Skip to main content Skip to search results

Showing Collections: 531 - 537 of 537

World War II War Crimes and Battles Collection

 Collection
Identifier: SPC-2024-018
Scope and Contents The World War II War Crimes and Battles Collection (1939-June 30, 1952; undated) contains one box, 1.5 linear ft., and consists of 260 clippings of newspapers in two scrapbooks. The first scrapbook contains a variety of German and American newspapers from 1939 to October 16, 1945, including German propaganda newspapers from Berlin in 1940. The second scrapbook, titled “The Truth about the War Crimes,” is a compilation of American newspapers from September 30, 1941-June 30, 1952, featuring...
Dates: 1939-December 7, 1941; May 28, 1945- November 14 1945; March 31, -October 1946; November 23, 1947; December 14, 1947; October 16, 1948; December 5, 1948; February 1949- August 15; 1949; June 30, 1952

Michael Wyman Green Party of California Collection

 Collection
Identifier: SPC-2021-005
Abstract

This collection contains correspondence; proposals; policies; ephemera; mailers; financial records; flyers; meeting minutes; material related to presidential and California elections; and other material regarding the Green Party of California and Green Party of the United States.

Dates: 1982-2009; undated

Irene Yamamoto Family Papers

 Collection
Identifier: SPC-2022-022
Abstract

This collection contains correspondence, postcards, yearbooks, report cards, identification documents and certifications, World War II-related material, photographs, photograph albums, travel receipts and information, and other material related to the Yamamoto family. Subjects in this collection include World War II incarceration, Japanese American families, and travel.

Dates: June 1921 - circa 2018

Janice Yen Nikkei for Civil Rights and Redress Collection

 Collection
Identifier: SPC-2022-043
Abstract

This collection includes flyers, newspaper clippings, organizational documents, press releases, issues of "Banner," digitized photographs, and other material related to the Nikkei for Civil Rights and Redress (NCRR), formally known as the National Coalition for Redress and Reparations. It also includes material related to the Little Tokyo People's Rights Organization (LTPRO), Japanese Americans, and Japanese American redress. This collection contains some digitized material.

Dates: 1981-2019

Kiyoko Maeda Yoshioka Photographs

 Collection
Identifier: SPC-2020-010
Abstract

The Kiyoko Maeda Yoshioka photographs collection (1916-1990, bulk 1937-1941) includes digital reproductions of family photographs primarily documenting the life of Kiyoko Maeda Yoshioka in the years before, during, and after World War II. The collection also includes digital reproductions of a short essay written by Hatsuko Mary Yoshioka Higuchi, redress papers, and a handout from a sewing class at Poston Incarceration Camp. All materials in this collection are digital reproductions.

Dates: 1916-1990; Majority of material found within 1937-1941

Young Socialist League and Young Socialist Club of Wayne County collection

 Collection
Identifier: HLL-2019-032
Abstract

The collection contains bulletins, newsletters, pamphlets, programs, constitutions, press clippings, and flyers published by or relating to the Young Socialist League and the Young Socialist Club of Wayne County.

Dates: 1954-1961, undated

Zine Collection

 Collection
Identifier: SPC-2021-007
Scope and Contents

This collection contains issues of zines regarding topics such as: skateboarding, art, photography, music, activism, feminism, gender identity, fandom, Japanese American history, race, culture, women's history, and other topics.

Dates: 1980, 1981-1984, 1990-2024; undated

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 390
California State University Archives 53
University Archives 53
Holt Labor Library at CSU Dominguez Hills 41
 
Subject
Los Angeles (Calif.) 52
Photographs 37
Japanese Americans 32
Japanese Americans -- Forced removal and internment, 1942-1945 32
Compton (Calif.) 24
∨ more
Japanese American families 24
Long Beach (Calif.) 23
Civil rights 18
Japanese Americans -- California 18
Gardena (Calif.) 16
Torrance (Calif.) 16
Education, Higher 15
Socialism 15
World War, 1939-1945 15
San Francisco (Calif.) 14
Scrapbooks 13
Trotskyism -- United States 13
Carson (Calif.) 12
Labor unions 12
Photograph albums 12
Correspondence 11
African Americans -- Civil Rights 10
African Americans -- Music 10
Education 10
Politics 10
World War, 1939-1945 -- Concentration camps -- United States 10
African Americans -- California -- Los Angeles 9
Apprenticeship programs -- United States 9
Communism 9
Gospel music 9
Japan 9
Labor movement 9
Manzanar War Relocation Center 9
Marxism -- United States 9
Periodicals 9
Public schools -- California -- Compton 9
Terminal Island (Calif.) 9
Clippings (Books, newspapers, etc.) 8
Education, Higher -- California 8
Japanese Americans -- California, Southern 8
Labor unions -- United States 8
Nontraditional employment for women -- United States 8
Sacred music 8
Sex discrimination in employment 8
Socialism -- United States 8
Wilmington (Los Angeles, Calif.) 8
Women in the labor movement 8
African American musicians 7
Dominguez Hills (Calif.) 7
Earthquakes -- California -- Long Beach 7
Family life 7
Feminism 7
Manhattan Beach (Calif.) 7
Race discrimination 7
Santa Catalina Island (Calif.) 7
Social justice 7
Socialism -- United States -- History -- 20th century 7
Teachers 7
United States -- Emigration and immigration -- History 7
Women -- Employment 7
World War, 1939-1945 -- Japanese Americans 7
Activism 6
Affirmative action programs -- California 6
African American choirs 6
California State University, Dominguez Hills -- History 6
Concentration Camps -- United States 6
Earthquake damages 6
Fourth International 6
Japanese American newspapers 6
Japanese Americans -- Evacuation and relocation, 1944-1945 -- Archives 6
Japanese Americans -- History -- 20th century 6
Japanese Americans -- Reparations 6
Labor union members -- United States 6
Lawndale (Calif.) 6
Los Angeles (Calif.) -- Newspapers 6
Mexican Americans 6
Music -- Instruction and study 6
New York (N.Y.) 6
Racism 6
Rancho San Pedro (Calif.) 6
Redondo Beach (Calif.) 6
San Pedro (Los Angeles, Calif.) 6
Spirituals (Songs) 6
Student movements 6
Women -- Societies and clubs 6
World War, 1939-1945 -- Forced removal of civilians -- United States 6
Yearbooks 6
African American choral conductors 5
African Americans -- California 5
African Americans -- History 5
Buddhism 5
Building trades -- California 5
Church music 5
Communism -- United States 5
Communism -- United States -- History -- 20th century 5
Discrimination in employment -- Law and legislation -- United States 5
Diversity in the workplace 5
Emigration and immigration 5
Gender identity 5
Japanese American soldiers 5
∧ less
 
Language
English 522
Japanese 39
Spanish; Castilian 31
French 9
German 9
∨ more  
Names
California State University 46
California State University, Dominguez Hills 23
California State University. Office of the Chancellor 13
Poston Incarceration Camp 10
Dumke, Glenn S. 8
∨ more
California State University and Colleges 7
California State University. Board of Trustees 7
Heart Mountain Incarceration Camp 7
Los Angeles Unified School District 7
Caldwell, Hansonia L. (Hansonia LaVerne), 1944- 6
Grenier, Judson 6
Hairston, Jester, 1901-2000 6
Reagan, Ronald 6
Tule Lake Segregation Center 6
Amo, Gregorio del, 1858-1941 5
Gila River Incarceration Camp 5
Jerome Incarceration Camp 5
Manzanar Incarceration Camp 5
McNeil, Albert 5
Tradeswomen, Inc. 5
United States. Army 5
United States. Department of Labor 5
University of Southern California 5
Weatherwax, John M. (John Martin), 1900-1984 5
Wider Opportunities for Women, Inc. 5
Women in Non Traditional Employment Roles (WINTER) 5
Brown, Edmund G. (Edmund Gerald), 1905-1996 4
California State University, Chico 4
California State University, Long Beach 4
Dominguez Estate Company 4
Electric Women 4
Gerth, Donald R. 4
International Brotherhood of Electrical Workers. Local 11 (Calif.) 4
Los Angeles (Calif.). Police Department 4
Santa Anita Assembly Center (Calif.) 4
Sinclair, Upton, 1878-1968 4
Socialist Workers Party 4
Briegel , Kaye 3
Cabrero, Eugenio 3
Cain, Leo F. 3
California Community Colleges 3
California Polytechnic State University, Pomona 3
California State University, Fresno 3
California State University, Northridge 3
California State University, Sacramento 3
California State University. Historical Archives 3
California State University. Historical Archives Advisory Committee 3
California. Legislature 3
California. State Department of Education 3
Century Freeway Affirmative Action Committee Inc. (Calif.) 3
Chanslor-Western Oil and Development Company 3
Chicago Women in Trades 3
Del Amo Estate Company 3
Del Amo, Jaime 3
Dominguez Water Corporation 3
Doro, Sue, 1937- 3
Fourth International 3
Gallagher, Leo 3
Holt Labor Library 3
King, Martin Luther, Jr., 1929-1968 3
Los Angeles Times (Firm) 3
Military Intelligence Service Language School (U.S.) 3
Minidoka Incarceration Camp 3
Mixer, Madeline 3
National Organization for Women 3
Nikkei for Civil Rights & Redress 3
Socialist Action. (Organization : U.S.) 3
Standard Oil Company of California 3
Tule Lake Incarceration Camp 3
United States. Women's Bureau 3
University of California, Los Angeles 3
Watson Land Company 3
X, Malcolm, 1925-1965 3
Albert McNeil Jubilee Singers 2
American Committee for Protection of Foreign Born 2
American Servicemen's Union 2
Anderson, Glenn M. 2
Aquarian Spiritual Center (Los Angeles, Calif.) 2
Bailey, Alice, 1880-1949 2
Bialosky, Marshall, 1923-2016 2
Black Panther Party 2
Boston Tradeswomen's Network 2
Bradley, Tom, 1917-1998 2
California Polytechnic State University, San Luis Obispo 2
California Public Utilities Commission 2
California State College, Dominguez Hills 2
California State University . Foundation 2
California State University Dominguez Hills Jubilee Choir 2
California State University and Colleges. Academic Senate 2
California State University and Colleges. Board of Trustees 2
California State University, Bakersfield 2
California State University, Dominguez Hills. Department of Music 2
California State University, Dominguez Hills. University Art Gallery 2
California State University, Fullerton 2
California State University, San Bernardino 2
California State University, San Marcos 2
California State University, Stanislaus 2
California. Legislature. Assembly 2
California. Coordinating Council for Higher Education 2
California. State Board of Education 2
∧ less