Skip to main content Skip to search results

Showing Collections: 471 - 480 of 516

Title Insurance and Trust Company Records

 Collection
Identifier: SPC-1998-002
Abstract

This collection includes correspondence, legal documents, tax documents, and bonds created by the Title Insurance and Trust Company. These materials are related to trusts held by members of the Dominguez family and land that was once part of the Rancho San Pedro.

Dates: 1908-1965

Torrance Oral History Project

 Collection
Identifier: SPC-1900-042
Abstract

This collection includes oral histories recorded in partial fulfillment for a Masters Degree in Public History by Molly M. Sipe. It includes interviews of former City of Torrance Mayors, Jim Armstrong, Ken Miller, and Katy Geissert, as well as other residence and city officials. These include Gerald L. Alter, Rick Capellino, Mikko Haggott-Henson, and J. Walker Owens. This collection has been digitized and is available online.

Dates: April 3-June 2, 1987

Torrance Refinery Action Alliance (TRAA) Records

 Collection
Identifier: SPC-2023-018
Abstract This collection contains reports, flyers, fact sheets, articles, emails, memorandums, and other material regarding Torrance Refinery Action Alliance (TRAA), an organization formed in the aftermath of an explosion on February 18, 2015 at the ExxonMobil Torrance Refinery (now PBF Energy’s Torrance Refining Company). TRAA's mission is to ban hydrogen fluoride (HF) and modified hydrofluoric acid (MHF) from two refineries (Torrance Refining Company and Valero Wilmington Refinery) in Southern...
Dates: 1979-2024; undated; Majority of material found within 2015-2022

Paul Junji Toshima Collection

 Collection
Identifier: SPC-2018-009
Scope and Contents The Paul Junji Toshima Collection (1942-1953) contains 640 photographs and a painting belonging to Paul Junji Toshima. The bulk of the photographs were taken during the Korean War when Toshima served in a military intelligence unit. The images within the albums include photographs of Prisoners of War and the shelters they were held, secret military mission code-named Operation Little Switch, a variety of photographs of the truce talks and switching of Prisoners of War on both sides, an 8x10...
Dates: 1942-1953

Townsend National Recovery Plan

 Collection
Identifier: SPC-2024-008
Scope and Contents The Townsend National Recovery Plan Collection (circa 1935-1941) contains one box and .21 ft of material belonging to Anna A. Johnson. The majority of the collection contains programs, brochures, a report on the third annual National Townsend Convention, and a newsletter titled Townsend National Weekly. The collection focuses on the Townsend National Recovery Plan, discussing its benefits for the United States. The booklet The Townsend...
Dates: circa 1930s; 1935; 1936; June 1938; July 2, 1938; circa 1940; September 20, 1941

Tradeswomen Archive Collection

 Collection
Identifier: SPC-2022-036
Abstract This collection contains articles; clippings; magazines; newsletters; t-shirts; stickers; pins; tote bags; conference programs; photographs; flyers; and other material donated by women who worked in trades' professions (tradeswomen) such as: electricians, ironworkers, carpenters, and other trades. Also included is material related to tradeswomen involvement in labor unions, and the nontraditional women's occupation movement. For digitized material related to all tradeswomen archives...
Dates: 1971-2023; undated; Majority of material found within 1990-2020

Transgender Resources Collection

 Collection
Identifier: SPC-2021-029
Scope and Contents The Transgender Resources Collection contains flyers, programs, informational resources, photographs, posters, and a zine regarding support groups, organizations, and events by and for transgender people; as well as material related to topics such as healthcare and gender identity. The collection contains documents from the San Francisco Transgender Film Festival, Youth Gender Project, National LGBTQ Task Force, Fantasia Fair, Transexual Menace, PFLAG (Parents, Families, and Friends of...
Dates: 1994-1996; 1999; 2000; 2002; 2006; 2007; 2014; 2016; 2018; 2019; circa 2000s; circa 2010s

Carolee Gardner Trefts Pasadena School Board Collection

 Collection
Identifier: SPC-2018-013
Abstract This collection is comprised of various research items compiled by Carolee Gardner Trefts, including her own writings. It mainly documents the history of the Pasadena, California School Board's controversy regarding desegregation and busing effecting the minority students and the internal turmoil within the school board itself between members and school parents. The research also includes a manuscript by Harry Tyler from the 1950s and 1960s, which provides background information for some of...
Dates: 1963-1979, 1981, 1983, 1999, 2004; Majority of material found within 1970-1979

Turning the Tide: L.A. Anti-Racism Newsletter

 Collection
Identifier: SPC-2021-006
Scope and Contents

This collection contains issues of the "Turning the Tide" newsletter, published by People Against Racist Terror (PART). Topics include: social justice, racism, colonialism, incarceration, political and social movements, anti-fascism, anti-war, and other related topics.

Dates: December 1994-August 2017

Udo and Sasashima Family Papers

 Collection
Identifier: SPC-2021-034
Abstract

This collection contains kensho mawashi (sumo ceremonial belt), wooden bird pins, books, and photographs. Photographs in the collection include images of sumo wrestlers, sumo wrestling tournaments and events, photographs from Los Angeles, and family photographs in the United States and Japan.

Dates: circa 1900-1945; undated

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