Search All Items

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

Search Results 41 to 50 of 5257

  • McCarthy Album 08, Photograph 003c

    No Caption: c. 1905. Canadian one-cent postage stamp bearing the image of Edward VII, King of the United Kingdom from 1901-1910.

    Date: 1905

  • Old Series Trademark No. 1442b

    Crown Soap

    Date: 1887

  • Correspondence on Location of Japanese

    Correspondence from the Assistant Attorney General to General J. L. DeWitt regarding maps indicating a congregation of Japanese in proximity to strategic locations along the coast

    Date: March 12, 1942

  • "California's War Services"

    Newsletter, update on War Services Program; Sections: Civilian Relief; Assistance to Enemy Aliens

    Date: Undated

  • Old Series Trademark No. 3254

    One Minute Toothache Drops

    Date: 1898

  • Memo on Mixed Marriages

    Office Memorandum from Margaret Watkins (by Merle Leedy) to Elizabeth B. MacLatchie regarding policy for mixed marriages

    Date: October 9, 1942

  • Los Angeles Daily News Article, State Athletic Commission Records, Investigation Files, F2219, California State Archives.

    This item has no description.

    Date: undated

  • Old Series Trademark No. 1935

    Cruiser Brand

    Date: 1891

  • Old Series Trademark No. 0016

    Sainsevain's Native California Wine Bitters

    Date: 1863

  • 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