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...

© 2024 Oakland Museum of California