Skip to main content Skip to search results

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

World War II War Crimes and Battles Collection

 Collection
Identifier: SPC-2024-018
Scope and Contents The World War II War Crimes and Battles Collection (1939-June 30, 1952; undated) contains one box, 1.5 linear ft., and consists of 260 clippings of newspapers in two scrapbooks. The first scrapbook contains a variety of German and American newspapers from 1939 to October 16, 1945, including German propaganda newspapers from Berlin in 1940. The second scrapbook, titled “The Truth about the War Crimes,” is a compilation of American newspapers from September 30, 1941-June 30, 1952, featuring...
Dates: 1939-December 7, 1941; May 28, 1945- November 14 1945; March 31, -October 1946; November 23, 1947; December 14, 1947; October 16, 1948; December 5, 1948; February 1949- August 15; 1949; June 30, 1952

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

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

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