Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

John Ahouse-Upton Sinclair Collection

 Collection
Identifier: SPC-2013-001
Abstract This collection consists of 400 books, 12 linear feet of archival items and resource material about Upton Sinclair collected by bibliographer John Ahouse, author of Upton Sinclair, A Descriptive Annotated Bibliography. Included are Upton Sinclair books, pamphlets, newspaper articles, publications, circular letters, manuscripts, and a few personal letters. Also included are a wide variety of subject files, scholarly or popular articles about Sinclair, videos,...
Dates: 1895-2014

California State University Dominguez Hills Master Planning / Site Selection Collection

 Collection
Identifier: DH-2011-001
Abstract This collection includes materials related to the creation of California State College (later University), Dominguez Hills. Reports, correspondence, legislative bills, studies, maps, photographs, and news clippings document the state of California’s decision to build a college in the South Bay area of Los Angeles County, the search for a site, and the development of facility and academic master plans. There are also papers, correspondence, and news clippings related to the college gathered...
Dates: 1958-1984

Del Amo Estate Company Collection

 Collection
Identifier: SPC-1979-001
Abstract This collection includes ledgers, business and financial papers, correspondence, photographs, maps, prints, newspaper clippings and other materials related to the incorporation, operations, and liquidation of the Del Amo Estate Company. There are also some personal papers of the company’s founder, Gregorio del Amo. The collection shows aspects of land use and development in Southern California, and is particularly interesting in detailing the construction and development of the Del Amo...
Dates: 1908-1978; Majority of material found within 1926-1964

Glenn M. Anderson Papers

 Collection
Identifier: SPC-1983-001
Abstract This collection comprises papers related to the long political career of Glenn M. Anderson, who served in California as mayor of the city of Hawthorne, as State Assemblyman, and as Lieutenant Governor, then represented the state in the House of Representatives. The wide-ranging collection contains legislation, reports, correspondence, scrapbooks, newsletters, audio-visual material, and other items recording Anderson’s deep involvement in the political issues facing California and the United...
Dates: 1870s-2000; Majority of material found in 1940-1994

The California State University Master Plan for Higher Education Collection

 Collection
Identifier: CSU-018
Abstract

Reports, correspondence, minutes, and other materials relating to the Master Plan for Higher Education in California and its various revisions and updates. Also includes some CSU campus architectural master planning.

Dates: 1959-2004

Schwendemann Manuscripts and Research Collection

 Collection
Identifier: SPC-2008-002
Abstract This collection contains research material generated by Glen Schwendemann, a former Torrance Unified School District teacher and historian, on mob violence (lynchings and murder) in the United States from the 1840s to early 1900s; as well as his research and publications on Nicodemus and the Exodusters movement in Kansas. Also included in this collection are unpublished manuscripts written by Schwendemann on ancient and medieval times, and personal papers related to Schwendemann’s education,...
Dates: Issued: 1839-1908; 1944-2009; undated; Majority of material found within 1960-1975; 2007; undated

Rancho San Pedro Collection

 Collection
Identifier: SPC-1970-002
Abstract This collection contains legal and business papers related to the Rancho San Pedro and to its owners, the Dominguez family. The Spanish crown gave the Southern California lands of the Rancho San Pedro to Juan Jose Dominguez in 1784, and in 1858 the United States government granted a patent confirming Dominguez family ownership of the Rancho. A few items predate the 1858 patent, but the bulk of the collection is from 1900-1960. Some materials concern the Rancho San Pedro itself, including...
Dates: 1769-1972; Majority of material found within 1900-1960

Filtered By

  • Subject: California -- History X

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 5
California State University Archives 1
University Archives 1
 
Subject
Long Beach (Calif.) 4
California -- History 3
Torrance (Calif.) 3
Blueprints 2
California -- Politics and government -- 1865-1950 2
∨ more
Compton (Calif.) 2
Family-owned business enterprises 2
Higher education and state -- California 2
Japanese American evacuation and resettlement 2
Japanese American farmers -- Los Angeles 2
Los Angeles (Calif.) -- History 2
Maps 2
Oil wells -- California -- Los Angeles 2
Petroleum industry and trade -- California 2
Photographic prints 2
Photographs, original 2
Real estate development -- California -- Los Angeles 2
Real property -- Valuation 2
Redondo Beach (Calif.) 2
Aeronautics -- Competitions 1
Alabama -- History -- 1819-1950 1
Alcatraz Island (Calif.) 1
Annexation (municipal government) 1
Arkansas -- History 1
Authors, American -- Correspondence 1
Authors, American -- 20th century -- Biography 1
California -- Politics and government -- 1951- 1
California State University, Dominguez Hills -- Buildings 1
California State University, Dominguez Hills -- History 1
Campus planning -- California 1
Central business districts -- California -- Los Angeles 1
College buildings -- California 1
College facilities -- Planning -- California -- Dominguez Hills 1
Colorado -- History -- 19th century 1
Communism -- California 1
Corporate governance 1
Delaware -- History 1
Discrimination in education -- California 1
Dominguez Hills (Calif.) 1
Education -- African Americans 1
Education -- Asian Americans 1
Education -- California -- History 1
Education -- Latinos 1
Education, Higher -- California 1
Education, higher -- United States -- California 1
Educational equalization -- California 1
Educational law and legislation -- California 1
Elections -- California 1
Farms -- California 1
Fishery law and legislation -- California 1
Florida--History--19th century. -- History -- 19th century 1
Foreign workers 1
Fort MacArthur (Calif.) 1
Governors -- California -- Election -- History -- 20th century 1
Hangings -- 1860-1870 1
Hangings -- Arizona -- 1880-1890 1
Harbors -- California -- Long Beach 1
Harbors -- California -- Los Angeles 1
Harbors -- Law and legislation -- California 1
Housing development -- California 1
Idaho -- History 1
Illinois -- History -- 19th century 1
Indiana -- History -- 19th century 1
Infrastructure (Economics) -- Government policy -- California 1
Inheritance and transfer tax -- Law and legislation 1
Investigative reporting -- United States -- History -- 20th century 1
Japanese Americans -- Forced removal and internment, 1942-1945 1
Kansas -- History -- 19th century 1
Land grants -- California 1
Land use -- California, Southern 1
Legislation -- California 1
Legislators -- California 1
Legislators -- United States -- Biography 1
Literature -- American 1
Long Beach Harbor (Calif.) 1
Los Angeles (Calif.) 1
Los Angeles Harbor (Calif.) 1
Lynching -- Southern States 1
Lynching -- California -- History 1
Lynching -- Georgia 1
Lynching -- Kentucky -- History 1
Lynching -- Louisiana -- New Orleans 1
Lynching -- Mississippi 1
Lynching -- Missouri -- History 1
Lynching -- Montana -- History -- 19th century 1
Lynching -- North Carolina 1
Lynching -- Oklahoma 1
Lynching -- South Carolina -- History -- 19th century 1
Lynching -- Southern States -- History 1
Lynching -- Tennessee 1
Lynching -- Texas -- History -- 19th century 1
Lynching -- United States 1
Lynching -- Virginia -- History 1
Lynchings -- 1850-1860 1
Lynwood (Calif.) 1
Maine -- History -- 19th century 1
Marine resources -- Law and legislation -- California 1
Maryland -- History 1
Mass media -- Political aspects -- California -- History -- 20th century 1
Merchant marine -- United States 1
∧ less
 
Names
California State University, Dominguez Hills 4
Amo, Gregorio del, 1858-1941 2
Brown, Edmund G. (Edmund Gerald), 1905-1996 2
California State University 2
California State University and Colleges 2
∨ more
Chanslor-Western Oil and Development Company 2
O’Melveny & Myers 2
Shell Oil Company 2
Standard Oil Company of California 2
Union Oil Company of California 2
Ahouse, John B. 1
Anderson, Glenn M. 1
Associated Oil Company 1
Beverly-Arnaz Land Company 1
Cabrero, Eugenio 1
Cain, Leo F. 1
California Community Colleges 1
California State College at Palos Verdes 1
California State College, Dominguez Hills 1
California State University and Colleges. Board of Trustees 1
California State University. Board of Trustees 1
California State University. Office of the Chancellor 1
California. Legislature. Assembly 1
California. Governor 1
California. Governor (1959-1967 : Brown) 1
California. Governor’s Commission on the Los Angeles Riots 1
California. Legislature. Senate. Fact-Finding Committee on Un-American Activities in California 1
California. National Guard 1
California. State Department of Education. Master Plan Survey Team 1
Carson Estate Company 1
Carson, George Henry 1
Carson, Maria Victoria Dominguez 1
Carter, Jimmy , 1924- 1
Claretian Missionaries 1
Cohn, Kaspare, 1839-1916 1
Cotton, Hamilton H. 1
Cranston, Alan , 1914-2000 1
Del Amo Estate Company 1
Del Amo Foundation 1
Del Amo Nurseries 1
Del Amo, Susana Delfina Dominguez 1
Del Amo, Jaime 1
Democratic Party (Calif.) 1
Democratic Party (U.S.) 1
Dominguez Estate Company 1
Dominguez Water Corporation 1
Dominguez, Guadalupe Marcelina 1
Dominguez, Manuel 1
Dominguez-Wilshire Corporation 1
Dumke, Glenn S. 1
Francis Land Company 1
Francis, Maria Jesus de los Reyes Dominguez de 1
Guyer, Ana Josefa Dominguez de 1
Jarrett Estate Company 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Jones, A. Quincy (Archie Quincy ), 1913-1979 1
Kaspare Cohn Commercial & Savings Bank 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Marland Oil Company 1
Military Prison at Alcatraz Island, California 1
Nixon, Richard M. (Richard Milhous), 1913-1944 1
O’Melveny, Henry John 1
Ramona Properties 1
Reagan, Ronald 1
Reyes-Dominguez Company 1
Richfield Oil Corporation 1
San Pedro Ranch Nursery 1
Schwendemann, Glen 1
Sinclair, Mary Craig 1
Sinclair, Upton, 1878-1968 1
Stevenson, Adlai E. (Adlai Ewing ), 1835-1914 1
Tenney, Jack B. (Jack Breckinridge ), 1898-1970 1
Union Bank & Trust Company of Los Angeles 1
United States Penitentiary, Alcatraz Island, California 1
United States. Marine Mammal Commission 1
United States. Congress . House. Committee on Public Works and Transportation 1
United States. Congress. House 1
United States. Congress. House. Committee on merchant Marine and Fisheries 1
University of California (System) 1
Valencia Spanish Tile Corporation 1
Victory Oil Company 1
Walter H. Leimert Co. 1
Watson Land Company 1
Watson, Maria Dolores Dominguez de 1
Welton Becket and Associates 1
Wilshire-New Hampshire Corporation 1
∧ less