Search All Items

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

Search Results 931 to 940 of 5013

  • Memo on Summary of Meeting

    Office Memorandum from Harry B. White to Martha A. Chickering regarding meeting with Social Security board

    Date: February 26, 1943

  • "Social Security Board, State Agency Agreement for Assistance to Enemy Aliens Affected by Restrictive Governmental Action"

    Agreement between the Federal government and the State of California to cooperate in providing public assistance to evacuees

    Date: December 6, 1944

  • 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. 2844

    Keca

    Date: 1896

  • Memo on Restrictions

    Office Memorandum from Lois Craig to Martha A. Chickering, et al. regarding travel

    Date: April 6, 1942

  • Old Series Trademark No. 2956

    Star Floor Dressing, S.F.D. monogram

    Date: 1897

  • Old Series Trademark No. 1432b

    Buckeye

    Date: 1886

  • Old Series Trademark No. 1753

    Eureka

    Date: 1889

  • Old Series Trademark No. 3474

    Seal Rock Bottling Co.

    Date: 1899

  • Old Series Trademark No. 1292

    Sphinx

    Date: 1885