Topics
Facilities
Format
Genre
Usage

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

10000 items
Card from the 324 office staff to Mitzi Naohara (ddr-csujad-38-386)
doc Card from the 324 office staff to Mitzi Naohara (ddr-csujad-38-386)
A seasons greeting card from the 324 nursery office staff at the Poston camp in Arizona to Mitzi Masukawa Naohara who was one of the nursery school teachers at the camp. An item from: Mitzi Naohara scrapbook (csudh_nao_0400), page 21. See this object in the California State Universities Japanese American Digitization project site: nao_03_22_002
Block R's of Block 318 baseball team (ddr-csujad-38-190)
img Block R's of Block 318 baseball team (ddr-csujad-38-190)
Photographed are members of Block R's of Block 318 baseball team of the high school at the Poston camp in Arizona. The caption reads: Blk R baseball team. A photo from: Mitzi Naohara photo album (csudh_nao_0200), page 4. See this object in the California State Universities Japanese American Digitization project site: nao_02_04_009
Postcard from Mat and Kiyo to Mitzi Naohara, June 2, 1945 (ddr-csujad-38-399)
doc Postcard from Mat and Kiyo to Mitzi Naohara, June 2, 1945 (ddr-csujad-38-399)
A postcard from Mat and Kiyo who left the Poston camp in Arizona for Detroit, Michigan. It was sent to Mitzi Masukawa Naohara while she was incarcerated at the Poston camp. An item from: Mitzi Naohara scrapbook (csudh_nao_0400), page 28. See this object in the California State Universities Japanese American Digitization project site: nao_03_29_001
Shozo Boddy Masukawa (ddr-csujad-38-181)
img Shozo Boddy Masukawa (ddr-csujad-38-181)
Photographed are two Nisei men, including Shozo Boddy Masukawa (on the right), at the Poston camp in Arizona. One of the men is bicycling. The caption reads: Bob. A photo from: Mitzi Naohara photo album (csudh_nao_0200), page 3. See this object in the California State Universities Japanese American Digitization project site: nao_02_03_011
Letter from War Relocation Authority, U.S. Department of the Interior, to Mr. Fumio Fred Takano, April 16, 1946 (ddr-csujad-42-131)
doc Letter from War Relocation Authority, U.S. Department of the Interior, to Mr. Fumio Fred Takano, April 16, 1946 (ddr-csujad-42-131)
A letter from War Relocation Authority, United States Department of the Interior, enclosing a check for 34 dollars. It is a final paycheck for Fumio Fred Takano's employment. A note from Claims Division, Department of Justice is attached. See this object in the California State Universities Japanese American Digitization project site: tak_01_71_001
Umi Jigoku hot spring (ddr-csujad-42-257)
img Umi Jigoku hot spring (ddr-csujad-42-257)
Photographed is a woman in kimono at Umi Jigoku hot sprint, Japan. It was probably taken during a trip to Japan after the war. The handwritten note on the back side reads: __ko at Umi Jiguoku hot sprint. [In Japanese]. See this object in the California State Universities Japanese American Digitization project site: tak_02_10_018
Civil Liberties Act of 1988, voluntary information form (ddr-csujad-42-142)
doc Civil Liberties Act of 1988, voluntary information form (ddr-csujad-42-142)
A copy of the Civil Liberties Act of 1988, voluntary information form to locate persons of Japanese ancestry who were forced to evacuate and were incarcerated during the war. The form is completed by Fumio Fred Takano. See this object in the California State Universities Japanese American Digitization project site: tak_01_76_002
Real estate mortgage short form (ddr-csujad-42-19)
doc Real estate mortgage short form (ddr-csujad-42-19)
A mortgage short form. Fumio Fred Takano loaned 2,000 dollars from Itsuhei Takano and the property, Lot 21 in Block 11 of G. W. Morgan's Sycamore Grove Tract, Los Angeles, is pledged. Accompanied with items: tak_01_14_002 and tak_01_14_003. See this object in the California State Universities Japanese American Digitization project site: tak_01_14_001
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
Asunto (ddr-csujad-42-8)
doc Asunto (ddr-csujad-42-8)
A medical certificate issued by Dr. José Gómez García in Mexico. It certifies that Fumio Fred Takano has been diagnosed with appendicitis and necessitates the surgical intervention immediately. It appears that Fumio became ill when fishing Tuna in Mexico. See this object in the California State Universities Japanese American Digitization project site: tak_01_08_001
Application for certificate of identification (aliens of enemy nationalities), Form AR-AE-22, Itsuhei Takano (ddr-csujad-42-86)
doc Application for certificate of identification (aliens of enemy nationalities), Form AR-AE-22, Itsuhei Takano (ddr-csujad-42-86)
An application for certificate of identification, Form AR-AE-22, filled by Itsuhei Takano. The United States Government requires all aliens of enemy nationalities, including Italy, Germany, and Japan, to apply at a post office in February 1942. See this object in the California State Universities Japanese American Digitization project site: tak_01_41_001
Futaba Nisei Beauty Salon (ddr-csujad-42-233)
img Futaba Nisei Beauty Salon (ddr-csujad-42-233)
A group photo of the staff at the Futaba Nisei Beauty Salon. Photographed are the staff and gift followers, which were sent to celebrate the opening of the business. The sign next door, [=French and American Sewing School], is captured. See this object in the California State Universities Japanese American Digitization project site: tak_02_08_001
Warranty deed (ddr-csujad-42-29)
doc Warranty deed (ddr-csujad-42-29)
A warranty deed signed between Kokusai Lodge no. 15, Free and Accepted Masons. It documents that Tomoe [Tomoye] Takano's property in Tokyo, Japan has been transfer to Kokusai Lodge no. 15, Free and Accepted Masons for 1,000 yen. See this object in the California State Universities Japanese American Digitization project site: tak_01_18_001
Lone Rooms and Apartments and Busy Bee Cafe (ddr-csujad-43-175)
img Lone Rooms and Apartments and Busy Bee Cafe (ddr-csujad-43-175)
Photograph number 1523 of the [Lone] Rooms and Apartments (hotel) and Busy Bee Cafe on Terminal Island. Cars pictured parked across the street. The sign on the train tracks reads: East San Pedro Tract 215A. Negative scan. See this object in the California State Universities Japanese American Digitization project site: ter_02_073
Executive meeting of the Monterey Peninsula Japanese American Citizens League, November 12, 1941 (ddr-csujad-44-194)
doc Executive meeting of the Monterey Peninsula Japanese American Citizens League, November 12, 1941 (ddr-csujad-44-194)
Minutes of the Monterey Peninsula Japanese American Citizens League executive meeting. Topics include the inaugural ball, Christmas party, and New Years dance. Discussion of matters relating to discrimination in housing and employment referred to the Public Relations Board. See this object in the California State Universities Japanese American Digitization project site: csumb_ms15_0193
Meeting of the Monterey Peninsula Japanese American Citizens League, July 30, 1936 (ddr-csujad-44-73)
doc Meeting of the Monterey Peninsula Japanese American Citizens League, July 30, 1936 (ddr-csujad-44-73)
Meeting minutes of the Monterey Peninsula Japanese American Citizens League. Topics include committee reports on participation in local parades, the Salinas chapter's request that the Monterey chapter assist the Watsonville JACL with travel expenses, and committee appointments. See this object in the California State Universities Japanese American Digitization project site: csumb_ms15_0072_01
Executive meeting of the Monterey Peninsula Japanese American Citizens League, September 13, 1938 (ddr-csujad-44-116)
doc Executive meeting of the Monterey Peninsula Japanese American Citizens League, September 13, 1938 (ddr-csujad-44-116)
Minutes of the Monterey Peninsula Japanese American Citizens League executive meeting. Includes discussion of matters relating to the JACL National Convention, the parade and Japanese tea garden at the county fair, the upcoming benefit show, and the inaugural ball. See this object in the California State Universities Japanese American Digitization project site: csumb_ms15_0115
Meeting of the Monterey Peninsula Japanese American Citizens League, January 18, 1940 (ddr-csujad-44-145)
doc Meeting of the Monterey Peninsula Japanese American Citizens League, January 18, 1940 (ddr-csujad-44-145)
Meeting minutes of the Monterey Peninsula Japanese American Citizens League. Topics include the installation of new chapter officers, raising money for the National Infantile Paralysis Fund through JACL-sponsored benefits, and the lawn project at the Japanese Association Hall. See this object in the California State Universities Japanese American Digitization project site: csumb_ms15_0144
Bent County High School class of 1932 (ddr-csujad-42-194)
img Bent County High School class of 1932 (ddr-csujad-42-194)
A group photograph of graduating class of Bent County High School, Colorado. Includes Yoneko Meguro. The handwritten note on the back side reads: Graduating class of Bent County, Colorado of 1932. It may be taken in 1936. See this object in the California State Universities Japanese American Digitization project site: tak_02_04_001
Letter from James K. Mitsumori to Fumio Fred Takano, April 7, 1965 (ddr-csujad-42-28)
doc Letter from James K. Mitsumori to Fumio Fred Takano, April 7, 1965 (ddr-csujad-42-28)
A letter from James K. Mitsumori, an attorney, to forward the joint tenancy grant deed and declaration of homestead, which were returned from the Los Angeles County Recorder's Office, to Fumio Fred Takano. Neither documents were found with this letter. See this object in the California State Universities Japanese American Digitization project site: tak_01_17_001
Three story building labeled East San Pedro Tract 064 (ddr-csujad-43-86)
img Three story building labeled East San Pedro Tract 064 (ddr-csujad-43-86)
Photograph number 1230 of a three story building, possibly a house or hotel, on Terminal Island. Shipping containers are pictured in the background. The sign in front of car the reads: East San Pedro Tract 064. Negative scan. See this object in the California State Universities Japanese American Digitization project site: ter_01_112
House labeled East San Pedro Tract 144A (ddr-csujad-43-45)
img House labeled East San Pedro Tract 144A (ddr-csujad-43-45)
Photograph number [1185] of a house numbered 427 on Terminal Island. The sign over the entrance to the house reads: The Little Tree. The sign posted in front of the fence reads: East San Pedro Tract 144A. Negative scan. See this object in the California State Universities Japanese American Digitization project site: ter_01_066
Yamanaka's place (ddr-csujad-5-318)
Yamanaka's place (ddr-csujad-5-318)
Photographed are Jokichi Yamanaka, Seiichi Okine, and Dorothy Ai Okine. The handwritten notes on the backside read: Taken at Yamanaka's place on June 28, 1941 [in Japanese]. A photograph from "Dorothy Ai Aoki photo album" (csudh_oki_0300), page 5. See this object in the California State Universities Japanese American Digitization project site: oki_08_005_001
Rohwer Co-Operative Enterprises Inc., statement of final distribution (ddr-csujad-5-130)
doc Rohwer Co-Operative Enterprises Inc., statement of final distribution (ddr-csujad-5-130)
The statement of final distribution of residue assets of the Rohwer Co-Operative Enterprises Inc. of Rohwer, Arkansas to Seiichi Okine issued on January 10, 1946. It is enclosed with the letter which is found in the item: csudh_oki_0130. See this object in the California State Universities Japanese American Digitization project site: oki_01_56_002
Statement of Final Distribution, Rohwer Co-Operative Enterprises Inc. (ddr-csujad-5-134)
doc Statement of Final Distribution, Rohwer Co-Operative Enterprises Inc. (ddr-csujad-5-134)
The statement of final distribution of residue assets of the Rohwer Co-Operative Enterprises Inc. of Rohwer, Arkansas to Hatsuno Okine issued on January 10, 1946. It is enclosed with the letter which is found in the item: csudh_oki_0130. See this object in the California State Universities Japanese American Digitization project site: oki_01_56_006
API