Skip to main content Skip to search results

Ted Kihara Photograph Collection

 Collection
Identifier: SPC-2016-003
Abstract

This collection contains one box of photographic images taken by Ted Kahara, a World War II Japanese-American Infantryman and Intelligence Officer. Materials include: 35 mm slides and negatives, and photographs.

Dates: 1945-1964

Mendel Krim Collection

 Collection
Identifier: SPC-2022-019
Abstract

The Mendel Krim Collection contains the photographs and papers of Mendel Krim, M.D., who served as a United States Army doctor in Korea and Japan from 1947-1949. Papers include letters, certificates, and records of Krim’s military service, while the extensive collection of photographs capture Krim’s experiences abroad.

Dates: 1944-1953, undated

Virginia B. Lowers Collection

 Collection
Identifier: SPC-2016-004
Abstract This collection contains one box of three letters addressed to Virginia B. Lowers, a former high school teacher at University High School in Los Angeles, California. The letter from Masaru Teshiba contains information regarding his experiences as an incarceree mostly while at Tule Lake Segregation Center, the letter from Thomas A. Reeves details his combat experiences, and the letter from W.W. [Escherich] describes events during his trips to Maui, Tientsin China, and Okinawa. All of the...
Dates: 1945-1946

Masumoto and Saito Family Photos

 Collection
Identifier: SPC-2020-028
Abstract The Masumoto and Saito Family Photos documents four generations of the Japanese American family in San Francisco and Los Angeles, California. Photographs depict the family’s businesses, trips, weddings, funeral, and others. Included are images of Jack Toshio Robert Masumoto’s trading company in San Francisco, Toraichi Okamoto’s produce store in Glendale, Southern California Sewing School in Little Tokyo, Japanese passenger ships, family outings such as trip to Golden Gate International...
Dates: 1920s-1950s

Jim Matsuoka Nikkei for Civil Rights and Redress Records

 Collection
Identifier: SPC-2020-019
Abstract This collection includes flyers, newspaper clippings, organizational documents, agendas, publications, books, and other materials related to the Nikkei for Civil Rights and Redress (NCRR) organization, formally known as the National Coalition for Redress and Reparations, and one of its founding members, Jim Matsuoka. It also includes material related to the Little Tokyo People’s Rights Organization (LTPRO), Japanese Americans, Japanese Latin Americans, Little Tokyo, and incarceration...
Dates: 1967-April 27, 2019

Natsumeda Family Granada Camp Collection

 Collection
Identifier: SPC-2020-014
Abstract

This collection includes a Buddhist Sunday service program and a Granada incarceration camp directory. All of the materials in this collection are digitized and available online.

Dates: April 1944-1945

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

Rancho San Pedro Collection

 Collection
Identifier: SPC-1970-002
Abstract This collection contains legal and business papers related to the Rancho San Pedro and to its owners, the Dominguez family. The Spanish crown gave the Southern California lands of the Rancho San Pedro to Juan Jose Dominguez in 1784, and in 1858 the United States government granted a patent confirming Dominguez family ownership of the Rancho. A few items predate the 1858 patent, but the bulk of the collection is from 1900-1960. Some materials concern the Rancho San Pedro itself, including...
Dates: 1769-1972; Majority of material found within 1900-1960

Rozelle Family Collection

 Collection
Identifier: SPC-2017-008
Abstract The Rozelle collection, ranging from the late 1860’s to the 1980’s contains correspondence, photographs, official documents, newspaper clippings, and genealogy information pertaining to the family of Bazil Tillson Rozelle (paternal grandparent of former NFL commissioner Pete Rozelle). Other family names associated with this collection are Dr. William Owens, of Anderson, Indiana; and Dora Whaley, of Paramount, California. Photographs include family vacations in Catalina Island circa 1890s;...
Dates: 1868-1988; undated

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