Skip to main content Skip to search results

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

Winston Hewitt Collection

 Collection
Identifier: SPC-1900-043
Abstract

This collection contains correspondence, photographs, 35mm slides, newspapers, memorandums, programs, and other material belonging to Winston Hewitt, an artist and CSUDH emeritus faculty.

Dates: 1909-2004; undated; Majority of material found within 1940-1990

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

Horita Family Papers

 Collection
Identifier: SPC-2021-026
Abstract

The Horita Family Papers (1940-2010, undated) collection contains 2.6 linear feet of documents from the Horita family, a Japanese American family from the Los Angeles area. The collection focuses on married couple Chitoshi “Harry” Horita (1896-1990) and Marue Nakashima Horita (1901-1982) and their extended family and includes records of the family’s incarceration at the Poston (Colorado River) incarceration camp, research into the family’s history, photographs, and correspondence.

Dates: 1940-2010, undated

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

Japanese American History Collection

 Collection
Identifier: SPC-2019-035
Abstract

This collection contains books, pamphlets, flyers, photographs, booklets, correspondence, periodicals, and oversized material related to Japanese Americans. Subjects in the collection include incarceration camps, Southbay local history, World War II propaganda, Japanese American families, incarceration camp pilgrimages, and other topics.

Dates: circa 1900-2014

Tsugitada Kanamori Collection

 Collection
Identifier: SPC-2016-002
Abstract

This collection contains one box of documents belonging to Tsugitada Kanamori. Materials in this collection mostly pertain to Kanamori’s efforts regarding cancelling his renunciation and reinstating his American citizenship. This collection has been digitized and is available online.

Dates: 1948-1958

Filtered By

  • Subject: World War, 1939-1945 X

Filter Results

Additional filters:

Subject
World War, 1939-1945 15
Japanese Americans -- Forced removal and internment, 1942-1945 14
Japanese Americans 12
Japanese American families 10
World War, 1939-1945 -- Concentration camps -- United States 10
∨ more
Japanese Americans -- California 9
World War, 1939-1945 -- Japanese Americans 7
World War, 1939-1945 -- Forced removal of civilians -- United States 6
Concentration Camps -- United States 5
Correspondence 5
Japanese Americans -- Pacific States -- History -- 20th century 4
Japanese Americans -- Reparations 4
Terminal Island (Calif.) 4
Tule Lake Relocation Center (Calif.)--1940-1950 4
United States -- Emigration and immigration -- History 4
Japan 3
Japanese Americans -- History -- 20th century 3
Long Beach (Calif.) 3
Newell (Calif.) 3
Photograph albums 3
Tulelake (Calif.) 3
World War, 1939-1945 -- California 3
Cincinnati (Ohio) 2
Compton (Calif.) 2
Family-owned business enterprises 2
Japan -- History -- 20th century 2
Japanese American farmers -- California 2
Japanese American newspapers 2
Japanese American soldiers 2
Japanese Americans -- Civil rights 2
Japanese Americans -- Evacuation and relocation, 1942-1945 -- History -- Sources 2
Photographs, original 2
Reparations for historical injustices 2
Rohwer Relocation Center (Ark.) 2
Tokyo (Japan) 2
Torrance (Calif.) 2
World War, 1939-1945 -- Japan 2
World War, 1939-1945 -- Personal narratives, American 2
Aeronautics 1
Aeronautics -- Competitions 1
Aerospace engineers 1
Aerospace planes 1
Airships 1
Amache (Colo.) 1
Anderson (Ind.) 1
Annexation (municipal government) 1
Art 1
Artists 1
Berkeley (Calif.) 1
Bills, Legislative 1
Blueprints 1
Buddhism 1
Buddhist youth 1
California -- History 1
Camino (Calif.) 1
Camp Shelby (Miss.) 1
Carson (Calif.) 1
Central Utah Relocation Center 1
Central business districts -- California -- Los Angeles 1
Chicago (Ill.) 1
Civil defense 1
Civil defense warning systems 1
Civil rights 1
Civilian-based defense 1
Clippings (Books, newspapers, etc.) 1
Cold War 1
Conscientious objectors 1
Corporate governance 1
Directories 1
Disneyland (Calif.) 1
Draft 1
Earthquakes -- California -- Long Beach 1
Fallout shelters 1
Families of military personnel 1
Family life 1
Family vacations 1
Farmers 1
Farms -- California 1
Fish canneries 1
Fishing stories, American 1
Foreign workers 1
Fort Lincoln (Burleigh County, N.D.) 1
Gardena (Calif.) 1
Genealogy 1
Gila River Relocation Center 1
Guam 1
Haiku 1
Homemakers 1
Housewives 1
Housing development -- California 1
Immigrants -- United States -- History -- 20th century 1
Inheritance and transfer tax -- Law and legislation 1
Interviews 1
Japan -- Emigration and immigration -- History 1
Japanese -- California, Southern -- History 1
Japanese American Farmers 1
Japanese American art 1
Japanese American evacuation and resettlement 1
Japanese American farmers -- Los Angeles 1
Japanese American soldiers -- History -- 20th century 1
∧ less
 
Language
English 43
Japanese 12
French 2
German 2
Russian 1
∨ more
Swedish 1
∧ less
 
Names
Poston Incarceration Camp 7
Heart Mountain Incarceration Camp 5
California State University, Dominguez Hills 3
Collins, Wayne M. 2
Gila River Incarceration Camp 2
∨ more
Santa Anita Assembly Center (Calif.) 2
Tule Lake Incarceration Camp 2
Tule Lake Segregation Center 2
United States. Army 2
America First Committee 1
American National Fur Breeders Association 1
Amo, Gregorio del, 1858-1941 1
Army Air Forces Basic Flying School (Minter Field, Calif.) 1
Associated Oil Company 1
Beverly-Arnaz Land Company 1
Brown, Alger E., Corporal 1
Burns, John J. 1
California Fur Breeders Association 1
California. Legislature. Assembly 1
California. Legislature 1
California. Legislature. Senate 1
Camp Cooke (Calif.) 1
Carson Estate Company 1
Carson, George Henry 1
Carson, Maria Victoria Dominguez 1
Chanslor-Western Oil and Development Company 1
Charles A. (Charles Augustus), Lindbergh (1902-1974) 1
Chavez, Mike J. 1
Chavez, Stella 1
Civilian Public Service 1
Civilian Public Service. Camp #21 (Cascade Locks, Or.) 1
Cohn, Kaspare, 1839-1916 1
Cotton, Hamilton H. 1
Del Amo, Susana Delfina Dominguez 1
Dominguez Estate Company 1
Dominguez Water Corporation 1
Dominguez, Guadalupe Marcelina 1
Dominguez, Manuel 1
Dominguez-Wilshire Corporation 1
Fellows and Stewart Inc. 1
Fort Campbell (Ky. and Tenn.) 1
Francis Land Company 1
Francis, Maria Jesus de los Reyes Dominguez de 1
Furutani, Warren, 1947- 1
Garber, William 1
Granada (Amache) Incarceration Camp 1
Gripsholm (Ship) 1
Guyer, Ana Josefa Dominguez de 1
Hewitt, Winston R., 1922-2006 1
Ikemoto, Henry, 1923-2009 1
Jarrett Estate Company 1
Jennings, Irene 1
Kaspare Cohn Commercial & Savings Bank 1
Kihara, Ted 1
Koyama, Shinkichi 1
Libby, Frederick J. (Frederick Joseph), 1874-1970 1
Lowers, Virginia B. 1
Maeda, Satoru, 1922-2017 1
Manzanar Incarceration Camp 1
Marland Oil Company 1
Matsuoka, Jim 1
Military Intelligence Service Language School (U.S.) 1
Minidoka Incarceration Camp 1
Miyamoto, Atushi Archi 1
National Council for Prevention of War (U.S.) 1
Nikkei for Civil Rights & Redress 1
Ogo, Hideo 1
Ogo, Mohei 1
Oku, Toshio, 1925-2010 1
Owens, William , Dr. 1
O’Melveny & Myers 1
O’Melveny, Henry John 1
Ramona Properties 1
Reyes-Dominguez Company 1
Richfield Oil Corporation 1
Rohwer Relocation Center (Ark.) 1
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 1
Rozelle, Bazil Tilson 1
Rozelle, Edith Owens 1
Rozelle, Elmer Donald 1
Rozelle, Helen Whaley 1
Rozelle, Pete 1
Schneider, George W. , III 1
Schneider, Virginia Webb 1
Shell Oil Company 1
Smith, Emma Lena 1
Stace, Donald F. 1
Standard Oil Company of California 1
Sylvester, Owen M. 1
Takano, Itsuhei, 1887-1967 1
Terada, Emiko 1
Terada, Usami 1
US Military Forces 1
Union Bank & Trust Company of Los Angeles 1
Union Oil Company of California 1
United States. Federal Civil Defense Administration 1
United States. Marine Corps 1
United States. Marine Corps Women's Reserve 1
United States. Military Selective Service Act 1
United States. Office of Civil and Defense Mobilization 1
∧ less