Search All Items

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

Search Results 221 to 230 of 4433

  • Memo on Japanese Children's Home

    Office Memorandum from Selma Zorin (by Alison Ketcherside) to Margaret S. Watkins regarding report by Dr. T. G. Ishimaru on issues faced by the Japanese Children's Home

    Date: March 26, 1942

  • Memo on Sentiment in Inyo County

    Office Memorandum from Gladys C. Johns (by Kathryn M. Larmore) to Margaret S. Watkins regarding resentment from Inyo County about the placement of Manzanar there

    Date: March 23, 1942

  • Old Series Trademark No. 2445

    A Glimpse of the Midwinter Fair

    Date: 1894

  • 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

  • Old Series Trademark No. 0830

    Premium

    Date: 1882

  • Old Series Trademark No. 2253

    The Phene

    Date: 1893

  • Old Series Trademark No. 1557

    Sugar Plum

    Date: 1888

  • Memo on War Services Program

    Office Memoranda from Beryl E. Cox to Bertha S. Underhill regarding the War Services Program; Sections: Total Plan; Civilian War Assistance; Resettlement Program

    Date: June 6, 1945

  • Memo on Resettlement

    Office memorandum from Bertha S. Underhill to Gladys Johns regarding return of Japanese Americans to California

    Date: September 27, 1944

  • Correspondence on Resettlement Assistance

    Correspondence from Charles M. Wollenberg (by Bertha S. Underhill) to Beulah L. Lewis regarding discussion of sixty-day limit on assistance

    Date: May 20, 1946