document
1983
Resolution by California State Assemble, signed by Elihu Harris, 1983 |
05/26/72
This is Resolution No. 345, signed by the Honorables March K. Fong, Robert W. Crown, and Ken Meade, in reference to George Powles, honoring his work as a teacher and coach in the Oakland Public... |
1942-1943
"$1., Special Tax Stamp, United States Internal Revenue, This Stamp Expires June 30, 1943. #5546. This stamp is not transferable on change of ownership of the business, issued for one year... |
19-Jun-08
Large white paper diploma inscribed: "Santa Rosa Business Colege, Diploma of Graduation, This certifies that Emily May Blurton has completed the regular course of study and practice in this... |
1944
Document. Description: Document, U.S. Dept. of Interior, Relocation Authority, certificate of completion of the 10th grade, Henry Yoshimoto, awarded at Colorado River Relocation Center, July 25... |
1944
Document. Description: Notice of Assignment, Colorado River Relocation Center, Henry Yoshimoto, June 14, 1944. From the History Information Station: Object: Document. "Notice of... |
Invitations to royal ball. One English, one Hawaiian |
1906
Document. Description: Diploma, graduation from Fabiola School for Nurses to Marie Jacobson With gold seal and illustration of Fabiola. Dimensions: 13 x 17" |
1867
Document. Description: Certificate of Graduation from Young Ladies' Seminary at Benicia (became Mills College in 1866) awarded to Jeannette E. Hebron (later Mrs. Jeannette H. Merritt) in 1867.... |
1900-50
Group of business papers. Date: in business 1900-50. Description: used in donor's father's tea & spice business Receipt for cans, 1904 from American Can Co. DC 10-91 |
2-Jul-04
Group of business papers. Date: in business 1900-50. Description: used in donor's father's tea & spice business Receipt for bottles, Sept. 13, 1904 from A. Berkovich & Son. DC 10-... |
Sept. 13, 1904
Group of business papers. Date: in business 1900-50. Description: used in donor's father's tea & spice business Receipt for bottles, Sept. 13, 1904 from A. Berkovich & Son. DC 10-... |
Apr. 16, 1904
Group of business papers. Date: in business 1900-50. Description: used in donor's father's tea & spice business Receipt for bottles, Sept. 13, 1904 from A. Berkovich & Son. DC 10-... |
Mar. 16, 1904
Group of business papers. Date: in business 1900-50. Description: used in donor's father's tea & spice business Receipt for bottles, Sept. 13, 1904 from A. Berkovich & Son. DC 10-... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Oakland's Welcome to the G... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Receipt, Cape Ann Bakery to... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Program, Annual Memorial... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Letterhead, from Appomattox... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Program, Installation... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Letterhead for the Lyon... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Program for Memorial... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Letterhead for the Lyon... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Receipt from J. W. McCombs... |
1858-1948
Miscellaneous collection of letters, documents, muster rolls, certificates, reports, booklets, etc, relating to Grand Army of the Republic, Lyon Post and others. Letterhead of the Lyon... |