Skip to main content Skip to search results

Showing Collections: 471 - 480 of 548

Spartacist League of the U.S. collection

 Collection
Identifier: HLL-2019-007
Abstract

This collection contains bulletins, pamphlets, articles, and one conference transcript that reflect the theoretical sentiments and organizational activities of the Spartacist League of the U.S. The League was officially formed in 1966 by expelled members of the Revolutionary Tendency within the Socialist Workers Party. It is the United States section of the International Communist League (Fourth International).

Dates: 1961-2013

General Donald F. Stace Collection

 Collection
Identifier: SPC-1900-026
Scope and Contents The General Donald F. Stace Collection (1939-1971; undated) contains one box and .21 ft of material belonging to Brigadier General Donald F. Stace. The majority of the collection contains official photos of the United States Air Force, including photos of the 173rd anniversary of the Chaplain Corps; the Air Force Association banquet at Penn Harris Hotel; photos of a Consolidated B-24 Liberator with a note from Hill and Knowlton, the public relations firm in New York to the Consolidated...
Dates: 1938- 1971; undated

Frances Steiner, Chamber Orchestra of the South Bay

 Collection
Identifier: SPC -2018-050
Scope and Contents The Frances Steiner Chamber Orchestra of the South Bay Collection (1974-2018; undated) contains one box and .21 ft. of material belonging to Dr. Frances Steiner. The majority of the collection contains newspaper clippings of concert reviews from the Los Angeles Times, the Daily Breeze, and the Palos Verdes Peninsula News regarding the Carson Dominguez Symphony and the Chamber Orchestra of the South Bay. The box...
Dates: 1974-2018; undated

Stereo Card Collection

 Collection — Box: 1
Identifier: SPC-1900-039
Scope and Contents

This collection contains 92 stereo cards documenting photographic scenes from San Francisco, California; New York City; Yosemite; Watkins Glen, N.Y.; the Johnstown Flood (Pennsylvania); Phildelphia, Pennsylvania; Niagara Falls; New Hampshire; Oregon; Atlantic City, New Jersey; Arizona and other locations.

Dates: circa 1880s-1890s

Jacquelyn Stewart Black and Local History Subject File Collection

 Collection
Identifier: SPC-2023-042
Scope and Contents The Jacquelyn Stewart Black and Local History Subject File Collection (1966-2020; undated) contains three boxes of newspapers, articles, calendars, brochures, pamphlets, flyers, postcards, funeral and memorial service programs, and other material related to Black history and Los Angeles area history. Featured topics and people in this collection are: Colonel Allensworth, Martin Luther King Jr., Malcolm X, Barack Obama, Harriet Tubman, Ray Charles, West Adams, Central Ave, Carson, and the Del...
Dates: 1966-2020; undated

Student Affairs/University College Records

 Collection
Identifier: DH-1900-040
Scope and Contents

Includes Student Affairs Department 1964-1982; Small College, 1972-1986; Admissions and Records, 1965-1987; Evening Programs, 1977-1979; Health Programs & Counseling, 1972-1996; Student Development, 1965-1984.

Dates: 1964-1987

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

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