Skip to main content Skip to search results

America First Committee Collection

 Collection
Identifier: SPC-2024-004
Scope and Contents The America First Committee Colleciton (1940-1941) contains one box and 0.21 ft. of material regarding the America First Committee. The majority of the collection contains brochures such as: “Address by Charles A. Lindbergh, “I Hate War” with an application to apply for membership and quotes from Franklin Delano Roosevelt, “Are We on the Road to War?” with the committee’s principles and objectives and the speech made by Wisconsin United States Senator, Robert M. LaFollette, “Uncle Sam a...
Dates: October 1940-October 1941

Armed Services Editions (ASE) Paperback Collection

 Collection
Identifier: SPC-2024-002
Abstract

This collection contains a sample of the paperbacks published under by the Armed Services Editions effort during World War II. The 129 titles comprises under ten percent of the 1322 titles published between 1943 and 1947, but it contains a representative sample of the variety of books sent to military personnel around the world, including classic world literature, American classic and popular fiction, mysteries, westerns, humor, history, science, and current events.

Dates: Publication: 1943-1946

Aviation Publications and Resources Collection

 Collection
Identifier: SPC-1900-001
Scope and Contents

Collection of World War II era aviation periodicals. Includes Flying(1941-1945), Air News(1944-1945) and Air Trails Pictorial(1944-1945).

Dates: 1941-1946

Corporal Alger E. Brown Collection

 Collection
Identifier: SPC-2018-030
Abstract

This collection consits of approximately 60 letters, V-mail, and invitations from Corporal A. (Alger) E. Brown during his time in World War Two to M. J.(Mary Jane) Fishbaugh.

Dates: January 1944- March 1945

Irene and John Burns Family Collection

 Collection
Identifier: SPC-2022-002
Abstract This collection contains material belonging to the Burns family who are based in Southern California. A majority of the collection contains letters that were written from 1943-1946 by John J. Burns and sent to Irene Burns while John was serving in the United States Marine Corps. Also included are material related to John and Irene's wedding such as RSVPs and greeting cards; as well as family photograph albums, Woodrow Wilson High School yearbooks (1940, 1942), and a personal diary belonging...
Dates: 1890s- 1960s, 1987, 1989, 1997, 2007, 2015, 2020-2021; undated; Majority of material found within 1940s-1960s

Mike J. Chavez World War Two Letters

 Collection
Identifier: SPC-2018-043
Abstract

This collection contains letters that were mostly sent by D-Day veteran, Mike J Chavez to his wife Stella Chavez during his tour in World War II. Also included in this collection are letters from Percy Chavez to Mrs. Mike Joe Chavez; a draft of a eulogy for Mike Chavez written by one of his children; a copy of a program for the "Jubilee of Liberty, Normany Beach 1944" award ceremony; one copy of "Stars and Stripes" Vol. 5, No. 195; and empty War Department envelopes.

Dates: 1944-2001; Majority of material found within 1944-1945

Civil Defense Literature Collection

 Collection
Identifier: SPC-2017-010
Abstract

This collection includes booklets, advertisements, pamphlets, leaflets, and ephemera related to civil defense. Subjects include advertisements on blackout products, civil defense literature and decal products, and World War Two ephemera. Also included is material related to radioactive, nuclear, and atomic attacks; and fallout shelters.

Dates: 1941-1960

Conscientious Objectors/Anti-War Collection

 Collection
Identifier: SPC-2018-049
Abstract

This collection contains material associated with conscientious objectors who were part of the Civilian Public Service (CPS) as well as in non-combatant roles during World War Two; and part of 1-W Service during the Korean War, as well as material related to the Selective Service Act of 1967.Also included are materials generated by pacifist organizations that promoted peace, and were against war and conscription.

Dates: 1934-1954; undated

CSU Japanese American Digitization Project Collection

 Collection
Identifier: SPC-2014-008
Abstract The central focus of the California State University Japanese American Digitization Project is the digitization and access to primary materials related to the history and progress of Japanese Americans in their communities. An enormous range of subjects and archival materials central to Japanese-American life before, during, and after World War II are in this digital collection including: letters, photographs, oral histories, camp publications, papers of camp administrators and counselors,...
Dates: 1915-1994

Warren Furutani Collection

 Collection
Identifier: SPC-2012-001
Abstract The Warren Furutani Collection documents the breadth and duration of Warren Furutani’s four year service as a member of the California State Assembly for the 55th District. Furutani was elected to the California State Assembly on a special primary Election in 2007, replacing fellow Democrat Laura Richardson. He served the 55th District from February 7, 2008 until November 30, 2012. He was the last representative of the 55th district to represent the South Bay, Gardena, Carson, Lakewood, and...
Dates: 2008-2012

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
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
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
Japanese American veterans 1
Japanese Americans -- California 1
Japanese Americans -- Biography 1
∧ less
 
Language
English 43
Japanese 12
German 2
French 1
Swedish 1
 
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
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
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
United States. Office of Civilian Defense 1
Uyekawa, Gary 1
∧ less