Skip to main content Skip to search results

Showing Collections: 51 - 60 of 70

Turlock City Clerk records

 Collection
Identifier: CITY-CLERK-001-CaTurCSU
Scope and Contents

Contains the handwritten and typewritten memorandums and receipts of the Turlock City Clerk’s Office, 1908-1936.

Dates: 1908-1936

Turlock Mercantile Company papers

 Collection
Identifier: MERC-001-CaTurCSU
Scope and Contents

The Mercantile Company, a dry goods and general store serving the Turlock area, occupied the building at the southwest corner of the Broadway and Main Streets intersection in downtown Turlock for several decades. The collection contains account ledgers, bank deposits, memorandums, and store policy and procedures, 1919-1968. 

Dates: 1919-1968

University Administration Archives

 Collection
Identifier: UNIV-ADMIN-001-CaTurCSU
Scope and Contents This collection is comprised of materials from CSU Stanilsaus administrative agencies and personnel, including minutes of meetings, budgets, policy statements, and memoranda of various types. In general, these documents are from the CSU Stanislaus presidents, vice presidents, deans, and other administrators, and also from administrative agencies such as human resources and plant operations.The bulk of the collection contains printed materials from the early years of the...
Dates: 1961-1995

University Admissions and Records (Enrollment Services) Archives

 Record Group
Identifier: UNIV-ADMISSIONS-001-CaTurCSU
Scope and Contents

Enrollment Services, the registrar's office, maintains academic records, coordinates course registration, provides student transcripts, administers residency requirements, and provides final degree review as well as coordinates the distribution of diplomas. Collection highlights include course catalogs and historic WASC (Western Association of Schools and Colleges) accreditation materials.

Dates: 1960-2022

University Advancement Archives

 Collection
Identifier: UNIV-ADVANCEMENT-001-CaTurCSU
Scope and Contents

The Division of University Advancement promotes engagement with alumni, donors, community members and corporate partners in an effort to support academic excellence and student success.

Dates: 2000-2024

University Campus-wide and Planning Archives

 Record Group
Identifier: UNIV-PLAN-001-CaTurCSU
Scope and Contents

Campus-wide records, including press clippings, marketing materials, planning and design records, and artifacts related to the University's history and campus life.

Dates: 1957-2021

University Colleges Archives

 Record Group
Identifier: UNIV-COLLEGES-001-CaTurCSU
Scope and Contents

Records of the academic college departments supporting the academic mission of the University. The 4 colleges include the College of Business Administration, the College of Arts, Humanities, and Social Sciences, the College of Education, Kinesiology, and Social Work,and the College of Science. Each of the colleges has several department and programs.

Dates: 1960-2022

University Curriculum Archives

 Record Group
Identifier: UNIV-CURR-001-CaTurCSU
Scope and Contents

Records created as part of the University's course curriculum development and review.

Dates: 1960-2022

University Faculty Archives

 Record Group
Identifier: UNIV-FACULTY-001-CaTurCSU
Scope and Contents

Included in this collection are materials from CSU Stanislaus faculty governance bodies, faculty committees, and collective bargaining units. Also included are documents on faculty personnel matters, research and grants, and special awards.

Dates: after 1960

University Library Archives

 Record Group
Identifier: UNIV-LIB-001-CaTurCSU
Scope and Contents

This collection is comprised of institutional records originating from the CSU Stanislaus University Vasché Library. The collection's records pertain to the organizational entity, including but not limited to related individuals and administrative functions, special events, and the building's design and construction.

Dates: 1957-2024

Filter Results

Additional filters:

Subject
Oral histories 6
Assyrians 5
Stanislaus County (Calif.)--History. 5
California--History 4
Forced removal and internment of Japanese Americans (1942-1945) 4
∨ more
Periodicals 3
World War (1914-1918) 3
Agriculture--California. 2
Building--Planning 2
California--Stanislaus County 2
Campus planning 2
Canon (Literature) 2
Chavez, Cesar, 1927-1993 2
College campuses 2
College students--Research 2
Farming--California 2
Frontier and pioneer life 2
Indians of North America 2
Pioneers 2
State universities and colleges--Administration 2
Student activities 2
Academic achievement--Research 1
Academic libraries 1
Academic theses 1
Aerial photographs 1
Agriculture -- California -- Central Valley (Valley) -- History 1
Agriculture--Study and teaching 1
Akkadian language 1
Albums (Books) 1
Anniversary 1
Archives--Administration 1
Art 1
Art, Victorian 1
Assyrians--Religion 1
Benefactors 1
Birds 1
Buildings--Repair and reconstruction 1
Bullfighters 1
California 1
California Institute for Peruvian Studies 1
California State University Stanislaus Vasche Library 1
California--Atwater--Fruitland 1
California--Madera County 1
California--Maps 1
California--Merced County 1
California--Turlock 1
California. Legislature. Assembly 1
Central Valley Project (Calif.). San Luis Unit 1
Children's television programs 1
Christianity 1
City planning 1
Classical literature 1
College presidents 1
College publications 1
College registrars 1
Conference papers and proceedings 1
Curriculum planning 1
Degrees, Academic 1
Donor stewardship 1
Early printed books 1
Economics--Study and teaching 1
Education, Rural 1
Education--Curricula 1
Educational Opportunity Program (EOP) 1
Elections 1
Environmental law 1
Exhibitions 1
Farm life--Societies, etc. 1
Flags 1
Flood control--Environmental aspects 1
Floodplain management 1
Forced migration 1
Fund raising--Management 1
G.W. Hume Company (Turlock, Calif.) 1
General stores 1
German Occupation of France (France : 1940-1945) 1
Gold mines and mining 1
Government documents 1
Graphic arts 1
Hill's Ferry (Calif.)--History 1
Hughson High School (Calif.) 1
Immigrants--Education 1
Inca Highway Expedition (1953-1954) 1
Incunabula 1
Irrigation 1
Japanese Americans 1
Japanese Americans -- California -- Turlock 1
Japanese Americans--Social life and customs 1
Labor movement 1
Language courses 1
Libraries--Special collections--Local history 1
Lithographs 1
Lithography 1
Livestock 1
Los Banos (Calif.) 1
Madison County (Mo.)--History 1
Maps 1
Marketing 1
Migration, Internal--United States--History--19th century 1
Military discipline -- United States. World War, 1939-1945 -- Prisoners and prisons, American 1
∧ less
 
Language
English 69
Syriac 5
French 2
Japanese 2
Spanish; Castilian 2
∨ more  
Names
California State University, Stanislaus 10
City of Turlock 2
McHenry Museum and Historical Society 2
Aibara, Nisaburo 1
Andrius, Alice 1
∨ more
Arnold Dilley, Mae (1910-2001) 1
Arnold Gill, Ruth (1914-2009) 1
Arnold, Clara Augusta (1879-1959) 1
Arnold, Frank (1911-1993) 1
Arnold, Howard (1913-1996) 1
Arnold, L. Paul (1908-2002) 1
Arnold, L.F. "Pop" (1877-1965) 1
Ayoubkhani, Samuel, Dr. 1
Backus, Nina (born 1906) 1
Badal, Ludia (born 1907) 1
Bet-Nahrain Inc. (Turlock, California) 1
Boberg, Jerold A. 1
Bourang, Jerusha 1
Brotherton. I. N. (Jack) 1
California Sate University Stanislaus. University Advancement 1
California State University Stanislaus. Office of Graduate Studies and Research 1
California State University, Fresno 1
California State University, Stanislaus. University Library. 1
Caswell, John, Dr. 1
Central California Cantaloupe Company 1
Chavez, Cesar, 1927-1993 1
Chavez, Helen 1
Chavez, Richard 1
Combs Arnold, Wilma 1
Demorest's Monthly Magazine (New York, New York) 1
Dias, Manuel, 1918-2005 1
Durbin, Thomas E., Dr. 1
Durna, Elia (born 1906) 1
Elia, Mary Jim (born 1915) 1
Elias, Jesse Youkhana (born 1907) 1
Enrollment Services. California State University, Stanislaus 1
Erickson, Edward, Dr. 1
Ferrari, Jeani 1
Ferrari, John 1
Flores, Raquel 1
G. W. Hume Company (Turlock, Calif.) 1
Garone, Phil 1
George, Abram (born 1908) 1
Gill Salerno, Barbara 1
Gill, Jessie (born 1878 July 17) 1
Gleeson, James W., Sergeant, 363rd Infantry, WWI 1
Godey's Lady's Book (Philadelphia, Pennsylvania) 1
Gould, John (1804 September 14-1881 February 3) 1
Gouryagous, David (born 1910) 1
Harper's Bazar (New York, New York) 1
Hidde Tripp, Samantha 1
Hume, George Weber 1
Hutchings-Newsom Family 1
Ishaya, Arianne, Dr. 1
Israel, John (born 1910) 1
Jackson, Sarah (born 1914) 1
Jacobs, Florence (born 1920) 1
Jacobs, Walter (born 1909) 1
James, Jerome (born 1904) 1
Japanese American Citizens League 1
Johnson, Lorraine, Secretary, Stanislaus State College Office of the President 1
Jones, Alfi (born 1904) 1
Joseph, Aprim (born 1892) 1
Joseph, Martha (born 1907) 1
Key, Valdimer Orlando, Jr. (1908 March 13-1963 October 4) 1
Keystone View Company 1
Khoubyar, Arby (born 1907) 1
Khoubyar, Nina 1
Kilburn, Benjamin West 1
Los Banos’ Milliken Museum 1
Malouf, Carling I. (Carling Isaac) (1916-2007) 1
Mariposa County Historical Society 1
Marr, Florence 1
McMillan, Fred 1
Milliken, Ralph LeRoy 1
Mirza, Joel (Yoel) (born 1896) 1
Office of the President. California State University, Stanislaus 1
Oushana, Maryam (born 1912) 1
Patterson Township Historical Society 1
Paul, Yonatan 1
Petros, Yulius, Rabi 1
Picturesque America 1
Research, Scholarship, and Creative Activity 1
Riddell, Frances A. 1
Ross, Narin 1
Rustam , Rabcca (1898) 1
San Joaquin Valley (Calif.) 1
San Luis National Wildlife Refuge Complex 1
Santos, Robert LeRoy (1944-2017) 1
Sarguis, Francis, Juris Doctorate (1933 January 3) 1
Sarguis, Regina 1
Sarguiss, Maghdeleta (born 1913) 1
Sarquis, Khat Shalim (born 1896) 1
Sayad, Rev. Paul Eshoo 1
Schmidt, Lorna Johns, Trustee for the Estate of Florence Marr and the Florence Marr Trust 1
Schwartz, Helen (born 1910) 1
Shabaz, Lea (born 1894) 1
Stanislaus County (Calif.) 1
Stanislaus County Oral History Project 1
Stanislaus State Stockton Campus 1
∧ less