10000 items
doc
Minutes from the Heart Mountain Community Council meeting, January 28, 1944 (ddr-csujad-55-517)
Minutes from the Heart Mountain Community Council meeting. Includes discussion on food and report from the Resettlement Committee. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0519
doc
Letter from Minnie Umeda to Mrs. Margaret Waegell, August 23, 1942 (ddr-csujad-55-61)
Handwritten correspondence from Minnie Umeda to Mrs. Waegell describing food and living conditions in the Fresno Assembly Center. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_00065
doc
Special orders, no. 163 (October 12, 1945) (ddr-csujad-55-2355)
Special orders from the Headquarters Second Air Force for George Hideo Nakamura. Issued by U.S. Army Air Forces. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2461
doc
Relocation Committee (ddr-csujad-55-22)
List including names and addresses of incarcerees serving on the "relocation committee" at the Jerome incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_00025
doc
Girls! Let's do our part! (ddr-csujad-55-76)
Advertisement and application instructions for an all expenses paid trip for 100 female incarcerees to Camp Shelby, Mississippi. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_00080
doc
Minutes from the Heart Mountain Community Council meeting, April 28, 1944 (ddr-csujad-55-558)
Minutes from the Heart Mountain Community Council meeting. Includes subcommittee reports, news, and discussion on facilities and administration. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0560
doc
Arbitration Commission (ddr-csujad-55-619)
Charter document of the Heart Mountain Arbitration Commission. Outlines membership, panel of arbitrators, disqualification, procedures, and agreements. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0621
doc
Minutes from the Heart Mountain Block Chairmen meeting, April 24, 1944 (ddr-csujad-55-453)
Minutes from the Heart Mountain Block Chairmen meeting. Includes report from Housing Committee and discussion on ambulance service. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0455
doc
Minutes of meeting of Charter Commission, November 14, 1942 (ddr-csujad-55-769)
Minutes from the Heart Mountain Charter Commission meeting. Includes discussion on community government procedures, administration, citizenship, and incarceration. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0771
doc
Voluntary evacuees: hints for filling out the declaration (ddr-csujad-55-2123)
Form with instructions for filling out the declaration of eligibility for restitution for individuals considered "voluntary evacuees." See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2226
doc
Letter from Sharon Tanihara to Helen Nakamura Napoleon, October 4, 1994 (ddr-csujad-55-2100)
Correspondence from Sharon Tanihara to Helen Nakamura Napoleon regarding an update on Tanihara's appeal for restitution payments. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2203
doc
Seminar in social foundations, February-June 1943 (ddr-csujad-55-1748)
Assessment form for "Seminar in Social Foundations" including a summary of responses by teachers at Poston incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1750
doc
Minutes from the Heart Mountain Block Chairmen meeting, October 31, 1942 (ddr-csujad-55-305)
Minutes from the Heart Mountain Block Chairmen meeting. Includes discussion on fire insurance, recreation programs, and camp amenities. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0307
img
Photograph of Yoneo Suzuki at store (ddr-csujad-55-2664)
One black and white photograph of Yoneo Suzuki at store in brown photo album. See also sac_jaac_2827. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2828
img
Japanese American woman, seated (ddr-csujad-55-2280)
Black and white photograph depicting a Japanese American woman seated on the front steps of a house. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2385
doc
Special orders, no. 332 (December 1, 1945) (ddr-csujad-55-2356)
Special orders from the Headquarters Second Air Force for George Hideo Nakamura. Issued by U.S. Army Air Forces. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2462
doc
Health information report (ddr-csujad-55-1789)
Health information report form for data on immunization, diseases, other serious illnesses, defects, and height and weight. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1792
doc
Certificate of identification, Form AR-AE-23, Ito Tsukamoto (ddr-csujad-55-33)
Certificate of identification for Ito Tsukamoto including photograph, registration number, fingerprint, and signature. Form AR-AE-23. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_00036
doc
Pomona Assembly Center fifth entrainment list (ddr-csujad-55-871)
List of names of "evacuee" passengers on the train from Pomona Temporary Assembly Center to an incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0873
doc
Regulations proposed for WWII internees to collect reparations (ddr-csujad-55-2110)
Newspaper clipping regarding the Civil Liberties Act of 1988 and the details of restitution payments for former incarcerees. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2213
doc
Identification tag (ddr-csujad-55-1979)
Suitcase tag and envelope belonging to Akio Adachi. 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_1982
img
Photograph of Karl K. Nagata at West Fresno Drug Company (ddr-csujad-55-2658)
Photograph of Karl K. Nagata at West Fresno Drug Company in brown photo album. See also sac_jaac_2825. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_2822
doc
Minutes from the Heart Mountain Block Chairmen meeting, December 16, 1942 (ddr-csujad-55-381)
Minutes from the Heart Mountain Block Chairmen meeting. Includes discussion on laundry, carpentry, Christmas, and Red Cross. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0383
doc
Roster of incarcerees leaving from Fresno Assembly Center to Jerome, Arkansas (ddr-csujad-55-125)
List of "evacuees" slated for removal from the Fresno Temporary Assembly Center to the Jerome incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0127
doc
Letter from Jacob L. Devers, General, USA, Commanding, to First Lieutenant Frank S. Okusako, November 13, 1945 (ddr-csujad-55-237)
Correspondence from Jacob Devers to Frank Okusako expressing gratitude for Okusako's service in the U. S. Army. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0239