William C. Carr papers, 1941-1962 LSC.2010.06

Japanese American Research Project (JARP) collection
Susanne Mari Sakai in the Center for Primary Research and Training (CFPRT) with assistance from Megan Hahn Fraser; machine-readable finding aid created by Caroline Cubé.
UCLA Library Special Collections
Online finding aid last updated 30 September 2020.
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
spec-coll@library.ucla.edu


Contributing Institution: UCLA Library Special Collections
Title: William C. Carr papers
Creator: Carr, William C.
Identifier/Call Number: LSC.2010.06
Physical Description: 7.4 Linear Feet (6 boxes and 5 flat boxes)
Date (inclusive): 1941-1962
Abstract: Carr was a real estate agent in Pasadena, California, who founded the Friends of the American Way in February 1944 with a group of Pasadena residents and served as the organization's first chairman. The Friends of the American Way worked towards the restoration of the civil rights of Japanese Americans. He also founded the Pasadena Chapter of the Pacific Coast Committee on American Principles and Fair Play. He helped many Japanese American families during the time of internment and resettlement. The collection consists of correspondence, pamphlets, leaflets, reports, clippings, and other printed materials related to William C. Carr and the activities of the Friends of the American Way. Carr's correspondence with various state and local officials includes Earl Warren, Chester F. Gannon, Fletcher Bowron, Lloyd W. Lowrey, and Fred N. Howser. The collection also includes various samples of printed hate materials opposing the return and resettlement of Japanese Americans at the end of World War II. Includes reports and printed materials related to the War Relocation Authority (WRA).
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 of Material: English .

Conditions Governing Access

COLLECTION STORED OFF-SITE AT SRLF: Open for research. All requests to access special collections materials must be made in advance through our electronic paging system using the request button located on this page.

Conditions Governing Reproduction and Use

Property rights to the physical object belong to 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.

Preferred Citation

[Identification of item], William C. Carr Papers, Japanese American Research Project Collection (Collection 2010). UCLA Library Special Collections, Charles E. Young Research Library, University of California, Los Angeles.

Provenance/Source of Acquisition

Unknown

Processing Information

Extent updated by Kelly Besser, 2020.

UCLA Catalog Record ID

UCLA Catalog Record ID: 4230454 

Biography

Carr was a real estate agent in Pasadena, California, who founded the Friends of the American Way in February 1944 with a group of Pasadena residents; he served as the organization's first chairman; the Friends of the American Way worked towards the restoration of the civil rights of Japanese Americans; he also founded the Pasadena Chapter of the Pacific Coast Committee on American Principles and Fair Play; he helped many Japanese American families during the time of internment and resettlement.

Scope and Content

Collection consists of correspondence, pamphlets, leaflets, reports, clippings, and other printed materials related to William C. Carr and the activities of the Friends of the American Way. Carr's correspondence with various state and local officials includes Earl Warren, Chester F. Gannon, Fletcher Bowron, Lloyd W. Lowrey, and Fred N. Howser. The collection also includes various samples of printed hate materials opposing the return and resettlement of Japanese Americans at the end of World War II. Includes reports and printed materials related to the War Relocation Authority (WRA). Also contains photographs and five large scrapbooks.

Organization and Arrangement

Arranged in the following series:
1. Correspondence 2. Resettlement assistance 3. Anti-Japanese propaganda 4. War Relocation Authority (WRA) reports and publications 5. Publications on the Japanese American evacuation and resettlement

Related Material

Subjects and Indexing Terms

Japanese Americans -- Evacuation and relocation, 1942-1945
Real estate agents -- California -- Pasadena -- Archives.
Civic leaders -- California -- Pasadena -- Archives.
Scrapbooks.
Friends of the American Way
United States. War Relocation Authority.
Japanese American Research Project (University of California, Los Angeles)
Carr, William C.--Archives.

 

Correspondence

box 53, folder 1

Correspondence with various California state and local officials concerning the persecution of the Japanese 1942-1944

Scope and Content

Officials include Walter C. Peterson, Los Angeles City Clerk; Roger Jessup, Member of the Los Angeles County Board of Supervisors; Assemblyman Lloyd W. Lowrey; Governor Earl Warren; Fred N. Howser, District Attorney; Los Angeles Mayor Fletcher Bowron; and Assemblyman Chester F. Gannon, Chairman, Assembly Interim Committee on Japanese Problems.
box 53, folder 2

Correspondence with and records of statements made by Congressman Carl Hinshaw 1942 January -1944 February

Scope and Content

Hinshaw (California's 11th District) was a friend of Carr's but diverged in his opinion regarding the wartime treatment of Japanese Americans and endorsed their evacuation.
box 53, folder 3

Correspondence with the War Relocation Authority (WRA) 1945

Scope and Content

Letters regard activities for assisting with the resettlement of Japanese Americans, including a speaking tour by Captain George H. Grandstaff.
box 53, folder 4

Correspondence with administrators concerning the discrimination of the Japanese 1944-1945

Scope and Content

Correspondence are with the manager of the Hibernia Underwriters Agency and the president of the University of Pennsylvania. Both denied accusations that their institutions took discriminatory measures against those of Japanese ancestry.
 

Resettlement assistance

box 53, folder 5

Statements of the Friends of the American Way 1942-1945

box 53, folder 6

Bulletins, publications, and meeting minutes of church groups concerning the Japanese American evacuation 1942-1946

Scope and Contents

Also includes the Directory of Protestant Ministers and Missionaries Engaged in Work among Japanese in the United States
box 53, folder 7

Official statements, reports, and leaflets from various chapters of the Committee on American Principles and Fair Play 1941-1944

box 53, folder 8

Pamphlets on how to help returning Japanese Americans 1943-1944

box 53, folder 9

Records of the Hostel Committee of the Council for Civic Unity of San Jose, California 1945-1946

Scope and Content

Includes a resume of the work done by the committee, handwritten minutes of its 19 meetings held between May 15, 1945 and March 6, 1946, as well as 2 letters.
box 53, folder 10

Programs and policies established to offer economic assistance to returning evacuees 1945 and undated

Scope and Contents

Includes the Cooperative Farm Project for Alien Resettlement plan and a copy of a letter circulated by the Federal Land Bank of Berkeley calling on bankers to permit loans to loyal Japanese American citizens.
box 53, folder 11

Clippings, pamphlets, and statements in defense of democracy and racial tolerance ca. 1942-1944

box 53, folder 12

An address to the Sheriffs of California by Robert W. Kennedy, Attorney General of California 1945 March 16

box 53, folder 13

Statistical information and memorandums on the Japanese American evacuation 1942

box 53, folder 14

Educational pamphlets and bulletins on the evacuation 1942-1944

 

Anti-Japanese propaganda

box 53, folder 15

Correspondence, documents, clippings and other materials relating to the American Legion and its local posts 1943-1945

Scope and Contents

Viewpoints on the Japanese issue varied greatly amongst the different posts. Some were sympathetic while others were openly hostile towards the Japanese.
box 53, folder 16

Correspondence of private individuals expressing strong racist sentiments towards the Japanese 1942-1945

box 53, folder 17

Correspondence, bulletins, publications, and ephemera relating to organizations that advocated the Japanese exclusion 1943-1945

Scope and Contents

Organizations include the American Foundation for Expulsion of Japanese, the American League of California, the California Citizens Council, the California Federation of Women's Clubs, the California Real Estate Association, the Council on Alien Relations, the Home Front Commandos, the Japanese Exclusion Association, Lomita Post No. 1622 of the Veterans of Foreign Affairs, the Native Sons of the Golden West, and the Pasadena Chamber of Commerce. Also includes two pamphlets from the Eugenics Society of North America.
box 54, folder 1

Materials relating to John R. Lechner 1943-1945, 1961

Scope and Contents

Lechner served as the executive director of the Americanism Educational League from 1926 to 1941, and generated propaganda against the return of Japanese American evacuees through his lectures and publications during the war. He was also a member of the American Legion, but was censured by its executive committee for his unauthorized representation of the organization.
box 54, folder 2

Magazine and newspaper articles relating to anti-Japanese sentiments 1943-1945

 

War Relocation Authority (WRA) reports and publications

 

Statements and reports relating to the evacuation and resettlement of Japanese Americans 1942-1946

box 54, folder 3

WRA statements and pamphlets explaining the relocation program 1943-1945

box 54, folder 4

WRA, Notes on Occupational Status of Japanese Workers in the United States 1942 December 29

box 54, folder 5

WRA, Quarterly Report 1942

Scope and Contents

Contains 3 volumes: March 18-June 30, July 1-September 30, and October 1-December 31.
box 54, folder 6

WRA, Semi-Annual Report 1943 January 1-1946 June 30

box 54, folder 7

WRA memorandums and lists prepared in anticipation of the resettlement of evacuees 1944-1946 and undated

box 54, folder 8

WRA administrative instructions on the departure of evacuees from relocation centers 1942 July 20 and November 6, 1943 July 20

box 54, folder 9

Information bulletins for evacuees on resettlement procedures 1943-1945

box 54, folder 10

Bulletins of the WRA Human Relations Committee 1945 October 30-December 29

Scope and Contents

The Committee was established to speed the coordinate with interracial and interreligious groups in the fields of Housing, Education, Religion and Retail Trade to assist with the resettlement of returning Japanese American veterans.
box 54, folder 11

WRA statistical and anecdotal reports on evacuees leaving the centers 1945

box 54, folder 12

Reports on problems with resettlement 1945 June

Scope and Contents

Includes reports of instances in which returning evacuees were met difficulties in resettling back into their homes.
 

Statements and reports regarding the question of loyalty amongst Japanese Americans 1943-1945

box 54, folder 13

Statements providing evidence of patriotism among Japanese Americans 1944-1945

box 54, folder 14

Reports of achievements of Japanese Americans in the US military 1943-1945

box 54, folder 14

WRA Reprints of newspaper articles on Nisei soldiers, Japanese evacuees and their resettlement 1943-1945

box 55, folder 1

WRA responses to statements made by representatives of the House Committee on Un-American Activities (Dies Committee) 1943

Scope and Contents

Includes the Committee's Minority Reports and the WRA's response to them defending its relocation program, noting evidence of patriotism among evacuees and the legal implications of detaining innocent U.S. citizens.
box 55, folder 2

War Department statements and reports concerning Japanese Americans 1943-1944

 

Reports from the Community Analysis Section 1943-1946

box 55, folder 3

WRA, Community Analysis Section. Weekly Summary, nos. 1-30 1944 December 17-23-1945 July 8-14

box 55, folder 4

WRA, Community Analysis Section, Trends in the Relocation Centers, II & III 1945 March 1 & 1945 September 26

box 55, folder 5

WRA, Community Analysis Section, Community Analysis Report, nos. 1-12 1942 October- 1945 May 14

box 55, folder 6

WRA, Community Analysis Section, Community Analysis Report, nos. 13-19 1945 June 6-1946 June 30

box 55, folder 7

WRA, Community Analysis Section, Community Analysis Series, nos. 1-15 1943 February-1944 April 1

box 55, folder 8

WRA, Community Analysis Section, Community Analysis Series, nos. 16-20 1944 April 19-1945 February 7

box 55, folder 9

WRA, Community Analysis Section, Community Analysis Series, nos. 21-24 1945 February 22-1946 February 20

box 56, folder 1

WRA, Community Analysis Section, Community Analysis Notes, nos. 1-15 1944 January 15-1945 July 18

box 56, folder 2

WRA, Community Analysis Section, Army and Leave Clearance Registration at War Relocation Centers 1943 June

box 56, folder 3

WRA, Community Analysis Section, Community Analyst Letter, nos. 2-13 1943 May 8-1945 February 13

box 56, folder 4

WRA, Community Analysis Section, Community Analysis Relocation Studies, no. 1 April 1944

box 56, folder 5

WRA, Community Analysis Section, An Analysis of Requests for Repatriation & Expatriation 1944 November 18

 

News releases 1943-1945

box 56, folder 6

WRA press releases 1943-1945

box 56, folder 7

Releases from the WRA Los Angeles office 1944 December-1945 December

box 56, folder 8

Releases from the WRA San Francisco office 1944 June-1945 December

 

Reports and publications relating to the relocation centers 1943-1945

box 56, folder 9

Bulletins, forms, and order sheets from Central Utah Relocation Center, Topaz, Utah 1943-1945

box 56, folder 10

Reports from Poston, Arizona 1943 August 7 and undated

box 56, folder 11

Publications in the relocation centers 1943-1944

box 57, folder 11

Gila News-Courier, Gila Relocation Center, Rivers, Arizona: Second Year at Gila.

General Physical Description note: (46pp., mimeographed)
box 57, folder 11

Samuel Nagata [Pamphlets], vol.1, 3. Published in the Heart Mountain Relocation Center, Wyoming. n.d.

  • vol. 1, The Japanese Evacuation and the Minority Problem, n.d. (7pp.).
  • vol. 3, O California, Dear California, n.d. (10pp.).
box 57, folder 11

Documentation Section, Reports Office, Granada Relocation Center, Amache, Colorado: Granada Relocation Center. April 1943

General Physical Description note: (24pp., mimeographed)
box 57, folder 11

Pictorial Edition. Manzanar Free Press, vol. IV, no. 1. September 10, 1943

box 57, folder 11

American Red Cross, Poston Relocation Center, The First Year: Story of the Red Cross in Poston, Poston, Arizona. September 1943

General Physical Description note: (26pp.)

Scope and Contents note

Also, Soritsu Isshunen kinen [characters] (Japanese Edition), 8pp., mimeographed.
box 57, folder 11

Rohwer Outpost, Rohwer Relocation Center, Lil Dan'l: One Year in A Relocation Center, Rohwer, Arkansas. 1943

General Physical Description note: (27pp., mimeographed)
box 57, folder 11

All Aboard, published by the evacuees in the Central Utah Relocation Center, Topaz, Utah. Spring 1944

General Physical Description note: (54pp.)
box 57, folder 11

Citizens Committee of Topaz and Community Council, Topaz Relocation Center, Reinstitution of Selective Service. June 1944

General Physical Description note: (30pp., mimeographed)
box 57, folder 11

Historical Committee of the Volunteers for Victory, Topaz Relocation Center, Fighting Americans, Too! 2nd edition. April 1943

General Physical Description note: (16pp., mimeographed)
box 56, folder 12

Correspondence and reports on the All Center Conference, Salt Lake City, Utah 1945 February 16-22

Scope and Contents

Includes WRA Comments on Recommendation of the All Center Conference and a report containing meeting minutes from every session of the conference.
 

Final reports and materials used for their preparation 1943-1946

box 56, folder 13

Manuscripts for 2 final reports.

box 56, folder 2

The Community and the Management, 1944-1946, Poston, Arizona. May 1944 (?)

General Physical Description note: (29pp., carbon copy)
box 56, folder 2

T.H. Hass, Narrative Report, Community Government, Colorado River Relocation Center, Poston. December 1943

General Physical Description note: (70pp., carbon copy)
box 57, folder 1

WRA instructions on the preparation of published final reports on Japanese evacuees and relocation centers 1946

box 57, folder 2

Three WRA final reports 1946

box 57, folder 2

WRA: A Story of Human Conservation

box 57, folder 2

Wartime Exile: The Exclusion of the Japanese Americans from the West Coast 1946

box 57, folder 2

Token Shipment: The Story of America's War Refugee Shelter 1946

 

Disposition of materials 1945

box 57, folder 3

WRA instruction on the disposition of its records and reports 1945 October 12

 

Final report from the War Agency Liquidation Unit (formerly WRA) 1947

box 57, folder 4

United States Department of the Interior, War Agency Liquidation Unit (formerly WRA). People in Motion: The Postwar Adjustment of the Evacuated Japanese Americans. Washington, D.C. 1947

 

Publications on the Japanese American evacuation and resettlement

box 58, folder 1

Magazine and journal articles on the Japanese American evacuation and resettlement ca.1942-1955

box 58, folder 2

Clippings from Japanese American newspapers ca.1942-1946

box 58, folder 3

Articles relating to the Nisei in the U.S. military ca.1942-1946

box 58, folder 4

Photographs of Nisei GI's and their families ca.1942-1944

box 58, folder 5

Anthropological articles written on Japanese Americans 1943-1955

 

Five large scrapbooks of clippings on the Japanese American evacuation and resettlement

box 250

Scrapbook 1941 December - 1942 May

box 253

Scrapbook 1942 May-1943 October

box 268

Scrapbook 1943 November-1944 December 15

box 278

Scrapbook 1944 December 17-1945 September

box 304

Scrapbook 1945 September-1947 March