Skip to main content Skip to search results

Showing Collections: 1 - 10 of 44

Emma Lena Smith Diaries

 Collection
Identifier: SPC-2017-005
Abstract This collection comprises 23 diaries of Emma Lena Smith. These diaries reflect upon the daily life of a housewife from California's Central Valley, her small-town husband, other family members and neighbors as they go about their day-to-day life of work, church and community events. Emma posts daily information about the weather, her role of taking care of the house, which includes canning fruits and vegetables and Andrew's various jobs, such as farming his own land, working at the city...
Dates: April 1935-September 1953; October 1955-August 1967

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

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

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

George W. Schneider III Collection

 Collection
Identifier: SPC-2020-001
Abstract This collection contains 313 letters sent from George Schneider to his future wife, Virginia Webb; as well as few other letters, notes, and clippings. A majority of the letters were sent during Schneider’s time in the United States Army as a Corporal. The letters begin in 1944, when Schneider was at Camp Campbell in Kentucky, and continue through his travels across the Atlantic and into France, Germany, and Austria in 1945; his return to the United States and time while at Camp Cooke in...
Dates: 1944-1971; undated; Majority of material found within 1944-1945

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

Mendel Krim Collection

 Collection
Identifier: SPC-2022-019
Abstract

The Mendel Krim Collection contains the photographs and papers of Mendel Krim, M.D., who served as a United States Army doctor in Korea and Japan from 1947-1949. Papers include letters, certificates, and records of Krim’s military service, while the extensive collection of photographs capture Krim’s experiences abroad.

Dates: 1944-1953, undated

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

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