Skip to main content Skip to search results

Showing Collections: 501 - 510 of 530

Vice President- Administration and Operations

 Collection
Identifier: DH-1900-033
Scope and Contents

Includes correspondence/subject files, Operations Staff Meetings, appointment books, chronological file and System-Related Material. Subject files include materials on computers, enrollment, work schedules, student association and many other topics.

Dates: 1970-1976

Wada Family Photographs

 Collection
Identifier: SPC-2020-016
Abstract

The Wada family photographs features two negatives and ten pre-World War II images of mainly the Wada family as well as some images of members from the Ushijima family. Most of the items in this collection have been digitized and are available online.

Dates: circa 1925-1940

Tomoji Wada Family Papers

 Collection
Identifier: SPC-2019-029
Abstract This collection contains materials regarding Tomoji Wada’s business on Terminal Island, California, immigration materials, and incarceration camp records pertaining to Tomoji Wada and his family. Included are taxes, receipts of expenses, and ledgers, receipts for his donations to Japanese American organizations, photographs, journals, notebooks, books, a metal seal stamp for Terminal Island Credit Union, immigration documents of Tomoji and Kan Wada, WRA documents, and wood carving tools and...
Dates: 1903-2016; undated

John Alan Walker Art Catalog Collection

 Collection
Identifier: SPC-2007-007
Abstract

This collection consists of art catalogs from museums, galleries, and other entities.

Dates: 1882-2002; Majority of material found within 1919-2002

William Warne Collection

 Collection
Identifier: SPC-2007-006
Abstract The William E. Warne Papers document the breadth and duration of Warne's multifaceted career as a leading federal and California state official specializing in water reclamation, water resource issues, natural resources, and international as well as domestic development; as a diplomat directing U. S. economic and technical development programs in the Middle East, in Asia, and in Latin America; as a prolific writer and researcher focusing on water reclamation and natural resources and on...
Dates: 1905-2010; Majority of material found within 1933-1992

Watson Land Company Collection

 Collection
Identifier: SPC-2005-002
Abstract

A small collection of materials from the Watson Land Company, including articles of incorporation, financial statements, correspondence, newsletters, and reports.

Dates: 1927-2005

Watts Labor Community Action Committee (WLCAC) Papers

 Collection
Identifier: SPC-2018-001
Abstract This collection is comprised of materials generated by Watts Labor Community Action Committee (WLCAC). The Watts Labor Community Action Committee formed in 1965 prior to the Los Angeles (Watts) Riots of 1965 in an effort spearheaded by Ted Watkins, Sr. and supported by local labor unions, most notably, the United Automobile, Aerospace and Agricultural Implement Workers of America (UAW). Their purpose was to create and provide programs and services that serve the needs of the under-served,...
Dates: 1947, 1964-1983, 1985-1988, 1990-1999, 2001-2003, 2005, 2007-2009, 2011, 2014-2015; Majority of material found within 1965-1999

Watts Rebellion Collection

 Collection
Identifier: SPC-2019-010
Abstract

This collection contains material related to the Watts Rebellion, the Watts neighborhood, Los Angeles during 1965, the 1992 Los Angeles riots, and also includes material regarding race, rioting, civil rights, activism, and poverty. A majority of this collection consists of newspaper and magazine articles; and also includes photographs, reports, and other material.

Dates: 1863, 1942-2015; undated

John M. Weatherwax Collection

 Collection
Identifier: SPC-2015-005
Abstract This collection contains material collected and written by John M. Weatherwax such as correspondence, manuscripts, essays, film treatments, research notes, pamphlets, leaflets, flyers, programs, mailers, and other documents. Material authored by Weatherwax includes drafts of manuscripts, essays, novellas, articles, radio transcripts, and film treatments; as well as notes, revisions, and related research material. Collected material is from organizations such as American Committee for...
Dates: 1913-1981; undated; Majority of material found within 1930-1960

Weatherwax Rosenberg Flyer Collection

 Collection
Identifier: SPC-2017-006
Abstract

The Weatherwax Rosenberg Flyer Collections contains flyers, pamphlets, booklets, and other papers about the Julius and Ethel Rosenberg case from the personal collection of John Weatherwax. Items in the collection date from 1952 to 1976. Most of the materials in this collection are flyers for events supporting the Rosenbergs and informational flyers and pamphlets attempting to rally popular support for clemency. This collection is now part of the

Dates: 1952-1976, undated; Majority of material found within 1952 - 1953

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 385
University Archives 52
California State University Archives 51
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 515
Japanese 38
Spanish; Castilian 31
German 9
French 8
∨ more  
Names
California State University 44
California State University, Dominguez Hills 24
California State University. Office of the Chancellor 12
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