Skip to main content Skip to search results

Showing Collections: 41 - 50 of 174

Dr. and Mrs. Santucci collection of Vedic implements

 Collection
Identifier: SC-2021-06
Content Description

Collection of 10 wooden implements used in Vedic rituals.

Dates: 1970

Dwight Strong Collection of Dylan Thomas (Collection)

 Collection
Identifier: SC-88
Scope and Contents note

The Dwight Strong Collection of Dylan Thomas consists of 240 volumes in 10.5 linear feet. The collection includes first editions and periodicals by and about Welsh poet Dylan Thomas (1914-1953).

Dates: 1914-1978; Majority of material found within 1914 - 1978

Dwight Strong Collection of George Bernard Shaw (Collection)

 Collection
Identifier: SC-79
Scope and Contents note

Dwight Strong Collection of George Bernard Shaw consists of 225 volumes and 7 boxes in 45 linear feet. The collection includes first editions and manuscripts including correspondence, personal and professional, by and about George Bernard Shaw.

Dates: 1885-1983; Majority of material found within 1885 - 1983

Early California Letters

 Collection
Identifier: LH-28-4
Scope and Contents This collection contains original correspondence in California from the nineteenth century. Approximately one hundred letters dispersed between two document boxes represent sixty years of early California history (1834-1894). Many of the letters surround the rancho based society that made up Southern California during this period, as well as letters that provide insight into the lives of early Californians. Of special note are six letters written to or from Pio Pico, a successful...
Dates: 1834 - 1894

Ed Salter papers (Collection)

 Collection
Identifier: LH-CA-d
Scope and Contents

The Ed Salter papers are comprised of two document boxes containing his personal files. Files are largely made up of his personal notes as well as papesr related to the citrus industry.

Dates: Majority of material found within 1934 - 1968

Edward Randall Royce Congressional Papers

 Collection
Identifier: COPH-FA-165
Content Description

This collection contains the papers of Congressman Ed Royce during his tenure as U.S. Representative for California's 32nd district from 1993 to 2019. Included in the collection is correspondence, reports, and other documents related to legislation, district affairs, and politics during the time. Also included are

Dates: Majority of material found within 1993-03-01 - 2019-04-01

Elaine Barnard papers

 Collection
Identifier: SC-2022-24
Scope and Contents The collection contains published and unpublished story manuscripts, plays, speeches, articles, scripts, and notes.Published stories, hard and soft copy2022 - Fear: Short and Shorter Stories short story collection published by Park Road 2022 - "The House,” flash fiction, published in Mason Street Blog - Winter 2022 2022 - “Missouri,” short story published in Terror House 2022 - “”Burger Day," flash fiction, published in Pure Slush2021 - “Chad,” flash...
Dates: Majority of material found within 1968 - 2022

Elisha Palmer papers (Collection)

 Collection
Identifier: SC-2016-07
Scope and Contents The Elisha Palmer papers largely consists of legal documents (deeds, mortgages, a land patent signed by President Woodrow Wilson, lease agreements and tax records), correspondence (oil and land related). It also contains a great deal of his records regarding his citrus crops going back to the mid-1920s (harvest receipts and growers association bulletins), his oil interests maps and revenues from his property dating back to the late teens), and a few notable advertising pamphlets and blurbs...
Dates: 1897-1965

Elizabeth Talbot-Martin scrapbooks

 Collection
Identifier: SC-2023-14
Content Description

Three scrapbooks containing the historical record of Ms. Talbot-Martin's career as an actress, dancer, and educator.

Dates: 1911 - 2006

Emma Ford Bookplate collection

 Collection
Identifier: BH-2023-12
Scope and Contents

The Emma Ford Bookplate collection contains approximately 3000 mounted bookplates with a major strength in 18th and 19th century English and American bookplates.

They are organized in three series: Artists, Unknown artist (in alphabetical order by name of bookplate owner), and Correspondence/Miscellaneous documents.

Dates: 1700 - 1940

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