Search All Items
- Filters:
- Type
- Image 3888
- Still Image 2857
- Text 431
- Text 50
- Image of the California Census from the records of the office of the California Secretary of State 1
- Language
- English 7190
- Spanish 43
- ENGLISH 3
- English 2
- census_013 1
- contra_costa_schedule_1_volume_1 1
Search Results 141 to 150 of 7317
-
"Procedures for filing claims against the federal security agency for assistance rendered to dependents of detained or interned enemy aliens"
Date: July 1, 1942
-
No caption. This colorful decal advertises "Yellowstone Park Camps, The Popular Service." Three people lounge in camp chairs in front of a small cabin.
Date: Undated
-
Caption: "Kindergarten. Transverse Section looking North." Scheme No. 7., color drawing of California School for the Deaf at Berkeley. Design and drawing by Alfred Eichler, 1944; built in 1946. Project for Department of Education.
Date: 1944
-
Correspondence from Azile H. Aaron to Martha A. Chickering regarding a change in policy relating to transportation of individuals in hospitals or institutions
Date: August 18, 1942
-
Memorandum from C. J. Carey to Warren Olney regarding Japanese within various divisions of the agricultural industry; see Memorandum for Mr. C. J. Carey (R177_089_183-4_004a-R177_089_183-4_004c)
Date: February 18, 1942
-
Office Memorandum from Margaret S. Watkins (by Margaret Billings) to William McDougall regarding a letter from the San Benito County Japanese American Citizens League; Attached: "My Fellow American" (F3729_141_001b-F3729_141_001c)
Date: July 8, 1942
-
Office Memorandum from Gladys C. Johns (by Kathryn Larmore) to Margaret S. Watkins regarding a report from the Ventura Control Station
Date: April 29, 1942
-
Memorandum from W. J. Cecil regarding the Wartime Farm Adjustment Program and Japanese farms; see attachments
Date: March 21, 1942
-
Report on War Services Activities; Sections: Civilian War Assistance; Resettlement Assistance; Statistical Report
Date: January, 1946