Search All Items

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

Search Results 1991 to 2000 of 3402

  • Old Series Trademark No. 0829

    Blossom

    Date: 1882

  • Old Series Trademark No. 1004

    Dietz Axel Oil

    Date: 1883

  • Memo on Report for Ventura Control Station

    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

  • Outline Summarizing the Wartime Civilian Assistance and Services Program

    Material prepared for discussion of the Wartime Civilian Assistance and Services Program; Sections: Programs; Assistance Expenses Financing; Administrative Expenses Financing; Definitions

    Date: May 15, 1942

  • Old Series Trademark No. 0042

    Honey in Comb

    Date: 1865

  • Old Series Trademark No. 0170

    Sparkling Mead

    Date: 1870

  • "Relocation Office"

    Map indicating the coverage area of the relocation offices and their representatives

    Date: August 27, 1945

  • Military Areas

    Map of California indicating boundaries for military areas prepared from Proclamation No. 1, issued by Lt. General John L. DeWitt to the California Highway Patrol

    Date: Issued March 2, 1942

  • Old Series Trademark No. 0550

    California Root Tea

    Date: 1879

  • Old Series Trademark No. 0766

    Salva Vida Damiana Tea

    Date: 1881