Skip to main content Skip to search results

Showing Collections: 61 - 70 of 528

Board of Trustees Committee Agendas and Minutes

 Collection
Identifier: CSU-041
Abstract

Minutes and agendas of meetings of the various committees of the California State University Board of Trustees (1958-1993).

Dates: 1958-1993

Board of Trustees Meeting Agendas and Minutes

 Collection
Identifier: CSU-039
Dates: 1960-present

Board of Trustees Meeting Audio Recordings

 Collection
Identifier: CSU-057
Abstract

Unedited audio recordings of the Board of Trustees and the Board of Trustees Committees of The California State University from 1963 to 1973 and 1975 to 1978.

Dates: 1963-1973; 1975-1978

Document addressed to Silbestre Ochoa signed by Simon Bolivar

 Item — Box: 1
Identifier: SPC-2019-047
Abstract

One document addressed to Silbestre Ochoa and signed by Simon Bolivar. Document is in Spanish.

Dates: September 16, 1818

Neil Boyer Photography Collection

 Collection
Identifier: SPC-2017-015
Abstract This collection contains photographs and negatives taken by Neil Boyer, a commercial photographer based in the South Bay Area of Southern California. Clients include: businesses and organizations; families; models; bands; and others who hired Boyer for portraits; public relations and marketing purposes; product photography; holiday and Christmas cards; and events. Material types include: black-and-white and color negative film; color transparency film; slide film; polaroids; proof sheets;...
Dates: 1971-2019; undated; Majority of material found within 1980-2000

Fred Bradford Manzanar Collection

 Collection
Identifier: SPC-2019-022
Abstract

This collection contains booklets, agendas, maps, travel guides, flyers, and other materials related to Fred Bradford and the Manzanar Committee. Subjects include the Manzanar incarceration camp and the Manzanar Committee. All of this collection is digitized and some of the material is available online.

Dates: 1977-2014

Violet E. Bromark Collection

 Collection
Identifier: SPC-2022-004
Abstract

The collection contains correspondence, directories, and other materials that give insight into the professional career of Violet E. Bromark, a Compton city teacher, from 1926-1958.

Dates: 1926-1958; undated

Corporal Alger E. Brown Collection

 Collection
Identifier: SPC-2018-030
Abstract

This collection consits of approximately 60 letters, V-mail, and invitations from Corporal A. (Alger) E. Brown during his time in World War Two to M. J.(Mary Jane) Fishbaugh.

Dates: January 1944- March 1945

Jerry Brown and Tom Bradley at Simon Wiesenthal Center Photograph Collection

 Collection
Identifier: SPC-2024-006
Scope and Contents The Jerry Brown and Tom Bradley at Simon Wiesenthal Center Photograph Collection (1978; circa 1970s) contains approximately 100 8x10 photographs and 32 contact sheets featuring images taken at the Simon Wiesenthal Center for Holocaust Studies in Los Angeles, California. A majority of the photographs feature former California governor Edmund Gerald "Jerry" Brown Jr. posing with people (presumably guests and employees of the Center); and speaking at and in attendance at various events held at...
Dates: 1978, circa 1970s

Jim Brown Collection

 Collection
Identifier: SPC-2019-045
Abstract

This collection contains 16 yearbooks from Compton, California. Included are the Compton College student yearbook, "The Dar-U-Gar"; Compton Senior High School yearbooks, "El Companile"; and one yearbook from Frank L. Walton Junior High School.

Dates: 1953-1963

Filter Results

Additional filters:

Repository
California State University Dominguez Hills, Gerth Archives and Special Collections 384
California State University Archives 51
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 513
Japanese 38
Spanish; Castilian 30
German 9
French 7
∨ 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 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 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
California State University, Stanislaus 2
California Teachers Association 2
California. Legislature. Assembly 2
∧ less