Skip to main content Skip to search results

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

George W. Schneider III Collection

 Collection
Identifier: SPC-2020-001
Abstract This collection contains 313 letters sent from George Schneider to his future wife, Virginia Webb; as well as few other letters, notes, and clippings. A majority of the letters were sent during Schneider’s time in the United States Army as a Corporal. The letters begin in 1944, when Schneider was at Camp Campbell in Kentucky, and continue through his travels across the Atlantic and into France, Germany, and Austria in 1945; his return to the United States and time while at Camp Cooke in...
Dates: 1944-1971; undated; Majority of material found within 1944-1945

Emma Lena Smith Diaries

 Collection
Identifier: SPC-2017-005
Abstract This collection comprises 23 diaries of Emma Lena Smith. These diaries reflect upon the daily life of a housewife from California's Central Valley, her small-town husband, other family members and neighbors as they go about their day-to-day life of work, church and community events. Emma posts daily information about the weather, her role of taking care of the house, which includes canning fruits and vegetables and Andrew's various jobs, such as farming his own land, working at the city...
Dates: April 1935-September 1953; October 1955-August 1967

Snap Roll

 Collection
Identifier: SPC-2023-030
Abstract This collection consists of digital reproductions of "Snap Roll," a magazine published between June 30, 1943 and November 11, 1945. The magazine was distributed to soldiers at Minter Field during training from 1943 up until 1945. "Snap Roll" usually contained updates on the field weeks prior and situations of several platoons. The content was updated on a weekly basis and included information on events held by the United Service Organizations (USO) and other organizations, and movies,...
Dates: 1943 June 30-1945 November 11

General Donald F. Stace Collection

 Collection
Identifier: SPC-1900-026
Scope and Contents The General Donald F. Stace Collection (1939-1971; undated) contains one box and .21 ft of material belonging to Brigadier General Donald F. Stace. The majority of the collection contains official photos of the United States Air Force, including photos of the 173rd anniversary of the Chaplain Corps; the Air Force Association banquet at Penn Harris Hotel; photos of a Consolidated B-24 Liberator with a note from Hill and Knowlton, the public relations firm in New York to the Consolidated...
Dates: 1938- 1971; undated

Sylvester (Owen M.) Tule Lake Photograph Collection

 Collection
Identifier: SPC-2016-012
Abstract

This collection contains one box of photographic images taken by Captain Owen M. Sylvester while at Tule Lake Segregation Center during a military occupation as a member of the 772 Military Police Battalion in 1943. This collection is digitized and available online.

Dates: 1942-1943

Takahashi Family Papers

 Collection
Identifier: SPC-2020-013
Abstract The Takahashi Family Papers comprise of photographs from a family photo album, correspondence between the immediate Takahashi family, correspondence between Florence Griffen and her mother-in-law, Lois Griffen, transcripts of the correspondence, Yae Takahashi's original artwork, Dorothy Treakle's school report cards, Florence's short autobiography, newspaper clippings, church and Peace Corps papers, Poston incarceration camp Christmas cards, and more. All of this collection has been...
Dates: 1942-2013; Majority of material found within 1942-1969

Itsuhei Takano camp journal

 Collection
Identifier: SPC-2019-033
Abstract The collection is comprised of seven volumes of the author's accounts from the time of the Attack on Pearl Harbor, during the mass removal and incarceration, and after being released from the Gila River camp. The collection documents his observation and thoughts on a variety issues during the war and the postwar time. Also included are some issues from the Gila River Co-op newsletters, which contain his essays, and Japanese translations of two English announcements presumably made by Captain...
Dates: 1941 December 7-1946 March 19

Terminal Island Personal Histories Collection

 Collection
Identifier: SPC-2020-036
Abstract

The Terminal Island Personal Histories Collection features one transcribed oral history, one autobiography, and one possible rough draft edition of a book entitled, "Terminal Island: An Island in Time, Collection of Personal Histories of Former Islanders 1994-1995". All of the materials in this are available online.

Dates: 1994-1995

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

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