Skip to main content Skip to search results

Showing Collections: 461 - 470 of 470

Women's Council of the State University Collection

 Collection
Identifier: CSU-025
Abstract

Correspondence, newsletter, brochure, meeting minutes, memoranda, and by-laws concerning the Women's Council of the State University (WCSU). Also includes Women and Leadership bibliography, Crossing Boundary Conference, directory of Women's Organization in the CSU System, and the Status of Women Conference.

Dates: 1969-1998, undated

Women's Suffrage Movement Materials Collection

 Collection
Identifier: SPC-2018-032
Abstract

The collection includes materials related to the Women's Suffrage Movement. Pamphlets, surveys, magazines, a speech, an essay, a flyer, a letter, an article as well as a short story document the struggles and efforts made in order for women to win the right to vote in early twentieth century United States.

Dates: January 1909-1990, undated

Women’s Traffic Club of Los Angeles scrapbook

 Collection
Identifier: SPC-2023-008
Scope and Contents

The Women’s Traffic Club of Los Angeles scrapbook (1939-1989; undated) contains two boxes and 1.75 linear feet of material compiled by members of the Women's Traffic Club of Los Angeles. Included in the scrapbook are: yearbooks; booklets featuring club president biographies; telegrams; clippings; photographs taken at Associated Traffic Clubs of America (ATC) conventions, west coast conferences, weekend trips, and club gatherings; west coast conference programs; and other material.

Dates: 1939-1989; undated

Women's Work Magazine Collection

 Collection — Box: 1
Identifier: SPC-2021-028
Scope and Contents The Women's Work Magazine Collection (1975-1979) contains nineteen issues of "Women's Work" magazine, published by Wider Opportunities for Women (WOW)- an organization that offers assistance to women in order to prepare them for jobs that can provide them with eocnomic independence and equality of opportunity. Topics include: employment trends, career ideas, child care, equal opportunity, financial independence, single motherhood, women in politics, women in the miltiary, and other related...
Dates: 1975-1979

Michael Wyman Green Party of California Collection

 Collection
Identifier: SPC-2021-005
Abstract

This collection contains correspondence; proposals; policies; ephemera; mailers; financial records; flyers; meeting minutes; material related to presidential and California elections; and other material regarding the Green Party of California and Green Party of the United States.

Dates: 1982-2009; undated

Irene Yamamoto Family Papers

 Collection
Identifier: SPC-2022-022
Abstract

This collection contains correspondence, postcards, yearbooks, report cards, identification documents and certifications, World War II-related material, photographs, photograph albums, travel receipts and information, and other material related to the Yamamoto family. Subjects in this collection include World War II incarceration, Japanese American families, and travel.

Dates: June 1921 - circa 2018

Janice Yen Nikkei for Civil Rights and Redress Collection

 Collection
Identifier: SPC-2022-043
Abstract

This collection includes flyers, newspaper clippings, organizational documents, press releases, issues of "Banner," digitized photographs, and other material related to the Nikkei for Civil Rights and Redress (NCRR), formally known as the National Coalition for Redress and Reparations. It also includes material related to the Little Tokyo People's Rights Organization (LTPRO), Japanese Americans, and Japanese American redress. This collection contains some digitized material.

Dates: 1981-2019

Kiyoko Maeda Yoshioka Photographs

 Collection
Identifier: SPC-2020-010
Abstract

The Kiyoko Maeda Yoshioka photographs collection (1916-1990, bulk 1937-1941) includes digital reproductions of family photographs primarily documenting the life of Kiyoko Maeda Yoshioka in the years before, during, and after World War II. The collection also includes digital reproductions of a short essay written by Hatsuko Mary Yoshioka Higuchi, redress papers, and a handout from a sewing class at Poston Incarceration Camp. All materials in this collection are digital reproductions.

Dates: 1916-1990; Majority of material found within 1937-1941

Young Socialist League and Young Socialist Club of Wayne County collection

 Collection
Identifier: HLL-2019-032
Abstract

The collection contains bulletins, newsletters, pamphlets, programs, constitutions, press clippings, and flyers published by or relating to the Young Socialist League and the Young Socialist Club of Wayne County.

Dates: 1954-1961, undated

Zine Collection

 Collection
Identifier: SPC-2021-007
Scope and Contents

This collection contains issues of zines regarding topics such as: skateboarding, art, photography, music, activism, feminism, gender identity, fandom, Japanese American history, women's history, and other topics.

Dates: 1980, 1981-1984, 1990, August 1999-2023; undated

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