Kenneth Y. Fung papers: Finding Aid mssFung

Brooke M. Black
The Huntington Library
June 2023
1151 Oxford Road
San Marino, California 91108
Business Number: (626) 405-2191
reference@huntington.org


Contributing Institution: The Huntington Library
Title: Kenneth Y. Fung papers
Creator: Fung, Kenneth Y.
Identifier/Call Number: mssFung
Physical Description: 12.73 Linear Feet (15 boxes)
Date (inclusive): 1890-2004
Date (bulk): 1915-1950
Abstract: Papers of San Francisco based Chinese American immigration attorney Kenneth Y. Fung.
Language of Material: Materials are in English and Chinese.

Conditions Governing Access

Open for use by qualified researchers and by appointment. Please contact Reader Services at the Huntington Library for more information.

Conditions Governing Use

The Huntington Library does not require that researchers request permission to quote from or publish images of this material, nor does it charge fees for such activities. The responsibility for identifying the copyright holder, if there is one, and obtaining necessary permissions rests with the researcher.

Preferred Citation

[Identification of item]. Kenneth Y. Fung papers, The Huntington Library, San Marino, California.

Immediate Source of Acquisition

Gift of Louella Fung, December 2017.

Biographical / Historical

Kenneth Y. Fung (1899-1952) was born Yee Kwai Fung, in San Francisco, California, in September 1899. Fung was an immigration attorney based in San Francisco. He was president of the Chinese American Citizens Alliance from 1947 to 1949. In 1928, he testified before Congress, about H. R. 6974, and the unequal treatment of Chinese American spouses under the American immigration system. Fung was a friend and colleague of You Chung (Y. C.) Hong, an immigration attorney in Los Angeles, California. Fung married Chan Yuen Ying (approximately 1902-1987), in China, in June 1922; they had five children: Robert (born 1923), Sherman (born 1925), Wellington (1927-1928), Herbert (born 1929), and Phyllis (born 1930). Kenneth Y. Fung died in September 1952 in San Francisco.

Scope and Contents

This collection consists of personal and professional papers of Kenneth Y. Fung. These papers include personal and business correspondence (including letters by immigration lawyer Y. C. Hong and Chinese rights activist, educator, and newspaper editor Walter U. Lum), documents, notes, immigration case files, notebooks, sympathy cards, newspaper clippings, copies of U.S. Senate bills, photographs and negatives, books, objects, and art, from 1890 to 2004 and the bulk covering 1915 to Fung's death in 1952. Also included are materials related to the Chinese American Citizens Alliance from 1923 to 1943. The majority of the collection deals with Fung's immigration work as a lawyer and Chinese Americans' rights advocacy, but a lot of the collection is personal in nature and provides details about his personal life and the Fung family and their lives in San Francisco, Chinatown, and the surrounding Bay Area of California.

Processing Information

Processed by Brooke M. Black, June 2023.

Arrangement

Organized in the following series: 1. Correspondence, documents, and notebooks; 2. Photographs; 3. Books, objects, and art.

Appraisal

During processing in May 2023, approximately 1 linear foot of household items were removed from the collection by Brooke M. Black and Li Wei Yang because they were deemed out of scope and of no research value.

Subjects and Indexing Terms

Calligraphy, Chinese
Chinese Americans -- Societies, etc.
Chinese Americans -- California -- San Francisco -- Archives
Emigration and immigration law -- United States
Immigration advocates -- California
California -- History -- 20th century -- Sources
San Francisco (Calif.) -- History -- 20th century -- Sources
Documents.
Letters (correspondence)
Notebooks
Personal papers
Photographs
Professional papers.
Fung, Kenneth Y.
Fung, Sherman
Giles, Herbert Allen, 1845-1935
Hong, You Chung, 1898-1977
Lum, Walter U.
Chinese American Citizens Alliance

 

Correspondence, documents, and notebooks 1890-2004, bulk 1915-1950

Physical Description: 1.66 Linear Feet(4 boxes)

Arrangement

Arranged alphabetically by folder title.

Scope and Contents

The Correspondence, documents, and notebooks series consists of personal and business correspondence of Kenneth Y. Fung as well as documents related to Fung and his family including immigration papers, birth certificates, wedding certificates, diplomas, and sympathy cards on the death of Kenneth Y. Fung, in 1952, and his wife's death in 1987. There is correspondence, telegrams, and notes about Congress's hearings and Fung's testimony about the treatment of Chinese American spouses in 1928, including letters by Y. C. Hong and Walter U. Lum and other members of the Chinese American Citizens Alliance (C.A.C.A.). There are several client files, with photographs, certifying the citizenship status of those clients, as well as notes and clippings on immigration issues, 1922 to 1936; copies of the Bulletin of C.A.C.A. as well as meeting minutes from 1923 to 1925; several notebooks that deal with Fung's business, address books, and financial notebooks; and material related to the funeral of prominent Chinese American businessman Thomas Foon Chew in 1931. Also included are items of ephemera, copies of senate bills, 1927, a postal map of China, and receipts, invoices, and deeds.
Box 1, Folder 1

Address books undated

Box 1, Folder 2

Chan Yuen Ying sympathy cards 1987

Box 1, Folder 3

Chinese American Citizens Alliance Bulletin and brochure 1943, undated

Box 1, Folder 4

Chinese American Citizens Alliance meeting proceedings 1923-1925

Box 1, Folder 5

Chinese American Citizens Alliance notebook undated

Box 1, Folder 6

Chinese war bonds 1937-1941

Box 1, Folder 7

Congressional testimony 1928

Box 1, Folder 8

Correspondence 1921-1926

Box 1, Folder 9

Correspondence 1995-2004

Box 2, Folder 1

Ephemera 1929-1943, undated

Box 2, Folder 2

Eulogy 1921-1931

Scope and Contents

Funeral of Tom Foon Chew, San Francisco, California, and others.
Box 2, Folder 3

Financial notebook 1922

Box 2, Folder 4

Fung family documents 1922-1997

Box 2, Folder 5

Kenneth Y. Fung diplomas 1915, undated

Scope and Contents

Items are rolled.
Box 2, Folder 6

Kenneth Fung notes 1943-after 1950

Box 2, Folder 7

Kenneth Y. Fung sympathy cards and funeral guest book 1952

Box 2, Folder 8

Kenneth Y. Fung sympathy cards and telegrams 1952

Box 2, Folder 9

Kenneth Y. Fung's office opening 1947

Box 3, Folder 1

Hong You Chung 1924-1925

Box 3, Folder 2

Immigration cases 1915-1930

Scope and Contents

U.S. Circuit Court of Appeals. Ninth Circuit.
Box 3, Folder 3

Immigration cases printed material 1930

Scope and Contents

U.S. Circuit Court of Appeals. Ninth Circuit.
Box 3, Folder 4

Immigration files 1930-1936

Scope and Contents

Files for Lee Yoon Leung, Lee Yew Koon. With photographs.
Box 3, Folder 5

Immigration matters 1922-1930

Box 3, Folder 6

Lectures on Chinese culture syllabus and notes 1928

Box 3, Folder 7

Newspaper clippings 1926-1927

Scope and Contents

Mostly related to immigration issues in the United States.
Box 3, Folder 8

Notebook 1916

Box 3, Folder 9

Notebook 1919

Scope and Contents

Belonged to Caroline Fung, Kenneth Y. Fung's sister.
Box 3, Folder 10

Notebook 1920-1921

Box 3, Folder 11

Notebook 1921

Box 4, Folder 1

Notebook 1922

Scope and Contents

With loose letters and correspondence.
Box 4, Folder 2

Notebook 1925-1946

Box 4, Folder 3

Notebook 1924

Box 4, Folder 4

Notebook 1924

Scope and Contents

With photograph of the Sing Chong Co. Building, San Francisco, loose in inside front cover.
Box 4, Folder 5

Postal map of China 1917-1918

Box 4, Folder 6

Receipts, invoices, and deeds 1890-1949

Scope and Contents

Some relate to Kenneth Y. Fung, but most of the material deals with Hong Fook Tong and Wong Kee Yup of Temaha County, California.
Box 4, Folder 7

Senate bills 1927

Box 4, Folder 8

Walter - Sacramento property 1935

Box 4, Folder 9

Yearbook 1926

 

Photographs approximately 1900-1998, bulk 1920-1950

Physical Description: 2.25 Linear Feet(4 boxes)

Arrangement

Organized in the following subseries: 1. Family and friends, 2. Chinese American Citizens Alliance.

Scope and Contents

The photograph series is made up of black and white photographs, color photographs, and negatives, ranging from 1900 to 1998 and the bulk covering 1920 to 1950. The majority of these items are unidentified and undated. There are several folders of photographs that are organized by year as they were dated; several photographs are identified on the verso, some in English and others in Chinese. Many of the photographs depict Kenneth Y. Fung and family and friends in candid situations and family trips (around San Francisco including Alcatraz Island, China, and Hawaii), as well as events such as dinner parties, parades, and the Golden Gate Fair in 1939. There is one folder of portraits with professional photographs and passport and ID photos. There is one photograph of the engagement party for Y. C. Hong and Mabel Chin in February 1931. There are also 9 photographs of receptions and dinners at the Chinese Americans Citizens Alliance's conventions in 1923, 1925, and 1931, depicting the attendees and guests at dinner tables. There were some photographs grouped, and labeled, when they arrived at the Huntington; the archivist kept these groups. Some include the filled-in envelopes from the pharmacies where the photographs were developed.
 

Family and friends

Box 5

Engagement dinner of Mabel Chin and Y. C. Hong 1931 February 14

Scope and Contents

Photograph is rolled.
Box 6, Folder 1

Golden Gate Fair 1939

Box 6, Folder 2

Hawaii undated

Box 6, Folder 3

Negatives undated

Box 6, Folder 4

Parade undated

Box 6, Folder 5

Photographic postcards undated

Box 6, Folder 6

Photographs 1921-1929

Box 6, Folder 7

Photographs 1930

Box 6, Folder 8

Photographs approximately 1931

Box 6, Folder 9

Photographs approximately 1932

Box 6, Folder 10

Photographs 1933-1939

Box 6, Folder 11

Photographs 1942-1948

Box 6, Folder 12

Photographs approximately 1950-1980s

Box 6, Folder 13

Photographs 1956-1958

Box 6, Folder 14

Photographs 1960-1998

Box 7, Folder 1-3

Photographs undated

Box 7, Folder 4

Portraits approximately 1900-1940s

Box 7, Folder 5

San Francisco, Alcatraz Island, and famous people undated

Box 7, Folder 6

Vancouver, hot house nursery undated

 

Chinese American Citizens Alliance

Box 8, Roll 1

C.A.C.A. 9th Biennial Convention 1923 October 15-22

Box 8, Roll 2-8

C.A.C.A. 10th Biennial Convention 1925 September 15-22

Box 8, Roll 9

Reception and dinner C.A.C.A. 13th Biennial Convention 1931 September 12

 

Books, objects, and art 1912-1946

Physical Description: 8.82 Linear Feet(7 boxes)

Arrangement

Organized in the following series: 1. Books, 2. Objects, 3. Art.

Scope and Contents

This series is made up of books, owned by Kenneth Y. Fung and family members, objects that belonged to the Fung family, and Chinese calligraphy art, some of which are dedicated to Kenneth Y. Fung. There are two Chinese-English dictionaries, including Herman A. Giles' English-Chinese dictionary, 2nd edition, 1912, Chinese poetry books, and a copy of The Boy Scout handbook, 1940, that belonged to Herbert Fung, Kenneth Y. Fung's youngest son. The objects include two art brushes and an abacus. The art includes several Chinese calligraphy items, one still framed. Two are dedicated to Kenneth Y. Fung and dated 1946.
 

Books

Box 9, Folder 1

The Boy Scout handbook 1940

Scope and Contents

Belonged to Herbert Fung.
Box 9, Folder 2

Chinese poetry books 1945, undated

Scope and Contents

Signed "Kenneth Y. Fung" on cover of one book.
Box 9, Folder 3

Chinese-American calendar 1928

Scope and Contents

Published by U.S. Department of Labor. Bureau of Immigration. Signed "Kenneth Y. Fung" on inside front cover.
Box 10

A Chinese-English dictionary by Herman A. Giles 1912

Physical Description: Signed "Kenneth Y. Fung" on title page. Book is large (34 x 29 x 15 cm) and heavy.
Box 9, Folder 4

The standard elementary English-Chinese dictionary 1928

Scope and Contents

Published by The Commercial Press, Ltd. Shanghai, China.
Box 9, Folder 5

Thomas Brothers street guide to Eastbay 1945

Box 11

Objects undated

Scope and Contents

Consists of two art brushes and an abacus.
 

Art

Box 12, Box 13

Calligraphy art undated

Scope and Contents

Consists of six rolled Chinese calligraphy art (aphorisms, poetry, etc.) and a framed object with Chinese calligraphy and dedicated to Kenneth Y. Fung.
Box 14, Box 15

Calligraphy art 1946

Physical Description: 1.66 Linear Feet(4 boxes)

Scope and Contents

Two pieces. Both are dedicated to Kenneth Y. Fung.