15 items
15 items
doc
Letter from B. J. Gregory to Sue Ogata Kato, March 15, 1944 (ddr-csujad-49-7)
A letter from B. J. Gregory to Sue Kato, March 15, 1944. An item from: page 9 of the Sue Kato scrapbook (gfb_skc_0001). See this object in the California State Universities Japanese American Digitization project site: 2019_002_001_012_02
doc
Where are the heroes of World War II? (ddr-csujad-49-268)
Article from "Collier's" titled, "Where are the Heroes of World War II?" produced by J. Robert Maskin and Madelin Alk, dated December 7, 1956. An item from: page 130 and the inner back cover of the Sue Kato scrapbook (gfb_skc_001). See this object in the California State Universities Japanese American Digitization project site: 2019_002_001_080_12
doc
Letter from Evacuee Police to Raymond Best, Director of Tule Lake Camp, February 1, 1944 (ddr-csujad-2-13)
Letter from Evacuee Police Force to Raymond Best, Director of Tule Lake Camp, requesting the release of Hiroyoshi Tsuda from the army stockades at Tule Lake Camp. Signed names: Kataoka, H.; Okusako, Thomas; Ogata, Roy K.; Miyamoto, H.; Tanaka, K.; Haruyama, N.; Yoshida, Maeko; Hanagata, Ken; Ayabe, Toshi S.; Ono, I; Kanno, Thomas K.; Sato, R.; …
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. …
img
Tule Lake Camp group photograph (ddr-csujad-2-67)
Appears to be group photograph of internal security officers at Tule Lake Camp. Photograph includes Willard Schmidt, Chief of Internal Security at Tule Lake Camp. Includes list of members in photograph. Names from left to right: Seventh Row: Okino, Y., Kato, J., Taniguchi, S., Yoshihara, D., Asada, E., Yamakawa, M., Yoshihara, G., Iwawaki, H., Yokoyama, K., …
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; …
doc
Pacific Citizen, Vol. 49, No. 3 (July 17, 1959) (ddr-pc-31-29)
Selected article titles: "Evacuee claimant's private bill to extend filing deadline vetoed" (p. 1), "Hawaiian statehood certain to affect racial policies of Australia, New Zealand" (p. 2), "Names hurt like sticks, stones" (p. 7), "California fair housing bill signed, affects FHA-VA homes" (p. 8).
doc
University of California, Berkeley honorary degree materials (ddr-densho-433-979)
A collection of materials related to a 2009 event hosted by the University of California, Berkeley to honor students who were removed from the college due to Executive Order 9066.
doc
Thanksgiving Menu (ddr-densho-368-686)
This souvenir menu includes the Thanksgiving menu as well as listing all the men stationed at Camp Joseph T. Robinson, Arkansas.
doc
Memoirs 1943 - Minidoka High School Yearbook (ddr-densho-474-48)
Yearbook for the Minidoka High School, property of Starr Urakawa. The school included grades 8-12. Individual students are photographed in senior portraits or class photos. Student activities are represented, including student labor/work experience program ("part-time workers"), May Day royalty, and sports. Student signatures are included throughout the book.