Showing Collections: 21 - 30 of 230
Rene Battaglini oral history
Collection
Identifier: MS 3539
Dates:
1979
Found in:
California Historical Society
Dr. ReneĢ Bine Papers
Collection
Identifier: MS 3640
Dates:
1906-1956
Found in:
California Historical Society
Anson Stiles Blake business records
Collection
Identifier: MS 203
Dates:
1897-1938
Found in:
California Historical Society
Anson Stiles Blake papers
Collection
Identifier: MS 204
Dates:
1882-1959
Found in:
California Historical Society
Charles Thompson Blake letters and miscellany
Collection
Identifier: MS 204A
Dates:
1849-1865
Found in:
California Historical Society
Samuel W. Brown diary and letters
Collection
Identifier: MS 236
Dates:
1848-1859,; Majority of material found within 1849-1850
Found in:
California Historical Society
Burr-Allyne family papers and photographs
Collection
Identifier: MS 717
Abstract
Comprises correspondence, genealogies, personal papers, ephemera, business records, legal records, property records, photographs, motion picture films, and artifacts documenting the personal and professional activities of the Burr-Allyne family in San Francisco and California from 1839 to the early 2000s. Papers include significant holdings of correspondence by John Winslow Allyne, Mary Newell Burr Allyne, Lucy Helen Allyne, Edith Winslow Allyne, Ephraim Willard Burr, Edmund Coffin Burr,...
Dates:
1839-2012
Found in:
California Historical Society
Photographs of business signs in California collection
Collection — Box: P001
Identifier: PC -005
Abstract
Collection contains 70 color and 4 black and white photographic prints measuring 9 x 13 cm. and 7 black and white photographic prints measuring 20.5 x 26. Photographs show business signs for establishments located in Los Angeles, San Bernardino, Orange, San Mateo, Sacramento, and Alameda counties taken between 1955 and 1972, with the bulk of the photographs taken between 1962 and 1972. Most signs feature a mid-century modern design.
Dates:
1955 - 1972; Majority of material found within 1962 - 1972
Found in:
California Historical Society
George Henry Cabaniss papers
Collection
Identifier: MS 282
Dates:
1849-1967
Found in:
California Historical Society
California art gallery and museum ephemera
Collection
Identifier: ART EPH
Dates:
1928-2011; Majority of material found within 1960-1969
Found in:
California Historical Society
Filter Results
Additional filters:
- Subject
- Photographic prints 23
- San Francisco (Calif.) -- Pictorial works 20
- Scrapbooks 20
- Oral histories 19
- Photograph albums 16
- Ephemera 13
- California Ephemera Project 11
- Yosemite Valley (Calif.) -- Pictorial works 11
- Audiocassettes 9
- Diaries 8
- Gelatin silver prints 8
- Businessmen -- California 7
- Clippings 7
- Newsletters 7
- Brochures. 6
- Invitations 6
- Jonestown Mass Suicide, Jonestown, Guyana, 1978 6
- Newspapers 6
- Programs 6
- Stereographs 6
- Streets -- California -- San Francisco -- Pictorial works 6
- Account books 5
- Advertisements 5
- Announcements 5
- Bars (Drinking establishments) -- Employees -- Labor unions -- California -- San Francisco 5
- Broadsides 5
- Cartes de visite 5
- Commerce -- California 5
- Daguerreotypes 5
- Hotels -- Employees -- Labor unions -- California -- San Francisco 5
- Jonestown (Guyana) 5
- Los Angeles County (Calif.) -- Pictorial works 5
- Minutes 5
- Photographic postcards 5
- Placer County (Calif.) -- Pictorial works 5
- Restaurants -- Employees -- Labor unions -- California -- San Francisco 5
- San Francisco (Calif.) -- Buildings, structures, etc. -- Pictorial works 5
- Women labor leaders -- California 5
- Albumen prints 4
- Business cards 4
- Bylaws 4
- Cabinet photographs 4
- California -- Gold discoveries 4
- Communists -- California 4
- Correspondence 4
- Deeds 4
- Donner Lake (Calif.) -- Pictorial works 4
- Financial records 4
- Japanese Americans -- Evacuation and relocation, 1942-1945 4
- Labor unions -- California 4
- Letter books 4
- Letters 4
- Negatives 4
- Panoramic photographs 4
- Portrait photographs 4
- Promotional materials 4
- Real property -- California -- Monterey County 4
- San Francisco Earthquake and Fire, Calif., 1906 -- Pictorial works 4
- San Francisco Earthquake and Fire, Calif., 1906. 4
- Strikes and lockouts -- California 4
- Strikes and lockouts -- California -- San Francisco 4
- Tickets 4
- Amador County (Calif.) -- Pictorial works 3
- Artists 3
- Audiotapes 3
- Blueprints 3
- Business enterprises -- California 3
- Business records 3
- Calaveras County (Calif.) -- Pictorial works 3
- Cyanotypes 3
- Dance cards. 3
- Farallon Islands (Calif.) -- Pictorial works 3
- Fliers (printed matter). 3
- Geysers, The (Calif.) -- Pictorial works 3
- Giant sequoia -- Pictorial works 3
- Gold miners -- California -- Correspondence 3
- Japanese Americans -- California 3
- Jonestown (Guyana) -- Pictorial works 3
- Landscape photographs 3
- Legal documents 3
- Los Angeles (Calif.) -- Pictorial works 3
- Manuscript maps 3
- Mendocino County (Calif.) -- Pictorial works 3
- Menus 3
- Merchants -- California 3
- Mines and mineral resources -- California -- Pictorial works 3
- Monterey County (Calif.) -- Pictorial works 3
- Nevada County (Calif.) -- Pictorial works 3
- Outdoor recreation -- California, Northern -- Pictorial works 3
- Periodicals 3
- Political campaigns -- California 3
- Portraits 3
- Railroads -- West (U.S.) -- Pictorial works 3
- Real estate investment -- California 3
- Real property -- California -- San Francisco 3
- Receipts 3
- Receipts (financial records) 3
- San Francisco (Calif.) -- Buildings, structures, etc. 3
- San Francisco (Calif.) -- History -- Pictorial works 3
- San Francisco (Calif.) -- Social life and customs 3 + ∧ less
- Language
- English 225
- Spanish; Castilian 14
- French 4
- German 4
- Chinese 2
- Names
- De Losada, Dorothy Elizabeth Baget, 1921-2010 2
- Adams, Philomela 1
- Brookes, Samuel Marsden, 1816-1892 1
- California Flower Market, LLC 1
- California Wine Association 1
- Chadwick & Sykes, Inc 1
- Del Valle, Reginaldo F. (Reginaldo Francisco), 1854-1938 1
- Farr, Fred S. 1
- Fujii, Eiko 1
- Genthe, Arnold, 1869-1942 1
- Heller, Louis Herman 1
- Jack, Captain, Modoc Chief, d. 1873 1
- Lynd, Staughton 1
- Mountin, William J. 1
- Peter, Paul, and Mary (Musical group) 1
- Timko, Mike 1
- United States. Army. Western Defense Command and Fourth Army 1
- United States. District Court (California : Northern District) 1
- United States. War Relocation Authority 1
- United States. Wartime Civil Control Administration 1
- Wallace, George C. (George Corley), 1919-1998 1
- Watkins' Yosemite Art Gallery 1 + ∧ less
∨ more
∨ more
∨ more