Skip to main content Skip to search results

Farmer's Almanac Collection

 Collection
Identifier: SPC-2018-041
Abstract

The Farmer's Almanac collection contains almanacs from the dates 1811 to 1960 with information regarding astronomy, weather, farming advice, law information, poetry, gardening tips, and periodicals. Between the years 1847 and 1848 the title of the almanacs changed from "The Farmer's Almanac" to "The Old Farmer's Almanac." Each almanac in the collection is weathered with age and fragile.

Dates: 1811-1960

Northrop Millar Collection

 Collection
Identifier: SPC-2016-007
Abstract

The Northrop Millar Aviation Collection contains 14 boxes and 5.8 linear feet of material regarding aviation collected by Richard Millar, a former chairman of Northrop Corporation. This collection consists of articles, clippings, reprints, brochures, programs, manuals, reports, catalogs, newsletters, photographs and other materials relating to aviation and the airline industry.

Dates: 1804-1989

Jester Hairston Collection

 Collection
Identifier: SPC-2015-004
Abstract

Materials created and collected by and about Jester Hairston, and administrative materials related to Hairston's centennial celebration. Materials include manuscripts, music and lyrics, articles, and administrative files.

Dates: 1917-2007

Mary Nolf Diaries and Correspondence

 Collection
Identifier: SPC-2018-051
Abstract

The Mary Nolf Diaries and Correspondence collection contains diaries, autograph books, and a calendar book that mostly belonged to Mary Nolf, as well as correspondence, such as letters and postcards between Mary, her siblings, family members, and possibly friends.

Dates: 1831-1939; Majority of material found within 1880-1910

Hiroji Hosaka Family Letters

 Collection
Identifier: SPC-2020-034
Abstract The Hiroji Hosaka Family Letters is comprised of 30 letters and postcards, a copy of Hiroji Hosaka's FBI case file, photographs, and business cards. The letters are correspondence between him and his family members and friends mainly while he was imprisoned in the Santa Fe Internment Camp and the Heart Mountain incarceration camp during World War II. The family letters describe the pressing situations that the family faced such as closing his hotel business and selling their properties in a...
Dates: 1937 October-1962 October 29; Majority of material found within 1942-1945

Japanese Jaunts Collection

 Collection
Identifier: SPC-1900-012
Abstract

This collection includes Japanese Jaunts newsletters published for American Servicemen in Japan. It includes information on listed tours for Americans, events in town and around Japan, and movies on base.

Dates: July 8, 1953 - June 17, 1954; undated

Kuwahara Family Papers

 Collection
Identifier: SPC-2018-040
Abstract

This collection documents the Kuwahara family's time at the Poston incarceration camp in Arizona during World War II. Materials include: newsletters from the schools and community in Poston's camp, photographs of the people incarcerated at the camp and the desert landscape, watercolor paintings of the camp facilities, and programs and booklets from the reunions of the Poston camp families. Some of the items in this collection have been digitized and available online.

Dates: 1943-2011

Southern California Construction Projects Photograph Albums

 Collection — Box: 1
Identifier: SPC-2021-008
Abstract This collection contains 328 black-and-white photographs and photo postcards in two photograph albums. Images were taken during various construction projects in Southern California. The first album is comprised of images taken mostly at various bridge construction projects such as: Brand Ave Bridge, Glendale, CA.; Glen Oakes Bridge; Walnut Grove Bridge; Del Amo Bridge; Overland Bridge, Culver City, CA.; and others. Other images include construction of the arch for the Grauman's Million...
Dates: 1917-1938; undated

Roy Nakano Nikkei for Civil Rights and Redress Records

 Collection
Identifier: SPC-2020 -017
Abstract This collection includes material from one of the co-founders of the Nikkei for Civil Rights and Redress, Roy Nakano. It contains correspondence, flyers, programs, articles, and meeting minutes related to the Gardena Chapter and Los Angeles Chapter of the organization, which was formally known as the National Coalition for Redress/Reparations. The collection also includes event information for a reception to honor Fred Korematsu, and screening information for Steve Okazaki's film, ...
Dates: 1981-1984

Marguerite P. Justice Papers

 Collection
Identifier: SPC-2019-050
Abstract

The Marguerite P. Justice Papers collection includes, correspondence, photographs, reports, pamphlets, speeches, and other materials regarding the Los Angeles Police Depatment, Los Angeles Police Commission, and varying clubs and organization in the city of Los Angeles.

Dates: circa 1930s-1990s

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