Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Flaherty (John M.) Collection of Japanese Internment Records
MSS.2006.05.02  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Series I. War Relocation Authority 1942

Scope and Contents

This series documents the formation of the War Relocation Authority (WRA) and the internal workings of the agency including administrative memos and reports concerning the operation of the internment camps for the year 1942. In addition, bibliographies and reports compiled by the WRA examining the cultural background of Japanese Americans, as well as, an interview between the Director of the Colorado River Relocation Project and its Supply and Transportation Officer following a camp protest are included.

Arrangement

This series is arranged alphabetically and is delineated by division name, document type and date.
Box 1, Folder 1

Administrative Manual 1942

Box 1, Folder 2

Administrative Notices 1942

Box 1, Folder 3

Circulars 1942

Box 1, Folder 4

Memoranda/Miscellaneous 1942

Box 1, Folder 5

Legal Authorizations 1942

Box 1, Folder 6

Press Briefings, Releases and Statements 1942

Box 1, Folder 7

Studies and Center Collected information 1942 (1 of 2)

box 1, Folder 8

Studies and Center Collection Information 1942 (2 of 2)

 

Series II. Wartime Civilian Control Administration 1942

Scope and Contents

This series is comprised of bulletins, circulars, memoranda, administrative notices, general, evacuation and transfer orders, as well as, public proclamations and exclusion orders issued by the Wartime Civilian Control Administration (WCCA) in 1942.

Arrangement

This series is arranged alphabetically and is delineated by division name, document type and date. Folders 16 and 17 are organized by their "transfer order number."
Box 1, Folder 9

Alaska Travel Division: Administrative Instructions, Memoranda, and Miscellaneous 1942

Box 1, Folder 10

Evacuation Operations Division: Reports, Statistics, and Operations Progress Chart 1942

Box 1, Folder 12

Instructions and Regulations: Miscellaneous 1942 July-October

Box 1, Folder 13

Instructions and Regulations: Operations Manual 1942

Box 1, Folder 14

Instructions and Regulations: Security Manual 1942

Box 1, Folder 15

Legal Authorizations 1942

Box 1, Folder 16

Administrative Orders 1942

Box 1, Folder 17

Transfer Orders 1-19 1942

Box 1, Folder 18

Transfer Orders 20-29 1942

Box 1, Folder 19

Personnel, Administrative Instructions, Memoranda, and Miscellaneous 1942

Box 1, Folder 20

Reports, Statistics, and Japanese Surname Master List 1942

Box 1, Folder 21

Daily Recapitulation Report 1942 June 5-August 2

Box 2, Folder 1

Daily Recapitulation Report 1942 August 3-September 27

Box 2, Folder 2

Daily Recapitulation Report 1942 September 28-November 3

Box 2, Folder 3

Statistical Division: Bulletins and Reports 1942

Box 2, Folder 4

Statistical Division: Exclusion Orders and Camp Locations 1942

Box 2, Folder 5

Statistical Division: Index of Cities and Towns in Military Areas 1942

 

Series III. Western Defense Command 1942

Scope and Contents

This series is comprised of bulletins, circulars, memoranda, administrative notices, instructions and regulations (for camps and centers), reports and statistics, public notices, legal authorizations, press releases, evacuation proposals, exclusion orders and evacuation instructions, proclamations and blank camp forms. In addition, boxes 4 and 5 contain oversized materials which include exclusion orders, evacuation instructions, exclusion area maps and a population graph. The documents in folders 29 and 30 were put together by the WCCA Statistical Division for Lieutenant Colonel Ira K. Evans.

Arrangement

This series is arranged alphabetically and is delineated by division name, document type and date.
 

Civil Affairs Division 1942

Box 2, Folder 6

Administrative Instructions, Memoranda, Exclusions and Evacuations 1942 March-April

Box 2, Folder 7

Administrative Instructions, Memoranda, Exclusions and Evacuations 1942 May-September

Box 2, Folder 8

Administrative Instructions, Memoranda, and Miscellaneous 1942

Box 2, Folder 9

Proclamations, Forms, Statistical Bulletins, and Press Releases 1942

Box 2, Folder 10

Exclusion Orders and Instructions 1942

Box 2, Folder 11

Photographs 1942

 

Office of the Commanding General 1942

Box 2, Folder 12

Administrative Instructions, Memoranda, Evacuation and Transfer Orders 1942

Box 2, Folder 13

Administrative Instructions, Memoranda, and Miscellaneous 1942

Box 3, Folder 1

Correspondence 1942

Box 3, Folder 2

Orders: General 1942

Box 3, Folder 3

Civilian Restrictive Orders 1942

Box 3, Folder 4

Public Proclamations and Exclusion Orders: 1 of 2 1942

Box 3, Folder 5

Public Proclamations and Exclusion Orders: 2 of 2 1942

 

Civilian Exclusion Orders 1942

Box 4, Folder 1

Exclusion Order no.1-10

Box 4, Folder 2

Exclusion Order no. 11-20

Box 4, Folder 3

Exclusion Order no. 21-30

Box 4, Folder 4

Exclusion Order no. 31-43

Box 4, Folder 5

Exclusion Order no. 44-54

Box 4, Folder 6

Exclusion Order no. 55-70

Box 4, folder 7

Exclusion Order no. 71-85

Box 4, Folder 8

Exclusion Order no. 86-96

Box 4, Folder 9

Exclusion Order no. 97-108

 

Evacuation Instructions, Exclusion Area Maps and Population Graph 1942

Box 5, Folder 1

Comparative Chart of Japanese Arrivals

Box 5, Folder 2

Evacuation Instructions: Arizona

Box 5, Folder 3

Evacuation Instructions: California

Box 5, Folder 4

Evacuation Instructions: Oregon

Box 5, Folder 5

Evacuation Instructions: Washington State

Box 5, Folder 6

Exclusion Areas Map

Box 5, folder 7

Exhibit Posters

Box 5, Folder 8

Maps of Prohibited or Restricted Zones: Arizona

Box 5, Folder 9

Maps of Prohibited or Restricted Zones: California

Box 5, Folder 10

Maps of Prohibited or Restricted Zones: Oregon

Box 5, folder 11

Maps of Prohibited or Restricted Zones: Washington State

Box 5, Folder 12

State Maps of Japanese Population: California, Oregon Washington State

Box 5, Folder 13

Western Defense Command Chart

 

Series IV. Printed Matter 1921-1966

Scope and Contents

This series is comprised of senate bills and reports, press releases, speeches and excerpts of speeches from a variety of government representatives and private individuals as well as publications advocating for and against Japanese Americans and their civil rights. Of note is a handwritten letter concerning naturalization of Japanese Americans (in Miscellaneous) and the publications produced in the internment camps.

Arrangement

This series is arranged alphabetically and is delineated by division name, document type and date.
Box 3, Folder 6

National Defense Migration 4th Interim Report 1942

Box 3, Folder 7

Government and Private Publications: 1 of 2 1921-1966

Box 3, Folder 9

Miscellaneous 1942-1948

Box 3, Folder 10

Speeches, Official Statements, and Press Releases: California Joint Immigration Committee 1935-1939

Box 3, Folder 11

Speeches, Official Statements, and Press Releases: Miscellaneous 1935-1945

Box 3, Folder 12

Relocation Center Publications 1942-1943

Box 6

Series V. Japanese Internment Photograph Album 1942-1945

Scope and Contents

This series contains photographs, taken from multiple sources, depicting a variety of activities undertaken by the Japanese evacuees from their initial registration at Civilian Control Centers, to their lives at the assembly centers and finally their evacuation to the internment camps (Relocation Centers). Of note is a photograph of a soldier posting exclusion order #1 that affected the Japanese living on Bainbridge Island in Puget Sound, Washington. The compiler of the album is not stated. Assembly Centers pictured are: Santa Anita, Pomona, Fresno, Stockton, Sacramento, Turlock, Puyallup, Long Beach, and Salinas. Civilians Control Stations/Reception centers pictured are: Visala, Sanger, San Francisco, Los Angeles, and Manzanar. War Relocation Centers pictured are Heart Mountain and Granada.

Arrangement

The photos in the album are arranged numerically.