Skip to main content Skip to search results

Showing Collections: 1 - 10 of 15

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

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

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

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

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

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

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

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

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

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

Filtered By

  • Subject: Concentration Camps -- United States X

Filter Results

Additional filters:

Subject
World War, 1939-1945 -- Concentration camps -- United States 10
Japanese Americans -- California 9
Japanese Americans -- Forced removal and internment, 1942-1945 8
Concentration Camps -- United States 6
Japanese Americans 5
∨ more
Japanese American families 4
Japanese Americans -- Pacific States -- History -- 20th century 4
Tule Lake Relocation Center (Calif.)--1940-1950 4
Japanese Americans -- Reparations 3
Newell (Calif.) 3
Terminal Island (Calif.) 3
Tulelake (Calif.) 3
World War, 1939-1945 -- California 3
Japan -- History -- 20th century 2
Japanese American farmers -- California 2
Japanese American soldiers 2
Japanese Americans -- Civil rights 2
Japanese Americans -- History -- 20th century 2
Photograph albums 2
United States -- Emigration and immigration -- History 2
World War, 1939-1945 -- Forced removal of civilians -- United States 2
Amache (Colo.) 1
Buddhism 1
Buddhist youth 1
Carmel (Calif.) 1
Civil rights 1
Correspondence 1
Directories 1
Exhibitions -- California -- San Francisco 1
Fish canneries 1
Fishing stories, American 1
Fort Lincoln (Burleigh County, N.D.) 1
Gila River (N.M. and Ariz.) 1
Gila River Relocation Center 1
Haiku 1
Interviews 1
Japan 1
Japanese American art 1
Japanese American veterans 1
Japanese Americans -- Biography 1
Japanese Americans -- California, Southern 1
Land tenure -- Law and legislation 1
Lawndale (Calif.) 1
Little Tokyo (Los Angeles, Calif.) 1
Los Angeles (Calif.) 1
Manuscripts, Japanese 1
Manzanar (Calif.) 1
Manzanar War Relocation Center 1
Martial law -- United States 1
Nursing 1
Oral history 1
Panoramas 1
Pearl Harbor (Hawaii), Attack on, 1941 1
Portraits 1
Poston (Ariz.) 1
Racism 1
Reparations for historical injustices 1
San Francisco (Calif.) 1
Santa Cruz (Calif.) 1
Sanām Lūang (Bangkok, Thailand) 1
Stockton (Calif.) 1
Torrance (Calif.) 1
Transcription 1
Tulare Lake (Calif.) 1
University High School (Los Angeles, Calif.) 1
Women cannery workers 1
World War, 1939-1945 -- Conscientious objectors 1
World War, 1939-1945 -- Evacuation of civilians -- United States 1
World War, 1939-1945 -- Japanese Americans 1
Yokohama-shi (Japan) 1
∧ less
 
Language
Japanese 6
 
Names
Poston Incarceration Camp 5
Collins, Wayne M. 2
California State University, Dominguez Hills 1
Granada (Amache) Incarceration Camp 1
Heart Mountain Incarceration Camp 1