Identifier: CCFX 127/04
Dates:
1944-1954
Campaign, 1920
File — Box CHJC 218
Identifier: CHJC 218/13
Dates:
1920
Found in:
University of Notre Dame Archives
/
Poor Handmaids of Jesus Christ Records
/
Poor Handmaids of Jesus Christ: Manuscripts
/
Print and Near-Print
/
Institutions of the American Province Print and Near-Print Materials
/
Schools, Orphanages, and Convents Print and Near-Print Materials
/
IL, Belleville: St. John Orphanage, School
Campaign 72, 1972
File
Identifier: CCUM 22/8
Campaign 72 - Orders, 1972
File
Identifier: CCUM 22/7
Campaign for Human Development, 1970-1973
File — Box CDRD 33
Identifier: CDRD 33/11
Dates:
1970-1973
Campaign For Human Development - USCC
File
Identifier: CCUM 39/39
"Campaign Set Against Lawmakers: Attorney to Attack In 16 Counties"
Item — Box CRJO 1
Identifier: CRJO 1/09
Dates:
1918-1956.
Campaigns Tours - El Salvador, 1984-1985
File — Box CARW 57, Folder: 23
Identifier: CARW 57/23
Campaigns Tours - Nicaragua, 1985
File — Box CARW 57, Folder: 25
Identifier: CARW 57/25
Campbell, John F., P - EC 7962 - Deceased 2010/06/12
File
Identifier: CSCG 2016-129 : 1/60
Campbell, John R., B - SW 10869 - Deceased 2001/01/20
File
Identifier: CSCG 2016-129 : 1/58
Campbell- Shirk Co., Refrigerators, 1927-1928
File — Box CHJC 165
Identifier: CHJC 165/31
Campbell, Thomas L., P - EP 6619 - Deceased 2012/08/28
File
Identifier: CSCG 2016-129 : 1/59