Skip to main content Skip to search results

Showing Collections: 21 - 30 of 43

Kossack family papers

 Collection — Box: 1
Identifier: 6131
Abstract

Kossack family photograph album, official Nazi party family tree document, and one page of a letter.

Dates: 1920s-1930s

Los Angeles Abstract Company Abstract of Title for Thomas Story

 Item — Folder: 1
Identifier: 7131
Abstract

Title, purchase, mortgage and assessment documentation for the purchase of 3 lots in Burbank, California by Thomas Story in 1875. The abstract, prepared by the Los Angeles Abstract Company in 1890, includes documents dated between 1888 and 1890. Thomas Story served as the first mayor of Burbank from 1911-1912.

Dates: 1888-1890

Los Angeles County Sheriff's Department's Records on the Investigation of the Homicide of Ruben Salazar

 Collection
Identifier: 0548
Abstract The Los Angeles County Sheriff’s Department's Records on the Investigation of the Homicide of Ruben Salazar contain documents maintained by the Sheriff's Department for more than forty years pertaining to preparations for, and responses to, the National Chicano Moratorium march and rally, among the largest anti-Vietnam War protests in Los Angeles, held on August, 29, 1970, in East Los Angeles. Also documented is the tragic aftermath--the ensuing riot, significant damages, complaints about...
Dates: 1970 - 1974; 1998; 2011 - 2012; Majority of material found within 1970 - 1971

Management Council for Merit Employment, Training and Research records

 Collection — Multiple Containers
Identifier: 0493
Abstract The articles of incorporation of the Management Council for Merit Employment Training and Research state that "the specific business in which this corporation is primarily to engage is to develop job opportunities and training for the disadvantaged and to perform research in the general field of employment and economic improvement of minority groups." The Council was formed following the aftermath of the 1965 riots in Los Angeles when the Los Angeles Chamber of Commerce...
Dates: 1966-1999

Hilton H. McCabe papers

 Collection — Multiple Containers
Identifier: 0018
Abstract

The Hilton H. McCabe papers consist of correspondence, reports, photographs, clippings, legal documents and maps documenting McCabe's judicial work with allotments, guardianships and conservatorships of the Agua Caliente Band of Cahuilla Indians in and around Palm Springs, California. McCabe, a graduate of USC's Law School, was appointed as a judge in the Superior Court in Indio, California in 1953, and then as an appeals court judge in San Bernardino.

Dates: 1868, 1952-1974; Majority of material found in 1952-1968

John S. McMillin papers

 Collection
Identifier: 0003
Abstract

Letters, documents, testimony regarding Capt. John S. McMillin, his command of the Union steamer "Silver Wave" during the Civil War, and his steam capstan patent.

Dates: 1855-1893, undated

Richard M. Mosk Warren Commission papers

 Collection
Identifier: 6120
Abstract Richard M. Mosk was a California Court of Appeal Justice who over more than three decades of public service investigated the assassination of President John F. Kennedy, chaired the Motion Picture Classification and Rating Administration that provides the parental ratings for motion pictures, and sat on the Iran-U.S. Claims Tribunal at The Hague, where he served as a judge from 1981 to 1984 and 1997 to 2001. The Warren Commission was established by President Lyndon B. Johnson on November 29,...
Dates: 1963-2015

Zenon Neumark papers

 Collection — Box: 1
Identifier: 6138
Abstract

The Zenon Neumark papers consist of a legal documents, identification cards, photographs, diary pages, letters, diplomas and postcards, documenting Neumark's life during and after World War II. Zenon Neumark is the author of "Hiding in the Open: A Young Fugitive in Nazi-Occupied Poland".

Dates: 1942-1943

Nuremberg Trial records

 Collection
Identifier: 0363
Abstract The Nuremberg Trial records contain transcripts, case files, and other records documenting the Nuremberg Military Tribunals spanning 1946 to 1949. The majority of the collection consists of typed copies of case files of documentary evidence. The files are generally written in German and/or English and are arranged according to an alphanumeric scheme by document series. The NI (Nuremberg Industrialist) and NG (Nuremberg Government) prosecution document series are especially prevalent in the...
Dates: 1940 - 1950

Phi Alpha Theta, Xi Chapter, records

 Collection
Identifier: 0338
Abstract

This collection contains evidence of the Phi Alpha Theta, USC Xi Chapter's activities from its founding in 1932 through 2000.

Dates: 1932-2000

Filtered By

  • Repository: USC Libraries Special Collections X
  • Subject: Legal documents X

Filter Results

Additional filters:

Subject
Correspondence 25
Photographs 16
Clippings (information artifacts) 13
Reports 13
Financial records 5
∨ more
Memorandums 5
Transcripts 5
Los Angeles (Calif.) -- History -- Archival resources 4
Maps 4
Notes 4
Scrapbooks 4
Brochures 3
Ephemera 3
Letters 3
Photograph albums 3
Press releases 3
Printed ephemera 3
Typescripts 3
Blueprints 2
Books 2
DVDs 2
Drawings (visual works) 2
Germany -- Emigration and immigration -- History -- 1933-1945 -- Archival resources 2
Interviews (Sound recordings) 2
Inventories 2
Ledgers (account books) 2
Legal correspondence 2
Libraries -- California -- Los Angeles -- Archival resources 2
Logs (records) 2
Negatives (photographic) 2
Newspapers 2
Notebooks 2
Pamphlets 2
Postcards 2
Programs (documents) 2
Sound recordings 2
United States -- Emigration and immigration -- History -- Archival resources 2
Account books 1
Actions and defenses -- California -- Los Angeles -- Archival resources 1
Aeronautics 1
Agua Caliente Band of Cahuilla Indians of the Agua Caliente Indian Reservation, California -- Archival resources 1
Aliso Street Viaduct -- History -- Archival resources 1
Annual reports 1
Antisemitism -- Hungary -- 20th century -- Archival resources 1
Appellate courts -- United States -- Archival resources 1
Armed Forces -- History -- Archival resources 1
Armies -- Germany -- 20th century -- Archival resources 1
Assassination -- Investigation -- United States -- 20th century -- Archival resources 1
Assassination -- Political aspects -- United States -- History -- 20th century -- Archival resources 1
Assassination -- United States -- History -- 20th century -- Archival resources 1
Audiotapes 1
Baptismal certificates 1
Biological specimens -- Collection and preservation -- Photographs 1
Bolivia -- Photographs 1
Briefs (legal documents) 1
Bunker Hill (Los Angeles, Calif.) -- Archival resources 1
Burbank (Los Angeles County, Calif.) -- History -- 19th century -- Archival resources 1
CD-ROMs 1
Cabinet photographs 1
California -- History -- To 1846 -- Archival resources 1
California -- Politics and government -- 20th century -- Archival resources 1
California, Southern -- Archival resources 1
Capital punishment -- California -- Archival resources 1
Capstan -- United States -- History -- 19th century -- Archival resources 1
Cartes-de-visite (card photographs) 1
Case files 1
Child welfare -- California -- Los Angeles -- Archival resources 1
City planning -- California -- Los Angeles -- Archival resources 1
City planning -- California -- Los Angeles -- History -- 20th century -- Archival resources 1
Coastal mapping -- California, Southern -- Archival resources 1
Cocos (Keeling) Islands -- Photographs 1
Collection management (Libraries) -- California -- Los Angeles -- Archival resources 1
Colombia -- Photographs 1
Communism -- United States -- 20th century -- Archival resources 1
Compact discs 1
Conveyancing -- California -- Los Angeles -- 19th century -- Archival resources 1
Costa Rica -- Photographs 1
Criminal court records 1
Criminal investigation -- California -- Los Angeles -- Archival resources 1
Criminal justice, Administration of -- California -- Archival resources 1
Criminal law -- United States -- Cases -- Archival resources 1
Criminology -- California -- Los Angeles -- Archival resources 1
Cuba -- History -- Revolution, 1895-1898 1
Cuba -- Politics and government -- Archival resources 1
Deeds 1
Deeds -- California -- Los Angeles -- 19th century -- Archival resources 1
Diaries 1
Digital images 1
Diplomas 1
East Los Angeles (Calif.) -- History -- Archival resources 1
Ecuador -- Photographs 1
Editorials 1
Employees -- Training of -- California -- Los Angeles County -- Archival resources 1
England -- Social life and customs -- Archival resources 1
Engravings (prints) 1
Exiles -- United States -- 20th century -- Archival resources 1
Family archives -- Cuba -- 19th century 1
Family archives -- South America -- 19th century 1
Family services -- California -- Los Angeles -- Archival resources 1
+ ∧ less
 
Language
English 33
German 8
Spanish; Castilian 5
Catalan; Valencian 1
Latin 1
 
Names
University of Southern California 4
Ainsworth, Ed, 1962-1968 1
Alarcón , Arthur L. 1
Alderman, Pauline 1
Aldrich, Lloyd 1
∨ more
Alexander, Chauncey A. 1
Alexander, Sally J. 1
Allan Hancock Foundation 1
Alpha Epsilon Delta. Alpha Chapter (University of Southern California) 1
Alvarado, Juan Bautista 1
American Association of Pathologists and Bacteriologists 1
American Medical Association 1
Anton Dohrn (Ship) 1
Arguello y Morago, Maria de la Concepcion Marcela 1
Arnaz, José 1
Arnold Schoenberg Institute 1
Atchison, Topeka, and Santa Fe Railroad Company 1
Bache, A. D. (Alexander Dallas) 1
Bates, Francis E. 1
Bertha Capen Reynolds Society 1
Bodlander, Walter 1
Boston Society of Natural History 1
Botello, Narciso 1
Bunker Hill Redevelopment Project 1
Bunker Hill Urban Renewal Project 1
Burns, Robert I., 1921-2008 1
California Association of Children's Residential Centers, Inc. 1
California Medical Association 1
California State University, Long Beach 1
California. State Lands Commission 1
Carlson, Milton 1
Central Business District Redevelopment Project (Los Angeles, Calif.) 1
Communist Party of America 1
Congress of Mexican American Unity 1
Diaz, Angel G. 1
Dimmick, Kimball H., 1812-1861 1
Doheny family 1
Duran, Narciso 1
Edmondson, Hugh A. 1
Einstein, Sigmund 1
El Nido Services (Los Angeles, Calif.) 1
Eltanin (Ship) 1
First Amendment Foundation 1
Foley family 1
Foley, Elsa Zelinda 1
Foley, Sara Dolores Sepulveda 1
Foley, Zoraya Filema 1
Foster, Thomas (Los Angeles) 1
Garth, John S. (John Shrader) 1
George Warren Brown School of Social Work 1
Germany. Geheime Staatspolizei 1
Griffin, Burt W. 1
Halmos, Dorothy M. 1
Hancock family 1
Hancock, Allan, 1875- 1
Hancock, Henry 1
Hansen, George 1
Harris, Robert Alton, 1953-1992 1
Hayman, Hanna Grete (Reich) 1
Hill, Alice L. 1
Hill, Robert E. 1
Holderness, Rose 1
Holland, Max 1
Holocaust Center of Northern California (San Francisco, Calif.) 1
ISOMATA (Idyllwild, Calif.) 1
Idyllwild Arts Foundation (Idyllwild, Calif.) 1
International Federation of Social Workers 1
International Military Tribunal 1
International Military Tribunal for the Far East 1
KUSC (Radio station : Los Angeles, Calif.) 1
Kawaratani, Yukio 1
Kendall, Raymond 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Klinger, Hertha Bley 1
Klinger, Walter A. 1
Kohnstamm, Oskar Felix 1
Kohs, Ellis B. 1
Kossack family 1
Kulli, John E. 1
Lankershim family 1
Lippincott, Joseph Barlow 1
Los Amigos de Humanidad (Los Angeles, Calif.) 1
Los Angeles & Salt Lake Railroad Company--History 1
Los Angeles (Calif.). Harbor Dept. 1
Los Angeles Abstract Company 1
Los Angeles County (Calif.). Office of Coroner 1
Los Angeles County (Calif.). Office of Independent Review 1
Los Angeles County (Calif.). Sheriff's Department 1
Los Angeles County Heart Association 1
Los Angeles County Medical Association 1
Macloskey, Pearl Alice 1
Management Council for Merit Employment Training and Research 1
Manso, Juan 1
Martínez de la Rosa, Francisco, 1788-1860 1
Masi, Dale A. 1
McCabe, Hilton H. 1
McCulloch, Irene Agnes 1
McMillin, John S. 1
Metropolitan Opera (New York, N.Y.). National Council 1
Miles, Lee O. 1
+ ∧ less