Search All Items

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

Search Results 1371 to 1380 of 1804

  • Memo on Visits to Centers

    Office Memorandum from Ruth E. Rogers to Bertha S. Underhill regarding the case of an institutionalized woman visiting her family Tule Lake before resettlement

    Date: October 24, 1945

  • Senator Robert Kenny Correspondence, State Athletic Commission Records, Investigation Files, F2219, California State Archives.

    This item has no description.

    Date: undated

  • 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. 2602

    Sure Shot

    Date: 1895

  • Huichica Rancho

    Hand-drawn sketch map of Huichica boundaries. Volume 1, page 660.

    Date: 1840

  • Old Series Trademark No. 1474a

    Chemical Food

    Date: 1887

  • Arroyo Seco Rancho

    Hand-drawn sketch map of Arroyo Seco boundaries. Volume 2, page 3.

    Date: 1840

  • Agua Hedionda Rancho

    Hand-drawn sketch map of Agua Hedionda boundaries. Volume 1, page 772.

    Date: 1841

  • Tinnacae or Tinaquaic or Tinacal Rancho

    Hand-drawn sketch map of Tinnacae or Tinaquaic or Tinacal boundaries. Volume1, page 706.

    Date: 1840

  • Potreros de la Sierra del Agua Caliente, or Poteros de San Juan Capistrano Rancho

    Hand-drawn sketch map of Potreros de la Sierra del Agua Caliente, or Poteros de San Juan Capistrano boundaries. Volume 2, page 120.

    Date: 1845