Skip to main content Skip to search results

Showing Collections: 121 - 130 of 516

Marjorie and Paul Colvin papers

 Collection
Identifier: HLL-2019-003
Abstract

This collection contains the personal and professional papers of Marjorie and Paul Colvin, members of the Socialist Workers Party and political activists who protested against the Vietnam war and other U.S. interventions during the 1960's and 1970's. It includes meeting notes, flyers, correspondence, and newspaper clippings related to the various organizations and movements they were involved with.

Dates: 1957-1991

Robert G. Comegys Papers

 Collection
Identifier: CSU-059
Abstract American Association of University Professors (AAUP) and CSU Academic Senate materials of Robert Comegys, Fresno State history professor. AAUP defends academic freedom and tenure, advocates collegial governance, and develops policies ensuring due process. These materials include: organizational papers including AAUP position papers, newsletters, correspondence, bulletins, news clippings, reports, California Teachers Association, and conference papers. Subjects include student protest,...
Dates: 1950-1979

Commencement/Honors Convocation Programs Collection

 Collection
Identifier: DH-1900-015
Scope and Contents

Programs and other related commencement material for graduation ceremonies at CSU Dominguez Hills.

Dates: 1967-2010

Dorman L. Commons Collection

 Collection
Identifier: CSU-053
Abstract The Dorman L. Commons (1918-1987) Collection documents the activities of the California State Board of Education from 1962 through 1970. As a member of the California State Board of Education, Commons’ collection includes materials on California schools K-16, State Board of Education, Max Rafferty as Superintendent of Public Instruction, serving two terms during Commons’ time on the Board of Education, and the election campaign of Wilson Riles, the first African American elected to statewide...
Dates: 1962/1970

Communist and Workers Parties collection

 Collection
Identifier: HLL-2019-035
Abstract

The collection reflects the activities and political sentiments of the Communist League of America (Opposition), the International Communist League, the League of Communist Internationalists, and the Workers Party of the United States. It comprises internal, information, and international bulletins.

Dates: 1930-1936, 1982-1987, 1991

Communist Party USA collection

 Collection
Identifier: HLL-2019-040
Abstract The collection documents the history, activities, and beliefs of the Communist Party USA (CPUSA), a communist political party in the United States between the years 1961-1991. It includes pamphlets published by Gus Hall, National Secretary of the CPUSA; National Convention reports, political resolutions, and discussion bulletins; Party Builder newsletters; Dialog newsletters and Pre-Convention Discussion Bulletins; ...
Dates: 1961-1991, undated

Compton 125 Historical Society Collection

 Collection
Identifier: SPC-2022-005
Abstract

The collection contains newspapers, periodicals, photographs, yearbooks, and other materials that provide insight into the history and community of Compton, CA.

Dates: 1896-2022; undated

Compton Earthquake Postcards and Photographs

 Collection — Box: 1
Identifier: SPC-2019-016
Abstract

This collection contains 27 postcards featuring black-and-white images taken in Compton, California in 1933. Most of the images were taken in the aftermath of an earthquake that hit Long Beach, California that year. Images featured include the Young Hotel, Stockwell Building, First National Bank, Aranbe Hotel, a drugstore, the view from Main Street; and other buildings and homes.

Dates: 1933

Compton High School Time Capsule

 Collection
Identifier: SPC-2022-031
Abstract

The Compton High School Time Capsule Collection includes information on the cornerstone, correspondence, city maps, pamphlets, school and club yearbooks, history on the city of Compton, school and city newspapers, information on the 1933 earthquake, and club and organization’s list of officers and members.

Dates: 1903-1935

Compton History Collection

 Collection
Identifier: SPC-2005-001
Abstract

The collection includes newsclippings, histories, flyers, newsletters, minutes, correspondence, programs, yearbooks, municipal papers, and histories related to or about the city of Compton. Subjects include commerce, education, private residences, historic preservation, city anniversaries, and natural disasters.

Dates: 1869-1998

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 370
California State University Archives 52
University Archives 52
Holt Labor Library at CSU Dominguez Hills 42
 
Subject
Los Angeles (Calif.) 50
Photographs 37
Japanese Americans 32
Japanese Americans -- Forced removal and internment, 1942-1945 31
Compton (Calif.) 24
∨ more
Japanese American families 23
Long Beach (Calif.) 23
Civil rights 19
Japanese Americans -- California 18
Torrance (Calif.) 16
Gardena (Calif.) 15
Socialism 15
World War, 1939-1945 15
Education, Higher 14
San Francisco (Calif.) 14
Scrapbooks 13
Trotskyism -- United States 13
Carson (Calif.) 12
Correspondence 11
Labor unions 11
Photograph albums 11
African Americans -- Civil Rights 10
Education 10
Politics 10
World War, 1939-1945 -- Concentration camps -- United States 10
Apprenticeship programs -- United States 9
Communism 9
Japan 9
Labor movement 9
Marxism -- United States 9
Public schools -- California -- Compton 9
Terminal Island (Calif.) 9
African Americans -- Music 8
Clippings (Books, newspapers, etc.) 8
Labor unions -- United States 8
Manzanar War Relocation Center 8
Nontraditional employment for women -- United States 8
Periodicals 8
Sex discrimination in employment 8
Socialism -- United States 8
Wilmington (Los Angeles, Calif.) 8
Women in the labor movement 8
African Americans -- California -- Los Angeles 7
Earthquakes -- California -- Long Beach 7
Education, Higher -- California 7
Family life 7
Gospel music 7
Japanese Americans -- California, Southern 7
Japanese Americans -- Reparations 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
Women -- Employment 7
World War, 1939-1945 -- Japanese Americans 7
Concentration Camps -- United States 6
Dominguez Hills (Calif.) 6
Earthquake damages 6
Feminism 6
Fourth International 6
Japanese American newspapers 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
Los Angeles (Calif.) -- Newspapers 6
Mexican Americans 6
New York (N.Y.) 6
Palos Verdes Peninsula (Calif.) 6
Racism 6
Rancho San Pedro (Calif.) 6
Redondo Beach (Calif.) 6
Reparations for historical injustices 6
Sacred music 6
San Pedro (Los Angeles, Calif.) 6
Student movements 6
United States -- Emigration and immigration -- History 6
Women -- Societies and clubs 6
World War, 1939-1945 -- Forced removal of civilians -- United States 6
Yearbooks 6
Activism 5
Affirmative action programs -- California 5
African American musicians 5
African Americans -- History 5
Buddhism 5
Building trades -- California 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
Japanese American soldiers 5
Japanese Americans -- California 5
Japanese Americans -- Civil rights 5
Mexican American families 5
Music -- Instruction and study 5
Pasadena (Calif.) 5
Philippines 5
Rancho Palos Verdes (Calif.) 5
∧ less
 
Language
Japanese 36
Spanish; Castilian 23
German 9
French 8
Italian 4
∨ more  
Names
California State University 45
California State University, Dominguez Hills 24
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
Caldwell, Hansonia L. (Hansonia LaVerne), 1944- 6
Grenier, Judson 6
Los Angeles Unified School District 6
Reagan, Ronald 6
Tule Lake Segregation Center 6
Amo, Gregorio del, 1858-1941 5
Jerome Incarceration Camp 5
Manzanar Incarceration Camp 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
Gila River Incarceration Camp 4
Hairston, Jester, 1901-2000 4
International Brotherhood of Electrical Workers. Local 11 (Calif.) 4
Los Angeles (Calif.). Police Department 4
Nikkei for Civil Rights & Redress 4
Sinclair, Upton, 1878-1968 4
Socialist Action. (Organization : U.S.) 4
Briegel , Kaye 3
Cabrero, Eugenio 3
California Community Colleges 3
California Polytechnic State University, Pomona 3
California State College, Dominguez Hills 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
Gallagher, Leo 3
Holt Labor Library 3
King, Martin Luther, Jr., 1929-1968 3
Los Angeles Times (Firm) 3
McNeil, Albert 3
Military Intelligence Service Language School (U.S.) 3
Minidoka Incarceration Camp 3
Mixer, Madeline 3
National Organization for Women 3
Santa Anita Assembly Center (Calif.) 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
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 at Palos Verdes 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
∧ less