Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
WW2 Related Materials
WW2 Related Materials  
View entire collection guide What's This?
Search this collection
Collection Details
 
Table of contents What's This?
  • Descriptive Summary
  • Access
  • Publication Rights
  • Preferred Citation
  • Acquisition Information
  • Biography/Administrative History
  • Scope and Content of Collection
  • Indexing Terms

  • Descriptive Summary

    Title: WW2 Related Materials
    Dates: 1941-1946
    Collection Number: WW2 Related Materials
    Creator/Collector: Senator Sheridan Downey, Committee on Military Affairs U. S. Navy Rear Admiral R. S. Holmes, Commandant, Eleventh Naval District Congresswoman Margaret Chase Smith O. Franklin Zahn, Jr. M. H. McIntyre, Secretary to the President, The White House M. H. McIntyre, Secretary to the President J. L. DeWitt, Lieutenant General, U. S. Army Commanding Frederick J. Thatcher, Mayor City of National City P. J. Benbough, Mayor of San Diego War Transportation Commission War Chest U. S. Army Engineer District, LA Corps of Engineers Southern California Edison Company Harbor Commission American Red Cross Chief of Engineers, U. S. Army National Technological Civil Protection Committee Western Defense Command, Office of the Commanding General, Presidio of San Francisco Office of Civilian Defense U. S. Congress U. S. War Relocation Authority Shell Oil Company The White House Western Defense Command Civilian Defense Council
    Extent: WW2 Related Materials, including: correspondence, bulletins, leaflets, plans, awards, citations, resolutions,
    Repository: San Diego City Clerk's Archives
    San Diego, California 92101
    Abstract: WW2 Related Materials, including: correspondence, bulletins, leaflets, plans, awards, citations, resolutions, applications, notices, regulations, restrictions, public proclamations, maps, guides to regulations,
    Language of Material: English

    Access

    Municipal Records; public records Box 94 (archives), Box 15763 (WWII), Box 14168 (both), Box 15765 (WW1), Box 13636 (WW11), Board of Park Commissioners Minute Books April 10, 1917 D.C. Collier Night Letter telegram and brown file labeled Original records to be returned to City Manager (WW1), Box 14168 (?WW1, United States box), Box 16264 (folded originals, not files), Box 13841 (image of “Warships Coaling in San Diego Harbor”), Box 9646 (Courtesy Benches for WW11 servicemen, color graphic of benches incl. Wrigley’s Gum), Box 16451 (Red Cross Blood Donation Card for Armed Forces, boarding house for Defense workers, WW11), Box 13850 (United War Veterans, souvenir program and U.S. Constitution pamphlet), Box 16455 (Roll of Honor City Clerk War Chest 1945-1946 Citation with color graphics of flags), Box 107 (archives box, veterans and Memorial Day graphics) Japanese Concentration Camps, WWII Box 15763

    Publication Rights

    Municipal Records; public records

    Preferred Citation

    [Identification of item]. WW2 Related Materials. Collection Number: WW2 Related Materials. San Diego City Clerk's Archives

    Acquisition Information

    Municipal Records; public records

    Biography/Administrative History

    WW2 Related Materials in files and boxes of City kept records

    Scope and Content of Collection

    WW2 Related Materials in files and boxes of City kept records

    Indexing Terms

    Stay at Home requests
    travel restrictions
    black market railroad and bus tickets
    War Transportation Commission
    War Chest Citation
    Naval Station Easements
    Marine Corps deed at Lindbergh Field
    Rosedale Airport
    Ryan Aircraft Expansion
    Temporary bulkhead, San Onofre Bluff, So Cal Edisoon
    San Onofre Nuclear Generating Station Site
    U. S. Naval Deqaussing Station
    Non-interference/restricted area near Ballast Point, San Diego Bay
    U. S. Pierced Line Station
    Naval Amphibious Base, Coronado
    seaplane operating area, Coronado
    Officers' Club
    tidelands property exchange
    Navy Club
    Mobile War exhibits
    Japanese War Material exhibit, Japanese P. T. Boat, Suicide Midget Submarine
    La Jolla Hermosa Supply Depot
    Anti-Aircraft Training Center, Pacific Beach
    Disposition of military property and centers, etc.
    Naval Training Station extensions, Balboa Park
    Naval Hospital, Balboa Park
    American Red Cross National Blood Program for Armed Forces
    National Defense program
    Boarding and rooming houses Mission Hills
    defense workers boarding houses, public health
    "Remember Dec. 7th!" poster, Division of Public Inquiries, Office of War Information
    Civil Defense Bulletins
    Civil Defense Protective Construction plans
    Public Proclamations, Western Defense Command, Office of the Commanding General, Presidio of San Francisco
    Chinese characters notice of dimout regulations (old Japanese using Chinese characters)
    "Remember Dec. 7th 1941 Pearl Harbor" sticker with"V" design
    Zones of Restricted Lighting on Pacific Coast, map
    Dimout Regulations
    release and return of Japanese
    Japanese-Americans concentration camps, resettling program
    War Relocation Authority
    City emergency declaration, general security, power to deputize persons
    Monthly Allowances for the Dependents of Soldiers
    La Solana Park use by U. S. Government
    gun firing and cessation at Anti-Aircraft Station,Pacific Beach
    Navy Sound School on Harbor Drive, Point Loma, pollution
    benches for srmed forces members only, no ads
    War Emergency Resolution against the release of Japanese concentrated in restricted areas while fighting War against Japan
    Civilian Restrictive Orders
    Exclusion Orders
    removal of enemy aliens from coastal area
    Blackout Ordinance
    Balboa Park
    Mission Hills
    La Jolla Hermosa
    Pacific Beach
    Point Loma
    La Solana Park
    National City