Finding Aid for the Frank F. Chuman Papers, ca. 1900-ca. 1993

Japanese American Research Project (JARP) Collection
Processed by Karen Lence, UCLA Library Special Collections staff, Dan Luckenbill & Amy Shung-Gee Wong; machine-readable finding aid created by Caroline Cubé
UCLA Library Special Collections
UCLA Library Special Collections staff
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Email: spec-coll@library.ucla.edu
URL: http://www.library.ucla.edu/libraries/special/scweb/
© 2001
The Regents of the University of California. All rights reserved.

Finding Aid for the Frank F. Chuman Papers, ca. 1900-ca. 1993

Japanese American Research Project (JARP) Collection

Collection number: 2010

UCLA Library Special Collections

UCLA Library Special Collections staff



Los Angeles, CA

Contact Information

  • UCLA Library Special Collections staff
  • UCLA Library Special Collections
  • Room A1713, Charles E. Young Research Library
  • Box 951575
  • Los Angeles, CA 90095-1575
  • Telephone: 310/825-4988 (10:00 a.m. - 4:45 p.m., Pacific Time)
  • Email: spec-coll@library.ucla.edu
  • URL: http://www.library.ucla.edu/libraries/special/scweb/
Processed by:
Karen Lence, 1976; UCLA Library Special Collections staff, 1977, 1981 and 1983; Dan Luckenbill, 1988; and Amy Shung-Gee Wong, 2000
Encoded by:
Caroline Cubé
Text converted and initial container list EAD tagging by:
Apex Data Services
Online finding aid edited by:
Amy Shung-Gee Wong, June 2001
Funding:
This online finding aid has been funded in part by a grant from the Library Services and Technology Act (LSTA).
© 2001 The Regents of the University of California. All rights reserved.

Descriptive Summary

Title: Frank F. Chuman Papers,
Date (inclusive): ca. 1900-ca. 1993
Collection number: 2010
Creator: Chuman, Frank F., 1917-
Extent: 156 boxes (78 linear ft.) 10 cartons (10 linear ft.) 10 oversize boxes
Repository: University of California, Los Angeles. Library Special Collections.
Los Angeles, California 90095-1575
Abstract: Chuman, a Nisei, was born in California in 1917. He graduated from the University of California, Los Angeles (1938) and the University of Maryland Law School (1945). He was the administrator at the Manzanar Camp hospital from 1942-43. He later was legal counsel for the National Japanese American Citizens League (JACL) from 1953-60 and served as its national president from 1960-62. He became a liaison to the Japanese American Research Project (JARP) in 1962 and published a book titled, The Bamboo People: The Law and Japanese Americans (c. 1976). The collection consists of correspondence, research notes, proofs, office files, and photographs related to the life and research of Frank F. Chuman. Also includes photographs of Manzanar Relocation Center in California and office files related to redress for Japanese American internees. Other files contain materials related to Chuman's role as legal advisor to Little Tokyo Towers and the Little Tokyo Redevelopment Project. Portions of this collection are in Japanese.
Physical location: Stored off-site at SRLF. Advance notice is required for access to the collection. Please contact the UCLA Library Special Collections Reference Desk for paging information.
Language: English.

Administrative Information

Restrictions on Use and Reproduction

Property rights to the physical object belong to the UCLA Library Special Collections. Literary rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.

Restrictions on Access

COLLECTION STORED OFF-SITE AT SRLF: Open for research. Advance notice required for access. Contact the UCLA Library Special Collections Reference Desk for paging information.

Provenance/Source of Acquisition

Gift of Frank F. Chuman, 1976-.

Funding

This online finding aid has been funded in part by a grant from the Library Services and Technology Act (LSTA).

Preferred Citation

[Identification of item], Frank F. Chuman Papers, Japanese American Research Project Collection (Collection 2010). UCLA Library Special Collections, Charles E. Young Research Library.

UCLA Catalog Record ID

UCLA Catalog Record ID: 4233210 

Biography

Chuman, a Nisei, was born in California in 1917; graduated from University of California, Los Angeles (1938) and the University of Maryland Law School (1945); administrator, Manzanar Camp hospital, 1942-43; legal counsel for the National Japanese American Citizens League (JACL), 1953-60; national president, JACL, 1960-62; became a liaison to the Japanese American Research Project (JARP) in 1962; published a book titled, The Bamboo People: The Law and Japanese Americans (ca. 1976).

Scope and Content

Collection consists of correspondence, research notes, proofs, office files, and photographs related to the life and research of Frank F. Chuman. Includes files related to Chuman's legal practice and research materials for his book titled, The Bamboo People (ca. 1976). Also includes photographs of Manzanar Relocation Center in California and office files and legal briefs related to redress for Japanese American internees. Other files contain materials related to Chuman's role as President of the Japanese American Citizens League (JACL) and as legal advisor to Little Tokyo Towers and the Little Tokyo Redevelopment Project. Collection also contains various publications, including Nanka Bungei and miscellaneous newspaper clippings.
Portions of this collection are in Japanese.

Organization and Arrangement

The Frank F. Chuman Papers are found in Boxes 520-567, 620-715, 718, 762-764, 767, 784 and 810-835 of the
Identifier/Call Number: (Collection 2010).
Arranged in the following series:
  1. Correspondence and other materials related to the Japanese American Research Project (JARP), 1960-75 (Boxes 520-524, 550).
  2. Research materials for Chuman's legal history of the Japanese in America, The Bamboo People (Boxes 525-541, 551-553, 762).
  3. Manuscript drafts of The Bamboo People (Boxes 542-543, 554-556, 762).
  4. Materials related to the Japanese American Citizens League (JACL) and legislation (Boxes 544-549, 556, 718, 763, 764).
  5. Materials related to the Manzanar Camp (Box 718).
  6. Files from Mr. Chuman's legal practice consisting mostly of material relating to service as legal advisor to the Japanese Consulate General and Little Tokyo Towers (Boxes 557-558).
  7. Business files related to Chuman as President of Asiamerica Inc. and member of the Board of Founders Savings and Loan Association (Boxes 559-561).
  8. Family papers, photographs and slides (Boxes 562-566, 620, 767, 710).
  9. Miscellaneous (Boxes 567, 621-715, 718, 767, 784, 810-835).

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects

Chuman, Frank F., 1917- --Archives.
Japanese American Research Project (University of California, Los Angeles).
Japanese American Citizens' League.
Lawyers--California--Los Angeles--Archival resources.
Japanese Americans--California--Los Angeles--Archival resources.
Japanese Americans--Evacuation and relocation, 1942-1945.

Genres and Forms of Material

Correspondence.
Manuscripts for publication.
Business records.
Briefs (legal documents).


Boxes [520-524 & 550]

Correspondence and Other Materials, 1960-1977

Scope and Content Note

re the Japanese American Research Project (JARP).
Box 520, Folder 1

Correspondence on the initiation of a Japanese history project by the Japanese American Citizens League (JACL), 1960.

Box 520, Folder 2

Correspondence and other materials relating to the organization of a Japanese history project, 1961.

Abstract: Other materials include prospecti of similar projects, questionnaires, and outlines.
Box 520, Folder 3

JACL instructions to the JACL chapter chairman regarding the Japanese history project.

Box 520, Folders 4-6

JACL correspondence on the Japanese history project, 1961.

Box 520, Folder 7

JACL press release concerning their history project, the Issei Story, 1961.

Box 521, Folders 1-3

JACL correspondence and other materials relating to the Japanese history project, 1962.

Abstract: Other materials include press releases, articles on the JACL history project becoming the JARP, proposals, and outlines of the administrative structure of JARP.
Box 521, Folders 4-5

JACL correspondence relating to the JARP, January 1-June 30, 1963.

Box 522, Folders 1-2

JACL correspondence concerning the JARP, July 1-December 31, 1963.

Box 522, Folders 3-4

JACL correspondence and other materials concerning the JARP, 1964.

Abstract: Other materials include newspaper clippings, press releases, brochures, rural area schedule, and instructions to the interviewers.
Box 522, Folder 5

Correspondence, listings, and memoranda related to the JARP and the JACL contributors, 1964.

Box 523, Folder 1

JACL correspondence and copies of the interview surveys for the JARP, 1965.

Box 523, Folder 2

Memoranda, expense reports, and contract regarding the JARP and Joe Grant Masaoka, 1965.

Abstract: Includes instructions on how to tape an oral interview.
Box 523, Folder 3

Correspondence and other materials relating to the JARP, 1965.

Abstract: Other materials include budget estimates, interviewer's guide, prospectus for JARP, and items relating to the Issei survey.
Box 523, Folder 4

JACL correspondence relating to the JARP and the minutes of the 19th Biennial JACL National Convention, 1966.

Box 523, Folders 5-6

JACL correspondence and other materials relating to the JARP, 1967.

Abstract: Other materials include the memorandum agreement between UCLA and JACL, Issei survey schedule, and magazine and newspaper articles.
Box 523, Folder 7

JACL correspondence and other materials concerning the JARP, 1967.

Abstract: Other materials include National Institute of Mental Health grant application, memorandum agreements, and copies of articles.
Box 523, Folder 8

JACL correspondence and other materials relating to the JARP, 1968.

Abstract: Other materials include contracts for William Hosokawa's book and memorandum agreements.
Box 524, Folder 1

JACL correspondence and other materials relating to the JARP, 1969.

Abstract: Other materials include memorandum agreements and budgets.
Box 524, Folder 2

JACL correspondence and memoranda concerning the JARP, 1970.

Box 524, Folder 3

Correspondence and memorandum agreements relating to the projected JARP, 1972-1974.

Box 524, Folder 4

Correspondence and miscellaneous materials relating to the legal history, the definitive history, and the sociological study of publications of the JARP, 1972-1974.

Box 524, Folder 5

Manuscript and miscellaneous materials relating to the publication of a definitive history proposed by the JARP, n.d.

Box 524, Folder 6

Notes and articles relating to the projected JARP publications, 1974.

Box 524, Folder 7

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.

Box 524, Folder 8

Correspondence relating to research and interviews for the JARP legal history, 1970-1972.

Abstract: Included are letters signed by Roger N. Baldwin, James Eastland, Edward Ennis, Henry M. Jackson, Eugene V. Rostow, Harry S. Truman, and Earl Warren.
Box 524, Folder 9

Correspondence and other materials relating to the JARP legal history, 1975.

Abstract: Other materials include articles and notes.
Box 524, Folder 10

Outline and notes of the legal history to be written by Frank Chuman for the JARP, n.d.

Box 550, Folder 1

JARP timesheets and ledger for work on The Bamboo People, April 1974-June 1975.

Box 550, Folder 2

Notebook containing miscellaneous correspondence JARP, arranged chronologically, January-November 1976.

Box 550, Folder 3

Notebook containing miscellaneous correspondence JARP, arranged chronologically, December 1976-April 1977.

Boxes [525-541, 551-553 & 762]

Research Materials for Frank Chuman's Legal History of the Japanese People in America, The Bamboo People

Note

[old oversize package (OP) 124]
Boxes 525-526

Bibliographic citations for The Bamboo People recorded on index cards.

Box 527, Folders 1-2

Lists of bibliographic citations for The Bamboo People.

Box 527, Folder 3

Photocopies of bibliographic citations.

Box 527, Folder 4

Brochures and notes on the Library of Congress research facilities.

Box 527, Folder 5

Notebook.

Abstract: Contains bibliographies, material about research centers, lists of resources in the JARP collections and the Asian Studies Center, and other miscellaneous materials relating to the resources available for research.
Box 527, Folder 6

Miscellaneous notes relating to the Chapter 1 of The Bamboo People.

Box 527, Folder 7

Notes relating to early legislation and court cases which affected the Japanese in the United States.

Box 527, Folder 8

Notebook.

Abstract: Contains miscellaneous notes, memoranda, and forms concerning events, people, and legislation affecting Japanese Americans since 1880. Bibliography of physical anthropology is also included.
Box 528, Folder 1

Notebook containing historical outline of the progress of the Japanese American and notes on various court cases.

Box 528, Folder 2

Notebook containing notes on court cases involving deportation during the period, 1924-1942.

Box 528, Folder 3

Text of California legislation creating a commission on immigration and housing, 1915-1917.

Box 528, Folder 4

Text of joint resolution by the California legislation to memorialize the United States Congress to prohibit the immigration of all Asiatics.

Box 528, Folder 5

Text of California legislation concerning the prohibition of non-citizens to be employed by governmental agencies of the state, county, and city, 1915 & 1921.

Box 528, Folder 6

Text of California resolution to memorialize the United States government to exclude all classes of Japanese from immigrating to the United States, 1921.

Box 528, Folder 7

Bibliography of arguments concerning Japanese exclusion.

Box 528, Folder 8

Text of California resolutions to memorialize the United States Congress the exclusion of oriental immigration, 1901, 1909 & 1929.

Box 528, Folder 9

Text of California resolution to memorialize the United States Congress concerning the prohibition of aliens ineligible to citzenship, 1923.

Box 528, Folder 10

Text of California resolution to memorialize the United States Congress prohibiting the naturalization of the Japanese, 1907.

Box 528, Folder 11

Text of California Senate bill appropriating money for a national program to advertise and propagandize the Japanese situation in California, 1921.

Box 528, Folder 12

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.

Box 528, Folder 13

Text of adjudication of evacuation claims, 1951.

Box 528, Folder 14

Articles on the opening up of Japan and acquisition of the Philippine Islands.

Box 528, Folder 15

Text of California resolution to make it less difficult and less expensive for an alien to secure naturalization papers, 1915.

Box 528, Folder 16

Notes concerning immigration of the Japanese.

Box 528, Folder 17

Articles on the establishment of an oriental college, 1875.

Box 528, Folder 18

Pamphlet entitled The Japanese of Los Angeles, by William M. Mason, 1869-1920.

Box 528, Folder 19

Lists of Supreme Court decisions involving Japanese Americans, 1892-1968.

Box 529, Folder 1

Handwritten drafts and notes relating to Chapter 1, Early Immigration and the Prologue.

Box 529, Folder 2

Notes and drafts of unidentified chapter of The Bamboo People.

Box 529, Folder 3

Articles and books on Nagazaki.

Abstract: Including The Day The Sun Fell by Robert L. Duncan, and Nagazaki: The Collection of Atomic Bomb Photographs Returned From America (in Japanese and English).
Box 529, Folder 4

Notes on miscellaneous legislation and court cases.

Box 529, Folder 5

Text of California resolution to memorialize the United States Congress, asking for the restriction of Mexican immigration and the exclusion of Filipinos, 1929.

Box 529, Folder 6

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.

Box 529, Folder 7

Text of California resolutions to memorialize the United States Congress to prohibit immigration of members of the German Armed Forces, 1919.

Box 529, Folder 8

Draft of Chapter 6 with notes.

Box 529, Folder 9

Notes on selected court cases affecting Japanese immigrants, 1900-1925.

Box 529, Folder 10

Text of California statute levying alien poll tax, 1921.

Box 529, Folder 11

Text of California resolution to memorialize the President and Congress to secure treaties with Asian nations forbidding immigration to the United States, 1911.

Box 529, Folder 12

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.

Box 529, Folder 13

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.

Box 529, Folder 14

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.

Box 529, Folder 15

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.

Box 529, Folder 16

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.

Box 529, Folder 17

Article on Japanese history in Mexico and on the West Coast of the United States.

Box 529, Folder 18

Pamphlet entitled Our Two Countries, by Philip H. Trezise, 1972.

Box 529, Folder 19

Notes, correspondence, and articles on miscellaneous subjects including court cases and legislation.

Box 529, Folder 20

Notes and drafts of Chapter 2 concerning the 1907 San Francisco school crisis and the Gentlemen's Agreement.

Box 529, Folder 21

Notes on early land laws.

Box 529, Folder 22

Footnotes for Chapters 20-22.

Box 529, Folder 23

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.

Box 530, Folder 1

Drafts and notes for various chapters of The Bamboo People.

Box 530, Folder 2

Newspaper clippings concerning the Japanese in Canada and Canada's version of the World War II evacuation of the Japanese.

Box 530, Folder 3

Articles on the Supreme Court Justices involved in Japanese American court cases and a snapshot of the front of the Hall of Justice.

Box 530, Folder 4

Article on the religious conversion and the transmission of Japanese-Americans and a book entitled Treasure in Earthen Vessels by Herbert V. Nicholson.

Box 530, Folder 5

Text of civil action, Hawaiian Language School Case, 1948.

Abstract: Relating to the constitutionality of an act regulating the teaching of languages to children.
Box 530, Folder 6

Prepublication draft of Crime and Delinquency During Wartime Evacuation, by Harry Kitano, 1943-1945.

Box 530, Folder 7

Photocopy of Japan by Rafael Steinberg, 1969.

Box 530, Folder 8

Article on Japanese Americans in the city of Los Angeles, 1974.

Box 530, Folder 9

Japanese Chamber Annual, 1972-1973.

Box 530, Folders 10-11

Notes and partial drafts of Chapter 1 and the Prologue.

Box 530, Folder 12

Outline of The Bamboo People and article on photographs of the internment of the Japanese.

Box 530, Folder 13

Text of California Assembly bill concerning radio broadcasts in foreign languages, 1943.

Box 530, Folder 14

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.

Box 530, Folder 15

Newspaper clipping concerning the Japanese Army Sergeant who hid in Guam for 28 years after World War II ended.

Box 530, Folder 16

Article on Japanese democracy, 1969.

Box 530, Folder 17

Text of the opinion of the court in Acheson vs Murakami, et al., 1949.

Abstract: Relating to the cancellation of renunciation of citizenship by some Japanese Americans.
Box 530, Folder 18

Text of memorandum of opinion in the Masaoka, et al. vs California, 1950.

Abstract: Concerning the alien land law.
Box 530, Folder 19

Copies of Living with JACL series by Saburo Kido.

Box 531, Folder 1

Chart of immigration totals by country, 1820-1970 and notes on anti-Japanese actions.

Box 531, Folder 2

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.

Box 531, Folder 3

Notes and drafts relating to Chapter 10.

Abstract: With miscellaneous footnote lists.
Box 531, Folder 4

Notes and graphs relating to immigration and naturalization.

Box 531, Folder 5

Index 4 of the Society of Illustrators of Los Angeles.

Box 531, Folder 6

Critique of the December 13, 1974 conference on the historicity and sociology of the Japanese in America.

Box 531, Folder 7

Notes on the decision to use the atomic bomb and an article on the bombing of Hiroshima.

Box 531, Folder 8

Critique and evaluation of the current status of Japanese Americans in the United States, 1965.

Box 531, Folder 9

Pamphlets and articles on JACL.

Box 531, Folder 10

Critique and evaluation of the current status of Japanese Americans in the United States, 1971.

Box 531, Folder 11

Newspaper clippings of the Hirabayahi and Korematsu court cases.

Box 531, Folder 12

United States government reports on the Pacific Coast evacuation.

Box 531, Folder 13

Notes, articles, and drafts of various chapters of The Bamboo People.

Box 531, Folder 14

Texts of California alien land laws providing for escheat, 1915-1950.

Box 531, Folder 15

Notes on the 1911 United States-Japan Treaty and texts of California alien land laws, 1924-1941.

Box 532, Folder 1

Copies of public laws concerning adjudication.

 

Evacuee claims (1948 & 1951).

 

Alien fiancées' citizenship.

 

Public Housing, 1946.

Box 532, Folder 2

Court opinions and articles on Nishikawa vs Dulles, and its companion cases, Trop vs Dulles and Perez vs Brownell.

Box 532, Folder 3

Text of California legislation establishing separate schools for children of Japanese, Chinese, or Mongolian parentage, 1885-1913.

Box 532, Folder 4

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.

Box 532, Folder 5

Newspaper articles on the JACL and the Immigration-Nationality Law, 1965.

Box 532, Folder 6

Texts of California legislation prohibiting the employment of aliens, 1925-1935.

Box 532, Folder 7

Miscellaneous items relating to JACL and 1974 legislation, evacuation claims of the 1970s and court cases and issues from 1890-1969.

Box 532, Folder 8

Text of statutes affecting the immigration of the Chinese, 1875-1902.

Box 532, Folder 9

Articles on the history of American immigration policy and treaty traders.

Box 532, Folder 10

Article on which aliens may enter the United States.

Box 532, Folder 11

Copy of 1923 agreement extending the duration of the arbitration convention agreement of 1908.

Box 532, Folder 12

Text and notes on an act prohibiting importation of contract labor, 1885.

Box 532, Folder 13

Text of California legislation prohibiting liquor license to persons not American citizens, 1913.

Box 532, Folder 14

Text of California legislation prohibiting the immigration of undesirable foreigners, 1891-1897.

Box 532, Folder 15

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.

Box 532, Folder 16

Text of California Senate bill providing for a census of the Japanese population in California and tabulating their real property, 1913.

Box 532, Folder 17

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.

Box 532, Folder 18

Text of Senate Joint Resolution excluding all Asiatics from immigration, 1909.

Box 532, Folder 19

Article on Japanese business licenses in San Francisco, 1907.

Box 532, Folder 20

Copies of various treaties and conventions between the United States and Japan, with a list of the presidents and secretaries of state involved.

Box 532, Folder 21

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.

Box 532, Folder 22

Text of Senate Joint Resolution to obtain intelligence reports from the Army, Navy and FBI about Japanese Americans and make them public, 1945.

Box 532, Folder 23

Text of an act to encourage immigration to California, 1872.

Box 532, Folder 24

Text of California resolutions to memorialize the United States Congress and the President to prohibit Japanese immigration, 1901-1909.

Box 532, Folder 25

Text of California resolution advising the Department of State to admonish the Japanese Consul at San Francisco for certain alleged acts of interference, 1909.

Box 532, Folder 26

Text of California resolution to invite the Japanese Embassy to visit Sacramento, 1872.

Box 532, Folder 27

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.

Box 532, Folder 28

Text of California legislation prohibiting immigration to California of Japanese and other Asian laborers, 1870-1893.

Box 532, Folder 29

Text of California legislation to prohibit the importation of Asiatic and Japanese females into California for immoral purposes, 1870.

Box 532, Folder 30

Text of California legislation discouraging the employment of Japanese, Chinese and Mongolian persons, 1869-1870.

Box 532, Folder 31

Notes on anti-Japanese legislation.

Box 532, Folder 32

Text of California legislation prohibiting the issuance of business licenses to aliens, generally, and to aliens who are ineligible to citizenship, specifically, 1880-1889.

Box 532, Folder 33

Text of California Assembly bill prohibiting persons incapable of becoming a citizen to testify in a civil matter, 1880.

Box 533, Folder 1

Text of California legislation relating to anti-alien laws, 1857.

Box 533, Folders 2-3

Text of anti-Chinese legislation in California.

Box 533, Folder 4

Text of California legislation prohibiting the entrance of the Chinese into California and to register those in the state lawfully, 1891.

Box 533, Folder 5

Text of California legislation concerning business communications contrary to the Trading with the Enemy Act, 1943.

Box 533, Folder 6

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.

Box 533, Folder 7

Text of California resolutions memorializing the President of the United States concerning the Japanese and Japan, 1943-1945.

Box 533, Folder 8

Newspaper clipping about Walter Lippman and article by William Peterson on Japanese Americans.

Box 533, Folder 9

Notes on an interview with Phillip J. Sinnott, 1971.

Box 533, Folder 10

Issues of Pacific Citizen relating to the evacuation, Pearl Harbor, the employment of aliens, etc.

Box 533, Folder 11

Frank Chuman's reaction to Pearl Harbor.

Box 533, Folder 12

Newspaper clippings and photocopies of newspaper articles concerning the California alien land laws and the Charter of the United Nations, 1950.

Box 533, Folder 13

Text of California legislation allowing that the denial of public accomodations and facilities on account of race or color is unlawful, 1949.

Box 533, Folder 14

Text of California amendment prohibiting segregation and discrimination in military organizations, 1949.

Box 533, Folder 15

Text of California legislation concerning employment of alien professionals and specialists as lawful, 1949.

Box 533, Folder 16

Text of California legislation declaring that refusal to insure on equal terms on account of race, color, etc. is unlawful, 1951.

Box 533, Folder 17

Text of California legislation providing equal opportunity in the educational system for all races and colors, 1953.

Box 533, Folder 18

List of treaties and other agreements between the United States and Japan in force, January 1, 1973.

Box 533, Folder 19

Notes on the war years, 1942-1948.

Box 533, Folder 20

Newspaper clipping on the death of Dean Acheson, 1971.

Box 533, Folder 21

Articles, correspondence and statistics concerning the history of Japanese immigration to the United States.

Box 533, Folder 22

Pacific Citizen issue with articles on the JACL, Okinawa, and civil rights, December 24-25, 1965.

Box 533, Folder 23

Preliminary outline of Chapter 7 of The Bamboo People.

Box 533, Folder 24

Photocopies of articles on the Japanese in Southern California.

Box 533, Folder 25

Documents concerning immigration.

Abstract: Includes information on Habeas Corpus and Supreme Court decisions.
Box 533, Folder 26

Text of federal and state legislation concerning dual citizenship, 1943.

Box 533, Folder 27

Text of California resolutions to memorialize the United States Congress and President relating to prohibiting citizenship to United States born Japanese, 1942-1943.

Box 533, Folder 28

Article on the immigration of Asians and the Asia Pacific Triangle.

Box 533, Folder 29

Text of California resolution to create a joint committee to study the Japanese problem, 1945.

Box 533, Folder 30

Text of California resolution to establish a fact-finding committee on Japanese resettlement, 1943.

Box 533, Folder 31

Article on the Yellow Peril, immigration, and census statistics with bibliographies relating to Japanese Americans.

Box 533, Folder 32

Notes on typical anti-oriental legislation in California.

Box 533, Folder 33

Article on expatriation.

Box 533, Folder 34

Newspaper clippings on American renunciants, 1974.

Box 533, Folder 35

Text of California resolution concerning the deportation of the Japanese, Tule Lake, renunciants and the unconditional surrender of the Japanese, 1944-48.

Box 533, Folder 36

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.

Box 534, Folder 1

Text of California legislation declaring the employment of aliens known to be subject to deportation is unlawful, 1949.

Box 534, Folder 2

Newspaper clipping on the hiring of illegal aliens, 1975.

Box 534, Folder 3

Text of petition for leave to file amici curiae brief in Vargas vs Hampson, and brief of plaintiff in Ming vs Horgan, et al.

Abstract: Both relate to the refusal to sell housing to Negroes and real estate to Mexicans.
Box 534, Folder 4

Notes for various chapters of The Bamboo People.

Box 534, Folder 5

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.

Box 534, Folder 6

Congressional Record, June 29, 1972.

Abstract: Tribute to the contributions of the Japanese Americans.
Box 534, Folder 7

The Book of Presidents, by Vincent Wilson, Jr.

Box 534, Folder 8

Text of California legislation to reissue liquor license after the internment, 1951.

Box 534, Folder 9

Reports of the Immigration and Naturalization Service and the Visa Office, 1970.

Box 534, Folder 10

Correspondence and annual report of the United States Attorney General, 1942-1945.

Abstract: Concerning enemy control.
Box 534, Folder 11

Articles on JACL and its activities, 1934-.

Box 534, Folder 12

Article on immigration law and procedures.

Box 534, Folder 13

Text of the amicus curiae brief of the JACL in the court case, Mclaurin vs Oklahoma State Regents, 1949.

Abstract: Concerning the 14th Amendment.
Box 534, Folder 14

Text of California legislation relating to anti-alien bills, 1943-1945.

Box 534, Folder 15

Text of California Fair Employment Practice Act, 1945-1953.

Box 534, Folder 16

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.

Box 534, Folder 17

Miscellaneous notes.

Abstract: Including those from an interview with A.L. Wirin and a biography of Wayne Collins.
Box 534, Folder 18

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.

Box 534, Folder 19

Miscellaneous notes on the evacuation, Korematsu vs the United States, and JACL.

Box 535, Folder 1

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.

Box 535, Folder 2

List of Japanese newspapers published in the United States on microfilm in the Library of Congress.

Box 535, Folder 3

Bibliography of books on the Japanese and Japan.

Box 535, Folder 4

3 books concerning Japan.

 

1. Manners and Custom of the Japanese in the Nineteenth Century by Dr. Philipp Franz von Siebold, 1973.

Abstract: (Originally published in 1841)
 

2. Japan's Longest Day, by the Pacific War Research Society, 1972.

 

3. A Short History of Japan by Malcolm Kennedy, 1963.

Box 535, Folder 5

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.

Box 535, Folder 6

Roosevelt: The Soldier of Freedom by James MacGregor Burns, 1970.

Box 536, Folder 1

Article on the fate of Japanese evacuees' property.

Box 536, Folder 2

Text of United States statute restoring citizenship of native born women who had been married to aliens, 1936.

Box 536, Folder 3

Notes on Constitutional question and court cases relating to the evacuation and internment of the Japanese.

Box 536, Folder 4

Excerpts from Americans Betrayed by Norton Grodzins.

Box 536, Folder 5

Federal Register record of executive order 9066 proscribing military areas, 1942.

Box 536, Folder 6

Reprint of the minutes of the JACL Emergency Meeting, March 1942.

Box 536, Folder 7

Evacuation Center regulations.

Box 536, Folder 8

Western Defense Command's study of the Japanese population, 1942.

Box 536, Folder 9

Notes and chronology of events leading to the evacuation on the Pacific Coast.

Box 536, Folder 10

Text of the brief of the JACL in the Korematsu vs the United States case, entitled The Case for The Nisei.

Box 536, Folder 11

Text of the McClatchy Report concerning Japanese exclusion, 1921.

Box 536, Folder 12

Notes and articles pertaining to Chapter 8 of The Bamboo People, Japan and the Road to War.

Abstract: Includes articles on General Isoroku Yamamoto.
Box 536, Folder 13

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.

Box 536, Folder 14

Text of California legislation concerning fish and game laws, 1919-1951.

Box 536, Folder 15

Text of an appeal from a declaratory decree in the Oregon alien land law case, Namba, et al. vs McCourt, 1948.

Box 537, Folder 1

Text of the report of the Committee on the Judiciary of S. Res. 137 relating to the investigation of the immigration system, 1950.

Box 537, Folder 2

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.

Box 537, Folder 3

Text of S. 3455 and S. 716 bills concerning revision of immigration, naturalization and nationality laws, 1951.

Box 537, Folder 4

Text of H.R. 2379 and H.R. 2816 bills concerning revision of immigration, naturalization and nationality laws, 1951.

Box 537, Folder 5

Text of United States statutes relating to Japanese American issues, 1948-1952.

Abstract: Including those on alien fiancées, immigration and naturalization, and employee benefits to evacuees.
Box 538, Folder 1

Text of Perez vs Sharp, concerning miscegenation, 1948.

Box 538, Folder 2

Text of California legislation declaring aliens eligible for aid to the aged after 25 years of residence, 1955.

Box 538, Folder 3

Text of the brief for the petitioners in McGhee et ux. vs Sipes, et al., concerning the United Nations Charter, 1947.

Box 538, Folder 4

Text of Certiorari to the Supreme Court of Missouri concerning Shelley et ux. vs Kraemer et ux., 1948.

Box 538, Folder 5

Notes on Regan vs King, Registrar of Voters and Ex Parte Kunezo Kawato, 1942.

Box 538, Folder 6

Text of California legislation concerning marriage, remarriage and intermarriage, 1941-1945.

Box 538, Folder 7

Text of Presidential Proclamation pardoning persons convicted of violating the Selective Service Act of 1950 and a list of Nisei pardoned, 1950.

Box 538, Folder 8

Article Genealogy, Evacuation, Law containing population statistics of Germans, Italians, and Japanese in 1940, 1943.

Box 538, Folder 9

Text of Our Worst Wartime Mistake by Eugene Rostow, with notes, 1945.

Box 538, Folder 10

Articles from the Yale Law Journal on Japanese American court cases and decisions concerning the exclusion order of the Japanese, 1945.

Box 538, Folder 11

Text of joint resolution declaring that a state of war with Japan exists, 1941 and text of an act respecting enemy aliens, 1798.

Box 538, Folder 12

Text of California legislation concerning fish and game laws, 1909.

Box 538, Folder 13

List of legislation concerning civil rights and evacuation claims.

Box 538, Folder 14

Notes on evacuation claims, 1965.

Box 538, Folder 15

Notes on miscellaneous court cases, legal points and a list of occupations restricted by states to citizens or declarants.

Box 538, Folder 16

Text of United States legislation affecting Japanese Americans, concerning naturalization, evacuation claims, residency and labor, 1954-1959.

Box 538, Folder 17

Text of California legislation declaring restrictive covenants on real property transactions unlawful, 1949.

Box 538, Folder 18

Articles on progressive measures in legislation, 1945-1956 and the text of Fujii vs the State of California, relating to the alien land law.

Box 538, Folder 19

Text of Hirabayashi vs the United States and Yasui vs the United States, relating to the evacuation, 1941.

Box 538, Folder 20

Notes, newspaper clippings, and correspondence relating to the Jean Kaye Baker appeal reversing the ban on mixed race adoption, 1962.

Box 538, Folder 21

Miscellaneous notes for The Bamboo People and material for the epilogue including quotations from Thomas Paine.

Box 538, Folder 22

Text of Executive Order 9066 Epilogue by Tom C. Clark.

Box 538, Folder 23

Text of Civil Rights Act of 1964.

Box 538, Folder 24

Text and notes concerning Senate Report 748 proposing amendation to the Immigration and Nationality Act, 1965.

Box 538, Folder 25

Text of amendment to the 1952 Immigration and Nationality Act, 1965.

Box 538, Folder 26

Text of JACL brief concerning the Immigration and Nationality amendment, 1965.

Box 538, Folder 27

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.

Box 539, Folder 1

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.

Box 539, Folder 2

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.

Box 539, Folder 3

Pamphlet, People in Motion: The Postwar Adjustment of the Evacuated Japanese Americans by the United States Department of the Interior.

Box 539, Folder 4

Legislative history and text of Title II of the Internal Security Act of 1950, concerning emergency detention.

Box 539, Folders 5-6

Notes, correspondence, articles, and speeches relating to the Internal Security Act of 1950 and Title II.

Box 540, Folder 1

Photocopy of Japanese Exclusion by Julia E. Johnsen and notes on exclusion, 1925.

Box 540, Folder 2

Chronology of the Chinese exclusion laws and the text of United States act repealing the earlier exclusion laws, 1943.

Box 540, Folder 3

Correspondence with Yasuo Sakata concerning early immigration, 1974.

Box 540, Folder 4

Notes concerning United States-Japan treaties, 1854-1886.

Box 540, Folder 5

Text of Federal Act establishing a uniform rule of naturalization, 1795.

Box 540, Folder 6

Newspaper clippings relating to early Japanese immigration.

Box 540, Folder 7

Notes, documents, newspaper clippings and bibliographical citations used as footnotes and a draft of Chapter 1 concerning early immigration.

Box 540, Folder 8

Text of California legislation establishing separate schools for Indians, Chinese and Mongolians, 1909.

Box 540, Folder 9

Photocopy of the magazine New York Japan Review, September 1913.

Box 540, Folder 10

Article on Theodore Roosevelt and Japan, and a photocopy of his executive order concerning Japanese immigration.

Box 540, Folder 11

Articles on the Gentlemen's Agreement, anti-Japanese agitation and school segregation.

Box 540, Folder 12

Text of California resolution urging a stand against Japanese immigration, 1907.

Box 540, Folder 13

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.

Box 540, Folder 14

Text of California legislation concerning alien land laws and the Treaty of Commerce and Navigation with Japan of 1911.

Box 540, Folder 15

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.

Box 540, Folder 16

Text of California legislation concerning alien land laws, 1913-1921.

Box 540, Folder 17

Text of California legislation enacting anti-alien measures, 1935-1939, and research notes for the period 1924-1941.

Box 540, Folder 18

Notes and documents used in footnotes and a draft of Chapter 5 concerning alien land laws and Yellow Peril.

Box 541

Cassette tape recordings of interviews concerning Japanese Americans and the law.

Box 541

Tape 1:  Interview with Pat Frayne.

Box 541

Tapes 2-4:  Interview with Mike Masaoka.

Box 541

Tapes 5-6:  Interview with James Purcell.

Box 541

Tape 7:  Interview with Saburo Kido.

Box 541

Tapes 8-10:  Interview with Wayne Collins.

Box 541

Tape 11:  Interview with A.L. Wirin.

Box 541

Tape 12:  Interview with Robert Kenny.

Box 541

Tape 13:  Interview with Captain Phillip J. Sinnott.

Box 541

Tape 14:  Interview with U.S. Supreme Court Justice Tom C. Clark.

Box 541

Tape 15:  Frank F. Chuman talking about the JARP.

Box 541

Tape 16:  Interview with Saburo Kido (?).

Box 541

Tape 17:  Japanese dance songs (?).

Box 541, Folder 1

Text of hearings before the Committee on Appropriations, 1951.

Box 551, Folder 1

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.

Box 551, Folder 2

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.

Box 551, Folder 3

Pamphlet, Iva Toguri (d'Aquino): Victim of a Legend by the JACL National Committee for Iva Toguri, September 1975.

Box 551, Folder 4

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.

Box 551, Folder 5

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.

Physical Description: Photocopy.
Box 551, Folder 6

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.

Box 551, Folder 7

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.

Box 551, Folder 8

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.

Box 551, Folder 9

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.

Box 551, Folder 10

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.

Box 551, Folder 11

Miscellaneous notes and clippings regarding the Hiroshima-Nagasaki victims.

Physical Description: 19 items.
Box 551, Folder 12

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.

Box 551, Folder 13

News stories on the economic losses suffered by evacuated Japanese in the Yokahama Specie Bank, Ltd., 1972-1973.

Physical Description: 7 items (4 pieces).
Box 551, Folder 14

New evacuee reparation concept, Pacific Citizen, November 15, 1974.

Box 551, Folder 15

2 newspaper clippings and notes on the nullification of the World War II Internment Order, February 20, 1976.

Physical Description: 3 items (5 pieces).
Box 551, Folder 16

Japanese manuscript regarding juvenile gangs in Los Angeles, n.d.

Box 551, Folder 17

Outline of and notes on the contents of The Bamboo People.

Physical Description: 2 copies, (13 pieces).
Box 551, Folder 18

Chuman's notes on Chapter 8.

Box 551, Folder 19

Chuman's notes for Chapter 12 regarding the repeal of the Alien Land Law.

Abstract: Includes photocopies of portions of California Assembly Bills 841 and 842.
Box 551, Folder 20

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,.

Physical Description: 4 leaves.
Box 551, Folder 21

Notes and source materials for Chapter 17: re The Strandees.

 

1. Chuman's notes.

Physical Description: 2 pieces.
 

2. Photocopy of 72 Supreme Court Reporter, 343 U.S. 717 Tomaya Kawakita vs United States, No. 570.

Box 551, Folder 22

Miscellaneous notes regarding photographs for The Bamboo People.

Box 551, Folder 23

Miscellaneous correspondence regarding The Bamboo People, 1975-1977.

Physical Description: 3 items, 5 pieces.
Box 551, Folder 24

National JACL Issei History Project, total fund as of September 20, 1977.

Box 551, Folder 25

 

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.

Box 552, Folder 1

Notebook containing The Bamboo People correspondence June-December 1976 and the expenses, August 1975-1976.

Abstract: Relating to the revision and editing of manuscript.
Box 552

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.

Physical Description: 2 vols.
 

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.

Box 553

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.

Abstract: Catalog of Shinji Takama's photographic exhibition on Bamboo.
 

Take ( Bamboo) compiled by Studio N S, 1969.

 

The Life of the Great Saigo, fully illustrated, by Tokuichi Waide, 1927.

Box 762

Notebook containing miscellaneous notes and articles pertaining to the legal history of the Japanese American and photocopies of bibliographic citations. [OP 124]

Box 762

Notebook containing an outline of a proposed history of the Japanese in the United States by Harry H.L. Kitano. [OP 125]

Abstract: Lists and notes on selected court cases affecting the Japanese American, and a rough bibliography of court cases.
Box 762

Notebook containing short summaries and notes on court cases. [OP 126]

Boxes [542-543, 554-556 & 762]

Manuscript Drafts and Proofs of The Bamboo People

Note

[old oversize package (OP) 127]
Box 542, Folders 1-4

Drafts of the outline, Prologue, Introduction and Chapters 1-4.

Box 542, Folders 5-8

Drafts of Chapters 4-9.

Box 543, Folders 1-4

Drafts of Chapters 10-15.

Box 543, Folder 5

Drafts of Chapters 16-17.

Box 543, Folder 6

Drafts of Chapters 18-21.

Box 543, Folders 7-8

Miscellaneous footnote pages and extra copies of individual papers.

Box 554, Folders 1-25

Manuscript of The Bamboo People: The Legal History of the Japanese in the United States Volume 1, Final revision, typescript.

Box 554, Folder 1

Prologue.

Box 554, Folder 2

Contents.

Box 554, Folder 3

Introduction, Preface, and Prologue.

Box 554, Folder 4

Chapter 1.

Box 554, Folder 5

Chapter 2.

Box 554, Folder 6

Chapter 3.

Box 554, Folder 7

Chapter 4.

Box 554, Folder 8

Chapter 5.

Box 554, Folder 9

Chapter 6.

Box 554, Folder 10

Chapter 7.

Box 554, Folder 11

Chapter 8.

Box 554, Folder 12

Chapter 9.

Box 554, Folder 13

Chapter 10.

Box 554, Folder 14

Chapter 11.

Box 554, Folder 15

Chapter 12.

Box 554, Folder 16

Chapter 13.

Box 554, Folder 17

Chapter 14.

Box 554, Folder 18

Chapter 15.

Box 554, Folder 19

Chapter 16.

Box 554, Folder 20

Chapter 17.

Box 554, Folder 21

Chapter 18.

Box 554, Folder 22

Chapter 19.

Box 554, Folder 23

Chapter 20.

Box 554, Folder 24

Chapter 21.

Box 554, Folder 25

Chapter 22.

Box 555, Folder 1

Unalphabetized manuscript draft of the index to The Bamboo People.

Box 555, Folders 2-4

Alphabetized cards for the index to The Bamboo People.

Box 555, Folder 2

A-H.

Box 555, Folder 3

I-O.

Box 555, Folder 4

P, R-W & Y.

Boxes 555-556

Galley proofs for The Bamboo People.

Box 555, Folder 5

Prologue through Chapter 4.

Box 556, Folder 1

Chapters 6-9.

Box 556, Folder 2

Chapters 10-13.

Box 556, Folder 3

Chapters 14-19.

Box 556, Folder 4

Chapters 20-22.

Box 556, Folders 5-6

Page proofs for The Bamboo People.

Box 556, Folder 5

Chapters 8-14, pp. 127-245.

Box 556, Folder 6

Chapters 15-22, pp. 247-345.

Box 556, Folder 7

Proofs for the Japanese translation of The Bamboo People, Chapters 1-10.

Box 762

Notebook containing drafts of Chapter 15 and the epilogue with a partial draft of Chapter 10. [OP 127]

Boxes [554-549 & 556 and Oversize Boxes 718 & 763-764]

Materials re the JACL and Legislation

Note

[old oversize packages (OP) 128-132]
Box 544, Folders 1-2

Articles and notes relating to the national purposes of the JACL.

Box 544, Folder 3

Text of Chuman's speeches concerning JACL and notes and articles used in their preparation.

Box 544, Folders 4-7

Text of Chuman's speeches and sermons on general topics and notes and articles used in their preparation.

Box 544, Folder 8

Miscellaneous notes and pages.

Box 545, Folder 1

Correspondence, articles, reports and memoranda concerning JACL activity in repealing the Washington State Alien Land Law, 1963-1965.

Box 545, Folders 2-3

Articles, pamphlets, memoranda, correspondence and leaflets concerning JACL activity in campaigning for an amendment to the Idaho Constitution.

Abstract: Would permit Chinese or persons of Mongolian descent not born in the United States who have been naturalized to have voting privileges.
Box 545, Folder 4

Correspondence and newspaper clippings concerning JACL involvement in changing miscegenation laws, 1955-1965.

Box 545, Folder 5

Correspondence and newspaper clippings relating to the issue of listing subversive organizations, 1951.

Box 545, Folder 6

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.

Box 545, Folder 7

Correspondence, forms, and notes on court cases concerning renunciants and strandees, 1951-1959.

Box 545, Folder 8

Forms used to file evacuation claims.

Box 545, Folder 9

Reports, correspondence and articles concerning JACL involvement in obtaining evacuation claims, January 1952.

Box 545, Folder 10

Memoranda, news releases, reports and correspondence concerning JACL involvement in obtaining evacuation claims, February 1952.

Abstract: Includes summary and analysis of evacuation claims as reported in the Attorney General's Annual Report to Congress, 1951.
Box 545, Folder 11

Reports, notes, memoranda, newspaper clippings and press releases relating to JACL and the evacuation claims legislation, March 1952.

Box 546, Folder 1

Correspondence, facts sheets, and text of proposed amendments concerning the Evacuation Claims Act.

Box 546, Folder 2

Text of the Judicial Review of Adjudications Under the Evacuation Claims Act by David McKibbin, 1951.

Box 546, Folder 3

Official JACL memoranda and reports relating to evacuation claims, 1951.

Box 546, Folder 4

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.

Box 546, Folders 5-6

Official JACL reports, statements, memoranda and statements of various other concerned persons regarding evacuation claims, 1951-1952.

Box 546, Folder 7

Correspondence and text of evacuation claims adjudications.

Box 546, Folder 8

Subcommittee recommendations, reports, correspondence, memoranda and crop manuals used by JACL in proposing amendments to the Evacuation Claims Act.

Box 546, Folder 9

Statements, correspondence and official memoranda of the JACL concerning the passing of H.R. 7763 expediting the final determination of evacuation claims, 1955.

Box 547, Folder 1

Reports, correspondence and text of H.R. 7763 expediting the final determination of evacuation claims, 1955.

Box 547, Folder 2

Notes and copies of statements given before the House of Representatives Committee on the Judiciary concerning H.R. 7435 expediting evacuation claims, 1954.

Box 547, Folder 3

Statement of the JACL for the Committee on the Judiciary, House of Representatives concerning H.R. 7435 expediting evacuation claims, 1954.

Box 547, Folder 4

Correspondence, memoranda and notes relating to the JACL and the passing of H.R. 7435 expediting evacuation claims, 1954.

Box 547, Folder 5

Correspondence, JACL reports, notes, newspaper clippings and memoranda concerning the JACL's stance on evacuation claims and tax liability, 1958-1960.

Box 547, Folder 6

Correspondence, JACL reports, notes, newspaper clippings and memoranda concerning the JACL and tax liability on evacuation claims, 1961.

Box 547, Folders 7-8

Correspondence, JACL reports, notes, newspaper clippings, documents, and memoranda concerning the JACL and tax liability on evacuation claims, 1962.

Box 548, Folder 1

Notebook containing material relating to official JACL policy concerning evacuation claims, 1948-1949.

Box 548, Folder 2

Notebook containing material relating to legal issues involved in the Evacuation Claims Act, 1948-1949.

Box 548, Folder 3

Notebook containing analysis of pending Japanese evacuation claims by the Department of Justice, 1955.

Box 548, Folder 4

Statement of David McKibbin concerning evacuation claims and material used in the preparation of these statements for the JACL, 1955.

Box 549

Book, Japan Jaimusho Ryoji Ijuku Waga Kokumin No Kaigai Hatten [ Overseas development of our Japanese nationals]. Iju hyakunen no ayumi [Tokyo], 1969?.

Box 556, Folder 8

JACL Tokyo Rose, copies of JACL correspondence and clippings re the JACL's position concerning Iva Toguri's (Tokyo Rose) deportation trial, 1956-1957.

Box 556, Folder 9

Tape of VOA Japanese Air Show, August 4, 1962 and the National JACL Convention in Seattle, Washington, July 26, 1962.

Box 556, Folder 10

Program and notes from the JACL Testimonial dinner honoring Colonel (retired) and Los Angeles County Superior Court Judge John F. Aiso, January 23, 1966.

Box 556, Folder 11

Tape of the Downtown JACL Installation Dinner. February 14th, 1963.

Box 556, Folder 12

Program from the Riverside JACL Installation Banquet honoring Frank Chuman, February 5, 1977.

Oversize Boxes 718 & 763-764

Newspaper, Pacific Citizen, Los Angeles, Vols. 50-55, January 1960-December 1962. [OP 128-132]

Box 718

[OP 130 & OP 131]

Box 763

1960. [OP 128]

Box 763

Duplicate issues of material in oversize package 128, 1960. [OP 129]

Box 764

Duplicates of issues, 1960-1962. [OP 132]

Physical Description: In frail condition.
Box [718]

Materials re the Manzanar Camp

Note

[old oversize package (OP) 135]
Oversize Box 718

Organizations and activities of the Manzanar Camp, 1942-1945. [OP 135]

Oversize Box 718

Labeled photographs and memorabilia. [OP 135]

 

Scrapbook.

Physical Description: 64-87 leaves.
 

7 photographs by Ansel E. Adams.

 

The Real Thing, (Warehouses fire) July 28, 1944.

Oversize Box 718

Manazanar High School Yearbooks, 1943-1944 & 1945. [OP 135]

Physical Description: 2 volumes.
Boxes [557-558]

Files from Chuman's Legal Practice

Scope and Content Note

Consisting mostly of material relating to services as legal advisor to the Japanese Consulate General and Little Tokyo Towers.
Box 557, Folder 1

Record of cases involving personal injuries and property damages, 1948-1974.

Box 557, Folder 2

Chuman's notes re application for certification as a criminal law specialist by the California Bar, ca. 1973.

Box 557, Folder 3

Outline of Chuman's services performed as legal advisor to the Japanese Consulate General, Los Angeles, 1958-1967.

Abstract: Includes correspondence terminating Chuman's professional relationship with the Japanese Consulate General, March 1977.
Box 557, Folder 4

Text of the Consular Convention between Japan and the United States, March 22, 1966.

Box 557, Folder 5

Correspondence, documents, and notes re the lease on property of Kajima International, Inc. by the Japanese Consulate General, 1968.

Box 557, Folders 6-7

Records of Chuman's services as legal advisor to the Japanese Consulate General, 1969-1973.

Abstract: Includes correspondence, documents and notes.
Box 557, Folder 8

Offer of Minami Haruo, popular Japanese singer, to perform a benefit concert for Little Tokyo Towers, September 1973.

Box 557, Folder 9

Draft of the Participation Agreement between the Community Redevelopment Agency of the City of Los Angeles and Little Tokyo Towers, Inc., June-August 1974.

Abstract: Also includes notes and correspondence concerning the agreement.
Box 557, Folder 10

Little Tokyo Towers, Property Tax Exemption, documents and correspondence concerning state tax exempt status as a home for the aged, 1971-1974.

Box 557, Folder 11

Little Tokyo Towers, Minutes, December 1973-February 1976.

Abstract: Minutes of the Board of Directors and Annual Membership Meetings of Little Tokyo Towers.
Box 557, Folder 12

Minutes of the Community Redevelopment Agency Meetings of the Commissioners re Little Tokyo Towers, September-October 1975.

Box 558, Folder 1

Little Tokyo Towers, Construction (I), 1975.

Abstract: Notes, correspondence, and documents relating to the financing and construction of Little Tokyo Towers, unordered.
Box 558, Folder 2

Little Tokyo Towers, Construction (II).

Box 558, Folders 3-4

Little Tokyo Towers, Initial Endorsement Documents, FHA Project #122-45028-NP, indexed, March 1975.

Box 558, Folders 5-6

Little Tokyo Senior Citizens Apartments, 1970-1975.

Abstract: Copies of rental agreement, house rules, copies of federal regulations, articles of incorporation and background research materials.
Box 558, Folder 7

Little Tokyo Towers, Final Endorsement, 1976.

Abstract: Correspondence and documents re final endorsement including mortgage and escrow agreements.
Boxes [559-661]

Business Files

Scope and Content Note

re Chuman as President of Asiamerica, Inc. and Member of the Board of Founders Savings and Loan Association.
Box 559, Folder 1

Asiamerica, Inc. contributions to corporation, 1970.

Abstract: Financial records concerning the founding and initial stockholders.
Box 559, Folder 2

Asiamerica Corporate Minutes, 1970-1973.

Abstract: Notes and typed minutes of the Board of Directors.
Box 559, Folder 3

Asiamerica, Inc. Letters of Intent; Corporate Records - Property, 1970-1972.

Abstract: Records concerning Asiamerica's property and franchise taxes.
Box 559, Folder 4

Asiamerica, Inc. Financial Statements, 1971-1972.

Box 559, Folder 5

Asiamerica, Inc., Biographies.

Abstract: Resumés of the officers and shareholders.
Box 559, Folder 6

Asiamerica, Inc. Hotel Correspondence within the corporation, 1969-1972.

Box 559, Folder 7

Asiamerica, Inc. Hotel Correspondence - Japan, 1970.

Box 559, Folder 8

Asiamerica, Inc. Hotel Correspondence - Japan. 1971.

Box 559, Folder 9

Asiamerica, Inc. Hotel Correspondence - Japan. 1972.

Box 559, Folder 10

Asiamerica, Inc. correspondence re Hotel, Community Redevelopment Agency of the City of Los Angeles, and Little Tokyo Redevelopment Project, 1971-1972.

Box 560, Folder 1

Asiamerica, Inc., Correspondence from Hotel and Resort Planning companies regarding their interest in Little Tokyo Hotel, 1971-1972.

Box 560, Folders 2-3

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.

Box 560, Folder 4

Proposal and Proposed Development Plan for Hotel and Commercial Complex, Little Tokyo Redevelopment Project by Asiamerica, Inc., November 1972.

Box 560, Folder 5

Aerial photographs and plat map of Downtown Los Angeles, ca. December 1968.

Box 560, Folder 6

Miscellaneous materials re Little Tokyo Redevelopment Project.

Abstract: Includes land distribution maps, Little Tokyo newsletter pubished by Mayor's Little Tokyo Community Development Advisory Committee, and clippings.
Box 560, Folder 7

Asiamerica, Inc., Miscellaneous Correspondence, 1970-1973.

Box 560, Folder 8

Asiamerica, Inc., Correspondence - Other Projects, 1970-1973.

Box 560, Folder 9

Asiamerica, Inc., Correspondence and documents concerning dissolution, April-May 1974.

Box 560, Folder 10

Chuman's Business Trip to Japan, December 1970.

Abstract: Correspondence and photocopies of business cards.
Box 561, Folder 1

Letters of introduction from Mayor Sam Yorty for Frank Chuman to Governor Minobe of Tokyo and Mayor Chuma of Osaka, December 8, 1970.

Box 561, Folder 2

Brochures and photographs from the Kanko Kikaku Sekkeisha (Japan Tourist Facilities Planning and Designing Co.), 1967 & 1971.

Box 561, Folder 3

Album containing photographs of the works of Kanko Kikaku Sekkei Sha.

Box 561, Folder 4

Minutes of the Organizing Board Meetings of Founders Savings and Loan Association, February-April 1974.

Abstract: Also includes a copy of the Bylaws.
Box 561, Folder 5

Documents concerning Founders Savings and Loan Association employee retirement plan, financial statement of September 30, 1974, and miscellaneous clippings.

Box 561, Folder 6

Articles of incorporation and documents of the Founders Service Corporation, 1974-1975.

Box 561, Folder 7

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.

Box 561, Folder 8

Stockholders Documents and Reports, 1974-1976.

Abstract: Copies of Founders Savings and Loan Association reports to Stockholders, status of stockholders, and agenda for stockholders meetings.
Box 561, Folder 9

Minutes of Founders Savings and Loan Association Board of Directors meetings, February 1977.

Boxes [562-566 and Oversize Boxes 620, 767 & 710]

Family Papers, Photographs, and Slides

Note

[old oversize packages (OP) 139 & 141]
Box 562, Folder 1

Hitsuji Chuman (1882-1974), father of Frank Chuman, school reports and diplomas from Japan.

Box 562, Folder 2

Japanese Passport of Hitsuji Chuman, June 27, 1907.

Box 562, Folder 3

Miscellaneous personal papers of Hitsuji Chuman.

Box 562, Folder 4

Documents and notes concerning the funeral of Hitsuji Chuman.

Box 562, Folder 5

Kiyo Chuman, née Yamamoto (1892-1962), mother of Frank Chuman, school reports and diplomas from Japan.

Box 562, Folder 6

Miscellaneous personal papers of Kiyo Chuman.

Box 562, Folder 7

Miscellaneous personal papers of Yemi Chuman, sister of Frank Chuman.

Box 562, Folder 8

Notes and register concerning funeral of Yemi Chuman.

Box 562, Folder 9

Chuman's letter of admittance to the California State Bar and other courts of law.

Box 562, Folder 10

Documents and congratulatory letters relating to Chuman's Outstanding Community Service Award received from the UCLA Alumni Association, May 6, 1967.

Box 562, Folder 11

Miscellaneous awards, certificates of recognition and honor given to Frank Chuman.

Box 562, Folder 12

Documents and correspondence relating to Frank Chuman's application to the Air Force Reserves, 1962.

Box 562, Folder 13

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.

Box 562, Folder 14

Chuman's 35 Year Scarf and plaque from the BSA Troop 379, 1971.

Box 562, Folder 15

Miscellaneous correspondence to Chuman, 1967-1968.

Box 562, Folder 16

Miscellaneous personal and business cards given to Chuman.

Box 562, Folder 17

Miscellaneous family papers.

Box 563, Folder 1

Photographs of Hitsuji and Kiyo Chuman, Japan and U.S. early years, 1900-1924.

Box 563, Folder 2

Photographs, family, Manzanar Relocation Center, 1942-1943.

Box 563, Folder 3

Photographs, Hitsuji and Kiyo Chuman and friends, 1900-1946.

Box 563, Folder 4

Photographs, Hitsuji and Kiyo Chuman, postwar.

Box 563, Folder 5

Photographs, Chuman family residences, 1919-1961.

Box 563, Folder 6

Photographs, Yemi Chuman, and friends, 1915-1952.

Box 563, Folder 7

Photographs, miscellaneous family groups and baby pictures of Frank Chuman.

Box 563, Folder 8

Photographs, Frank Chuman, 1917-1946.

Box 564, Folder 1

Photographs, Frank Chuman, postwar.

Box 564, Folder 2

Photographs, Daniel and Paul Chuman, childhood pictures.

Box 564, Folder 3

Photographs, album, Frank Chuman and friends.

Box 564, Folders 4-6

Portrait photographs of Frank Chuman.

Box 564, Folders 7-9

Photographs, miscellaneous.

Box 565

Rolled group photographs of the Annual Conference and Camp Meeting of the Pacific Coast Japanese Free Methodist Conference, 1950-1968.

Physical Description: 13 items.
Box 566

Box 566

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.

Physical Description: 8 items (12 pieces).
 

Miscellaneous vacation slides, 1960-1962.

Oversize Box 620

Scrapbook, Chuman family. [OP 139]

Note

Addition May 21, 1981.
Oversize Box 767

Album, colored views of Japan, miscellaneous clippings and photographs. [OP 141]

Note

Addition May 21, 1981.
Box 710

Photographs.

Abstract: Probably copies.

Note

On back of each: Institute of Texan Cultures.
Addition December 1988.
Boxes [567, 621-690, 692, 704-708, 710-714, 811-835, Cartons 693-703 and Oversize Boxes 691, 709, 715, 718, 767, 784 & 810]

Miscellaneous

Note

[old oversize packages (OP) 138 & 140]
Box 567, Folder 1

1773 grant Don Giovammo Gatto to his daughter Donna Lucia of a yearly income, stamped with the seal of the Island of Corsica.

Box 567, Folder 2

Miscellaneous memorabilia (I).

Box 567, Folder 3

Miscellaneous memorabilia (II).

Box 567, Folder 4

MBC Jugonen No Ayumi ( MBC: The Progress of Fifteen Years) by Minami Niho Hoso (Minami Broadcasting Corporation), 1968.

Box  [621-653 and Oversize Boxes 718 & 784]

Additional Papers donated May 21, 1981.

Note

[old oversize packages (OP) 138 & 140]
Boxes 621-624

Business files.

Boxes 625-629

Financial records for tax purposes, including bank statements and returned checks.

Boxes 630-631

Personal files, including certificates and diplomas.

Boxes 632-634

Files re Japanese Village Plaza.

Boxes 635-637

Files re The Serina Coffee Shop, Japanese Village Plaza.

Box 638

Files re The Serina Coffee Shop, Japanese Village Plaza and miscellaneous personal material.

Abstract: Boy Scouts and Henry Ohye Trophy Race.
Box 639

Miscellaneous personal and documents including files re the JACL and the Japanese American Bar Association.

Box 640

Miscellaneous personal correspondence including Kathleen Brown Rice.

Box 641

Miscellaneous personal correspondence including Frank F. Chuman and Hill, Farrer and Burrill merger and Founders Savings and Loan.

Box 642

Material re the JACL and the JARP.

Box 643

JACL publications.

Abstract: Including the national youth manual and minutes of conventions.
Box 644

Publications, by JACL and miscellaneous.

Boxes 645-646

Income tax records, 1973.

Box 647

Income tax records, 1973-1974.

Boxes 648-649

Income tax records, 1974.

Boxes 650-651

Income tax records, 1975.

Box 652

Income tax records, 1975 and Japanese American newspapers.

Box 653

Returned checks, 1975.

Oversize Box 784

Plans for Japanese Village Plaza. [OP 138]

Oversize Box 718

California legislative resolution commending Frank F. Chuman, 1979. [OP 140]

Box  [654-668 and Oversize Box 767]

Additional Papers donated 1983.

Note

[old oversize package (OP) 142]
Box 654

Various business files including material relating to The Bamboo People, the Japanese Village Plaza and the JACL.

Box 655

Files re Hollywood Chinese Plaza.

Note

[See also Oversize Box 767 below]
Box 656

Files re Hollywood Chinese Plaza and Hollywood Movie Center.

Box 657

Files re Japanese take-out food project and Japanese Cooking School.

Box 658

Various business files.

Box 659

Files re Founders Savings and Loan and Whole Pacific Catalog.

Box 660

Various business files, including material re the Boy Scouts of America.

Box 661

File re Distinguished Eagle Award.

Box 662

Office miscellany.

Box 663

Office telephone memoranda books.

Box 664

Mail register notes and appointment book.

Box 665

Christmas cards, 1979-1980.

Box 666

Christmas cards, 1980-1981.

Box 667

Christmas cards, 1982.

Box 668

Personal biographical material; office miscellany.

Oversize Box 767

Hollywood Chinese Plaza feasibility study, 1980.

Physical Description: (2 copies).
Box  [669-690, 692, 704-708 & 710-714; Cartons 693-703; and Oversize Boxes 691, 709 & 715]

Additional papers donated 1988.

Boxes 669-670

Chuman dissolution.

Box 671

Chuman dissolution / Max Goodman.

Box 672

Chuman dissolution / Personal correspondence.

Box 673

Personal correspondence / Japanese Legal seminar project.

Boxes 674-675

Personal papers.

Boxes 676-678

Eagle trading / Thakral / Eisho trading.

Boxes 679-680

Frank / Donna personal.

Boxes 681-682

Promenade / Serina / Tajima / Kawai lawsuits.

Boxes 683-686

Japanese castle Universal Studios.

Boxes 687-690 & Oversize Box 691

Shogun age exhibit.

Box 692

Appointment books / Miscellaneous.

Carton 693

Income tax records, 1975-1977.

Physical Description: [miracle box]
Carton 694

Income tax records, 1978.

Physical Description: [miracle box]
Cartons 695-696

Income tax records, 1979.

Physical Description: [miracle box]
Cartons 697-699

Income tax records, 1980.

Physical Description: [miracle box]
Carton 698

Income tax returns, 1976-78 & 1980-81.

Physical Description: [miracle box]
Cartons 700 & 703

Income tax records, 1981.

Physical Description: [miracle box]
Cartons 701-702

Income tax records, 1982.

Physical Description: [miracle box]
Box 704

JACL / Redress Committee, California Supreme Court, ca. 1981-82.

Box 705

Insurance miscellany, etc., 1981-82.

Box 706

Office matter - Broadway Plaza, Commission on Wartime Relocation and Internment of Civilians (CWRIC) hearing, Evacuation Research Committee, etc., ca. 1981-82.

Boxes 707-708 and Oversize Box 709

Nanka Bengei, 1965-1985.

Physical Description: Box 709 is a no-compromise box.

Note

See also Box 355 of JARP (Collection 2010).
Box 710

Government publications relating to relocation, trials, etc.

Box 710

Yonemura, Lawrence N., A demographic study of the Japanese population in the United States: with special reference to California, 1940-1950, 1957.

Abstract: Essay, University of California, Los Angeles. Bound together with several special tabulations from 1950 U.S. Census on Japanese in California, Los Angeles and San Francisco (for Bloom, Reimer, but unpublished).
Box 711

Western Defense Command and Fourth Army bulletins, memos, Security manual, etc., 1942.

 

Young People's Christian Conference [Oakland?] [2 photographs], 1932.

Note

UNAVAILABLE for use.
Box 712

Annotated bibliography on Japanese in America (UCLA libraries holdings). Student papers in OL 196, Winter 1970.

Note

Removed from looseleaf binder.
Box 712

Kagero Golf Club's 50th Anniversary program, 1975.

Box 712

Letter enclosing copy of poem about Poston, 1943 & 1974.

Physical Description: [Photocopies].
Box 712

Miscellaneous newspapers, Chinese and Japanese American, 1928, 1933, etc..

Physical Description: [1 small folder].
Abstract: Rodo Shimbun and Zaibei Rodo Shimbun, Hsien Feng ( Chinese Vanguard), Ch'un Sheng ( Resonance).

Note

See also Yoneda Papers, JARP Box 152, folders 9 & 10.
Box 713

American Loyalty League, Fresno, California. Minutes, ca. 1923-1942.

Physical Description: [Microfilm and copyflo].
Box 714, Folder 1

Heart Mountain Sentinel Bulletin. nos. 340-343, September 1-8, 1945.

Box 714, Folder 2

Fresno Center News. Fresno Assembly Center. v. 1 nos. 1-16 and special, May 23-July 15, 1942 and n.d.

Box 714, Folder 3

Publications from Poston, 1942.

Box 714, Folder 4

The Tulare News. v.1 nos.10, 12-15 & 17, June 10-July 4, 1942.

Box 714, Folder 5

Vignette: a Pictorial Record of Life in the Fresno Assembly Center. Fresno, California, October 1942.

Box 714, Folder 6

Pomona Center News. v.1 nos.1-25, May 23-August 15, 1942.

Abstract: With letter from Kei Hori to UCLA Daily Bruin.
Box 714, Folder 7

The Mercedian. v.1 nos.6, 7, 9, 12-13, 18-20 & souvenir edition, July 3-August 29, 1942.

Box 714, Folder 8

Fresno Grapevine. v.2 nos.10-18, September 2-28, 1942.

Oversize Box 715

Newspapers: The Utah Nippo (July 9, 1945), Manzanar Free Press (February 6, 1942), The Pacific Citizen (1945-46, an extensive file).

Box  [810-835 and Oversize Box 810]

Additional papers donated 1998.

Oversize Box 810

Re The Bamboo People.

Physical Description: 1 binder.

Note

[flat box]
Box 811

Miscellaneous Papers; The Bamboo People, 1982-1993.

Box 812

Miscellaneous files, 1982-1983; Letters and clippings about The Bamboo People; Coram Nobis correspondence; Japanese History Fact Finding Commission; Thank yous for Book.

Box 813

Newspaper clippings, 1989-1992: Kashu Mainichi, Pacific Citizen, Rafu Shimpo, etc.; JACL National Convention '92; California LawyerAugust 1983 article The Japanese American Internment..

Box 814

Newspapers and clippings, 1980s.

Box 815

Newspapers and clippings; Miscellaneous files; Correspondence. 1985-1992.

Box 816

1st Japan-America Grassroots Summit, November 19-25, 1991; Personal files.

Box 817

Miscellaneous items.

Abstract: Books; Inflatable Travel Pillow; Videotape and 3 audiocassettes.
Boxes 818-819

Korematsu, Fred vs United States re Writ of error Coram Nobis, 1942.

Box 820

Minoru, Yasui vs United States and Korematsu, Fred vs United States re Writ of error Coram Nobis. 1942.

Box 821

Korematsu, Fred and Minoru, Yasui re Writ of error Coram Nobis. 1942.

Box 822

Hirabayashi, Gordon vs United States re Writ of error Coram Nobis. 1942.

Box 823

Deposition: Normura vs Chuman, 1982.

Box 824

Uyeda, et al. vs Hyun and Chuman, et al.; Hill, Farrer and Burrill - fees and statements.

Box 825

Nomura vs Chuman, et al.; Japanese Village Plaza.

Box 826

Miscellanous files.

Abstract: Including Golf Course Project, Favian Hair, Inc., Watanabe/Suminaga, and Cardio-pulmonary Diagnostic.
Box 827

Miscellanous files.

Abstract: Including Personal Property Sales, Exercise equipment, land investments.
Box 828

Chuman family statements and checks, tax returns, property brochures.

Box 829

Car records, Bank and credit card statements, a 1985 appointment book.

Box 830

Personal financial files.

Box 831

Personal finances.

Box 832

Financial files; business prospectuses; cancelled checks and statements.

Box 833

Plastic and miscellaneous files.

Physical Description: 1 binder and 1 accordian file.
Box 834

Redress law documents/forms; Japan-America Grassroots Summits; Asian-American Organizations; Dissolution of Marriage of Frank and Terry Chuman.

Box 835

Namoru vs Chuman and Uyeda, et al. vs Hyun, et al., 1982.