Topics
Facilities
Format
Genre
Usage

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

10 items
Storage list for M. Date (ddr-sbbt-2-302)
doc Storage list for M. Date (ddr-sbbt-2-302)
A check-in list for goods belonging to M. Date, moved from the Buddhist Church (Seattle Betsuin Buddhist Temple) to Lyon Van and Storage Company's lot 824.
Storage list for M. Date (ddr-sbbt-2-266)
doc Storage list for M. Date (ddr-sbbt-2-266)
A check-in list for goods belonging to M. Date, moved from the Buddhist Church (Seattle Betsuin Buddhist Temple) to Lyon Van and Storage Company's lot 788.
Roy Y. Uto and Harold M. Date (ddr-njpa-5-435)
doc Roy Y. Uto and Harold M. Date (ddr-njpa-5-435)
Caption on newspaper clipping: "Outgoing and Incoming YBA Head: Harold M. Date (right) is shown accepting the gavel from Roy Y. Uto as the new president of the Honolulu YBA at the association's 59th annual meeting last night at the Waikiki Lau Yee Chai. -- (Hawaii Times photo)"
Roy Y. Uto and Harold M. Date (ddr-njpa-5-434)
img Roy Y. Uto and Harold M. Date (ddr-njpa-5-434)
Caption on reverse: "Outgoing and Incoming YBA Head: Harold M. Date (right) is shown accepting the gavel from Roy Y. Uto as the new president of the Honolulu YBA at the association's 59th annual meeting last night at the Waikiki Lau Yee Chai. -- (Hawaii Times photo)"
Roster of project residents (ddr-csujad-55-181)
doc Roster of project residents (ddr-csujad-55-181)
Roster of incarcerees at the Tule Lake incarceration camp. Includes individuals with last names beginning with "M" through "Y." Roster includes name, address, birth date, citizenship, marital status, and numbers. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0183
Envelope from J. M. Lowery, County Auditor to [Seiichi Okine], March 9, 1946 (ddr-csujad-5-196)
doc Envelope from J. M. Lowery, County Auditor to [Seiichi Okine], March 9, 1946 (ddr-csujad-5-196)
An envelope from J. M. Lowery, County Auditor probably to Seiichi Okine. The handwritten notes record the arrival date of the letter, March 11, [1946], and "$87.48" and "W 326190," "WR 9.1946," and "511180." See this object in the California State Universities Japanese American Digitization project site: oki_02_38_003
Property storage list (ddr-sbbt-2-37)
doc Property storage list (ddr-sbbt-2-37)
A lists of names and locations for stored property. Yoshimura, J.; Nomura, S.; Okamoto, M.; Ujimoto, N.; Yamanaka, K.; Mizuta, S.; Matsui, J.; Tsutsumi, N.; Yoshimura, M.; Miyake, Y.; Miyake, H.; Izui; Shioyama, K.; Matsuda, Haruye; Hirokane, T.; Iwamura, K.; Suzuki, Y.; Kuromiya, S.; Edamura, H.; Kokita, K.; Takahashi, T.; Morinaga, T.; Shimizu, N.; Fukuhara, H. …
Property storage list for Buddhist Mission Society (ddr-sbbt-2-36)
doc Property storage list for Buddhist Mission Society (ddr-sbbt-2-36)
A list of names and locations for property stored at the Buddhist Mission Society (Seattle Betsuin Buddhist Temple) building addressed to C.C. Cawsey, General Contractor. Seattle Betsuin Buddhist Temple; Cawsey, C. C.; Aoki, Seiji; Ariyasu, T.; Aoki, H.; Akano, K.; Akada, Shigejiro; Akada, Asakichi; Akada, A.; Asakura, U.; Abe, Y.; Asaoka, A.; Asaoka, T.; Akada, Riyoichi; …
Army Service Forces letter from B. M. Bryan, Brigadier General, Director, Aliens Division with date and filing stamps (ddr-one-5-205)
doc Army Service Forces letter from B. M. Bryan, Brigadier General, Director, Aliens Division with date and filing stamps (ddr-one-5-205)
Photocopy of a declassified typed letter to the Director of the Alien Enemy Control Unit in Washington, D.C. from B. M. Bryan, Brigadier General, Director, Aliens Division. Brigadier General Bryan writes that the Provost Marshal General has directed that the enclosed letters and certificates from Keizaburo Koyama at Camp Livingston Internment Camp be forwarded to the …
API