1,461 results for "瑶瑶系列1 5季"


Preview thumbnail

Letter from Kamehameha III to Gordon Thomas in Haioh 9/12/1839

• Box Number: 5 • Folder Number: 6 • Slide #: 1 • Description: Letter from Kamehameha III to Gordon Thomas in Haioh 9/12/1839
  • Level: Record
  • ID: ark:70111/47qx
  • Reference: GLS-5-6-0557
Preview thumbnail

HONOLULU, OLD, KING COR NUUANU

• Box: PNL-27 • Negative Number: 2041-A • Name: HONOLULU, OLD, KING COR NUUANU • Description: About 1894-95. Saloon "Pabst Beer." Album 5-A Pg. 1 & 11.
  • Level: Record
  • ID: ark:70111/48TS
  • Reference: PNL-27-00806
Record

DEPARTMENT OF TAXATION TAX MAPS BRANCH CANCELLED TAX MAP PRINTS 1932-6-30-69 (3rd Div.) Filmed by Tax Key Number

• Identifier: 971 • Box Number: 2 • MFL Number: 107 • Title: DEPARTMENT OF TAXATION TAX MAPS BRANCH CANCELLED TAX MAP PRINTS 1932-6-30-69 (3rd Div.) Filmed by Tax Key Number • Start Date: 1932-01-01 • End Date: 1969-06-30 • Starts With: Z 1 S 7 PL - • Ends With: Z 2 S 1 PL 20 • Flash 1: 1 7 12 • Flash 2: 1 8 - • Flash 3: 1 8 11 • Flash 4: 1 9 10 • Flash 5: 2 1 07 • Flash 6: 2 1 13
  • Level: Record
  • ID: ark:70111/hhk
  • Reference: MFL107-2
Record

DEPT. OF REGULATORY AGENCIES ANNUAL PROFIT CORP. EXHIBITS (1900 – 1949) Filmed by Year and File Number

• Identifier: 268 • Box Number: A-1 • MFL Number: 74 • Title: DEPT. OF REGULATORY AGENCIES ANNUAL PROFIT CORP. EXHIBITS (1900 – 1949) Filmed by Year and File Number • Start Date: 1900-01-01 • End Date: 1959-12-31 • Starts With: FILE #1 YEAR 1900 • Ends With: FILE #96 YEAR 1901 • Flash 1: 36 1900 • Flash 1 Start Date: 1900-01-01 • Flash 1 End Date: 1900-12-31 • Flash 2: 70 1900 • Flash 2 Start Date: 1900-01-01 • Flash 2 End Date: 1900-12-31 • Flash 3: 199 1900 • Flash 3 Start Date: 1900-01-01 • Flash 3 End Date: 1900-12-31 • Flash 4: 137 1900 • Flash 4 Start Date: 1900-01-01 • Flash 4 End Date: 1900-12-31 • Flash 5: 1 1901 • Flash 5 Start Date: 1901-01-01 • Flash 5 End Date: 1901-12-31 • Flash 6: 40 1901 • Flash 6 Start Date: 1901-01-01 • Flash 6 End Date: 1901-12-31
  • Level: Record
  • ID: ark:70111/x6W
  • Reference: MFL74-A-1
Record

DEPT. OF REGULATORY AGENCIES ANNUAL PROFIT CORP. EXHIBITS (1900 – 1949) Filmed by Year and File Number

• Identifier: 268 • Box Number: A-3 • MFL Number: 74 • Title: DEPT. OF REGULATORY AGENCIES ANNUAL PROFIT CORP. EXHIBITS (1900 – 1949) Filmed by Year and File Number • Start Date: 1900-01-01 • End Date: 1959-12-31 • Starts With: FILE #1 YEAR 1903 • Ends With: FILE #131 YEAR 1905 • Flash 1: 45 1903 • Flash 1 Start Date: 1903-01-01 • Flash 1 End Date: 1903-12-31 • Flash 2: 92 1903 • Flash 2 Start Date: 1903-01-01 • Flash 2 End Date: 1903-12-31 • Flash 3: 1 1904 • Flash 3 Start Date: 1904-01-01 • Flash 3 End Date: 1904-12-31 • Flash 4: 50 1904 • Flash 4 Start Date: 1904-01-01 • Flash 4 End Date: 1904-12-31 • Flash 5: 1 1905 • Flash 5 Start Date: 1905-01-01 • Flash 5 End Date: 1905-12-31 • Flash 6: 61 1905 • Flash 6 Start Date: 1905-01-01 • Flash 6 End Date: 1905-12-31
  • Level: Record
  • ID: ark:70111/x6Z
  • Reference: MFL74-A-3
Record

DEPT. OF REGULATORY AGENCIES Partnership Annual Statements 1917-1962 Microfilmed numerically by assigned number

• Identifier: 232 • Box Number: 3 • MFL Number: 78 • Title: DEPT. OF REGULATORY AGENCIES Partnership Annual Statements 1917-1962 Microfilmed numerically by assigned number • Start Date: 1917-01-01 • End Date: 1962-12-31 • Starts With: 1922 File No. 116 • Ends With: 1926 File No. 346 Retakes on this reel • Flash 1: 1923 File No. 1 • Flash 1 Start Date: 1923-01-01 • Flash 1 End Date: 1923-12-31 • Flash 2: 1923 File No. 186 • Flash 2 Start Date: 1923-01-01 • Flash 2 End Date: 1923-12-31 • Flash 3: 1924 File No. 75 • Flash 3 Start Date: 1924-01-01 • Flash 3 End Date: 1924-12-31 • Flash 4: 1925 File No. 1 • Flash 4 Start Date: 1925-01-01 • Flash 4 End Date: 1925-12-31 • Flash 5: 1926 File No. 1 • Flash 5 Start Date: 1926-01-01 • Flash 5 End Date: 1926-12-31 • Flash 6: 1926 File No. 289 • Flash 6 Start Date: 1926-01-01 • Flash 6 End Date: 1926-12-31
  • Level: Record
  • ID: ark:70111/x8M
  • Reference: MFL78-3
Preview thumbnail

Navy Yard. Scrap.

• Series: PPFUR • Box #: 1 • Folder #: 25 • Image #: 017 • Title: Navy Yard. Scrap. • Description: Scrap rubber awaiting shipment. May 18, 1943. • Photo Credit: U.S. Navy • From Collection: Admiral Furlong Collection • Display Date: 1943 May 18 • Start Date: 5/18/1943 • End Date: 5/18/1943
  • Level: Record
  • ID: ark:70111/1wNJ
  • Reference: PPFUR-1-25-017
Preview thumbnail

Navy Yard. Scrap.

• Series: PPFUR • Box #: 1 • Folder #: 25 • Image #: 018 • Title: Navy Yard. Scrap. • Description: Scrap materials awaiting shipment. May 18, 1943. • Photo Credit: U.S. Navy • From Collection: Admiral Furlong Collection • Display Date: 1943 May 18 • Start Date: 5/18/1943 • End Date: 5/18/1943
  • Level: Record
  • ID: ark:70111/1wNK
  • Reference: PPFUR-1-25-018
Preview thumbnail

Salvage - Cassin & Downes, USS

• Series: PPFUR • Box #: 2 • Folder #: 16 • Image #: 024 • Title: Salvage - Cassin & Downes, USS • Description: USS Downes (rt) & USS Cassin (lft) in #1 drydock. February 5, 1942. • From Collection: Admiral Furlong Collection • Negative Number: 1942 February 5 • Negative Size: 02/05/1942 • Display Date: 02/05/1942
  • Level: Record
  • ID: ark:70111/1x8B
  • Reference: PPFUR-2-16-024
Preview thumbnail

Statehood - Delegation to Wash., D.C., May 1954

• Series: PPWD • Box #: 17 • Folder #: 10 • Image #: 014 • Title: Statehood - Delegation to Wash., D.C., May 1954 • Photo Credit: Ankers Photographers • From Collection: Statehood Commission • Received Date: July 1959 • Display Date: 1954 May • Start Date: 5/1/1954 • End Date: 5/31/1954
  • Level: Record
  • ID: ark:70111/1zgF
  • Reference: PPWD-17-10-014