Search All Items

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

Search Results 101 to 110 of 7317

  • "War Programs of the Department"

    Summary of the War Program; Sections: Enemy Alien and Japanese Evacuation; War Services Program; Defense Activities; See Memo on Report on Field Staff Operations (F3729_129_002a)

    Date: October 25, 1943

  • Correspondence on Los Angeles County Resettlement Program

    Correspondence from Beulah L. Lewis to Charles M. Wollenberg regarding resettlement program

    Date: March 26, 1946

  • Memo on Fourteen War Services Cases

    Office Memorandum from Bessie Sheriff (by Edna H. Taylor) to Bertha S. Underhill regarding summary of review in San Bernardino County; Sections: Organization; Civilian War Assistance; Enemy Alien

    Date: November 27, 1945

  • Memo on Children Returning to Los Angeles

    Office Memorandum from Carolyn Rosenberg to Lucile Kennedy regarding children relocating in Los Angeles to attend school

    Date: August 27, 1945

  • Western Union Telegram

    Telegram from T. G. Ishimaru to Elizabeth B. MacLatchie regarding evacuation of children's institutions to Manzanar

    Date: April 20, 1942

  • Correspondence on Restoration of Licenses

    Correspondence from E. J. Clark to District Director regarding restoration of licenses to Japanese who held licenses on December 7, 1941; see Response to Correspondence on Restoration of Licenses (F3718_322_002c-F3718_322_002d)

    Date: October 16, 1951

  • Brief for the Appellant, Taft vs Washington

    This item has no description.

    Date: 1913

  • Old Series Trademark No. 1935

    Cruiser Brand

    Date: 1891

  • McCarthy Album 11, Photograph 334c

    No caption. Letter from Henry Golombeck of the U.S. Navy to William and Grace McCarthy, on the letterhead of the USS New York, dated May 14, 1937, and sent from London England.

    Date: 5/14/1937

  • Old Series Trademark No. 2606

    Bay City Transfer

    Date: 1895