Facilities, services, and camp administration

World War II (231)
Concentration camps (1454)
Facilities, services, and camp administration (2039)

Related articles from the Densho Encyclopedia :
Manzanar Children's Village

Facilities
Format
Genre
Usage

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

2039 items
Minutes from the Heart Mountain Block Chairmen meeting, December 4, 1942 (ddr-csujad-55-372)
doc Minutes from the Heart Mountain Block Chairmen meeting, December 4, 1942 (ddr-csujad-55-372)
Minutes from the Heart Mountain Block Chairmen meeting. Includes discussion on boy scouts, Fair Practice Committee, boiler crew, "internee problems," and "leave regulations." See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0374
Block 207 log (November 11, 1942) (ddr-csujad-55-1150)
doc Block 207 log (November 11, 1942) (ddr-csujad-55-1150)
Recording log covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1152
Swimming pool during construction at Crystal City Department of Justice Internment Camp (ddr-csujad-55-1477)
img Swimming pool during construction at Crystal City Department of Justice Internment Camp (ddr-csujad-55-1477)
Scrapbook page containing text and six black and white photographs of the swimming pool during construction at Crystal City Department of Justice Internment Camp. From the Mary F. Clark scrapbook, "Before I Forget, 1942-1947," page 120. See also sac_jaac_1334 through sac_jaac_1529. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1479
General information bulletin (Cody, Wyo.), series 23 (October 8, 1942) (ddr-csujad-55-656)
doc General information bulletin (Cody, Wyo.), series 23 (October 8, 1942) (ddr-csujad-55-656)
General information bulletin, series 23, published at the Heart Mountain incarceration camp, Wyoming on October 8, 1942. Bulletin including news, events, and topics related to Heart Mountain incarceration camp. Includes: Seek aid of high school students for beet harvest; Statement on store price policy issued; School registration totals 2394; Hazards of walking on streets stressed; Many …
Montgomery Ward and Co. refund check (ddr-csujad-55-1966)
doc Montgomery Ward and Co. refund check (ddr-csujad-55-1966)
Refund check from Montgomery Ward and Co. belonging to Masako Adachi. From the Masako Adachi scrapbook. See also sac_jaac_1953. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1969
Meal ticket (ddr-csujad-55-1972)
doc Meal ticket (ddr-csujad-55-1972)
Meal ticket belonging to Masako Adachi, used at Tule Lake incarceration camp. Verso includes mess hall rules. From the Masako Adachi scrapbook, page 20. See also sac_jaac_1953. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1975
Block 207 log (October 10, 1942) (ddr-csujad-55-1124)
doc Block 207 log (October 10, 1942) (ddr-csujad-55-1124)
Recording log covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1126
Minutes from the Heart Mountain Block Chairmen meeting, November 5, 1942 (ddr-csujad-55-309)
doc Minutes from the Heart Mountain Block Chairmen meeting, November 5, 1942 (ddr-csujad-55-309)
Minutes from the Heart Mountain Block Chairmen and the Block Administrative Officers joint meeting. Includes discussion on camp security, law enforcement, and policing. Also includes minutes from the Heart Mountain Block Chairmen meeting. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0311
Block 207 log (January 9, 1943) (ddr-csujad-55-1207)
doc Block 207 log (January 9, 1943) (ddr-csujad-55-1207)
Recording log covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1209
Minutes from the Heart Mountain Community Council meeting, special meeting, July 29, 1944 (ddr-csujad-55-593)
doc Minutes from the Heart Mountain Community Council meeting, special meeting, July 29, 1944 (ddr-csujad-55-593)
Minutes from the Special Session of the Heart Mountain Community Council meeting. Includes reports from the Executive Committee and Food Committee and discussion on clothing allowances, Community Enterprises Study and Negotiation Committee, Coordinating Council meeting, special Sentinel edition, and memorial services. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0595
Post office at Crystal City Department of Justice Internment Camp (ddr-csujad-55-1519)
img Post office at Crystal City Department of Justice Internment Camp (ddr-csujad-55-1519)
Color photograph of the post office building at the Crystal City Department of Justice Internment Camp. From the Mary F. Clark scrapbook, "Before I Forget, 1942-1947," page 144. See also sac_jaac_1334 through sac_jaac_1529. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1521
Minutes from the Heart Mountain Community Council meeting, November 12, 1943 (ddr-csujad-55-490)
doc Minutes from the Heart Mountain Community Council meeting, November 12, 1943 (ddr-csujad-55-490)
Minutes from the Heart Mountain Community Council meeting. Includes report on purchasing recreation hall equipment. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0492
List of community councilmen of Heart Mountain, Wyoming (ddr-csujad-55-1002)
doc List of community councilmen of Heart Mountain, Wyoming (ddr-csujad-55-1002)
List of Community Council members at Heart Mountain incarceration camp. Includes blocks, addresses, and notes in Japanese. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1004
Minutes from the Heart Mountain Community Council meeting, October 26, 1943 (ddr-csujad-55-484)
doc Minutes from the Heart Mountain Community Council meeting, October 26, 1943 (ddr-csujad-55-484)
Minutes from the Heart Mountain Community Council meeting. Includes discussion on Christmas, "evacuee doctors", and camp operations and services. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0486
Block 207 log (December 10, 1942) (ddr-csujad-55-1178)
doc Block 207 log (December 10, 1942) (ddr-csujad-55-1178)
Recording log submitted by Kazuo Kushida, a manager, covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. Includes brief comments on the ""Camp 1 situation."" See this object in …
Barracks with mountains in background in Tule Lake (ddr-csujad-55-2233)
img Barracks with mountains in background in Tule Lake (ddr-csujad-55-2233)
Black and white landscape photograph depicting barracks and power lines with mountains in the background at Tule Lake incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2336
Surveillance Office and facilities at Crystal City Department of Justice Internment Camp (ddr-csujad-55-1446)
img Surveillance Office and facilities at Crystal City Department of Justice Internment Camp (ddr-csujad-55-1446)
Scrapbook page containing seven black and white photographs of the surveillance office, main gate, visitation house, guard tower, and aerial views of Crystal City Department of Justice Internment Camp. From the Mary F. Clark scrapbook, "Before I Forget, 1942-1947," page 97. See also sac_jaac_1334 through sac_jaac_1529. See this object in the California State Universities Japanese American …
Minutes from the Heart Mountain Block Chairmen meeting, December 30, 1942 (ddr-csujad-55-391)
doc Minutes from the Heart Mountain Block Chairmen meeting, December 30, 1942 (ddr-csujad-55-391)
Minutes from the Heart Mountain Block Chairmen meeting. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0393
Minutes from the Heart Mountain Block Chairmen meeting, February 16, 1943 (ddr-csujad-55-422)
doc Minutes from the Heart Mountain Block Chairmen meeting, February 16, 1943 (ddr-csujad-55-422)
Minutes from the Heart Mountain Block Chairmen meeting. Includes discussion on "loyalty questionnaire." See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0424
Outline of parliamentary law (ddr-csujad-55-971)
doc Outline of parliamentary law (ddr-csujad-55-971)
Outline of Parliamentary Law including "Established Rules and Customs," "Motions", "Resolutions," "Amendments," "Method of Voting," "Method of Nominations and Elections," "Committees," "To Adjourn." See also sac_jaac_0767. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0973
Block 207 log (September 15, 1942) (ddr-csujad-55-1102)
doc Block 207 log (September 15, 1942) (ddr-csujad-55-1102)
Recording log covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. Includes brief remarks on a situation involving lumber. See this object in the California State Universities Japanese American …
Minutes of the Heart Mountain Relocation Planning Commission meeting, March 18, 1944 (ddr-csujad-55-539)
doc Minutes of the Heart Mountain Relocation Planning Commission meeting, March 18, 1944 (ddr-csujad-55-539)
Minutes from the Heart Mountain Relocation Planning Commission meeting. Includes report from Guy Robertson, Project Director at Heart Mountain incarceration camp, and discussion on issues related to "relocation" and "resettlement." See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0541
Minutes from the Heart Mountain Community Council meeting, July 4, 1944 (ddr-csujad-55-583)
doc Minutes from the Heart Mountain Community Council meeting, July 4, 1944 (ddr-csujad-55-583)
Minutes from the Heart Mountain Community Council meeting. Includes reports on internal security, janitorial service, sanitation, mustard greens, wash tubs, rest home, recreational equipment, victory garden, and administrative items. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0585
Officers mess hall; Culinary staff for hospital and officers mess (ddr-csujad-55-1454)
img Officers mess hall; Culinary staff for hospital and officers mess (ddr-csujad-55-1454)
Scrapbook page containing three black and white photographs depicting groups of internees dining in the mess hall and a group photograph of the hospital and officers mess culinary staff. Title from caption. See also sac_jaac_1455. From the Mary F. Clark scrapbook, "Before I Forget, 1942-1947," page 103. See also sac_jaac_1334 through sac_jaac_1529. See this object in …
Special notice from Scott Taggart, Superintendent (ddr-csujad-55-613)
doc Special notice from Scott Taggart, Superintendent (ddr-csujad-55-613)
Notice regarding refunds from Community Enterprises. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0615
API