Search All Items

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

Search Results 1201 to 1210 of 1221

  • Old Series Trademark No. 1155

    Red Clover

    Date: 1884

  • Old Series Trademark No. 3658

    Ban-Ki-Pore Chutney

    Date: 1900

  • "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

  • Memo on Review of War Services Cases in San Diego

    Office Memorandum from Mary M. LeHane to Bertha S. Underhill regarding summary of review in San Diego, CA

    Date: November 26, 1945

  • Old Series Trademark No. 0023

    J. H. Cutter's Old Bourbon, Monongabela Whiskey

    Date: 1864

  • Old Series Trademark No. 3220

    Diamond Package Dyes

    Date: 1898

  • Memo on Evacuation of Los Angeles County

    Office Memorandum from Bernice G. Copland to Margaret S. Watkins regarding evacuation process in Los Angeles County; Sections: State Department of Social Welfare Staff; Housing Facilities of WCCA Stations; Clientele; Animals; Relief; Time Involved by Supervising Agents; Reports

    Date: May 9, 1942

  • Old Series Trademark No. 1900

    Angostura Bitters, Amargo Aromatico, Dr. Siegert Augostura Bitters

    Date: 1890

  • Old Series Trademark No. 0780

    Le Roi Du Savons

    Date: 1881

  • Old Series Trademark No. 2808

    Apenta

    Date: 1896