Skip to main content Skip to search results

Udo and Sasashima Family Papers

 Collection
Identifier: SPC-2021-034
Abstract

This collection contains kensho mawashi (sumo ceremonial belt), wooden bird pins, books, and photographs. Photographs in the collection include images of sumo wrestlers, sumo wrestling tournaments and events, photographs from Los Angeles, and family photographs in the United States and Japan.

Dates: circa 1900-1945; undated

United Farm Workers Ephemera Collection

 Collection
Identifier: SPC-2021-016
Scope and Contents This collection contains photographs, flyers, articles, pamphlets, vinyl records, a flag, a poncho, buttons, stickers, stamps, and a mailer regarding United Farm Workers (UFW) and Cesar Chavez and is mostly related to boycotts that occured in the late 1960s through the early 1970s in support of farmworkers. Also included are documents both in favor of and in opposition to Proposition 14, the farm labor initiative, a 1976 ballot initiative sponsored by Cesar Chavez and the United Farm Workers...
Dates: 1957,1965-1978, 1984, 1993, 2003; undated

R. Bruce Urmston Collection

 Collection
Identifier: SPC-2011-007
Abstract This collection consists of two sketchbooks and eight watercolor paintings by R. (Robert) Bruce Urmston, artist. The majority of art in the two sketchbooks depicts his journey around Quebec, mainly by ship, focusing on places such as the Falls of Montmorency and Halifax, Nova Scotia. The drawings and paintings in the sketchbooks are varied in content, mostly showing the view of passing harbors, but also giving a few glimpses of people and places on the ship itself. The majority of the eight...
Dates: 1882-1912

Kiyoshi Uyekawa Tule Lake Camp Collection

 Collection
Identifier: SPC -2019-030
Abstract The collection comprises of Tule Lake newsletters and bulletins, materials issued by the Pro-Japan group, 報國奉仕團 Hokoku Hoshidan (or Hoshi Dan), WRA publications, and incarceration documents that mostly belonged to Kiyoshi and Mitsuye Uyekawa. There are also Kiyoshi's manuscripts of original fictional works, copies of fictional works by Japanese authors, and correspondence, bulletins, and manuscripts by the haiku circle members. Most of the items in this collection have been digitized and are...
Dates: 1942-1980 ; Majority of material found within 1942-1946

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

Tomoji Wada Family Papers

 Collection
Identifier: SPC-2019-029
Abstract This collection contains materials regarding Tomoji Wada’s business on Terminal Island, California, immigration materials, and incarceration camp records pertaining to Tomoji Wada and his family. Included are taxes, receipts of expenses, and ledgers, receipts for his donations to Japanese American organizations, photographs, journals, notebooks, books, a metal seal stamp for Terminal Island Credit Union, immigration documents of Tomoji and Kan Wada, WRA documents, and wood carving tools and...
Dates: 1903-2016; undated

John Alan Walker Art Catalog Collection

 Collection
Identifier: SPC-2007-007
Abstract

This collection consists of art catalogs from museums, galleries, and other entities.

Dates: 1882-2002; Majority of material found within 1919-2002

William Warne Collection

 Collection
Identifier: SPC-2007-006
Abstract The William E. Warne Papers document the breadth and duration of Warne's multifaceted career as a leading federal and California state official specializing in water reclamation, water resource issues, natural resources, and international as well as domestic development; as a diplomat directing U. S. economic and technical development programs in the Middle East, in Asia, and in Latin America; as a prolific writer and researcher focusing on water reclamation and natural resources and on...
Dates: 1905-2010; Majority of material found within 1933-1992

Watson Land Company Collection

 Collection
Identifier: SPC-2005-002
Abstract

A small collection of materials from the Watson Land Company, including articles of incorporation, financial statements, correspondence, newsletters, and reports.

Dates: 1927-2005

Watts Labor Community Action Committee (WLCAC) Papers

 Collection
Identifier: SPC-2018-001
Abstract This collection is comprised of materials generated by Watts Labor Community Action Committee (WLCAC). The Watts Labor Community Action Committee formed in 1965 prior to the Los Angeles (Watts) Riots of 1965 in an effort spearheaded by Ted Watkins, Sr. and supported by local labor unions, most notably, the United Automobile, Aerospace and Agricultural Implement Workers of America (UAW). Their purpose was to create and provide programs and services that serve the needs of the under-served,...
Dates: 1947, 1964-1983, 1985-1988, 1990-1999, 2001-2003, 2005, 2007-2009, 2011, 2014-2015; Majority of material found within 1965-1999

Filter Results

Additional filters:

Subject
Los Angeles (Calif.) 52
Photographs 36
Japanese Americans -- Forced removal and internment, 1942-1945 33
Japanese Americans 32
Compton (Calif.) 25
∨ more
Japanese American families 25
Long Beach (Calif.) 23
Japanese Americans -- California 18
Civil rights 16
Gardena (Calif.) 16
San Francisco (Calif.) 15
Torrance (Calif.) 15
World War, 1939-1945 15
Correspondence 14
Scrapbooks 13
Photograph albums 12
Manzanar War Relocation Center 10
Politics 10
World War, 1939-1945 -- Concentration camps -- United States 10
Activism 9
African Americans -- California -- Los Angeles 9
African Americans -- Music 9
Apprenticeship programs -- United States 9
Carson (Calif.) 9
Japan 9
Periodicals 9
Public schools -- California -- Compton 9
Terminal Island (Calif.) 9
African Americans -- Civil Rights 8
Clippings (Books, newspapers, etc.) 8
Earthquakes -- California -- Long Beach 8
Family life 8
Gospel music 8
Japanese Americans -- California, Southern 8
Labor movement 8
Nontraditional employment for women -- United States 8
Race discrimination 8
Sex discrimination in employment 8
Labor unions -- United States 7
Los Angeles (Calif.) -- Newspapers 7
Manhattan Beach (Calif.) 7
New York (N.Y.) 7
Sacred music 7
Santa Catalina Island (Calif.) 7
Social justice 7
United States -- Emigration and immigration -- History 7
Wilmington (Los Angeles, Calif.) 7
Women -- Employment 7
Women in the labor movement 7
World War, 1939-1945 -- Japanese Americans 7
African American musicians 6
Buddhism 6
Concentration Camps -- United States 6
Earthquake damages 6
Education 6
Japanese American newspapers 6
Japanese American soldiers 6
Japanese Americans -- Evacuation and relocation, 1944-1945 -- Archives 6
Japanese Americans -- History -- 20th century 6
Japanese Americans -- Reparations 6
Labor unions 6
Lawndale (Calif.) 6
Mexican Americans 6
Pasadena (Calif.) 6
Philippines 6
Racism 6
Redondo Beach (Calif.) 6
San Pedro (Los Angeles, Calif.) 6
Spirituals (Songs) 6
World War, 1939-1945 -- Forced removal of civilians -- United States 6
Yearbooks 6
African American choirs 5
African Americans -- California 5
African Americans -- History 5
Building trades -- California 5
Church music 5
Discrimination in employment -- Law and legislation -- United States 5
Diversity in the workplace 5
Emigration and immigration 5
Gender identity 5
Japanese American evacuation and resettlement 5
Japanese Americans -- California 5
Labor union members -- United States 5
Mexican American families 5
Mexico 5
Music -- Instruction and study 5
Portraits 5
Rancho Palos Verdes (Calif.) 5
Rancho San Pedro (Calif.) 5
Reparations for historical injustices 5
Socialism 5
Teachers 5
United States -- Politics and government 5
Washington (D.C.) 5
Women -- Societies and clubs 5
Women's rights 5
African American choral conductors 4
African Americans -- Culture 4
African Americans -- Poetry 4
Black people -- History 4
∧ less
 
Language
English 386
Japanese 40
Spanish; Castilian 31
French 7
German 6
∨ more  
Names
California State University, Dominguez Hills 12
Poston Incarceration Camp 10
Heart Mountain Incarceration Camp 8
Los Angeles Unified School District 6
Tule Lake Segregation Center 6
∨ more
Amo, Gregorio del, 1858-1941 5
Gila River Incarceration Camp 5
Hairston, Jester, 1901-2000 5
Jerome Incarceration Camp 5
Manzanar Incarceration Camp 5
Tradeswomen, Inc. 5
United States. Army 5
United States. Department of Labor 5
Weatherwax, John M. (John Martin), 1900-1984 5
Wider Opportunities for Women, Inc. 5
Women in Non Traditional Employment Roles (WINTER) 5
Caldwell, Hansonia L. (Hansonia LaVerne), 1944- 4
Dominguez Estate Company 4
Electric Women 4
Grenier, Judson 4
International Brotherhood of Electrical Workers. Local 11 (Calif.) 4
King, Martin Luther, Jr., 1929-1968 4
Los Angeles (Calif.). Police Department 4
McNeil, Albert 4
Santa Anita Assembly Center (Calif.) 4
Sinclair, Upton, 1878-1968 4
University of Southern California 4
Briegel , Kaye 3
Cabrero, Eugenio 3
Century Freeway Affirmative Action Committee Inc. (Calif.) 3
Chanslor-Western Oil and Development Company 3
Chicago Women in Trades 3
Del Amo Estate Company 3
Del Amo, Jaime 3
Dominguez Water Corporation 3
Doro, Sue, 1937- 3
Gallagher, Leo 3
Los Angeles Times (Firm) 3
Military Intelligence Service Language School (U.S.) 3
Minidoka Incarceration Camp 3
Mixer, Madeline 3
National Organization for Women 3
Nikkei for Civil Rights & Redress 3
Obama, Barack 3
Standard Oil Company of California 3
Tule Lake Incarceration Camp 3
United States. Marine Corps 3
United States. Women's Bureau 3
University of California, Los Angeles 3
Watson Land Company 3
X, Malcolm, 1925-1965 3
Albert McNeil Jubilee Singers 2
American Civil Liberties Union 2
American Committee for Protection of Foreign Born 2
American Servicemen's Union 2
Anderson, Glenn M. 2
Aquarian Spiritual Center (Los Angeles, Calif.) 2
Bailey, Alice, 1880-1949 2
Black Panther Party 2
Boston Tradeswomen's Network 2
Bradley, Tom, 1917-1998 2
Brown, Edmund G. (Edmund Gerald), 1905-1996 2
California Public Utilities Commission 2
California State University and Colleges 2
California. Legislature. Assembly 2
California. Legislature 2
Camp Roberts (Calif.) 2
Carson Estate Company 2
Carter, Jimmy , 1924- 2
Cassyd, Donna 2
Collins, Wayne M. 2
Congress of Industrial Organizations (U.S.) 2
Crane-Gartz, Kate 2
Crudup, Neshtey 2
Daughters of Bilitis 2
Davis, Angela Y. (Angela Yvonne ), 1944- 2
Del Amo Foundation 2
Del Amo Nurseries 2
Dominguez Water Company 2
Douglas Aircraft Company 2
Dunbar, Paul Laurence, 1872-1906 2
Díaz, Porfirio, 1830-1915 2
Equal Rights Advocates 2
Fukuhara, Henry 2
Fukuhara, Jimmy 2
Gidra 2
Gillingham, Robert C. (Robert Cameron), 1896- 2
Golding, Priscilla 2
Granada (Amache) Incarceration Camp 2
Hahn, Kenneth 2
Hall, Manly P. (Manly Palmer), 1901-1990 2
Hata, Donald Teruo, 1939- 2
Industrial Workers of the World 2
International Brotherhood of Electrical Workers 2
Ishibashi, Akira 2
Jackson, Jesse, 1941- 2
Jackson, John G. 2
Japanese American Citizens' League 2
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 2
Johnson, Marylynn T. 2
∧ less