Search All Items

Note: Check the about page for more information on the data sources used in this search

Search Results 1141 to 1150 of 5932

  • Old Series Trademark No. 2622

    Ralston Pure Food Co.

    Date: 1895

  • Memo on Children in Institutions

    Office Memorandum from Elizabeth B. MacLatchie to Martha A. Chickering regarding Japanese children in institutions

    Date: April 3, 1942

  • Old Series Trademark No. 3348

    Homo-Alo

    Date: 1899

  • Affidavit of Ayako Nagahisa

    Affidavit of Ayako Nagahisa for Kijiro Shigaki in establishment of residency; Notarized by Loise Bottrell; See also: F3729_117_005, F3729_117_006

    Date: June 28, 1945

  • Old Series Trademark No. 2758

    North Star Bottling Works

    Date: 1896

  • Old Series Trademark No. 2344

    Chocolate Emulsion of Cod Liver Oil

    Date: 1893

  • Correspondence on Review of War Services Cases

    Correspondence from Azile H. Aaron to Charles M. Wollenberg regarding case reviews

    Date: July 23, 1945

  • Memo on Contra Costa

    Office memorandum from Margaret Billings to Margaret S. Watkins regarding Contra Costa Defense Council

    Date: January 5, 1942

  • Schedule I Volume II

    The Census of 1852 collection includes enumerations of California's 32 counties, arranged into 126 volumes. Schedule I enumerated the county's inhabitants, while schedule II enurmerated economic production. Many pages of this volume are damaged.

    Date: 1852

  • Old Series Trademark No. 1753

    Eureka

    Date: 1889