Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

box 1, folder 1

Account book 1957-1959

box 1, folder 2

Christmas party attendance sheets, budgets, notes, and documents December 8, 1963-November 10, 1975

box 1, folder 3

Treasury reports December 31, 1966-December 31, 1968

box 1, folder 4

Rummage and garage sale date June 2-June 3 Sat. Sun 1973 June 2-June 3, 1973

General

Title from attached folder.
box 1, folder 5

Letter and copies from Santa Monica Nikkei Hall president, Jimmy Fukuhara to members about June 2-3 rummage sale June 1974

box 1, folder 6

Christmas and New Years Eve party invitations, notes, program, attendance sheets, and budget information December 1976; December 1977

box 1, folder 7

1975 cabinet and committee members list, membership list, attendance sheet, and event flyer 1975-September 13, 1976

box 1, folder 8

Ryozo Kado Testimonial Dinner program, treasurer's report and receipts March 12, 1978

box 1, folder 9

Event invitation for San Diego Zoo August 6, 1989

box 1, folder 10

Meeting minutes, event sign-up sheets, and guest lists 1979

box 1, folder 11

Treasury report and rummage sale event flyer 1982

box 1, folder 12

Program for New Year's Eve party, treasury report, membership list, and newsletter 1983

box 1, folder 13

Treasurer's report Jan-Oct, newsletter, and membership list January-December 1984

box 1, folder 14

Meeting minutes, attendance sheets, reports, and other notes in spiral notebook 1984-July 25, 1988

box 1, folder 15

1986-1987 Annual picnic permits, newsletters, attendance lists, notes, and schedules July-December 1986; January-June 1987

box 1, folder 16

1987 Annual picnic reply cards 1987

box 1, folder 17

1987 Cabinet members list and event flyers 1987

box 1, folder 18

Cabinet members list, calendar of events, and event program 1989

box 1, folder 19

Financial report 1992

box 1, folder 20

1995 Membership list, Declaration of Mailing Notice of 1997, meeting minutes, waiver notice, and proxy 1995; October-November 1997

box 1, folder 21

Membership list and financial report 1998; January 24, 1999

box 1, folder 22

Schedule of events, financial reports, meeting minutes, and event newsletters and flyers 1999

box 1, folder 23

Financial and treasurer's report 2000; February 26, 2001

box 1, folder 24

Cabinet members list, meeting minutes, financial report, event programs, newsletters, by laws, and handwritten notes January-September 2001

box 1, folder 25

Membership 2001-2004

General

Title from original folder.
box 1, folder 26

Cabinet member list, 2001 membership list, and minutes from annual meeting 2002

box 1, folder 27

Membership list, attendance sheets, reports, cabinet member list, financial reports, and handwritten notes 2004

box 1, folder 28

Membership list, meeting minutes, and schedule of events January 24-December 19, 2005; January 31, 2006

box 1, folder 29

Cabinet member and membership lists, event reports, treasury reports, event flyers, and newsletters January 8-December 9, 2006

box 1, folder 30

Cabinet member list, schedule of events, treasury and financial reports, event newsletters, and programs March 28-December 8, 2007

box 1, folder 31

Cabinet member and membership lists, schedule of events, event reports, programs and event newsletters January 27-December 18, 2008

box 2, folder 1

Meeting notes and agendas in single notepad November 26, 2007-July 26, 2010

box 2, folder 2

Cabinet member list, event programs, financial report, and event newsletters December 2008; 2009

box 2, folder 3

Event reports, newsletters, and notes December 2009; 2010

box 2, folder 4

Membership list, schedule of events, and account book 2012

box 2, folder 5

Treasury report and membership list 2013; February 21, 2014

box 2, folder 6

Meeting minutes, notes, agendas, and drafts July 22, 2013-April 27, 2015

General

Meeting minutes and agendas in single notepad.
box 2, folder 7

Meeting minutes and treasury report December 16, 2014; February 25, 2015

box 2, folder 8

Schedule of events meeting minutes, financial reports, and notes January 2015-September 14, 2015; February 2, 2016

box 2, folder 9

Meeting minutes, agendas, and notes in single notebook May 18, 2015-January 23, 2017

box 2, folder 10

Meeting minutes and notes January 25-April 25, 2016

box 2, folder 11

Meeting minutes, memos, agendas, and treasurer's report February 27-October 23, 2017

box 2, folder 12

New Year's Eve speech, Christmas carols, and notes undated

box 2, folder 13

Full reconveyance and policy of title insurance August 1, 1957; January 23-25, 1967

box 2, folder 14

City of Santa Monica business license certificate for Nikkei Hall June 30, 2015-June 30, 2018

box 2, folder 15

Santa Monica Rent Control Board notice of change in terms documents, information sheet, correspondence, and other documents 2013-2017

box 2, folder 16

Building management receipts March 10, 2015; June 17, 2015; June 6, 2017

box 2, folder 17

Receipts 2013-2017

box 2, folder 18

Letter from Hirano Insurance and Financial Services to Teruo Naito December 21, 2001

box 2, folder 19

Letter from Venice Japanese Community Inc. November 25, 2008

box 2, folder 20

Letter from Bay Cities Gardner's Association December 8, 2009

box 2, folder 21

Letter from Keiro February 17, 2016

box 2, folder 22

Letters to Santa Monica Nikkei Hall and Jimmy Fukuhara 2000; January 26, 2016

box 2, folder 23

Letters from Steve Ohigashi to Nikkei Hall board member, Jimmy Fukuhara with drafts December 2014-May 2015

box 2, folder 24

Correspondence from Coldwell Banker Commercial January 29-March 1, 2016

box 2, folder 25

Printed email correspondence about Santa Monica Nikkei Hall building November 2017

box 2, folder 26

Letters from grant recipients January 24-October 11, 2018

box 2, folder 27

Letters and policy from Tokyo Marine America June 26-October 1, 2017

box 3, folder 1-2

Letters from Lamb and Kawakami LLP, letters to Nikkei Hall members, member lists, agendas, financial information, notes, and bylaws 2010-2018

General

Includes information about becoming a non-profit organization, donation of funds, and becoming a historical landmark.
box 3, folder 3

Letters and invoices from Lamb and Kawakami LLP January 27, 2015-January 20, 2016

box 3, folder 4-5

Invoices from Lamb and Kawakami LLP 2016-July 2017

box 3, folder 6-7

Anniversary booklets 1967-1980; September 1982-2000

box 3, folder 8

Notes and documents about the history of Santa Monica Nikkei Hall 1983; 1999; undated

General

Includes membership interview prep questions and newspaper clippings.
box 3, folder 9

Community associations newsletters and programs 1998, 2001, 2004; undated

box 3, folder 10

Donation list for monument March 1948

box 3, folder 11

Memorial Day service at Woodlawn Cemetery November 23, 1959-May 28, 2018

General

Includes programs, newspaper clippings, photographs, and draft news articles for Shin Nichi Bei and Japanese American Daily News.
box 3, folder 12

Letter to Tadao Suginura with photos of monument November 18, 1960

box 3, folder 13

Memorial monument rebuilding committee 1994 1994

General

Title from document.
box 3, folder 14

Memorial service programs and cards, and Memorial Santa Monica Nikkei Jinkai and Fujinkai Members and Family from 1957 document 1989; January 16, 2005-October 11, 2015; undated

box 4, folder 1

List of Japanese names, graves at Woodlawn Cemetary with original document, copies, and notes 2015

box 4, folder 2

Newspaper clippings related to monument dedication in Santa Monica undated

box 4, folder 3

West Los Angeles Japanese Community Center memo with subject: 35th Anniversary Memorial Day and Monument Dedication Ceremony program- draft copy May 4, 1994

box 4, folder 4

Santa Monica Japanese Language School copy photograph August 27, 1939

box 4, folder 5

Santa Monica Japanese pre-war resident notes, lists, documents, and internment records from Woodlawn Cemetary undated

box 4, folder 6

Santa Monica Japanese pre-war resident reunion invitation, lists, and notes 1972-1973

box 4, folder 7

History of Santa Monica and West Los Angeles undated

box 4, folder 8

"From Settlement to Resettlement: Japanese Americans in (and out of) Santa Monica, California, 1899-1960" August 12, 2001

General

Includes notes.
box 4, folder 9

Newspaper clippings related to Santa Monica Nikkei Hall and Santa Monica March 8, 2001; May 19, 2018; undated

box 4, folder 10

"The Conflict in the Far East" by Hiroshi Saito reprinted from "World Affairs" December 1937 December 1937

box 4, folder 11

Printed articles titled: "Japanese Physicians to Examine Hiroshima-Nagasaki Survivors" and "Hiroshima's Los Americans" August 6, 1990; June 19, 2003

box 5

Santa Monica Nikkei Hall photo albums circa 1960-1980

General

Two photo albums, one green and one white, with photographs of events from around 1960-1980.
box 5

Santa Monica Jinkai Fujin Kai annual family picnic photo album June 28, 1987

box 5

Memorium Hay Uehara Dedicated Member 1912-2002 Dedicated member Santa Monica Nikkei JinKai President 1975 presented to Santa Monica Nikkei JinKai by Jimmy and Eileen Fukuhara photo album 1975

box 5

Loose photographs of Santa Monica Nikkei Hall, events, and monument circa 1960-2015

box 6

Memories of Samo Dance Club 1970 photo album 1970

box 6

Santa Monica Nikkei Kai September 1982-December 1982 photo album September-December 1982

box 6

Santa Monica Nikkei Kai book no. 4 photo album January 16, 1983

box 5

Annual family picnic June 23, 1974

box 7

Issei founders plaque 1957 1957

box 7-8

President roll plaques 1957-2015

General

3 plaques with a list of President names.
object 1

Santa Monica Nikkei Hall podium