Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Collage Ensemble Inc. Collection

 Collection
Identifier: SPC-2020-021
Abstract This collection contains material regarding Collage Ensemble Inc., a multicultural Los Angeles area art collective. A majority of the collection contains photographs, flyers, moving images, audio files, press releases, clippings, programs, grant applications, proposals, and show notes regarding various Collage Ensemble Inc. performances, projects, and shows. Also included are financial records, memorandums, by-laws, meeting minutes, t-shirts, artwork, clippings and flyers related to Los...
Dates: 1919-2015; undated; Majority of material found within 1983-2002

CSUDH President's Office - Detweiler (Robert C.) Papers

 Collection
Identifier: DH-2010-001
Abstract

This collection contains papers related to California State University, Dominguez Hills during the presidency of Dr. Robert Detweiler (1989-1998). It includes correspondence, memos, planning documents and other items dealing with management, budget, academic programs, and staff and faculty relations.

Dates: 1988-1998

Documenting COVID-19 in Southern Los Angeles County Collection

 Collection
Identifier: SPC-2020-018
Abstract This collection documents the COVID-19 pandemic as experienced by California State University, Dominguez Hills and Southern Los Angeles County community members. This collection includes student diaries, essays, letters, blogs, digital photographs, videos, local periodicals, and artworks. All materials in this collection are born-digital items, except for two boxes of Daily Breeze newspaper articles which are restricted to on-site use only. Material in this...
Dates: circa February 2020-May 2021

Winston Hewitt Collection

 Collection
Identifier: SPC-1900-043
Abstract

This collection contains correspondence, photographs, 35mm slides, newspapers, memorandums, programs, and other material belonging to Winston Hewitt, an artist and CSUDH emeritus faculty.

Dates: 1909-2004; undated; Majority of material found within 1940-1990

Spanish Language Art Postcard Collection

 Collection — Box: 1
Identifier: SPC-2024-009
Scope and Contents The Spanish Language Art Postcard collection (1939-1940; undated) contains one box and 0.21 linear ft. of material belonging to A.M. Lawton, possibly named Alice May Lawton. The majority of the collection contains postcards in a notebook sent to A.M. Lawton, who lives in San Francisco, from a woman named Vada, who lived in Los Angeles. The postcards contain art from Vada, and her day-to-day life inspired the majority of her drawings. Vada drew in pencil and outlined with bright colored pens...
Dates: 1939-1940; undated

Takahashi Family Papers

 Collection
Identifier: SPC-2020-013
Abstract The Takahashi Family Papers comprise of photographs from a family photo album, correspondence between the immediate Takahashi family, correspondence between Florence Griffen and her mother-in-law, Lois Griffen, transcripts of the correspondence, Yae Takahashi's original artwork, Dorothy Treakle's school report cards, Florence's short autobiography, newspaper clippings, church and Peace Corps papers, Poston incarceration camp Christmas cards, and more. All of this collection has been...
Dates: 1942-2013; Majority of material found within 1942-1969

University Art Gallery Collection

 Collection
Identifier: DH-1900-045
Abstract

The collection documents exhibitions held at the Art Gallery at California State University, Dominguez Hills, including exhibit Announcements and publications. The collection also includes the exhibition material from the California impressionists’ “Painted Light” in 1999.

Dates: 1928-2008; Majority of material found within 1998-1999

R. Bruce Urmston Collection

 Collection
Identifier: SPC-2011-007
Abstract This collection consists of two sketchbooks and eight watercolor paintings by R. (Robert) Bruce Urmston, artist. The majority of art in the two sketchbooks depicts his journey around Quebec, mainly by ship, focusing on places such as the Falls of Montmorency and Halifax, Nova Scotia. The drawings and paintings in the sketchbooks are varied in content, mostly showing the view of passing harbors, but also giving a few glimpses of people and places on the ship itself. The majority of the eight...
Dates: 1882-1912

Filtered By

  • Subject: Art X

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 6
University Archives 2
 
Subject
Los Angeles (Calif.) 4
Art 2
Artists 2
California State University, Dominguez Hills. University Art Gallery -- Exhibitions 2
Carson (Calif.) 2
∨ more
Correspondence 2
Photographs 2
Blogs 1
COVID-19 1
Canada -- In art 1
College students 1
Compton (Calif.) 1
Coronavirus infections 1
Diaries 1
Douglas (Manitoba) -- In art 1
Gardena (Calif.) 1
Glendale (Calif.) 1
Impressionism (Art) -- California, Southern -- Exhibitions 1
Japanese American art 1
Japanese American families 1
Japanese American farmers -- California 1
Japanese American soldiers 1
Japanese Americans -- California 1
Long Beach (Calif.) 1
Los Angeles County (Calif.) 1
Mad River Valley (Calif.) -- In art 1
Magnet schools 1
Mexican American folk art 1
Monterey County (Calif.) 1
Multimedia (Art) 1
Nova Scotia -- In art 1
Nursing 1
Oakland (Calif.) 1
Orange County (Calif.) 1
Painting -- California -- Exhibitions 1
Painting, American -- California, Southern -- 20th century -- Exhibitions 1
Pandemics 1
Periodicals 1
Photograph albums 1
Protest movements 1
Quarantine 1
Quebec -- In art 1
Riverside County (Calif.) -- History -- Pictorial works 1
Saint Lawrence Seaway -- In art 1
San Bernardino (Calif.) 1
San Francisco (Calif.) 1
San Jose (Calif.) 1
Sanām Lūang (Bangkok, Thailand) 1
Seal Beach (Calif.) 1
Social distance 1
Sound recordings 1
Teachers 1
Tijuana (Baja California, Mexico) 1
Torrance (Calif.) 1
Tulare Lake (Calif.) 1
Ventura County (Calif.) 1
Video recordings 1
Watercolor Painting -- 1890-1920 1
Watercolor painting -- 1850-1900 1
West Hollywood (Calif.) 1
World War, 1939-1945 1
World War, 1939-1945 -- Concentration camps -- United States 1
artists' collectives 1
performance art 1
∧ less
 
Language
English 7
Spanish; Castilian 3
Japanese 2
French 1
German 1