Skip to main content Skip to search results

George and Mitzi Naohara Papers

 Collection
Identifier: SPC-2017-011
Abstract

This collection contains photo albums and scrapbooks compiled by George Naohara and Mitzi (Masukawa) Naohara, other materials depicting their experiences during World War II and the Korean War, the postwar camp reunion and pilgrimage, and the Gardena Buddhist Church activities in which George Naohara engaged after the war. Most of the items in this collection have been digitized and available online.

Dates: 1902-2010; undated; Majority of material found within 1942-1945; Majority of material found within 1950-1959

Ninomiya Studio Collection

 Collection
Identifier: SPC-2016-006
Abstract This collection contains negatives, prints, directories, programs, correspondence, business material, and studio ephemera from the Ninomiya Studio that was located in the Little Tokyo district of downtown Los Angeles, California. The negatives and prints document Japanese American communities in the aftermath of World War II. Some of the images in the collection include photograps of architecture in Los Angeles and Little Tokyo, Nisei Week parades, community and religious groups, family and...
Dates: 1919-1944, 1949-1993; Majority of material found within 1950-1980

Kay Ochi Nikkei for Civil Rights and Redress Collection

 Collection
Identifier: SPC-2021-040
Abstract

This collection includes flyers, pamphlets, meeting notes, press releases, correspondence, Rafu Shimpo newspaper clippings, posters, and event scripts for the Day of Remembrance events (DOR) organized by the Nikkei for Civil Rights and Redress (NCRR), formally known as the National Coalition for Redress and Reparations. It also includes materials related to Japanese Americans, Japanese Latin Americans, Little Tokyo, incarceration camps, Mexican Americans, and Muslim Americans.

Dates: November 20, 1981-March 26, 2020

Toshio Oku Photo Album

 Collection
Identifier: SPC-2020-012
Abstract

The Toshio Oku photo album comprises of a collection of photographs that primarily documents the life of Toshio Oku while he, his father, Naojiro Henry, mother, Misao, and sister, Hideko Louise, were incarcerated at Tule Lake Incarceration Camp in Newell, California during World War II. Most of the items in this collection have been digitized and are available online.

Dates: 1942-1946

James H. Osborne Nisei Collection

 Collection
Identifier: SPC-2017-001
Abstract The James H. Osborne Nisei Collection contains mostly correspondence between Emiko and Usami Terada, incarcerees in the Rohwer incarceration camp, McGehee Arkansas, and the Thomas family in Lawndale, California and some photographs of the Teradas and the Thomases. The letters describe the trip from the Santa Anita temporary detention faciility to the Rohwer incarceration camp, their lives and conditions in the camp, and their concerns about their properties in Lawndale, California. Also...
Dates: 1941-1971, undated

Paionia Senryu Ginsha パイオニア川柳吟社 = Pioneer Senryu Poetry Circle Collection

 Collection
Identifier: SPC-2022-024
Abstract The collection comprises monthly bulletins and anthologies of senryu poetry authored by the members of パイオニア川吟社 Paionia Senryu Ginsha from 1997 to present as well as the works by the members of other circles in Los Angeles, California between 1991 and 2002, including 川柳つばめ吟社 Senryu Tsubame Ginsha, かごめ川柳吟社 Kagome Senryu Ginsha, and 悠々会 Yuyukai and 自適会 Jitekikai. Also included are a reprint of an anthology, “鈴蛇 Suzuhebi,” which was originally published in the Jerome camp during the war, and...
Dates: 1991-2021

Pasadena Buddhist Temple Photographs

 Collection
Identifier: SPC-2022-006
Abstract

This collection contains photographs and panoramic photographs of the Pasadena Buddhist Temple and members of the church's congregation. Also included are photographs at different Buddhist churches, conferences, and anniversary events around California. All of the items in this collection have been digitized and some are available online.

Dates: 1951-2019

Santa Monica Nikkei Hall Records

 Collection
Identifier: SPC-2020-031
Abstract

This collection includes organizational documents, correspondence, photographs, and realia from the Santa Monica Nikkei Hall, an organization that was located in Santa Monica, California. The Hall was constructed in 1957 and served the local Japanese American (Nikkei) community over a period of 60 years. Some items in this collection have been digitized and are available online.

Dates: December 1937-October 2018

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

Satoru Maeda Heart Mountain Photo Album

 Collection
Identifier: SPC-2019-023
Abstract

This collection contains one photograph album mostly depicting life at the Heart Mountain incarceration camp in Cody, Wyoming. The album contains photographs of facilities, events, jobs, and others in the camp as well as few photographs taken during the prewar and postwar periods. Most of the items in this collection have been digitized and are available online.

Dates: circa 1930-1945; Majority of material found within 1942 May-1943 September

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