Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Matsunosuke Oi Papers, 1906-1966
2010  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Oi Papers 1906-1966

Physical Description: 1.5 linear ft.
 

Biographical materials and Miscellaneous Materials

Physical Description: 1.5 linear ft.

Scope and Content Note

Includes papers, a scrapbook on World War II and internment, and documents on the postwar Japanese Chamber of Commerce of Southern California.
Box 132, Folder 1

3 manuscripts of Oi's autobiography.

Box 132 , Folder 1

Kuni o dete kara watakushi no ayunda ato, 1906-1966 [characters] [My life in the United States, 1906-1966]. 1966

Physical Description: (Manuscript, 56pp. Photocopy, 1 item)
Box 132 , Folder 1

Shussei yori chgakko sotsugy made: zempen [characters] [My childhood: Volume I] (incomplete). n.d.

Physical Description: (Manuscript, 5pp., photocopy)
Box 132 , Folder 1

Watakushi no jigy nenbetsuhy [characters] [A chronological listing of my jobs and occupations in the United States, 1908-1960]. ca. 1960

Physical Description: (Manuscript, 7pp. Photocopy, 1 item)
Box 132, Folder 2

Documents re Oi's wartime internment. 1942-1945

Physical Description: (5 items)

Scope and Content Note

Includes correspondence re the alleged illegal seizure of Oi's properties by his Caucasian friends during his internment, 1942-1944; and a Japanese translation of the Geneva Convention, 1942-1945.
Box 132, Folder 3

Documents re the Nanka Nikkeijin Kygikai [characters] [Japanese American Community Council of Los Angeles]. 1947-1948

Physical Description: (6 items)

Scope and Content Note

Includes a listing of the original members and the objectives of the organization.
Box 132, Folder 4

Documents re the Nanka Nikkeijin Kai [characters] [Japanese Chamber of Commerce of Southern California]. 1950

Physical Description: (2 items)
Box 132 , Folder 4

Nanka Nikkeijin Kai Kaisoku [characters] [Bylaws].

Scope and Content Note

Original and amended versions.
Box 132 , Folder 4

Kaih [characters] [ Bulletin], vol. II, no. 12; vol. III, no. 1. December 1, 1950; January 1, 1951

Box 132, Folder 5

Scattered issues of the Nanka Nissh Kaih [characters] [Japanese Chamber of Commerce of Southern California Bulletin], no. 1- . December 12, 1948-October 15, 1949

Physical Description: (25 issues)
Box 132, Folder 6

Kaikei Hokoku [characters] (financial reports) of the Japanese Chamber of Commerce of Southern California (Incomplete). December 1952-October 1958

Physical Description: (30 reports)
Box 132, Folder 7

Notices, announcements and miscellaneous reports of the Japanese Chamber of Commerce of Southern California. ca. 1950-1958

Physical Description: (32 pieces)

Scope and Content Note

Includes newspaper clippings on the organization.
Box 132, Folder 8

Nanka Nikkeijin Kai Meibo [characters] [Directory, Japanese Chamber of Commerce of Southern California]. Los Angeles. September 1950; October 1, 1950

Physical Description: (Ditto, 10pp., 1 item)

Scope and Content Note

Appends the Nanka Nikkeijin Kai [ Bulletin], vol. II, no. 10.
Box 132, Folder 9

Documents re the Rafu Seinan Nikkeijin Shiny Chochiku Kumiai [characters] [Los Angeles Southwest Japanese Credit Union]. ca. 1954-1956

Physical Description: (4 pieces)

Scope and Content Note

Includes a copy of the bylaws (Mimeographed) and Bulletin no. 55 (May 1, 1956).
Box 132, Folder 10

Papers re the Shink Tshi Kabushiki Kaisha [characters] [Shink Investment Company, Inc.]. 1956-1958

Physical Description: (3 pieces)
Box 132, Folder 11

Reports and other materials distributed by the Anti-discrimination Committee of the Japanese American Citizens League (JACL). 1948-1949

Physical Description: (37 items, Mimeographed)
Box 132, Folder 12

Miscellaneous reports and other materials re the JACL. 1946-1960

Physical Description: (25 items)
Box 132, Folder 13

Miscellaneous materials. Postwar.

Physical Description: (20 items)
Box 722

A scrapbook containing newspaper clippings from local presses, from the outbreak of World War II to the evacuation from the West Coast. December 1941-April 1942

Physical Description: (1 oversize scrapbook)