Skip to main content Skip to search results

Showing Collections: 81 - 90 of 193

Japanese American Incarceration in California (Collection)

 Collection
Identifier: LH-29-7-1
Scope and Contents Japanese American Incarceration in California is composed mostly of ephemera related to the relocation program during World War II. Items include the official government report of Manzanar Relocation Center, oral histories, a photo album, post-war activism related to preserving and remembering the camps, and various clippings and documents. The strength of this collection is found in its many perspectives on the controversial incarceration program, and how it has been presented since...
Dates: 1941 - 1992

Jewel P. Cobb papers (Collection)

 Collection
Identifier: UA-1/1-JPC
Scope and Contents The office of the President is the highest administrative offices for the campus, reporting to the California State University (CSU) Chancellor and Board of Trustees, respectively. As such, the Office of the President records document the overall policies, practices and procedures of the daily operation of the campus, as well as the interaction with other CSU campuses and with the CSU administration. The California State University Fullerton Office of the President, Jewel P. Cobb (1981-1990)...
Dates: 1979 - 1990

Jim Noonan collection of press coverage on the Reagan Presidential visit to CSUF and student response

 Collection — Manuscript box: 1
Identifier: UA-2023-04
Content Description

Newspaper clippings, flyers, and other materials documenting the experiences of Jim Noonan beginning in February 1970 when students heckeled Ronald Reagan during his visit to the CSUF campus.

Dates: 1970

Lawrence Haslett photograph collection

 Collection
Identifier: SC-2022-17
Scope and Contents

The collection contains 68+ photographs taken by Mr. Haslett during World War II. The bulk of the photographs were taken in the immediate aftermath of the attack on Pearl Harbor. Also included are photos of the Japanese surrender on the U.S.S. Missouri (photos not taken by Haslett), Leyte Island in the Philippines, and Saipan Island. A handful of photos pertain to the moon walk in July 1969 (photos not taken by Haslett).

Dates: Majority of material found within 1941 - 1944; 1941 - 1969

Lee Broadbent Brass Rubbings collection

 Collection
Identifier: SC-2019-03
Scope and Contents

Collection consists of 52 brass rubbings, loose sheets, an album, and a handwritten notebook detailing the contents of the collection.

Dates: 1277 - 1830

Liberation News Service (Freedom Center Periodical)

 Collection
Identifier: FC-2020-01-LNS
Scope and Contents

This collection is comprised of eight legal sized document boxes of the Liberation News Service publication from Aprl 1971 through June 1981.

Dates: Majority of material found within 1971-04-07 - 1981-06-12

Local History collection: Periodicals

 Collection
Identifier: LH-2023-01
Dates: 1909 - 2022

Local History Subject Files (Collection)

 Collection
Identifier: LH-2018-09
Abstract The Local History Subject Files (circa 1850s-2000s, 800 linear feet) is a collection assembled by the CSUF University Archives & Special Collections documenting Orange County, California, and Southern California history. The collection contains books, pamphlets, maps, photographs, newspapers, correspondence, and ephemera organized geographically by cities, counties, and regions. Major strengths include documentation of Orange County municipalities, California missions and ranchos,...
Dates: 1776-2024; Majority of material found within 1920 - 2015

Major General Robert Lawrence Eichelberger papers (Collection)

 Collection
Identifier: SC-60
Scope and Contents note

The General Eichelberger papers are photocopies of intelligence summaries, some with enclosures, on Russo-Japanese relations in Siberia in 1918 - 1919, reported from the United States position. Major General R.L. Eichelberger was Chief of Staff, Intelligence Office, American Expeditionary Forces in Siberia. Major General Eichelberger's papers are at Duke University and the Hoover Institute at Stanford University.

Dates: 1918-1919; Majority of material found within 1918 - 1919

Filter Results

Additional filters:

Subject
Science fiction, American 29
Citrus fruit industry -- Orange County (Calif.) 14
Orange County (Calif.) -- History. 14
Correspondence. 7
Education, Higher -- Fullerton (Calif.) 6
World War, 1939-1945 6
Citrus fruit industry 4
Citrus fruits--Marketing 4
Agricultural cooperative credit associations 3
Alternative press publications 3
Antisemitism. 3
Authors, American -- 20th century -- Correspondence 3
Citrus -- Diseases and pests 3
Citrus -- Varieties 3
Fan magazines 3
Journalism 3
Placentia (Calif.) -- History 3
Presidential candidates -- United States 3
Science fiction -- Collectibles 3
Trees, Care of 3
Weather 3
Women authors, American 3
education 3
African Americans 2
Anti-communist movements--United States 2
Arrangement (Music) 2
California, Southern 2
Chicano movement 2
Citrus crate labels 2
Civil rights movements 2
College presidents 2
College presidents -- Fullerton (Calif.) 2
Composition (Music) 2
Concentration camps -- Manzanar (Calif.) 2
Conspiracies 2
Dune (Imaginary place) -- Fiction 2
Ecology 2
Environmentalism 2
Exhibitions 2
Gay liberation movement 2
Japanese Americans -- Evacuation and relocation, 1942 - 1945 2
Journalism -- Music -- Orange County, Calif. 2
Manzanar (Calif.) -- History 2
Music 2
Mystery stories, [films, etc.] 2
Oral history 2
Periodicals 2
Popular culture -- American influence 2
Protest and social movements 2
Television scripts 2
Theater -- 20th Century 2
World War, 1914-1918 2
World War, 1939 - 1945 -- Japanese Americans 2
Abortion 1
Abortion -- Law and legislation -- United States 1
Academic Libraries 1
Actors 1
Advertising fliers -- History -- United States -- 20th Century 1
Agriculture -- California -- Orange County -- History 1
Alternative medicine 1
American Indians 1
American Literature -- 20th century 1
American Revolution, 1775-1783 1
Amnesty--United States 1
Anaheim (Calif.) -- History 1
Anarchism 1
Animal rights 1
Animal welfare 1
Anti-fascist movements 1
Antisocial personality disorders 1
Antiwar demonstrations 1
Apartheid--South Africa 1
Arab-Israeli conflict 1
Architecture -- California -- Fullerton 1
Arizona -- History 1
Arroyo Grande Valley (Calif.) 1
Artists -- California 1
Artists' bookplates 1
Artists' books 1
Astrographic catalog and chart 1
Atlases 1
Beaches 1
Big little books 1
Birth control 1
Bookplate designers 1
Bookplates, American 1
Bookplates, English 1
Brasses -- England 1
Business writing. 1
California -- History 1
California -- Local History 1
California -- Politics and government 1
California, Southern -- History 1
Cartographic materials 1
Cartography -- History 1
Cartography -- Periodicals 1
Censorship 1
Children 1
Children's literature -- English 1
Chinese 1
Names
California State University, Fullerton. CSU Fullerton. CSUF 5
California State University, Fullerton. Main Art Gallery 2
Clinton, Hillary Rodham (Hillary Diane), 1947- 2
Democratic National Convention. Democratic Party (U.S.). National Convention 2
Sanders, Bernard (Bernie), 1941- 2
Ackerman, Forrest J. World of science fiction 1
Ackerman, Forrest J., 1916 - 2008 1
Asimov, Isaac, 1920 - 1992 1
Bancroft, Azariah Ashley 1
Bancroft, Hubert Howe, 1832-1918 1
Barrows, David P., 1873-1954 1
Becker, Stephen L. 1
Bell, Eric Temple, 1883-1960 1
Benford, Gregory, 1941 - 1
Bradbury, Ray (Raymond Douglas), 1920-2012 1
Bread & Roses (Organization) 1
Broadbent, Lee A. 1
CBS News. Columbia Broadcasting System, inc. CBS News 1
California State University, Fullerton. University Library 1
Carpenter, Virginia L. 1
Clark, Fred G., 1890-1973 1
Conaway, B.F. (Benjamin Franklin), (1848 - 1935) 1
David, Amin 1
Davidson, Avram, 1923 - 1993 1
De Vet, Charles V., 1911 - 1997 1
Dick, Philip K. (Philip Kindred), 1928 - 1982 1
Donoghue, Mildred R. 1
Eichelberger, Robert L., General (Robert Lawrence), 1886-1961 1
Fahrenheit 451 (1967) 1
Fierman, Morton C. (Morton Charles), 1914 - 1995 1
Foster, Sy (Sydney) 1
Frankel, Dextra, 1924-2016 1
Fédération internationale de volleyball 1
Gaddis, Vincent H., 1913 - 1997 1
Gerrold, David, 1944 - 1
Gordon, Milton A., President, 1936-2017 1
Harrison, Harry, 1925 - 2012 1
Haven, Arch, 1881 - 1960 1
Haven, Edwin M., (1855-1917) 1
Haven, G.W., 1831-1906 1
Haven, Lawrence, 1895 - 1
Haven, Robert, 1901 - 1
Helaine Victoria Press 1
Henderson, Zenna, 1917 - 1983 1
Hickox, Lou P. 1
Hopf, Alice L. (Alice Lightner), 1904-1988 1
Huber Engle, Clara 1
Jardine, Jack Owen, 1931-2009 1
Ku Klux Klan . Knights of the Ku Klux Klan. KKK (1915- ) 1
Lawrence, Viola, 1894-1973 1
Liberation News Service (New York, N.Y.). LNS 1
Los Amigos of Orange County 1
MacArthur, Douglas, General, 1880-1964 1
MacDonald, Philip, 1900 - 1980 1
Malzberg, Barry N., 1939 - 1
Manzanar War Relocation Center. United States. War Relocation Authority. Manzanar Relocation Center (1942-1945) 1
McNelly, Willis E. (Willis Everett), 1920-2003 1
Mission San Juan Capistrano 1
Morressy, John, 1930 - 2006 1
Nicholas and Lee Begovich Gallery 1
O'Casey, Sean, 1880-1964 1
Ortelius, Abraham, 1527-1598 1
Palmer, Elisha, 1878 - 1958 1
Peralta, Luis María, 1759-1851 1
Philip K. Dick Society 1
Pico, Pío, 1801-1894 1
Pollak Library 1
Poyer, Joe, 1939 - 1
Ransome, Arthur, 1884-1967 1
Richardson, Robert S. (Robert Shirley), 1902 - 1981 1
Rocklynne, Ross, 1913 - 1988 1
Rotary International. Fullerton 1
Saberhagen, Fred, 1930 - 2007 1
Sansom, Emma, 1847 - 1900 1
Selling of the Pentagon (Television program) (1971) 1
Seutter, Matthäus, 1678-1757 1
Shaw, Bernard 1
Smart, Mary A. 1
Spain. Ejército Popular de la República. Abraham Lincoln Battalion. Abraham Lincoln Brigade 1
Spinrad, Norman 1
Stearns, Abel, 1798-1871 1
Stewart, Cameron, 1939 - 1987 1
Stover, Leon, 1929 - 2006 1
Talbot-Martin, Elizabeth, 1911 - 2006 1
Teatro Campesino (Organization) (1965 - ) 1
Television and Media Support Center 1
Thunberg, Greta, 2003 - 1
Twilight zone (Motion picture) (1983) 1
Twilight zone (Television program : 1959-1964) 1
United Daughters of the Confederacy 1
United States. Army. American Expeditionary Forces in Siberia. American Expeditionary Forces in Siberia (1918-1920) 1
United States. National Recovery Administration. National Recovery Administration (U.S.) 1
United States. Weather Bureau 1
Upchurch, Boyd, 1919 - 2013 1
Valdez, Luis, 1940 - 1
Van Scyoc, Sydney, 1939 - 1
Wells, Basil, 1912 - 2003 1
Williams, Robert Moore, 1917 - 1977 1
Winsten, Stephen, 1893-1991 1
Young, James D., 1921 - 2014 1