Finding Aid for the Collection of Material about Japanese American Incarceration LSC.0131
Finding aid prepared by Christen Sasaki, 2005; updated by Rishi Guné and Kuhelika Ghosh, 2019.
UCLA Library Special Collections
Online finding aid last updated 2021 May 27.
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Business Number: 310-825-4988
Fax Number: 310-206-1864
spec-coll@library.ucla.edu
Contributing Institution:
UCLA Library Special Collections
Title: Collection of Material about Japanese American incarceration
Identifier/Call Number: LSC.0131
Physical Description:
4.6 Linear Feet
(4 boxes and 1 oversize folder)
Date (inclusive): 1929-1956
Date (bulk): 1942-1946
Abstract: The collection consists of publications and press releases by the United States War Relocation Authority (WRA), in addition
to yearbooks and pamphlets created by Japanese American incarcerees and advocacy groups, with an emphasis on the Manzanar
and Minidoka incarceration camps.
Physical Location: Stored off-site. All requests to access special collections material must be made in advance using the request button located
on this page.
Language of Material: Materials are in English.
Conditions Governing Access
Open for research. All requests to access special collections materials must be made in advance using the request button located
on this page.
Conditions Governing Use
Property rights to the physical objects belong to UCLA Library Special Collections. All other 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.
Physical Characteristics and Technical Requirements
CONTAINS UNPROCESSED AUDIO MATERIALS: Materials are not currently available for access and will require further processing
and assessment. If you have questions about this material please email spec-coll@library.ucla.edu.
Immediate Source of Acquisition
Gift of Ralph P. Merritt, 1946. Additional items are the gift of Bradford Smith, 1952.
Preferred Citation
[Identification of item], Collection of material about Japanese American incarceration (Collection 131). UCLA Library Special
Collections, Charles E. Young Research Library, University of California, Los Angeles.
UCLA Catalog Record ID
Processing Information
Collections are processed to a variety of levels depending on the work necessary to make them usable, their perceived user
interest and research value, availability of staff and resources, and competing priorities. Library Special Collections provides
a standard level of preservation and access for all collections and, when time and resources permit, conducts more intensive
processing. These materials have been arranged and described according to national and local standards and best practices.
The materials in Collection 131 were extracted from Collection 122, the Manzanar War Relocation Center records (formerly titled
the U.S. War Relocation Authority Archive) in 1971, when that collection was arranged and described. The materials were given
summary description in 1979.
Further processing was performed by Christen Sasaki, with assistance from Laurel McPhee, in the Center for Primary Research
and Training, in 2005. Items were inventoried, housed in folders, and arranged into series to enhance access to the collection.
A machine-readable finding aid created by Caroline Cubé and edited by Josh Fiala, Laurel McPhee, and Amy Shung-Gee Wong.
Description updates were undertaken by Rishi Guné and Kuhelika Ghosh as part of a 2019 CFPRT Redescription Project. Euphemistic
terms such as "internment" were updated to reflect preferred terminology outlined in the
Power of Words Handbook from the Japanese American Citizens League.
We are committed to providing ethical, inclusive, and anti-racist description of the materials we steward, and to remediating
existing description of our materials that contains language that may be offensive or cause harm. We invite you to submit
feedback about how our collections are described, and how they could be described more accurately, by filling out the form
located on our website:
Report Potentially Offensive Description in Library Special Collections.
Scope and Content
The collection consists primarily of materials from the United States War Relocation Authority related to Japanese Americans
and forced removal. Included are various War Authority publications and pamphlets;
The Minidoka irrigator, a weekly newspaper published at the Minidoka Relocation Center (Hunt, Idaho); camp newsletters from Puyallup Assembly Center
(unofficially called Camp Harmony); and miscellaneous publications related to the Manzanar inconcentration camp in Owens Valley,
CA. In addition are yearbooks and pamphlets created by Japanese American incarcerees and advocacy groups, such as the Japanese
American Citizens League (JACL), with an emphasis on the Manzanar and Minidoka incarceration camps; and speeches, clippings
of published articles, and Master's theses. The collection also includes a recording of
The Exile's Return, a production of CBS-KNX News (1956) and several reproduced sketches by artist Mine Okubo.
Arrangement
Arranged in the following series:
- War Relocation Authority (WRA), 1942-1946
- Incarceration camps, 1942-1945
- Miscellaneous, 1929-1956.
Related Materials
Subjects and Indexing Terms
Japanese Americans -- Evacuation and relocation, 1942-1945
Concentration camps -- United States
Concentration camp inmates' writings
United States--War Relocation Authority.
Series 1: War Relocation Authority (WRA)
1942-1945
Scope and Contents
Publications and speeches sponsored by the War Relocation Authority (WRA). Includes annual and semi-annual reports for the
years 1942 through 1946, assorted pamphlets advocating Japanese American incarceration, resettlement, and enlistment in the
armed forces, and transcripts of speeches by Dillon S. Myer, Director of the WRA.
Existence and Location of Copies
box 1, folder 1
Quarterly report
1942 March 18-June 30.
Quarterly report
Scope and Contents note
Report includes chronology detailing incarceration process from 1941 December 7 to 1942 June 29 and gives brief descriptions
of incarceration camp sites.
box 1, folder 2
Quarterly report
1942 July 1-September 30.
Quarterly report
Scope and Contents note
Report covers employment statistics within incarceration camps, leave regulations, college student forced removal, and general
aspects of life in incarceration camps, such as education, mess operations, religious activities, and the fears and anxieties
of incarcerees.
box 1, folder 3
Quarterly report
1942 October 1-December 31.
Quarterly report
Scope and Contents note
Report covers general aspects of life in incarceration camps, including forced removal progress, employment of incarcerees,
and repatriation. Included is a description of a strike at the Potson camp and a riot at Manzanar.
box 1, folder 4
Semi-annual report
1943 January 1-June 30.
Semi-annual report
Scope and Contents note
Report covers general aspects of life in incarceration camps, including mess hall operations, recreation, and education. Also
details Senate Sub-committee investigation, Spanish Consular visit, isolation procedures, and segregation procedures for pro-Japanese
and pro-American incarcerees.
box 1, folder 5
Semi-annual report
1943 July 1-December 31.
Semi-annual report
Scope and Contents note
Report covers general aspects of life in incarceration camps, including segregation process and problems. Details Tule Lake
Incident and November 1 demonstration at Tule Lake Hospital. Fold-out map of Tule Lake included.
box 1, folder 6
Semi-annual report
1944 January 1-June 30.
Semi-annual report
Scope and Contents note
Documents the WRA's transfer from independent war agency to Department of the Interior. Includes general description of life
in incarceration camps, including reaction of incarcerees and enlistment. Includes report of the House Sub-Committee on the
Tule Lake Incident, the closing of the Jerome Relocation Center, and tables and charts showing average incarceration camp
populations.
box 1, folder 7
Semi-annual report
1945 January 1-June 30.
Semi-annual report
Scope and Contents note
Report discussed resettlement procedures, housing problems, incarceree attitudes, the children's village at Manzanar, and
labor attitudes of the Congress of Industrial Organizations (CIO) and the American Federation of Labor (AFL). Details the
West Coast opposition toward Japanese American resettlement, including boycotts, terrorist incidents, and legal issues regarding
ownership of property.
box 1, folder 8
Semi-annual report
1945 July 1-December 31.
Semi-annual report
Scope and Contents note
Report summarizes resettlement, liquidation, and departure process from various incarceration camps. Resettlement issues of
Tule Lake incarcerees are discussed, including renunciants and the declining influence of the Hoshidan (pro-Japanese societies).
box 1, folder 9
Final semi-annual report
1946 January 1-June 30.
Final semi-annual report
Scope and Contents note
Report documents the end of the WRA, as of June 30, 1946, including the forced removal of Tule Lake residents; renunciant
hearings; closing of Tule Lake; and a general summary of incarceration processes.
box 2, folder 1
Address. Ben Kuroki
1944 February 4.
Address. Ben Kuroki
Scope and Contents note
Address by Sergeant Ben Kuroki, U.S. Army Air Force, before the Commonwealth Club, San Francisco, CA (sponsored by the WRA).
Details Kuroki's experience with racial prejudice while in the army, and calls for the humane treatment of Japanese Americans
in the future. Kuroki was previously awarded with two Distinguished Flying Cross Medals.
box 2, folder 2
Address. Dillon S. Myer. "One Thousandth of A Nation"
1944 March 23.
Address. Dillon S. Myer. "One Thousandth of A Nation"
Scope and Contents note
Address by the Director of the WRA, before a joint meeting of civic organizations in Salt Lake City, UT. Includes descriptions
of life in the incarceration camps, and argues for the resettlement of Japanese Americans.
box 2, folder 3
Address. Dillon S. Myer. "Problems of Evacuee Resettlement in California"
1945 June 19.
Address. Dillon S. Myer. "Problems of Evacuee Resettlement in California"
Scope and Contents note
Address by the Director of the WRA in Eagle Rock, CA. Provides brief overview of forced removal process after 1943 and argues
for resettlement of Japanese Americans.
box 2, folder 4
Address. Dillon S. Myer. "Relocation Problems and Policies"
1944 March 14.
Address. Dillon S. Myer. "Relocation Problems and Policies"
Scope and Contents note
Address by the Director of the WRA, before the Tuesday Evening Club in Pasadena, CA. Details the operations of the incarceration
centers in response to Hearst newspapers' claims that incarcerees were coddled; Meyer also contends that Japanese Americans
must be protected and allowed to resettle.
box 2, folder 5
Address. Dillon S. Myer. "The Facts About the War Relocation Authority"
1944 January 21.
Address. Dillon S. Myer. "The Facts About the War Relocation Authority"
Scope and Contents note
Address by the Director of the WRA, before a luncheon meeting of the Los Angeles Town Hall, Los Angeles, CA.
box 2, folder 6
Community Government in War Relocation Centers
1946.
Community Government in War Relocation Centers
Scope and Contents note
Report on the development of internal governments run by incarcerees. Subjects include the problems and confusion surrounding
the Poston Strike and Manzanar Riot, community organization, and the future of Japanese American communities.
box 2, folder 7
The Evacuated People: A Quantitative Description
1946.
The Evacuated People: A Quantitative Description
Scope and Contents note
Report on the experiences of incarcerees at incarceration camps, moving, segregation, settling into camps, and resettlement.
box 2, folder 8
Impounded People: Japanese Americans in the Relocation Centers
1946.
Impounded People: Japanese Americans in the Relocation Centers
Scope and Contents note
Report on constitutional issues involved in the forced removal process, the WRA's legal framework, and the organization of
the Office of the Solicitor.
box 2, folder 9
Legal and Constitutional Phases of the WRA Program
1945.
Legal and Constitutional Phases of the WRA Program
Scope and Contents note
Pamphlet designed to ease agitation and anti-Japanese American sentiment. Questions addressed include: Japanese religion and
ties to emperor, Japanese Language Schools, Nisei (a person born in the US or Canada whose parents were immigrants from Japan)
in the Army, honesty of the Japanese as a race, assimilability of the Japanese, agricultural Competition, and coddling by
the WRA.
box 2, folder 10
"Message from the National Director to the Residents of Relocation Centers"
1945 July 12.
"Message from the National Director to the Residents of Relocation Centers"
Scope and Contents note
Open letter instructing incarcerees about resettlement, including timely departure from incarceration camps and camp closing
dates.
box 2, folder 11
Myths and Facts About the Japanese Americans: Answering Common Misconceptions Regarding Americans of Japanese Ancestry
1945.
Myths and Facts About the Japanese Americans: Answering Common Misconceptions Regarding Americans of Japanese Ancestry
Scope and Contents note
Reprinted newspaper articles on the bravery and sacrifices of Japanese American soldiers in World War II. Newspapers include
Los Angeles Times,
Tacoma News-Times,
Chicago Tribune, and
Omaha World Herald.
box 2, folder 12
Nisei in the War Against Japan
1944.
Nisei in the War Against Japan
Scope and Contents note
Illustrated pamphlet on Japanese Americans in the 442nd Regimental Combat Team and 100th Battalion. Includes an article about
Ben Kuroki, the only American of Japanese descent in the United States Army Air Forces to serve in combat operations in the
Pacific theater of World War II.
box 2, folder 13
Nisei in Uniform
1945.
Nisei in Uniform
Scope and Contents note
Pamphlet on the segregation of Tule Lake incarcerees, including living conditions, improvement in public attitudes, and the
records of Japanese American soldiers.
box 2, folder 14
Press releases
1944.
Press releases
Scope and Contents note
WRA press releases on subjects related to incarcerees. Two items commemorate the military service of Japanese Americans, including
the 110th Battalion and the 442nd Regimental Combat Team.
box 2, folder 15
Relocating Japanese Americans
1946.
Relocating Japanese Americans
Scope and Contents note
Statistics on incarcerees, including marriage and divorce rates, numbers of renunciants, population at Tule Lake, and age
composition of incarceration camp populations. Gift of Bradford Smith.
box 2, folder 16
The Relocation Program
1946.
The Relocation Program
Scope and Contents note
Historic overview of the WRA and events leading to its creation. Includes early incarceration policies, forced removal processes,
and resettlement. Gift of Bradford Smith.
box 2, folder 17
The War Relocation Work Corps: A Circular of Information for Enlistees and Their Families
1942.
The War Relocation Work Corps: A Circular of Information for Enlistees and Their Families
Scope and Contents note
Pamphlet for Japanese Americans about incarceration camps, including family life, health, education, household effects, and
the War Relocation Work Corps.
box 2, folder 18
Wartime Exile: The Exclusion of the Japanese Americans From the West Coast
1946.
Wartime Exile: The Exclusion of the Japanese Americans From the West Coast
Scope and Contents note
Report on the justification for incarceration of Japanese and Japanese Americans, including a history of Japanese travels
to North America beginning 1610, and general descriptions of Japanese and Japanese American populations in San Francisco,
Los Angeles, Sacramento, Portland, and Seattle. Gift of Bradford Smith.
box 2, folder 19
The Wartime Handling of Evacuee Property
1946.
The Wartime Handling of Evacuee Property
Scope and Contents note
Report on property issues created by incarceration, including the raid on Nichiren Temple, Los Angeles. Gift of Bradford Smith.
box 2, folder 20
War Time Authority Community Government Handbook: A Summation of the Functions, Organization, and Relocationships of the Council
of Administration
1943.
War Time Authority Community Government Handbook: A Summation of the Functions, Organization, and Relocationships of the Council
of Administration
Scope and Contents note
Summary of the organization, techniques, function, and objectives of incarceration camp Community Councils in 1942-1943.
box 2, folder 21
"What We're Fighting For": Statements by United States Servicemen about Americans of Japanese Descent
1944.
"What We're Fighting For": Statements by United States Servicemen about Americans of Japanese Descent
Scope and Contents note
Pamphlet attesting to the loyalty of Nisei soldiers.
Series 2: Incarceration camps
1942-1945
Scope and Contents
Small publications, including yearbooks and newsletters, written and produced by Japanese American incarcerees from the Manzanar
and Minidoka incarceration camps, and the Camp Harmony temporary detention center in Puyallup, Washington.
Existence and Location of Copies
box 4, folder 1
A Barrack Becomes A Home: A Cooperative Project in Homemaking by the Students of the Home Economics and Woodshop Departments
of the Manzanar Secondary School
1945 January 5.
A Barrack Becomes A Home: A Cooperative Project in Homemaking by the Students of the Home Economics and Woodshop Departments
of the Manzanar Secondary School
Scope and Contents note
Pamphlet prepared by Beatrice White, Home Economics Supervisor, Manzanar Secondary Schools, documenting class projects. Includes
photographs of a typical Manzanar barrack interior and of altered barracks.
box 4, folder 2
Camp Harmony Newsletter, v. I no. 4-8 (complete run)
1942 May-June.
Camp Harmony Newsletter, v. I no. 4-8
Scope and Contents note
Camp Harmony Assembly Center newsletter, Puyallup, Washington. Includes articles on daily life in the incarceration camp,
such as conditions, sports, school, the temporary detention center, and employment.
box 4, folder 3
Camp Harmony Newsletter, v. I no. 9-11 (complete run)
1942 July-August.
Camp Harmony Newsletter, v. I no. 9-11
box 4, folder 4
Education Section Summary
1945 May 31.
Education Section Summary
Scope and Contents note
Report on the closing of Manzanar's education system, prepared for Ralph P. Merritt for the WRA. Includes brief overview of
pre-school, elementary, secondary school, adult education programs, and library systems. Final page includes signatures of
Manzanar education staff. Cover artwork by Takamura, 1942.
box 4, folder 5
Lil Dan'l: One Year In A Relocation Center
1943.
Lil Dan'l: One Year In A Relocation Center
Scope and Contents note
Limited edition pictorial review documenting the first year of life in the Rohwer incarceration camp. Designed and illustrated
by George Akimoto.
box 4, folder 6
Manzanar High School Yearbook, "Cardinal and Gold"
1943.
Manzanar High School Yearbook, "Cardinal and Gold"
Scope and Contents note
Soft cover yearbook for the Manzanar incarceration camp graduating class of summer 1943.
box 4, folder 7
Manzanar High School Yearbook, "Our World: Manzanar, California"
1943-1944.
Manzanar High School Yearbook, "Our World: Manzanar, California"
Scope and Contents note
Hardcover yearbook for the Manzanar incarceration camp graduating class of 1944. Illustrated.
box 4, folder 8
Manzanar High School Yearbook, "Valediction"
1945.
Manzanar High School Yearbook, "Valediction"
Scope and Contents note
Soft cover yearbook for the Manzanar incarceration camp graduating class of 1945. Illustrated.
box 4, folder 9
Manzanar Libraries and Visual Aid Program
1945 January 2.
Manzanar Libraries and Visual Aid Program
Scope and Contents note
Report prepared by Ruth Budd, Director of School and Community Libraries. Report covers library history, staff training, fiction
library, high school and elementary division. Includes black and white photographs of staff and facilities.
box 4, folder 10
Minidoka Irrigator, v. I no. 15-20 (complete run)
1942 November.
Minidoka Irrigator, v. I no. 15-20
Scope and Contents note
Minidoka incarceration camp newsletter. Includes articles on daily life in the camp, such as conditions, sports, school, and
employment. Also includes a Japanese Language section on the back page with a brief English guide.
box 4, folder 11
Minidoka Irrigator, v. I no. 4-14 (incomplete run)
1942 September-October.
Minidoka Irrigator, v. I no. 4-14
box 4, folder 12
Senior Edition: The Spot, v. III no. 7
1944 April 6.
Senior Edition: The Spot, v. III no. 7
Scope and Contents note
Student newsletter from Manzanar. Includes senior class wills of last graduating class from Manzanar High.
box 4, folder 13
Toy Loan Library
ca. 1944.
Toy Loan Library
Scope and Contents note
Pamphlet on the Manzanar Toy Loan Project, began in 1944. Topics include founding, organization, objectives, floor plan, and
mimeographed forms used by the Center. Booklet also includes six black and white photographs of children at the Toy Loan Center.
box 4, folder 14
Trek, v. 1 no. 1.
1942 January 12.
Trek, v. 1 no. 1
Scope and Contents note
Special publication of Reports Division, Central Utah Relocation Project (Topaz), compiled by camp incarcerees. Consists of
short stories, essays, and a biographical sketch of Mine Okubo. Includes artwork by Mine Okubo.
Series 3: Miscellaneous
1929-1956
Scope and Contents
This series contains assorted printed materials including articles, publications, and clippings; a World War II recruiting
poster; speeches; and Master's theses. Also included is a recording of a radio broadcast. Creators include the Japanese American
Citizens League (JACL), the American Council on Public Affairs, the Fellowship of Reconciliation, and various individuals.
Physical Characteristics and Technical Requirements
CONTAINS UNPROCESSED AUDIO MATERIALS: Materials will require assessment and may need further processing for safe access. All
requests to access special collections materials must be made in advance using the request button located on this page.
box 3, folder 1
Audio recording: "Minority Report III: The Exile's Return"
1956 July 1.
Scope and Contents note
Two 10-inch vinyl records encompassing Parts 1-4 of a special report on the Japanese American community in Los Angeles. Originally
broadcast over KMX on July 1, 1956 (production of CBS-KNX News in cooperation with The Fund For The Republic).
Physical Characteristics and Technical Requirements
CONTAINS UNPROCESSED AUDIO MATERIALS: Materials will require assessment and may need further processing for safe access. All
requests to access special collections materials must be made in advance using the request button located on this page.
box 3, folder 2
Carter, Genevieve. "Child Care and Youth Problems In A Relocation Center"
1944.
Scope and Contents note
Reprint from the
Journal of Consulting Psychology (v. III no. 4), p. 219-225. Topics include the influence of the non-citizen parents on their citizen children, youth and
delinquency, and the problems of younger children.
box 3, folder 3
Casey, Gene. "G.I. Japyank"
1944 August 5.
Scope and Contents note
Reprinted by the WRA, with permission from
Collier's. Includes interview with Private Mac Yazawa.
box 3, folder 4
Clark, Blake and Russell, Oland. "Hail Our Japanese-American GIs!"
1945 July.
Scope and Contents note
Condensed reprint from the
American Mercury. Describes heroic acts by members of the 100th Infantry Battalion and the 442nd Infantry Regiment.
box 3, folder 5
The Displaced Japanese-Americans
1944.
Scope and Contents note
Pamphlet published by the American Council on Public Affairs; text originally appeared in
Fortune, April 1944, under the title "Issei, Nisei, and Kibei." Defends the position of WRA against the Hearst newspapers, and describes
life of the incarcerees. Calls for protection of civil liberties. Includes artwork by Mine Okubo.
box 3, folder 6
Excerpts and clippings
1944.
Scope and Contents note
Excerpts from American newspapers regarding Japanese Americans. Newspapers include:
The Courier (Camden, NJ);
Arizona Republic (Phoenix, AZ);
The Register (Des Moines, Iowa);
The Tribune (Cheyenne, WY);
The Record (Philadelphia, PA);
Salt Lake Tribune (Salt Lake City, UT);
Herald and American (Chicago, IL). Topics include employment, Nisei volunteers in the armed forces, and Japanese American resentment of Japanese
brutality to prisoners of war.
box 3, folder 7
Foote, Caleb.
Outcasts! The Story of America's Treatment of Her Japanese-American Minority
1944.
Scope and Contents note
Illustrated pamphlet. Text questions the constitutionality of incarceration, citing racial prejudice and political pressure
as the dominant forces behind incarceration; describes life in the camps. loyalty, and assimilation issues.
box 3, folder 8
"Hawaii Soldiers Died Fighting As Loyal Americans, Col. Fielder Says"
1944 March 13.
Scope and Contents note
Copy of an address delivered by Col. Kendall Fielder on the presentation of Purple Hearts to the families of 60 Japanese American
soldiers killed in action in Italy. Photographic illustrations, with an article by Elmont Waite describing the ceremony.
box 3, folder 9
"Klu-Kluxism on the West Coast"
1945 July 14.
Scope and Contents note
Illustrated article from
Collier's, denouncing the Japanese American Exclusion League.
box 3, folder 10
Message from the President of the United States: "Segregation of Loyal and Disloyal Japanese in Relocation Centers"
1943 September 14.
Scope and Contents note
Message before the 78th Congress, 1st session, transmitting a report on Senate resolution no. 166 relating to segregation
of loyal and disloyal Japanese in incarceration camps.
box 3, folder 11
Morimitsu, George. "These Are Our Parents"
1943 October.
Scope and Contents note
Reprint from the Oct. 1943 issue of
Asia and the Americas. Details the cultural and generational gap between Isei and Nisei, beliefs and values of Isei.
box 3, folder 12
Nishimura, M.S., et al. "The Propagation of Guayule from Cuttings"
1944 July.
Scope and Contents note
Reprint from the
American Journal of Botany (v. 31 no. 7), p. 412-418.
box 3, folder 13
O'Brien, Robert. "Reaction of the College Nisei to Japan and Japanese Foreign Policy"
1945 January.
Scope and Contents note
Reprint from the
Pacific Northwest Quarterly (v. 36 no. 1). Article on the experience of Nisei college students before the bombing of Pearl Harbor, and their reaction
to recruitment efforts of Japanese government.
box 3, folder 14
O'Brien, Robert. "Selective Dispersion As a Factor in the Solution of the Nisei Problem"
1944 December.
Scope and Contents note
Reprint from
Social Forces (v. 22 no. 2). Article examines dispersion of second generation Japanese Americans through college education as solution
to assimilation process.
box 3, folder 15
Rice, Richard B.
The Manzanar Relocation Center
1947 August.
Scope and Contents note
Thesis. Attempts to trace the forces which created a democratic way of life in Manzanar. Topics covered include forced removal,
WRA, Relocation Program, early history of Manzanar, employment problems at camp, problems with community government, and special
projects.
box 3, folder 16
Spier, Leslie. "Growth of Japanese Children Born in America and Japan"
1929 July.
Scope and Contents note
Reprint from the University of Washington Press,
University of Washington Publications in Anthropology (v. 3 no. 1), p. 1-30. Topics include observations of body characteristics of Japanese children born in the United States
and Japan such as length of head, width of face, and average age of loss of teeth.
box 3, folder 17
Sproul, Robert Gordon. Address: "The test of a free country..."
1944 June 29.
Scope and Contents note
Copies of a speech by Dr. Robert Gordon Sproul, President of the University of California, at the California Club, Los Angeles,
Calif. for the Pacific Coast Committee on American Principles and Fair Play.
box 3, folder 18
Stearns, Marjorie.
The History of the Japanese People in Oregon
1937 July.
Scope and Contents note
University of Oregon Thesis Series. Topics include settlement of the Japanese in Oregon, relations between the Japanese and
white residents, and anti-Japanese legislation.
box 3, folder 19
Tatsumi, Henry S.
Language Maps: Comparative Syntactic Charts for Japanese and English
ca. 1949.
Scope and Contents note
Visual aid illustrating the patterns of Japanese and English language structure.
box 3, folder 20
They Work for Victory: The Story of Japanese Americans and the War Effort
1945.
Scope and Contents note
Illustrated promotional pamphlet published by the Japanese Americans Citizens League (JACL). Advocates the efforts of Nisei,
specifically service in armed forces and Nisei women working in manufacturing plants. Includes photographs of sculptor Isamu
Noguchi and Ballerina Sono Osato.
box 3, folder 21
Town Meeting, v. 11 no. 21. Transcript: "Who Should Control the Atomic Bomb?"
1945 September 20.
Scope and Contents note
Transcript of radio broadcast sponsored by the American Broadcasting Company. Moderated by George V. Denny, Jr. Speakers:
Raymond Swing, Hanson Baldwin, Owen Brewster, and Edward R. Murrow.
box 3, folder 22
United States. Dept. of the Interior. Division of Budget and Administrative Management.
People in Motion: The Postwar Adjustment of the Evacuated Japanese Americans
1947.
Scope and Contents note
Report on incarceration, public acceptance and attitudes toward resettlement, economic adjustment of incarcerees, forced removal
loss and remedial legislation, and social adjustment. Gift of Bradford Smith.
box 3, folder 23
Yoshida, Shigeo.
In Memoriam: An Address in Honor of the University of Hawaii Varsity Victory Volunteers Who Died In World War II
1944.
Scope and Contents note
University of Hawaii Occasional Paper 44, Honolulu. Includes brief history of the Varsity Victory Volunteers, by Margaret
Blegen.
box 5, folder 1
Poster, "Miles of Hell To Tokyo"
1945.
Scope and Contents note
World War II recruiting poster published by the War Manpower Commission. Text reads: "Miles of Hell to Tokyo! Work Where You're
Needed: Consult Your U.S. Employment Service Office." Illustration by Amos Sewell.