Skip to main content Skip to search results

Del Amo Foundation Collection

 Collection
Identifier: SPC-1979-002
Abstract

This collection includes ledgers, correspondence, tax documents, newspapers, scrapbooks, photographs, theses and reports from members of the Board of Trustees, grantees, and staff of the Del Amo Foundation. Subjects include the Spanish Civil War and research and graduate study in Spain and the United States.

Dates: 1927-1984

Aiko Herzig Yoshinaga Papers

 Collection
Identifier: SPC-2018-058
Abstract

This collection includes correspondence, media, publications, photographs, manuscripts, documents, and other materials related to Aiko Herzig Yoshinaga's life and work related to activism and social justice. Subjects in the collection include Redress and Reparations, the Commission on Wartime Relocation and Internment of Civilians, Japanese American incarceration, and Aiko's personal life. Some material has been digitized and is available online.

Dates: circa 1900-December 1, 2018; Majority of material found within 1980-2018

Ira Clark Collection

 Collection
Identifier: SPC-2019-039
Abstract

This collection contains material belonging to Ira Clark, an instructor at Pepperdine College Continuing Education Program who resided in Compton, California. A majority of the material in this collection relates to Clark's career as an educator and instructor such as syllabi; reports; instructional guides; and handbooks. Other items in this collection include photographs, magazines, and event programs.

Dates: 1951-1995; undated

Dennis Kroll Collection

 Collection
Identifier: SPC-2019-043
Abstract

This collection contains material that Dennis Kroll collected that relates mostly to Compton history including information about the land, institutions, landmarks, and people. Also included in this collection are yearbooks for Compton Senior High School, Compton Junior High School, Roosevelet High School and others; as well as family photographs.

Dates: 1853-2017; undated; Majority of material found within 1930-1960

Jim Brown Collection

 Collection
Identifier: SPC-2019-045
Abstract

This collection contains 16 yearbooks from Compton, California. Included are the Compton College student yearbook, "The Dar-U-Gar"; Compton Senior High School yearbooks, "El Companile"; and one yearbook from Frank L. Walton Junior High School.

Dates: 1953-1963

John Ahouse-Upton Sinclair Collection

 Collection
Identifier: SPC-2013-001
Abstract This collection consists of 400 books, 12 linear feet of archival items and resource material about Upton Sinclair collected by bibliographer John Ahouse, author of Upton Sinclair, A Descriptive Annotated Bibliography. Included are Upton Sinclair books, pamphlets, newspaper articles, publications, circular letters, manuscripts, and a few personal letters. Also included are a wide variety of subject files, scholarly or popular articles about Sinclair, videos,...
Dates: 1895-2014

Records of the National Writers Union

 Collection
Identifier: SPC-2019-051
Abstract

This collection contains correspondence; memorandums; reports; notes; meeting minutes; resolutions; newsletters; budget and financial information; and other documents from the National Writers Union (NWU).

Dates: 1972-2004; undated; Majority of material found within 1983-2000

Molly Martin Tradeswomen Collection

 Collection
Identifier: SPC-2018-061
Abstract This collection documents the professional life of Molly Martin, an electrician and city building inspector, and her involvement with the labor and nontraditional women's occupation movement in the San Francisco Bay Area as well as in national tradeswomen's groups and projects. Materials include: documents related to career development including apprenticeship and vocational programs; reports; periodicals; flyers; clippings; conference and workshop material; material related to Tradeswomen...
Dates: 1971-2018; undated

George W. Schneider III Collection

 Collection
Identifier: SPC-2020-001
Abstract This collection contains 313 letters sent from George Schneider to his future wife, Virginia Webb; as well as few other letters, notes, and clippings. A majority of the letters were sent during Schneider’s time in the United States Army as a Corporal. The letters begin in 1944, when Schneider was at Camp Campbell in Kentucky, and continue through his travels across the Atlantic and into France, Germany, and Austria in 1945; his return to the United States and time while at Camp Cooke in...
Dates: 1944-1971; undated; Majority of material found within 1944-1945

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

Filter Results

Additional filters:

Subject
Los Angeles (Calif.) 51
Photographs 36
Japanese Americans 32
Japanese Americans -- Forced removal and internment, 1942-1945 32
Compton (Calif.) 24
∨ more
Japanese American families 23
Long Beach (Calif.) 23
Japanese Americans -- California 18
Civil rights 16
Torrance (Calif.) 15
World War, 1939-1945 15
Gardena (Calif.) 14
San Francisco (Calif.) 14
Scrapbooks 13
Photograph albums 12
Correspondence 11
Politics 10
World War, 1939-1945 -- Concentration camps -- United States 10
African Americans -- California -- Los Angeles 9
African Americans -- Music 9
Apprenticeship programs -- United States 9
Carson (Calif.) 9
Japan 9
Public schools -- California -- Compton 9
Terminal Island (Calif.) 9
African Americans -- Civil Rights 8
Clippings (Books, newspapers, etc.) 8
Gospel music 8
Japanese Americans -- California, Southern 8
Manzanar War Relocation Center 8
Nontraditional employment for women -- United States 8
Periodicals 8
Sex discrimination in employment 8
Earthquakes -- California -- Long Beach 7
Family life 7
Japanese Americans -- Reparations 7
Labor movement 7
Labor unions -- United States 7
Manhattan Beach (Calif.) 7
Race discrimination 7
Sacred music 7
Santa Catalina Island (Calif.) 7
Social justice 7
United States -- Emigration and immigration -- History 7
Wilmington (Los Angeles, Calif.) 7
Women -- Employment 7
Women in the labor movement 7
World War, 1939-1945 -- Japanese Americans 7
Activism 6
African American musicians 6
Concentration Camps -- United States 6
Earthquake damages 6
Education 6
Japanese American newspapers 6
Japanese Americans -- Evacuation and relocation, 1944-1945 -- Archives 6
Japanese Americans -- History -- 20th century 6
Labor unions 6
Lawndale (Calif.) 6
Los Angeles (Calif.) -- Newspapers 6
Mexican Americans 6
New York (N.Y.) 6
Racism 6
Redondo Beach (Calif.) 6
Reparations for historical injustices 6
San Pedro (Los Angeles, Calif.) 6
Spirituals (Songs) 6
World War, 1939-1945 -- Forced removal of civilians -- United States 6
Yearbooks 6
African American choirs 5
African Americans -- California 5
African Americans -- History 5
Buddhism 5
Building trades -- California 5
Church music 5
Discrimination in employment -- Law and legislation -- United States 5
Diversity in the workplace 5
Gender identity 5
Japanese American soldiers 5
Japanese Americans -- California 5
Japanese Americans -- Civil rights 5
Labor union members -- United States 5
Mexican American families 5
Mexico 5
Music -- Instruction and study 5
Pasadena (Calif.) 5
Philippines 5
Portraits 5
Rancho Palos Verdes (Calif.) 5
Rancho San Pedro (Calif.) 5
Socialism 5
Teachers 5
Washington (D.C.) 5
Women -- Societies and clubs 5
Women's rights 5
African American choral conductors 4
African Americans -- Culture 4
African Americans -- Poetry 4
Black people -- History 4
Building trades -- United States 4
Chicano movement 4
∧ less
 
Language
English 370
Japanese 38
Spanish; Castilian 29
French 6
German 6
∨ more  
Names
California State University, Dominguez Hills 12
Poston Incarceration Camp 10
Heart Mountain Incarceration Camp 7
Los Angeles Unified School District 6
Tule Lake Segregation Center 6
∨ more
Amo, Gregorio del, 1858-1941 5
Gila River Incarceration Camp 5
Hairston, Jester, 1901-2000 5
Jerome Incarceration Camp 5
Manzanar Incarceration Camp 5
Tradeswomen, Inc. 5
United States. Army 5
United States. Department of Labor 5
Weatherwax, John M. (John Martin), 1900-1984 5
Wider Opportunities for Women, Inc. 5
Women in Non Traditional Employment Roles (WINTER) 5
Caldwell, Hansonia L. (Hansonia LaVerne), 1944- 4
Dominguez Estate Company 4
Electric Women 4
Grenier, Judson 4
International Brotherhood of Electrical Workers. Local 11 (Calif.) 4
Los Angeles (Calif.). Police Department 4
McNeil, Albert 4
Nikkei for Civil Rights & Redress 4
Santa Anita Assembly Center (Calif.) 4
Sinclair, Upton, 1878-1968 4
University of Southern California 4
Briegel , Kaye 3
Cabrero, Eugenio 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
Gallagher, Leo 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
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
Black Panther Party 2
Boston Tradeswomen's Network 2
Bradley, Tom, 1917-1998 2
Brown, Edmund G. (Edmund Gerald), 1905-1996 2
California Public Utilities Commission 2
California State University and Colleges 2
California. Legislature. Assembly 2
California. Legislature 2
Camp Roberts (Calif.) 2
Carson Estate Company 2
Carter, Jimmy , 1924- 2
Cassyd, Donna 2
Collins, Wayne M. 2
Congress of Industrial Organizations (U.S.) 2
Crane-Gartz, Kate 2
Crudup, Neshtey 2
Daughters of Bilitis 2
Davis, Angela Y. (Angela Yvonne ), 1944- 2
Del Amo Foundation 2
Del Amo Nurseries 2
Dominguez Water Company 2
Douglas Aircraft Company 2
Dunbar, Paul Laurence, 1872-1906 2
Díaz, Porfirio, 1830-1915 2
Equal Rights Advocates 2
Fukuhara, Henry 2
Fukuhara, Jimmy 2
Gidra 2
Gillingham, Robert C. (Robert Cameron), 1896- 2
Golding, Priscilla 2
Granada (Amache) Incarceration Camp 2
Hahn, Kenneth 2
Hall, Manly P. (Manly Palmer), 1901-1990 2
Hata, Donald Teruo, 1939- 2
Industrial Workers of the World 2
International Brotherhood of Electrical Workers 2
Ishibashi, Akira 2
Jackson, Jesse, 1941- 2
Jackson, John G. 2
Japanese American Citizens' League 2
Johnson, Marylynn T. 2
Los Angeles Committee to Secure Justice in the Rosenberg Case 2
Lundon, Ace 2
Marcos, Ferdinand E. (Ferdinand Edralin), 1917-1989 2
Nanka Fukushima Kenjinkai. 南加福島県人会 2
∧ less