Skip to main content Skip to search results

Showing Collections: 51 - 55 of 55

Student Activism at The Claremont Colleges

 Collection
Identifier: H-Mss-1081
Abstract This collection contains materials related to student activism and political protests at the Claremont Colleges, as well as the responses to current events and student actions made by campus administration. Beginning with protests sparked by events at Claremont McKenna College in November 2015, it contains news articles, emails; blog posts, flyers, and other print and web materials regarding student activism at the Claremont Colleges. Additions have been made through 2016 and 2017,...
Dates: 2015 - 2017

Tony Scott collection of Alice B. Toklas and Thornton Wilder

 Collection — Multiple Containers
Identifier: H-Mss-1032
Abstract

The Tony Scott Collection mainly comprises correspondence to Scott from two individuals: Alice B. Toklas and Thornton Wilder. Also included in the Collection are typed transcriptions of the Wilder letters and a typed, draft account written by Scott of his friendship with Wilder.

Dates: tbd

Mrs. Humphry Ward Papers

 Collection
Identifier: H-Mss-0927
Abstract

This collection contains the papers of Mrs. Humphry Ward (1851-1920), a British writer at the end of the nineteenth and beginning of the twentieth centuries. The collection consists of letters between Mrs. Ward and her publishers, family and friends, photographs, miscellaneous documents, and notebooks that hold drafts of her novels and articles. The collection spans the years 1857-1935.

Dates: 1857-1935

Yamano Japanese Internment Collection

 Collection
Identifier: H-Mss-1049
Abstract The Yamano Japanese Internment collection contains materials pertaining to the life of Japanese Americans before, during, and after World War II. Many of the materials in the collection document their time in relocation and internment facilities. Sakae and Matsuzo Yamano emigrated from Japan to California in the 1920’s and 1930’s. They were interned at Granada Relocation Center and Tule Lake Relocation Center during World War II and remained interned until 1946. The collection contains...
Dates: 1904-2014 and undated

Filtered By

  • Repository: 01 - Special Collections & Archives, The Claremont Colleges Library X
  • Subject: Correspondence X

Filter Results

Additional filters:

Subject
Correspondence 50
Photographs 23
Clippings (Books, newspapers, etc.) 17
Scrapbooks 10
Diaries 9
∨ more
Pamphlets 8
Periodicals 8
Pomona College (Claremont, Calif.) 8
Articles 7
Speeches, addresses, etc. 7
Postcards 6
Publications 6
Claremont (Calif.) 5
Financial statements 5
Letters 5
Newspapers 5
Pomona College (Claremont, Calif.) -- Faculty 5
Reports 5
Research notes and studies 5
Account books 4
Manuscripts 4
Maps 4
Video recordings 4
World War, 1939-1945 4
Artists 3
Biography 3
Brochures 3
California, Southern 3
California, Southern -- History 3
Citrus fruit industry 3
Correspondence. 3
Ephemera 3
Los Angeles (Calif.) -- History 3
Music 3
Photograph albums 3
Poetry 3
Pomona College (Claremont, Calif.) -- History 3
Posters 3
Programs 3
Sound recordings 3
Art 2
Audio-visual materials 2
Autobiography 2
Business enterprises 2
California 2
California -- History 2
Checks 2
Claremont Colleges 2
College student development programs 2
College students 2
Corporate minutes 2
Educators -- United States 2
Film negatives 2
Government publications 2
Invoices 2
Labor--California--History 2
Lectures 2
Los Angeles (Calif.) 2
Marriage certificates 2
Mexican Americans 2
Missionaries 2
Missions 2
Mormon Church -- 20th century -- Sources 2
Mormons -- 20th century -- Sources 2
Newsletters 2
Orchestral music, Arranged -- Scores 2
Photographic postcards 2
Promotional materials 2
Publishers and publishing 2
Recipes 2
Sheet music 2
Slides (Photography) 2
Stock certificates 2
Student newspapers and periodicals 2
Students -- political activity 2
Teaching-Aids and devices 2
Textiles 2
Travel 2
United States -- History -- Civil War, 1861-1865 2
Water -- California, Southern 2
Water utilities 2
West (U.S.) -- History -- 1890-1945 2
West (U.S.) -- History -- 1945- 2
Women's rights 2
Activism, Student 1
Administration 1
Advertising 1
Advertising fliers 1
Aerial photography 1
Aeronautics 1
Aeronautics, Commercial 1
Agora (Athens, Greece) 1
Air traffic control 1
Airport control towers 1
Alumni and alumnae 1
American Fruit Growers Incorporated of California 1
Animals 1
Antiques 1
Arbol Verde (Claremont, Calif.) 1
Arizona -- Religion -- Sources 1
+ ∧ less
 
Language
English 54
Chinese 1
Spanish; Castilian 1
 
Names
Pomona College (Claremont, Calif.) 3
Claremont Colleges 2
Commission for Relief in Belgium 2
Hoover, Herbert, 1874-1964 2
Pomona Valley Municipal Water District 2
∨ more
Southern California Water Company 2
Ady, Merrill S. 1
American Relief Administration 1
Anglo American Corporation of South Africa, ltd. 1
Armacost, Robert 1
Avery, R. Stanton, 1907- 1
Barnes, Stanley R. 1
Bautista, Margarito, 1878-1961 1
Boulder Water Company 1
Brackett, Frank Parkhurst, 1865-1951 1
Brown, Walter Lyman 1
Burton, Rollin Beach 1
C.R.B. Educational Foundation 1
Calavo Growers of California 1
California Avocado Society 1
California Institute of Technology 1
California Mutual Water Companies Association 1
Call, Eran A. (Eran Abegg), 1929-2018 1
Carnegie, Andrew 1
Carr, Harry 1
Carroll, Harry J. 1
Carroll, Olive 1
Chan, Doo Sung 1
Chappell, Beverly C. 1
Chavez, Cesar, 1927-1993 1
Chevalier, Marion Frances 1
Church of Jesus Christ of Latter-day Saints 1
Church of Jesus Christ of Latter-day Saints. Pasadena Stake 1
Chʻen, Shou-yi, 1899-1977 1
Claremont Basin Mutual Water Company 1
Claremont Basin Water Company 1
Claremont Graduate School 1
Claremont Graduate University 1
Claremont Heights Irrigation Company 1
Cobb, Irvin S. (Irvin Shrewsbury) 1
Cole, Walton E., Reverend 1
Commager, Henry Steele 1
Consolidated Mines Selection Company 1
Coughlin, Charles E. (Charles Edward) 1
Council of the Twelve Apostles (Church of Jesus Christ of Latter-day Saints) 1
Crane, Lydia 1
Crispin, Egerton Lafayette, MD 1
Cross, Rowland McLean 1
Côte d'Ivoire 1
Dole, Arthur M. 1
Drake, Barbara 1
Ely, Lois Anna 1
Fiske, Kenneth G. 1
Françoise, Annette (Thorley) 1
Gillespie, Miln 1
Gleason, John 1
Gomperz, Heinrich 1
Gomperz, Theodor 1
Gómez, Enriqueta 1
Gómez Páez, Fernando Rogelio 1
Hall, Donald, 1928-2018 1
Hart, Margaret Ann 1
Honnold family 1
Honnold, Caroline (Burton), Mrs. 1
Honnold, Robert, Rev. 1
Honnold, William L. (William Lincoln) 1
Horn, Josie E. 1
Houston, Lyda S. 1
Hu, Shi, 1891-1962 1
Hunter, George W. (George William) 1
Ikenberry, Ernest Leroy 1
Jackson, Roland John 1
Jones, Francis Price 1
Kellogg, Claude R. 1
Kilbracken,, Arthur Godley, Baron, 1
Knox College (Galesburg, Ill.) 1
LaVerne Orange and Lemon Association 1
Lingle, Jean 1
Lowman, Hubert A. 1
Luce, Henry 1
Lyon, Carolyn Bartel 1
Lyon, E. Wilson (Elijah Wilson) 1
Lytton, Edward Bulwer Lytton, Baron 1
Mach, Ernst 1
Marriott, Joseph S., 1895-1984 1
Martin, Jay, 1935- 1
Matchette, W.M. 1
McCalla Brothers Pump & Drilling Company 1
McCallum, James H. 1
McCarthy, Barbara 1
McCutchan, Helen Cowles 1
McCutchan, Robert Guy 1
McPherson Brothers 1
McPherson family 1
McPherson, Stephen 1
McPherson, William 1
Meadows, Don 1
Michigan College of Mines 1
Michigan College of Mining and Technology 1
Michigan Mining School 1
+ ∧ less