Skip to main content Skip to search results

P. Louis and Marylynn T. Johnson Family Collection

 Collection
Identifier: SPC-2023-023
Scope and Contents The P. Louis and Marylynn T. Johnson Family Collection (1946-2023; undated) contains one box and 0.21 ft. of material belonging to the Johnson & Mahoney family. The majority of the collection contains political campaign documents regarding the Nixon, Ford, and Reagan administrations, autographed photographs of Presidents Richard Nixon, Gerald Ford, and Ronald Reagan, and several photographs of P. Louis Johnson and politicians, a photograph of Marylynn T. Johnson’s family, several...
Dates: November 14, 1946-October 25, 2023; undated

Virginia B. Lowers Collection

 Collection
Identifier: SPC-2016-004
Abstract This collection contains one box of three letters addressed to Virginia B. Lowers, a former high school teacher at University High School in Los Angeles, California. The letter from Masaru Teshiba contains information regarding his experiences as an incarceree mostly while at Tule Lake Segregation Center, the letter from Thomas A. Reeves details his combat experiences, and the letter from W.W. [Escherich] describes events during his trips to Maui, Tientsin China, and Okinawa. All of the...
Dates: 1945-1946

Ace Lundon Collection

 Collection
Identifier: SPC-2021-036
Abstract

The Ace Lundon Collection (1862-2013, undated; bulk 1990-2013) is a collection about Ace Lundon, a writer, actor, singer, and entrepreneur from South Dakota. It includes personal papers, business records, manuscripts, photographs, audio-visual materials, posters, and more primarily concerning writer, activist, journalist, teacher, entertainer, and entrepreneur Ace Lundon.

Dates: 1862-2013, undated; Majority of material found within 1990-2013

Estefana Maldonado Watts Letters

 Collection — Box: 1
Identifier: SPC-2022-030
Scope and Contents The Estefana Maldonado Watts Letters Collection (1964-1967) contains one box and .38 linear feet of letters sent from Maldonado to her son, Demetrio Ernesto Maldonado. The letters began in 1964 when Demetrio first went away to school. Demetrio’s exact location is unclear, although several letters reference that he spent time in Texas while away from home and at some point he transitioned into military service. While the letters are centered around her relationship with Demetrio, they give...
Dates: 1964-1967

Jim Matsuoka Nikkei for Civil Rights and Redress Records

 Collection
Identifier: SPC-2020-019
Abstract This collection includes flyers, newspaper clippings, organizational documents, agendas, publications, books, and other materials related to the Nikkei for Civil Rights and Redress (NCRR) organization, formally known as the National Coalition for Redress and Reparations, and one of its founding members, Jim Matsuoka. It also includes material related to the Little Tokyo People’s Rights Organization (LTPRO), Japanese Americans, Japanese Latin Americans, Little Tokyo, and incarceration...
Dates: 1967-April 27, 2019

Ninomiya Studio Collection

 Collection
Identifier: SPC-2016-006
Abstract This collection contains negatives, prints, directories, programs, correspondence, business material, and studio ephemera from the Ninomiya Studio that was located in the Little Tokyo district of downtown Los Angeles, California. The negatives and prints document Japanese American communities in the aftermath of World War II. Some of the images in the collection include photograps of architecture in Los Angeles and Little Tokyo, Nisei Week parades, community and religious groups, family and...
Dates: 1919-1944, 1949-1993; Majority of material found within 1950-1980

ONE Archives Ephemera Collection

 Collection
Identifier: SPC-2023-031
Scope and Contents The ONE Archives Ephemera Collection (1952-2020; undated) contains two boxes of materials related to the events hosted by and held at the ONE Archives. Such events include music festivals, literary events,and events regarding activism. Materials from the event include brochures, inventory pages, staff listings, website pages, flyers, booklets, emails, and postcards. Also included in this collection is one series of publications containing magazines and newsletters about and by the ONE...
Dates: 1952-2020; undated; Majority of material found within 1980-2020

James H. Osborne Photograph Collection

 Collection
Identifier: SPC-2023-012
Abstract This collection includes photographs, postcards, ephemera, and memorabilia gathered by James H. Osborne, a resident, educator, and historian of Los Angeles County's South Bay. Osborne's family has lived in the South Bay since the end of the 19th century, and he has been an enthusiastic collector of all things related to his home region. The collection contains photographs showing everyday life in the region, often offering candid images of citizens attending major events, or dealing with...
Dates: 1900s-1970s, 2006, 2007; undated

Patton Family Property Papers

 Collection
Identifier: SPC-2011-006
Abstract

This collection contains papers having to do with land plots in the Wilmington area of Los Angeles, California owned by sisters Maria Jesus De Shorb, Annie Wilson, and Ruth Patton. Included in the collection are declaration of trust papers, deeds and title papers, tax reports, receipts, statements, court papers, and correspondence.

Dates: 1909-1938

Ed Pearl, Ash Grove Collection

 Collection
Identifier: SPC-2021-022
Abstract This collection contains material belonging to Ed Pearl, founder of the Ash Grove venue. The majority of material related to the Ash Grove includes documents regarding efforts to create a new Ash Grove in the 1980s, as well as in the 1990s on the Santa Monica Pier; and material related to Ash Grove produced events, the Ash Grove Foundation, and Ash Grove music archives project. Also included are documents regarding Pearl's career as a producer for San Francisco Mime Troupe, KPFK-FM radio...
Dates: 1947, 1952-2021; undated; Majority of material found within 1980-1999

Filtered By

  • Subject: Los Angeles (Calif.) X

Filter Results

Additional filters:

Subject
Los Angeles (Calif.) 51
Long Beach (Calif.) 15
Photographs 12
Compton (Calif.) 11
Torrance (Calif.) 8
∨ more
Civil rights 7
Wilmington (Los Angeles, Calif.) 7
Los Angeles (Calif.) -- Newspapers 6
San Pedro (Los Angeles, Calif.) 6
Japanese Americans -- Forced removal and internment, 1942-1945 5
Politics 5
Redondo Beach (Calif.) 5
Scrapbooks 5
African Americans -- History 4
Carson (Calif.) 4
Clippings (Books, newspapers, etc.) 4
Education 4
Japanese Americans 4
Little Tokyo (Los Angeles, Calif.) 4
Los Angeles (Calif.) -- History 4
Manhattan Beach (Calif.) 4
Watts (Los Angeles, Calif.) 4
Activism 3
California -- Politics and government -- 1951- 3
California -- History 3
Compton (Calif.) -- Newspapers 3
Japanese Americans -- California 3
LGBTQ 3
Petroleum industry and trade -- California 3
Photograph albums 3
Race relations 3
Racism 3
Social justice 3
Terminal Island (Calif.) 3
AIDS (Disease) 2
African Americans -- California 2
African Americans -- California -- Los Angeles 2
African Americans -- Civil Rights 2
African Americans -- Social conditions 2
Altadena (Calif.) 2
Black people -- History 2
Blueprints 2
Communism -- United States -- History -- 20th century 2
Community newspapers 2
Correspondence 2
Crime 2
Earthquake damages 2
Earthquakes -- California -- Long Beach 2
Education -- California 2
Education, Higher -- California 2
Electricians -- Training of 2
Espionage 2
Espionage, Communist 2
Espionage, Soviet 2
Family-owned business enterprises 2
Festivals and events 2
Gangs 2
Gender identity 2
Glendale (Calif.) 2
Hawthorne (Calif.) 2
Japanese American evacuation and resettlement 2
Japanese American families 2
Japanese American farmers -- Los Angeles 2
Japanese American newspapers 2
Japanese Americans -- Civil rights 2
Japanese Americans -- Reparations 2
Journalism 2
LGBTQ+ communities 2
LGBTQ+ events 2
LGBTQ+ newsletters 2
Labor movement 2
Labor movement -- United States -- History -- 20th century 2
Labor unions 2
Labor unions -- United States 2
Lakewood (Calif.) 2
Land titles -- California -- Los Angeles County 2
Lomita (Calif.) 2
Long Beach Harbor (Calif.) 2
Los Angeles County (Calif.) 2
Los Angeles Harbor (Calif.) 2
Lynwood (Calif.) 2
Manzanar (Calif.) 2
Manzanar War Relocation Center 2
Maps 2
Musicians 2
Negatives 2
New York (N.Y.) 2
Newspapers 2
Oil wells -- California -- Los Angeles 2
Palos Verdes Peninsula (Calif.) 2
Pasadena (Calif.) 2
Periodicals 2
Photographic prints 2
Photographs, original 2
Police-community relations 2
Port of Los Angeles 2
Portraits 2
Postcards 2
Printed ephemera 2
Public buildings -- California -- Compton 2
∧ less
 
Language
English 72
Spanish; Castilian 8
Japanese 3
German 1
Latin 1
∨ more  
Names
California State University, Dominguez Hills 6
Los Angeles (Calif.). Police Department 4
Weatherwax, John M. (John Martin), 1900-1984 4
Grenier, Judson 3
University of Southern California 3
∨ more
Amo, Gregorio del, 1858-1941 2
Anderson, Glenn M. 2
California State University and Colleges 2
Chanslor-Western Oil and Development Company 2
Crane-Gartz, Kate 2
Del Amo Estate Company 2
Dominguez Estate Company 2
International Brotherhood of Electrical Workers. Local 11 (Calif.) 2
King, Martin Luther, Jr., 1929-1968 2
Los Angeles Committee to Secure Justice in the Rosenberg Case 2
Los Angeles Times (Firm) 2
Los Angeles Unified School District 2
Lundon, Ace 2
Nation of Islam (Chicago, Ill.) 2
National Committee to Secure Justice in the Rosenberg Case 2
Nikkei for Civil Rights & Redress 2
ONE National Gay & Lesbian Archives 2
O’Melveny & Myers 2
Rosenberg, Ethel, 1915-1953 2
Rosenberg, Julius, 1918-1953 2
Shell Oil Company 2
Standard Oil Company of California 2
Union Oil Company of California 2
4-Front Magazine 1
AIDS Health Project 1
AIDS Project Los Angeles 1
AIDS WALK Los Angeles 1
Acquah, Joseph 1
Adelante 1
Affirmation: Gay & Lesbian Mormons (Organization) 1
After Dark 1
Aid for AIDS 1
Algarin, Patrick John 1
Allen, James Preston 1
Allison, Alexander 1
American Civil Liberties Union 1
American Committee for Protection of Foreign Born 1
Americans for Democratic Action 1
Americans for Democratic Action. Los Angeles Chapter 1
Angelou, Maya 1
Apollo 12 (Spacecraft) 1
Apollo Soyuz Test Project 1
Apprenticeship and Non Traditional Employment for Women 1
Aquarian Spiritual Center (Los Angeles, Calif.) 1
Archisystems 1
Armour, Alaine 1
Ash Grove 1
Associated Oil Company 1
Associated Traffic Clubs of America 1
Bailey, Alice, 1880-1949 1
Ball, Sidney A. 1
Barrett, Dianne 1
Bass, Willie Glenn 1
Bay Area Reporter 1
Beckham, David, 1975- 1
Being Alive (Organization) 1
Ben-Jochannan, Yosef 1
Beverly-Arnaz Land Company 1
Boston Tradeswomen's Network 1
Bowie, Albert L. 1
Boyer, Neil 1
Bradley, Tom, 1917-1998 1
Brown, Edmund G. (Edmund Gerald), 1905-1996 1
Buttigieg, Pete, 1982- 1
Cabrero, Eugenio 1
Caffe Cino 1
California Community Colleges 1
California Federal Savings & Loan Association 1
California Teachers Association 1
California. Legislature. Assembly 1
California. Governor 1
California. Governor (1975-1983 : Brown) 1
California. Governor’s Commission on the Los Angeles Riots 1
California. Legislature. Senate. Fact-Finding Committee on Un-American Activities in California 1
California. National Guard 1
Capital District Gay and Lesbian Community Council (Albany, N.Y.) 1
Carpenter, William Kenneth, 1913-1984 1
Carson Estate Company 1
Carson, George Henry 1
Carson, Maria Victoria Dominguez 1
Carter, Jimmy , 1924- 1
Cassyd, Donna 1
Century Freeway Affirmative Action Committee Inc. (Calif.) 1
Century Housing Corporation (Calif.) 1
Chicago Women in Trades 1
Christopher Street (Magazine) 1
Claretian Missionaries 1
Claypool, Leslie E., Sr 1
Coalition of Labor Union Women (U.S.) 1
Cohn, Kaspare, 1839-1916 1
Collage Ensemble Inc. 1
Collins, Wayne M. 1
Columbia (Spacecraft) 1
Computer Sciences Corporation 1
Cooper, J. California 1
∧ less