Skip to main content Skip to search results

Showing Collections: 1 - 10 of 505

19th Iowa Infantry Regiment "A Journal of Travel"

 Collection — Box: 1
Identifier: SPC-2021-037
Scope and Contents “A Journal of Travel” (1862-1863, 1870) documents the experiences of the 19th Iowa Infantry Regiment, an infantry regiment that served the Union Army during the American Civil War. This journal consists of daily accounts from different members of the regiment, ranging from a few words to several pages and describing their travels and experiences. The entries document the regiment’s movements and activity day by day, providing personal, first-hand accounts of battles and events. This includes...
Dates: 1862-1863, 1870

25th Anniversary, California State University Dominguez Hills Collection

 Collection
Identifier: DH-1986-001
Scope and Contents These files consists mainly of correspondence, memorandum, lists, calendars, flyer and circulars, invitations, minutes and agendas, budgets, programs, and scripts relating to the planning and implemetation of the 25th Ammiversary of the California State University Dominguez Hills. Topics covered include research and plannig, lectures and conferences, arts events, concerts, memorbilia, campus history, and the Silver Salute dinner.These papers originated from the files of Dr....
Dates: 1983-1986

1910 Los Angeles International Aviation Meet Research Collection

 Collection
Identifier: SPC-1996-001
Abstract This collection includes newsclippings, photos, books, journal articles, ephemera, correspondence, and minutes related to the aviation meet held on Dominguez Hill in 1910. Subjects include: early aviation history and early aviators; the Aviation Meet of Los Angeles (1910-1911); anniversaries; a commemorative airshow; and the Aviation Meet Committee. Material from the collection is available online by visiting the ...
Dates: 1909-2010; undated

1933 Long Beach Earthquake Photographs

 Collection — Box: 1
Identifier: SPC-2019-032
Abstract This collection contains 62 black-and-white photographs, and 5 postcards taken in the aftermath of an earthquake that hit near Long Beach, California in 1933; as well as a newspaper article from March 23, 2003 entitled "Inland Responded to 1933 Long Beach quake" by Joe Blackstock. Images in this collection show damaged buildings including a court house, O.A. Haley's, Jensens Bakery, Whittier school, St. Anthony's Church, W.M.F Lutz Co., Geo E. Nygaard realtor, Hulburt Drugs, as well as...
Dates: March 1933; March 23, 2003

Academic Program Improvement Office Records

 Collection
Identifier: CSU-034
Abstract

Chronological correspondence from the office of Academic Program Improvement at the CSU Chancellor’s Office, 1978-1981. Office assisted faculty in developing innovative approaches to improve both teaching and student learning through pilot projects, workshops and conference.

Dates: 1978-1981

Academic Planning Office Records

 Collection
Identifier: CSU-032
Abstract

Academic Planning office of the Office of the Chancellor coordinated review and approval of academic programs. Series include admissions, Educational Programs and Resources, Faculty Workload, Educational Planning and Resources, Tiburon Program and EDUNET. Also includes materials on academic master plans, joint doctorates and other subjects.

Dates: 1969-1992

Academic Programs Records

 Collection
Identifier: DH-1900-003
Scope and Contents

Record group contains graduate studies correspondence, many academic self-study reports, university curriculum committee, budget, dean’s correspondence, student learning outcome materials and other materials.

Dates: 1990-1999

Academic Senate Records

 Collection
Identifier: DH-1900-004
Scope and Contents

Minutes, agendas, committee materials, memos, chair reports, resolutions and other materials relating to the actions and progress of the Academic Senate of CSUDH.

Dates: 1966-2010

Academic Senate Records

 Collection
Identifier: CSU-042
Abstract

The records of the Academic Senate of the CSU consist of meeting minutes with attachments and resolutions (1963-2008), Executive Committee Minutes (1963-1993), Academic Senate newsletters (1969-1996), Advisory Committee of the Consortium (1975-1978), constitution and founding by-laws (1961-1966) and subject files (1963-1993).

Dates: 1961-2008

Accreditation Reports/Academic Planning/WASC

 Collection
Identifier: DH-1900-005
Scope and Contents Correspondence, minutes, rosters, notebooks, and other materials relating to accreditation efforts at CSUDH through WASC (the Western Association of Schools and Colleges). Also included are materials for the preparation of the visit of the WASC Commission, contracts, reports, schedules, member packages, flyers and agendas. There are also materials for workshops and retreats; which include attendance lists, standards, notes, maps, correspondence, exercise projects, minutes and agendas, draft...
Dates: 1970s-1990s

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 361
California State University Archives 51
University Archives 51
Holt Labor Library at CSU Dominguez Hills 42
 
Subject
Los Angeles (Calif.) 49
Photographs 36
Japanese Americans -- Forced removal and internment, 1942-1945 30
Japanese Americans 29
Compton (Calif.) 24
∨ more
Long Beach (Calif.) 23
Japanese American families 22
Civil rights 19
Japanese Americans -- California 18
Gardena (Calif.) 15
Socialism 15
Torrance (Calif.) 15
Education, Higher 14
World War, 1939-1945 14
San Francisco (Calif.) 13
Trotskyism -- United States 13
Scrapbooks 12
Carson (Calif.) 11
Correspondence 11
Labor unions 11
Photograph albums 11
African Americans -- Music 10
Education 10
Politics 10
World War, 1939-1945 -- Concentration camps -- United States 10
African Americans -- California -- Los Angeles 9
African Americans -- Civil Rights 9
Apprenticeship programs -- United States 9
Communism 9
Gospel music 9
Japan 9
Marxism -- United States 9
Public schools -- California -- Compton 9
Terminal Island (Calif.) 9
Labor movement 8
Labor unions -- United States 8
Manzanar War Relocation Center 8
Periodicals 8
Sacred music 8
Sex discrimination in employment 8
Socialism -- United States 8
Wilmington (Los Angeles, Calif.) 8
African American musicians 7
Clippings (Books, newspapers, etc.) 7
Earthquakes -- California -- Long Beach 7
Education, Higher -- California 7
Family life 7
Feminism 7
Japanese Americans -- Reparations 7
Manhattan Beach (Calif.) 7
Nontraditional employment for women -- United States 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
Women in the labor movement 7
Activism 6
African American choirs 6
Concentration Camps -- United States 6
Dominguez Hills (Calif.) 6
Earthquake damages 6
Fourth International 6
Japanese Americans -- California, Southern 6
Japanese Americans -- Evacuation and relocation, 1944-1945 -- Archives 6
Japanese Americans -- History -- 20th century 6
Labor union members -- United States 6
Lawndale (Calif.) 6
Music -- Instruction and study 6
New York (N.Y.) 6
Palos Verdes Peninsula (Calif.) 6
Rancho San Pedro (Calif.) 6
Redondo Beach (Calif.) 6
Reparations for historical injustices 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
World War, 1939-1945 -- Japanese Americans 6
Yearbooks 6
Affirmative action programs -- California 5
African American choral conductors 5
African Americans -- California 5
African Americans -- History 5
Building trades -- California 5
Church music 5
Communism -- United States 5
Discrimination in employment -- Law and legislation -- United States 5
Diversity in the workplace 5
Emigration and immigration 5
Gender identity 5
Japanese American newspapers 5
Japanese American soldiers 5
Japanese Americans -- Civil rights 5
Los Angeles (Calif.) -- Newspapers 5
Mexico 5
Pasadena (Calif.) 5
∧ less
 
Language
English 491
Japanese 35
Spanish; Castilian 26
German 8
French 7
∨ more  
Names
California State University 44
California State University, Dominguez Hills 24
California State University. Office of the Chancellor 12
Poston Incarceration Camp 9
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
Manzanar Incarceration Camp 5
McNeil, Albert 5
Socialist Workers Party 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
Cain, Leo F. 4
California State University, Chico 4
California State University, Long Beach 4
Dominguez Estate Company 4
Electric Women 4
Fourth International 4
Gerth, Donald R. 4
International Brotherhood of Electrical Workers. Local 11 (Calif.) 4
Jerome Incarceration Camp 4
Los Angeles (Calif.). Police Department 4
Nikkei for Civil Rights & Redress 4
Santa Anita Assembly Center (Calif.) 4
Sinclair, Upton, 1878-1968 4
Socialist Action. (Organization : U.S.) 4
Cabrero, Eugenio 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
Gallagher, Leo 3
Holt Labor Library 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
United States. Women's Bureau 3
University of California, Los Angeles 3
Watson Land Company 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
Boston Tradeswomen's Network 2
California Polytechnic State University, San Luis Obispo 2
California Public Utilities Commission 2
California State College at Palos Verdes 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 Teachers Association 2
California. Legislature. Assembly 2
California. Coordinating Council for Higher Education 2
California. State Board of Education 2
Camp Roberts (Calif.) 2
Carson Estate Company 2
Carter, Jimmy , 1924- 2
Cassyd, Donna 2
Collins, Wayne M. 2
∧ less