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
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.
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.
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
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
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