Skip to main content Skip to search results

Showing Collections: 91 - 100 of 470

Catalog Collection

 Collection
Identifier: DH-1900-012
Scope and Contents

This collection consists of published university catalogs. Also includes catalogs for the Small College and other campus entities.

Dates: 1965-2011

Cesena Family Photograph Album

 Collection — Box: 1
Identifier: SPC-2020-032
Abstract This collection contains one photograph album featuring images of the Cesena family and their friends. A majority of the photographs consists of portraits of the family; images of friends the Cortez and Marquez families; images featuring orchards and farms; images taken outside the family home; photographs taken during World War II of men in uniform and images taken at various Army bases; and images taken at weddings, bridal showers, other gatherings, and family vacations. This collection...
Dates: 1933-1978; undated

Chancellor's Office Records

 Collection
Identifier: CSU-047
Abstract Chancellor's Office Collection consists of the administrative records of the Chancellor's of the California State University System. The Chancellor is the administrative head of the system reporting to the Board of Trustees. This collections consists of the records mostly of Chancellor Glenn Dumke (1962-1982) but also the records of Chancellor Buell Gallagher (1961-1962), Ann Reynolds (1982-1989), acting Chancellor Ellis McCune (1990-1991, Barry Munitz (1991-1998), and Charles Reed...
Dates: 1954 - [ongoing]

Mike J. Chavez World War Two Letters

 Collection
Identifier: SPC-2018-043
Abstract

This collection contains letters that were mostly sent by D-Day veteran, Mike J Chavez to his wife Stella Chavez during his tour in World War II. Also included in this collection are letters from Percy Chavez to Mrs. Mike Joe Chavez; a draft of a eulogy for Mike Chavez written by one of his children; a copy of a program for the "Jubilee of Liberty, Normany Beach 1944" award ceremony; one copy of "Stars and Stripes" Vol. 5, No. 195; and empty War Department envelopes.

Dates: 1944-2001; Majority of material found within 1944-1945

Vincent "Frank" Chavez Photograph Album

 Collection
Identifier: SPC-2020-006
Abstract

The Vincent "Frank" Chavez Photograph Album includes photographs documenting Chavez' military service, Mexican-American family life in California from the late 1940s through the 1980s, and clippings and ephemera relating to life as a Vietnam Veteran.

Dates: circa 1940s-1980s

Chicano History Collection

 Collection
Identifier: SPC-2022-038
Scope and Contents This collection contains magazines, articles, newspaper clippings, theater programs, flyers, pamphlets, vinyl records, t-shirts, and other material regarding Chicano history. A majority of the material relates to topics such as the Zoot Suit riots; education; the East LA High School Walkouts of 1968; immigration; politics; and other areas of activism regarding the Chicano movement. Some of the material in this collection were featured as part of the Gerth Archives and Special Collections...
Dates: 1943-2010; undated; Majority of material found within 1960-1980

Kaye Briegel Chicano Publications Collection

 Collection
Identifier: SPC -2018-034
Abstract

The Kaye Briegel Chicano Publication Collection contains newspapers, newsletters, magazines, and other publications related to Chicano communities.

Dates: January 1953-June 9, 2012; Majority of material found within 1970-1980

Chicano Studies Collection

 Collection
Identifier: DH-1900-014
Scope and Contents

Materials relating to the origins of Chicano Studies at CSUDH and other Cal State campuses. This is a small collection but other topical material is located in various collections within the Archives.

Dates: 1968-1977

Chicano/Latino Family Photograph Albums

 Collection
Identifier: SPC-2021-011
Scope and Contents This collection contains seven photograph albums comprised of 856 mostly black-and-white photographs belonging to a Southern California Chicano/Latino family. A majority of the photographs were taken in the 1950s and depict the family and their friends posing with dogs; in front of yards; in homes; at the beach; at the beach and Pike amusement park in Long Beach, CA.; camping trips; during holidays; and possibly during family vacations. Other photographs include: school portraits; cars;...
Dates: 1939-1958; undated

Chief Administrators and Business Officers Records

 Collection
Identifier: CSU-048
Abstract

Minutes, agendas, and related items of the California State University Chief Administrators and Business Officers group (1993-2001). Topics covered in minutes include budget process, environmental health and safety issues, integrated technology strategy, collaborative management systems, and audit planning

Dates: 1992-2001

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 325
California State University Archives 52
University Archives 51
Holt Labor Library at CSU Dominguez Hills 42
 
Subject
Los Angeles (Calif.) 41
Japanese Americans -- Forced removal and internment, 1942-1945 30
Japanese Americans 29
Photographs 28
Compton (Calif.) 23
∨ more
Japanese American families 22
Long Beach (Calif.) 22
Civil rights 18
Japanese Americans -- California 18
Socialism 15
Education, Higher 14
Torrance (Calif.) 14
Trotskyism -- United States 13
World War, 1939-1945 12
Carson (Calif.) 11
Gardena (Calif.) 11
Labor unions 11
African Americans -- Music 10
Correspondence 10
Education 10
Politics 10
San Francisco (Calif.) 10
World War, 1939-1945 -- Concentration camps -- United States 10
African Americans -- California -- Los Angeles 9
African Americans -- Civil Rights 9
Apprenticeship programs -- United States 9
Communism 9
Gospel music 9
Japan 9
Marxism -- United States 9
Photograph albums 9
Scrapbooks 9
Terminal Island (Calif.) 9
Labor movement 8
Labor unions -- United States 8
Manzanar War Relocation Center 8
Public schools -- California -- Compton 8
Sacred music 8
Socialism -- United States 8
African American musicians 7
Earthquakes -- California -- Long Beach 7
Education, Higher -- California 7
Feminism 7
Japanese Americans -- Reparations 7
Periodicals 7
Race discrimination 7
Santa Catalina Island (Calif.) 7
Sex discrimination in employment 7
Social justice 7
Socialism -- United States -- History -- 20th century 7
United States -- Emigration and immigration -- History 7
Wilmington (Los Angeles, Calif.) 7
African American choirs 6
Clippings (Books, newspapers, etc.) 6
Concentration Camps -- United States 6
Dominguez Hills (Calif.) 6
Earthquake damages 6
Family life 6
Fourth International 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
Manhattan Beach (Calif.) 6
Music -- Instruction and study 6
Nontraditional employment for women -- United States 6
Palos Verdes Peninsula (Calif.) 6
Rancho San Pedro (Calif.) 6
Redondo Beach (Calif.) 6
Reparations for historical injustices 6
Spirituals (Songs) 6
Student movements 6
Teachers 6
Women -- Employment 6
Women in the labor movement 6
World War, 1939-1945 -- Forced removal of civilians -- United States 6
World War, 1939-1945 -- Japanese Americans 6
Affirmative action programs -- California 5
African American choral conductors 5
African Americans -- History 5
Building trades -- California 5
California State University 5
Church music 5
Communism -- United States 5
Discrimination in employment -- Law and legislation -- United States 5
Diversity in the workplace 5
Gender identity 5
Japanese American newspapers 5
Japanese American soldiers 5
Japanese Americans -- California, Southern 5
Japanese Americans -- Civil rights 5
Mexico 5
Portraits 5
Racism 5
Rancho Palos Verdes (Calif.) 5
San Pedro (Los Angeles, Calif.) 5
Socialism -- United States -- 20th century 5
Trotskyism -- 20th century 5
Women's rights 5
Yearbooks 5
∧ less
 
Language
English 457
Japanese 31
Spanish; Castilian 19
German 6
French 4
∨ more  
Names
California State University 39
California State University, Dominguez Hills 22
California State University. Office of the Chancellor 10
Poston Incarceration Camp 9
Dumke, Glenn S. 8
∨ more
Los Angeles Unified School District 7
Caldwell, Hansonia L. (Hansonia LaVerne), 1944- 6
Grenier, Judson 6
Hairston, Jester, 1901-2000 6
Reagan, Ronald 6
Amo, Gregorio del, 1858-1941 5
California State University and Colleges 5
California State University. Board of Trustees 5
Gila River Incarceration Camp 5
Manzanar Incarceration Camp 5
McNeil, Albert 5
Socialist Workers Party 5
Tradeswomen, Inc. 5
Tule Lake Segregation Center 5
United States. Army 5
United States. Department of Labor 5
Weatherwax, John M. (John Martin), 1900-1984 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
Dominguez Estate Company 4
Electric Women 4
Fourth International 4
Gerth, Donald R. 4
Heart Mountain Incarceration Camp 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
University of Southern California 4
Wider Opportunities for Women, Inc. 4
Cabrero, Eugenio 3
California Community Colleges 3
California State University, Fresno 3
California State University, Long Beach 3
California State University, Sacramento 3
California State University. Historical Archives 3
California State University. Historical Archives Advisory Committee 3
California. Legislature 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
Gallagher, Leo 3
Holt Labor Library 3
Jerome Incarceration Camp 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
United States. Women's Bureau 3
University of California, Los Angeles 3
Watson Land Company 3
Akwesasne Notes (Firm) 2
Albert McNeil Jubilee Singers 2
American Committee for Protection of Foreign Born 2
Aquarian Spiritual Center (Los Angeles, Calif.) 2
Bailey, Alice, 1880-1949 2
Bialosky, Marshall, 1923-2016 2
Boston Tradeswomen's Network 2
California Polytechnic State University, Pomona 2
California Polytechnic State University, San Luis Obispo 2
California Public Utilities Commission 2
California State College at Palos Verdes 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, Bakersfield 2
California State University, Dominguez Hills. Department of Music 2
California State University, Dominguez Hills. University Art Gallery 2
California State University, Northridge 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
Camp Roberts (Calif.) 2
Carson Estate Company 2
Carter, Jimmy , 1924- 2
Cassyd, Donna 2
Collins, Wayne M. 2
Communist Party of the United States of America 2
Congress of Industrial Organizations (U.S.) 2
Crane-Gartz, Kate 2
Crudup, Neshtey 2
Del Amo Foundation 2
Del Amo Nurseries 2
∧ less