Results per page
10
25
50
Local Identifier
MS0195
Description

Records, documents, photographs, ephemera related to the activities of the San Luis Obispo Mother for Peace created between 1969 - 2017 regarding their work around Diablo Canyon and related projects. Documents published to educate and inform the public of the dangers of nuclear power, weapons, and waste as well as legal resistance to eliminate the propagation of nuclear power. Includes CDs, audio tapes, and DVDs containing Diablo Canyon applications and plant records as well as MFP related material. Collection not entirely processed. Finding aid available at: https://oac.cdlib.org/findaid/ark:/13030/c83t9pf7/

4 items in Collection
Local Identifier
MS0197
Description

Printed publications and ephemera related to California Nuclear Power Plants and environmental activism. Most documents regard the promotion of alternative energy sources and sustainable resources. Materials produced between the years 1980-1989. Documents published by Livermore Action Group, East Bay Anti-Nuclear Group, and The Abalone Alliance. Finding aid available at https://oac.cdlib.org/findaid/ark:/13030/c83202px/

7 items in Collection
Local Identifier
MS0203
Description

Documents related to the development and activities of the Central Coast Queer Archive Project. Includes photographs and personal statements used for an interactive exhibit during Central Coast Pride 2017. More information available at https://oac.cdlib.org/findaid/ark:/13030/c8251qpw/

6 items in Collection
Local Identifier
MS0204
Description

Sixty complete issues of 'It's About Times' newsletter and newspaper published from January 1978 to April 1985. The collection also includes 168 black and white photographic negatives and 14 corresponding contact sheets, photographed by Martin Litton during construction of the Diablo Canyon Nuclear Power Plant; images of 1978 civil disobedience rally protesting Diablo Canyon, photographed by Mark Evanoff; and Abalone Alliance and Sierra club ephemera including newsletters.

59 items in Collection
Local Identifier
MS0205
Description

Historic American Engineering Records Report HAER CA-358 for the Morro Bay Power Plant. Contains the contents of the Historic American Engineering Record for the Morro Bay Power Plant including the written report as submitted to the National Park Service, internal and external photographs of the plant, and photographs of architectural plans and engineering plans.

16 items in Collection
Local Identifier
UA0003
Description

Student and student-press produced newspapers, journals, magazines, and newsletters. Includes The Polygram (1916-1932), The Polytechnic Californian (1940), El Mustang (1938-1939, 1941-1942, 1946-1967), Mustang Daily (1967-2013), and Mustang News (2013- ), monthly Polytechnic Journals (1906-1912), Mustang RoundUp (1942-1948), and The Alternative (1986-1987). Not produced between 1933-1937 and 1943-1945. Newspapers cover local and international events from the perspective of Cal Poly students. A more comprehensive collection of the student newspapers and a finding aid can be found at https://digitalcommons.calpoly.edu/studentnewspaper/ and https://oac.cdlib.org/findaid/ark:/13030/c8mc94qc/

107 items in Collection
Local Identifier
UA0004
Description

Yearbooks, annuals, class directories, and annual journals published by the Cal Poly student body annually. Published as The Polytechnic Journal between 1906-1927 and El Rodeo between 1927-1990. No annuals were published between 1943-1945. Yearbooks provide student/faculty directories, along with recaps of yearly events. Finding aid available at https://oac.cdlib.org/findaid/ark:/13030/c89310cn/

73 items in Collection
Local Identifier
UA0005
Description

Records created by the Office of the President and Office of the Director between 1901 and 1924 relating to university operations, administration, promotion, international relations, and development, including campus life and commencement. Records include correspondence, meeting minutes, speeches, publications, audio/visual materials, and objects. Includes the papers of Director Leroy Anderson (1902-1907), Director Leroy Burns Smith (1908-1914), Robert Weir Ryder (1914-1921), and Nicholas Ricciardi (1921-1924).

3 items in Collection
Local Identifier
UA0007
Description

Records created by the Office of the President during the term of President Benjamin R. Crandall (1924-1933) relating to university operations, administration, promotion, international relations, and development, including campus life and commencement. Records include correspondence, meeting minutes, speeches, publications, audio/visual materials, and objects.

1 items in Collection