Skip to main content Skip to search results

Paul Junji Toshima Collection

 Collection
Identifier: SPC-2018-009
Scope and Contents The Paul Junji Toshima Collection (1942-1953) contains 640 photographs and a painting belonging to Paul Junji Toshima. The bulk of the photographs were taken during the Korean War when Toshima served in a military intelligence unit. The images within the albums include photographs of Prisoners of War and the shelters they were held, secret military mission code-named Operation Little Switch, a variety of photographs of the truce talks and switching of Prisoners of War on both sides, an 8x10...
Dates: 1942-1953

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

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

Irene Yamamoto Family Papers

 Collection
Identifier: SPC-2022-022
Abstract

This collection contains correspondence, postcards, yearbooks, report cards, identification documents and certifications, World War II-related material, photographs, photograph albums, travel receipts and information, and other material related to the Yamamoto family. Subjects in this collection include World War II incarceration, Japanese American families, and travel.

Dates: June 1921 - circa 2018

Janice Yen Nikkei for Civil Rights and Redress Collection

 Collection
Identifier: SPC-2022-043
Abstract

This collection includes flyers, newspaper clippings, organizational documents, press releases, issues of "Banner," digitized photographs, and other material related to the Nikkei for Civil Rights and Redress (NCRR), formally known as the National Coalition for Redress and Reparations. It also includes material related to the Little Tokyo People's Rights Organization (LTPRO), Japanese Americans, and Japanese American redress. This collection contains some digitized material.

Dates: 1981-2019

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

Zine Collection

 Collection
Identifier: SPC-2021-007
Scope and Contents

This collection contains issues of zines regarding topics such as: skateboarding, art, photography, music, activism, feminism, gender identity, fandom, Japanese American history, race, culture, women's history, and other topics.

Dates: 1980, 1981-1984, 1990-2024; undated

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