Skip to main content Skip to search results

The Asian Pacific Studies Collection

 Collection
Identifier: SPC-1998-001
Abstract

The focus of the Asian Pacific Studies Collection is Japanese American evacuation and internment during World War II. This includes photographs, posters, newspapers, class reports, syllabi, and other materials about Japanese-American life in Los Angeles before World War II, evacuation, internment, and life following release from the camps. Materials were collected by a professor of history at CSUDH.

Dates: 1920-1993

Del Amo Estate Company Collection

 Collection
Identifier: SPC-1979-001
Abstract This collection includes ledgers, business and financial papers, correspondence, photographs, maps, prints, newspaper clippings and other materials related to the incorporation, operations, and liquidation of the Del Amo Estate Company. There are also some personal papers of the company’s founder, Gregorio del Amo. The collection shows aspects of land use and development in Southern California, and is particularly interesting in detailing the construction and development of the Del Amo...
Dates: 1908-1978; Majority of material found within 1926-1964

Farmer's Almanac Collection

 Collection
Identifier: SPC-2018-041
Abstract

The Farmer's Almanac collection contains almanacs from the dates 1811 to 1960 with information regarding astronomy, weather, farming advice, law information, poetry, gardening tips, and periodicals. Between the years 1847 and 1848 the title of the almanacs changed from "The Farmer's Almanac" to "The Old Farmer's Almanac." Each almanac in the collection is weathered with age and fragile.

Dates: 1811-1960

Ishibashi Family Collection

 Collection
Identifier: SPC-2012-002
Abstract

The collection documents personal and business records of Ishibashi family, one of the pioneer Japanese farmers on the coastline of Palos Verdes Peninsula, California. The Ishibashi’s is a three-generation produce farmer, started approximately in 1910 and closed in 2012.

Dates: 1910-2011

Rancho San Pedro Collection

 Collection
Identifier: SPC-1970-002
Abstract This collection contains legal and business papers related to the Rancho San Pedro and to its owners, the Dominguez family. The Spanish crown gave the Southern California lands of the Rancho San Pedro to Juan Jose Dominguez in 1784, and in 1858 the United States government granted a patent confirming Dominguez family ownership of the Rancho. A few items predate the 1858 patent, but the bulk of the collection is from 1900-1960. Some materials concern the Rancho San Pedro itself, including...
Dates: 1769-1972; Majority of material found within 1900-1960

Dale Ann Sato Collection

 Collection
Identifier: SPC-2016-011
Abstract The Dale Ann Sato Collection documents the progression of research and preparation for four projects to which oral historian and educator Dale Ann Sato contributed. Initial research and interviews were recorded for community Nisei oral histories, which led to her contribution to the California Civil Liberties Public Education Program (CCLPEP). The findings of the initial research also led to the Japanese American Historical Mapping Project (JAHMP), which paved the way for an Arcadia...
Dates: 1800-2012; undated; Majority of material found within 1930-2008

Emma Lena Smith Diaries

 Collection
Identifier: SPC-2017-005
Abstract This collection comprises 23 diaries of Emma Lena Smith. These diaries reflect upon the daily life of a housewife from California's Central Valley, her small-town husband, other family members and neighbors as they go about their day-to-day life of work, church and community events. Emma posts daily information about the weather, her role of taking care of the house, which includes canning fruits and vegetables and Andrew's various jobs, such as farming his own land, working at the city...
Dates: April 1935-September 1953; October 1955-August 1967

Takahashi Family Papers

 Collection
Identifier: SPC-2020-013
Abstract The Takahashi Family Papers comprise of photographs from a family photo album, correspondence between the immediate Takahashi family, correspondence between Florence Griffen and her mother-in-law, Lois Griffen, transcripts of the correspondence, Yae Takahashi's original artwork, Dorothy Treakle's school report cards, Florence's short autobiography, newspaper clippings, church and Peace Corps papers, Poston incarceration camp Christmas cards, and more. All of this collection has been...
Dates: 1942-2013; Majority of material found within 1942-1969

Wada Family Photographs

 Collection
Identifier: SPC-2020-016
Abstract

The Wada family photographs features two negatives and ten pre-World War II images of mainly the Wada family as well as some images of members from the Ushijima family. Most of the items in this collection have been digitized and are available online.

Dates: circa 1925-1940

Kiyoko Maeda Yoshioka Photographs

 Collection
Identifier: SPC-2020-010
Abstract

The Kiyoko Maeda Yoshioka photographs collection (1916-1990, bulk 1937-1941) includes digital reproductions of family photographs primarily documenting the life of Kiyoko Maeda Yoshioka in the years before, during, and after World War II. The collection also includes digital reproductions of a short essay written by Hatsuko Mary Yoshioka Higuchi, redress papers, and a handout from a sewing class at Poston Incarceration Camp. All materials in this collection are digital reproductions.

Dates: 1916-1990; Majority of material found within 1937-1941

Filtered By

  • Subject: Farmers X

Filter Results

Additional filters:

Subject
Japanese American families 5
Japanese American Farmers 4
Japanese Americans -- California 4
Torrance (Calif.) 4
Japanese American farmers -- California 3
∨ more
Blueprints 2
California -- History 2
Compton (Calif.) 2
Family-owned business enterprises 2
Farmers 2
Gardena (Calif.) 2
Japanese American evacuation and resettlement 2
Japanese American farmers -- Los Angeles 2
Japanese Americans 2
Lawndale (Calif.) 2
Long Beach (Calif.) 2
Los Angeles (Calif.) -- History 2
Maps 2
Oil wells -- California -- Los Angeles 2
Petroleum industry and trade -- California 2
Photographic prints 2
Photographs, original 2
Real estate development -- California -- Los Angeles 2
Real property -- Valuation 2
Redondo Beach (Calif.) 2
Terminal Island (Calif.) 2
World War, 1939-1945 -- Concentration camps -- United States 2
Aeronautics -- Competitions 1
Agriculture 1
Annexation (municipal government) 1
Carson (Calif.) 1
Central Utah Relocation Center 1
Central business districts -- California -- Los Angeles 1
Concentration Camps 1
Corporate governance 1
Correspondence 1
Farm produce 1
Farms -- California 1
Foreign workers 1
Homemakers 1
Housewives 1
Housing development -- California 1
Industry and employment -- Agriculture 1
Inheritance and transfer tax -- Law and legislation 1
Japan 1
Japan -- History -- 20th century 1
Japanese American art 1
Japanese American newspapers 1
Japanese American soldiers 1
Japanese Americans -- Evacuation and relocation, 1942-1945 -- Caricatures and cartoons 1
Japanese Americans -- Evacuation and relocation, 1942-1945 -- Newspapers 1
Japanese Americans -- Forced removal and internment, 1942-1945 1
Japanese Americans -- Reparations 1
Land grants -- California 1
Land use -- California, Southern 1
Los Angeles (Calif.) 1
Manzanar (Calif.) 1
Manzanar War Relocation Center 1
Negatives 1
Nursing 1
Oil and gas leases -- California 1
Oil and gas leases -- California, Southern 1
Oil fields -- Valuation 1
Oil inspection 1
Oil wells -- Maintenance and repair 1
Oral history 1
Palos Verdes Peninsula (Calif.) 1
Panoramas 1
Partition of decedents’ estates 1
Photograph albums 1
Photographs 1
Planned communities -- California 1
Public utilities -- California -- Los Angeles 1
Rancho Palos Verdes (Calif.) 1
Real estate business -- California -- Los Angeles 1
Real estate business -- California -- Los Angeles County 1
Reparations for historical injustices 1
Sanām Lūang (Bangkok, Thailand) 1
Separation (Law) 1
Shopping centers 1
Shopping malls 1
Shopping malls design 1
Stats 1
Stock transfer -- Law and legislation 1
Tulare Lake (Calif.) 1
United States -- Emigration and immigration -- History 1
Water resources development -- California -- Los Angeles County 1
Water supply -- California 1
Water utilities -- California -- Los Angeles 1
Weather 1
Wilshire Boulevard (Los Angeles, Calif.) 1
Women cannery workers 1
World War, 1939-1945 -- Law and legislation 1
World War, 1939-1945 -- Participation, Japanese American 1
∧ less
 
Language
Japanese 3
 
Names
Amo, Gregorio del, 1858-1941 2
Chanslor-Western Oil and Development Company 2
Ishibashi, Akira 2
O’Melveny & Myers 2
Poston Incarceration Camp 2
∨ more
Shell Oil Company 2
Standard Oil Company of California 2
Union Oil Company of California 2
Artists and Writers Guild 1
Associated Oil Company 1
Beverly-Arnaz Land Company 1
Cabrero, Eugenio 1
California State University, Dominguez Hills 1
Carson Estate Company 1
Carson, George Henry 1
Carson, Maria Victoria Dominguez 1
Claretian Missionaries 1
Cohn, Kaspare, 1839-1916 1
Cotton, Hamilton H. 1
Del Amo Estate Company 1
Del Amo Foundation 1
Del Amo Nurseries 1
Del Amo, Susana Delfina Dominguez 1
Del Amo, Jaime 1
Dominguez Estate Company 1
Dominguez Water Corporation 1
Dominguez, Guadalupe Marcelina 1
Dominguez, Manuel 1
Dominguez-Wilshire Corporation 1
Francis Land Company 1
Francis, Maria Jesus de los Reyes Dominguez de 1
Guyer, Ana Josefa Dominguez de 1
Hata, Donald Teruo, 1939- 1
Heart Mountain Incarceration Camp 1
Ishibashi, George 1
Ishibashi, Kay 1
Ishibashi, Kumekichi , 1874-1954 1
Ishibashi, Masaichi, 1912-2004 1
Ishibashi, Miye (May) 1
Ishibashi, Satoshi 1
Ishibashi, Take, 1886-1928 1
Ishibashi, Yasuko 1
Japanese American Citizens' League 1
Jarrett Estate Company 1
Kaspare Cohn Commercial & Savings Bank 1
Marineland 1
Marland Oil Company 1
Nakano, Kiyomi, 1910- 1
O’Melveny, Henry John 1
Palos Verdes Company 1
Palos Verdes Corporation Ranch 1
Palos Verdes Growers Association 1
Ramona Properties 1
Reyes-Dominguez Company 1
Richfield Oil Corporation 1
San Pedro Ranch Nursery 1
Sato, Dale Ann 1
Smith, Emma Lena 1
Union Bank & Trust Company of Los Angeles 1
United States. War Relocation Authority 1
Valencia Spanish Tile Corporation 1
Victory Oil Company 1
Walter H. Leimert Co. 1
Watson Land Company 1
Watson, Maria Dolores Dominguez de 1
Welton Becket and Associates 1
Wilshire-New Hampshire Corporation 1
Woman's Christian Temperance Union of California 1
∧ less