Skip to main content Skip to search results

Showing Collections: 1 - 10 of 32

Paul Junji Toshima Collection

 Collection
Identifier: SPC-2018-009
Scope and Contents The Paul Junji Toshima Collection (1942-1953) contains 640 photographs and a painting belonging to Paul Junji Toshima. The bulk of the photographs were taken during the Korean War when Toshima served in a military intelligence unit. The images within the albums include photographs of Prisoners of War and the shelters they were held, secret military mission code-named Operation Little Switch, a variety of photographs of the truce talks and switching of Prisoners of War on both sides, an 8x10...
Dates: 1942-1953

Kuromi Photo Album Collection

 Collection
Identifier: SPC-2017-012
Abstract

This collection contains two photograph albums and material related to Hitoshi "Yoke" Kuromi and Corrine Nobuko Nishimura Kuromi. Subjects in the collection include the Kuromi family, the Gila River incarceration camp, and hot rods. All of this collection is digitized and some of the material is available online.

Dates: circa 1940-1960; 1970-1972

Terminal Island/Port of Los Angeles Collection

 Collection
Identifier: SPC-2018-042
Abstract

This collection contains of over 400 black-and-white negatives and photographic prints of Terminal Island, Port of Los Angeles, San Pedro, Port Hueneme, and Catalina Island, taken between 1938 and 1947. Photographs include businesses, residences, airports, warehouses, coastlines, railroads, and neighborhoods. The collection has been digitized and most of the material is available online.

Dates: 1938-December 1947

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

Tsuyoshi Roy Nakai Collection

 Collection
Identifier: SPC-2019-021
Abstract This collection includes reports, agendas, meeting minutes, student guides, books, and a panoramic photograph related to the Manzanar Incarceration Camp, the Nakai family, and the Treasure Chest Program in Orange County. The collection mostly contains material from the Treasure Chest Program in Orange County, a multicultural educational program by the Multicultural Arts Council of Orange County. Other material in the collection, such as the reports and books, relate to the Nakai family and...
Dates: circa 1942-2010; Majority of material found within 1990-1994

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

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

Sumi Family Manzanar Photographs

 Collection
Identifier: SPC-2020-015
Abstract

The Sumi Family Manzanar Photographs includes two digitized photographs from the Sumi family, who were forceably removed to the Manzanar incarceration camp during World War II. Some of the material in this collection is digitized and available online.

Dates: circa 1944, 2018

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

Mochizuki (Yukio) Collection

 Collection
Identifier: SPC-1998-003
Abstract

Colleciton of notes, articles, correspondence, photographs, and term papers collected by Yukio Mochizuki, a student at CSUDH, while researching Japanese-American and Japanese-Peruvian internment during World War II.

Dates: 1942-1998

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