Skip to main content Skip to search results

Glenn M. Anderson Papers

 Collection
Identifier: SPC-1983-001
Abstract This collection comprises papers related to the long political career of Glenn M. Anderson, who served in California as mayor of the city of Hawthorne, as State Assemblyman, and as Lieutenant Governor, then represented the state in the House of Representatives. The wide-ranging collection contains legislation, reports, correspondence, scrapbooks, newsletters, audio-visual material, and other items recording Anderson’s deep involvement in the political issues facing California and the United...
Dates: 1870s-2000; Majority of material found in 1940-1994

The Asian Pacific Studies Collection

 Collection
Identifier: SPC-1998-001
Abstract

The focus of the Asian Pacific Studies Collection is Japanese American evacuation and internment during World War II. This includes photographs, posters, newspapers, class reports, syllabi, and other materials about Japanese-American life in Los Angeles before World War II, evacuation, internment, and life following release from the camps. Materials were collected by a professor of history at CSUDH.

Dates: 1920-1993

Henry Fukuhara Paint Out Collection

 Collection
Identifier: SPC-2011-002
Abstract

The focus of the Henry Fukuhara Collection is the art, life, and work of watercolor artist Henry Fukuhara. It includes photographs and notes from various workshops called "paint-outs," held at former Japanese American concentration camps. The collection also includes photographs from exhibits, hand painted correspondence, flyers, gallery information, books, magazines, news clippings, and DVD's. Some of this collection has been digitized and is available online.

Dates: 1992-2011

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

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

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: Japanese Americans -- Forced removal and internment, 1942-1945 X

Filter Results

Additional filters:

Subject
Japanese Americans 21
Japanese American families 8
Japanese Americans -- California 8
World War, 1939-1945 -- Japanese Americans 6
Concentration Camps -- United States 5
∨ more
Manzanar War Relocation Center 4
World War, 1939-1945 -- Concentration camps -- United States 4
Gila River Relocation Center 3
Japan -- Emigration and immigration -- History 3
Japanese American newspapers 3
Japanese Americans -- Pacific States -- History -- 20th century 3
Manzanar (Calif.) 3
Newell (Calif.) 3
Tule Lake Relocation Center (Calif.)--1940-1950 3
Tulelake (Calif.) 3
United States -- Emigration and immigration -- History 3
World War, 1939-1945 -- California 3
Central Utah Relocation Center 2
Japanese American soldiers -- History -- 20th century 2
Japanese Americans -- History -- 20th century 2
Little Tokyo (Los Angeles, Calif.) 2
Los Angeles (Calif.) 2
Manzanar War Relocation Center--1940-1950 2
Rohwer Relocation Center (Ark.) 2
Terminal Island (Calif.) 2
World War, 1939-1945 2
World War, 1939-1945 -- Forced removal of civilians -- United States 2
Aerial photography 1
Alabama Hills (Calif.) 1
Alcatraz Island (Calif.) 1
Amache (Colo.) 1
Automobiles, Racing 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
Civil rights 1
Clippings (Books, newspapers, etc.) 1
Communism -- California 1
Crystal City (Tex.) 1
Crystal City Internment Camp (Crystal City, Tex.) 1
Discrimination in education -- California 1
Education, Higher -- California 1
Educational equalization -- California 1
Educational law and legislation -- California 1
Elections -- California 1
Exhibitions -- California -- San Francisco 1
Fishery law and legislation -- California 1
Florists 1
Fort Lincoln (Burleigh County, N.D.) 1
Gila River (N.M. and Ariz.) 1
Harbors -- California -- Long Beach 1
Harbors -- California -- Los Angeles 1
Harbors -- Law and legislation -- California 1
Higher education and state -- California 1
Hot rods 1
Hunt (Idaho) 1
Immigrants -- United States -- History -- 20th century 1
Independence (Calif.) 1
Infrastructure (Economics) -- Government policy -- California 1
Japan 1
Japanese -- California, Southern -- History 1
Japanese -- Peru -- Evacuation and relocation, 1942-1945 1
Japanese American farmers -- California 1
Japanese American painters 1
Japanese American photographers 1
Japanese American soldiers 1
Japanese Americans -- Evacuation and relocation, 1942-1945 -- Caricatures and cartoons 1
Japanese Americans -- Evacuation and relocation, 1942-1945 -- Newspapers 1
Japanese Americans -- California -- Los Angeles -- 1940-1950 1
Japanese Americans -- California, Southern 1
Japanese Americans -- Civil rights 1
Japanese Americans -- Evacuation and relocation, 1942-1945 -- Pictorial Works 1
Japanese Americans -- History 1
Japanese Americans -- Reparations 1
Japanese periodicals 1
Korean War, 1950-1953 1
Legislation -- California 1
Legislators -- California 1
Legislators -- United States -- Biography 1
Local government -- California 1
Lone Pine (Calif.) 1
Long Beach (Calif.) 1
Long Beach Harbor (Calif.) 1
Los Angeles Harbor (Calif.) 1
Marine resources -- Law and legislation -- California 1
Martial law -- United States 1
Merchant marine -- United States 1
Midwives 1
Noise control -- Law and legislation -- California 1
Offshore oil well drilling -- Law and legislation -- California 1
Political clubs -- United States 1
Politicians -- California -- Biography 1
Pollution -- Law and legislation -- California 1
Port Hueneme (calif.) 1
Port of Los Angeles 1
Port of Los Angeles -- 1890-1900 1
∧ less
 
Language
English 31
Japanese 14
Korean 1
 
Names
Heart Mountain Incarceration Camp 6
Poston Incarceration Camp 4
Collins, Wayne M. 2
Gila River Incarceration Camp 2
Hata, Donald Teruo, 1939- 2
∨ more
Manzanar Incarceration Camp 2
Santa Anita Assembly Center (Calif.) 2
Anderson, Glenn M. 1
Brown, Edmund G. (Edmund Gerald), 1905-1996 1
California Community Colleges 1
California State University and Colleges 1
California State University, Dominguez Hills 1
California. Legislature. Assembly 1
California. Governor 1
California. Governor’s Commission on the Los Angeles Riots 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
Fukuhara, Henry 1
Granada (Amache) Incarceration Camp 1
Haug , Lona 1
Historical and Cultural Foundation of Orange County 1
Ikemoto, Henry, 1923-2009 1
Iwasaki, Taye 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Kawamoto, Tazu 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Koyama, Shinkichi 1
Kuromi, Corrine Nobuko Nishimura 1
Kuromi, Hitoshi 1
Lowers, Virginia B. 1
Maeda, Satoru, 1922-2017 1
Matsuoka, Jim 1
Mayeda, Fumiyo 1
McFarling, Joseph Ralph 1
Military Intelligence Service Language School (U.S.) 1
Military Prison at Alcatraz Island, California 1
Minidoka Incarceration Camp 1
Mizufune, Midori 1
Mizufune, Suniko 1
Mochizuki, Yukio 1
Nakai, Tsuyoshi Roy 1
Nakano , George 1
Nikkei for Civil Rights & Redress 1
Ninomiya Family 1
Ninomiya, Elwin 1
Ninomiya, Kinso 1
Nishimura, Arthur 1
Nishimura, Yemiko 1
Nixon, Richard M. (Richard Milhous), 1913-1944 1
Provinse, John Henry , 1897-1965 1
Reagan, Ronald 1
Rohwer Relocation Center (Ark.) 1
Seiji, Fujiye Frances 1
Spicer, Edward H., 1906-1983 1
Stevenson, Adlai E. (Adlai Ewing ), 1835-1914 1
Sylvester, Owen M. 1
Takano, Itsuhei, 1887-1967 1
Tenney, Jack B. (Jack Breckinridge ), 1898-1970 1
Terada, Emiko 1
Terada, Usami 1
Toma, Kimiya 1
Toshima, Paul Junji , 1930-2010 1
Tule Lake Incarceration Camp 1
Tule Lake Segregation Center 1
United States Penitentiary, Alcatraz Island, California 1
United States. Marine Mammal Commission 1
United States. War Relocation Authority 1
United States. Congress . House. Committee on Public Works and Transportation 1
United States. Congress. House 1
United States. Congress. House. Committee on merchant Marine and Fisheries 1
University of California (System) 1
Wada, Joe, 1930-2013 1
Wada, Kan, 1889-1974 1
Wada, Marion 1
Wada, Tomoji, 1882-1964 1
Wakayame, June 1
∧ less