Correspondence and Other Materials, 1960-1977
Scope and Content Note
Correspondence on the initiation of a Japanese history project by the Japanese American Citizens League (JACL), 1960.
Correspondence and other materials relating to the organization of a Japanese history project, 1961.
JACL instructions to the JACL chapter chairman regarding the Japanese history project.
JACL correspondence on the Japanese history project, 1961.
JACL press release concerning their history project, the Issei Story, 1961.
JACL correspondence and other materials relating to the Japanese history project, 1962.
JACL correspondence relating to the JARP, January 1-June 30, 1963.
JACL correspondence concerning the JARP, July 1-December 31, 1963.
JACL correspondence and other materials concerning the JARP, 1964.
Correspondence, listings, and memoranda related to the JARP and the JACL contributors, 1964.
JACL correspondence and copies of the interview surveys for the JARP, 1965.
Memoranda, expense reports, and contract regarding the JARP and Joe Grant Masaoka, 1965.
Correspondence and other materials relating to the JARP, 1965.
JACL correspondence relating to the JARP and the minutes of the 19th Biennial JACL National Convention, 1966.
JACL correspondence and other materials relating to the JARP, 1967.
JACL correspondence and other materials concerning the JARP, 1967.
JACL correspondence and other materials relating to the JARP, 1968.
JACL correspondence and other materials relating to the JARP, 1969.
JACL correspondence and memoranda concerning the JARP, 1970.
Correspondence and memorandum agreements relating to the projected JARP, 1972-1974.
Correspondence and miscellaneous materials relating to the legal history, the definitive history, and the sociological study of publications of the JARP, 1972-1974.
Manuscript and miscellaneous materials relating to the publication of a definitive history proposed by the JARP, n.d.
Notes and articles relating to the projected JARP publications, 1974.
Miscellaneous documents relating to the JARP and Chuman's legal history.
1. Letter of certification written by Robert A. Wilson for Frank Chuman, May 19, 1969.
2. Outline of Chuman's legal history.
3. Patent agreement between Frank Chuman and the Regents of the University of California, April 14, 1969.
4. Letter to George Mowry concerning legal citations, October 26, 1969.
5. Correspondence, request for issuance of a check, and purchase order for Frank Chuman's services relating to the JARP at UCLA.
6. Agenda of the JARP Executive Committee meeting, November 8, 1968.
Correspondence relating to research and interviews for the JARP legal history, 1970-1972.
Correspondence and other materials relating to the JARP legal history, 1975.
Outline and notes of the legal history to be written by Frank Chuman for the JARP, n.d.
JARP timesheets and ledger for work on The Bamboo People, April 1974-June 1975.
Notebook containing miscellaneous correspondence JARP, arranged chronologically, January-November 1976.
Notebook containing miscellaneous correspondence JARP, arranged chronologically, December 1976-April 1977.
Research Materials for Frank Chuman's Legal History of the Japanese People in America, The Bamboo People
Note
Bibliographic citations for The Bamboo People recorded on index cards.
Lists of bibliographic citations for The Bamboo People.
Photocopies of bibliographic citations.
Brochures and notes on the Library of Congress research facilities.
Notebook.
Miscellaneous notes relating to the Chapter 1 of The Bamboo People.
Notes relating to early legislation and court cases which affected the Japanese in the United States.
Notebook.
Notebook containing historical outline of the progress of the Japanese American and notes on various court cases.
Notebook containing notes on court cases involving deportation during the period, 1924-1942.
Text of California legislation creating a commission on immigration and housing, 1915-1917.
Text of joint resolution by the California legislation to memorialize the United States Congress to prohibit the immigration of all Asiatics.
Text of California legislation concerning the prohibition of non-citizens to be employed by governmental agencies of the state, county, and city, 1915 & 1921.
Text of California resolution to memorialize the United States government to exclude all classes of Japanese from immigrating to the United States, 1921.
Bibliography of arguments concerning Japanese exclusion.
Text of California resolutions to memorialize the United States Congress the exclusion of oriental immigration, 1901, 1909 & 1929.
Text of California resolution to memorialize the United States Congress concerning the prohibition of aliens ineligible to citzenship, 1923.
Text of California resolution to memorialize the United States Congress prohibiting the naturalization of the Japanese, 1907.
Text of California Senate bill appropriating money for a national program to advertise and propagandize the Japanese situation in California, 1921.
Text of California resolution to memorialize the United States Congress the enactment of immigration laws so as to ensure that eligible aliens take out naturalization papers, 1919.
Text of adjudication of evacuation claims, 1951.
Articles on the opening up of Japan and acquisition of the Philippine Islands.
Text of California resolution to make it less difficult and less expensive for an alien to secure naturalization papers, 1915.
Notes concerning immigration of the Japanese.
Articles on the establishment of an oriental college, 1875.
Pamphlet entitled The Japanese of Los Angeles, by William M. Mason, 1869-1920.
Lists of Supreme Court decisions involving Japanese Americans, 1892-1968.
Handwritten drafts and notes relating to Chapter 1, Early Immigration and the Prologue.
Notes and drafts of unidentified chapter of The Bamboo People.
Articles and books on Nagazaki.
Notes on miscellaneous legislation and court cases.
Text of California resolution to memorialize the United States Congress, asking for the restriction of Mexican immigration and the exclusion of Filipinos, 1929.
Text of California resolutions to memorialize the United States Congress concerning restricting immigration during the depression and the deportation of aliens on relief or working on relief projects, 1935.
Text of California resolutions to memorialize the United States Congress to prohibit immigration of members of the German Armed Forces, 1919.
Draft of Chapter 6 with notes.
Notes on selected court cases affecting Japanese immigrants, 1900-1925.
Text of California statute levying alien poll tax, 1921.
Text of California resolution to memorialize the President and Congress to secure treaties with Asian nations forbidding immigration to the United States, 1911.
Text of California resolution to memorialize the United States government to withold citizenship from native born persons whose parents are themselves ineligible to citizenship, 1923.
Text of California resolution to memorialize the United States government that there should be no abrogation via the international treaty of the 1920 California Alien Land Law, 1921.
Text of California Senate bill to cooperate with the United States Immigration and Naturalization Service to deport aliens who are public charges and to return non-residents to their state of residency, citizens who are now in certain state institutions.
Text of California resolution to memorialize the United States government concerning the termination of the employment of aliens working in the Federal establishment now that the war is over, 1921.
Text of California Assembly bill providing that every alien male over 21 and under 60 must pay an annual poll tax of ten dollars, 1921.
Article on Japanese history in Mexico and on the West Coast of the United States.
Pamphlet entitled Our Two Countries, by Philip H. Trezise, 1972.
Notes, correspondence, and articles on miscellaneous subjects including court cases and legislation.
Notes and drafts of Chapter 2 concerning the 1907 San Francisco school crisis and the Gentlemen's Agreement.
Notes on early land laws.
Footnotes for Chapters 20-22.
Chart of the Asia-Pacific triangle used for immigration quotas and the text of H.R. 5004 hearings concerning naturalization and immigration of Asiatic peoples, 1948.
Drafts and notes for various chapters of The Bamboo People.
Newspaper clippings concerning the Japanese in Canada and Canada's version of the World War II evacuation of the Japanese.
Articles on the Supreme Court Justices involved in Japanese American court cases and a snapshot of the front of the Hall of Justice.
Article on the religious conversion and the transmission of Japanese-Americans and a book entitled Treasure in Earthen Vessels by Herbert V. Nicholson.
Text of civil action, Hawaiian Language School Case, 1948.
Prepublication draft of Crime and Delinquency During Wartime Evacuation, by Harry Kitano, 1943-1945.
Photocopy of Japan by Rafael Steinberg, 1969.
Article on Japanese Americans in the city of Los Angeles, 1974.
Japanese Chamber Annual, 1972-1973.
Notes and partial drafts of Chapter 1 and the Prologue.
Outline of The Bamboo People and article on photographs of the internment of the Japanese.
Text of California Assembly bill concerning radio broadcasts in foreign languages, 1943.
2 pamphlets on the judicial system of Japan.
1. The Judicial System of New Japan, by Kakiwa Gokijo, 1956.
2. Japanese Judicial System Under the New Constitution, by the Supreme Court of Japan, 1955.
Newspaper clipping concerning the Japanese Army Sergeant who hid in Guam for 28 years after World War II ended.
Article on Japanese democracy, 1969.
Text of the opinion of the court in Acheson vs Murakami, et al., 1949.
Text of memorandum of opinion in the Masaoka, et al. vs California, 1950.
Copies of Living with JACL series by Saburo Kido.
Chart of immigration totals by country, 1820-1970 and notes on anti-Japanese actions.
Suggestions for sketches: 4 pamphlets and a magazine concerning miscellaneous subjects, and photographs of the Manzanzar memorial.
1. Better Americans in a Greater America by JACL, editions 1951 & 1966 (?).
2. Asian American Studies Center, UCLA.
3. The Japanese of Los Angeles, 1869-1920, by William M. Mason.
4. Terra, the quarterly magazine of the Natural History Museum of Los Angeles County, Fall 1971.
Notes and drafts relating to Chapter 10.
Notes and graphs relating to immigration and naturalization.
Index 4 of the Society of Illustrators of Los Angeles.
Critique of the December 13, 1974 conference on the historicity and sociology of the Japanese in America.
Notes on the decision to use the atomic bomb and an article on the bombing of Hiroshima.
Critique and evaluation of the current status of Japanese Americans in the United States, 1965.
Pamphlets and articles on JACL.
Critique and evaluation of the current status of Japanese Americans in the United States, 1971.
Newspaper clippings of the Hirabayahi and Korematsu court cases.
United States government reports on the Pacific Coast evacuation.
Notes, articles, and drafts of various chapters of The Bamboo People.
Texts of California alien land laws providing for escheat, 1915-1950.
Notes on the 1911 United States-Japan Treaty and texts of California alien land laws, 1924-1941.
Copies of public laws concerning adjudication.
Evacuee claims (1948 & 1951).
Alien fiancées' citizenship.
Public Housing, 1946.
Court opinions and articles on Nishikawa vs Dulles, and its companion cases, Trop vs Dulles and Perez vs Brownell.
Text of California legislation establishing separate schools for children of Japanese, Chinese, or Mongolian parentage, 1885-1913.
Newspaper clippings contributing to the critique and evaluation of the status of Japanese Americans in the United States with a copy of the critique, 1974.
Newspaper articles on the JACL and the Immigration-Nationality Law, 1965.
Texts of California legislation prohibiting the employment of aliens, 1925-1935.
Miscellaneous items relating to JACL and 1974 legislation, evacuation claims of the 1970s and court cases and issues from 1890-1969.
Text of statutes affecting the immigration of the Chinese, 1875-1902.
Articles on the history of American immigration policy and treaty traders.
Article on which aliens may enter the United States.
Copy of 1923 agreement extending the duration of the arbitration convention agreement of 1908.
Text and notes on an act prohibiting importation of contract labor, 1885.
Text of California legislation prohibiting liquor license to persons not American citizens, 1913.
Text of California legislation prohibiting the immigration of undesirable foreigners, 1891-1897.
Text of California resolution to memorialize the United States government relating to the killing of seals by the Japanese, immigration of Japanese ex-soldiers, and the stationing of the United States battle fleet in the Pacific Ocean, 1909.
Text of California Senate bill providing for a census of the Japanese population in California and tabulating their real property, 1913.
Text of California legislation repealing the 1891 act prohibiting the Chinese to come into California, the 1855 act to discourage immigration to California those who cannot become citizens, and the 1897 act protecting citizens in their civil and legal rights, 1933.
Text of Senate Joint Resolution excluding all Asiatics from immigration, 1909.
Article on Japanese business licenses in San Francisco, 1907.
Copies of various treaties and conventions between the United States and Japan, with a list of the presidents and secretaries of state involved.
Text of California resolution to memorialize the United States Congress concerning laws to deport aliens who have taken out naturalization papers but claim exemption from military service, 1919.
Text of Senate Joint Resolution to obtain intelligence reports from the Army, Navy and FBI about Japanese Americans and make them public, 1945.
Text of an act to encourage immigration to California, 1872.
Text of California resolutions to memorialize the United States Congress and the President to prohibit Japanese immigration, 1901-1909.
Text of California resolution advising the Department of State to admonish the Japanese Consul at San Francisco for certain alleged acts of interference, 1909.
Text of California resolution to invite the Japanese Embassy to visit Sacramento, 1872.
Text of California legislation establishing a hospital in San Francisco to aid the indigent Japanese, Chinese and Mongolian persons with the countries sharing the expense, 1872.
Text of California legislation prohibiting immigration to California of Japanese and other Asian laborers, 1870-1893.
Text of California legislation to prohibit the importation of Asiatic and Japanese females into California for immoral purposes, 1870.
Text of California legislation discouraging the employment of Japanese, Chinese and Mongolian persons, 1869-1870.
Notes on anti-Japanese legislation.
Text of California legislation prohibiting the issuance of business licenses to aliens, generally, and to aliens who are ineligible to citizenship, specifically, 1880-1889.
Text of California Assembly bill prohibiting persons incapable of becoming a citizen to testify in a civil matter, 1880.
Text of California legislation relating to anti-alien laws, 1857.
Text of anti-Chinese legislation in California.
Text of California legislation prohibiting the entrance of the Chinese into California and to register those in the state lawfully, 1891.
Text of California legislation concerning business communications contrary to the Trading with the Enemy Act, 1943.
2 pamphlets and a newspaper clipping purporting that Roosevelt knew of the attack on Pearl Harbor before it took place.
1. The Final Secret of Pearl Harbor, by John T. Flynn, 1945.
2. The Truth About Pearl Harbor, by John T. Flynn, 1944.
3. Kashu Mainichi, Friday, November 22, 1974.
Text of California resolutions memorializing the President of the United States concerning the Japanese and Japan, 1943-1945.
Newspaper clipping about Walter Lippman and article by William Peterson on Japanese Americans.
Notes on an interview with Phillip J. Sinnott, 1971.
Issues of Pacific Citizen relating to the evacuation, Pearl Harbor, the employment of aliens, etc.
Frank Chuman's reaction to Pearl Harbor.
Newspaper clippings and photocopies of newspaper articles concerning the California alien land laws and the Charter of the United Nations, 1950.
Text of California legislation allowing that the denial of public accomodations and facilities on account of race or color is unlawful, 1949.
Text of California amendment prohibiting segregation and discrimination in military organizations, 1949.
Text of California legislation concerning employment of alien professionals and specialists as lawful, 1949.
Text of California legislation declaring that refusal to insure on equal terms on account of race, color, etc. is unlawful, 1951.
Text of California legislation providing equal opportunity in the educational system for all races and colors, 1953.
List of treaties and other agreements between the United States and Japan in force, January 1, 1973.
Notes on the war years, 1942-1948.
Newspaper clipping on the death of Dean Acheson, 1971.
Articles, correspondence and statistics concerning the history of Japanese immigration to the United States.
Pacific Citizen issue with articles on the JACL, Okinawa, and civil rights, December 24-25, 1965.
Preliminary outline of Chapter 7 of The Bamboo People.
Photocopies of articles on the Japanese in Southern California.
Documents concerning immigration.
Text of federal and state legislation concerning dual citizenship, 1943.
Text of California resolutions to memorialize the United States Congress and President relating to prohibiting citizenship to United States born Japanese, 1942-1943.
Article on the immigration of Asians and the Asia Pacific Triangle.
Text of California resolution to create a joint committee to study the Japanese problem, 1945.
Text of California resolution to establish a fact-finding committee on Japanese resettlement, 1943.
Article on the Yellow Peril, immigration, and census statistics with bibliographies relating to Japanese Americans.
Notes on typical anti-oriental legislation in California.
Article on expatriation.
Newspaper clippings on American renunciants, 1974.
Text of California resolution concerning the deportation of the Japanese, Tule Lake, renunciants and the unconditional surrender of the Japanese, 1944-48.
Text of the points and authorities on behalf of the plaintiff in the Muraoka vs Dulles case relating to loss of citizenship due to service in a foreign armed service, 1951 and text of the opinion of the Attorney General on this issue, 1951.
Text of California legislation declaring the employment of aliens known to be subject to deportation is unlawful, 1949.
Newspaper clipping on the hiring of illegal aliens, 1975.
Text of petition for leave to file amici curiae brief in Vargas vs Hampson, and brief of plaintiff in Ming vs Horgan, et al.
Notes for various chapters of The Bamboo People.
Text of the opinion of the court in Kleindienst, Attorney General, et al. vs Mandel, et al., in which the Justice Department's power to exclude aliens is upheld by the Supreme Court, 1972.
Congressional Record, June 29, 1972.
The Book of Presidents, by Vincent Wilson, Jr.
Text of California legislation to reissue liquor license after the internment, 1951.
Reports of the Immigration and Naturalization Service and the Visa Office, 1970.
Correspondence and annual report of the United States Attorney General, 1942-1945.
Articles on JACL and its activities, 1934-.
Article on immigration law and procedures.
Text of the amicus curiae brief of the JACL in the court case, Mclaurin vs Oklahoma State Regents, 1949.
Text of California legislation relating to anti-alien bills, 1943-1945.
Text of California Fair Employment Practice Act, 1945-1953.
Text of appellant's opening brief in Fujuii vs the State of California, California Law Review article on alien land laws and notes on alien land laws.
Miscellaneous notes.
Newspaper clipping on the Japanese in Brazil and a book on Peruvian immigration, Immigracion Japonesa al Peru 75 Aniversario, 1899-1974, in Spanish and Japanese.
Miscellaneous notes on the evacuation, Korematsu vs the United States, and JACL.
Material relating to United States concentration camps.
1. Concentration Camp U.S.A. by Paul Bailey, 1972.
2. What about our Japanese Americans? by Carey McWilliams, 1944.
3. SAGA, September 1962.
4. Notes from Who is Loyal? by Henry Steele Commager.
List of Japanese newspapers published in the United States on microfilm in the Library of Congress.
Bibliography of books on the Japanese and Japan.
3 books concerning Japan.
1. Manners and Custom of the Japanese in the Nineteenth Century by Dr. Philipp Franz von Siebold, 1973.
2. Japan's Longest Day, by the Pacific War Research Society, 1972.
3. A Short History of Japan by Malcolm Kennedy, 1963.
5 books concerning Japan.
1. Japan: Images and Realities by Richard Halloran, 1970.
2. The Rising Sun by John Toland, 1970.
3. Japan from Prehistory to Modern Times by John Whitney Hall, 1972.
4. Japan Yesterday and Today by Ray F. Downs, 1970.
5. Japan Unmasked by Ichiro Kawasaki, 1970.
Roosevelt: The Soldier of Freedom by James MacGregor Burns, 1970.
Article on the fate of Japanese evacuees' property.
Text of United States statute restoring citizenship of native born women who had been married to aliens, 1936.
Notes on Constitutional question and court cases relating to the evacuation and internment of the Japanese.
Excerpts from Americans Betrayed by Norton Grodzins.
Federal Register record of executive order 9066 proscribing military areas, 1942.
Reprint of the minutes of the JACL Emergency Meeting, March 1942.
Evacuation Center regulations.
Western Defense Command's study of the Japanese population, 1942.
Notes and chronology of events leading to the evacuation on the Pacific Coast.
Text of the brief of the JACL in the Korematsu vs the United States case, entitled The Case for The Nisei.
Text of the McClatchy Report concerning Japanese exclusion, 1921.
Notes and articles pertaining to Chapter 8 of The Bamboo People, Japan and the Road to War.
Materials, including notes, articles, briefs and court opinions relating to the Takahashi vs the Fish and Game Commission, 1947.
1. Respondents' Brief in Reply to Amici Curiae.
2. Opinion of the Court.
3. Brief for the Respondents.
4. Brief for the Petitioner.
Text of California legislation concerning fish and game laws, 1919-1951.
Text of an appeal from a declaratory decree in the Oregon alien land law case, Namba, et al. vs McCourt, 1948.
Text of the report of the Committee on the Judiciary of S. Res. 137 relating to the investigation of the immigration system, 1950.
Text of joint hearing before the subcommittees of the Committee of the Judiciary on S. 716, H.R. 2379 and H.R. 2816 concerning the revision of immigration, naturalization and nationality laws, 1951.
Text of S. 3455 and S. 716 bills concerning revision of immigration, naturalization and nationality laws, 1951.
Text of H.R. 2379 and H.R. 2816 bills concerning revision of immigration, naturalization and nationality laws, 1951.
Text of United States statutes relating to Japanese American issues, 1948-1952.
Text of Perez vs Sharp, concerning miscegenation, 1948.
Text of California legislation declaring aliens eligible for aid to the aged after 25 years of residence, 1955.
Text of the brief for the petitioners in McGhee et ux. vs Sipes, et al., concerning the United Nations Charter, 1947.
Text of Certiorari to the Supreme Court of Missouri concerning Shelley et ux. vs Kraemer et ux., 1948.
Notes on Regan vs King, Registrar of Voters and Ex Parte Kunezo Kawato, 1942.
Text of California legislation concerning marriage, remarriage and intermarriage, 1941-1945.
Text of Presidential Proclamation pardoning persons convicted of violating the Selective Service Act of 1950 and a list of Nisei pardoned, 1950.
Article Genealogy, Evacuation, Law containing population statistics of Germans, Italians, and Japanese in 1940, 1943.
Text of Our Worst Wartime Mistake by Eugene Rostow, with notes, 1945.
Articles from the Yale Law Journal on Japanese American court cases and decisions concerning the exclusion order of the Japanese, 1945.
Text of joint resolution declaring that a state of war with Japan exists, 1941 and text of an act respecting enemy aliens, 1798.
Text of California legislation concerning fish and game laws, 1909.
List of legislation concerning civil rights and evacuation claims.
Notes on evacuation claims, 1965.
Notes on miscellaneous court cases, legal points and a list of occupations restricted by states to citizens or declarants.
Text of United States legislation affecting Japanese Americans, concerning naturalization, evacuation claims, residency and labor, 1954-1959.
Text of California legislation declaring restrictive covenants on real property transactions unlawful, 1949.
Articles on progressive measures in legislation, 1945-1956 and the text of Fujii vs the State of California, relating to the alien land law.
Text of Hirabayashi vs the United States and Yasui vs the United States, relating to the evacuation, 1941.
Notes, newspaper clippings, and correspondence relating to the Jean Kaye Baker appeal reversing the ban on mixed race adoption, 1962.
Miscellaneous notes for The Bamboo People and material for the epilogue including quotations from Thomas Paine.
Text of Executive Order 9066 Epilogue by Tom C. Clark.
Text of Civil Rights Act of 1964.
Text and notes concerning Senate Report 748 proposing amendation to the Immigration and Nationality Act, 1965.
Text of amendment to the 1952 Immigration and Nationality Act, 1965.
Text of JACL brief concerning the Immigration and Nationality amendment, 1965.
Text of the hearing before the Committee on the Judiciary, House of Representatives on H.R. 7700 concerning the amendation of the Immigration and Nationality Act, Parts 1 & 2, 1964.
Text of hearings before the Committee on the Judiciary of both the House of Representatives and the Senate on S. 500 (Parts 1 & 2) and H.R. 2580 concerning the amendation to the Immigration and Nationality Act, 1965.
Text of legal documents of the Oyama et ux. vs the State of California case declaring the 1920 alien land law unconstitutional.
1. Brief for petitioners.
2. Brief for the respondents.
3. Supreme Court opinion.
4. Petition for a Writ of Certiorari.
5. Appellants reply brief.
6. Brief in support of the petition for Certiorari by the National Lawyers Guild.
7. Amicus Curiae.
8. Brief of Amicus Curiae in support of the appellants.
Pamphlet, People in Motion: The Postwar Adjustment of the Evacuated Japanese Americans by the United States Department of the Interior.
Legislative history and text of Title II of the Internal Security Act of 1950, concerning emergency detention.
Notes, correspondence, articles, and speeches relating to the Internal Security Act of 1950 and Title II.
Photocopy of Japanese Exclusion by Julia E. Johnsen and notes on exclusion, 1925.
Chronology of the Chinese exclusion laws and the text of United States act repealing the earlier exclusion laws, 1943.
Correspondence with Yasuo Sakata concerning early immigration, 1974.
Notes concerning United States-Japan treaties, 1854-1886.
Text of Federal Act establishing a uniform rule of naturalization, 1795.
Newspaper clippings relating to early Japanese immigration.
Notes, documents, newspaper clippings and bibliographical citations used as footnotes and a draft of Chapter 1 concerning early immigration.
Text of California legislation establishing separate schools for Indians, Chinese and Mongolians, 1909.
Photocopy of the magazine New York Japan Review, September 1913.
Article on Theodore Roosevelt and Japan, and a photocopy of his executive order concerning Japanese immigration.
Articles on the Gentlemen's Agreement, anti-Japanese agitation and school segregation.
Text of California resolution urging a stand against Japanese immigration, 1907.
Notes, documents, articles and bibliographical citations used as footnotes and a draft of Chapter 2 concerning the school crisis of 1906 and the resulting Gentlemen's Agreement of 1907-1908.
Text of California legislation concerning alien land laws and the Treaty of Commerce and Navigation with Japan of 1911.
Documents and notes used in footnotes and a draft of Chapter 3 relating to early alien land laws and the Treaty of Commerce and Navigation of 1911.
Text of California legislation concerning alien land laws, 1913-1921.
Text of California legislation enacting anti-alien measures, 1935-1939, and research notes for the period 1924-1941.
Notes and documents used in footnotes and a draft of Chapter 5 concerning alien land laws and Yellow Peril.
Cassette tape recordings of interviews concerning Japanese Americans and the law.
Tape 1: Interview with Pat Frayne.
Tapes 2-4: Interview with Mike Masaoka.
Tapes 5-6: Interview with James Purcell.
Tape 7: Interview with Saburo Kido.
Tapes 8-10: Interview with Wayne Collins.
Tape 11: Interview with A.L. Wirin.
Tape 12: Interview with Robert Kenny.
Tape 13: Interview with Captain Phillip J. Sinnott.
Tape 14: Interview with U.S. Supreme Court Justice Tom C. Clark.
Tape 15: Frank F. Chuman talking about the JARP.
Tape 16: Interview with Saburo Kido (?).
Tape 17: Japanese dance songs (?).
Text of hearings before the Committee on Appropriations, 1951.
Presidential proclamations, texts and notes.
1. Proclamations to strengthen national defense, September 1939-December 1940.
No. 2352, September 8, 1939.
No. 2353, September 8, 1939.
No. 2413, July 2, 1940.
No. 2428, September 30, 1940.
No. 2451, December 20, 1940.
2. Proclamations anticipating war with Japan, Germany, and Italy as well as anticipating internment, May-December 1941.
No. 2487, May 27, 1941.
No. 2506, August 27, 1941.
No. 2523, December 7, 1941.
No. 2526, December 8, 1941.
No. 2527, December 8, 1941.
No. 2533, December 29, 1941.
Photocopy of the 192 Federal Reporter 2nd series, Iva Ikuko Toguri D'Aquino (Tokyo Rose) vs United States, No. 12383, United States Court of Appeals Ninth Circuit, October 10, 1975.
Pamphlet, Iva Toguri (d'Aquino): Victim of a Legend by the JACL National Committee for Iva Toguri, September 1975.
Photocopies of correspondence relating to a pardon for Iva Toguri.
1. Letter to the President of the United States c/o Daniel M. Lyons, Pardon Attorney, Department of Justice, signed by Theodore Tamba, June 7, 1954.
2. Letter to the President of the United States, re Application of Mrs. Iva Ikuko Toguri d'Aquino for a pardon, signed Theodore Tamba, October 24, 1968.
3. Letter to the Presdient concerning a pardon for Iva Toguri, signed Wayne M. Collins, November 4, 1968.
4. Letter to Ramsey Clark, Attorney General of the United States, re Application of Mrs. Iva Ikuko Toguri d'Aquino for a pardon, signed A. Brooks Berlin, November 5, 1968.
United States District Court Northern District of Illinois Eastern Division, United States of America, Plaintiff, vs Iva Ikuko Toguri D'Aquino, Defendant, reply memorandum to Government's response to defendant's motion to quash and to dismiss, April 21, 1971.
Miscellaneous correspondence concerning the Iva Toguri case.
1. Letter to Attorney Wayne Collins from Mrs. Katherine Pinkham re taped interview with Mrs. Toguri, June 26, 1971.
Newspaper clippings concerning the case of Tokyo Rose.
1. The Strange Case of Tokyo Rose by William A. Reuben, February 17, 1957.
2. Two copies of an article from a Japanese newspaper.
Testimonies of Hiroshima and Nagasaki.
1. Pamphlet Give me water: Testimonies of Hiroshima and Nagasaki by a citizen's group to convey testimonies of Hiroshima and Nagasaki, 1972.
2. Copy of Testimony Before State Subcommittee Hearing Plight of Atomic Bomb Survivors, Los Angeles, May 4, 1974.
No more Hiroshimas! Bulletin of Japan Council against A & H bombs, special issue covering the 20th World Conference against Atomic and Hydrogen bombs, November 1974.
1975 The Hiroshima Victims case is open: copies of legislative materials and correspondence.
1. H.R. 2894 re Medical aid for victims, January 24, 1973.
2. Letter regarding H.R. 2894.
3. State of California S.B. 15, December 2, 1974.
4. Letter in support of S.B. 15.
5. Draft of California Senate Bill for financial and medical aid to victims.
6.-20. Various letters, clippings, and medical testimony to support the California medical aids bill.
Miscellaneous notes and clippings regarding the Hiroshima-Nagasaki victims.
Yokahama Specie Bank: Documents re: claims and legal background.
1. Section 34 payment of debts of the War and National Defense Trading with the Enemy Act, photocopy.
2. Extract from the Federal Register, V. 14, No. 180, filing of claims in respect of certain debtors order extending time fixed by Bar Order, No. 1, September 17, 1959.
3. Affidavit in support of filing of late claims and Estoppel therefrom against the Office of the Alien Property Custodian, ca. 1949.
4. Department of Justice Office of Alien Property, In the matter of the claims of: Tokio Okamoto and of the other claimants listed. (Yokohama Specie Bank, Ltd., Alleged Debtor), motion to dismiss, April 28, 1950.
5. Department of Justice Office of Alien Property, Memorandum of the Chief of the Claims Branch in support of the motions to dismiss, May 15, 1950.
6. Department of Justice Office of Alien Property, before the acting director of the Office of Alien Property on motions to dismiss, Memorandum of the Chief of the Claims Branch in support of the motions to dismiss, ca. 1950.
News stories on the economic losses suffered by evacuated Japanese in the Yokahama Specie Bank, Ltd., 1972-1973.
New evacuee reparation concept, Pacific Citizen, November 15, 1974.
2 newspaper clippings and notes on the nullification of the World War II Internment Order, February 20, 1976.
Japanese manuscript regarding juvenile gangs in Los Angeles, n.d.
Outline of and notes on the contents of The Bamboo People.
Chuman's notes on Chapter 8.
Chuman's notes for Chapter 12 regarding the repeal of the Alien Land Law.
Materials for Chapter 15 regarding application for Leave Clearance.
1. Citation for the 442nd Regiment by Dwight D. Eisenhower, Chief of Staff.
2. Photocopy of the Selective Service Application for leave clearance for men of Japanese ancestry,.
Notes and source materials for Chapter 17: re The Strandees.
1. Chuman's notes.
2. Photocopy of 72 Supreme Court Reporter, 343 U.S. 717 Tomaya Kawakita vs United States, No. 570.
Miscellaneous notes regarding photographs for The Bamboo People.
Miscellaneous correspondence regarding The Bamboo People, 1975-1977.
National JACL Issei History Project, total fund as of September 20, 1977.
1. Annotated bibliography of Japanese American publications in the Rafu Shimp supplement, December 20, 1975.
2. 1975 Annual Holiday issue of the Pacific Citizen, December 19-26, 1975.
Notebook containing The Bamboo People correspondence June-December 1976 and the expenses, August 1975-1976.
5 works used for research.
Camp and Community: Manzanar and the Owens Valley edited by Jessie A. Garrett and Ronald C. Larson, 1977.
Documental History of Law Cases Affecting Japanese in the United States, 1916-1924 by Consulate General of Japan, San Francisco, 1925.
Japan Journal, 1855-1861 by Henry Heusken, translated and edited by Jeannette C. van der Corput and Robert A. Wilson, 1964.
Rising Voices: Profiles of Hispano-American Lives by Al Martinez, 1974.
Samurai of Gold Hill by Yoshiko Uchida, illustrated by Ati Forberg, 1972.
3 books and 2 pamphlets used for research.
Appeal to the Secretary General of the United Nations 1976 Hiroshima-Nagasaki by Takeshi Araki and Yoshitake Morotani, 1976.
Bamboo by Robert Austin and Koichiro Ueda, photographs by Dana Levy, 1972.
Bamboo by Shinji Takama, ca. 1975.
Take ( Bamboo) compiled by Studio N S, 1969.
The Life of the Great Saigo, fully illustrated, by Tokuichi Waide, 1927.
Notebook containing miscellaneous notes and articles pertaining to the legal history of the Japanese American and photocopies of bibliographic citations. [OP 124]
Notebook containing an outline of a proposed history of the Japanese in the United States by Harry H.L. Kitano. [OP 125]
Notebook containing short summaries and notes on court cases. [OP 126]
Manuscript Drafts and Proofs of The Bamboo People
Note
Drafts of the outline, Prologue, Introduction and Chapters 1-4.
Drafts of Chapters 4-9.
Drafts of Chapters 10-15.
Drafts of Chapters 16-17.
Drafts of Chapters 18-21.
Miscellaneous footnote pages and extra copies of individual papers.
Manuscript of The Bamboo People: The Legal History of the Japanese in the United States Volume 1, Final revision, typescript.
Prologue.
Contents.
Introduction, Preface, and Prologue.
Chapter 1.
Chapter 2.
Chapter 3.
Chapter 4.
Chapter 5.
Chapter 6.
Chapter 7.
Chapter 8.
Chapter 9.
Chapter 10.
Chapter 11.
Chapter 12.
Chapter 13.
Chapter 14.
Chapter 15.
Chapter 16.
Chapter 17.
Chapter 18.
Chapter 19.
Chapter 20.
Chapter 21.
Chapter 22.
Unalphabetized manuscript draft of the index to The Bamboo People.
Alphabetized cards for the index to The Bamboo People.
A-H.
I-O.
P, R-W & Y.
Galley proofs for The Bamboo People.
Prologue through Chapter 4.
Chapters 6-9.
Chapters 10-13.
Chapters 14-19.
Chapters 20-22.
Page proofs for The Bamboo People.
Chapters 8-14, pp. 127-245.
Chapters 15-22, pp. 247-345.
Proofs for the Japanese translation of The Bamboo People, Chapters 1-10.
Notebook containing drafts of Chapter 15 and the epilogue with a partial draft of Chapter 10. [OP 127]
Materials re the JACL and Legislation
Note
Articles and notes relating to the national purposes of the JACL.
Text of Chuman's speeches concerning JACL and notes and articles used in their preparation.
Text of Chuman's speeches and sermons on general topics and notes and articles used in their preparation.
Miscellaneous notes and pages.
Correspondence, articles, reports and memoranda concerning JACL activity in repealing the Washington State Alien Land Law, 1963-1965.
Articles, pamphlets, memoranda, correspondence and leaflets concerning JACL activity in campaigning for an amendment to the Idaho Constitution.
Correspondence and newspaper clippings concerning JACL involvement in changing miscegenation laws, 1955-1965.
Correspondence and newspaper clippings relating to the issue of listing subversive organizations, 1951.
Text of the court opinion in the class action suits of Abo, et al. vs Clark, et al., and Furuyu, et al. vs Clark, et al., concerning renunciation of citizenship, 1948.
Correspondence, forms, and notes on court cases concerning renunciants and strandees, 1951-1959.
Forms used to file evacuation claims.
Reports, correspondence and articles concerning JACL involvement in obtaining evacuation claims, January 1952.
Memoranda, news releases, reports and correspondence concerning JACL involvement in obtaining evacuation claims, February 1952.
Reports, notes, memoranda, newspaper clippings and press releases relating to JACL and the evacuation claims legislation, March 1952.
Correspondence, facts sheets, and text of proposed amendments concerning the Evacuation Claims Act.
Text of the Judicial Review of Adjudications Under the Evacuation Claims Act by David McKibbin, 1951.
Official JACL memoranda and reports relating to evacuation claims, 1951.
Correspondence and legal documents concerning Smallpage vs Winafred Orchards Company and Ishida vs Smallpage, 1951.
1. Brief of Amicus Curiae, Japanese Citizens League, in support of the contention of appellant Sue Ishida.
2. Appellant's closing brief.
Official JACL reports, statements, memoranda and statements of various other concerned persons regarding evacuation claims, 1951-1952.
Correspondence and text of evacuation claims adjudications.
Subcommittee recommendations, reports, correspondence, memoranda and crop manuals used by JACL in proposing amendments to the Evacuation Claims Act.
Statements, correspondence and official memoranda of the JACL concerning the passing of H.R. 7763 expediting the final determination of evacuation claims, 1955.
Reports, correspondence and text of H.R. 7763 expediting the final determination of evacuation claims, 1955.
Notes and copies of statements given before the House of Representatives Committee on the Judiciary concerning H.R. 7435 expediting evacuation claims, 1954.
Statement of the JACL for the Committee on the Judiciary, House of Representatives concerning H.R. 7435 expediting evacuation claims, 1954.
Correspondence, memoranda and notes relating to the JACL and the passing of H.R. 7435 expediting evacuation claims, 1954.
Correspondence, JACL reports, notes, newspaper clippings and memoranda concerning the JACL's stance on evacuation claims and tax liability, 1958-1960.
Correspondence, JACL reports, notes, newspaper clippings and memoranda concerning the JACL and tax liability on evacuation claims, 1961.
Correspondence, JACL reports, notes, newspaper clippings, documents, and memoranda concerning the JACL and tax liability on evacuation claims, 1962.
Notebook containing material relating to official JACL policy concerning evacuation claims, 1948-1949.
Notebook containing material relating to legal issues involved in the Evacuation Claims Act, 1948-1949.
Notebook containing analysis of pending Japanese evacuation claims by the Department of Justice, 1955.
Statement of David McKibbin concerning evacuation claims and material used in the preparation of these statements for the JACL, 1955.
Book, Japan Jaimusho Ryoji Ijuku Waga Kokumin No Kaigai Hatten [ Overseas development of our Japanese nationals]. Iju hyakunen no ayumi [Tokyo], 1969?.
JACL Tokyo Rose, copies of JACL correspondence and clippings re the JACL's position concerning Iva Toguri's (Tokyo Rose) deportation trial, 1956-1957.
Tape of VOA Japanese Air Show, August 4, 1962 and the National JACL Convention in Seattle, Washington, July 26, 1962.
Program and notes from the JACL Testimonial dinner honoring Colonel (retired) and Los Angeles County Superior Court Judge John F. Aiso, January 23, 1966.
Tape of the Downtown JACL Installation Dinner. February 14th, 1963.
Program from the Riverside JACL Installation Banquet honoring Frank Chuman, February 5, 1977.
Newspaper, Pacific Citizen, Los Angeles, Vols. 50-55, January 1960-December 1962. [OP 128-132]
[OP 130 & OP 131]
1960. [OP 128]
Duplicate issues of material in oversize package 128, 1960. [OP 129]
Duplicates of issues, 1960-1962. [OP 132]
Materials re the Manzanar Camp
Note
Organizations and activities of the Manzanar Camp, 1942-1945. [OP 135]
Labeled photographs and memorabilia. [OP 135]
Scrapbook.
7 photographs by Ansel E. Adams.
The Real Thing, (Warehouses fire) July 28, 1944.
Manazanar High School Yearbooks, 1943-1944 & 1945. [OP 135]
Files from Chuman's Legal Practice
Scope and Content Note
Record of cases involving personal injuries and property damages, 1948-1974.
Chuman's notes re application for certification as a criminal law specialist by the California Bar, ca. 1973.
Outline of Chuman's services performed as legal advisor to the Japanese Consulate General, Los Angeles, 1958-1967.
Text of the Consular Convention between Japan and the United States, March 22, 1966.
Correspondence, documents, and notes re the lease on property of Kajima International, Inc. by the Japanese Consulate General, 1968.
Records of Chuman's services as legal advisor to the Japanese Consulate General, 1969-1973.
Offer of Minami Haruo, popular Japanese singer, to perform a benefit concert for Little Tokyo Towers, September 1973.
Draft of the Participation Agreement between the Community Redevelopment Agency of the City of Los Angeles and Little Tokyo Towers, Inc., June-August 1974.
Little Tokyo Towers, Property Tax Exemption, documents and correspondence concerning state tax exempt status as a home for the aged, 1971-1974.
Little Tokyo Towers, Minutes, December 1973-February 1976.
Minutes of the Community Redevelopment Agency Meetings of the Commissioners re Little Tokyo Towers, September-October 1975.
Little Tokyo Towers, Construction (I), 1975.
Little Tokyo Towers, Construction (II).
Little Tokyo Towers, Initial Endorsement Documents, FHA Project #122-45028-NP, indexed, March 1975.
Little Tokyo Senior Citizens Apartments, 1970-1975.
Little Tokyo Towers, Final Endorsement, 1976.
Business Files
Scope and Content Note
Asiamerica, Inc. contributions to corporation, 1970.
Asiamerica Corporate Minutes, 1970-1973.
Asiamerica, Inc. Letters of Intent; Corporate Records - Property, 1970-1972.
Asiamerica, Inc. Financial Statements, 1971-1972.
Asiamerica, Inc., Biographies.
Asiamerica, Inc. Hotel Correspondence within the corporation, 1969-1972.
Asiamerica, Inc. Hotel Correspondence - Japan, 1970.
Asiamerica, Inc. Hotel Correspondence - Japan. 1971.
Asiamerica, Inc. Hotel Correspondence - Japan. 1972.
Asiamerica, Inc. correspondence re Hotel, Community Redevelopment Agency of the City of Los Angeles, and Little Tokyo Redevelopment Project, 1971-1972.
Asiamerica, Inc., Correspondence from Hotel and Resort Planning companies regarding their interest in Little Tokyo Hotel, 1971-1972.
Copies of documents and publications concerning the Community Redevelopment Agency of the City of Los Angeles, the Little Tokyo Redevelopment Project, and the Asiamerica, Inc., November 1972.
Proposal and Proposed Development Plan for Hotel and Commercial Complex, Little Tokyo Redevelopment Project by Asiamerica, Inc., November 1972.
Aerial photographs and plat map of Downtown Los Angeles, ca. December 1968.
Miscellaneous materials re Little Tokyo Redevelopment Project.
Asiamerica, Inc., Miscellaneous Correspondence, 1970-1973.
Asiamerica, Inc., Correspondence - Other Projects, 1970-1973.
Asiamerica, Inc., Correspondence and documents concerning dissolution, April-May 1974.
Chuman's Business Trip to Japan, December 1970.
Letters of introduction from Mayor Sam Yorty for Frank Chuman to Governor Minobe of Tokyo and Mayor Chuma of Osaka, December 8, 1970.
Brochures and photographs from the Kanko Kikaku Sekkeisha (Japan Tourist Facilities Planning and Designing Co.), 1967 & 1971.
Album containing photographs of the works of Kanko Kikaku Sekkei Sha.
Minutes of the Organizing Board Meetings of Founders Savings and Loan Association, February-April 1974.
Documents concerning Founders Savings and Loan Association employee retirement plan, financial statement of September 30, 1974, and miscellaneous clippings.
Articles of incorporation and documents of the Founders Service Corporation, 1974-1975.
Correspondence to and from Chuman as member of the Board and Chairman of the Board of Directors of Founders Savings and Loan Association, 1974-1977.
Stockholders Documents and Reports, 1974-1976.
Minutes of Founders Savings and Loan Association Board of Directors meetings, February 1977.
Family Papers, Photographs, and Slides
Note
Hitsuji Chuman (1882-1974), father of Frank Chuman, school reports and diplomas from Japan.
Japanese Passport of Hitsuji Chuman, June 27, 1907.
Miscellaneous personal papers of Hitsuji Chuman.
Documents and notes concerning the funeral of Hitsuji Chuman.
Kiyo Chuman, née Yamamoto (1892-1962), mother of Frank Chuman, school reports and diplomas from Japan.
Miscellaneous personal papers of Kiyo Chuman.
Miscellaneous personal papers of Yemi Chuman, sister of Frank Chuman.
Notes and register concerning funeral of Yemi Chuman.
Chuman's letter of admittance to the California State Bar and other courts of law.
Documents and congratulatory letters relating to Chuman's Outstanding Community Service Award received from the UCLA Alumni Association, May 6, 1967.
Miscellaneous awards, certificates of recognition and honor given to Frank Chuman.
Documents and correspondence relating to Frank Chuman's application to the Air Force Reserves, 1962.
Miscellaneous documents regarding Chuman's activities aa a member of the Executive Board of the Los Angeles Area Council of the Boy Scouts of America (BSA), 1974.
Chuman's 35 Year Scarf and plaque from the BSA Troop 379, 1971.
Miscellaneous correspondence to Chuman, 1967-1968.
Miscellaneous personal and business cards given to Chuman.
Miscellaneous family papers.
Photographs of Hitsuji and Kiyo Chuman, Japan and U.S. early years, 1900-1924.
Photographs, family, Manzanar Relocation Center, 1942-1943.
Photographs, Hitsuji and Kiyo Chuman and friends, 1900-1946.
Photographs, Hitsuji and Kiyo Chuman, postwar.
Photographs, Chuman family residences, 1919-1961.
Photographs, Yemi Chuman, and friends, 1915-1952.
Photographs, miscellaneous family groups and baby pictures of Frank Chuman.
Photographs, Frank Chuman, 1917-1946.
Photographs, Frank Chuman, postwar.
Photographs, Daniel and Paul Chuman, childhood pictures.
Photographs, album, Frank Chuman and friends.
Portrait photographs of Frank Chuman.
Photographs, miscellaneous.
Rolled group photographs of the Annual Conference and Camp Meeting of the Pacific Coast Japanese Free Methodist Conference, 1950-1968.
Miscellaneous rolled group photographs including the Manzanar Relocation Center, the funeral of Yemi Chuman, the JACL and Japanese Chamber of Commerce of Soouthern California Testimonial Banquet.
Miscellaneous vacation slides, 1960-1962.
Scrapbook, Chuman family. [OP 139]
Note
Album, colored views of Japan, miscellaneous clippings and photographs. [OP 141]
Note
Photographs.
Note
Miscellaneous
Note
1773 grant Don Giovammo Gatto to his daughter Donna Lucia of a yearly income, stamped with the seal of the Island of Corsica.
Miscellaneous memorabilia (I).
Miscellaneous memorabilia (II).
MBC Jugonen No Ayumi ( MBC: The Progress of Fifteen Years) by Minami Niho Hoso (Minami Broadcasting Corporation), 1968.
Additional Papers donated May 21, 1981.
Note
Business files.
Financial records for tax purposes, including bank statements and returned checks.
Personal files, including certificates and diplomas.
Files re Japanese Village Plaza.
Files re The Serina Coffee Shop, Japanese Village Plaza.
Files re The Serina Coffee Shop, Japanese Village Plaza and miscellaneous personal material.
Miscellaneous personal and documents including files re the JACL and the Japanese American Bar Association.
Miscellaneous personal correspondence including Kathleen Brown Rice.
Miscellaneous personal correspondence including Frank F. Chuman and Hill, Farrer and Burrill merger and Founders Savings and Loan.
Material re the JACL and the JARP.
JACL publications.
Publications, by JACL and miscellaneous.
Income tax records, 1973.
Income tax records, 1973-1974.
Income tax records, 1974.
Income tax records, 1975.
Income tax records, 1975 and Japanese American newspapers.
Returned checks, 1975.
Plans for Japanese Village Plaza. [OP 138]
California legislative resolution commending Frank F. Chuman, 1979. [OP 140]
Additional Papers donated 1983.
Note
Various business files including material relating to The Bamboo People, the Japanese Village Plaza and the JACL.
Files re Hollywood Chinese Plaza.
Note
Files re Hollywood Chinese Plaza and Hollywood Movie Center.
Files re Japanese take-out food project and Japanese Cooking School.
Various business files.
Files re Founders Savings and Loan and Whole Pacific Catalog.
Various business files, including material re the Boy Scouts of America.
File re Distinguished Eagle Award.
Office miscellany.
Office telephone memoranda books.
Mail register notes and appointment book.
Christmas cards, 1979-1980.
Christmas cards, 1980-1981.
Christmas cards, 1982.
Personal biographical material; office miscellany.
Hollywood Chinese Plaza feasibility study, 1980.
Additional papers donated 1988.
Chuman dissolution.
Chuman dissolution / Max Goodman.
Chuman dissolution / Personal correspondence.
Personal correspondence / Japanese Legal seminar project.
Personal papers.
Eagle trading / Thakral / Eisho trading.
Frank / Donna personal.
Promenade / Serina / Tajima / Kawai lawsuits.
Japanese castle Universal Studios.
Shogun age exhibit.
Appointment books / Miscellaneous.
Income tax records, 1975-1977.
Income tax records, 1978.
Income tax records, 1979.
Income tax records, 1980.
Income tax returns, 1976-78 & 1980-81.
Income tax records, 1981.
Income tax records, 1982.
JACL / Redress Committee, California Supreme Court, ca. 1981-82.
Insurance miscellany, etc., 1981-82.
Office matter - Broadway Plaza, Commission on Wartime Relocation and Internment of Civilians (CWRIC) hearing, Evacuation Research Committee, etc., ca. 1981-82.
Nanka Bengei, 1965-1985.
Note
Government publications relating to relocation, trials, etc.
Yonemura, Lawrence N., A demographic study of the Japanese population in the United States: with special reference to California, 1940-1950, 1957.
Western Defense Command and Fourth Army bulletins, memos, Security manual, etc., 1942.
Young People's Christian Conference [Oakland?] [2 photographs], 1932.
Note
Annotated bibliography on Japanese in America (UCLA libraries holdings). Student papers in OL 196, Winter 1970.
Note
Kagero Golf Club's 50th Anniversary program, 1975.
Letter enclosing copy of poem about Poston, 1943 & 1974.
Miscellaneous newspapers, Chinese and Japanese American, 1928, 1933, etc..
Note
American Loyalty League, Fresno, California. Minutes, ca. 1923-1942.
Heart Mountain Sentinel Bulletin. nos. 340-343, September 1-8, 1945.
Fresno Center News. Fresno Assembly Center. v. 1 nos. 1-16 and special, May 23-July 15, 1942 and n.d.
Publications from Poston, 1942.
The Tulare News. v.1 nos.10, 12-15 & 17, June 10-July 4, 1942.
Vignette: a Pictorial Record of Life in the Fresno Assembly Center. Fresno, California, October 1942.
Pomona Center News. v.1 nos.1-25, May 23-August 15, 1942.
The Mercedian. v.1 nos.6, 7, 9, 12-13, 18-20 & souvenir edition, July 3-August 29, 1942.
Fresno Grapevine. v.2 nos.10-18, September 2-28, 1942.
Newspapers: The Utah Nippo (July 9, 1945), Manzanar Free Press (February 6, 1942), The Pacific Citizen (1945-46, an extensive file).
Additional papers donated 1998.
Re The Bamboo People.
Note
Miscellaneous Papers; The Bamboo People, 1982-1993.
Miscellaneous files, 1982-1983; Letters and clippings about The Bamboo People; Coram Nobis correspondence; Japanese History Fact Finding Commission; Thank yous for Book.
Newspaper clippings, 1989-1992: Kashu Mainichi, Pacific Citizen, Rafu Shimpo, etc.; JACL National Convention '92; California LawyerAugust 1983 article The Japanese American Internment..
Newspapers and clippings, 1980s.
Newspapers and clippings; Miscellaneous files; Correspondence. 1985-1992.
1st Japan-America Grassroots Summit, November 19-25, 1991; Personal files.
Miscellaneous items.
Korematsu, Fred vs United States re Writ of error Coram Nobis, 1942.
Minoru, Yasui vs United States and Korematsu, Fred vs United States re Writ of error Coram Nobis. 1942.
Korematsu, Fred and Minoru, Yasui re Writ of error Coram Nobis. 1942.
Hirabayashi, Gordon vs United States re Writ of error Coram Nobis. 1942.
Deposition: Normura vs Chuman, 1982.
Uyeda, et al. vs Hyun and Chuman, et al.; Hill, Farrer and Burrill - fees and statements.
Nomura vs Chuman, et al.; Japanese Village Plaza.
Miscellanous files.
Miscellanous files.
Chuman family statements and checks, tax returns, property brochures.
Car records, Bank and credit card statements, a 1985 appointment book.
Personal financial files.
Personal finances.
Financial files; business prospectuses; cancelled checks and statements.
Plastic and miscellaneous files.
Redress law documents/forms; Japan-America Grassroots Summits; Asian-American Organizations; Dissolution of Marriage of Frank and Terry Chuman.
Namoru vs Chuman and Uyeda, et al. vs Hyun, et al., 1982.