Skip to main content Skip to search results

Showing Collections: 91 - 100 of 174

National Parks (U.S.) graphics

 Collection
Identifier: SC-2022-05

Nicholas and Lee Begovich Gallery (Department of Art) records

 Collection
Identifier: UA -194-BG
Content Description

Seven (7) cartons of documents and slides documenting exhibitions held from 1986 - 2019.

Dates: 1965 - 2019

Nineteenth Century Physical Geography of the Southern California Coastline (Collection)

 Collection
Identifier: LH-490-23-1
Scope and Contents This is a research collection relating to the late nineteenth century coastal geomorphology, fluvial geomorphology, climate, and soils of Southern California. Coast [and Geodetic] survey maps, letters from Assistants found in the Bancroft Library at UC Berkeley, descriptions of surveying stations from the National Archives in Suitland, MD, and annual summaries of the Coast Survey are in collection. Corps of Engineers reports on harbors and a volume containing testimony and maps...
Dates: Majority of material found within 1880 - 1960

Orange County District Attorney's Obscenity and the Law Depository (Collection)

 Collection
Identifier: SC-30
Scope and Contents note

The materials are published pornographic works that were evidence/exhibits in an least one Orange County obscenity legal action. The majority of the works are mid-20th Century publications. The collection is not current. It is not cataloged on the library's on-line catalog but author/titles cards are filed in the special collections' card catalog.

Dates: 1950-1980; Majority of material found within 1950 - 1980

Orange County Press Club records

 Collection
Identifier: LH-2021-13
Scope and Contents

Contains office records, correspondence, events, awards documentation, Add One and OC Reporter magazines, Disney designed logo artwork, and photographs of past presidents.

Dates: 1950 - 1980

Paulina June Pollak papers

 Collection — Carton: 1
Identifier: SC-2021-08
Content Description

The collection contains Paulina June Pollak's personal and professional records, documents, photographs, family geneaology, personal book collection, and awards.

Dates: 1900 - 2021

Peace & Disarmament (Collection)

 Collection
Identifier: FC-2023-02
Scope and Contents

A collection of over 800 pamphlets, papers, and articles devoted to the control of armed conflict.

The holdings are listed alphabetically by author. Bibliographies are located at the end of the folder listings.

Dates: 1960

Willis E. McNelly Science Fiction Collection: Philip K. Dick (Collection)

 Collection
Identifier: SC-06-PKD
Scope and Contents

Correspondence, manuscripts, and documents relating to the life and works of Science Fiction author Philip K. Dick gifted to the Pollak Library from various sources.

Dates: Majority of material found within 1959 - 1985

Philip McDonald papers (Collection)

 Collection
Identifier: SC-71
Scope and Contents note

The Philip McDonald Collection consists of 61 volumes and 3 boxes pertaining to the career of British Author Philip McDonald, 1900-1980, who wrote mysteries in the "thriller" sub-genre.

Dates: 1928-1973; Majority of material found within 1928 - 1973

Piano Sheet Music collection

 Collection
Identifier: SC-2022-19
Scope and Contents

The collection consists of popular American previous hit sheet music next hit dating from the mid 19th Century through the early 20th Century.

Dates: 1895 - 1930

Filter Results

Additional filters:

Repository
CSUF University Archives & Special Collections 170
Lawrence De Graaf Center for Oral and Public History 4
 
Subject
Science fiction, American 28
Citrus fruit industry -- Orange County (Calif.) 13
Orange County (Calif.) -- History. 11
Correspondence. 7
Education, Higher -- Fullerton (Calif.) 5
∨ more
World War, 1939-1945 5
Citrus fruit industry 4
Citrus fruits--Marketing 4
Agricultural cooperative credit associations 3
Alternative press publications 3
Authors, American -- 20th century -- Correspondence 3
Citrus -- Diseases and pests 3
Citrus -- Varieties 3
Fan magazines 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
Anti-communist movements--United States 2
Antisemitism. 2
Arrangement (Music) 2
California, Southern 2
Chicano movement 2
Citrus crate labels 2
College presidents 2
Composition (Music) 2
Concentration camps -- Manzanar (Calif.) 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 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, 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
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
Anti-fascist movements 1
Antisocial personality disorders 1
Antiwar demonstrations 1
Apartheid--South Africa 1
Arab-Israeli conflict 1
Arizona -- History 1
Arroyo Grande Valley (Calif.) 1
Artists' bookplates 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
California -- History 1
California -- Politics and government 1
Cartographic materials 1
Cartography -- History 1
Cartography -- Periodicals 1
Censorship 1
Children's literature -- English 1
Chinese 1
Christianity 1
Citrus fruits--Harvesting 1
Civil War, 1861-1865 1
Civil War, 1861-1865 -- Correspondence 1
Civil defense 1
Civil rights movements 1
Classical geography 1
Cliffs 1
Coast changes -- Calif -- Orange County 1
Coasts 1
Cold War 1
College presidents -- Fullerton (Calif.) 1
Communism 1
Community newspapers 1
Concentration camps 1
∧ less
 
Language
English 170
Spanish; Castilian 4
Chinese 1
French 1
 
Names
California State University, Fullerton. CSU Fullerton. CSUF 3
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
Eichelberger, Robert L., General (Robert Lawrence), 1886-1961 2
∨ more
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
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
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
Morressy, John, 1930 - 2006 1
Nicholas and Lee Begovich Gallery 1
O'Casey, Sean, 1880-1964 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
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
United Daughters of the Confederacy 1
United States. Army. American Expeditionary Forces in Siberia. American Expeditionary Forces in Siberia (1918-1920) 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
∧ less