Skip to main content Skip to search results

Showing Collections: 401 - 410 of 548

California State University Policy, Procedural, and Operational Guideline Documents (Coded Memoranda)

 Collection
Identifier: CSU-043
Scope and Content The collection comprises coded memoranda (1960-2000) issued by various departments and units within the California State University Office of the Chancellor. Each department within major divisions of the Chancellor's office used the coded structure in their dissemination of policy and procedure to the campuses. Most campuses filed such correspondence consecutively and indexed them appropriately, thereby making it easy to find the memorandum for reference. All divisions used this type of...
Dates: 1960-2000

Political Newspapers and Publications Collection

 Collection
Identifier: SPC-2009-006
Abstract

This collection consists of approximately thirty alternative and underground newspaper and journal titles whose primary focus is from an ethnic, leftist, socialist, or communist perspective. This collection also consists of other publications, leaflets, flyers, clippings, and articles relating to topics such as the anti-war movement, the Black movement, the labor movement, student movements, and other topics.

Dates: 1942-1995; undated; Majority of material found within 1969-1992

Polynesian Resources Collection

 Collection
Identifier: SPC-1900-021
Scope and Contents The Polynesian Resources Collection (1928-1939; 1983; undated) contains scholarly articles, maps, and magazine articles relating to various topics regarding Samoa and Polynesian society. Topics include Samoan grammar, earth-mounds, genus ficus, Polynesian explorers, Micronesia, and others. This collection contains mostly reprints from Journal of the Polynesian Society, and National Geographic. Also included in this collection are articles...
Dates: 1915, 1927, 1928, 1936, 1939, 1942, 1943, 1952, 1978, 1983; undated

Jose Guadalupe Posada Broadsides and Booklets

 Collection
Identifier: SPC-2019-028
Abstract

This collection contains eighteen broadsides and two booklets illustrated by Jose Guadalupe Posada, as well as a flyer illustrated in a similar style to that of Posada. All of the broadsides- published by the press of Antonio Vanegas Arroyo, are satirical in nature and contain images of calaveras, or skulls.

Dates: circa early 1900s;1905-1919; 1982; undated

Pre-CSU System Collection

 Collection
Identifier: CSU-022
Abstract

This collection contains meeting minutes, agendas and other materials from the Department of Education and its governing body, the Board of Education, which governed the California State Colleges (formerly California Teachers Colleges) prior to the creation of the Master Plan for Higher Education in 1960.

Dates: 1932-1967

Presidents' Notebook Videotape Collection

 Collection
Identifier: DH-1900-037
Scope and Contents

The collection consists of videotapes of the public affairs show "The Presidents’ Notebook" hosted by CSU Dominguez Hills Presidents. Guests include campus visitors, faculty, community leaders and others.

Dates: 1999-2004

Vivian Price Collection

 Collection
Identifier: SPC-2008-004
Abstract This collection documents the academic and professional life of Dr. Vivian Price, a political scientist, videographer, and union electrician, who has played an active role in the labor and non-traditional women’s occupation movement in Los Angeles, California. Materials include: legal and business papers, labor union records, professional organization and conference materials, correspondence, newsletters, press releases, newspaper clippings, ephemera, lectures, miscellaneous academic papers,...
Dates: 1970-2015; undated; Majority of material found within 1970-1997

Program and Resource Administration Records

 Collection
Identifier: DH-1900-038
Dates: 1968-1984

Proposition 14/California Housing Discrimination Ephemera

 Collection
Identifier: SPC-2021-027
Scope and Contents

Proposition 14/California Housing Discrimination Ephemera Collection (1964) contains three flyers, a brochure, and a booklet related to Proposition 14, a 1964 California ballot initiative that voided fair housing regulations which allowed for landlords to deny housing based on race.

Dates: 1964

Public Affairs Office Records

 Collection
Identifier: CSU-014
Abstract

Collection of materials (1959-2003) from the Public Affairs Office at the CSU Chancellor’s Office including News Clips (summaries of events), press clippings, news releases, publications, working papers and photographs.

Dates: 1959-2002

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 401
California State University Archives 53
University Archives 52
Holt Labor Library at CSU Dominguez Hills 42
 
Subject
Los Angeles (Calif.) 53
Photographs 37
Japanese Americans -- Forced removal and internment, 1942-1945 33
Japanese Americans 32
Compton (Calif.) 25
∨ more
Japanese American families 25
Long Beach (Calif.) 23
Civil rights 19
Japanese Americans -- California 18
Gardena (Calif.) 17
Socialism 16
Torrance (Calif.) 16
Education, Higher 15
San Francisco (Calif.) 15
World War, 1939-1945 15
Correspondence 14
Trotskyism -- United States 14
Labor unions 13
Scrapbooks 13
Carson (Calif.) 12
Photograph albums 12
Labor movement 11
African Americans -- Civil Rights 10
African Americans -- Music 10
Communism 10
Education 10
Manzanar War Relocation Center 10
Politics 10
World War, 1939-1945 -- Concentration camps -- United States 10
Activism 9
African Americans -- California -- Los Angeles 9
Apprenticeship programs -- United States 9
Gospel music 9
Japan 9
Marxism -- United States 9
Periodicals 9
Public schools -- California -- Compton 9
Terminal Island (Calif.) 9
Clippings (Books, newspapers, etc.) 8
Earthquakes -- California -- Long Beach 8
Education, Higher -- California 8
Family life 8
Japanese Americans -- California, Southern 8
Labor unions -- United States 8
Nontraditional employment for women -- United States 8
Race discrimination 8
Sacred music 8
Sex discrimination in employment 8
Socialism -- United States 8
Socialism -- United States -- History -- 20th century 8
Wilmington (Los Angeles, Calif.) 8
Women in the labor movement 8
African American musicians 7
Feminism 7
Los Angeles (Calif.) -- Newspapers 7
Manhattan Beach (Calif.) 7
New York (N.Y.) 7
Santa Catalina Island (Calif.) 7
Social justice 7
Teachers 7
United States -- Emigration and immigration -- History 7
Women -- Employment 7
World War, 1939-1945 -- Japanese Americans 7
Affirmative action programs -- California 6
African American choirs 6
Buddhism 6
Concentration Camps -- United States 6
Dominguez Hills (Calif.) 6
Earthquake damages 6
Emigration and immigration 6
Fourth International 6
Japanese American newspapers 6
Japanese American soldiers 6
Japanese Americans -- Evacuation and relocation, 1944-1945 -- Archives 6
Japanese Americans -- History -- 20th century 6
Japanese Americans -- Reparations 6
Labor union members -- United States 6
Lawndale (Calif.) 6
Mexican Americans 6
Music -- Instruction and study 6
Pasadena (Calif.) 6
Philippines 6
Racism 6
Rancho San Pedro (Calif.) 6
Redondo Beach (Calif.) 6
San Pedro (Los Angeles, Calif.) 6
Spirituals (Songs) 6
Student movements 6
Vietnam War, 1961-1975 -- Protest movements -- United States 6
Women -- Societies and clubs 6
World War, 1939-1945 -- Forced removal of civilians -- United States 6
Yearbooks 6
African American choral conductors 5
African Americans -- California 5
African Americans -- History 5
Black people -- History 5
Building trades -- California 5
California State University, Dominguez Hills -- History 5
Church music 5
Communism -- United States 5
∧ less
 
Language
English 533
Japanese 40
Spanish; Castilian 34
French 10
German 9
∨ more  
Names
California State University 47
California State University, Dominguez Hills 24
California State University. Office of the Chancellor 13
Poston Incarceration Camp 10
Dumke, Glenn S. 8
∨ more
Heart Mountain Incarceration Camp 8
California State University and Colleges 7
California State University. Board of Trustees 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
Jerome 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
California State University, Chico 4
California State University, Long Beach 4
California State University, Northridge 4
Dominguez Estate Company 4
Electric Women 4
Fourth International 4
Gerth, Donald R. 4
International Brotherhood of Electrical Workers. Local 11 (Calif.) 4
King, Martin Luther, Jr., 1929-1968 4
Los Angeles (Calif.). Police Department 4
Santa Anita Assembly Center (Calif.) 4
Sinclair, Upton, 1878-1968 4
Briegel , Kaye 3
Cabrero, Eugenio 3
Cain, Leo F. 3
California Community Colleges 3
California Polytechnic State University, Pomona 3
California State University, Fresno 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
Kennedy, John F. (John Fitzgerald), 1917-1963 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
Nikkei for Civil Rights & Redress 3
Obama, Barack 3
Socialist Action. (Organization : U.S.) 3
Standard Oil Company of California 3
Tule Lake Incarceration Camp 3
United States. Marine Corps 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 Civil Liberties Union 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
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, 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
∧ less