Skip to search
Skip to main content
Skip to first result
Home
About Digital Collections
Contact
Advanced Search
History
Login
Emory University
Emory Libraries
Home
About Digital Collections
Contact
Advanced Search
History
Login
Search in
Common Fields
Title
Creator
Subject
All Fields
search for
Search
Search
Search Constraints
Start Over
You searched for:
Date
1945
to
1949
✖
Remove constraint Date: <span class="from" data-blrl-begin="1945">1945</span> to <span class="to" data-blrl-end="1949">1949</span>
Access
Public
✖
Remove constraint Access: Public
« Previous |
1
-
10
of
3,807
|
Next »
Sort
by Relevance
Relevance
Date (oldest)
Date (newest)
Creator (A-Z)
Creator (Z-A)
Title (A-Z)
Title (Z-A)
Number of results to display per page
10
per page
per page
10
per page
20
per page
50
per page
100
per page
Search Results
1.
Administrative Bulletin, 1949-01-07
Date:
January 7, 1949
Format:
Text
Access:
Public
2.
Administrative Bulletin, 1949-01-14
Date:
January 14, 1949
Format:
Text
Access:
Public
3.
Administrative Bulletin, 1949-01-20
Date:
January 20, 1949
Format:
Text
Access:
Public
4.
Administrative Bulletin, 1949-01-28
Date:
January 28, 1949
Format:
Text
Access:
Public
5.
Administrative Bulletin, 1949-02-04
Date:
February 4, 1949
Format:
Text
Access:
Public
6.
Administrative Bulletin, 1949-02-11
Date:
February 11, 1949
Format:
Text
Access:
Public
7.
Administrative Bulletin, 1949-02-18
Date:
February 18, 1949
Format:
Text
Access:
Public
8.
Administrative Bulletin, 1949-02-25
Date:
February 25, 1949
Format:
Text
Access:
Public
9.
Administrative Bulletin, 1949-03-04
Date:
March 4, 1949
Format:
Text
Access:
Public
10.
Administrative Bulletin, 1949-03-11
Date:
March 11, 1949
Format:
Text
Access:
Public
« Previous
Next »
1
2
3
4
5
…
380
381
Limit Your Search
Library
Stuart A. Rose Manuscript, Archives, and Rare Book Library
3,597
Robert W. Woodruff Health Sciences Center. Library
199
Oxford College Library (Oxford, Ga.)
10
Pitts Theology Library
1
Collection
Emory University Office of Alumni Publications Photographs
2,898
Civil War Collection
367
Emory Unit Collection
186
Robert Langmuir African American Photograph Collection
139
Emory University Course Catalogs and Bulletins
99
more
Collection
»
Creator
Spencer, Thomas
353
News & Publications Bureau
273
LaFrage, Susan W.
62
Emory University Photographic Services
53
F. & L. Photo Service
34
more
Creator
»
Format
Still image
3,496
Text
285
Artifact
19
Cartographic
5
Notated music
2
Genre
black-and-white photographs
3,416
clippings (information artifacts)
26
military records
26
card photographs (photographs)
20
Administrative records.
18
more
Genre
»
Language
English
198
French
2
Korean
1
Welsh
1
Date
1945
to
1949
✖
[remove]
3,807
1945
2,924
1946
2,914
1947
2,881
1948
2,889
1949
2,863
Current results range from
1850
to
2011
Date range begin
Date range end
View larger »
Subject - Topics
Greek letter societies
226
Medicine, Military
184
College theater
171
Military nursing
169
Nurses--United States
168
more
Subject - Topics
»
Subject - Names
Emory University
2,858
Emory University--Students
1,555
Confederate States of America
359
United States. Army. General Hospital, 43rd
169
Confederate States of America. Army
129
more
Subject - Names
»
Subject - Geographic
Atlanta (Ga.)
2,890
United States--History--Civil War, 1861-1865
363
France, Southern
53
United States. Act to amend the Servicemen's Readjustment Act of 1944, and for other purposes
53
Bartow County (Ga.)
27
more
Subject - Geographic
»
Rights Status
Copyright Undetermined
3,086
In Copyright - Rights-holder(s) Unlocatable or Unidentifiable
353
In Copyright
208
No Copyright - United States
144
In Copyright - Educational Use Permitted
13
Copyright Varies by Work
2
No Known Copyright
1
Access
Public
✖
[remove]
3,807