Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Austin (Verne) Papers
LSC.2010.04  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

The Japanese Situation at Tule Lake

General Physical Description note: 1.0 linear ft.

Scope and Contents note

Records of Events and Exhibits pertaining to the Japanese Situation, Camp Tule Lake, California: October 1943- October 1945. Copies of the official files, Headquarters, 752nd Military Police Battalion, on the Tule Lake incident.
Also includes miscellaneous biographical materials of Colonel Austin. Box 44 is a continuation of Box 43.
Also includes correspondence and documents relating to those internees confined in the Army stockade.
box 43, folder 1

Correspondence re the donation of the Austin Papers to the Japanese American Research Project, University of California, Los Angeles. February-March 1967

General Physical Description note: (4 items)
box 43, folder 2

Miscellaneous papers on Austin's military career during World War II. 1943-1946

General Physical Description note: (9 items)
box 43, folder 3

Official chronologies of major events entitled Records of Events. November 3, 1943-October 10, 1945

General Physical Description note: (24 items)
box 43, box 44

Documentary exhibits

box 43, folder 4

Minutes of the meeting held at Mr. Best's (Project Director, Tule Lake Camp) office at 8:45 A.M. October 26, 1943

General Physical Description note: (23pp.)
box 43, folder 4

Notes on Japanese demonstration at Camp Tule Lake; prepared by Mount T. Archer, Captain CMP, S-2. November 1, 1943

General Physical Description note: (1 p.)
box 43, folder 4

Minutes of the meeting held at Mr. Best's office at 1:30 P.M. November 1, 1943

General Physical Description note: (27 pp.)
box 43, folder 4

Minutes of the meeting between the Spanish Consul, Mr. F. de Amat and representatives of internees, 1:10 P.M., at Dining Hall no. 6. November 3, 1943

General Physical Description note: (27 pp.)
box 43, folder 5

Record of Events. November 1943

General Physical Description note: (10 pp.)
box 43, folder 5

Minutes of the meeting held at Mr. Best's office. November 5, 1943

General Physical Description note: (12 pp.)
box 43, folder 5

Letter, R.R. Best to Verne Austin. November 5, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Control of the camp by 752nd MP Battalion.
box 43, folder 5

Proclamation [no. 1] by Lt. Col. Austin. November 6, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re the Army's control of the Tule Lake Segregee Center.
box 43, folder 5

Memo. n.d. [ca. November 7, 1943]

General Physical Description note: (1 p.)

Scope and Contents note

re Internees' committees.
box 43, folder 5

Minutes of the conference with evacuee mess hall supervisors. November 8, 1943

General Physical Description note: (10 pp.)
box 43, folder 5

Minutes of the meeting between representatives of the evacuees and Colonel Austin and Mr. Best. November 9, 1943

General Physical Description note: (9 pp.)
box 43, folder 5

Interview minutes with the Spanish Consul, F. de Amat. November 9, 1943

General Physical Description note: (2 pp.)
box 43, folder 5

A narrative report of activities at Camp Tule Lake. November 1-9, 1943

General Physical Description note: (11 pp.)
box 43, folder 5

Final train list. Rosters of evacuees transferred from other internment camps. November 10, 1943

General Physical Description note: (7 pp.)
box 43, folder 5

Minutes of the conference with the evacuee committee. November 10, 1943

General Physical Description note: (11 pp.)
box 43, folder 5

Minutes of the conference with the evacuee committee. November 11, 1943

General Physical Description note: (13 pp.)
box 43, folder 5

Agreement entered between the Army of the United States, 752nd Military Police Battalion, and the War Relocation Authority (WRA), Newell, California. November 11, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re the security of the camp.
box 43, folder 5

Memorandum, from R.R. Best to Verne Austin. November 11, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Employment procedure.
box 43, folder 5

The Tulean Dispatch, vol. 7, no. 27. November 11, 1943

General Physical Description note: (1 p.)

Scope and Contents note

A mimeographed newspaper published by the internees.
box 43, folder 5

Tsurureiko Jiho, no. 109. November 11, 1943

General Physical Description note: (2 pp.)

Scope and Contents note

The Japanese section of The Tulean Dispatch.
box 43, folder 5

Minutes of the conference with the evacuee committee. November 12, 1943

General Physical Description note: (12 pp.)
box 43, folder 5

Proclamation no. 2, by Verne Austin. November 13, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re the enforcement of restrictive measures.
box 43, folder 5

Typewritten copies of Austin's speech given to the internees. November 13, 1943

General Physical Description note: (3 pp.)
box 43, folder 5

Memorandum, from R.B. Cozzens, WRA Assistant Director, to Verne Austin. November 13, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Representatives of internees.
box 43, folder 5

The Tulean Dispatch, vol. 7, no. 28. November 13, 1943

General Physical Description note: ( 2 pp.)
box 43, folder 5

Tsurureiko Jiho, no. 110. November 13, 1943

General Physical Description note: (3 pp.)
box 43, folder 5

Typewritten copies of the speech given by R.B. Cozzens. November 13, 1943

General Physical Description note: (5 pp.)
box 43, folder 5

A listing of the names of FBI agents present at Tule Lake Camp to investigate the incident (14 names). November 12-December 18, 1943

General Physical Description note: (1 p.)
box 43, folder 5

A proposed wire dispatch to Spanish Ambassador in Washington D.C. n.d.

General Physical Description note: (1 p.)

Scope and Contents note

re the dispatch of a representative of the Spanish Embassy.
box 43, folder 5

Memo from Verne Austin to George Yamatani. November 15, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Visit of a Spanish Consul.
box 43, folder 5

Notes written by Lt. Forbes. November 16, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Meeting between Lt. Col. Meek and block managers during the absence of Verne Austin.
box 43, folder 5

Letter of transmittal, Muller to Austin (no report). November 15, 1943

General Physical Description note: (1 p.)
box 43, folder 5

Telegram, Spanish Embassy to George Yamatani. November 17, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Visit of the Spanish Consul of San Francisco.
box 43, folder 6

Minutes of the meeting between Army officers and Ward representatives and Temporary Communications Committee of the internees. November 18, 1943

General Physical Description note: (15 pp.)
box 43, folder 6

Telegram, Spanish Consul of San Francisco to George Yamatani. November 18, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Proposed meeting.
box 43, folder 6

Telegram, George Yamatani to Spanish Consul of San Francisco. November 19, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Reply.
box 43, folder 6

Proclamation no. 3. November 19, 1943

General Physical Description note: (2 pp.)

Scope and Contents note

re Issuance of an identification badge.
box 43, folder 6

A report submitted by Alex E. Sloan, foreman mechanic of the garage. November 19, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Reluctance of internees to report to work. re Reluctance of internees to report to work.
box 43, folder 6

A confidential report submitted by Captain Ben M. Hartman, Liaison Officer. November 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Observations made between November 9 & November 19, 1943.
box 43, folder 6

Mimeographed instructions issued for the execution of the Army's search in segregee area. November 22, 1943

box 43, folder 6

Plan for search in segregee area, with appended Instructions for searching groups, Instructions for fire break group, Instructions for operation MP patrols, Instructions for patrol units and Instructions to sound stuck operations.

General Physical Description note: (11 pp.)
box 43, folder 6

List of officers in charge of groups in the search operations.

General Physical Description note: (1 p.)
box 43, folder 6

List of contraband articles.

General Physical Description note: (1 p.)
box 43, folder 6

Pick-up list of [100 troublemakers].

General Physical Description note: (1 p.)
box 43, folder 6

Mimeographed report forms for the search operations.

General Physical Description note: (2 items)
box 43, folder 6

Four maps of the Tule Lake Camp for the search parties.

General Physical Description note: (4 items)
box 43, folder 6

Memorandum, Austin to Best. November 24, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Additional stockade fence.
box 43, folder 6

Telegram, Spanish Ambassador to George Yamatani. November 24, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Refusal on the dispatch of the Spanish Consul of San Francisco to the camp.
box 43, folder 6

Memorandum, Best to Austin. November 26, 1943

General Physical Description note: (3 pp.)

Scope and Contents note

re Hospital and medical service.
box 43, folder 6

Notice to Block Managers, issued by Austin. November 26, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Search for contraband articles and troublemakers.
box 43, folder 6

Memorandum, Austin to Best. November 19, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Request for a brief report on the present status of all center activities.
box 43, folder 6

Memorandum, Best to Austin. November 26, 1943

General Physical Description note: (6pp.)

Scope and Contents note

re Report on center activities.
box 43, folder 6

Warrant of Arrest for Tom Kobayashi and Satoshi Yoshiyama, issued by the Justice's Court, Tule Lake Township, Modoc County, California. November 26, 1943

box 43, folder 6

An itemized list of contraband articles seized by the search groups. November 27, 1943

General Physical Description note: (1 p.)
box 43, folder 6

Memorandum, Best to Austin. November 27, 1943

General Physical Description note: (1 p.)

Scope and Contents note

re Prosecution of Tom Yoshio Kobayashi and Satoshi Yoshama [Yoshiyama].
box 43, folder 6

Official reports submitted by officers in charge of the groups in the search operations on November 26, 1943. November 26-December 1, 1943

General Physical Description note: (41 reports)
box 43, folder 6

Resolutions pertaining to the complete and satisfactory solution of the incident beginning November 4, 1943 when the U.S. Army took possession of the Tule Lake Camp, Newell, California, resolutions passed by a group of internees. November 29, 1943

General Physical Description note: (1 p.)
box 43, folder 7

Record of Events. December 1943

General Physical Description note: (8 pp.)
box 43, folder 7

Notice to Block Managers, issued by Austin. December 2, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Relaxation in curfew regulations.
box 43, folder 7

Memorandum, Best to Austin. December 2, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Report from J.J. Thomas, Supervisor of Evacuee Housing.
box 43, folder 7

Itemize lists of contraband articles. n.d.

General Physical Description note: (2pp.)
box 43, folder 7

Memorandum, Austin to Best. December 3, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Center activities.
box 43, folder 7

Notice to all residents of Tule Lake Center, issued by Austin. December 4, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Members of the negotiating committee now in military custody.
box 43, folder 7

Excerpt of a letter, George Yamatani to Austin. December 4, 1943

General Physical Description note: (2pp.)

Scope and Contents note

re activities of block representatives in circulating false rumors.
box 43, folder 7

A brief note written by George Yamatani to Austin. December 6, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Block representatives who work against the block managers.
box 43, folder 7

Minutes of the regular meeting of the Board of Directors of Tule Lake Cooperative Enterprises, Inc. December 6, 1943

General Physical Description note: (Mimeographed, 3pp.)
box 43, folder 7

Notice to the internees, by Austin. December 8, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Essential work done by center residents.
box 43, folder 7

An appeal to all co-op members issued by the Board of Directors of Tule Lake Cooperative Enterprises, Inc. December 9, 1943

General Physical Description note: (7pp.)
box 43, folder 7

Minutes of the special meeting of the Daihysha Kai [characters], representatives of the Board of Directors and the Management Committee of the Tule Lake Cooperative Enterprises, Inc. December 10, 1943

General Physical Description note: (Mimeographed, 3pp.)
box 43, folder 7

Telegram, Spanish Consul of San Francisco to Isamu Uchida, Negotiating Committee. December 10, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Visit and arrival time.
box 43, folder 7

Memorandum, Lt. Col. A.H. Moffitt, Jr., EO, Army Service Forces, to Austin. December 11, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Visit of Spanish Consul.
box 43, folder 7

Official transcripts of the interrogations on Toshio George Kuratomi, Shizuo Kai, Ichiro Hayashi, Mitsuho Kimura, and Isamu Sugimoto. December 11, 1943

General Physical Description note: (27pp.)
box 43, folder 7

Portions of the minutes of the executive committee meeting, first session, [The Commanders Advisory Council, American Legion, Department of California].

General Physical Description note: (pp. 6-11.

Scope and Contents note

The part titled Report of the Special Committee to Investigate the Tule Lake Japanese Relocation Uprising. December 11, 1943.
box 43, folder 7

Official report of the Spanish Consul on the meeting with representatives of the internees at Tule Lake. December 13, 1943

General Physical Description note: (4pp.)
box 43, folder 7

WRA Notice to Block Managers. December 14, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Gifts to the people in Army stockade.
box 43, folder 7

Minutes of the conference between Army officers and ward representatives. December 12, 1943

General Physical Description note: (3pp.)
box 43, folder 7

Memorandum, Austin to Commanding General, Ninth Service Command. December 16, 1943

General Physical Description note: (2pp.)

Scope and Contents note

re Censorship of mail.
box 43, folder 7

A confiscated list of block representatives, obtained at a raid on the headquarters of the block representatives at 1107-C. December 18, 1843

General Physical Description note: (3pp.)

Scope and Contents note

The Japanese original and English translation.
box 43, folder 7

A report submitted by Willard E. Schmidt, WRA Internal Security Officer. December 20, 1943

General Physical Description note: (2pp.)

Scope and Contents note

re Troublemakers.
box 43, folder 7

Memorandum, R.M. Pedicord, Principal Medical Officer, to Lieutenant H.F. Harmen. December 22, 1943

General Physical Description note: (2pp.)

Scope and Contents note

re Visiting in the hospitals.
Includes a notice issued by Lt. Harmen, December 22, 1943 , re Visiting in the Base Hospital and Closing of Schools.
box 43, folder 7

Official transcripts on the interrogation of Asaichi Imai, with 4 photographic exhibits. [December 26, 1943]

General Physical Description note: (7pp.)

Scope and Contents note

re the Mess Hall #43 affair.
box 43, folder 7

Correspondence re the visit of Dr. Frank H. Smith, Methodist minister, to the Tule Lake Camp. December 22-30, 1943

General Physical Description note: (3 items)
box 43, folder 7

Proposals presented by the Civic Organization Group of the internees in its meeting with Austin. December 27, 1943

General Physical Description note: (1p.)
box 43, folder 7

Copy of the official memorandum, prepared by Nathaniel P. Davis, Inspector dispatched by the State Department. December 17, 1943

General Physical Description note: (10pp.)

Scope and Contents note

re Comparison between Tule Lake and Santo Tomas.
box 43, folder 7

Memorandum, Jiro Goto, Assistant Treasurer of the Tule Lake Cooperative Enterprises, to Austin. December 29, 1943

General Physical Description note: (1p.)
box 43, folder 7

A report submitted by Sergeant Sam Yeramian. December 30, 1943

General Physical Description note: (1p.)

Scope and Contents note

re Hospital investigation.
box 43, folder 7

A report submitted by Sergeant Yeramian. December 31, 1943

General Physical Description note: (4pp.)

Scope and Contents note

re Stockade prisoners rebellion.
box 43, folder 7

Distribution by Army Service Forces of Statistical Tabulation concerning Segregated Japanese Population at Tule Lake Segregation Center, a mimeographed one-page statistical report. December 31, 1943

General Physical Description note: (2 items)
box 43, folder 7

Petition submitted to Henry L. Stimson, Secretary of War, by Tule Lake residents. December 7, 1943

General Physical Description note: (2 items)

Scope and Contents note

re Recognition of block representatives by the Army. A copy of the petition was forwarded to Austin by Army Service Forces on December 31, 1943.
box 43, folder 7

A copy of the signed statement made by the internees in the Army stockade who had solemnly vowed to undergo hunger strike until such time as everyone in the stockade [would] be released back to the colony simultaneously and unconditionally. December 31, 1943

General Physical Description note: (5 pp.)
box 43, folder 8

Record of Events. January 1944

General Physical Description note: (9pp.)
box 43, folder 8

A notice issued by Lieutenant L.G. Schaner, Provost Marshal. January 3, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Food.
box 43, folder 8

Memorandum, Captain T.F. Edwards, Medical Officer, to Austin. January 3, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Medical examination of the Japanese confined in the stockade.
box 43, folder 8

A signed statement made by Harry Nogawa to Sergeant Sam Yeramian, investigator. January 3, 1944

General Physical Description note: (6pp.)

Scope and Contents note

re Troublemakers.
box 43, folder 8

Letter, Austin to Ernest Kozuma, member in the negotiating committee. January 4, 1944

General Physical Description note: (1p.)

Scope and Contents note

re A meeting of internees to be held January 5, 1944.
box 43, folder 8

A notice to block managers issued by Kozuma and Kataoka. January 3, 1944

General Physical Description note: (2 items)

Scope and Contents note

re A meeting of new block representatives necessitated by the confinement of almost all of the formerly elected representatives and the Negotiation Committee members in the Army stockade, scheduled at 9:00 A.M., January 5, 1944. The original mimeographed notice.
box 43, folder 8

Memorandum, T.F. Edwards, Medical Officer, to Austin. January 4, 1944

General Physical Description note: (1 p.)

Scope and Contents note

re Hunger strike of the Japanese in the stockade and their conditions.
box 43, folder 8

A signed statement made by Hiroyoshi Tsuda to Sergeant Sam Yeramian, investigator. January 5, 1944

General Physical Description note: (5pp.)

Scope and Contents note

re Hunger strike.
box 43, folder 8

Minutes of the block representatives meeting. January 5, 1944

General Physical Description note: (2pp.)
box 43, folder 8

Voice of people. English translation of a notice circulated secretly in the camp. January 5, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Organized efforts by Tule Lake internees to support the hunger strike staged by those in the Army stockade.
box 43, folder 8

Memoranda, Intelligence and Prison Officers to Austin. January 3-4, 1944

General Physical Description note: (4 items)

Scope and Contents note

re Lack of security measures and inefficiency at WRA hospital.
box 43, folder 8

Memoranda, T.F. Edwards, Medical Officer, to Austin. January 6, 1944

General Physical Description note: (3 items)

Scope and Contents note

re Conditions of those on hunger strike.
box 43, folder 8

Memorandum, Civic Organization Group to Block Managers. January 7, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Special meeting of various division and section evacuee workers.
box 43, folder 8

A notice to internees by Austin. January 7, 1944

General Physical Description note: (1p.)

Scope and Contents note

re the end of the hunger strike in the Army stockade.
box 43, folder 8

A resolution adopted and passed at the meeting of evacuee division and section heads. January 7, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Liquidation of the status quo as maintained by the Daihysha [Block Representatives].
box 43, folder 8

Minutes of the special meeting of the divisional heads of the Tule Lake WRA Project. January 7, 1944

General Physical Description note: (Mimeographed, 4pp.)
box 43, folder 8

Minutes of the special meeting of the divisional heads. January 9, 1944

General Physical Description note: (Mimeographed, 6pp.)

Scope and Contents note

Also includes a report on the tabulation of vote by work crews on the question of whether to return to work or not.
box 43, folder 8

A notice to Block Managers by Austin. January 10, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Procedure to be followed by the internees in conducting the block meeting scheduled on January 11, 1944.
box 43, folder 8

A statement prepared by the divisional heads to be read at the block meeting. January 11, 1944

General Physical Description note: (2 items)

Scope and Contents note

re the status quo.
box 43, folder 8

What is this so-called 'status quo' (Genjo iji to wa nani ka [characters]); Facts about the Dai-Hyo-Sha (Daihyshakai no zenb[characters]). January 11, 1944

General Physical Description note: (2 items)

Scope and Contents note

Also: Equitable distribution of future employment and return to normal condition will aid in the release of the detained persons (Shrai shro kikai kinto [oyobi] griteki na und e no daiippo [characters]). A mimeographed information pamphlet, in Japanese and English, prepared by the group which advocates the liquidation of the status quo, to be distributed at the scheduled block meeting.
box 43, folder 8

Minutes of the general meeting of all block managers. January 11, 1944

General Physical Description note: (2pp.)
box 43, folder 8

Reports on the tabulated results of voting on the status quo question at the general meeting on. January 11, 1944

General Physical Description note: (8pp. and 2 charts.
box 43, folder 8

Memorandum, Battalion Intelligence Officer and Senior Internal Security Officer to Austin and Best. January 13, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Temporary work passes.
box 43, folder 8

Report of the informal interview of the responsible men of various divisions with the detained stockade internees, prepared by M. Iwohara, Secretary Pro Tem. January 13, 1944

General Physical Description note: (Mimeographed, 4pp.)
box 43, folder 8

Minutes of the special meeting of the divisional heads of the Tule Lake Center. January 13, 1944

General Physical Description note: (Mimeographed, 3pp.)
box 43, folder 8

Report of the informal interview of the divisional responsible men and the detained stockade internees. January 14, 1944

General Physical Description note: (Mimeographed, 6pp.)
box 43, folder 8

Letter, Consul F. de Amat to Austin, requesting the release of six Issei committee members from the confinement in the stockade. January 14, 1944

General Physical Description note: (4 items)

Scope and Contents note

Also: a list of those six Issei, a handwritten draft of Austin's reply, and a transcript of the telephone conversation between de Amat and Austin, January 18, 1944.
box 43, folder 8

A petition to Austin, submitted by seven coordinating committee members selected at the meeting of divisional heads. January 13, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Official recognition by Austin of the coordinating committee members as official representatives of the internees at Tule Lake.
box 43, folder 8

An original copy of a notice in Japanese posted by Nihon Aikoku Domei [characters] [Nippon Patriotic League] in various latrines in the camp. January 15, 1944

Scope and Contents note

Found on January 15, 1944. Includes an English translation.
box 43, folder 8

Memorandum, Colonel J.H. Wilson, Chief of Staff, Ninth Service Command, to Austin. January 15, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Immediate transfer of resposibility for the internal administration of the Tule Lake Center to the War Relocation Authority.
box 43, folder 8

Memoranda exchanged between Austin and Best. January 15, 1944

General Physical Description note: (2 items)

Scope and Contents note

re Returning control of the Tule Lake Center to the War Relocation Authority.
box 43, folder 8

A notice to the internees, issued by Austin and Best. January 15, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Recognition of the Coordinating Committee and its seven members as official representatives of the internees.
box 43, folder 8

Two anonymous letters received from the stockade. January 15-16, 1944

General Physical Description note: (Photographic copies, 2 items)
box 43, folder 8

Memorandum, Colonel J.H. Wilson to Austin. January 14, 1944

General Physical Description note: (1p.)

Scope and Contents note

re A message received from the Office of the Assistant Secretary of War on the release of the segregees in the Army stockade.
box 43, folder 8

Minutes of the informal meeting of the divisional responsible men and the Project Director and Colonel Austin. January 17, 1944

General Physical Description note: (Mimeographed, 2pp.)
box 43, folder 8

A WRA report on internee work crews. January 18, 1944

General Physical Description note: (1p.)
box 43, folder 8

A WRA staff memorandum to Best. January 18, 1944

General Physical Description note: (1p.)

Scope and Contents note

re A census of the center.
box 43, folder 8

Letter of appreciation by Best to the Coordinating Committee. [January 19, 1944]

General Physical Description note: (1p.)
box 43, folder 8

Minutes of the informal meeting of the coordinating committee and the Project Director and members of the Advisory Council. January 19, 1944

General Physical Description note: (Mimeographed, 1p.)
box 43, folder 8

Confidential reports of the Office of Battalion Intelligence Officer on the death of Hayashi Tamotsu, stockade internee, and two premature babies. January 19, 1944

General Physical Description note: (3 items)
box 43, folder 8

Minutes of the meeting of the Coordinating Committee and Best and Austin. January 20, 1944

General Physical Description note: (Mimeographed, 1p.)
box 43, folder 8

A copy of Gate no. 3 Check List, Tule Lake Project, Police Department. January 20, 1944

General Physical Description note: (1p.)
box 43, folder 8

Letter of appreciation by Raymon B. Hayward, Chief Project Steward, to Austin. January 22, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Services rendered to Mess Operations by the detail assigned by Lieutenant Hagan.
Also, minutes of the special meeting of the divisional heads of the Tule Lake Center, January 22, 1944 (mimeographed, 3pp.).
box 43, folder 8

A WRA notice to internees issued by Best. January 27, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Issuance of passes to all civilian personnel entering the Evacuee Residential Area.
box 43, folder 8

Minutes of the special joint meeting of the Advisory Council and the Coordinating Committee of the Tule Lake Center. January 28, 1944

General Physical Description note: (Mimeographed. 2pp.)
box 43, folder 8

Minutes of the regular meeting of the divisional heads of the Tule Lake Center. January 29, 1944

General Physical Description note: (Mimeographed, 3pp.)
box 43, folder 8

Copies of Senate Joint Resolutions no.5,9. January 29, 31, 1944; January 31, 1944

General Physical Description note: (2 items)
  • no. 5, relative to substitution of United States Army for War Relocation Authority in the administration of Tule Lake Japanese Center and other internment camps, January 29, 1944
  • no. 9, relative to memorializing Congress to provide for the deportation of alien and inimical Japanese at the conclusion of the present war, January 31, 1944.
box 43, folder 9

Record of Events. February 1944

General Physical Description note: (7pp.)
box 43, folder 9

Memorandum, Coordinating Committee to Best. February 2, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Nomination of Temporary Police Commissioners.
box 43, folder 9

A WRA report on the numbers of evacuees reporting to work outside of the colony on January 27 & February 2, 1944. February 2, 1944

General Physical Description note: (1p.)
box 43, folder 9

Copies of memoranda, Coordinating Committee to Project Director. February 2, 1944

General Physical Description note: (2 items)

Scope and Contents note

re Receipt of Red Cross gift and creation of new employment opportunities.
box 43, folder 9

Memorandum, Coordinating Committee to Advisory Council members. February 2, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Preparation for referendum votes prior to the replacement of the Coordinating Committee.
box 43, folder 9

Minutes of the special joint meeting of the Advisory Council and the Coordinating Committee of the Tule Lake Center. February 4, 1944

General Physical Description note: (Mimeographed. 3pp.)
box 43, folder 9

Minutes of the special meeting of the garage force of the Tule Lake Center. February 4, 1944

General Physical Description note: (Mimeographed. 6pp.)
box 43, folder 9

Report of the informal meeting of the stockade internees and the Coordinating Committee of the Tule Lake Center. February 5, 1944

General Physical Description note: (Mimeographed. 5pp.)
box 43, folder 9

A report of T. Nagasawa, Manager of Block #6, to Civic Organization. February 7, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Sunday beating incident in the block office.
box 43, folder 9

A copy of a statement, signed by 18 stockade internees pledging their support of the Coordinating Committee. February 8, 1944

General Physical Description note: (1p.)

Scope and Contents note

Forwarded to Austin.
box 43, folder 9

Minutes of the joint meeting of the Advisory Council and the Coordinating Committee. February 8, 1944

General Physical Description note: (Mimeographed. 2pp.)
box 43, folder 9

A copy of a letter forwarded to Best by some residents in Block #6. February 9, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Factional strife among the residents over the status quo question.
box 43, folder 9

Memorandum forwarded by a group of internees opposing the Coordinating Committee to WRA Internal Security Chief. February 8, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Conditions with the view to nullifying the so-called policy of status quo.
box 43, folder 9

Memoranda exchanged between the Army and the War Relocation Authority on the question of instituting a new system of escort for the Japanese garbage detail. February 9, 1944

General Physical Description note: (2 items)
box 43, folder 9

Minutes of the regular meeting of the divisional heads of the Tule Lake Center. February 12, 1944

General Physical Description note: (Mimeographed. 3pp.)
box 43, folder 9

A WRA report on the numbers of evacuees reporting to work outside of the colony. February 8 & 14, 1944

General Physical Description note: (1p.)
box 43, folder 9

Letter, S. Tateishi to Best. February 14, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Kai's plan.
box 43, folder 9

Memoranda, Army officers to Austin. February 9 & 16, 1944

General Physical Description note: (2 items)

Scope and Contents note

re Increased cost of food ration per day to Japanese internees.
box 43, folder 9

Memorandum, Coordinating Committee to Best and Advisory Council. February 16, 1944

General Physical Description note: (1p.)

Scope and Contents note

re the dissolution of the Coordinating Committee and the Formation of an Arrangement Committee prior to a general election.
box 43, folder 9

Memorandum, Coordinating Committee to Best and Advisory Council. February 16, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Recommendation of Takahashi Aizo, former Palo Alto resident and Issei community leader, as a possible leader in the colony.
box 43, folder 9

Minutes of the regular meeting of the Advisory Council and the Coordinating Committee. February 18, 1944

General Physical Description note: (Mimeographed. 1p.)
box 43, folder 9

Memorandum, Coordinating Committee to Advisory Council. February 18, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Peace movement headed by Uji Iwao of Block 53, Ward 6.
box 43, folder 9

WRA regulations governing hospital Sunday visit, effective Sunday. February 20, 1944

General Physical Description note: (2pp.)
box 43, folder 9

A notice to the internees by Austin. February 21, 1944

General Physical Description note: (2 items)

Scope and Contents note

re Cancellation of the curfew order, Proclamation no. 2, November 13, 1944.
box 43, folder 9

Tsuru Reiko Shimp [characters], no. 1: The Tule Lake WRA Center Information Bulletin. February 22, 1944

General Physical Description note: (8pp.)

Scope and Contents note

The first issue of the Tule Lake Center newspaper republished after three months' suspension since November 1944.
box 43, folder 9

Memorandum, Coordinating Committee to Austin. February 24, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Dissemination of proper information on the revocation of Army Proclamation no. 2.
box 43, folder 9

Minutes of the regular meeting of the Advisory Council and the Coordinating Committee. February 25, 1944

General Physical Description note: (Mimeographed. 2pp.)
box 43, folder 9

Copies of letters of commendation, General D. McCoach, Jr., Commander of Ninth Service Command, to Austin. February 25, 1944

General Physical Description note: (4 pieces)
box 43, folder 9

Minutes of the meeting of divisional responsible men and the Coordinating Committee. February 26, 1944

General Physical Description note: (Mimeographed. 2pp.)
box 43, folder 9

Memorandum, Coordinating Committee to Austin. February 28, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Request for an interview with stockade internees.
box 43, folder 9

Report of the special interview of the Coordinating Committee with the Stockade internees of the Tule Lake Center. February 28, 1944

General Physical Description note: (Mimeographed. 4pp.)
box 43, folder 9

Copies of the daily records of the Coordinating Committee. February 1-29, 1944

General Physical Description note: (8pp.)
box 43, folder 10

Record of Events. March 1944

General Physical Description note: (7pp.)
box 43, folder 10

Minutes of the regular joint meeting of the Advisory Council and the Coordinating Committee. March 3, 1944

General Physical Description note: (Mimeographed. 2pp.)
box 43, folder 10

Memorandum, Byron Akitsuki, Executive Secretary of the Coordinating Committee, to the Advisory Council. March 3, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Resignation.
box 43, folder 10

A copy of a report by J.B. O'Brien, WRA Police Officer. March 3, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Trial of 23 Japanese internees at Tule Lake Center on various charges to be heard before the courts in Alturas, Modoc County, California, on March 6, 1944.
box 43, folder 10

Travel authorization issued by H.L. Black, Acting Project Director of Tule Lake Center. March 6, 1944

General Physical Description note: (1p.)

Scope and Contents note

For 23 Japanese internees being taken to Alturas to appear before the courts.
box 43, folder 10

A confidential report by Lieutenant A. Forbes, Jr., Military Police Officer. March 6, 1944

General Physical Description note: (1p.)

Scope and Contents note

re An increasing feeling of dissatisfaction among the internees with the attitude of WRA toward the Coordinating Committee and the Colony.
box 43, folder 10

Memorandum, H.L. Black, Acting Project Director, to Austin. March 6, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Procedure for screening justifiable detainees out of the stockade.
box 43, folder 10

The Writ of Habeas Corpus Ad Testificandum, issued by Judge M.I. Welsh, United States District Court. March 6, 1944

General Physical Description note: (2pp.)

Scope and Contents note

For the appearance of 5 Japanese internees in the Tule Lake Center to testify before the U.S. District Court for the Northern District of California, Sacramento, on March 14, 1944.
box 43, folder 10

Minutes of the joint meeting of the Advisory Council and the Coordinating Committee. March 7, 1944

General Physical Description note: (Mimeographed. 1p.)
box 43, folder 10

A typewritten memo of the Coordinating Committee. March 7, 1944

General Physical Description note: (1p.)

Scope and Contents note

re a growing tense atmosphere in the Colony since the recent arrival of Manzanites.
box 43, folder 10

A translated copy of an anonymous leaflet titled True picture of this center. March 7, 1944

General Physical Description note: (3pp.)
box 43, folder 10

The Writ of Habeas Corpus Ad Testificandum, issued by United States District Court for the Northern District of California. March 8, 1944

General Physical Description note: (2pp.)

Scope and Contents note

For the appearance of a Japanese internee at Tule Lake to testify before the court.
box 43, folder 10

Sketch of Tule Lake Center and Martial Law, by Yasu Kaito. February 25, 1944

General Physical Description note: (1p.)

Scope and Contents note

An English translation of an article published in the Rocky Shimpo, a Japanese language newspaper in Denver, Colorado.
box 43, folder 10

Minutes of the joint meeting of the Advisory Council and the Coordinating Committee. March 10, 1944

General Physical Description note: (Mimeographed. 3pp.)
box 43, folder 10

Minutes of the regular meeting of the divisional responsible men and the Coordinating Committee. March 11, 1944

General Physical Description note: (Mimeographed. 2pp.)
box 43, folder 10

Memorandum, Coordinating Committee to Austin. March 2, 1944

General Physical Description note: (2 items)

Scope and Contents note

re Request for permit to grant assignments to farm supervisors; and memorandum, Coordinating Committee to Best, February 11, 1944. re Recommendation for agricultural department's chief, supervisor, and assistant supervisor.
box 43, folder 10

A copy of a letter, Captain B.N. Hartman, Security Officer, to WRA Personnel Officer. March 21, 1944

General Physical Description note: (1p.)

Scope and Contents note

re the opening of Army files to WRA personnel for information on Japanese applying for work.
box 43, folder 10

Letter, Hayden Saunders, U.S. Marshal in Sacramento, to Austin. March 28, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Warrants for three Japanese internees at Tule Lake.
box 43, folder 10

A certified copy of a letter, H.L. Black, to Akashi Sanae. March 29, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Permission to circulate a petition on the question of segregating those internees who desire repatriation from the rest.
box 43, folder 10

A copy of a petition circulated in the Colony to obtain signatures of those internees who desired earliest possible repatriation to Japan. ca. March 29, 1944

General Physical Description note: (1p.)
box 43, folder 10

A copy of a sworn statement made by Austin. March 30, 1944

General Physical Description note: (6pp.)

Scope and Contents note

re Confiscation of contraband articles in the possessions of Japanese internees at Tule Lake as a result of the November 26, 1943 search operation.
box 43, folder 10

Copies of the daily records of the Coordinating Committee. March 1-31, 1944

General Physical Description note: (10pp.)
box 43, folder 11

Record of Events. April 1944

General Physical Description note: (6pp.)
box 43, folder 11

Memorandum, Coordinating Committee to WRA. April 6, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Priority on the first exchange ship.
box 43, folder 11

Memorandum, Coordinating Committee to Black. April 7, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Recommendation to give explanation to confused Colonists regarding a census being taken by a committee on repatriates and expatriates.
box 43, folder 11

Memorandum, Coordinating Committee to Lieutenant Forbes. April 7, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Resignation of all Coordinating Committee members.
box 43, folder 11

Minutes of the meeting of the divisional responsible men and the Coordinating Committee. April 8, 1944

General Physical Description note: (Mimeographed. 2pp.)
box 43, folder 11

The Newell Star, vol. 1, no. 6. April 13, 1944

General Physical Description note: (6pp.)
box 43, folder 11

Tsuru Reiko Shimp [characters], no. 8. April 13, 1944

General Physical Description note: (4pp.)
box 43, folder 11

Minutes of the joint meeting of the Advisory Council and the delegates of the divisional responsible men. April 14, 1944

General Physical Description note: (Typewritten. 1p.)
box 43, folder 11

Minutes of the special meeting of the divisional responsible men. April 15, 1944

General Physical Description note: (Mimeographed. 1p.)
box 43, folder 11

"5 Agitators Jailed at Tule Lake". A clipping from the San Francisco Examiner. April 18, 1944

General Physical Description note: (1 piece)
box 43, folder 11

Minutes of the special meeting of the divisional responsible men. April 18, 1944

General Physical Description note: (Typewritten. 2pp.)
box 43, folder 11

Memorandum, Headquarters, Ninth Service Command, to Commanding Officers of Security Districts. April 18, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Hirohito's Birthday on April 29, 1944.
box 43, folder 11

Minutes of the special meeting of the police representatives and the police commissioners of the Tule Lake Center. April 19, 1944

General Physical Description note: (Mimeographed. 5pp.)
box 43, folder 11

Letter, John C. Baker, Chief of Reports Division, WRA, to Best. April 19, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Request for duplicate copies of documentary materials re the administration of the Tule Lake Center by the Army.
box 43, folder 11

The Newell Star, vol. 1, no. 7. April 20, 1944

General Physical Description note: (6pp.)
box 43, folder 11

Tsuru Reiko Shimp, no. 9. April 20, 1944

General Physical Description note: (4pp.)
box 43, folder 11

Minutes of the joint meeting of the Advisory Council and the delegates of the divisional responsible men. April 21, 1944

General Physical Description note: (Mimeographed. 1p.)
box 43, folder 11

The Newell Star, vol. 1, no. 8. April 22, 1944

General Physical Description note: (2pp.)
box 43, folder 11

Tsuru Reiko Shimp, no. 9, Special Issue. April 22, 1944

General Physical Description note: (2pp.)
box 43, folder 11

Letter, Mrs. Violet Matsuda to Austin. April 24, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Sending home-prepared food to those confined in the stockade on the boy's day.
box 43, folder 11

Memorandum, Best to Austin. April 27, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Retrieving golf balls between warning fence and manproof fence.
box 43, folder 11

Minutes of the final joint meeting of the Advisory Council and the delegates of the divisional responsible men. April 28, 1944

General Physical Description note: (Typewritten. 3pp.)
box 43, folder 11

An itemized list of extra food sent to the stockade to celebrate the Emperor's Birthday at the special request of WRA Project Director. April 29, 1944

General Physical Description note: (1p.)
box 43, folder 11

Minutes of the final meeting of the divisional responsible men. April 29, 1944

General Physical Description note: (Mimeographed. 4pp.)
box 43, folder 11

Translated copies of the minutes of the meetings of the Daihyshakai (held October 17, 23, & 28; November 1, 2, 4, 5, 6, 12, 14, 16, 17, & 18; and December 1, 4, 5 & 19, 1943). April 30, 1944

General Physical Description note: (85pp.)

Scope and Contents note

Translated from the notes of the secretary. Received from the Coordinating Committee.
box 44, folder 1

Record of Events. May 1944

General Physical Description note: (6pp.)
box 44, folder 1

Memorandum, Best to all residents of the Center. May 1, 1944

General Physical Description note: (6pp.)

Scope and Contents note

re Formation of a representative committee.
box 44, folder 1

Memorandum, Best to Lieutenant Schaner, Prison Officer. May 2, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Request for statistical information on the internees in the Army stockade.
box 44, folder 1

A copy of the report of the Coordinating Committee to the Spanish Consul (Received on May 2, 1944). n.d.

General Physical Description note: (Typewritten. 11pp. + 1 enclosure.
box 44, folder 1

Copies of a talk made by Royal A. Gunnison over the Mutual Network after his visit to Tule Lake. May 3, 1944

General Physical Description note: (3pp.)
box 44, folder 1

Memorandum, Battalion Intelligence Officer to Austin. May 11, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Investigation by an FBI agent.
box 44, folder 1

A report submitted by Sergeant. Yeramian, investigator. May 11, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Rumors in the Colony that the Army and WRA cannot get along.
box 44, folder 1

Confidential reports from the Office of Battalion Intelligence Officer. May 15 & 16, 1944

General Physical Description note: (5 reports)

Scope and Contents note

re Activities and attitudes of Rosalie Hankie, a research worker on the Japanese problem, and Elizabeth Wewell, a missionary, who visited the Tule Lake Center.
box 44, folder 1

A report by Sergeant Yeramian. May 16, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Ando Chuichi, mental case.
box 44, folder 1

Memorandum, R.S. Armstrong, Provost Marshal, to Austin. May 17, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Escorts furnished by a false request.
box 44, folder 1

A report on block meetings and recommendations. May 19, 1944

General Physical Description note: (5pp.)

Scope and Contents note

Includes tabulated records on attendance.
box 44, folder 1

Memorandum, Best to Austin. May 22, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Complete internal administration of the stockade by WRA.
box 44, folder 1

Memorandum, Best to Austin. May 22, 1944

General Physical Description note: (1p.)

Scope and Contents note

re A simplified procedure for the release of the internees in the stockade.
box 44, folder 1

Special Orders no. 126, Hq., Camp Tule Lake. May 24, 1944

General Physical Description note: (1p.)

Scope and Contents note

re A board of four officers to investigate the shooting of Okamoto Shoichi by Private Bernard W. Goe at the old main gate where Pvt. Goe was posted as a sentry.
box 44, folder 1

A report submitted by T.F. Edwards, Medical Officer, on the death of Okamoto. May 25, 1944

General Physical Description note: (1p.)
box 44, folder 1

Extra. The Newell Star, Supplement. May 25, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re the shooting incident and the death of Okamoto Shoichi.
box 44, folder 1

Tsuru Reiko Shimp tokuho [Extra], no. 14. May 25, 1944

General Physical Description note: (1p.)

Scope and Contents note

re the shooting incident and the death of Okamoto Shoichi.
box 44, folder 1

The Newell Star, vol. 1, no. 13. May 25, 1944

General Physical Description note: (6pp.)
box 44, folder 1

Tsuru Reiko Shimp, no. 14. May 25, 1944

General Physical Description note: (4pp.)
box 44, folder 1

A copy of the Inquisition made by the Coroner's Jury on the body of Okamoto Shoichi. May 26, 1944

General Physical Description note: (1 item)
box 44, folder 1

Minutes of the special meeting of the divisional responsible men. May 26, 1944

General Physical Description note: (Mimeographed. 3pp.)
box 44, folder 1

Memorandum, divisional responsible men to Best. May 27, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Recommendations on the Okamoto incident.
box 44, folder 1

Minutes of the informal meeting of the representatives of the divisional responsible men and the Project Director. May 30, 1944

General Physical Description note: (Mimeographed. 1p.)
box 44, folder 1

A typewritten copy of the speech made by R.R. Best at the funeral of Okamoto Shoichi. May 31, 1944

General Physical Description note: (1p.)
box 44, folder 2

Record of Events. June 1944

General Physical Description note: (6pp.)
box 44, folder 2

A report by Sergeant Yeramian. June 2, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Information obtained from Rosalie Hankey, a researcher.
box 44, folder 2

Reports submitted by Private Samuel Shank on an alleged attack made by a Japanese on him. June 6, 1944

General Physical Description note: (2pp.)
box 44, folder 2

Memoranda issued by the Army and WRA to clarify the pass procedure at Gate no. 3. June 6, 7 & 8, 1944

General Physical Description note: (3 pieces)
box 44, folder 2

Administrative Memorandum no. 87. June 8, 1944

General Physical Description note: (1p.)

Scope and Contents note

An order issued by Austin to restrict the entry of Army personnel to the segregee residential area without a pass signed by the Commanding Officer.
box 44, folder 2

Memorandum, W.E. Schmidt, Chief of Administrative Police Department, WRA, to Austin. June 7, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Issuance of badges to two new members of the department.
box 44, folder 2

A report on rumors in the Colony. June 12, 1944

General Physical Description note: (Typewritten. 1p.)
box 44, folder 2

Memorandum, Y. Nitomi, General Manager of the Tule Lake Cooperative Enterprises, Inc., to Best. June 9, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Establishment of a photographic studio in the Colony. Forwarded for Austin's approval.
box 44, folder 2

Office memorandum, WRA Administrative Police Department to Austin. June 15, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Resignation of two members of the department.
box 44, folder 2

A copy of the Confidential Report of WRA Community Analysis Section on Community reactions to the Okamoto Incident -- Tule LakeMay 27, 1944. June 21, 1944

General Physical Description note: (12pp.)

Scope and Contents note

Written by Dr. Opler, WRA analyst. Received by Austin.
box 44, folder 2

WRA Community Analysis Report on the Okamoto Funeral Ceremony and pending decision in the case, June 4, 1944. June 21, 1944

General Physical Description note: (5pp.)

Scope and Contents note

Written by Dr. Opler and received by Austin.
box 44, folder 2

Minutes of the special meeting of the divisional responsible men. May 26, 1944

General Physical Description note: (Mimeographed. 3pp.)
box 44, folder 2

Minutes of the informal meeting of the representatives of the divisional responsible men and the Project Director. May 30, 1944

General Physical Description note: (Mimeographed. 1p.)
box 44, folder 2

A report by Battalion Intelligence Officer. June 22, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Shigeo Okamoto assault case.
box 44, folder 2

A report by Battalion Intelligence Officer. June 23, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Rumors from the Colony: Frank Furukawa, former head of the Civic Organization.
box 44, folder 3

Record of Events. July 1944

General Physical Description note: (5pp.)
box 44, folder 3

A report by Sergeant Yeramian. July 1, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Information obtained from Rosalie Hankey, a researcher, on the Colony.
box 44, folder 3

A report by Battalion Intelligence Officer. July 3, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Murder of Hitomi Yaozo and an attack on Takahashi Aizo.
box 44, folder 3

Japanese citizenship. A typewritten extract from the San Francisco Examiner article. July 4, 1944

General Physical Description note: (1p.)
box 44, folder 3

A copy of a petition forwarded by former members of the Coordinating Committee to the Secretary of Interior, Harold L. Ickes. July 8, 1944

General Physical Description note: (4pp.)

Scope and Contents note

re assistance to bring an end to the reign of terrorists in the Tule Lake Center.
box 44, folder 3

A report by Battalion Intelligence Officer. July 11, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re the American Civil Liberties Union (ACLU) and its investigation of the confinement of internees in the Army stockade.
box 44, folder 3

A copy of a protest petition signed by those Japanese segregated in the hospital under protective custody, who refused to return to the Colony as ordered by Best. July 13, 1944

General Physical Description note: (1p.)
box 44, folder 3

A mimeographed announcement of the Japanese Colonial Police Department to the residents in the colony. July 14, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Opinion poll on the dissolution of the police department.
box 44, folder 3

A copy of an anonymous letter sent to WRA Internal Security Officer. July 17, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Agitators in Block 49, Ward 6.
box 44, folder 3

A copy of the WRA Internal Security Follow Up Case Report on Reverand Thomas Grubbs, minister of the Tule Lake Union Church. July 19, 1944

General Physical Description note: (2pp.)
box 44, folder 3

A report by Battalion Intelligence Officer. July 25, 1944.

General Physical Description note: (1p.)

Scope and Contents note

re Goon squad activities in the Colony.
box 44, folder 3

Translated copies of Japanese notices posted in men's washrooms in the Colony, which reported a hunger strike started by stockade internees on July 19, 1944 and asked for Colonists' support. July 27, 1944

General Physical Description note: (2pp.)
box 44, folder 3

Copy of the new WRA regulations for the stockade. July 28, 1944

General Physical Description note: (1p.)
box 44, folder 4

Record of Events. August 1944

General Physical Description note: (6pp.)
box 44, folder 4

A report by the Office of Battalion Intelligence Officer. August 3, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Kaoru Harry Fujimoto, resident in Livingston, Montana, who came to Tule Lake without a travel permit to visit his family.
box 44, folder 4

Documents. ca. December 1943-August 4, 1944

General Physical Description note: (5 items)

Scope and Contents note

re the claim of Mary Shin, a Nisei internee in the Tule Lake Center, for a necklace and $55.00 cash which disappeared from the bags confiscated by the Army during the November 26, 1943 search operation.
box 44, folder 4

A copy of a new WRA regulation on the admission of visitors to the center (Special Order no. 4). August 9, 1944

General Physical Description note: (2pp.)
box 44, folder 4

Memorandum issued by Best to WRA personnel and interness. August 9, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Installation of a turnstile gate on the site of old gate no. 3.
box 44, folder 4

A confidential report of the Monitoring Officer of the Federal Communications Commission to Austin. August 10, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Radio monitoring in vicinity of the Tule Lake Center.
box 44, folder 4

A report of Battalion Intelligence Officer August 12, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Disturbance caused by wives of the stockade internees at the WRA internal security on August 11, 1944.
box 44, folder 4

A report by Battalion Intelligence Officer. August 12, 1944

General Physical Description note: (2 items)

Scope and Contents note

re A report submitted by Sergeant Kelly on the disturbance at Gate no. 3 caused by three Japanese women. Includes a photograph.
box 44, folder 4

A report by Battalion Intelligence Officer. August 17, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Rumors circulated in the Colony.
box 44, folder 4

The Newell Star, vol. I, no. 25. August 17, 1944

General Physical Description note: (6pp.)
box 44, folder 4

Tsuru Reiko Shimp, no. 26. August 17, 1944

General Physical Description note: ( 4pp.)
box 44, folder 4

The Newell Star, vol. I, no. 26. August 24, 1944

General Physical Description note: (6pp.)
box 44, folder 4

Tsuru Reiko Shimp, no. 27. August 24, 1944

General Physical Description note: (4pp.)
box 44, folder 4

A report by Battalion Intelligence Officer. August 26, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re An informer's report on activities of Willard Schmidt, Chief of Internal Security, WRA.
box 44, folder 4

Letter, Best to Austin. August 26, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Direct contacts between some internees and the Army, and the administrative responsibilities of the WWA.
box 44, folder 4

The Newell Star, vol. I, no. 27. August 31, 1944

General Physical Description note: (6pp.)
box 44, folder 4

Tsuru Reiko Shimp, no. 28. August 31, 1944

General Physical Description note: (4pp.)
box 44, folder 5

Record of Events. September 1944

box 44, folder 5

A report by Battalion Intelligence Officer. September 4, 1944

General Physical Description note: (1p.)

Scope and Contents note

re An attempt of Schmidt, WRA Chief Internal Security Officer, to establish a rapport.
box 44, folder 5

Memorandum, Battalion Intelligence Officer to Austin. September 5, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Return of Hashimoto Noboru and Makihara Wataru, stockade internees, to the Colony.
box 44, folder 5

Memorandum, Sergeant Yeramian to Captain Forbes, Battalion Intelligence Officer. September 9, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Issuance of a travel permit to Reverand Kai Shizuo, alleged chief instigator of the November disturbance, to Alturas for questioning by the U.S. District Attorney.
box 44, folder 5

Memorandum, WRA Administrative Police Department to Austin. September 20, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Issuance of a badge to a new member of the department.
box 44, folder 5

Memorandum, H.L. Black, Acting Project Director, to Austin. September 11, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Resignation of Schmidt, and appointment of J.B. Cook as Acting Chief of the WRA Internal Security.
box 44, folder 5

A typewritten copy of a recent Washington Post article, which was reprinted in the September 23, 1944 issue of the Manzanar Free Press.

General Physical Description note: (1p.)

Scope and Contents note

The article criticized the role of the Army in the West Coast evacuation of the Japanese.
box 44, folder 5

A copy of an information leaflet, What is a RESEGREGATION and What does it MEAN. ca. September 25, 1944

General Physical Description note: (2pp.)

Scope and Contents note

distributed among the internees.
box 44, folder 5

A report by Battalion Intelligence Officer. September 28, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Rumors about Reverand Kai Shizuo.
box 44, folder 5

The Newell Star, vol. I, no. 31. September 28, 1944

General Physical Description note: (6pp.)
box 44, folder 5

Tsuru Reiko Shimp, no. 32. September 28, 1944

General Physical Description note: (4pp.)
box 44, folder 5

A report by Sergeant Yeramian. September 29, 1944

General Physical Description note: (4pp.)

Scope and Contents note

re Information obtained from Rosalie Hankey (rumors from the Colony).
box 44, folder 6

Record of Events. October 1944

General Physical Description note: (4pp.)
box 44, folder 6

Our gratitude and wishes to the residents of the Tule Lake Center, signed by Kai Shizuo and 13 other former stockade internees . October 3, 1944

General Physical Description note: (Mimeographed leaflet. 1p.)

Scope and Contents note

Circulated in the Center starting October 3, 1944. Its distribution was stopped by WRA on the next day.
box 44, folder 6

The Newell Star, vol. I, no. 32. October 5, 1944

General Physical Description note: (4pp.)
box 44, folder 6

Tsuru Reiko Shimp, no. 33. October 5, 1944

General Physical Description note: (4pp.)
box 44, folder 6

The Newell Star, vol. I, no. 35. October 26, 1944

General Physical Description note: (4pp.)
box 44, folder 6

Tsuru Reiko Shimp, no. 36. October 26, 1944

General Physical Description note: (4pp.)
box 44, folder 6

A copy of a letter, Katharine Taft to Robert Sibley. October 30, 1944

General Physical Description note: (4pp.)

Scope and Contents note

re Tule Lake Center.
box 44, folder 6

A confidential memorandum issued by Intelligence Division, Ninth Service Command. October 31, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Occurrence of a disturbance at Tule Lake on November 3, 1944.
box 44, folder 7

Record of Events. November 1944

General Physical Description note: (2pp.)
box 44, folder 7

The Newell Star, vol. I, no. 36. November 2, 1944

General Physical Description note: (6pp.)
box 44, folder 7

Tsuru Reiko Shimp, no. 37. November 2, 1944

General Physical Description note: (4pp.)
box 44, folder 7

Memoranda, Battalion Intelligence Officer to Austin. November 20, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Japanese language publications at Tule Lake, Dot [characters] [Angry Waves] and Tessaku [characters] [Iron Fence], obtained by the Office of Intelligence Officer.
box 44, folder 7

A report by Battalion Intelligence Officer. November 29, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Rumors about the former stockade internees.
box 44, folder 8

Record of Events. December 1944

General Physical Description note: (3pp.)
box 44, folder 8

Memorandum, Battalion Intelligence Officer to Austin. December 9, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Discovery of a buried wooden box containing the bodies of 3 prematurely born Japanese babies.
box 44, folder 8

A report by Sergeant Yeramian. December 9, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Rumors from the Colony.
box 44, folder 8

Memorandum, Battalion Intelligence Officer to Austin. December 11, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Japanese mail censoring at Tule Lake City Post Office.
box 44, folder 8

The Newell Star, vol. I, no. 42. December 14, 1944

General Physical Description note: (3pp.)
box 44, folder 8

Tsuru Reiko Shimp, no. 34. December 14, 1944

General Physical Description note: (2pp.)
box 44, folder 8

Memorandum, Battalion Intelligence Officer to Austin. December 16, 1944

General Physical Description note: (2pp.)

Scope and Contents note

re Disturbance in the Colony on December 15, 1944.
box 44, folder 8

The Newell Star, extra issue. December 19, 1944

General Physical Description note: (6pp.)
box 44, folder 8

Tsuru Reiko Shimp, extra issue. December 19, 1944

General Physical Description note: (4pp.)
box 44, folder 8

A report by the Office of Battalion Intelligence Officer. December 19, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Information obtained from Dr. Marks on the buried bodies of 3 prematurely born babies.
box 44, folder 8

A report by Battalion Intelligence Officer. December 22, 1944

General Physical Description note: (5pp.)

Scope and Contents note

re Trial of the 11 internees accused of causing a disturbance in the Colony on December 15, 1944.
box 44, folder 8

A report by Battalion Intelligence Officer. December 23, 1944

General Physical Description note: (1p.)

Scope and Contents note

re Translated Table of Contents of the Dot, [no. 4], November 1944.
box 44, folder 9

Record of Events. January 1945

General Physical Description note: (3pp.)
box 44, folder 9

The Newell Star, vol. II, no. 1. January 1, 1945

General Physical Description note: (16pp.)
box 44, folder 9

A copy of the final decision of Martin P. Gunderson, Acting Project Director who judged those internees involved in the December 15, 1944 disturbance at Tule Lake. January 3, 1945

General Physical Description note: (2pp.)
box 44, folder 9

The Newell Star, vol. II, no. 2. January 11, 1945

General Physical Description note: (6pp.)
box 44, folder 9

Tsuru Reiko Shimp, no. 46. January 11, 1945

General Physical Description note: (3pp.)
box 44, folder 9

The Newell Star, vol. II, no. 4. January 25, 1945

General Physical Description note: (5pp.)
box 44, folder 9

Tsuru Reiko Shimp, no. 48. January 25, 1945

General Physical Description note: (4pp.)
box 44, folder 9

Copies of the WRA reports and related documents on subversive political groups in the Tule Lake Center, forwarded by the WRA Internal Security Officer to Austin. January 8, 1945

  • 1. A copy of the WRA Internal Security confidential report, August 15, 1944. re Sokoku Kenkyu Seinen Kai [characters] [Greater Asia Youth Study Group], an organization formed by those internees who desired the repatriation and expatriation in August 1944. Includes short biographical sketches of 8 principal members of the group. 12pp.
  • 2. A copy of the Records of the Sokoku Kenkyu Seinenkai, n.d. (ca. August 1944). Includes translated copies of the purpose of establishment, regulations, rosters of the members of the Board of Directors and other officers, and Inauguration Ceremony Program. 7pp.
  • 3. A copy of a WRA Administrative Police report, August 24, 1944. re The aim and purpose of the Sokoku Kenkyu Seinenkai. 2pp.
  • 4. A copy of a WRA Administrative Police report, November 1, 1944. re The Sokoku Kenkyu Seinendan (Seinenkai) and the resegregation movement in the Tule Lake Center. 3pp.
  • 5. A copy of a WRA Administrative Police report, December 2, 1944. re The resegregation movement and the formation of the Sokoku Kenkyu Seinendan. 3pp.
  • 6. English translation of a letter intercepted by the WRA Internal Security. From an internee who left for Santa Fe for expatriation to another remaining in the Tule Lake Center. December 27, 1944. 1p.
  • 7. A copy of a WRA Administrative Police report, January 3, 1945. re A supplementary report on subversive political activities in the Tule Lake Colony. 2pp.
  • 8. A copy of a WRA Administrative Police report, January 4, 1945. re A supplementary report on subversive activities of political groups in the Colony. 1p.
  • 9. A copy of a WRA Administrative Police report, n.d. re An English translation of the general meaning of an announcement written in Japanese and distributed in the Colony by the Sokuji Kikoku Hshidan [characters] and Hokoku Seinendan [characters], dated December 27, 1944. 2pp.
  • 10. A copy of the WRA Administrative Police report, January 17, 1945. re Names of the officers in ward-based organizations of the Sokuji Kikoku Hshidan as of January 10, 1944. 6pp.
  • 11. A copy of a letter, John L. Burling, U.S. Attorney, Department of Justice, to Chairmen of the Sokuji kikoku hshi dan and Hokoku Seinendan, January 18, 1945. re Political activities in the internment camp. (The letter was a reply to the letter and telegram forwarded to the Attorney General on January 1 & 6, 1945, respectively.). 5pp.
  • 12. A photograph of approximately 2,000 members of the Seinendan organizations bedding the internees who were going to Santa Fe farewell, January 26, 1945. (1 item).
  • 13. Memorandum, Best to Austin, January 26, 1945. re Order prohibiting those internees who wear an external garment bearing a Japanese emblem or insignia from leaving the colony proper. 1p.
  • 14. WRA Information Bulletin no. 3, January 29, 1945. re Dillon S. Myer's statement to the residents of Tule Lake Center. 1p.
box 44, folder 10

Record of Events. February 1945

General Physical Description note: (3pp.)
box 44, folder 10

The Newell Star, vol. II, no. 5. February 1, 1945

General Physical Description note: (5pp.)
box 44, folder 10

Tsuru Reiko Shimp, no.49. February 1, 1945

General Physical Description note: (4pp.)
box 44, folder 10

A copy of a teletype message, Charles M. Rothstein, Hearing Officer of the Department of Justice, to Herbert Wechsler, Assistant Attorney General. February 7, 1945

General Physical Description note: (7pp.)

Scope and Contents note

re Apprehension of 635 Nisei officers of the Seinendan organizations who renounced their United States citizenship, and 15 Issei officers and leaders of subversive organizations as alien enemies.
box 44, folder 10

The Newell Star, vol. II, no. 6. February 9, 1945

General Physical Description note: (5pp.)
box 44, folder 10

Tsuru Reiko Shimp, no. 50. February 8, 1945

General Physical Description note: (4pp.)
box 44, folder 10

A confidential report by Major John C. Hazlett, the new commanding officer who succeeded Colonel Austin at Tule Lake, to a higher command. February 13, 1945

General Physical Description note: (1p.)

Scope and Contents note

re A raid on the headquarters of the Seinendan organizations in the Tule Lake Center by the WRA Internal Security Police and representatives of the Justice Department.
box 44, folder 10

A clipping from the San Francisco Examiner. February 14, 1945

General Physical Description note: (1 item)

Scope and Contents note

re Transfer of Colonel Austin to a new command post at Papago Park, Arizona.
box 44, folder 10

A clipping from the Klamath Falls Herald News. February 14, 1945

General Physical Description note: (1 item.

Scope and Contents note

re Raid on the headquarters of the Seinendan organizations in Tule Lake.
box 44, folder 10

The Newell Star, vol. II, no. 7. February 15, 1945

General Physical Description note: (6pp.)
box 44, folder 10

Tsuru Reiko Shimp, no. 51. February 15, 1945

General Physical Description note: (4pp.)
box 44, folder 10

The Newell Star, vol. II, no. 8. February 22, 1945

General Physical Description note: (5pp.)
box 44, folder 10

Tsuru Reiko Shimp, no. 52. February 22, 1945

General Physical Description note: (4pp.)
box 44, folder 10

The Newell Star, vol. II, no. 9. March 2, 1945

General Physical Description note: (6pp.)
box 44, folder 10

Tsuru Reiko Shimp, no. 53. March 2, 1945

General Physical Description note: (4pp.)
box 44, folder 11

Austin's handwritten chronologies of events before the November 1944 incident in the Tule Lake Center. September 16-November 5, 1943

General Physical Description note: (Manuscript, 42pp.)
box 44, folder 12

An English translation of a patriotic leaflet circulated in the Tule Lake Center. n.d.

General Physical Description note: (1 item)
box 44, folder 13-14

Battalion Intelligence Officer's copies of censored correspondence exchanged between the Army stockade internees and their families and friends. December 18, 1943-May 26, 1944

General Physical Description note: (299 letters)
box 44, folder 15

Pick-up lists of troublemakers for confinement in the Army stockade. ca. November 6, 1943-April 13, 1944

General Physical Description note: (17 items)
box 44, folder 16

Informants' letters on troublemakers. December 1943-May 1944

General Physical Description note: (11 pieces)
box 44, folder 17

Documents and records re the release of the stockade internees. December 1943-August 1944

General Physical Description note: (11 items)
box 44, folder 18

Individual petitions and the Coordinating Committee recommendations submitted for the release of the stockade internees. November 30, 1943-March 1, 1944

General Physical Description note: (9 items)
box 44, folder 19

Copies of the approved orders issued by W.E. Schmidt, Chief of the Administrative Police, WRA, for the release of individual stockade internees. February 22-May 11, 1944

General Physical Description note: (100 pieces)
box 44, folder 20

Miscellaneous papers re the Tule Lake Center. December 1943-May 1944

General Physical Description note: (4 items)
box 45, box 248

Miscellaneous documents and records. 1943-1945

Scope and Contents note

re the Tule Lake Center; Austin's personal correspondence; and materials on 752nd Military Police Battalion.
box 45, folder 1

Copies of the clinical records on the stockade internees who participated in the hunger strike in January 1944. January 1-8, 1944

General Physical Description note: (145 items)
box 45, folder 2

Front pages of the San Francisco Examiner, reporting the Tule Lake incident. November 3-16, 1943

General Physical Description note: (14 items)
box 45, folder 3

Clippings of newspaper articles on the Tule Lake Center and its incident. August 18, 1943-April 11, 1944 and 1954-1967

General Physical Description note: (92 items)
box 45, folder 4

Photographs of the stockade internees, Okamoto's funeral and others. ca. 1944-1945

General Physical Description note: (8 pieces)
box 45, folder 5

War Relocation Authority, Tule Lake Segregation Center. n.d.

General Physical Description note: (ii + 20pp. Mimeographed, 1 item)

Scope and Contents note

Information concerning Tule Lake Center, Newell, California. An information pamphlet printed by WRA.
box 45, folder 6

Personal correspondence of Verne Austin. January 1944-September 1962

General Physical Description note: (20 letters)

Scope and Contents note

re the Tule Lake Center.
box 45, folder 7

A History of the 752nd Military Police Battalion.

General Physical Description note: (1 item: Manuscript, typewritten, 11pp.)

Scope and Contents note

A chronology.
box 45, folder 8

Papers re the Army evaluation reports on officers. 1946-1947

General Physical Description note: (5 items)
box 45, folder 9

Photographs of the Tule Lake Center and Army officers under his command at Tule Lake. ca. 1943-1945

General Physical Description note: (38 pieces)
box 45, folder 10

Issei, Nisei, Kibei: The U.S. has put 110,000 people of Japanese blood in 'protective custody'. Fortune. April 1944

General Physical Description note: (9pp. 1 item)
box 45, folder 11

The Denson Tribune, vol. II, no. 32 (April 21, 1944) ; and the Denson Jiho [characters], no. 144 (April 21, 1944). April 21, 1944

General Physical Description note: (2 items)

Scope and Contents note

Semi-weekly newspaper published in the Jerome Relocation Center, Denson, Arkansas.
box 45, folder 12

Miscellaneous papers collected by Austin on subversive organizations, civilian components in the Army and other topics. 1943-1948

General Physical Description note: (6 items)
box 248

The Battle of Tule Lake: Setting the rising sons. A melee with an aftermath -- compiled from the press of the nation and from personal correspondence. 1943-1944

General Physical Description note: (1 oversize scrapbook)

Scope and Contents note

Contains newspaper clippings and personal correspondence re the Tule Lake Incident.
box 248

Photographs and mementos of the 752nd Military Police Battalion. 1943-1945

General Physical Description note: (1 oversize scrapbook)

Scope and Contents note

Includes The Tulelake Guardsman, vol. I, nos. 1-11 (December 1943-December 1944) and vol. II, nos. 1-2 & 10 (January-February & October 1945).