Topics
Facilities
Format
Genre
Usage

Use <Ctrl> or (⌘) keys to select multiple terms

247 items
Manzanar session of the Inyo and Mono counties (ddr-csujad-48-49)
doc Manzanar session of the Inyo and Mono counties (ddr-csujad-48-49)
Public outreach brochure for Manzanar Session of the Inyo and Mono Counties; the front page contains a stylized print of the barracks with a tree in front (possibly a wood-cut or etching). Contains a program for a visit to Manzanar and anecdotal information and facts regarding the incarceration camp and the people within. Transcription is found …
Manzanar Relocation Area civilian pass (ddr-csujad-48-48)
doc Manzanar Relocation Area civilian pass (ddr-csujad-48-48)
Manzanar Relocation Area civilian pass for Shirley Wells. No. 50; Good only for March; Name Shirley Wells; Position Superv. Nurse; Height 5'4" Eyes Blue Hair Brown; Signed by the Acting Asst. Project Director and the Pass Holder. See this object in the California State Universities Japanese American Digitization project site: ecm_wells_0048
Relief map depicting camp location (ddr-densho-37-411)
img Relief map depicting camp location (ddr-densho-37-411)
Original WRA caption: Manzanar Relocation Center, Manzanar, California. Picture of relief map showing location of Manzanar, War Relocation Authority Center for evacuees of Japanese ancestry, in Owens Valley, California, which is flanked in background by the High Sierras and in foreground by Mount Whitney, loftiest peak in the United States.
Letter from Corine Key, Relocation Adviser, Rohwer Relocation Center, to Federal Public Housing Authority Project Director, November 1, 1945 (ddr-csujad-5-97)
doc Letter from Corine Key, Relocation Adviser, Rohwer Relocation Center, to Federal Public Housing Authority Project Director, November 1, 1945 (ddr-csujad-5-97)
A letter from Corine Key, Relocation Advisor at the Rohwer incarceration camp to Federal Federal Public Housing Authority Project Director in Long Beach, California. It certifies that the Okines are eligible for federal housing on the basis of their sons' service with the U.S. Army. Enclosed with other items: csudh_oki_0099, csudh_oki_0100, and csudh_oki_0101. See this object …
Letter from William K. Koyama from the Minidoka Concentration Camp to the United States Attorney Carl C. Donaugh asking him to parole his father, Keizaburo Koyama. Page 1 of 4. (ddr-one-5-165)
doc Letter from William K. Koyama from the Minidoka Concentration Camp to the United States Attorney Carl C. Donaugh asking him to parole his father, Keizaburo Koyama. Page 1 of 4. (ddr-one-5-165)
Photocopy of a declassified letter written by Keizaburo Koyama's son, William, to the United States Attorney Carl C. Donaugh asking him to release his father to the Minidoka War Relocation Center. He lists as his first reason that his father never financially supported the Japanese Government, nor did he have any intention of returning to Japan …
no. 41 (May 25, 1944) (ddr-csujad-34-4)
doc no. 41 (May 25, 1944) (ddr-csujad-34-4)
An extra of "Newell star" a camp newspaper published weekly in the Tule Lake camp. It features the death of Shoichi Okamoto who was shot by the WRA sentry in the Tule Lake camp on May 24, 1944. In Japanese. English section is found in item: csudh_hrs_0003. See this object in the California State Universities Japanese …
Newell star, extra, supplement (May 25, 1944) (ddr-csujad-34-3)
doc Newell star, extra, supplement (May 25, 1944) (ddr-csujad-34-3)
An extra of "Newell star" a camp newspaper published weekly in the Tule Lake camp. It features the death of Shoichi Okamoto who was shot by the WRA sentry in the Tule Lake camp on May 24, 1944. Japanese section is found in item: hrs_0004. See this object in the California State Universities Japanese American Digitization …
Notice of assignment, Form WRA-21, Fumio Fred Takano (ddr-csujad-42-106)
doc Notice of assignment, Form WRA-21, Fumio Fred Takano (ddr-csujad-42-106)
A notice of assignment issued by War Relocation Authority, United States Department of the Interior. Fumio Fred Takano is assigned to Engineering Section as a plumber foreman. It includes the rate of pay (19.00 dollars) and entrance on duty date. See this object in the California State Universities Japanese American Digitization project site: tak_01_55_001
Notice of assignment, Form WRA-21, Masami Iwasa (ddr-csujad-55-165)
doc Notice of assignment, Form WRA-21, Masami Iwasa (ddr-csujad-55-165)
Notice of assignment for Masami Iwasa in the Motor Transportation and Maintenance/Motor Repair Unit at the Poston incarceration camp. From WRA-21. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0167
Termination notice, Form WRA-114, Yokota, Aie (ddr-csujad-55-224)
doc Termination notice, Form WRA-114, Yokota, Aie (ddr-csujad-55-224)
Notice of job termination for Aie Yokota. Form WRA-114. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0226
Notice of assignment, WRA-21, Aie Yokota (ddr-csujad-55-222)
doc Notice of assignment, WRA-21, Aie Yokota (ddr-csujad-55-222)
Notice of assignment for Aie Yokota as a Stenographer-Clerk at the high school. WRA-21. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0224
Termination notice, Form WRA-114, Al Tsukamoto (ddr-csujad-55-3)
doc Termination notice, Form WRA-114, Al Tsukamoto (ddr-csujad-55-3)
Termination of Alfred Tsukamoto's job in the Community Services Section of "Jerome Relocation Center." Payroll title was "Recreation Activities" and rate of pay was $19.00. Form WRA-114. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_00004
Notice of assignment, WRA-21, Mary Tsukamoto (ddr-csujad-55-6)
doc Notice of assignment, WRA-21, Mary Tsukamoto (ddr-csujad-55-6)
May Tsukamoto's assignment to the Community Management--Activities Section of "Jerome Relocation Center" as a USO YWCA-Field Worker at a $16.00 rate of pay. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_00007
Termination notice, Form WRA-114, Mary Tsukamoto (ddr-csujad-55-5)
doc Termination notice, Form WRA-114, Mary Tsukamoto (ddr-csujad-55-5)
Termination of Mary Tsukamoto's job in the Community Services Section of "Jerome Relocation Center." Payroll title was USO and YWCA Field Worker and rate of pay was $16.00. Form WRA-114. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_00006
Notice of assignment, WRA-21, George Hideo Nakamura (ddr-csujad-55-2173)
doc Notice of assignment, WRA-21, George Hideo Nakamura (ddr-csujad-55-2173)
Notice of assignment for George Hideo Nakamura as a butcher at Tule Lake incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2275
Notice of assignment, WRA-21, George Hideo Nakamura (ddr-csujad-55-2428)
doc Notice of assignment, WRA-21, George Hideo Nakamura (ddr-csujad-55-2428)
Notice of assignment for George Hideo Nakamura as an assistant butcher shop superintendent, probably at Tule Lake incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2534
Notice of assignment, WRA-21, Aie Yokota (ddr-csujad-55-213)
doc Notice of assignment, WRA-21, Aie Yokota (ddr-csujad-55-213)
Notice of assignment for Aie Yokota. WRA-21. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0215
Notice of assignment, WRA-21, George Hideo Nakamura (ddr-csujad-55-2174)
doc Notice of assignment, WRA-21, George Hideo Nakamura (ddr-csujad-55-2174)
Notice of assignment for George Hideo Nakamura as an assistant butcher shop supervisor at Tule Lake incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2276
Notice of assignment (ddr-csujad-55-1981)
doc Notice of assignment (ddr-csujad-55-1981)
Work assignment slip belonging to Adachi for assignment as a waitress at Tule Lake incarceration camp. From the Masako Adachi scrapbook, loose materials. See also sac_jaac_1953. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1984
Termination notice, Form WRA-114, Mary T. Tsukamoto (ddr-csujad-55-4)
doc Termination notice, Form WRA-114, Mary T. Tsukamoto (ddr-csujad-55-4)
Termination of Mary Tsukamoto's job in the Community Services Section of "Jerome Relocation Center." Payroll title was Girls' Activities and rate of pay was $16.00. Form WRA-114. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_00005
Sentinel supplement, series 67 (May 11, 1943) (ddr-csujad-55-1053)
doc Sentinel supplement, series 67 (May 11, 1943) (ddr-csujad-55-1053)
News bulletin for incarcerees covering announcements, events, programs, policies, recreational activities, and jobs at Heart Mountain incarceration camp. Current issue includes information on employment, civil service examination, training courses, and sports briefs. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1055
Sentinel supplement, series 65 (May 7, 1943) (ddr-csujad-55-1052)
doc Sentinel supplement, series 65 (May 7, 1943) (ddr-csujad-55-1052)
News bulletin for incarcerees covering announcements, events, programs, policies, recreational activities, and jobs at Heart Mountain incarceration camp. Current issue includes information on employment, public gathering permits; fundraising for the Hirabayashi case, sick leave, victory gardens, clothing allowances, dry cleaning, and lost-and-found. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1054
Sentinel supplement, series 224, (August 17, 1944) (ddr-csujad-55-1631)
doc Sentinel supplement, series 224, (August 17, 1944) (ddr-csujad-55-1631)
News bulletin published at Heart Mountain incarceration camp covering administrative announcements, events, vital statistics, and other necessary information concerning daily life in the camp. Current issue includes information on jobs, scholarship fund, and swimming pool hours. Includes page 3 only. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1633
Sentinel supplement, series 213 (July 11, 1944) (ddr-csujad-55-1624)
doc Sentinel supplement, series 213 (July 11, 1944) (ddr-csujad-55-1624)
News bulletin published at Heart Mountain incarceration camp covering administrative announcements, events, vital statistics, and other necessary information concerning daily life in the camp. Current issue includes information on WAC recruitment, summer school, USO regulations, funeral services, and employment. Includes text in Japanese. See this object in the California State Universities Japanese American Digitization project site: …
Sentinel supplement, series 196 (May 9, 1944) (ddr-csujad-55-1605)
doc Sentinel supplement, series 196 (May 9, 1944) (ddr-csujad-55-1605)
News bulletin published at Heart Mountain incarceration camp covering administrative announcements, events, vital statistics, and other necessary information concerning daily life in the camp. Current issue includes information on Red Cross messages, Army processing team, employment, animal regulations, and general information. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1607
API