Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Shigeichi Kawano Papers, 1942-1945
1251  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Administrative papers 1942-1945

Physical Description: 11 boxes

Scope and Content Note

This series consists of documents related to the administration of the Heart Mountain Relocation Center in Wyoming. Included are by-laws, committee notes, election material, directories, WRA administrative instructions, manuals, minutes, petitions, regulations, reports, and other miscellaneous items.
Box 1, Folder 1

By-law--Community Council ca.1943-1944

Box 1, Folder 2

Census--Block Census Directory 1944 December

Box 1, Folder 3

Census--Quarterly Census 1944 March 31

Scope and Content Note

Roster of Residents of Heart Mountain Relocation Center.
Box 1, Folder 4

Charter--Heart Mountain Relocation Center Wyoming 1943 June-July

Box 1, Folder 5

Codes--Criminal Code 1943 November-1944 April

Scope and Content Note

In English and Japanese.
Box 1, Folder 6

Codes--Judicial Codes 1943 January 19

Box 1, Folder 7

Codes--Vehicle Code 1943 December

Box 1, Folder 8

Committees--Block Officers of Heart Mountain Relocation Camp ca. 1943-1945

Scope and Content Note

Name list
Box 1, Folder 9

Committees--Board Members of Heart Mountain Relocation Camp ca. 1943-1945

Box 1, Folder 10

Committees--Community Council and Committees of Heart Mountain Relocation Camp ca. 1943-1945

Scope and Content Note

Includes name lists and organizational charts.
Box 1, Folder 11

Committees--Fair Labor Practice Committee 1944 January-July

Box 1, Folder 12

Committees--Fair Play Committee 1944

Box 1, Folder 13

Committees--Hospital Committee ca. 1943-1945

Box 1, Folder 14

Committees--Relocation Planning Committee 1945 July 4

Box 1, Folder 15

Committees--Study Committee for the Opening of the West Coast 1944 November-December

Scope and Content Note

Includes correspondence and minutes.
Box 1, Folder 16

Declaration--Declaration of Trust 1944 June 7

Box 1, Folder 17

Directory--Addresses of Relocation Projects ca. 1943-1945

Box 1, Folder 18

Directory--Heart Mountain 1945 January 1

Scope and Content Note

In Japanese.
Box 1, Folder 19

Elections--Block Councilman 1943 July 23-31

Box 2, Folder 1

Elections--Block Councilman 1943 August 1-31

Box 2, Folder 2

Elections--Block Councilman 1944 January 25-29

Box 2, Folder 3

Elections--Block Councilman 1944 February 10-28

Box 2, Folder 4

Elections--Block Councilman 1944 March 20-July 17

Box 2, Folder 5

Elections--Block Councilman 1944 August 7-12

Scope and Content Note

Also include Scholarship fund voting results.
Box 2, Folder 6

Elections--Block Councilman 1944 October 8-21

Box 2, Folder 7

Elections--Block Councilman, Community Council members 1945 May 17-July 5

Box 2, Folder 8

Elections--Block Councilman, Community Council members 1944 November 3-December 12

Box 3, Folder 1

Elections--Block Councilman, Judicial Commission 1943 October 2-26

Box 3, Folder 2

Elections--Block Councilman, Judicial Committee, Jury Panel 1943 September 18-28

Box 3, Folder 3

Elections--Community Council members 1945 February 12

Box 3, Folder 4

Elections--Election Committee 1943

Scope and Content Note

Box 3, Folder 5

Elections--Miscellaneous 1943

Box 3, Folder 6

Elections--Nominating petition and Block Councilman election 1945 January 22-February 15

Box 3, Folder 7

Employment--Allotments 1944 January 5

Scope and Content Note

"Evacuee Employment Allotments for 3rd Quarter of 1944 Fiscal Year."
Box 3, Folder 8

Employment--Financial and Internal Employment Charts 1943 October-1944 March

Scope and Content Note

"Financial Chart of an Average Month." and "Heart Mountain Relocation Center Internal Employment Chart."
Box 3, Folder 9

Employment--Job Lists and Descriptions ca. 1944

Box 3, Folder 10

Employment--Miscellaneous 1943-1944

Box 3, Folder 11

Employment--Time Cards 1943 December 31-1943 June 30

Scope and Content Note

Of Teiji Koide and Rosie Nakagawa
Box 3, Folder 12

Employment--Work Leave ca. 1943-1945

Scope and Content Note

"Instructions to Evacuees on Seasonal Work Leave" and "Employment Leave Instructions."
Box 3, Folder 13

Funds--Miscellaneous 1943-1944

Scope and Content Note

Includes "Recreation Dept. Fund" and "Evacuee Employment Allotments for 3rd Quarter of 1944 Fiscal Year."
Box 3, Folder 14

Instructions--Railroad Transportation ca. 1943-1945

Box 3, Folder 15

Instructions--WRA 1942-1944

Box 3, Folder 16

Instructions--WRA Administrative Instructions, Table of Contents 1943 April 1

Box 3, Folder 17

Instructions--WRA Administrative Instructions, No. 15 1942 July-1943 July

Box 3, Folder 18

Instructions--WRA Administrative Instructions, No. 22-27 1942 September-1943 June

Box 3, Folder 19

Instructions--WRA Administrative Instructions, No. 30-35 1942 August-1943 November

Box 3, Folder 20

Instructions--WRA Administrative Instructions, No. 41-46 1942 September-1943 June

Box 3, Folder 21

Instructions--WRA Administrative Instructions, No. 54-78 1943 January-July

Box 3, Folder 22

Instructions--WRA Administrative Instructions, No. 81-88 1943 February-July

Box 3, Folder 23

Instructions--WRA Administrative Instructions, No. 90-99 1943 April-July

Box 3, Folder 24

Instructions--WRA Administrative Instructions, No. 100-104 1943 July-August

Box 3, Folder 25

Instructions--WRA Emergency Instruction 1944 March 27

Box 4, Folder 1

Judicial--Arbitration Commission 1944 June 15

Box 4, Folder 2

Judicial--Judicial Commission of Heart Mountain 1943-1944

Scope and Content Note

Codes and lists of commissioners.
Box 4, Folder 3

Laws--Outline of Parliamentary Law ca.1943

Box 4, Folder 4

Legislative manual--Heart Mountain Wyoming 1943

Box 4, Folder 5

Legislative manual--Heart Mountain Wyoming 1943

Scope and Content Note

In Japanese.
Box 4, Folder 6

Letter to the editor--About "Rattle the Old Noggin" ca. 1942-1945

Scope and Content Note

From M. Hayashida, Chairman of Community Council to the Sentinel.
Box 4, Folder 7

Minutes--Block Chairman 1942 September 4-28

Box 4, Folder 8

Minutes--Block Chairman 1942 October 1-31

Box 4, Folder 9

Minutes--Block Chairman 1942 November 2-30

Box 4, Folder 10

Minutes--Block Chairman 1942 December 1-30

Box 4, Folder 11

Minutes--Block Chairman 1943 January 2-30

Box 4, Folder 12

Minutes--Block Chairman 1943 February 2-27

Box 4, Folder 13

Minutes--Block Chairman 1943 March 2-30

Box 4, Folder 14

Minutes--Block Chairman 1943 April 1-27

Box 4, Folder 15

Minutes--Block Chairman 1943 May 4-29

Box 4, Folder 16

Minutes--Block Chairman 1943 June 1-29

Box 4, Folder 17

Minutes--Block Chairman 1943 July 3-31

Box 4, Folder 18

Minutes--Block Chairman 1943 August 5-10

Box 4, Folder 19

Minutes--Block Chairman ca. 1942-1943

Scope and Content Note

Miscellaneous notes.
Box 5, Folder 1

Minutes--Block Managers 1943 August 12-October 18

Box 5, Folder 2

Minutes--Block Managers 1944 January 6-March 30

Box 5, Folder 3

Minutes--Block Managers 1944 April 3-June 22

Box 5, Folder 4

Minutes--Block Managers 1944 July 12-September 28

Box 5, Folder 5

Minutes--Block Managers 1944 October 2-December 28

Box 5, Folder 6

Minutes--Block Managers 1945 January 8-March 29

Box 5, Folder 7

Minutes--Block Managers 1945 April 5-28

Box 5, Folder 8

Minutes--Block Managers 1945 July 2-October 29

Box 5, Folder 9

Minutes--Board of Trustees 1943 June 22-25

Box 5, Folder 10

Minutes--Community Activities 1943 May 31-1945 June 26

Box 5, Folder 11

Minutes--Community Council 1943 August 13-31

Box 5, Folder 12

Minutes--Community Council 1943 September 2-30

Box 5, Folder 13

Minutes--Community Council 1943 October 5-28

Box 5, Folder 14

Minutes--Community Council 1943 November 2-30

Box 5, Folder 15

Minutes--Community Council 1943 December 3-31

Box 5, Folder 16

Minutes--Community Council 1944 January 4-28

Box 5, Folder 17

Minutes--Community Council 1944 February 1-29

Scope and Content Note

Drafts are in a separate folder.
Box 5, Folder 18

Minutes--Community Council 1944 March 2-14

Scope and Content Note

Drafts are in a separate folder.
Box 5, Folder 19

Minutes--Community Council 1944 April 13-25

Scope and Content Note

Drafts are in a separate folder.
Box 5, Folder 20

Minutes--Community Council 1944 May 5-31

Scope and Content Note

Drafts are in a separate folder.
Box 5, Folder 21

Minutes--Community Council 1944 June 2-30

Scope and Content Note

Drafts are in a separate folder.
Box 5, Folder 22

Minutes--Community Council 1944 July 4-28

Scope and Content Note

Drafts are in a separate folder.
Box 5, Folder 23

Minutes--Community Council 1944 August 1-11

Scope and Content Note

Drafts are in a separate folder.
Box 5, Folder 24

Minutes--Community Council, Drafts 1944 February 12-29

Box 5, Folder 25

Minutes--Community Council, Drafts 1944 March 3-31

Box 5, Folder 26

Minutes--Community Council, Drafts 1944 April 4-28

Box 5, Folder 27

Minutes--Community Council, Drafts 1944 May 3-23

Box 5, Folder 28

Minutes--Community Council, Drafts 1944 June 2-30

Box 5, Folder 29

Minutes--Community Council, Drafts 1944 July 4-29

Box 5, Folder 30

Minutes--Community Council, Drafts 1944 August 1-11

Box 5, Folder 31

Minutes--Community Council, Drafts ca. 1944

Box 5, Folder 32

Minutes--Community Council, miscellaneous 1943-1944

Scope and Content Note

Includes attendance reports and appointment schedule.
Box 5, Folder 33

Minutes--Fair Practice Labor Board 1944 April 4

Box 6, Folder 1

Minutes--Third Community Council 1944 August 9-29

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 2

Minutes--Third Community Council 1944 September 4-26

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 3

Minutes--Third Community Council 1944 October 3-31

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 4

Minutes--Third Community Council 1944 November 3-28

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 5

Minutes--Third Community Council 1944 December 1-29

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 6

Minutes--Third Community Council 1945 January 2-31

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 7

Minutes--Third Community Council 1945 February 1-9

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 8

Minutes--Third Community Council (drafts) 1944 August 9-29

Box 6, Folder 9

Minutes--Third Community Council (drafts) 1944 September 4-26

Box 6, Folder 10

Minutes--Third Community Council (drafts) 1944 October 3-31

Box 6, Folder 11

Minutes--Third Community Council (drafts) 1944 November 3-28

Box 6, Folder 12

Minutes--Third Community Council (drafts) 1944 December 1-29

Box 6, Folder 13

Minutes--Third Community Council (drafts) 1945 January 2-31

Box 6, Folder 14

Minutes--Third Community Council (drafts) 1945 February 1-27

Box 6, Folder 15

Minutes--Third Community Council (miscellaneous drafts) 1943 October 26--1945 May 29

Box 6, Folder 16

Minutes--Fourth Community Council 1945 February 13-28

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 17

Minutes--Fourth Community Council 1945 March 2-28

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 18

Minutes--Fourth Community Council 1945 April 3-27

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 19

Minutes--Fourth Community Council 1945 May 1-29

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 20

Minutes--Fourth Community Council 1945 June 1-29

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 21

Minutes--Fourth Community Council 1945 July 3-31

Scope and Content Note

Drafts are in a separate folder.
Box 6, Folder 22

Minutes--Fourth Community Council 1945 August 3-10

Scope and Content Note

Drafts are in a separate folder.
Box 7, Folder 1

Minutes--Fourth Community Council (drafts) 1945 February 13-28

Box 7, Folder 2

Minutes--Fourth Community Council (drafts) 1945 March 2-30

Box 7, Folder 3

Minutes--Fourth Community Council (drafts) 1945 April 3-27

Box 7, Folder 4

Minutes--Fourth Community Council (drafts) 1945 May 1-31

Box 7, Folder 5

Minutes--Fourth Community Council (drafts) 1945 June 1-29

Box 7, Folder 6

Minutes--Fourth Community Council (drafts) 1945 July 3-August 10

Box 7, Folder 7

Minutes--Fifth Community Council 1945 August 14-31

Scope and Content Note

Drafts are in a separate folder.
Box 7, Folder 8

Minutes--Fifth Community Council 1945 September 4-28

Scope and Content Note

Drafts are in a separate folder.
Box 7, Folder 9

Minutes--Fifth Community Council 1945 October 2-November 2

Scope and Content Note

Drafts are in a separate folder.
Box 7, Folder 10

Minutes--Fifth Community Council (drafts) 1945 August 14-31

Box 7, Folder 11

Minutes--Fifth Community Council (drafts) 1945 September 4-28

Box 7, Folder 12

Minutes--Fifth Community Council (drafts) 1945 October 2-November 2

Box 7, Folder 13

Minutes--Finance Committee 1943 March 12

Box 7, Folder 14

Minutes--Food Committee 1943 March 12-December 17

Scope and Content Note

Includes correspondences.
Box 7, Folder 15

Minutes--Food Committee 1944 January 17-June 2

Scope and Content Note

Includes correspondences and supply requests.
Box 7, Folder 16

Minutes--Manpower Commission 1943 April 16-June 16

Box 7, Folder 17

Minutes--Miscellaneous Drafts 1942 January 2-October 23

Box 7, Folder 18

Minutes--Miscellaneous Drafts 1942 November 2-30

Box 7, Folder 19

Minutes--Miscellaneous Drafts 1942 December 1-30

Box 7, Folder 20

Minutes--Miscellaneous Drafts 1943 January 1-30

Box 7, Folder 21

Minutes--Miscellaneous Drafts 1943 February 2-27

Box 7, Folder 22

Minutes--Miscellaneous Drafts 1943 May 24-June 31

Box 7, Folder 23

Minutes--Miscellaneous Drafts 1943 July 1-31

Box 7, Folder 24

Minutes--Miscellaneous Drafts 1943 August 7-31

Box 7, Folder 25

Minutes--Miscellaneous Drafts 1943 September 2-30

Box 7, Folder 26

Minutes--Miscellaneous Drafts 1943 October 5-28

Box 7, Folder 27

Minutes--Miscellaneous Drafts 1943 November 2-30

Box 7, Folder 28

Minutes--Miscellaneous Drafts 1943 December 3-31

Box 7, Folder 29

Minutes--Miscellaneous Drafts 1944 January 6-April 10

Box 8, Folder 1

Minutes--Miscellaneous Drafts 1944 May 5-December 20

Box 8, Folder 2

Minutes--Miscellaneous Drafts 1945 February 16-May 31

Box 8, Folder 3

Minutes--Miscellaneous Drafts ca. 1942-1945

Box 8, Folder 4

Minutes--Miscellaneous Drafts ca. 1942-1945

Scope and Content Note

Includes memos and a notebook.
Box 8, Folder 5

Minutes--Other Relocation Centers, Amache Community Council 1945 March 6-May 15

Box 8, Folder 6

Minutes--Other Relocation Centers, Amache Community Council 1945 March 5-June 16

Scope and Content Note

Japanese version.
Box 8, Folder 7

Minutes--Other Relocation Centers, Butte Community Council 1945 January 15-March 26

Box 8, Folder 8

Minutes--Other Relocation Centers, Butte Community Council 1945 April 2-June 29

Box 8, Folder 9

Minutes--Other Relocation Centers, Butte Community Council 1945 July 2-September 28

Box 8, Folder 10

Minutes--Other Relocation Centers, Butte Community Council 1945 October 9-December 18

Box 8, Folder 11

Minutes--Other Relocation Centers, Manzanar ca. 1945

Box 8, Folder 12

Minutes--Other Relocation Centers, Pomona 1942 July 3

Box 8, Folder 13

Minutes--Other Relocation Centers, Rohwer Community Council 1945 February 15-July 16

Scope and Content Note

Includes Japanese.
Box 8, Folder 14

Minutes--Other Relocation Centers, Rohwer Community Council 1945 August 6-September 24

Scope and Content Note

Includes Japanese.
Box 8, Folder 15

Minutes--Other Relocation Centers, Topaz Community Council 1944 April 3-27

Scope and Content Note

Includes Japanese.
Box 8, Folder 16

Minutes--Other Relocation Centers, Topaz Community Council 1944 May 1-29

Scope and Content Note

Includes Japanese.
Box 8, Folder 17

Minutes--Other Relocation Centers, Topaz Community Council 1944 June 1-29

Scope and Content Note

Includes Japanese.
Box 8, Folder 18

Minutes--Other Relocation Centers, Topaz Community Council 1944 July 3-31

Scope and Content Note

Includes Japanese.
Box 8, Folder 19

Minutes--Other Relocation Centers, Topaz Community Council 1944 August 3-29

Scope and Content Note

Includes Japanese.
Box 8, Folder 20

Minutes--Other Relocation Centers, Topaz Community Council 1944 September 4-28

Scope and Content Note

Includes Japanese.
Box 8, Folder 21

Minutes--Other Relocation Centers, Topaz Community Council 1944 October 2-30

Scope and Content Note

Includes Japanese.
Box 8, Folder 22

Minutes--Other Relocation Centers, Topaz Community Council 1944 November 2-6

Scope and Content Note

Includes Japanese.
Box 8, Folder 23

Minutes--Other Relocation Centers, Tule Lake ca. 1944-1945

Box 8, Folder 24

Minutes--Preliminary Hearing Board 1943 November 16-1944 September 15

Box 8, Folder 25

Minutes--Recreational Committee 1943 March 18

Box 8, Folder 26

Minutes--T. B. C. C. 1943 March 20-27

Box 8, Folder 27

Minutes--Trust Committee 1944 September 15

Box 9, Folder 1

Miscellaneous 1943 April 20-December 14

Box 9, Folder 2

Miscellaneous 1944 January 6-1945 February 2

Box 9, Folder 3

Miscellaneous ca. 1942-1945

Box 9, Folder 4

Miscellaneous ca. 1943-1945

Box 9, Folder 5

Miscellaneous--Applications for leave ca. 1943-1945

Box 9, Folder 6

Miscellaneous--Center Forum ca. 1942-1945

Scope and Content Note

Sponsored by the Adult Education Department.
Box 9, Folder 7

Miscellaneous--Dillon S. Myer 1943 January 30-1944 March 23

Scope and Content Note

"Supplementary Statement by Mr. D. S. Myer before the Sub-Committee of the Military Affairs Committee of the U.S. Senate", "Excerpt on Interview with Dillon S. Myer", and "One Thousandth of the Nation: An address by Dillon S. Myer, Director of the War Rel..."
Box 9, Folder 8

Miscellaneous--Drafts ca. 1942-1945

Box 9, Folder 9

Miscellaneous--Joint Meeting of the Trustees and Trust Committee 1945 May 18

Box 9, Folder 10

Miscellaneous--Letters by WRA 1943 October 28

Scope and Content Note

From the Director of War Relocation Authority to All Project Directors and Relocation Supervisors.
Box 9, Folder 11

Miscellaneous--Memos ca. 1942-1945

Box 9, Folder 12

Miscellaneous--Milk Survey 1944 March 14-16

Box 9, Folder 13

Miscellaneous--Name lists 1943 February 3

Box 9, Folder 14

Miscellaneous--Notebook 1942

Box 9, Folder 15

Miscellaneous--Notebook ca. 1943-1945

Scope and Content Note

Four notebooks including "Sanjikai Kaigi Kiroku Oboegakicho" by Iwamoto, secretary.
Box 9, Folder 16

Miscellaneous--Office Supplies 1942-1944

Box 9, Folder 17

Miscellaneous--Organization for Center Relocation Planning 1944 January 27

Box 9, Folder 18

Miscellaneous--Prospectus of Organization 1945 July 16

Scope and Content Note

By North America Cooperative Rehabilitation Association, INC.
Box 9, Folder 19

Miscellaneous--Public proclamation No. 21 1944 December 17

Scope and Content Note

By Headquarters Western Defense Command, Office of Commanding General.
Box 9, Folder 20

Miscellaneous--Racism and Reason 1944 October 2

Scope and Content Note

By Department of the Interior War Relocation Authority, D.C.
Box 9, Folder 21

Miscellaneous--Relocation Problems and Policies 1944 April 11

Scope and Content Note

From M.O. Anderson, Assistant Project Director, Community Management, to Community Council.
Box 9, Folder 22

Miscellaneous--Restoration of the Block Coordinator Positions ca. 1942-1945

Scope and Content Note

By A. T. Hansen, Community Analyst.
Box 9, Folder 23

Miscellaneous--Samuel Nagata ca. 1942-1945

Scope and Content Note

"The Inter-Mountain States and the Japanese" and "The Japanese Resettlement Problem" by Samuel Nagata, Heart Mountain Relocation Center.
Box 9, Folder 24

Miscellaneous--Speech by Mr. Malcolm E. Pitts 1943 December 12

Scope and Content Note

"Speech given by Mr. Malcolm E. Pitts at the Conference of Japanese Christian Leaders, December 16, 1943, Denver, Colorado".
Box 9, Folder 25

Notice--WRA Administration 1943 March 17-1944 March 16

Scope and Content Note

By War Relocation Authority.
Box 9, Folder 26

Ordinances--Fire hydrant 1943 December 3

Box 9, Folder 27

Organization chart--Community Activities Section 1944 May 1-1945 February 1

Box 9, Folder 28

Other centers--Gila River Project 1944

Scope and Content Note

"Gila River Project, Rivers, Arizona: Legislative Manual."
Box 9, Folder 29

Other centers--Granada Relocation Center 1943 April 5

Scope and Content Note

"Amache Colorado" by Rosie Nakagawa and "Proposed Organizational Chart for Relocation Activities at Granada".
Box 9, Folder 30

Other centers--Pomona & Santa Anita, Contraband ca. 1943

Box 10, Folder 1

Other centers--Topaz Community Council 1943 November 20-1944 September 9

Scope and Content Note

"Community Government Handbook", "Ordinance and Regulation", and "Information regarding 1944 Overtime as Received from the Administration".
Box 10, Folder 2

Others centers--Manzanar 1943 Spring

Scope and Content Note

"What Happened at Manzanar: Common Ground."
Box 10, Folder 3

Petitions--Continuance of the WRA Centers 1945 February 24

Scope and Content Note

From the All Center Conference to Mr. Dillon S. Myer, National Director, War Relocation Authority, Washington, D. C. In English and Japanese.
Box 10, Folder 4

Petitions--Creating a Census of Alien Residents of Heart Mountain 1945 March 22-April 3

Scope and Content Note

Correspondence between Chairman of Heart Mountain and Consul of Spain.
Box 10, Folder 5

Petitions--Inconsistencies in the WRA Program which Retard Relocation 1944 March 1

Scope and Content Note

From Relocation Planning Commission to Guy Robertson, Project director.
Box 10, Folder 6

Petitions--Japanese nationals of Heart Mountain Relocation Project 1943 January 13-1944 August 13

Box 10, Folder 7

Petitions--Miscellaneous 1943 August 13-1944 March 7

Box 10, Folder 8

Petitions--Recall for positions at Heart Mountain 1944 July 20

Scope and Content Note

Of the dental clinic staff, and councilman.
Box 10, Folder 9

Petitions--Requests and questions for WRA 1943 May 14-1945 June 18

Scope and Content Note

Correspondence between Community and Dillon S. Myer, National Director, War Relocation Authority.
Box 10, Folder 10

Petitions--Rights for American Citizen of Japanese Ancestry 1944 February 28

Scope and Content Note

From American Citizens of Japanese Ancestry at Heart Mountain Relocation Center to the President of the United States of America.
Box 10, Folder 11

Petitions--W.C.C.A. Clothing Allowances 1942 November 10-1943 January 28

Box 10, Folder 12

Policies--North American Cooperative Rehabilitation Association Policy 1945 July 16

Box 10, Folder 13

Policies--Relocation Planning Commission ca.1943-1944

Box 10, Folder 14

Proposal--Cooperative Colonization 1944 August 1

Scope and Content Note

Colonization plan.
Box 10, Folder 15

Proposal--Encouragement to Relocation ca. 1943-1945

Scope and Content Note

"The Proposal to be Presented to the Inter-Center Conference Relocation and General Center-Wide Problems", by Heart Mountain Relocation Center, in Japanese and English.
Box 10, Folder 16

Proposal--Investigation team to West Coast Area ca. 1944-1945

Scope and Content Note

By Rohwer Community Council, Resettlement Planning Commission.
Box 10, Folder 17

Proposal--Japanese-American Student's Scholarship Fund 1945

Scope and Content Note

Also includes a resolution.
Box 10, Folder 18

Proposal--Naturalization related 1944 June-1945 September

Scope and Content Note

Announcements, petitions and newspaper.
Box 10, Folder 19

Regulations--Animals 1944 April 17-July 2

Box 10, Folder 20

Regulations--For Benefit Motion Pictures ca. 1942-1943

Box 10, Folder 21

Reports--All Center Conference 1945 February 16-22

Scope and Content Note

Salt Lake City Utah
Box 10, Folder 22

Reports--An Appeal to All Americans of Japanese Ancestry and Their Parents 1943 June 23

Box 10, Folder 23

Reports--Casualties and Citations of Japanese Descent Soldiers 1944 December 16-1945 May 12

Scope and Content Note

"Reported Casualties and Citations among Soldiers of Japanese Descent for State of California by County and City of Pre-Evacuation Address", "Reported Casualties among Soldiers of Japanese Ancestry by Location of next of Kin and Source of Information."
Box 10, Folder 24

Reports--Community Analysis Report 1943 March-July

Scope and Content Note

No. 3 and No. 6.
Box 10, Folder 25

Reports--Community Council monthly reports 1943 June-December

Box 10, Folder 26

Reports--Community Council monthly reports 1944 January-December

Box 10, Folder 27

Reports--Community Council monthly reports 1945 January-September

Box 10, Folder 28

Reports--Community Council monthly reports (drafts) 1943 September-1945 July

Box 10, Folder 29

Reports--Community Council weekly reports 1943 August 20-1944 January 5

Box 10, Folder 30

Reports--Community Council weekly reports 1943 January 6-1944 January 4

Box 10, Folder 31

Reports--Community Council weekly reports 1945 January 5-October 18

Box 10, Folder 32

Reports--Community Council weekly reports (drafts) 1943 August 31-1944 December 15

Box 10, Folder 33

Reports--Daily Evacuee Population Summary by Individuals 1945 August 9-September 22

Scope and Content Note

Departure record of Heart Mountain Center.
Box 10, Folder 34

Reports--Dietetic Survey 1943 March 20

Scope and Content Note

"An analysis of the project menu with emphasis on the necessity of diet kitchens" by Block Managers of Heart Mountain Relocation Center, 3 copies.
Box 10, Folder 35

Reports--Heart Mountain Relocation Project 1943 July 22-29

Box 11, Folder 1

Reports--Minidoka Community Council 1945 February 28

Box 11, Folder 2

Reports--Q&A regarding the Jerome Relocation center 1943 July 7-1944 September 30

Scope and Content Note

English and Japanese.
Box 11, Folder 3

Reports--Quarterly Report 1942 October 1-December 31

Scope and Content Note

War Relocation Authority, Washington, D.C.
Box 11, Folder 4

Reports--Safety Inspection 1943 December 21

Box 11, Folder 5

Reports--Semi-Annual Report 1944 January 1-June 30

Scope and Content Note

Department of the Interior War Relocation Authority, D.C.
Box 11, Folder 6

Reports--Semi-Annual Report 1944 July 1-December 31

Scope and Content Note

Department of the Interior War Relocation Authority, D.C.
Box 11, Folder 7

Reports--Topaz Community Council 1944 June

Scope and Content Note

"Civil Liberties and Test Cases: Information" by Legal Committee Report Community Council Topaz, Utah.
Box 11, Folder 8

Resolutions--Miscellaneous 1943-1944

Box 11, Folder 9

Schedules--Miscellaneous ca. 1942-1945

Scope and Content Note

Bus, coal unloading, hospital, and mail schedules.
Box 11, Folder 10

Segregation--Manual of Evacuee Transfer Operations 1943 September 14

Box 11, Folder 11

Segregation--Memorandum for All Project Directors 1943 July 14-15

Scope and Content Note

From D.S. Myer, Director of War Relocation Authority.
Box 11, Folder 12

Segregation--Miscellaneous 1943 January 3-November 13

Box 11, Folder 13

Segregation--Name lists 1943 September 3-8

Box 11, Folder 14

Segregation--Report on the Director's Telegram of July 13, 9143 1943 July 14

 

Correspondence 1942-1945

Physical Description: 2 boxes

Scope and Content Note

This series consists of letters and memorandums related to the administration of the center.
Box 11, Folder 15

Envelope--To the Chairman of the Community Council 1943 August-1944 July

Box 11, Folder 16

Envelope--To the Chairman of the Community Council ca. 1942-1945

Scope and Content Note

Large envelopes
Box 11, Folder 17

Letters--Block Manager, Heart Mountain Relocation Camp 1942 November 2-1945 August 23

Scope and Content Note

Incoming
Box 11, Folder 18

Letters--Block Manager, Heart Mountain Relocation Camp 1943 June 22-1945 January 18

Scope and Content Note

Outgoing
Box 11, Folder 19

Letters--Community Council, Heart Mountain Relocation Camp 1942 January 26-1943 December 30

Scope and Content Note

Incoming
Box 11, Folder 20

Letters--Community Council, Heart Mountain Relocation Camp 1944 January 4-December 21

Scope and Content Note

Incoming
Box 12, Folder 1

Letters--Community Council, Heart Mountain Relocation Camp 1945 January 1-September 28

Scope and Content Note

Incoming
Box 12, Folder 2

Letters--Community Council, Heart Mountain Relocation Camp ca.1942-1945

Scope and Content Note

Incoming
Box 12, Folder 3

Letters--Community Council, Heart Mountain Relocation Camp 1943 April 26-December 28

Scope and Content Note

Outgoing
Box 12, Folder 4

Letters--Community Council, Heart Mountain Relocation Camp 1944 January 13-December 20

Scope and Content Note

Outgoing
Box 12, Folder 5

Letters--Community Council, Heart Mountain Relocation Camp 1945 January 9-December 18

Scope and Content Note

Outgoing
Box 12, Folder 6

Letters--Heart Mountain Relocation Camp, Miscellaneous Drafts ca. 1943-1945

Box 12, Folder 7

Letters--Heart Mountain Relocation Camp, Other Departments 1942 November 23-1945 August 14

Scope and Content Note

Incoming
Box 12, Folder 8

Letters--Heart Mountain Relocation Camp, Other Departments 1942 September 26-1945 August 6

Scope and Content Note

Outgoing
Box 12, Folder 9

Letters--Miscellaneous 1943 March 19-1945 June 18

Box 12, Folder 10

Letters--Other Relocation Camps 1943 February 22-1945 August 11

Box 12, Folder 11

Memorandums--Block Manager, Heart Mountain Relocation Camp 1942 October 28-November 14

Scope and Content Note

Incoming
Box 12, Folder 12

Memorandums--Block Manager, Heart Mountain Relocation Camp 1943 January 5-November 15

Scope and Content Note

Incoming
Box 12, Folder 13

Memorandums--Block Manager, Heart Mountain Relocation Camp 1944 January 7-August 2

Scope and Content Note

Incoming
Box 12, Folder 14

Memorandums--Block Manager, Heart Mountain Relocation Camp 1945 August 23-September 26

Scope and Content Note

Incoming
Box 12, Folder 15

Memorandums--Block Manager, Heart Mountain Relocation Camp 1942 October 10-December 1

Scope and Content Note

Outgoing
Box 12, Folder 16

Memorandums--Block Manager, Heart Mountain Relocation Camp 1943 January 25-December 28

Scope and Content Note

Outgoing
Box 12, Folder 17

Memorandums--Block Manager, Heart Mountain Relocation Camp 1944 January 6-October 28

Scope and Content Note

Outgoing
Box 12, Folder 18

Memorandums--Block Manager, Heart Mountain Relocation Camp 1945 February 1-September 1

Scope and Content Note

Outgoing
Box 12, Folder 19

Memorandums--Block Manager, Heart Mountain Relocation Camp 1943 May 22-1945 January 19

Scope and Content Note

half size
Box 13, Folder 1

Memorandums--Community Council, Heart Mountain Relocation Camp 1943 September 7-December 28

Scope and Content Note

Incoming
Box 13, Folder 2

Memorandums--Community Council, Heart Mountain Relocation Camp 19433 January 12-December 29

Scope and Content Note

Incoming
Box 13, Folder 3

Memorandums--Community Council, Heart Mountain Relocation Camp 1945 January 3-October 18

Scope and Content Note

Incoming
Box 13, Folder 4

Memorandums--Community Council, Heart Mountain Relocation Camp 1943 January 20-December 22

Scope and Content Note

Outgoing
Box 13, Folder 5

Memorandums--Community Council, Heart Mountain Relocation Camp 1944 January 7-December 14

Scope and Content Note

Outgoing
Box 13, Folder 6

Memorandums--Community Council, Heart Mountain Relocation Camp 1945 January 13-October 9

Scope and Content Note

Outgoing
Box 13, Folder 7

Memorandums--Community Council, Heart Mountain Relocation Camp 1943 February 22-1945 September 8

Scope and Content Note

Half size
Box 13, Folder 8

Memorandums--Miscellaneous 1942 October 19-1943 December 30

Box 13, Folder 9

Memorandums--Miscellaneous 1944 January 10-December 13

Box 13, Folder 10

Memorandums--Miscellaneous 1945 February 2-September 10

Box 13, Folder 11

Memorandums--Miscellaneous 1943 January 3-1945 September 27

Scope and Content Note

Half size
Box 13, Folder 12

Memorandums--Miscellaneous Drafts 1943

Box 13, Folder 13

Memorandums--Miscellaneous Drafts ca. 1944-1945

Box 13, Folder 14

Telegrams--Miscellaneous 1943 June 30-1945 September 12

 

Legal documents 1943-1945

Physical Description: .5 box

Scope and Content Note

This series consists of the judicial records of Heart Mountain detainees.
Box 14, Folder 1

Judicial record-- Heart Mountain Relocation Center, Defendant: Frank Kotaro Ichiki 1944 March

Box 14, Folder 2

Judicial record-- Heart Mountain Relocation Center, Defendant: Hatsuki Ogata 1945 March

Box 14, Folder 3

Judicial record-- Heart Mountain Relocation Center, Defendant: Ichinoshin Takahashi 1945 June

Box 14, Folder 4

Judicial record-- Heart Mountain Relocation Center, Defendant: Ichiro Hirokawa 1944 March

Box 14, Folder 5

Judicial record-- Heart Mountain Relocation Center, Defendant: Kiyosumi Natsume 1945 March

Box 14, Folder 6

Judicial record-- Heart Mountain Relocation Center, Defendant: Kumazo Teramoto 1945 January

Box 14, Folder 7

Judicial record-- Heart Mountain Relocation Center, Defendant: Otosuke Tamari 1945 March

Box 14, Folder 8

Judicial record-- Heart Mountain Relocation Center, Defendant: Shiro Teramoto 1945 February

Box 14, Folder 9

Judicial record-- Heart Mountain Relocation Center, Defendant: Tokuhei Nakata 1945 March

Box 14, Folder 10

Judicial record--Heart Mountain Relocation Center, Defendant: Toneye Matsumoto 1943 September

Box 14, Folder 11

Judicial record-- Heart Mountain Relocation Center, Defendant: Tom Yamada 1944 September

Scope and Content Note

Three copies.
Box 14, Folder 12

Judicial record-- Heart Mountain Relocation Center, Defendant: Toraichi Nomura 1945 March

Box 14, Folder 13

Judicial record-- Heart Mountain Relocation Center, Defendant: Yasutaro B. Oku 1945 March

Box 14, Folder 14

Judicial record-- Heart Mountain Relocation Center, Defendants: Toraki Nakao and Matsutaro Okinaga 1944 March

Box 14, Folder 15

Judicial record--Investigation record of Heart Mountain Relocation Center, Keijiro Hoshizaki and Satoru Saijo 1944 March

 

Printed material 1942-1945

Physical Description: 4.5 boxes

Scope and Content Note

This series consists of a variety of printed material including: blueprints, booklets, newsmaps, newspapers, photographs, posters, and press releases.
Box 14, Folder 16

Blueprints--Heart Mountain Relocation Project 1944 March 16-17

Scope and Content Note

"Evacuee Kitchen & Mass Hall" and "Evacuee Laundry & Latrine."
Box 14, Folder 17

Booklet/brochure--78th Congress 1st Session 1943 September

Scope and Content Note

"Segregation of Loyal and Disloyal Japanese in Relocation Centers" by the Senate and "Report and Minority Views of the Special Committee on Un-American Activities on Japanese War Relocation Centers" by House of Representatives.
Box 14, Folder 18

Booklet/brochure--American Red Cross ca. 1943-1945

Box 14, Folder 19

Booklet/brochure--An Appeal to All Americans of Japanese Ancestry and their Parents 1943 June 23

Box 14, Folder 20

Booklet/brochure--Directory of Important Labor Market Areas 1944 February

Scope and Content Note

By War Manpower Commission.
Box 14, Folder 21

Booklet/brochure--Educational Opportunities in New York City 1944 April 15

Scope and Content Note

By New York Relocation Office
Box 14, Folder 22

Booklet/brochure--Facts About Cities in the U.S. 1944-1945

Scope and Content Note

Covering Cleveland Ohio, Delaware, Illinois, New England, N.Y., Northern New Jersey, Philadelphia, and Pittsburgh.
Box 14, Folder 23

Booklet/brochure--Introducing New England Farming to Issei 1945 March

Scope and Content Note

By War Relocation Authority, Department of Interior in Japanese.
Box 14, Folder 24

Booklet/brochure--Japanese Evacuation and the Minority Problem ca. 1943-1945

Scope and Content Note

By Samuel Nagata, Heart Mountain Relocation Center
Box 14, Folder 25

Booklet/brochure--Job Summary Reports 1944-1945

Scope and Content Note

Covering Chicago, Iowa, Kansas, Missouri, Nebraska, South Dakota.
Box 14, Folder 26

Booklet/brochure--Letter to Issei About the South 1945

Box 14, Folder 27

Booklet/brochure--Manual of Suggestions 1944 January 12

Scope and Content Note

From the Newspaper Committee, U.S. Victory Waste Paper Campaign
Box 14, Folder 28

Booklet/brochure--New Homes for the Issei 1945 February

Scope and Content Note

By War Relocation Authority, Department of Interior.
Box 15, Folder 1

Booklet/brochure--Nisei in the War against Japan 1945 April

Scope and Content Note

By Department of the Interior War Relocation Authority.
Box 15, Folder 2

Booklet/brochure--Nisei in Uniform 1943 February 3

Scope and Content Note

Issued by Department of the Interior War Relocation Authority in collaboration with the War Department
Box 15, Folder 3

Booklet/brochure--Program of Volunteer Banquet 1943 April 11

Scope and Content Note

By the Community.
Box 15, Folder 4

Booklet/brochure--Questions and Answers on Regulations Concerning Aliens of Enemy Nationalities 1942 May 15

Scope and Content Note

By United States Department of Justice.
Box 15, Folder 5

Booklet/brochure--Reinstitution of Selective Service 1944 June

Scope and Content Note

Summary of the Policies of the Selective Service System, War Department and W.R.A. which Affect Nisei.
Box 15, Folder 6

Booklet/brochure--Release of Announcement on Speech about Japanese American Citizen 1943 February 1

Scope and Content Note

By the U. S. Army. In Japanese, Japanese title: "Kikubeki Koe". 3 copies.
Box 15, Folder 7

Booklet/brochure--Relocation of Japanese-Americans Brochures 1943 May-1944 February 20

Scope and Content Note

By War Relocation Authority, Washington, D.C., "Planning Resettlement of Japanese Americans" by the Committee on Resettlement of Japanese Americans, and "How to Help Japanese American Student Relocation" by National Japanese American Student Relocation Co
Box 15, Folder 8

Booklet/brochure--Relocation Program: A Guidebook for the Residents of Relocation Centers 1943 May

Scope and Content Note

By War Relocation Authority, Washington, D.C., in Japanese and English
Box 15, Folder 9

Booklet/brochure--Resettlement Handbook ca. 1943-1945

Scope and Content Note

By Evacuee Information Office, Granada Project Amache, Colorado.
Box 15, Folder 10

Booklet/brochure--Security for Resettlement 1945 February

Scope and Content Note

By War Relocation Authority, Department of Interior
Box 15, Folder 11

Booklet/brochure--Segregation of Persons of Japanese Ancestry in Relocation Centers 1943 August

Scope and Content Note

By War Relocation Authority, Washington, D.C.
Box 15, Folder 12

Booklet/brochure--War Bonds ca. 1943-1945

Box 15, Folder 13

Booklet/brochure--When You Leave the Relocation Center ca. 1944-1945

Box 15, Folder 14

Calendar 1943 January-June

Box 15, Folder 15

Mimeograph--Heart Mountain Relocation Project Fifth Community Council Minutes 1945 May-October

Box 15, Folder 16

Newsmap 1945 January 22-February 26

Scope and Content Note

Prepared and distributed by Army Information Branch, Army Service Forces.
Box 15, Folder 17

Newsmap 1945 March 5-April 30

Scope and Content Note

Prepared and distributed by Army Information Branch, Army Service Forces.
Box 15, Folder 18

Newsmap 1945 May 7-June

Scope and Content Note

Prepared and distributed by Army Information Branch, Army Service Forces.
Box 15, Folder 19

Newsmap 1945 July 2-August 27

Scope and Content Note

Prepared and distributed by Army Information Branch, Army Service Forces.
Box 15, Folder 20

Newsmap 1945 September 3-October

Scope and Content Note

Prepared and distributed by Army Information Branch, Army Service Forces.
Box 15, Folder 21

Newspaper--Clippings 1943 June 1-December 20

Box 15, Folder 22

Newspaper--Clippings 1944 February 4-June 17

Box 15, Folder 23

Newspaper--Clippings 1945 August 6-May 7

Scope and Content Note

In English and Japanese.
Box 15, Folder 24

Newspaper--Coordinator's Bulletin 1944 December 28-1945 May 18

Scope and Content Note

No. 4-13
Box 15, Folder 25

Newspaper--Daily News Digest 1945 February 7-24

Scope and Content Note

By Department of the Interior War Relocation Authority, Washington D.C.. In English.
Box 15, Folder 26

Newspaper--Daily News Digest 1945 March 2-28

Scope and Content Note

By Department of the Interior War Relocation Authority, Washington D.C.. In English.
Box 15, Folder 27

Newspaper--Daily News Digest 1945 April 2-30

Scope and Content Note

By Department of the Interior War Relocation Authority, Washington D.C.. In English.
Box 15, Folder 28

Newspaper--Daily News Digest 1945 May 2-31

Scope and Content Note

By Department of the Interior War Relocation Authority, Washington D.C.. In English.
Box 16, Folder 1

Newspaper--Daily News Digest 1945 June 1-29

Scope and Content Note

By Department of the Interior War Relocation Authority, Washington D.C.. In English.
Box 16, Folder 2

Newspaper--Daily News Digest 1945 July 3-31

Scope and Content Note

By Department of the Interior War Relocation Authority, Washington D.C.. In English.
Box 16, Folder 3

Newspaper--Daily News Digest 1945 August 3-31

Scope and Content Note

By Department of the Interior War Relocation Authority, Washington D.C.. In English.
Box 16, Folder 4

Newspaper--Daily News Digest 1945 September 4-28

Scope and Content Note

By Department of the Interior War Relocation Authority, Washington D.C.. In English.
Box 16, Folder 5

Newspaper--Daily News Digest 1945 October 1-November 2

Scope and Content Note

By Department of the Interior War Relocation Authority, Washington D.C.. In English.
Box 16, Folder 6

Newspaper--Daily News Digest 1945 June 2-30

Scope and Content Note

by Department of the Interior War Relocation Authority, Washington D.C.. In Japanese.
Box 16, Folder 7

Newspaper--Daily News Digest 1945 July 7-28

Scope and Content Note

by Department of the Interior War Relocation Authority, Washington D.C.. In Japanese.
Box 16, Folder 8

Newspaper--Daily News Digest 1945 August 4-30

Scope and Content Note

by Department of the Interior War Relocation Authority, Washington D.C.. In Japanese.
Box 16, Folder 9

Newspaper--Daily News Digest 1945 September 7-14

Scope and Content Note

by Department of the Interior War Relocation Authority, Washington D.C.. In Japanese.
Box 16, Folder 10

Newspaper--Gila News-Courier 1945 July 28-August 18

Scope and Content Note

Vol. IV No. 62-64. Gila Rivers, Arizona. In English.
Box 16, Folder 11

Newspaper--Gila News-Courier 1945 July 28-August 18

Scope and Content Note

Gila Rivers, Arizona. In Japanese.
Box 16, Folder 12

Newspaper--Granada Pioneer 1942 February 5-December 30

Scope and Content Note

Amache, Colorado. In English and Japanese.
Box 16, Folder 13

Newspaper--Granada Pioneer 1943 February 9-1944 May 24

Scope and Content Note

Amache, Colorado. In English and Japanese.
Box 16, Folder 14

Newspaper--Granada Pioneer 1945 March 10-August 11

Scope and Content Note

Amache, Colorado. In English and Japanese.
Box 16, Folder 15

Newspaper--Heart Mountain Echoes 1943 April 30

Scope and Content Note

Vol. II, No. 9. Heart Mountain High School.
Box 16, Folder 16

Newspaper--Heart Mountain Sentinel 1943 August 21-September 25

Scope and Content Note

Vol. II, No. 34-39. In English.
Box 16, Folder 17

Newspaper--Heart Mountain Sentinel 1943 October 2-30

Scope and Content Note

Vol. II, No. 40-44. In English.
Box 16, Folder 18

Newspaper--Heart Mountain Sentinel 1943 November 6-20

Scope and Content Note

Vol. II, No. 45-47. In English.
Box 16, Folder 19

Newspaper--Heart Mountain Sentinel 1943 December 4-31

Scope and Content Note

Vol. II, No. 49-52, Vol. III, No. 1. In English.
Box 16, Folder 20

Newspaper--Heart Mountain Sentinel 1944 January 8-22

Scope and Content Note

Vol. III, No. 2-5. In English.
Box 16, Folder 21

Newspaper--Heart Mountain Sentinel 19433 February 5-26

Scope and Content Note

Vol. III, No. 6-9. In English.
Box 16, Folder 22

Newspaper--Heart Mountain Sentinel 1944 March 4-25

Scope and Content Note

Vol. III, No. 10-13. In English.
Box 17, Folder 1

Newspaper--Heart Mountain Sentinel 1944 April 1-May 20

Scope and Content Note

Vol. III, No. 14-21. In English.
Box 17, Folder 2

Newspaper--Heart Mountain Sentinel 1944 June 3-24

Scope and Content Note

Vol. III, No. 23-26. In English.
Box 17, Folder 3

Newspaper--Heart Mountain Sentinel 1944 July 1-5

Scope and Content Note

Vol. III, No. 27-32. In English.
Box 17, Folder 4

Newspaper--Heart Mountain Sentinel 1942 December 12-19

Scope and Content Note

Vol. I. No. 8-9. Japanese version, originally inserted in the English version.
Box 17, Folder 5

Newspaper--Heart Mountain Sentinel 1943 February 6-May 29

Scope and Content Note

Vol. II. No. 6-22. Japanese version, originally inserted in the English version.
Box 17, Folder 6

Newspaper--Heart Mountain Sentinel 1943 June 12-September 25

Scope and Content Note

Vol. II. No. 24-39. Japanese version, originally inserted in the English version.
Box 17, Folder 7

Newspaper--Heart Mountain Sentinel 1943 October 2-December 24

Scope and Content Note

Vol. II. No. 40-52. Japanese version, originally inserted in the English version.
Box 17, Folder 8

Newspaper--Heart Mountain Sentinel 1944 January 1-March 25

Scope and Content Note

Vol. III. No. 1-13. Japanese version, originally inserted in the English version.
Box 17, Folder 9

Newspaper--Heart Mountain Sentinel 1944 April 1-June 24

Scope and Content Note

Vol. III. No. 14-26. Japanese version, originally inserted in the English version.
Box 17, Folder 10

Newspaper--Heart Mountain Sentinel 1944 July 1-August 5

Scope and Content Note

Vol. III. No. 27-32. Japanese version, originally inserted in the English version.
Box 17, Folder 11

Newspaper--Heart Mountain Sentinel 1945 March 17-July 14

Scope and Content Note

Vol. IV. No. 12-29. Japanese version, originally inserted in the English version.
Box 17, Folder 12

Newspaper--Heart Mountain Sentinel Bulletin 1945 August 18-September 8

Scope and Content Note

Num. 334-343.
Box 17, Folder 13

Newspaper--Heart Mountain Sentinel Bulletin 1944 July 5-December 28

Scope and Content Note

Series 94-264. In English and Japanese.
Box 17, Folder 14

Newspaper--Heart Mountain Sentinel Bulletin 1945 January 2-April 26

Scope and Content Note

Series 265-298. In English and Japanese.
Box 17, Folder 15

Newspaper--Heart Mountain Sentinel Bulletin 1945 May 1-August 28

Scope and Content Note

Series 299-338. In English and Japanese.
Box 17, Folder 16

Newspaper--Heart Mountain Sentinel Bulletin 1945 September 11-November 2

Scope and Content Note

Series 344-363. In English and Japanese.
Box 17, Folder 17

Newspaper--JACL Reporter 1945 January-August

Scope and Content Note

Vol. 1 No.1-8, Salt Lake City Utah
Box 17, Folder 18

Newspaper--Manzanar Free Press 1943 March 6-1944 January 22

Scope and Content Note

Vol. III, No.18-Vol. 5, No.7. English and Japanese version. Manzanar, California.
Box 17, Folder 19

Newspaper--Mid West Frontiers 1943 December 1

Scope and Content Note

Vol. 1, No.1. Published by Cleveland Area War Relocation Authority.
Box 17, Folder 20

Newspaper--Midland Rebiem 1943 August 11

Scope and Content Note

Vol. 16, No. 50. Billings, Montana.
Box 18, Folder 1

Newspaper--Miscellaneous 1945 September 10-August

Scope and Content Note

In English and Japanese.
Box 18, Folder 2

Newspaper--New York Jiji 1945 April 1944-1945 June

Scope and Content Note

In Japanese. "Published Monthly by Japanese American Comm. For Democracy, 72 W. 52 St., N.Y. 19, N.Y.".
Box 18, Folder 3

Newspaper--News Letter: Kansas City Area Relocation Office 1943 July 26-October 22

Scope and Content Note

Vol. I, No. 1-5. The first issue with a title "News Letter: Kansas City Regional Relocation Office". By U.S. Government War Relocation Authority.
Box 18, Folder 4

Newspaper--Northern California Resettlement News 1945 June 20

Scope and Content Note

"Department of the Interior War Relocation Authority--Northern California Area Sheldon Building, 461 Market Street San Francisco 5, California".
Box 18, Folder 5

Newspaper--Boston Chronicle 1943 March 6-May 25

Scope and Content Note

In English and Japanese. Boston, Arizona.
Box 18, Folder 6

Newspaper--Resettlement Bulletin 1944 January-1945 March

Scope and Content Note

Vol. II, No. 1-Vol.III, No.2. New York.
Box 18, Folder 7

Newspaper--Rocky Shimpo 1944 March 27-19

Scope and Content Note

Vol. 11, No. 37-38. Denver, Colorado.
Box 18, Folder 8

Newspaper--Rohwer Outpost 1943 April 3-28

Scope and Content Note

Vol. II, No.27-34. In English and Japanese. Rohwer, Arkansas.
Box 18, Folder 9

Newspaper--Rohwer Outpost 1943 July 7-November 10

Scope and Content Note

Vol. III, No.2-38. In English and Japanese. Rohwer, Arkansas.
Box 18, Folder 10

Newspaper--Rohwer Outpost 1944 January, 8-April 29

Scope and Content Note

Vol. IV, No.2-34. In English and Japanese. Rohwer, Arkansas.
Box 18, Folder 11

Newspaper--Rohwer Outpost 1944 May 3-July 29

Scope and Content Note

Vol. IV, No.44-Vol. V, No. 10. In English and Japanese. Rohwer, Arkansas.
Box 18, Folder 12

Newspaper--Rohwer Outpost 1944 August 8-December 30

Scope and Content Note

Vol. V, No.13-Vol. VI, No. 2. In English and Japanese. Rohwer, Arkansas.
Box 18, Folder 13

Newspaper--Rohwer Outpost 1945 January 6-February 17

Scope and Content Note

Vol. VI, No.4-16. In English and Japanese. Rohwer, Arkansas.
Box 18, Folder 14

Newspaper--Rohwer Outpost 1945 April 28-June 30

Scope and Content Note

Vol. VI, No.36-54. In English and Japanese. Rohwer, Arkansas.
Box 18, Folder 15

Newspaper--Zenbei Nikkei Shimin Kyokai Hokokusho 1944 April-1945 April

Scope and Content Note

By Japanese American Citizen League. In Japanese.
Box 18, Folder 16

Photographs--Heart Mountain Relocation Center ca. 1944 January 22-March 24

Scope and Content Note

Heart Mountain Relocation Center, Heart Mountain , Wyoming. "Joint Block Mangers & Councilmen Meeting with Special guest speaker from "Y" Institute." "Heart Mountain Community Council Meeting with Chairman..."
Box 18, Folder 17

Poster--"Buy Extra Bonds" 1944

Box 18, Folder 18

Press release--Miscellaneous 1944 February 11-December 29

Scope and Content Note

Includes Japanese American Citizens League, Headquarters Western Defense Command, WRA, Heart Mountain Relocation Center.
Box 18, Folder 19

Press release--Miscellaneous 1945 January 3-July 14

Scope and Content Note

Includes Japanese American Citizens League, and WRA.
Box 18, Folder 20

Press release--Miscellaneous ca. 1943-1945

Scope and Content Note

Includes Japanese American Citizens League, and Director of WRA.
Box 18, Folder 21

Press release--WRA 1943 November 13

Scope and Content Note

Office of War Information, War Relocation Authority