Skip to main content Skip to search results

Hiroshi Fukuwa Manzanar Diary

 Collection
Identifier: SPC-2019-034
Abstract

This collection consists of a diary written by Hiroshi Fukuwa, Kibei Nisei of Los Angeles, California, along with newsletters, clippings, and handwritten notes created/collected in the incarceration camps during World War II. The diary details his incarceration experiences in the Manzanar camp in California, the Gila River camp in Arizona, and the Tule Lake camp in California. All materials in this collection are born-analog objects (digital reproductions).

Dates: 1942-1945

Warren Furutani Collection

 Collection
Identifier: SPC-2012-001
Abstract The Warren Furutani Collection documents the breadth and duration of Warren Furutani’s four year service as a member of the California State Assembly for the 55th District. Furutani was elected to the California State Assembly on a special primary Election in 2007, replacing fellow Democrat Laura Richardson. He served the 55th District from February 7, 2008 until November 30, 2012. He was the last representative of the 55th district to represent the South Bay, Gardena, Carson, Lakewood, and...
Dates: 2008-2012

The Gripsholm Exchanges (Manuscript). Memoir by Atushi Archi Miyamoto

 Collection
Identifier: SPC-2004-004
Abstract

This collection consists of a manuscript/memoir written by Atushi Archi Miyamoto about the Gripsholm Exchanges, or the exchanges of civilians and Prisoners of War, between the United States and Japan during World War II.

Dates: 2007; 2012

Heart Mountain Sentinel

 Collection
Identifier: SPC-2019-041
Abstract

This collection contains newspapers from the Heart Mountain incarceration camp. Some of the newspapers have been digitized and are available online.

Dates: January 1 - March 31, 1945

Aiko Herzig Yoshinaga Papers

 Collection
Identifier: SPC-2018-058
Abstract

This collection includes correspondence, media, publications, photographs, manuscripts, documents, and other materials related to Aiko Herzig Yoshinaga's life and work related to activism and social justice. Subjects in the collection include Redress and Reparations, the Commission on Wartime Relocation and Internment of Civilians, Japanese American incarceration, and Aiko's personal life. Some material has been digitized and is available online.

Dates: circa 1900-December 1, 2018; Majority of material found within 1980-2018

Mike Hiranuma Family Photographs

 Collection
Identifier: SPC-2018-057
Abstract

This collection contains photographs of the Hiranuma family and others at the Heart Mountain incarceration camp. Images in the collection include barracks, incarcerees, and life at the camp. All of the items in this collection have been digitized and are available online.

Dates: 1942-1945

Hiroji Hosaka Family Letters

 Collection
Identifier: SPC-2020-034
Abstract The Hiroji Hosaka Family Letters is comprised of 30 letters and postcards, a copy of Hiroji Hosaka's FBI case file, photographs, and business cards. The letters are correspondence between him and his family members and friends mainly while he was imprisoned in the Santa Fe Internment Camp and the Heart Mountain incarceration camp during World War II. The family letters describe the pressing situations that the family faced such as closing his hotel business and selling their properties in a...
Dates: 1937 October-1962 October 29; Majority of material found within 1942-1945

Ikemi Family Photographs

 Collection
Identifier: SPC -2021-035
Abstract

This collection includes seventy digitized photographs documenting the life of the Ikemi family before, during, and after World War II. Images in the collection include photographs of friends and family of the Ikemi family, including June and Julie Sugimoto, and incarcerated Japanese Americans at the Poston Incarceration Camp.

Dates: circa 1900, 1937-March 1950; Majority of material found within 1944 - 1947

Ikemoto, (Henry) Collection

 Collection
Identifier: SPC-2014-006
Abstract The Henry Ikemoto collection includes materials on the Japanese American soldiers of the 100th Battalion/442nd Regimental Combat Team, as well as Japanese-American evacuation and incarceration in camps during WWII. The materials are in the forms of correspondence, photographs, newspaper clippings, pamphlets, booklets, programs, newspaper and magazine clippings, photobooks, books, essays, and newsletters. Of special note are letters from American Red Cross volunteer Shirley Cobb to soldier...
Dates: 1942-2013

Atsushi Art Ishida Collection

 Collection
Identifier: SPC-2019-031
Abstract The Atsushi Art Ishida Collection is comprised of about 900 photographs (prints, negatives, and digital reproductions) and other materials chronicling his time immediately after/during his incarceration in the Santa Anita Assembly Center in California, the Jerome incarceration camp in Arkansas, the Tule Lake Segregation Center in California, and the Minidoka incarceration camp in Idaho, and also depicting his time in pre-war Japan and during the Korean War. Most of the items in this...
Dates: circa 1930-1959; 1995

Filtered By

  • Subject: Japanese Americans X

Filter Results

Additional filters:

Subject
Japanese Americans 32
Japanese Americans -- Forced removal and internment, 1942-1945 32
Japanese American families 21
Japanese Americans -- California 18
World War, 1939-1945 -- Concentration camps -- United States 9
∨ more
Japanese Americans -- California, Southern 8
Japanese Americans -- Reparations 7
Manzanar War Relocation Center 7
United States -- Emigration and immigration -- History 7
World War, 1939-1945 -- Japanese Americans 7
Concentration Camps -- United States 6
Japanese Americans -- Evacuation and relocation, 1944-1945 -- Archives 6
Japanese Americans -- History -- 20th century 6
Japanese American newspapers 5
Japanese American soldiers 5
Japanese Americans -- California 5
Japanese Americans -- Civil rights 5
Reparations for historical injustices 5
Terminal Island (Calif.) 5
World War, 1939-1945 -- Forced removal of civilians -- United States 5
Buddhism 4
Civil rights 4
Gardena (Calif.) 4
Japan 4
Japanese Americans -- Pacific States -- History -- 20th century 4
Little Tokyo (Los Angeles, Calif.) 4
Los Angeles (Calif.) 4
Rohwer Relocation Center (Ark.) 4
Tule Lake Relocation Center (Calif.)--1940-1950 4
World War, 1939-1945 4
Gila River Relocation Center 3
Japan -- Emigration and immigration -- History 3
Japanese American farmers -- California 3
Korean War, 1950-1953 3
Manzanar (Calif.) 3
Newell (Calif.) 3
Torrance (Calif.) 3
Tulelake (Calif.) 3
World War, 1939-1945 -- California 3
Carson (Calif.) 2
Central Utah Relocation Center 2
Japan -- History -- 20th century 2
Japanese American Farmers 2
Japanese American poetry 2
Japanese American soldiers -- History -- 20th century 2
Japanese Americans -- Evacuation and relocation, 1942-1945 -- History -- Sources 2
Japanese Americans -- History 2
Japanese Americans -- Social life and customs 2
Lawndale (Calif.) 2
Long Beach (Calif.) 2
Manzanar War Relocation Center--1940-1950 2
Oral history 2
Panoramas 2
Photograph albums 2
Reparations for historical injustices -- United States 2
Aerial photography 1
Alabama Hills (Calif.) 1
Alcatraz Island (Calif.) 1
Amache (Colo.) 1
Arts 1
Automobiles, Racing 1
Berkeley (Calif.) 1
Bills, Legislative 1
Bonsai 1
Buddhist temples 1
Buddhist youth 1
California -- Politics and government -- 1951- 1
California -- History 1
California -- Politics and government 1
California -- Politics and government -- 1865-1950 1
Camp Shelby (Miss.) 1
Carmel (Calif.) 1
Clippings (Books, newspapers, etc.) 1
Communism -- California 1
Correspondence 1
Crystal City (Tex.) 1
Crystal City Internment Camp (Crystal City, Tex.) 1
Discrimination in education -- California 1
Disneyland (Calif.) 1
Education, Higher -- California 1
Educational equalization -- California 1
Educational law and legislation -- California 1
Elections -- California 1
Exhibitions -- California -- San Francisco 1
Family-owned business enterprises 1
Feminism 1
Festivals and events 1
Fish canneries 1
Fishery law and legislation -- California 1
Fishing stories, American 1
Florists 1
Flower arrangement, Japanese 1
Fort Lincoln (Burleigh County, N.D.) 1
Gardens, Japanese--California, Southern 1
Gender identity 1
Gila River (N.M. and Ariz.) 1
Haiku 1
Harbors -- California -- Long Beach 1
Harbors -- California -- Los Angeles 1
Harbors -- Law and legislation -- California 1
∧ less
 
Language
English 67
Japanese 30
Korean 1
Spanish; Castilian 1
 
Names
Poston Incarceration Camp 9
Heart Mountain Incarceration Camp 7
Gila River Incarceration Camp 5
Manzanar Incarceration Camp 5
Tule Lake Segregation Center 5
∨ more
Jerome Incarceration Camp 4
Nikkei for Civil Rights & Redress 4
Military Intelligence Service Language School (U.S.) 3
Minidoka Incarceration Camp 3
Santa Anita Assembly Center (Calif.) 3
Tule Lake Incarceration Camp 3
California State University, Dominguez Hills 2
California. Legislature. Assembly 2
Collins, Wayne M. 2
Fukuhara, Henry 2
Fukuhara, Jimmy 2
Hata, Donald Teruo, 1939- 2
Takano, Itsuhei, 1887-1967 2
Anderson, Glenn M. 1
Brown, Edmund G. (Edmund Gerald), 1905-1996 1
Buddhist Churches of America 1
California Community Colleges 1
California State University and Colleges 1
California. Governor 1
California. Governor’s Commission on the Los Angeles Riots 1
California. Legislature 1
California. Legislature. Senate 1
California. Legislature. Senate. Fact-Finding Committee on Un-American Activities in California 1
California. National Guard 1
Carter, Jimmy , 1924- 1
Cranston, Alan , 1914-2000 1
Democratic Party (Calif.) 1
Democratic Party (U.S.) 1
Fukuwa, Dianne Michiko 1
Fukuwa, Hiroshi, 1914-2013 1
Furutani, Warren, 1947- 1
Gardena Valley Gardners Association 1
Granada (Amache) Incarceration Camp 1
Gripsholm (Ship) 1
Haug , Lona 1
Herzig, John A., 1922-2005 1
Historical and Cultural Foundation of Orange County 1
Ikemoto, Henry, 1923-2009 1
Ishibashi, Akira 1
Ishida, Atsushi Art, 1921- 1
Iwasaki, Taye 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kawabe, Kenji, 1886-1973 1
Kawamoto, Tazu 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kihara, Ted 1
Koyama, Shinkichi 1
Kuromi, Corrine Nobuko Nishimura 1
Kuromi, Hitoshi 1
Kuwahara, June Ikuko, 1930- 1
Kuwahara, Tatsuya, 1925- 1
Kuwahara, Terry 1
Lowers, Virginia B. 1
Maeda, Satoru, 1922-2017 1
Matsuoka, Jim 1
Mayeda, Fumiyo 1
McFarling, Joseph Ralph 1
Meguro, Kumaji, 1878-1957 1
Meguro, Leo Ryoichi 1
Meguro, Ruth Yoshiko 1
Meguro, Tsuruno, 1894-1985 1
Military Prison at Alcatraz Island, California 1
Miyamoto, Atushi Archi 1
Mizufune, Midori 1
Mizufune, Suniko 1
Mochizuki, Yukio 1
Nakai, Tsuyoshi Roy 1
Nakano , George 1
Nakano, Kiyomi, 1910- 1
Nakano, Roy 1
Nanka Fukushima Kenjinkai. 南加福島県人会 1
Naohara, George, 1919-2014 1
Naohara, Mitzi, 1923-2021 1
Ninomiya Family 1
Ninomiya, Elwin 1
Ninomiya, Kinso 1
Nishimura, Arthur 1
Nishimura, Yemiko 1
Nixon, Richard M. (Richard Milhous), 1913-1944 1
Ogo, Hideo 1
Ogo, Mohei 1
Oku, Toshio, 1925-2010 1
Provinse, John Henry , 1897-1965 1
Reagan, Ronald 1
Rohwer Relocation Center (Ark.) 1
Sato, Dale Ann 1
Seiji, Fujiye Frances 1
Spicer, Edward H., 1906-1983 1
Stevenson, Adlai E. (Adlai Ewing ), 1835-1914 1
Sylvester, Owen M. 1
Takano, Fumio F. (Fumio Fred), 1914-1989 1
Takano, Jeanne 1
Takano, Tomeyo, 1889-1979 1
Takano, Yoneko, 1918-2007 1
Tenney, Jack B. (Jack Breckinridge ), 1898-1970 1
∧ less