Skip to main content Skip to search results

Showing Collections: 461 - 470 of 531

Student Nonviolent Coordinating Committee, Los Angeles Papers of Ron Wilkins

 Collection
Identifier: SPC-2023-006
Abstract

This collection includes publications, organizational documents, correspondence, pamphlets, interviews, and other material related to the Student Nonviolent Coordinating Committee, the Los Angeles branch of the Student Nonviolent Coordinating Committee, and Jamil Abdullah al-Amin, formally known as H. Rap Brown. Also included is one folder that contains mailers, flyers, and a pamphlet regarding the East Bay Friends of SNCC; Bay Area Friends of SNCC; and National Office (SNCC).

Dates: May 1965-2005; undated; Majority of material found within 1967-1972

Student Orientation and Retention/Title III Records

 Collection
Identifier: DH -1900-042
Scope and Contents

Documents student retention grant and programs during the 1990s.

Dates: 1991-1996

Student Yearbook Collection

 Collection
Identifier: DH-1900-043
Scope and Contents

This collection comprises published university/college yearbooks. The CSUDH yearbooks were published intermittently. Also includes California Academy of Math and Science High School (CAMS) Year Book Collection, 2000-2001.

Dates: 1965-1994

Sumi Family Manzanar Photographs

 Collection
Identifier: SPC-2020-015
Abstract

The Sumi Family Manzanar Photographs includes two digitized photographs from the Sumi family, who were forceably removed to the Manzanar incarceration camp during World War II. Some of the material in this collection is digitized and available online.

Dates: circa 1944, 2018

Meryl and Manny Sunshine papers

 Collection
Identifier: HLL-2019-026
Abstract

The collection contains the papers of Meryl and Manny Sunshine, socialist activists who were members of the Freedom Socialist Party, Radical Women, the Committee for a Revolutionary Socialist Party, the Peace and Freedom Party, and other organizations. It includes subject files, convention and conference materials, leaflets, photographs, bulletins, reports, memoranda, press releases, minutes, publications, election materials, and draft proposals.

Dates: 1950-2002; Majority of material found within ca. 1980-1995

Sri Ratnam Swami Aerial Photography Collection

 Collection
Identifier: SPC-2018-039
Abstract

This collection contains over 500 black-and-white aerial photographs of images taken mostly of the Southwestern United States; as well as color slides, negatives, and clippings belonging to Sri Ratnam Swami, a former employee of Fairchild Aerial Survey and Aero Service Corporation; and former lecturer at University of California, Santa Barbara.

Dates: 1934-1973; undated

Sylvester (Owen M.) Tule Lake Photograph Collection

 Collection
Identifier: SPC-2016-012
Abstract

This collection contains one box of photographic images taken by Captain Owen M. Sylvester while at Tule Lake Segregation Center during a military occupation as a member of the 772 Military Police Battalion in 1943. This collection is digitized and available online.

Dates: 1942-1943

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

Hideyuki and Betty (Tanji) Takamori Family Papers

 Collection
Identifier: SPC-2022-001
Abstract This collections contains digitized photographs, correspondence, and official documents related to the Hideyuki and Betty (Tanji) Takamori. Images in the collection include family photographs from the United States and Japan, travel photographs from Las Vegas, Santa Monica, Disneyland, San Francisco, and Hawaii, graduation photographs of young women from the Fashion Center, and other photographs related to the lives of the Takamori family. All of the items have been digitized and some of the...
Dates: 1900-1960

Takano Family Papers

 Collection
Identifier: SPC-2017-004
Abstract This collection contains materials from members of the Takano and Meguro family in Los Angeles, California, including Issei immigrants, Itsuhei and Tomoye Takano and Kumaji and Tsuruno Meguro, and their Nisei children, Fumio Fred and Yoneko (Meguro) Takano, Yoshiko Ruth Meguro, and Leo Ryoichi Meguro. The papers covers from prewar through post-war, including the period of the forced evacuation and incarceration during World War II, U.S. military service in Europe druing the war and in Korea...
Dates: 1906-1991; undated

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 385
California State University Archives 52
University Archives 52
Holt Labor Library at CSU Dominguez Hills 42
 
Subject
Los Angeles (Calif.) 52
Photographs 37
Japanese Americans 32
Japanese Americans -- Forced removal and internment, 1942-1945 32
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
San Francisco (Calif.) 15
Socialism 15
World War, 1939-1945 15
Education, Higher 14
Scrapbooks 13
Trotskyism -- United States 13
Carson (Calif.) 12
Photograph albums 12
Correspondence 11
Labor unions 11
African Americans -- Civil Rights 10
African Americans -- Music 10
Education 10
Politics 10
World War, 1939-1945 -- Concentration camps -- United States 10
African Americans -- California -- Los Angeles 9
Apprenticeship programs -- United States 9
Communism 9
Gospel music 9
Japan 9
Labor movement 9
Marxism -- United States 9
Public schools -- California -- Compton 9
Terminal Island (Calif.) 9
Clippings (Books, newspapers, etc.) 8
Japanese Americans -- California, Southern 8
Labor unions -- United States 8
Manzanar War Relocation Center 8
Nontraditional employment for women -- United States 8
Periodicals 8
Sacred music 8
Sex discrimination in employment 8
Socialism -- United States 8
Wilmington (Los Angeles, Calif.) 8
Women in the labor movement 8
African American musicians 7
Earthquakes -- California -- Long Beach 7
Education, Higher -- California 7
Family life 7
Feminism 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
United States -- Emigration and immigration -- History 7
Women -- Employment 7
World War, 1939-1945 -- Japanese Americans 7
Activism 6
African American choirs 6
Concentration Camps -- United States 6
Dominguez Hills (Calif.) 6
Earthquake damages 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
Music -- Instruction and study 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
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
Yearbooks 6
Affirmative action programs -- California 5
African American choral conductors 5
African Americans -- California 5
African Americans -- History 5
Buddhism 5
Building trades -- California 5
Church music 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
Emigration and immigration 5
Gender identity 5
∧ less
 
Language
English 516
Japanese 38
Spanish; Castilian 31
French 9
German 9
∨ 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
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
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
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
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
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
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
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
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
∧ less