Guide to the War Relocation Authority records

Processed by Special Collections Staff.
Special Collections, Honnold/Mudd Library
Libraries of The Claremont Colleges
800 Dartmouth Avenue
Claremont, CA 91711
Phone: (909) 607-3977
Fax: (909) 621-8681
Email: spcoll@libraries.claremont.edu
URL: http://libraries.claremont.edu/sc/default.html
© 2004
Claremont University Consortium. All rights reserved.

Guide to the War Relocation Authority records

Collection number: H1944.1

Special Collections, Honnold/Mudd Library

Libraries of The Claremont Colleges

Claremont, CA

Contact Information:

  • Special Collections, Honnold/Mudd Library
  • Libraries of The Claremont Colleges
  • 800 Dartmouth Avenue
  • Claremont, CA 91711
  • Phone: (909) 607-3977
  • Fax: (909) 621-8681
  • Email: spcoll@libraries.claremont.edu
  • URL: http://libraries.claremont.edu/sc/default.html
Processed by:
Special Collections Staff
Encoded by:
Byte Managers, 2004
© 2004 Claremont University Consortium. All rights reserved.

Descriptive Summary

Title: War Relocation Authority records,
Date (inclusive): 1919-1994
Date (bulk): (bulk 1942-1946)
Collection number: H1944.1
Collector: McWilliams, Carey, 1905-
Extent: 38 boxes (18.5 linear ft.) and 27 volumes
Repository: Claremont Colleges. Library. Special Collections, Honnold/Mudd Library.
Claremont, CA 91711
Abstract: The collection contains material used by Carey McWilliams in writing the book, Prejudice: Japanese Americans, symbol of racial intolerance (Little, Brown, 1944). It includes U.S. War Relocation Authority records, confidential reports, bibliographies, clippings and compilations of articles, legal papers, correspondence between McWilliams and Japanese American evacuees, relocation camp newspapers and other publications, two copies of his book, and five copies of the 1994 videocassette (40 min.), Something Strong Within.
Physical location: Please consult repository.
Language: English.

Administrative Information

Access

Collection open for research.

Publication Rights

All requests for permission to publish must be submitted in writing to Special Collections.

Preferred Citation

[Identification of item], War Relocation Authority records, 1919-1994 (bulk 1942-1946) . Special Collections, Honnold/Mudd Library, Claremont University Consortium.

Acquisition Information

Purchased in 1944.

Biography / Administrative History

Carey McWilliams, editor of The Nation for 20 years, wrote several books dealing with social injustice and discrimination, such as Factories in the Field, Ill Fares the Land, and Brothers Under the Skin. He was born in Steamboat Springs, Colorado, in 1905, received a law degree from the University of Southern California in 1927, and published his first book, a biography of Ambrose Bierce, in 1929. He was a labor lawyer in Los Angeles, and was appointed California Commissioner of Immigration and Housing in 1939. Before he died in 1980, he was awarded an honorary doctorate by the Claremont Graduate School.

Indexing Terms

The following terms have been used to index the description of this collection in the library's online public access catalog.

Subjects

United States. War Relocation Authority -- Archives
Japanese Americans -- Evacuation and relocation, 1942-1945
World War, 1939-1945 -- Concentration camps -- United States
Japanese Americans -- Archives
Japanese Americans -- California -- Archives
McWilliams, Carey, 1905-

Other Index Terms Related to this Collection

United States. War Relocation Authority


Box 1, Folder 1

1. War Relocation Authority. San Francisco Regional Office. Information Division. Daily Press Review. Volume VI, October 21, 1942.

Physical Description: 5 pages
Box 1, Folder 1

2. War Relocation Authority. Kansas City Regional Relocation Office. News Letter. Volume 1, Number 1, July 26, 1943.

Physical Description: 4 pages
Box 1, Folder 1

3. War Relocation Authority. Kansas City Regional Relocation Office. News Letter. Volume 1, Number 2, August 13, 1943.

Physical Description: 4 pages
Box 1, Folder 1

4. War Relocation Authority. Kansas City Regional Relocation Office. News Letter. Volume 1, Number 3, September 10, 1943.

Physical Description: 4 pages
Box 1, Folder 1

5. Monthly Report on the Colorado River War Relocation Authority for Evacuated Japanese, Volume 1, Number 4, January 11 - February 10, 1943.

Physical Description: 4 pages
Box 1, Folder 1

6. Monthly Report on the Colorado River War Relocation Authority for Evacuated Japanese, Volume 1, Number 3, December 11, 1942 - January 10, 1943.

Physical Description: 5 pages
Box 1, Folder 1

7. Colorado River War Relocation Authority. Memo on Monthly Report on Colorado River War Relocation Center for Evacuated Japanese. Number 1, November 10, 1942.

Physical Description: 4 pages
Box 1, Folder 1

8. Colorado River War Relocation Authority. Memo on Monthly Report on Colorado River War Relocation Center for Evacuated Japanese. Number 2, November 11 - December 10, 1942.

Physical Description: 8 pages
Box 1, Folder 1

9. War Relocation Authority (WRA). Southern California. Press Release Number 46. September 7, 1945.

Physical Description: 1 page

Scope and Content Note

"Japanese-Americans Will Help Army Straighten Out Japan."
Box 1, Folder 1

10. WRA. Southern California. Press Release Number 48. October 2, 1945.

Physical Description: 1 page

Scope and Content Note

"WRA Centers Closing on Schedule."
Box 1, Folder 1

WRA. Southern California. Press Release Number 68. August 23, 1943.

Physical Description: 2 pages

Scope and Content Note

"Social Welfare," "Unclaimed Reward," "Reverend Kenji Kikuchi Paves Way for San Diego Relocates.
Box 1, Folder 1

12. WRA. Southern California. Press Release Number 69. August 25, 1945.

Scope and Content Note

"Ample Legal Counsel - Free!" "Joe Moody - American Employer" "Southern California WRA Awarded First Prize Among All Federal Agencies" "Seventh War Loan Drive Brings one hundred percent Participation from Niseis" "Eddie Kitow Back in Imperial Valley" `Yetsu E. Otsuka Awarded Bronze and Star Medal" "Fred I. Kobayashi Commissioned" "Humor Item" 2.
Box 1, Folder 1

13. WRA. Southern California. Press Release Number 70. August 30, 1945.

Physical Description: 2 pages

Scope and Content Note

"Hate and Intolerance Do Not Belong in a Democracy" "Don't Sit Too Tight" "Snoopy Suzie Says"
Box 1, Folder 1

14. WRA. Southern California. Press Release Number 71. September 1, 1945.

Physical Description: 2 pages

Scope and Content Note

"We Don't Mind Your Looking over Our Shoulder...As We Read the Morning's Mail"
Box 1, Folder 1

15. WRA. Southern California. Press Release Number 72. September 6, 1945.

Physical Description: 2 pages

Scope and Content Note

"The Romance of a Better World... Based upon You and The Other Fellow"' "Americans, All..."
Box 1, Folder 1

16. WRA. Southern California. Press Release Number 73. September 13, 1945.

Physical Description: 1 page

Scope and Content Note

"Returnees Find Friendly Acceptance in Pasadena - But Housing is a Problem Regardless of Race"
Box 1, Folder 1

17. WRA. Southern California. Press Release Number 74. September 21, 1945.

Physical Description: 1 page

Scope and Content Note

"Building Boom to Start October 15"
Box 1, Folder 1

18. WRA. Southern California. Press Release Number 75. September 24, 1945.

Physical Description: 1 page

Scope and Content Note

"Relocatee Briefs!"
Box 1, Folder 1

19. WRA. Southern California. Press Release Number 76. October 2, 1945.

Physical Description: 1 page

Scope and Content Note

"Imperial Valley Agriculturists Forget Boycotts" "Old Buyers' Can Still Evict On One Month's Notice to O.P.A."
Box 1, Folder 1

20. WRA. Southern California. Press Release Number 77. October 8, 1945.

Physical Description: 2 pages

Scope and Content Note

"Veterans of World War II Go to Bat for Returnees in Formal Resolution Sent President Truman Calling for Vigorous Law Enforcement" "Six Recommendations - For Employment"
Box 1, Folder 1

21. WRA. Southern California. Press Release Number 78. October 19, 1945.

Physical Description: 1 page

Scope and Content Note

"Board of Equalization Permits Now Issued to All - Immediately"
Box 1, Folder 1

22. WRA. Quarterly Report. October 1 -- December 31, 1942.

Physical Description: 71 pages
Box 1, Folder 1

23. WRA. Quarterly Report. July 1 - September 30, 1942.

Physical Description: 81 pages
Box 1, Folder 2

1. WRA. First Quarterly ReportMarch 18 to June 30, 1942.

Physical Description: 35 pages
Box 1, Folder 2

2. WRA. Semi-Annual ReportJuly 1 to December 31, 1943.

Physical Description: 90 pages
Box 1, Folder 2

3. WRA. Semi-Annual ReportJanuary 1 to June 30, 1943.

Physical Description: 50 pages
Box 1, Folder 2

4. WRA. Semi-Annual ReportJuly 1 to December 31, 1945.

Physical Description: 41 (i.e. 52) pages
Box 1, Folder 2

5. WRA. Semi-Annual ReportJanuary 1 to June 30, 1946.

Physical Description: 29 pages
Box 1, Folder 3

1. U.S. War Relocation Authority (Washington). Additional Information of WRA Final Reports.

Physical Description: 1 page
Box 1, Folder 3

2. WRA (Northern California Area). Resettlement News. Number 5, September 15, 1945.

Physical Description: 12 pages
Box 1, Folder 3

3. WRA. Semi-Annual Report. January 1 to June 30, 1945.

Physical Description: 61 (i.e. 73) pages
Box 1, Folder 3

4. "Problems of Evacuee Resettlement in California." Address by D.S. Meyer. June 9, 1945.

Physical Description: 13 pages
Box 1, Folder 3

5. Statement by D.S. Meyer on Investigations by the Committee on Un-American Activities. July 6, 1943.

Physical Description: 1 p. 2 copies.
Box 1, Folder 3

6. War Relocation Authority (Washington). November 7, 1942.

Physical Description: 13 p. 2 copies.

Scope and Content Note

"Bibliography of Japanese in America. Part I: Periodical Articles - January 1941 - November 1942."
Box 1, Folder 3

7. WRA (Washington). November 24, 1942.

Physical Description: 6 (i.e. 8) pages

Scope and Content Note

"Bibliography of Japanese in America. Part II: Books and Pamphlets - 1937-1942."
Box 1, Folder 3

8. WRA (Washington). October 1942 - July 1943.

Physical Description: 32 (i.e. 33) pages

Scope and Content Note

"Bibliography on War Relocation Authority, Japanese and Japanese-Americans. Part III."
Box 1, Folder 3

9. WRA. December 18, 1944.

Physical Description: 2 pages

Scope and Content Note

News release of statement by Secretary of the Interior, Harold L. Ickes.
Box 1, Folder 3

10. WRA (Southern California). October 12, 1945.

Physical Description: Statement to librarians, etc. with two attachments. 16 (i.e. 18) pages
Box 1, Folder 3

11. Embree, John F. "Community Analysis - An Example of Anthropology in Government," reprinted from American Anthropologist, Volume 46, Number 3, July - September 1944.

Physical Description: pp. 227-291. 15 pages
Box 1, Folder 3

12. WRA. "Pertinent Facts About Relocation Centers and Americans of Japanese Ancestry."

Physical Description: 8 pages
Box 1, Folder 3

13. Embree, John F. October 1942.. "Dealing with Japanese-Americans."

Physical Description: 8 (i.e. 9) pages
Box 1, Folder 3

14. "Myths and Facts About the Japanese Americans: Source Information and References for Use of WRA Staff Members."

Physical Description: 24 (i.e. 25) pages
Box 1, Folder 3

15. Statement by John J. McCloy, Assistant Secretary of War. December 6, 1994.

Physical Description: 3 (i.e. 4) pages
Box 1, Folder 3

16. "Racism and Reason," address by Dillion S. Myer, Director of WRA, October 2, 1944.

Physical Description: 9 pages
Box 1, Folder 3

17. "Reported Casualties Among Soldiers of Japanese Decent for the State of California by County and City of Pre-Evacuation Address." Supplement Number 1 to report of December 16, 1944. December 17 - January 27, 1945.

Physical Description: 14 pages
Box 1, Folder 3

18. Letter from D.S. Meyer to Martin Dies, Chairman, Special Committee to Investigate Un-American Activities. June 2, 1942.

Physical Description: 2 pages
Box 1, Folder 3

19. Letter from Harold L. Ickes, Secretary of the Interior, to Mr. C. G. Schneider.

Physical Description: 1 page
Box 1, Folder 3

20. "A Statement of Guiding Principles of the War Relocation Authority."

Physical Description: 5 pages
Box 1, Folder 3

21. "A Message from the Director of the War Relocation Authority."

Physical Description: 8 pages
Box 1, Folder 3

22. WRA. "A Statement on the Present Policies of the War Relocation Authority." May 15, 1945.

Physical Description: 4 pages
Box 1, Folder 3

23. WRA. "Immediate Release." New release. February 22, 1945.

Physical Description: 3 pages
Box 1, Folder 3

24. Department of Interior Information Service. News release. March 15, 1944.

Physical Description: 2 pages
Box 1, Folder 3

25. Department of the Interior. News release. Statement by Secretary of Interior Harold L. Ickes regarding the WRA program. April 13, 1944.

Physical Description: 2 pages
Box 1, Folder 3

26. WRA. News release. Text of address by Dillon S. Meyer, WRA Director.

Physical Description: 5 pages
Box 1, Folder 3

27. WRA (Washington). "Evacuee Attitude Towards Public Assistance." February 28, 1945.

Physical Description: 3 pages
Box 1, Folder 4

1. War Relocation Authority. "Interview with Dillon S. Meyer, Director, WRA." March 19, 1943.

Physical Description: 6 pages
Box 1, Folder 4

2. A Statement by Justice Byrnes, Director of War Mobilization, July 17, 1943.

Physical Description: 3 pages
Box 1, Folder 4

3. "Comments by the War Relocation Authority on Statements Reported in the Press Allegedly Made by Witnesses before the Committee on Un-American Activities During Hearings in Los Angeles Between June 8 and July 17."

Physical Description: 5 p., 3 copies.
Box 1, Folder 4

4. "Comments by the War Relocation Authority on Newspaper Statements Attributed to Representatives of the House Committee on Un-American Activities."

Physical Description: 4 p., 3 copies.
Box 1, Folder 4

5. "Comments by the War Relocation Authority on Remarks of Representative John M. Costello Made in the House of Representatives on " June 28, 1943.

Physical Description: 2 p., 2 copies.
Box 1, Folder 4

6. "Supplementary Comments by the War Relocation Authority on Newspaper Statements Allegedly Made by Representatives in the House Committee on Un-American Activities."

Physical Description: 13 p., 2 copies.
Box 1, Folder 4

7. "Further Comments by the War Relocation Authority on Newspaper Statements Allegedly Made by Representatives of the House Committee on Un-American Activities."

Physical Description: 1 page
Box 1, Folder 4

8. "Relocation Problems and Policies." An address delivered by Director D.S. Meyer of the WRA, March 14, 1944.

Physical Description: 12 pages
Box 1, Folder 4

9. WRA. "Statement of Policy of the War Relocation Authority in Providing Food for Relocation Centers." May 7, 1943.

Physical Description: 2 pages
Box 1, Folder 4

10. "Constitutional Principles Involved in the Relocation Program."

Physical Description: 3 p.,2 copies.
Box 1, Folder 4

11.Statement by Dillon S. Meyer, Director of the WRA, before the Costello Committee of the House Committee of the House Committee on Un-American Activities, July 6, 1943.

Physical Description: 1 page
Box 1, Folder 4

12. WRA. "Japanese-Americans in Relocation Centers." March, 1943.

Physical Description: 4pages
Box 1, Folder 4

13. "Evidences of Americanism among Japanese-Americans." Statement by Dillon S. Myer, Director of the War Relocation Authority.

Physical Description: 1 p., 4 copies.
Box 1, Folder 4

14. WRA. Press Release to Japanese-American newspapers. October 31, 1945. "Southern California WRA Warehouses Close Permanently on February 28, 1946."

Physical Description: 1 page
Box 1, Folder 4

15. WRA. Memo of various meeting schedules and radio programs. September 19, 1944.

Physical Description: 4 pages
Box 1, Folder 4

16. Meyer, D.S. "Policy of War Relocation Authority Governing Indefinite Leave."

Physical Description: 2 pages
Box 1, Folder 4

17. "Registration Program" with a copy of Project Analysis Series #3. April 1943.

Physical Description: 8 (i.e. 11) pages
Box 1, Folder 4

18. Roosevelt, Franklin D. "Executive Order 9102." Establishing the War Relocation Authority in the Executive Office of the President and Defining Its Functions and Duties." March 18, 1942.

Physical Description: 3 pages
Box 1, Folder 4

19. "Attitude of the War Department on the Question of Taking Over the Operation of the War Relocation Authority Centers."

Physical Description: 1 page
Box 1, Folder 4

20. Excerpts from testimony by J. Edgar Hoover, FBI Director, before the House Appropriations Committee on the Department of Justice Appropriation Bill.

Physical Description: 1 page
Box 1, Folder 4

21. Letter by D.S. Meyer, WRA Director, to Martin Dies, Special Committee to Investigate Un-American Activities Chairman. June 2, 1943.

Physical Description: 2 pages
Box 1, Folder 4

22. "One Thousandth of the Nation." And address by Dillon S. Meyer, Director of WRA. March 23, 1944.

Physical Description: 8 pages
Box 1, Folder 4

23. WRA. "Tempest in a Melting Pot," by Dillon S. Myer.

Physical Description: 13 pages
Box 1, Folder 4

24. "Japanese-Americans in Relocation Centers."

Physical Description: 4 pages
Box 1, Folder 4

25. "The Facts about the War Relocation Authority." An address by D.S. Myer, Director of WRA, given on January 21, 1944.

Physical Description: 11 pages
Box 1, Folder 4

26. "The Truth About Relocation." An address by Dillon S. Myer, Director of WRA, August 6, 1943.

Physical Description: 12 p., 2 copies.
Box 1, Folder 4

27. Registration -- Confidential, "Net Results" and "Conclusions." Excerpt from Community Analysis Report, WRA.

Box 1, Folder 4

28. "Original Responses to Question 28 on DSS Form 304A for Male Citizens of Japanese Ancestry, 17 years of age and Older by Centers." WRA, Relocation Planning Division. Washington, D.C. September 1943.

Box 1, Folder 4

29. "Original Responses to Question 28, WRA Form 126 rev. for Female Citizens and All Aliens of Japanese Ancestry 17 years of age and Older by Centers." WRA, Relocation Planning Division. Washington, D.C. September 1943.

Box 1, Folder 4

30. "Original Responses to Question 28 on DSS Form 304A and WRA Form 126 Rev. for All Persons of Japanese Ancestry, 17 years of Age and Older by Centers." WRA, Relocation Planning Division. Washington, D.C. September 1943.

Box 1, Folder 5

1. Copies of editorials printed in various newspapers in May, 1945.

Physical Description: 4 pages
Box 1, Folder 5

2. War Relocation Authority. Community Analysis Relocation Studies Number 1, April 1944. "Relocation to Washington."

Physical Description: 32 p., 2 copies.
Box 1, Folder 5

3. WRA. Community Analysis Section. "Trends in the Relocation Centers: III." September 26, 1945.

Physical Description: 7 pages
Box 1, Folder 5

4. "Statement of Testimony of Harold H. Townsend before the House of Representatives Subcommittee of the Special Committee on Un-American Activities, Los Angeles, California." May 26, 1943.

Physical Description: 24 p. 2 copies.
Box 1, Folder 5

5. "March of Time." Remarks of Representative Herman P. Eberharter (of the Dies Committee). August 26, 1943.

Physical Description: 2 pages
Box 1, Folder 5

6. Letter from Wallace H. Moore, Lt. Col.., General Staff Crops, U.S. Army, to chambers of commerce, labor unions, veterans groups, etc., December 21, 1945. Department of the Interior, WRA.

Physical Description: 4 pages
Box 1, Folder 5

7. Talk by Lt. Col. Wallace H. Moore - November 3, 1945, in Los Angeles, California. Before the U.S. Employment Service.

Physical Description: 10 pages
Box 1, Folder 5

8. "Nisei in Intelligence and Counter Intelligence." Address by Lt. Col. Wallace H. Moore before San Francisco Commonwealth Club on Friday noon, November 30, 1945.

Physical Description: 6 pages
 

(War Relocation Authority. Community Analysis Section. Community Analysis Notes Series.)

Box 2, Folder 1

1. Number 1. "From a Nisei Who Said `No'." Jan 15, 1944.

Physical Description: 9 p., 2 copies.
Box 2, Folder 1

2. Number 2. "Engagement and Marriage Customs in a Relocation Center." Feb 29, 1944.

Physical Description: 2 p., 2 copies.
Box 2, Folder 1

3. Number 3. "Traditional Japanese Therapeutic Practices at Minidoka." April 7, 1944.

Physical Description: 2 pages
Box 2, Folder 1

4. Number 4. "Social and Political Organization of the Block at Manzanar." May 7, 1944.

Physical Description: 4 pages
Box 2, Folder 1

5. Number 5. "A Nisei Requests Expatriation." November 10, 1944.

Physical Description: 3 (i.e. 4) p. 2 copies.
Box 2, Folder 1

6. Number 6 "Biography of a Nisei Celery Farmer from Venice, California." Dec 11 1944.

Physical Description: 15 (i.e. 17) pages
Box 2, Folder 1

7. Number 7 "Nisei Report on their Adjustment to Tule Lake." Dec 20, 1944.

Physical Description: 5 p., 2 copies.
Box 2, Folder 1

8. Number 8 "West Coast Localities: Sacramento County and City." Mar 1, 1945.

Physical Description: 8 p. and attached letter dated Mar 9, 1945.
Box 2, Folder 1

9. Number 9 "West Coast Localities: Place County." Mar 9, 1945.

Physical Description: 4 pages
Box 2, Folder 1

10. Number 10 "Boy's Day." Mar 13, 1945.

Physical Description: 2 pages
Box 2, Folder 1

11. Number 11 "West Coast Localities: Fresno County." Apr 2, 1945.

Physical Description: 8 p., 2 copies.
Box 2, Folder 1

12. Number 12 "West Coast Localities: Imperial Valley." Apr 9, 1945.

Physical Description: 11 p., 2 copies.
Box 2, Folder 1

13. Number 13 "West Coast Localities: San Francisco Bay Area." Apr 9, 1945.

Physical Description: 17 (i.e. 19) p., 3 copies.
Box 2, Folder 1

14. Number 14 "West Coast Localities: San Joaquin County," Apr 16, 1945.

Physical Description: 5 p., 2 copies.
Box 2, Folder 1

15. No 15. "A Lexicon of Center Terms." Jul 18, 1945.

Physical Description: 10 (i.e. 11) pages
 

(War Relocation Authority. Community Analysis Section. Project Analysis Series.)

Box 2, Folder 2

1. Number 1 "Registration at Center Utah: 14-17 February 1943." By John F. Embree. Feb 1943.

Physical Description: 12 pages
Box 2, Folder 2

2. Number 2 "Army Registration at Granada." Mar 19, 1943.

Physical Description: 11 pages
Box 2, Folder 2

3. Project Analysis Series Number 3. "Registration at Manzanar." Apr 3, 1943.

Physical Description: 7 pages
Box 2, Folder 2

4. Number 4 "The Fence at Minidoka." Apr 1943.

Physical Description: 6 pages
Box 2, Folder 2

5. Number 5 "Preliminary Evaluation of the Resettlement Program at Jerome Relocation Center." May 1943.

Physical Description: 4 pages
Box 2, Folder 2

6. Number 6 "Report on an Unorganized Relocation Center." June 1943.

Physical Description: 15 pages
Box 2, Folder 2

7. Number 7 "Notes on Some Religious Cults at Topaz." June 15, 1943.

Physical Description: 2 pages
Box 2, Folder 2

8. Number 8 "Factors Influencing Low Enrollment in Certain Adult Education Courses." Jul 1943.

Physical Description: 9 pages
Box 2, Folder 2

9. Number 9 "Preliminary Survey of Resistance to Resettlement at the Tule Lake Relocation Center." Jun 23, 1943.

Physical Description: 15 pages
Box 2, Folder 2

10. Number 10 "English Words in Current Use at Minidoka Center that Have Been Given a `Japanized-English' Pronunciation or Have Been Translated Into a Japanese Equivalent." Jul 1943.

Physical Description: 7 pages
Box 2, Folder 2

11. Number 11 "Notes on Evacuee Family patterns." Nov 24, 1943.

Physical Description: 3 p., 3 copies.
Box 2, Folder 2

12. Number 12 "Studies of Segregants at Manzanar: The General Picture." Feb 3, 1944.

Physical Description: 13 p., 2 copies.
Box 2, Folder 2

13. Number 13 "A Preliminary Survey of the Boilerman's Dispute at Minidoka." Mar 3, 1944.

Physical Description: 12 pages
Box 2, Folder 2

14. Number 14 "The Tule Lake Incident." Mar 27, 1944.

Physical Description: 18 pages
Box 2, Folder 2

15. Number 15 "The Reaction of Heart Mountain to the Opening of Selective Service to Nisei." Apr 1, 1944.

Physical Description: 8 p., 2 copies.
Box 2, Folder 2

16. Number 16 "The Significant Factors in Requests for Repatriation and Expatriation." Apr 19, 1944.

Physical Description: 8 p., 2 copies.
Box 2, Folder 2

17. Number 17 "Relocation at Rohwer Center, Part I: The Relocated Population." Jul 24, 1944.

Physical Description: 22 p., 2 copies.
Box 2, Folder 2

18. Number 18 "Relocation at Rohwer Center, Part II: Issei Relocation Problems."

Physical Description: 30 (i.e. 32) p., 2 copies.
Box 2, Folder 2

19. Number 19 "Community Government in the Relocation Centers, Part I: One Year of Community Government at the Gila Relocation Center."

Physical Description: 20 (i.e. 22) p., 2 copies.
Box 2, Folder 3

1. Number 20 "Relocation at Rohwer Center, Part III: Background for the Resettlement of Rohwer Farmers," by Margaret Lantis. Feb 7, 1945.

Physical Description: 27 (i.e. 30)p., 2 copies.
Box 2, Folder 3

2. Number 21 "Relocation at Rohwer Center, Part IV: Prospects for the Resettlement of the Rohwer Farmers," by Margaret Lantis. Feb 7, 1945.

Physical Description: 27 (i.e. 30) p., 2 copies.
Box 2, Folder 3

3. Number 22 "A Typical Block at Tule Lake Center." Apr 17, 1945.

Physical Description: 8 p., 2 copies.
Box 2, Folder 3

4. Number 23 "Final Report on the Gila River Relocation Center as of May 20, 1945," by Gordon Brown. Sept 24, 1945.

Physical Description: 81 p., 2 copies.
Box 2, Folder 3

5. Number 24 "Stresses and Strains of Center Life," by J. Ralph McFarling. Feb 20, 1946.

Physical Description: 13 pages
 

War Relocation Authority. Community Analysis Section. Weekly Summary Series.

Box 2, Folder 4

1. Number 1 "Reactions in the Relocation Centers Following Announcement of West Coast Opening and Ultimate Center Closing." Dec 17-23, 1944.

Physical Description: 6 pages
Box 2, Folder 4

2. Number 2 "Reactions to Lifting of Exclusion and Closing of Centers." Dec 24-30, 1944.

Physical Description: 6 pages
Box 2, Folder 4

3. Number 4 "Reactions to Lifting of Exclusion and Closing of Centers." Jan 8-14, 1945.

Physical Description: 6 pages
Box 2, Folder 4

4. Number 8 "Reactions to Lifting of Exclusion and Closing of Centers." Feb 4-10, 1945.

Physical Description: 1 page
Box 2, Folder 4

5. Number 9 "Reactions to Lifting of Exclusion and Closing of Centers." Feb 11-17, 1945.

Physical Description: 4 pages
Box 2, Folder 4

6. Number 10 "Reactions to Lifting of Exclusion and Closing of Centers." Feb 18-24, 1945.

Physical Description: 2 pages
Box 2, Folder 4

7. Number 11 "Reactions to Lifting of Exclusion and Closing of Centers." Feb 25-Mar 3, 1945.

Physical Description: 4 pages
Box 2, Folder 4

8. Number 16 "Reactions to Lifting of Exclusion and Closing of Centers." Apr 1-7, 1945.

Physical Description: 3 pages
Box 2, Folder 4

9. Number 25 "Reactions to Lifting of Exclusion and Closing of Centers." Jun 3-9, 1945.

Physical Description: 2 pages
Box 2, Folder 4

10. Number 27 "Reactions to Lifting of Exclusion and Closing of Centers." Jun 17-23, 1945.

Physical Description: 3pages
Box 2, Folder 4

11. Number 28 "Reactions to Lifting of Exclusion and Closing of Centers." Jun 24-30, 1945.

Physical Description: 3 pages
Box 2, Folder 4

12. Number 29 "Reactions to Lifting of Exclusion and Closing of Centers." Jul 1-7, 1945.

Physical Description: 1 page
Box 2, Folder 4

13. Number 30 "Reactions to Lifting of Exclusion and Closing of Centers." Jul 8-14, 1945.

Physical Description: 3 pages
 

War Relocation Authority. Washington, D.C. Documents Section, Office of Reports. Community Analysis Report Series

Box 2, Folder 5

1. Number 1 "Dealing with Japanese Americans," by John F. Embree, and attached letter. Oct 1942.

Physical Description: 8 (i.e. 9) p., 2 copies.
Box 2, Folder 5

2. Number 2 "Causes of Unrest at Relocation Center," by John F. Embree and attached letter. Jan 1943.

Physical Description: 5 (i.e. 6) p., 2 copies.
Box 2, Folder 5

3. Number 3 "Japanese Groups and Associations in the United States." Mar 1943.

Physical Description: 7 pages
Box 2, Folder 5

4. Number 4 "Notes on Japanese Holidays." And attached latter. Jun 1943.

Physical Description: 9 (i.e. 10) pages
Box 2, Folder 5

5. Number 5 "Evacuee Resistance to Relocation." And attached letter. Jun 1943.

Physical Description: 9 (i.e. 10) pages
Box 2, Folder 5

6. Number 6 "Nisei Assimilation." Jul 21, 1943.

Physical Description: 8 p. Another print, 7 p., 2 copies.
Box 2, Folder 5

7. Number 7 "An Analysis of the Segregation Program." And attached letter. Oct 16, 1943.

Physical Description: 7 (i.e. 8) pages
Box 2, Folder 5

8. Number 8 "Japanese Americans Educated in Japan." And attached letter. Jan 28, 1943.

Physical Description: 13 (i.e. 14) pages
Box 2, Folder 5

9. Number 9 "Buddhism in the United States." May 15, 1944.

Physical Description: 10 p. Another print, 12 pages
Box 2, Folder 5

10. Number 10 "Labor Relations in Relocation Centers." Oct 28, 1944.

Physical Description: 28 (i.e. 30) p., 3 copies.
Box 2, Folder 5

11. Number 11 "Exploratory Survey of California Attitudes Toward the Return of the Japanese." Apr 4, 1945.

Physical Description: 9 p., 4 copies.
Box 2, Folder 6

1. Number 12 "Effect of the Housing Shortage on Central Valley, California - Attitudes Toward the Return of the Evacuees." May 14, 1945.

Physical Description: 40 (i.e. 43) pages
Box 2, Folder 6

2. Number 13 "Prejudice in Hood River Valley: A Case Study in Race Relations." Jun 6, 1945.

Physical Description: 40 (i.e. 43) p., 2 copies.
Box 2, Folder 6

3. Number 14 "Annotated Bibliography of the Community Analysis Section, Part I: Community Analysis Trend Reports From the relocation Centers." Nov 19, 1945.

Physical Description: [36 p.]; 2 copies.
Box 2, Folder 6

4. Number 15 "Annotated Bibliography of the Community Analysis Section, Part II: Community Analysis Mimeographed Series." Feb 28, 1946.

Physical Description: 14 pages
Box 2, Folder 6

5. Number 16 "Annotated Bibliography of the Community Analysis Section, Part III: Community Analysis Reports from the Central Utah, Jerome, Rohwer, Gila River, and Heart Mountain Relocation Centers." Feb 7, 1946.

Physical Description: 48 pages
Box 2, Folder 6

6. Number 17 "Annotated Bibliography of the Community Analysis Section, Part IV: Community Analysis Reports from Granada, Minidoka, and Manzanar Relocation Centers." Apr 23, 1946.

Physical Description: 47 pages
Box 2, Folder 6

7. Number 18 "Annotated Bibliography of the Community Analysis Section, Part V: Community Analysis Reports from Colorado River and Tule Lake Centers." No date.

Physical Description: 27 pages
Box 2, Folder 6

8. Number 19 "Annotated Bibliography of the Community Analysis Section, Part VI: Washington Community Analysis Section Reports." Jun 30, 1946.

Physical Description: 26 pages
Box 3, Folder 1

1.War Relocation Authority. Digest of Information. Washington Office. Number 11, August 1, 1942; Number 14, August 22, 1942; Number 15, August 29, 1942; Number 17, Sept. 12, 1942; Number 227, October 17, 1942; Number 23, October 24, 1942; Number 24, November 7, 1942; Number 25 & 26, November 21, 1942; Number 27, November 28, 1942; Number 28, December 5, 1942; Number 29, December 26, 1942; Number 30, January 2, 1943; Number 31, January 9, 1943; Number 33, January 23, 1943; M. 34 and.35, February 6, 1943; Number 36 and 37, February 20, 1943; Number 38, February 27, 1943; Number 39, March 6, 1943; Number 41, April 3, 1943; Number 42, April 17, 1943.

Physical Description: [174 p.]
Box 3, Folder 1

2.War Relocation Authority. Washington. Opinion Number 16, July 27, 1942. Should the Lands on Which the Relocation Areas Are Located Be Brought within the Exclusive Jurisdiction of the United States.

Physical Description: 17pages
Box 3, Folder 1

3.War Relocation Authority. Opinion Number 20, Sept. 2, 1942.

Physical Description: 33 p

Scope and Content Note

Voting Rights of American citizens among the evacuees at War Relocation Centers.
Box 3, Folder 1

4.War Relocation Authority. Opinion Number 24, October 10, 1942: Censorship of Photographs Taken by the War Relocation Authority at Relocation Centers.

Physical Description: 5pages
Box 3, Folder 1

5. War Relocation Authority. Opinion Number 26, October 10, 1942.

Physical Description: 4pages

Scope and Content Note

Military Censorship of Photographs Taken at Relocation Centers by Photographers Employed by Newspapers or Other Publications.
Box 3, Folder 2

1. War Relocation Authority. Opinion Number 32, October 12, 1942. Legal Basis for organization of evacuee self-government at relocation centers.

Physical Description: 28pages
Box 3, Folder 2

2. War Relocation Authority. Opinion Number 39, November 25, 1942.

Physical Description: 4pages

Scope and Content Note

Effect of the Relocation Program upon the Professional or Vocational Licenses of Evacuees; summary of State Licensing Laws.
Box 3, Folder 2

3. War Relocation Authority. Opinion Number 41, Dec 15, 1942.

Physical Description: 4pages

Scope and Content Note

Ways in Which American Citizenship Can Be Lost.
Box 3, Folder 2

4. War Relocation Authority. Opinion Number 43, December 28, 1942.

Physical Description: 20pages

Scope and Content Note

Instruments for incorporation of consumer enterprises under the District of Columbia Law.
Box 3, Folder 2

5. War Relocation Authority. Opinion Number 45, January 26, 1943.

Physical Description: 5pages

Scope and Content Note

Applicability of Executive Order Number 8389, as amended, relating to the control of foreign funds to transactions by or with consumer enterprises.
Box 3, Folder 2

6. War Relocation Authority. Opinion Number 55, March 26, 1943.

Physical Description: 7pages

Scope and Content Note

Dual Citizenship.
Box 3, Folder 2

7. War Relocation Authority. Opinion Number 63, April 9, 1943.

Physical Description: 20pages

Scope and Content Note

Acquisition of United States Citizenship by Persons of Japanese Ancestry.
Box 3, Folder 2

8. War Relocation Authority. Report to the Area. Human Relation Committee. Release Number 2, November 5, 1945.

Physical Description: 2 pages
Box 3, Folder 2

9. War Relocation Authority. Release Number 3, November 19, 1945.

Physical Description: 2pages
Box 3, Folder 2

10. War Relocation Authority. Release Number''4, November 26, 1945.

Physical Description: 2pages
Box 3, Folder 2

11. War Relocation Authority. Release Number 6, December 10, 1945.

Physical Description: 3pages
Box 3, Folder 2

12. War Relocation Authority. Release Number 8, December 29, 1945.

Physical Description: 2pages
 

1.War Relocation Authority. Weekly Press Review. Number 1(January 18, 1943)--Library has: Number 1-8; 10-13; 17-18; 20; 22-44; 46-48. Number 48 is for week ending December 29, 1943.

Box 3, Folder 3

Number 1-27

Physical Description: [363 p.]
Box 3, Folder 4

Number 28-48

Physical Description: [235 p.]
Box 3, Folder 5

1.U.S. War Relocation Authority. First Quarterly Report. March 18 to June 30, 1942.

Physical Description: 35pages
Box 3, Folder 5

2. U.S. War Relocation Authority. Second Quarterly Report of the War Relocation Authority. July 1 to September 30,.1942. Progress of Relocation.

Physical Description: 81pages
Box 3, Folder 5

3. U.S. War Relocation Authority. Quarterly Report. October 1 to December 31, 1942.

Physical Description: 71pages
Box 3, Folder 5

4. U.S. War Relocation Authority. "Education Program in War Relocation Centers."3

Physical Description: 23p. pamphlet.
Box 3, Folder 5

5. U.S. War Relocation Authority. "What We're Fighting For."' (Statements by United States Servicemen about Americans of Japanese Descent.)

Physical Description: 21p. pamphlet.2 copies.
Box 3, Folder 5

6. U.S. War Relocation Authority. "Relocating Japanese Americans." May, 1945.

Physical Description: 10p. pamphlet.
Box 3, Folder 5

7. U.S. War Relocation Authority. "Relocation of Japanese-Americans." 1943.

Physical Description: 11p. pamphlet. 2 copies.
Box 3, Folder 5

8. U.S. War Relocation Authority. "Uprooted Americans in Your Community." May 1945.

Physical Description: 14 p, pamphlet.
Box 3, Folder 5

9. U.S. War Relocation Authority. "Pertinent Facts about Relocation Centers and Japanese-Americans."

Physical Description: 3 pages
Box 3, Folder 5

10. U.S. War Relocation Authority. "Segregation of Evacuees."

Physical Description: 1pages
Box 3, Folder 5

11. U.S. War Relocation Authority. Central Utah Project, Topaz, Utah. "War, Evacuation, Resettlement, and the Graduating Seniors," by George Sugihara. (Projects Reports, Historical Section).

Physical Description: [42 p.]
Box 3, Folder 5

12. U.S. War Relocation Authority. Central Utah Project, Topaz, Utah, April 14, 1943. "Citizens of the Seventh Grade." Compiled b Warren Watanabe. (Historical Section of the Project Reports Division).

Physical Description: [28p.]
Box 3, Folder 5

13. U.S. War Relocation Authority. Central Utah Project, Topaz, Utah, April 7, 1943. "An Analysis of Delinquent Problems, Their Possible Causes and Cures," by George Sugihara. (Historical Section of the Project Reports Division).

Physical Description: [37 p.]
Box 4, Folder 1

1. The Japanese American Citizens League. They Work for Victory: The Story of Japanese Americans and the War Effort. Salt Lake City, Utah.

Physical Description: 32 p. pamphlet. illus. 3 copies.
Box 4, Folder 2

1. Department of Interior. War Relocation Authority. Nisei in Uniform.

Physical Description: 25 unnumbered p. illus. pamphlet. 5 copies.
Box 4, Folder 3

1. Historical Committee of the Volunteers for Victory. Fighting Americans, Too! April 3, 1943.

Physical Description: 16 p. pamphlet. pp. 11-12 missing.
Box 4, Folder 3

2. Henry L. Stimson, Sec of War. Statement released with announcement of organization of a Japanese American Combat Unit of the U.S. Army. January 28, 1943; followed by a letter from Pres. Franklin D. Roosevelt to Stimson, February 1, 1943.

Box 4, Folder 3

3. War Relocation Authority. Comments...on Newspaper Statements attributed to Representatives of the House Committee on Un-American Activities. no date

Physical Description: 4 pages
Box 4, Folder 3

4. Dillon S. Myer, Director of the War Relocation Authority. "The Truth About Relocation," address before a meeting of the Commonwealth Club in San Francisco, August 6, 1943.

Physical Description: 12 pages
Box 4, Folder 3

5.Dillon S. Myer, Policy of War Relocation Authority Governing Indefinite Leave.

Physical Description: 2 pages
Box 4, Folder 3

6. War Relocation Authority. Further Comments...on Newspaper Statements Allegedly made by Representatives of the House Committee on Un-American Activities. no date

Physical Description: 1 p. 3 copies.
Box 4, Folder 3

7.War Relocation Authority. Office of War Information. Advance release of statement by Dillon D. Myer, director of WRA, not to be released before Nov 13, 1943.

Physical Description: 5 pages
Box 4, Folder 3

8. Cartoon description. Followed by Bulleting Number 3.4 p. Handwritten: Legion Post 13, Pasadena.

Box 4, Folder 3

9. Los Angeles CIO Council. Resolution on the Return of American Citizens and Resident Aliens of Japanese Ancestry to the West Coast. Adopted Jan 5, 1945.

Physical Description: 1 page
Box 4, Folder 3

10. American Civil Liberties Union Memorandum on the Supreme Court Decisions in the Japanese American Evacuation and Detention Cases by Osmond K. Fraenkel. Dec 1944.

Physical Description: 4 pages
Box 4, Folder 3

11. Cozzens, R.B., Asst. Director of the War Relocation Authority. "The Future of America's Japanese." Address before Peace Officers of California at Salinas, California, Oct 9, 1945.

Physical Description: 10 pages
Box 4, Folder 4

1. Grew, Joseph C., Special Asst. to the Sec. of State. Excerpts from an address at the annual banquet of the Holland Society of New York. New York City, November 18, 1943.

Box 4, Folder 4

2. Tajiri, Larry. "Democracy Corrects Its Own Mistakes." Article from Asia and the Americas, April 3, 1943.

Physical Description: [4 p.].
Box 4, Folder 4

3. Rowell, Chester. Much Hysteria About Japanese-Americans. Reprint from San Francisco Chronicle.

Physical Description: [1 p.]
Box 4, Folder 4

4. American Friends Service Committee in cooperation with the American Baptist Home Mission Society. Report on Chicago Resettlement. November 1944.

Physical Description: 8 pages
Box 4, Folder 4

5. Japanese American Committee for Democracy and American Committee for Protection of Foreign Born. Forum on Japanese American in the Victory Program. Hotel Commodore, New York, Feb 13, 1943.

Physical Description: 6 pages
Box 4, Folder 4

6. Lt. Alexander H. Leighton and Associates. Assessing Public Opinion in a Dislocated Community. Public Opinion Quarterly. Winter 1943.

Physical Description: pp. 652-668. [17 p.]
Box 4, Folder 4

7. Buck, Pearl S. An Appeal to California. Asia and the Americas. January 1944.

Physical Description: pp. 21-23. [3p.]
Box 4, Folder 4

8. Heath, S. Burton. "What About Hugh Kiino?" Harper's Magazine. October 1943.

Physical Description: pp. 450-458. [9p.]
Box 4, Folder 4

9. Fisher, Galen M. Untruths About Japanese-Americans. Our Two Japanese-American Policies. Are the Evacuees Being Coddled? What Race-Baiting Costs America. Christian Century. Aug 18, Aug 25; Sept. 1, Sept. 08, 1943.

Physical Description: [11 p.]
Box 4, Folder 4

10. Department of Interior. War Relocation Authority. Myths and Facts About the Japanese Americans. Washington, D.C., June 1945.

Physical Description: 45 p. pamphlet.
Box 4, Folder 4

11. Forth. June 1944.

Physical Description: [34 p.]

Scope and Content Note

Includes article entitled "Loyal Japanese Americans Find Their Work is Just Beginning in, p. 12.
Box 4, Folder 4

12. The Commonwealth. Issue on the War and California Agriculture.

Physical Description: pp. 195-225.
Box 4, Folder 4

13. United We Stand. pamphlet.

Physical Description: [4 p.]
Box 4, Folder 4

14. Davis, Maxine. The Truth About Jap Camps.

Physical Description: [3 p.]
Box 4, Folder 4

15. California State Laws on Rights of Citizens.

Physical Description: 2p. 2 copies, different format.
Box 4, Folder 4

16. For Interracial Tolerance. Speech of Rep. O.K. Armstrong in the Missouri House of Representatives. Mar 30, 1944.

Physical Description: 3 pages
Box 4, Folder 4

17. Institute for Interracial Friendship. Constitution.

Physical Description: 2 pages
Box 4, Folder 5

1. Ichihashi, Yamato. From Japanese in the United States. Stanford University Press, 1932.

Physical Description: 4 pages
Box 4, Folder 5

2. Strong, Edward K. Jr. From The Second Generation Japanese Problem. Stanford University Press, 1934.

Physical Description: 5 pages
Box 4, Folder 5

3. Nishibayashi, Shunji. What About Japanese Churches?

Physical Description: 3 pages
Box 4, Folder 5

4. Embree, John F. Section on Reports and Memoranda. Dealing with Japanese-Americans. From Applied Anthropology. Jan-Mar 1943.

Box 4, Folder 5

5. Moore, Wallace H. Talk by... before the U.S. Employment Service. November3, 1945 in Los Angeles, California

Physical Description: 10 pages
Box 4, Folder 5

6. Phinney, Milton C. The Story of the Nittas:A Touching Human Document.

Physical Description: 13 p. illus. reprinted from NOW.
Box 4, Folder 5

7. Smith, Elmer R. Memorandum to Dr. Seth Shaw. December 27, 1943. "Ethnic Groups in Utah and Some Socio-economic Aspects."

Physical Description: 8 pages
Box 4, Folder 5

8. Third Recon Front Coverage. Florence, Italy. June 23, 1945. Editorial: Intolerance--American Vintage. Feature Clip Series Number 6.

Physical Description: [1 p.]
Box 4, Folder 5

9. Department of Interior. Information Service. Office of the Secretary. For Release on Wed., May 31, 1944.

Physical Description: 1 page
Box 4, Folder 5

10. WRA Reaps a Whirlwind. Typescript from Heart Mountain Sentinel. Volume IV, Number10. Sat., March 3, 1945. Heart Mountain, Wyoming.

Physical Description: 3 pages
Box 4, Folder 5

11. Lechner, John R. Playing With Dynamite, or the Inside Story of Our Domestic Japanese Problem. Distributed by Americanism Educational League, Los Angeles.

Physical Description: 15 p. pamphlet.
Box 4, Folder 5

12. The Commonwealth. Volume XX, Number 23 June 5, 1944. Publication of the Commonwealth Club of California

Physical Description: pp. 110-114. [6p.]
Box 4, Folder 6

1. McWilliams, Carey. Japanese Relocation Problems. Confidential; first draft. New York: The Public Affairs Committee, Inc., 1944.

Physical Description: 32 p. 2 copies.
Box 4, Folder 6

2. Buell, Raymond Leslie. "The Development of Anti-Japanese Agitation in the United States." Political Science Quarterly. Volume 37, Number 4, pp. 605-638 and Volume 38, Number1, pp. 57-81. Photostat.

Physical Description: 31 pages
Box 4, Folder 6

3. Embree, john F. War Relocation Authority. "The Relocation of person of Japanese Ancestry in the United States: Some Causes and Effects." Reprint from the Journal of the Washington Academy of Science. Volume 33, Number 8, August 15, 1943.

Physical Description: [5p.]
Box 4, Folder 7

1. McEvoy, J.P. "Our 110,000 New Borders." Readers Digest. Vol 42, Number 251. Condensed from the Baltimore Sunday Sun, Feb 7, 1943.

Physical Description: 4pages
Box 4, Folder 7

2. Morimitsu, George. "These Are Our Parents." Reprinted from Asia and the Americas, October 1943.

Physical Description: pamphlet. 10 pages
Box 4, Folder 7

3. U.S. Government. "A Voice that Must Be Heard." Extracts from statements by Franklin Roosevelt, Henry L. Stimson, Joseph ?C. Grew, J. Edgar Hoover, Paul V. McNutt and others. pamphlet.

Physical Description: 14 pages
Box 4, Folder 7

4. Photos and articles from various U.S. newspapers.

Physical Description: 7 pages
Box 4, Folder 7

5. Intelligence Officer. "The Japanese in America." Harpers Magazine. October 1942.

Physical Description: pp. 489-497.[9p.]
Box 4, Folder 7

6. Eugenics Society of Northern California, Sacramento. Pamphlet.

Physical Description: 5 pages
Box 4, Folder 7

7. Eugenics Society of Northern California, Sacramento. Pamphlet.

Physical Description: 3 unnumbered pages
Box 4, Folder 7

8. Eugenics Society of Northern California, Sacramento. Eugenics Pamphlet Number 12.

Physical Description: 8 pages
Box 4, Folder 7

9. Mass meeting. Oust the Japs. flyer.

Box 4, Folder 7

10. Home Front Commandos, Sacramento California Memorial to Congress of the United States.

Physical Description: 1 page
Box 4, Folder 7

11. Home Front Commandos, Sacramento California Resolution.

Physical Description: 1 page
Box 4, Folder 7

12. Home Front Commandos, Sacramento California The Home Front Commando, Volume 1, Number 1, March 1943.

Physical Description: 4p., 2 copies.
Box 4, Folder 7

13. Lechner, John R. Race Discrimination or Not? Distributed by Americanism Educational League Los Angeles.

Physical Description: 4 unnumbered pages

Scope and Content Note

Standardized letter enclosed on League stationary.
Box 4, Folder 7

14. Aims of the American Foundation for the Expulsion of Japanese.

Physical Description: 1 page
Box 4, Folder 7

15. Evidence of Disloyalty of American-Born Japanese. Published by Remember Pearl Harbor League, Inc., Auburn, Washington. Pamphlet.

Physical Description: 23 pages
Box 4, Folder 8

1. Council on Alien Relations. Untitled. [Objectives, etc.] December 1944.

Physical Description: 4 pages
Box 4, Folder 8

2. Council on Alien Relations. Monthly Bulletin. "Hyphenated Americans." Copy. March 1945.

Physical Description: 6[i.e.7]pages
 

3. Hood River Country Sun (Hood River, Oregon)

Box 4, Folder 8

January 26, 1945, Volume IX, Number 19.

Box 4, Folder 8

February 2, 1945, Volume IX, Number 20.

Box 4, Folder 8

February 16, 1945, Volume IX, Number 22.

Box 4, Folder 8

Feb 23, 1945, Volume IX, Number ?.

Scope and Content Note

Only pp. 7-8 Published petition entitled "So Sorry Please Japs are not wanted in Hood River."
Box 4, Folder 8

Mar 23, 1945. Vol IX, Number 27

Physical Description: pp. 1-2; 5-6. p.5

Scope and Content Note

"No Japes Wanted in Hood River."
Box 4, Folder 8

4. Fertig, Fred. Bibliography.[ U.S. Japanese and Evacuation and Resettlement.] Various dates:Mar-Apr 1943.

Physical Description: [9p.]
Box 4, Folder 8

5. Evacuation: A Selected Bibliography on the Japanese Evacuation. Berkeley, California: Fellowship of Reconciliation, 1943.

Physical Description: [12p.]
 

Articles, News clippings, and Pamphlets concerning Japanese-Americans

Box 5, Folder 1

1. Thomas, Norman. "Democracy and the Americans. New York: Post War World Council, 1943.

Physical Description: 39 pages
Box 5, Folder 1

2. Jackson, C.W. "A Study of the Japanese Population of the City and County of Denver, February 1944." Denver Bureau of Public Welfare of the City and County of Denver, 1944.

Physical Description: 59 pages
Box 5, Folder 1

3. McWilliams, Carey. "What About Our Japanese-Americans?" New York: American Council, Institute of Pacific relations, Public Affairs Committee, 1944.

Physical Description: 31 pages
Box 5, Folder 4

4. Casey, Gene. "G.I. Japyank." Reprinted by the War Relocation Authority by permission of Collier's, August 5, 1944.

Physical Description: 2 pages
Box 5, Folder 1

5. Lardner, John. "A Reporter at Large: Those of the First Generation." The New Yorker. March 31, 1945.

Physical Description: 6 pages
Box 5, Folder 2

1. Bloom, Leonard. "Prisonization and the WRA Camps." Proceedings of the Pacific Sociological Society, 1943.

Physical Description: 6 pages
Box 5, Folder 2

2. "The Japanese Americans." New Republic, no date.

Physical Description: 1 page
Box 5, Folder 3

3. Reprint of Newspaper Clippings on Japanese-Americans; taken from The Courier (Camden, NJ), Arizona Republic (Phoenix, AZ), The Record (Philidelphia), The Journal Herald (Dayton, OH), Toledo Times (Toledo, OH).

Box 5, Folder 2

4. ***missing*** Text of the White House Statement on Treatment of Persons of Japanese Ancestry.

Box 5, Folder 2

5. Stuart, Joy Barragrey. "Report on Japanese-American Student Nurses." Reprinted from Hospitals, July 1943.

Physical Description: 2 pages
Box 5, Folder 2

6. Bulletin of the First Methodist Church. Santa Maria, California. April 30, 1944.

Physical Description: 4 p. attached 2 p. of reprints.
Box 5, Folder 2

7. Text of the Citation Given to the 100th Infantry Battalion. August 10, 1944.

Physical Description: 1 page
Box 5, Folder 2

8. "American Fighting Men Speak Out." 1944?

Physical Description: 19 pages
Box 5, Folder 3

1. Clippings marked "U.S. Army;" most items pasted in 8 3/4 x 11 paper.

Physical Description: 29 pages
Box 5, Folder 4

1. ***missing*** Home Front Commandos, Inc. "Slap the Jap." Hand bill.

Physical Description: 4 p. 28 copies.
Box 5, Folder 4

2. Yank: The Army Weekly. August 25, 1944. Reprinted by the War Relocation Authority.

Physical Description: 4 pages
Box 5, Folder 5

1. Merritt, Ralph P. "American in the War and American in the Peace."

Box 5, Folder 5

2. Glick, Philip M. "The Law as Rationalizer of Conflicts in the Culture Pattern." Sixth Conference on Science, Philosophy and Religion Culture and Law. No date

Physical Description: 7 pages
Box 5, Folder 6

1. Statement Regarding the Events at the Tule Lake Center between November 1 and 4, 1943. War Relocation Authority, Office of War Information.

Physical Description: 6 pages
Box 5, Folder 6

2. Armstrong, O.K. Speech delivered at the Missouri House of Representatives.March 30, 1944.

Physical Description: 2 pages
Box 5, Folder 6

3. Hosokawa, Robert M. "A PBK Nisei Speaks."

Physical Description: 2 pages
Box 5, Folder 6

4. Department of the Interior. Information Service. News Release. April 13, 1944.

Physical Description: 3 pages
Box 5, Folder 6

5. Biddle, Francis. Portion of address by Attorney General Francis Biddle Before the West Virginia Bar Association. October 9, 1943.

Physical Description: 1 page
Box 5, Folder 6

6. Segregation of Evacuees.

Physical Description: 1 page
Box 5, Folder 6

7. Department of the Interior. War Relocation Authority, Information Service. Press Release. March 15, 1944.

Physical Description: 2 pages
Box 5, Folder 6

Department of the Interior. War Relocation Authority, Information Service. Press Release. March 28, 1944.

Physical Description: 1 page
Box 5, Folder 6

9. A Letter from a Nisei Soldier to his Father. November 20, 1943.

Physical Description: 3 pages
Box 5, Folder 6

10. McMain, Walter C., Jr. "Imperial Valley Holds an Anti-Jap Meeting." U.S. Bureau of Agricultural Economics, February 1945.

Physical Description: 6 pages
Box 5, Folder 6

11. McMain, Walter C., Jr. "When the Japanese Return to California." U.S. Bureau of Agricultural Economics, December 26, 1944.

Physical Description: 6 pages
Box 5, Folder 7

1. Moore, Wallace. "Finding Japan's Hidden Treasure." New York Tribune. December 16, 1945.

Physical Description: 2 pages
Box 5, Folder 7

2. Statement of Secretary of War Henry L. Stimson. January 28, 1943; Letter of Franklin D. Roosevelt to Stimson, February 1, 1943.

Physical Description: 1 page
Box 5, Folder 7

3. Kuroki, Ben. An Address by Sgt. Ben Kuroki. Commonwealth Club of San Francisco, February 4, 1944.

Physical Description: 13 pages
Box 5, Folder 7

4. "Nisei in the War Against Japan." Washington D.C.: War Relocation Authority, April 1945.

Physical Description: 15 pages
Box 5, Folder 7

5. "U.S. Internees in Japan; Thousands Face Death from Malnutrition." AP News Washington, February 16.

Physical Description: 1 page
Box 5, Folder 7

6. Grew, Joseph. Excerpts from an Address by the Honorable Joseph C. Grew, Special Assistant to the Secretary of State, at the Annual Banquet of the Holland Society of New York. New York City, November 18, 1943.

Box 5, Folder 7

7. Morimitsu, George. "These Are Our Parents."

Physical Description: 10 pages
Box 5, Folder 7

8. Brier, Royce. "This World Today." From the San Francisco Chronicle, July 28, 1944.

Physical Description: 3 pages
Box 5, Folder 7

9. Resolution of the American Legion Hollywood World War II, Post 591. January 9, 1945.

Physical Description: 2 pages
Box 5, Folder 7

10. Various Newspaper Clippings reprinted by the War relocation Authority.

Physical Description: 13 pages
Box 5, Folder 8

1. Bloom, Leonard, et. Al. "Marriages of Japanese-Americans in Los Angeles County: A Statistical Study." Berkeley: University of California Press, 1945.

Physical Description: 23 pages
Box 5, Folder 8

2. Transatlantic. January 1944. With an article of Carey McWilliams entitled "Japanese in America"

Physical Description: pp. 49-54. 6 pages
Box 5, Folder 8

3. A Social Study of the Japanese Population in the Greater New York Area. By the Survey Committee. 1942.

Physical Description: 29 pages
Box 5, Folder 8

4. Dembitz, Nanette. "Racial Discrimination and the Military Judgment: The Supreme Court's Korematsu and Endo Decisions." Reprinted from Columbia Law Review, March 1943.

Physical Description: 65 pages
Box 5, Folder 9

1. Colorado Council of Churches. "The Japanese in Our Midst." 1943.

Physical Description: 14 pages
Box 5, Folder 9

2. Town Meeting. Volume 9, Number 11. July 15, 1943.

Physical Description: 24 pages
Box 5, Folder 9

3. Fisher, Galen M. "A Balance Sheet on Japanese Evacuation." 1943.

Physical Description: 26 pages
Box 5, Folder 9

4. Douglass, Truman B. "70,000 American Refugees: Made in U.S.A." No date

Physical Description: 20 pages
Box 5, Folder 9

5. "The Displaced Japanese-Americans." Washington D.C.: American Council on Public Affairs, 1944.

Physical Description: 20 pages
Box 5, Folder 9

6. U.S. Congress - Senate. Segregation of Loyal and Disloyal Japanese in Relocation Centers. 78 th Congress, 1 st Session. Document Number 96. 1943.

Physical Description: 25 pages
Box 5, Folder 10

1. "Strange Homecoming." Typescript.

Physical Description: 4 pages
Box 5, Folder 10

2. Nagata, Samuel. "Righteousness Exalteth a Nation."

Physical Description: 8 pages
Box 5, Folder 10

3. "Life in a California Concentration Camp." From Letters to the Editor, The Nation, p. 666.

Physical Description: [1 p.]
Box 5, Folder 10

4. Nagata, Samuel. "O California, Dear California."

Physical Description: 10 pages
Box 5, Folder 10

5. Bureau of Sociological Research, Colorado River War Relocation Center. "The Japanese Family in America." The Annals, p. 150-156. September 1943.

Physical Description: 7 pages
Box 5, Folder 10

6. "A Touchstone of Democracy - The Japanese in America." New York: Council for Social Action of the Congregational Christian Churches, 1943.

Physical Description: 38 pages
Box 5, Folder 10

7. Bloom, Leonard and Riemer, Ruth. "Attitudes of College Students Toward Japanese-Americans." May 1945.

Physical Description: 17 pages
Box 5, Folder 10

8. "Evergreen Hostel: A Hostel for Returning Japanese-Americans."

Physical Description: 4 pages
Box 5, Folder 10

9. "Merry Christmas, Happy New Year." Common Council for American Unity: New York.

Physical Description: 4 pages
Box 5, Folder 11

1. "Question of Loyalty of Japanese."

Physical Description: 1 page
Box 5, Folder 11

2. Text of American Legion Protest on Racial Discrimination." 1943.

Physical Description: 1 page
Box 5, Folder 11

3. "You Can Do Something About It!" Citizens' Committee for Resettlement.

Physical Description: 1 page
Box 5, Folder 11

4. Opler, Morris. "Resistances to Resettlement." Reprinted from Western Farm Economics Association, 1944.

Physical Description: 6 pages
Box 5, Folder 11

5. Bloom, Leonard. "Familial Adjustments of Japanese-Americans to Relocation: First Phrase." Reprinted from American Sociological Review, October 1943.

Physical Description: 10 pages
Box 5, Folder 11

7. Lindley, James. "Relocation - Your Responsibility as a Member of Your Community." November 12, 1943.

Physical Description: 2 pages
Box 5, Folder 11

8. Roucek, Joseph S. "American Japanese, Pearl Harbor and World War II." From the Journal of Negro Education," fall 1943.

Physical Description: 16 pages
Box 5, Folder 12

1. "America at War: The Japanese-Americans." Typescript.

Physical Description: 22 pages
Box 5, Folder 12

2. Report, summary of notes, meeting April 9 and April 10, 1943 on the Opportunities and Difficulties of Incorporation of Japanese-Americans...

Physical Description: 19 pages
Box 5, Folder 12

3. Proclamation and Notice of Dissatisfaction and Demands. December 31, 1943.

Physical Description: 9 pages
Box 5, Folder 12

4. Kenny, Robert W. Sheriffs Meeting. Sacramento, California. March 16, 1945.

Physical Description: 15 pages
 

Clippings from The New Republic

Box 5, Folder 13

1. Inglehart, Charles. "Citizens Behind Barbed Wire." June 6, 1942.

Physical Description: 3 pages
Box 5, Folder 13

2. Larison, John. "'Jap Crow' Experiment." April 10, 1943

Physical Description: 3 pages
Box 5, Folder 13

3. Nakashima, Ted. "Concentration Camp: U.S. Style." June 15, 1942.

Physical Description: 3 pages
Box 5, Folder 13

4. "The Japanese Americans." January 11, 1943

Physical Description: 1 page
Box 5, Folder 13

5. Noguchi, Isami. "Trouble Among Japanese Americans." February 1, 1943.

 

Japanese-Americans

Box 6, Folder 1

1.Jenkinson, Anthony. Know Your Enemy: Japan. NY: The American Council, Institute of Pacific Relations, Inc., 1943.

Physical Description: 24pages
Box 6, Folder 1

2.U.S. War Relocation Authority. Myths and Facts about the Japanese Americans. Washington, D.C., June, 1945.

Physical Description: 45pages
Box 6, Folder 2

3.Booth, Gracia D. How Can We Help Japanese American Evacuees? Suggestions for Church Women. NY: Committee on Resettlement of Japanese Americans, 1944.

Physical Description: 12pages
Box 6, Folder 1

4. Doll Festivals. LA, Hori Bros.

Physical Description: 14 p. [pamphlet.]
Box 6, Folder 1

5.Harada, Tasuku, ed. The Japanese Problem in California. San Francisco, printed for private circulation.

Physical Description: 94pages
Box 6, Folder 1

6.Wada, Yori. "Beyond the Horizon." Reprinted from California Monthly, December 1943. Reprinted by Pacific Coast Committee on American Principles and Fair Play.

Box 6, Folder 1

7. Evergreen Hostel: A Hostel for Returning Japanese Americans. pamphlet.

Physical Description: 4 pages
Box 6, Folder 1

8. National Japanese American Student Relocation Council. "How to Help Japanese American Student Relocation." 1943

Physical Description: 8 pages
Box 6, Folder 1

9. Facts About the Japanese in California. Issued by the American League of Justice, L.A.

Physical Description: 2 pages
Box 6, Folder 1

10. Thomas, Norman. Democracy and Japanese Americans. NY: The Post War World Council, 1942.

Physical Description: 39 pages
Box 6, Folder 1

11.War Relocation Authority. "'What We're Fighting For'." Washington, D.C.

Physical Description: 21pages
Box 6, Folder 1

12.[Kaneko,Kentaro.] "A Joint High Commission on the Japanese-American Problem."

Physical Description: pp.105-7. [ 3 P.]
Box 6, Folder 1

13.[Douglass, Truman B.] 70,000 American Refugees Made in U.S.A. St. Louis, Citizens Committee for Resettlement, 1943.

Physical Description: 20pages
Box 6, Folder 1

14. The Japanese in Our Midst, 1943. Denver, Colorado Council of Churches.

Physical Description: 14pages
Box 6, Folder 1

15.Fisher, Galen M. "A Balance Sheet on Japanese Evacuation." Reprinted from The Christian Century, August 18 and August 25, Sept. 1 and Sept. 8, 1943. Berkeley, Committee on American Principles and Fair Play.

Physical Description: 26p.2 copies.
Box 6, Folder 2

1.Arrington, Leonard J. "The Price of Prejudice: The Japanese-American Relocation Center in Utah during World War II." Logan, Utah, The Faculty Association, Utah State University, 1962. [Twenty-fifth Faculty Honor Lecture.]

Physical Description: 48pages
Box 6, Folder 2

2. U.S. Dept. of Agriculture. Bureau of Agricultural Economics. Japanese Farm Holdings on the Pacific Coast, by Adon Poli. Berkeley, 1944.

Physical Description: 25pages
Box 6, Folder 2

3. Van Vleet, T.S. Once a Jan Always a Jap. Lomita Post Veterans of Foreign Wars of the United States, 1944.

Physical Description: 56pages

Scope and Content Note

[clippings on pamphlet are in envelope following cover].
Box 6, Folder 2

4. Taylor, Paul S., Professor of Economics, University of California News release of statement by professor, January 11, 1945

Physical Description: 2pages
Box 6, Folder 2

5. "You Can Do Something about It."

Physical Description: 2pages
Box 6, Folder 3

1. Swain, William. "Sneak Attack." Reprinted from Frauds and Answers Magazine, April 1945.

Physical Description: 4pages
Box 6, Folder 3

2. "American Fighting Men Speak out." Berkeley, Committee on American Principles and Fair Play.

Physical Description: 19pages
Box 6, Folder 3

3. Grant, Edmonia. "Fair Play for American Fellow-Students of Japanese Descent." NY: National Commission on Christian Social Reconstruction, National Intercollegiate Christian Council, 1942-3

Physical Description: 8pages
Box 6, Folder 3

4. Phinney, Milton C. "The Story of the Nittas: A Touching Human Document." Reprinted from NOW.

Physical Description: 14pages
Box 6, Folder 3

5. Malcolm, Roy. The Japanese Problem in California. Reprinted from The World Affairs Interpreter, Apr, 1942. L.A., University of Southern California.

Physical Description: [11p.]
Box 6, Folder 3

6. Pacific Coast Committee on American Principles and Fair Play. [principles and membership].

Physical Description: 4 pages
Box 6, Folder 3

7. Smith, Elmer R. Race and Democracy: An Anthropologist's View. 1944.

Physical Description: 48pages
Box 6, Folder 3

8. A Touchstone of Democracy: The Japanese in America. NY, Council for Social Action of the Congregational Christian Churches.

Physical Description: 38pages
Box 6, Folder 3

9. Democracy Demands Fair Play for America's Japanese. NY: The American Baptist Home Mission Society.

Physical Description: 5 pages
Box 6, Folder 3

10. A Year at Gila; Anniversary Booklet. Rivers, Arizona, July 20, 1943.

Physical Description: [45 p.]
Box 6, Folder 3

11. TREK. Volume 1, Number 3, June 1943.

Physical Description: 42pages

Scope and Content Note

[publication of the Project Reports Division, Central Utah Relocation Center.]
Box 6, Folder 3

12. U.S. House of Representatives. Brief of House Report Number 2124. Fourth Interim Report of the Select Committee Investigating National Defence Migration.

Physical Description: 8pages
Box 6, Folder 3

13. U.S. Dept. of the Interior. War Agency Liquidation Unit [formerly WRA]. People in Motion: The Postwar Adjustment of the Evacuated Japanese Americans.

Physical Description: 270pages
 

Poston Relocation Center

Box 6, Folder 4

1.Davis, Maxine. The Truth about Jap Camps.

Physical Description: 3pages
Box 6, Folder 4

2.U.S. Dept. of the Interior. Office of Indian Affairs. Field Service. Memo from Sociological Research Project, Poston, Ariz. to John Collier, Commissioner of Indian Affairs, Washington, D.C.; and to Mr. W. Wade Head, Project Director, Poston, Arizona. February 22, 1943.

Physical Description: 5pages

Scope and Content Note

Subject: General Plans for Poston.
Box 6, Folder 4

4.The First Year: Story of the Red Cross in Poston. The American Red Cross, Colorado River Project, WRA, Poston, Arizona. Sept.1, 1943.

Physical Description: [46 p.]
Box 6, Folder 4

5.Colorado River War Relocation Project, Poston, Arizona. Memo to Director, WRA, and to Regional Director, from Project Reports Officer. Subject: Preliminary Report on Disturbances at Colorado River War Relocation Project, Poston. November 26, 1942.

Physical Description: 10pages
 

Granada Relocation Center

Box 6, Folder 5

1.Granada Relocation Center. Amanche.

Physical Description: 24 pages
Box 6, Folder 5

2. The American Baptist Home Mission Society. Letter to friends, October 19, 1945.

Physical Description: 5pages
Box 6, Folder 5

3. Amanche, Colorado.

Physical Description: 33 p. 2 copies.
 

Minidoka Relocation Center

Box 6, Folder 6

1.The American Baptist Home Mission Society. Letter to Friends, November 5, 1945.

Physical Description: 9 pages
Box 6, Folder 7

1.National Japanese American Student Relocation Council. "From Camp to College: The Story of Japanese American Student Relocation." pamphlet.

Physical Description: 12 pages
Box 6, Folder 7

2.Yatsushiro, Toshio et al. "The Japanese-American Looks at Resettlement." Public Opinion Quarterly. Summer 1944.

Physical Description: pp. 188-201.14 pages
Box 6, Folder 7

3.Norman, Howard and the Consultative Council. "What About the Japanese Canadians?"

Physical Description: 31 pages
Box 6, Folder 7

4.East and West Association. "Wardens of Understanding: A Call for Volunteers." pamphlet.

Physical Description: [5 p.]
Box 6, Folder 7

5. Pacific Citizen. Saturday, December 30, 1944.

Physical Description: p. 5. var. articles. 1 page
Box 6, Folder 7

6.Bogart, Humphrey. "Here's What I Say." poster.

Physical Description: 1 page
Box 6, Folder 7

7. The Fellowship of Reconciliation.

Physical Description: pamphlet. 5 pages
Box 6, Folder 7

8.Opler, Morris. "Resistances to Resettlement." Reprinted from Western Farm Economics Association, 1944.

Physical Description: pp. 266-71. 6 pages
Box 6, Folder 8

1. Church Federation of Los Angeles, and Southern California Council of Churches. Letter to members of the California Legislature, Jan 30, 1943.

Physical Description: 2p. 2copies.
Box 6, Folder 8

2. Nuhn, Ferner. "The World Potential in American Culture." Fellowship. July, 1943,

Physical Description: pp. 125-7.3 pages
Box 6, Folder 8

3. Muste, A.J. "The Task Ahead," Fellowship, July, 1943

Physical Description: pp. 128. 1 page
Box 6, Folder 8

4. Church Federation of Los Angeles. Annual Report. June 7, 1943

Physical Description: 17 pages
Box 6, Folder 8

5. Nuhn, Ferner. "The Waters Are Mixing," Fellowship, May, 1943

Physical Description: pp. 90-1.2 pages
Box 6, Folder 8

6. Recent Publications on the Far East and Pacific. Autumn, 1941. Books available from dealer, Arthur Probsthain, London.

Physical Description: 4pages
Box 6, Folder 8

7. On the Race Problem. [recommended books on subject of race; pamphlet]. City-Wide Citizens' Committee on Harlem, Summer, 1944.

Physical Description: 5 pages
Box 6, Folder 8

8. Embree, C. B. "Jazz." [poem]. c1945.

Physical Description: 2 pages
Box 6, Folder 8

9. Himes, Chester B. "Democracy Is for the Unafraid." Excerpts from an article in Common Ground, Winter 1944.

Physical Description: 3pages
Box 6, Folder 8

10.The International Council of Religious Education. "Social Pronouncements." Research Bulletin Number 16. c1939.

Physical Description: 42 pages
Box 6, Folder 8

11. The Federal Council of the Churches of Christ in America. "Glimpses of Negro Americans."

Physical Description: 23pages

Scope and Content Note

Interracial publications number thirty-two.
Box 6, Folder 8

12. The Federal _Council of the Churches of Christ in America. "'Out of the Churches of America..."

Physical Description: pamphlet. 3 pages
 

1. Pacific Coast Committee on American Principles and Fair Play.

Box 6, Folder 9

[Endorsement of govt. policies listed]. June 15, 1943.

Physical Description: [4]p. pamphlet. 3 copies.
Box 6, Folder 9

2. Pacific Coast Committee on American Principles and Fair Play. "Homeward Bound."

Physical Description: 8p. pamphlet. 2 copies.
Box 6, Folder 9

3. Pacific Coast Committee on American Principles and Fair Play. "United We Stand."

Physical Description: 4p. pamphlet.
Box 6, Folder 9

4. Pacific Coast Committee on American Principles and Fair Play. A Brief Historical Report of the Pacific Coast Committee on American Principles and Fair Play. October 1, 1941-December 15, 1945

Physical Description: [cover letter]. -16 pages

Scope and Content Note

Prepared by Ruth W. Kingman, Executive Secretary of the Committee.
Box 6, Folder 9

5. Sproul, Robert G., President of the Univ. of California Talk given ...at the California Club in Los Angeles on June 29, 1944, at a luncheon meeting of a group interested in the Pacific Coast Committee on American Principles' and Fair Play.

Physical Description: 5pages
Box 6, Folder 9

6. Fisher, Galem M., Committee on American Principles and Fair Play. Reply to Editorial Appearing in the San Diego Union, San Diego, California, March 31, 1943.

Physical Description: 3pages
Box 6, Folder 10

1. The Home Front Commando. Volume 1, Number 1, Mar, 1943.

Physical Description: 2 copies. 4 pages
Box 6, Folder 10

2. Grew, Joseph C., former ambassador to Japan. Extracts from address...at Union College, Schenectady N.Y., April 26, 1943.

Scope and Content Note

[also editorial from Baltimore Sun, April 26, 1943.]
Box 6, Folder 10

3. Bigelow, John. "Japanese-Americans." Catholic Digest, Volume 7, Number 9, July, 1943.

Physical Description: pp. 1-5.
Box 6, Folder 10

4. Fortune Magazine. "Issei Nisei Kibei." April, 1944.

Physical Description: 20p. 2copies.
Box 6, Folder 10

5. Bloom, Leonard. "Familial Adjustments of Japanese-Americans to Relocation: First Phase." Reprinted from American Sociological Review, Volume VIII, Number 5, October, 1943.

Physical Description: pp. 551-560. 10 pages
Box 6, Folder 10

6. American Council on Public Affairs. "The Displaced Japanese-Americans."

Physical Description: 20p. pamphlet.
Box 6, Folder 10

7. Foote, Caleb. "Outcasts! The Story of Americas Treatment of her Japanese-American Minority."

Physical Description: 24pages
Box 6, Folder 10

8. McEvoy, J.P. "Our 110,000 New Boarders." Reader's Digest, Volume 42, Number 251, Mar, 1943.

Physical Description: 4pages
Box 6, Folder 10

9. Embree, John F. "Relocation of Persons of Japanese Ancestry in the United States: Some Causes and Effects." Reprinted from Journal of the Washington Academy of Sciences, Volume 33, Number 8, August 15, 1943.

Physical Description: pp. 238-42. 5 pages
Box 6, Folder 10

10. Statements Regarding Rumors of Sabotage in Hawaii.

Physical Description: 1 page
Box 6, Folder 11

1. Rowell, Chester. "Much Hysteria About Japanese-Americans." Reprinted from San Francisco Chronicle.

Physical Description: 1 page
Box 6, Folder 11

2. Committee on American Principles and Fair Play. "American Fighting Men Speak Out."

Physical Description: pamphlet. 19 pages
Box 6, Folder 11

3. Mass Meeting ..Oust the Japs... Poster/Announcement for a Meeting.

Physical Description: 1 page
Box 6, Folder 11

4. President of the United States. Message. Segregation of Loyal and Disloyal Japanese in Relocations Centers. 78th Congress, 1st Session, Senate, Document Number 96.

Physical Description: 2 copies. 25 pages
Box 6, Folder 11

5. House of Representatives, 78th Congress, 1st Session, Report Number 717. Report and Minority Views of the Special Committee on Un-American Activities on Japanese War Relocation Centers. [submitted by Mr. Costello].

Physical Description: 28 pages
Box 6, Folder 11

6. Resolution and Memorial. Home Front Commando.

Physical Description: 2 pages
Box 6, Folder 11

7. DeWitt, J.L., Lt. General, U.S. Army, Headquarters Western Defence Command and Fourth Army, Presidio of San Francisco, California Public Proclamation Number 14 December 23, 1942.

Physical Description: 1 page
Box 6, Folder 11

8. DeWitt, J.L., Public Proclamation Number 15 December 24, 1942.

Physical Description: 1 page
Box 6, Folder 11

9. American Legion, Hollywood Post 591. Resolution adopted January 9, 1945.

Physical Description: 2 pages
Box 6, Folder 11

10. Segregation of Evacuees.

Physical Description: 1 page
Box 7, Folder 1A

1. Abenseth, William to McW., May 7, 1942.

Physical Description: (2 leaves)
Box 7, Folder 1A

2. Abenseth, William from McW., May 13, 1942.

Physical Description: (2 leaves)
Box 7, Folder 1A

3. Aiso, John F., Technical Director, Military Intelligence Service Language School, to McWilliams, September 11, 1943.

Physical Description: (1 leaf)
Box 7, Folder 1A

4. Amory, H. Russell, Resident Manager, Santa Anita Assembly Center, from McWilliams, July 21, 1942.

Physical Description: (1 leaf)
Box 7, Folder 1A

5. Asano, Paul from McWilliams, August 16, 1943.

Physical Description: Two copies w/ attached list of names. (2+6 leaves)
Box 7, Folder 1A

6. Asano, Paul to McWilliams, September 21, 1943.

Physical Description: (5 leaves)
Box 7, Folder 2B

1.Baker, John C., Chief, Reports Division, WRA to McWilliams, October 13, 1943.

Physical Description: (1 leaf)
Box 7, Folder 2B

2. Baker, John C., Chief, Reports Division, WRA to McWilliams, January 24, 1944.

Physical Description: Three documents attached. (11 leaves)
Box 7, Folder 2B

3. Bankson, Russell A., Reports Officer, WRA, to McWilliams, October 6, 1943.

Physical Description: (1 leaf)
Box 7, Folder 2B

4. Barnett, Kay (Mrs. Samuel D.), to McWilliams, no date

Physical Description: Newspaper clipping attached. (2 leaves)
Box 7, Folder 2B

5. Bates, Edwin, Chief, Information Division, WRA, to McWilliams, June 22, 1942.

Physical Description: (1 leaf)
Box 7, Folder 2B

6. Bates, Edwin, Chief, Information Division, WRA, from McWilliams, July 20, 1942.

Physical Description: (1 leaf)
Box 7, Folder 2B

7. Bates, Edwin, Chief, Information Division, WRA, see also folder 16.

Box 7, Folder 2B

8. Beasley, Major Norman, U.s. Army, Chief, Public Relations division, to McWilliams, June 16, 1942.

Physical Description: (1 leaf)
Box 7, Folder 2B

9. Beasley, Major Norman, U.s. Army, Chief, Public Relations division, from McWilliams, June 17, 1942.

Physical Description: (1 leaf)
Box 7, Folder 2B

10. Beasley, Major Norman, U.s. Army, Chief, Public Relations division, to McWilliams, June 17, 1942.

Physical Description: (1 leaf)
Box 7, Folder 2B

11. Beasley, Major Norman, U.s. Army, Chief, Public Relations division, from McWilliams, August 4, 1942.

Physical Description: (1 leaf)
Box 7, Folder 2B

12. Bendetsen, Karl R., Colonel, Western Defense Command of the Fourth Army, from McWilliams, May 27, 1942.

Physical Description: (1 leaf)
Box 7, Folder 2B

13. Bendetsen, Karl R., Colonel, Western Defense Command of the Fourth Army, to McWilliams, June 5, 1942.

Physical Description: (1 leaf)
Box 7, Folder 2B

14. Bendetsen, Karl R., Colonel, Western Defense Command of the Fourth Army, from McWilliams, June 9, 1942.

Physical Description: (1 leaf)
Box 7, Folder 2B

15. Bendetsen, Karl R., to McWilliams, June 12, 1942.

Physical Description: Telegram. (1 leaf)
Box 7, Folder 2B

16. Berges, Max L. to McWilliams, June 29, 1942.

Physical Description: (2 leaves)
Box 7, Folder 2B

17. Berges, Max L. from McWilliams, July 20, 1942..

Physical Description: (1 leaf)
Box 7, Folder 2B

18. Bowler, Robert, Acting City Librarian, L.A. Public Library, to Helen E. Steedman, Acting Chief, Loan and Shelf Division, University Library, U.C. Berkeley, October 18, 1943.

Physical Description: (1 leaf)
Box 7, Folder 2B

19. Brooks, Arthur A. to McWilliams, November 11, 1924.

Physical Description: (2 leaves)
Box 7, Folder 2B

20. Brown Harrison to McWilliams, February 6, 1945.

Physical Description: (2l + insert)
Box 7, Folder 2B

21. Brown, Robert L., Ass. Project Director in Charge of Operations, WRA, to McWilliams, January 14, 1944.

Physical Description: W/ mounted newspaper clipping. (1 leaf)
Box 7, Folders 3 C, D, E

1.Chamberlain, Vernice B., YMCA of the Univ. of Southern California, to McWilliams, October 27, 1943.

Physical Description: (1 leaf)
Box 7, Folders 3 C, D, E

2. Chiang Kai-Shek, from Henry K.H. Lee, et. al., July 4, 1943.

Physical Description: (2 leaves)
Box 7, Folders 3 C, D, E

3. Cuyler, Bertha E. from McWilliams, Oct 13, 1942.

Physical Description: (1 leaf)
Box 7, Folders 3 C, D, E

4. Dexter, Walter F., Superintendent of Public Instruction and Director of Education, to R. B. Cozzens, Asst. Director, WRA, February 21, 1945.

Physical Description: (1 leaf)
Box 7, Folders 3 C, D, E

5. Emerson, Robert, Asst. Professor of Biophysics, to Dr. Robert K. Lamb, Jan 2, 1943.

Physical Description: (4 leaves)
Box 7, Folders 3 C, D, E

6. Ennis, Edward J., to McWilliams, October 21 1943.

Physical Description: (1 leaf)
Box 7, Folders 4 F, G

7. Fertig, Fred to McWilliams, undated.

Physical Description: "Additional Bibliography" clipped to letter. (2 leaves)
Box 7, Folders 4 F, G

8. Fertig, Fred to McWilliams, undated.

Physical Description: 1l
Box 7, Folders 4 F, G

9. Fertig, Fred to McWilliams, Dec 12, 1943.

Physical Description: (1 leaf)
Box 7, Folders 4 F, G

10. Fertig, Fred to Caleb Foote, Executive Secretary, Northern California Fellowship of Reconciliation, March 16, 1943.

Physical Description: W/ note to McWilliams from Fertig.
Box 7, Folders 4 F, G

11. Fertig, Fred to McWilliams, no date.

Physical Description: (1 leaf)
Box 7, Folders 4 F, G

12. Filson, Emily to McWilliams, July 16, 1943.

Physical Description: (1 leaf)
Box 7, Folders 4 F, G

Fisher, Galen M.

Scope and Content Note

see folder 16
Box 7, Folders 4 F, G

13. Friedrich, C.J., Chairman, Committee of Correspondence, Council of Democracy, to McWilliams, August 14, 1942.

Physical Description: (1 leaf)
Box 7, Folders 4 F, G

14. Fryer, E.R., Regional Director, WRA, to McWilliams, June 13, 1942.

Physical Description: (1 leaf)
Box 7, Folders 4 F, G

15. Furth, Victor L., Acting Asst. Director, WRA, to McWilliams, Aug 2, 1945

Physical Description: (5 leaves)
Box 7, Folders 4 F, G

16. Fukushima, Janet, Chairman, Japanese American Committee for Democracy, to McWilliams, Nov 15, 1943.

Physical Description: (1 leaf)
Box 7, Folders 4 F, G

17. Gordon, George A., Acting Chief, Division of Foreign Activity Correlation, Department of State, to McWilliams, Nov 5, 1943.

Physical Description: (2 leaves)
Box 7, Folder 5H

1. Hayes, J. O., Acting Project Director, WRA, to Emily Lehan, YMCA, June 4, 1943.

Physical Description: (1 leaf)
Box 7, Folders 5H

2. Hecht, Thelma, Administrative Asst., Transliteration Unit, Army Map Service, to McWilliams, September 9, 1943

Physical Description: (1 leaf)
Box 7, Folder 5H

3. Hennessy, Frank J., U.S. Attorney, to McWilliams, August 1, 1945.

Physical Description: (1 leaf)
Box 7, Folder 5H

4. Hennessy, Frank J., U.S. Attorney, to McWilliams, October, 28, 1943.

Physical Description: (2 leaves)
Box 7, Folder 5H

5. Hibbard, C.V., Director, National Japanese American Student Relocation Council, to McWilliams, January 15, 1944.

Physical Description: (1 leaf)
Box 7, Folder 5H

6. Hoffman, Rogers to McWilliams, August 27, 1942.

Physical Description: (2 leaves)
Box 7, Folder 5H

7. Hoffman, Rogers from McWilliams, Aug 28, 1942.

Physical Description: (1 leaf)
Box 7, Folder 5H

8. Hofmannsthal, Emilio to McWilliams, March 10, 1942.

Physical Description: (1 leaf)
Box 7, Folder 5H

9. Holman, Hilda to McWilliams, Feb 28, 1942.

Physical Description: (1 leaf)
Box 7, Folder 5H

10. Holman, Hilda from McWilliams, Mar 9, 1942.

Physical Description: (1 leaf)
Box 7, Folder 5H

11. Hosakawa, Robert to McWilliams, September 26, 1943.

Physical Description: Statement attached. (3 leaves)
Box 7, Folder 5H

12. Hosakawa, Robert from McWilliams, September 30, 1943.

Physical Description: (1 leaf)
Box 7, Folders 6 I, J

1. Ige, Thomas H., to McWilliams, February 28, 1942.

Physical Description: (2 leaves)
Box 7, Folders 6 I, J

2. Ige, Thomas H. from McWilliams, Mar 10, 1942

Physical Description: (1 leaf)
Box 7, Folders 6 I, J

3. Ige, Thomas H. to McWilliams, Mar 15, 1942.

Physical Description: (1 leaf)
Box 7, Folders 6 I, J

4. Iizama, Ernest S., Nisei Democratic Club, to McWilliams, March 9, 1942.

Physical Description: (1 leaf)
Box 7, Folders 6 I, J

5. Iizama, Ernest S., Nisei Democratic Club, from McWilliams, Mar 10, 1942.

Physical Description: (1 leaf)
Box 7, Folders 6 I, J

6. Iizama, Ernest S., Nisei Democratic Club, to McWilliams, August 24, 1943.

Physical Description: Postcard. (1 leaf)
Box 7, Folders 6 I, J

7. Imaziki, Howard M., to McWilliams, no date

Physical Description: (4 leaves)
Box 7, Folders 6 I, J

8. Ingersoll, Ralph from McWilliams, Mar 31, 1942

Physical Description: Telegram. (1 leaf)
Box 7, Folders 6 I, J

9. Iycki, Kenneth to McWilliams, August 16, 1943.

Physical Description: (1 or 2 p.)
Box 7, Folders 6 I, J

10. Jones, Guy P., Editor, Weekly Bulletin, California State Department of Public Health, to McWilliams, June 14, 1943

Physical Description: Two Weekly Bulletins attached. (1 + 8p.)
Box 7, Folders 6 I, J

11. Jones, Myrddyn W. to McWilliams, May 19, 1942.

Physical Description: (1 leaf)
Box 7, Folders 6 I, J

12. Jones, Myrddyn W. from McWilliams, May 27, 1942.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

1. Kanai, Lincoln, Boy's Advisor, Norris Foundation, to McWilliams, October 19, 1943.

Physical Description: (2 leaves)
Box 7, Folders 7 K, L

2. Karpf, Maurice J., Executive Director, Federation of Jewish Welfare Organizations of Los Angeles, to McWilliams, May 7, 1942.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

3. Kennedy, Verne, to McWilliams, no date

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

4. Kingsley, J. Donald, Editor, Antioch Review, from McWilliams, March 27, 1942.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

5. Kingsley, J. Donald, Editor, Antioch Review, to McWilliams, April 1, 1942.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

6. Kingsley, J. Donald, Editor, Antioch Review, from McWilliams, April 3, 1942.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

7. Koide, Joe to McWilliams, September 3, 1943.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

8.Koide, Joe to McWilliams, from McWilliams, September 7, 1943.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

9. Koide, Joe to McWilliams, to McWilliams, October 2, 1943.

Physical Description: Personal Statement attached. (1 + 3)
Box 7, Folders 7 K, L

10. Koide, Joe to McWilliams, to McWilliams, October 5, 1943.

Physical Description: Personal statement by Ryochi Fujii attached.(1 + 2 leaves)
Box 7, Folders 7 K, L

11. Kozasa, Hanna O. (Mrs. Matthew) to McWilliams, November 25, 1942.

Physical Description: (3 or 5p.)
Box 7, Folders 7 K, L

12. Kozasa, Hanna O. (Mrs. Matthew) from McWilliams, Nov 30, 1942.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

13. Kozasa, Hanna O. (Mrs. Matthew) to McWilliams, July 16, 1943.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

14. Kozasa, Hanna O. (Mrs. Matthew) from McWilliams, August2, 1943.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

15. Kozasa, Hanna O. (Mrs. Matthew) to McWilliams, September 12, 1943.

Physical Description: Two newspaper clippings attached. (3)
Box 7, Folders 7 K, L

16. Kozasa, Hanna O. (Mrs. Matthew) to McWilliams, September 29, 1943.

Physical Description: Personal statement attached. (5)
Box 7, Folders 7 K, L

17. Kozasa, Hanna O. (Mrs. Matthew) to McWilliams, October 9, 1943

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

18. Lange, Dorothea to McWilliams, October 8, 1943.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

19. Lange, Dorothea from McWilliams, October 13, 1943.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

20. Lockwood, William W.

Scope and Content Note

See Folder 16.
Box 7, Folders 7 K, L

21. Lynch, Thomas R. to McWilliams, Mar 7, 1942.

Physical Description: (1 leaf)
Box 7, Folders 7 K, L

22. Lynch, Thomas R. from McWilliams, Mar 9, 1942.

Physical Description: (1 leaf)
Box 7, Folder 8M

1. McCarten, Sara to M-W., February 24, 1944.

Physical Description: Article attached. (1 + 33 leaves)
Box 7, Folder 8M

2. McCloy, John J., Asst. Secretary of War, to William G. Merchant, President, Down Town Association, June 4, 1943.

Physical Description: (1l or 2p.)
Box 7, Folder 8M

3. McKay, Jean, Dept. of Health and Hygiene, San Jose State College, to McWilliams, March 17, 1942.

Physical Description: (1 leaf)
Box 7, Folder 8M

4. McKay, Jean, Dept. of Health and Hygiene, San Jose State College, from McWilliams, March 25, 1942

Physical Description: (1 leaf)
Box 7, Folder 8M

5. Manzanar Free Press from McWilliams, May 15, 1942.

Physical Description: (1 leaf)
Box 7, Folder 8M

6. Masaoka, Joe, Director, Membership division, Japanese American Citizens League, to McWilliams, Aug 12, 1943.

Physical Description: (1 leaf)
Box 7, Folder 8M

7.Masaoka, Joe, Director, Membership division, Japanese American Citizens League, to McWilliams, September 1, 1943.

Physical Description: (1 leaf)
Box 7, Folder 8M

8. Masaoka, Joe, Director, Membership division, Japanese American Citizens League, to McWilliams, September 30, 1943. Transcript of question and answer session, September 21, 1943 attached.

Physical Description: (1 + 12 leaves)
Box 7, Folder 8M

9. Masaoka, Joe, Director, Membership division, Japanese American Citizens League, to McWilliams, October 20, 1943.

Physical Description: (6 leaves)
Box 7, Folder 8M

10. Matsumoto, Tsuyoshi to McWilliams, November 8, 1943.

Physical Description: (1 leaf) see also Fred Fertig.
Box 7, Folder 8M

11. G C. Merriam Co. to McWilliams, June 22, 1942.

Physical Description: (1 leaf)
Box 7, Folder 8M

12. G C. Merriam Co. from McWilliams, June 30, 1942.

Physical Description: (1 leaf)
Box 7, Folder 8M

13. Miller, Elliott, Editor, War Information Bulletins, to McWilliams, May 13, 1942

Physical Description: (1 leaf)
Box 7, Folder 8M

14. Miller, Elliott, Editor, War Information Bulletins, from McWilliams, May 14, 1942.

Physical Description: (1 leaf)
Box 7, Folder 8M

15. Miller, Elliott, Editor, War Information Bulletins, to McWilliams, May 19, 1942.

Physical Description: (1 leaf)
Box 7, Folder 8M

16. Mizuno, Masanu to McWilliams, September 27, 1943

Physical Description: Article attached. (1 + 4)
Box 7, Folder 8M

17. Mizuno, Masanu from McWilliams, October 5, 1943.

Physical Description: (1 leaf)
Box 7, Folder 8M

18. Moore, John J.O., to McWilliams, September 24. 1943

Physical Description: (1 leaf)
Box 7, Folder 8M

19. Moore, John J.O., from McWilliams, September 30, 1943.

Physical Description: (1 leaf)
Box 7, Folder 8M

20. Moore, Lt. Colonel Wallace H., General Staff Corps, U.S. Army, to "Gentlemen," December 21, 1945

Physical Description: (4 leaves)
Box 7, Folder 8M

21. Moore, Ward to McWilliams, April 1, 1942.

Physical Description: (2 leaves)
Box 7, Folder 8M

22. Moore, Ward from McWilliams, April 2, 1942.

Physical Description: (2 leaves)
Box 7, Folder 8M

23. Mori, Toschi to McWilliams, October 9, 1943.

Physical Description: (1 leaf)
Box 7, Folder 8M

24. Mori, Toschi from McWilliams, October 13, 1943

Physical Description: Clipped to letter above. (1 leaf)
Box 7, Folder 8M

25. Murase, Kenney, to McWilliams, September 20, 1943.

Physical Description: Two personal statements attached. (1 + 4 + 4 leaves)
Box 7, Folder 8M

26. Myer, D.S. to Martin Dies, Chairman, Special Committee to Investigate Un-American Activities, June 2, 1943.

Physical Description: (1/or 2p.)
Box 7, Folder 8M

27. Myer, D.S. to Superintendents and Principals of schools, March 1, 1945.

Physical Description: (1 leaf)
Box 7, Folders 9 N, O

1. Nagata, Samuel to McWilliams, August 25, 1943.

Physical Description: (1 leaf)
Box 7, Folders 9 N, O

2. Nagata, Samuel to McWilliams, September 3, 1943.

Physical Description: (2 leaves)
Box 7, Folders 9 N, O

3. Nash, Roy to McWilliams, June 17, 1942.

Physical Description: (1 leaf)
Box 7, Folders 9 N, O

4. Noguchi, Isamu, Chairman, Nisei Writers and Artists Mobilization for Democracy, to McWilliams, March 4, 1942.

Physical Description: (1 leaf)
Box 7, Folders 9 N, O

5. O'Brien, M.B. to McWilliams, October 31, 1943.

Physical Description: (1 leaf)
Box 7, Folders 9 N, O

6. O'Brien, M.B. from McWilliams, Nov 2, 1943.

Physical Description: (1 leaf)
Box 7, Folders 9 N, O

7. Okamoto, Kyoshi to McWilliams, November 1943.

Physical Description: Hearing notice and Envelope attached. (13 + 1 leaves)
Box 7, Folders 9 N, O

8. Oki, S.J. to McWilliams, October4, 1943.

Physical Description: Notes attached. (1 + 7 leaves)
Box 7, Folders 9 N, O

9. Oki, S.J. from McWilliams, October 13, 1943

Physical Description: (1 leaf)
Box 7, Folders 9 N, O

10. Oki, S.J. to McWilliams, October 18, 1943.

Physical Description: (2 leaves)
Box 7, Folders 9 N, O

11. Oki, S.J. to McWilliams, October 19, 1943

Physical Description: Notes attached. (1 + 1 leaves)
Box 7, Folders 9 N, O

12. Okucha, Kenji to McWilliams, September 14, 1943.

Physical Description: Postcard. (1 leaf)
Box 7, Folders 9 N, O

13. Oyama, Joe to McWilliams, June 18, 1943

Physical Description: (2 leaves)
Box 7, Folders 9 N, O

14. Oyama, Mary to McWilliams, September 5, 1943.

Physical Description: (1 leaf)
Box 7, Folders 9 N, O

15. Oyeyama, Kahn, Major, to McWilliams, September 3, 1943.

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

1. Perkins, C.A., Executive Committee, Hood River First, to McWilliams, March 31, 1945.

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

2. Pierce, L.F. to McWilliams, July 29, 1942.

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

3. 1942.

Physical Description: Newspaper Clipping attached. (2 leaves)
Box 7, Folders 10 P, R

4. Pratt, Lowell C. from McWilliams, September 15, 1942.

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

5. Purcell, Robert H., Press Relations Officer, WCCA, to McWilliams, June 18, 1942.

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

6. Purcell, Robert H., Press Relations Officer, WCCA, from McWilliams, June 12, 1942.

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

7. Rebner, Paula to McWilliams, March 19, 1942.

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

8. Rebner, Paula from McWilliams, March 31, 1942.

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

9. Robertson, Paul G., Area Supervisor, WRA, to Major R. P. Hartney, et. al., Multiple teletype message. June 5, 1945.

Physical Description: (2 leaves)
Box 7, Folders 10 P, R

10. Rodli, Gilbert Jr. to McWilliams, October 29, 1942.

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

11. Rodli, Gilbert Jr. from McWilliams, November 16, 1942

Physical Description: (1 leaf)
Box 7, Folders 10 P, R

12. Roosevelt, Franklin D., President, United States of America, from Remington Stone, et. al., July 4, 1943.

Physical Description: see also Chiang Kai-shek. (2 leaves)
Box 7, Folders 10 P, R

13. Rowall, C.M., Deputy Director, WRA, to McWilliams, July 2, 1943.

Physical Description: Two copies of letter, one copy of a chart. (5 leaves)
Box 7, Folder 11S

1. Sakane, Rev. K Harper, Co-Pastor, Rohwer Federated Christian Church, to McWilliams, November 30, 1943.

Physical Description: (1 leaf)
Box 7, Folder 11

2. Satterlee, Helen Nace to McWilliams, June 10, 1942.

Physical Description: (1 leaf)
Box 7, Folder 11S

3. Satterlee, Helen Nace to Milton Eisenhower, WRA, June 10, 1942.

Physical Description: (2 leaves)
Box 7, Folder 11S

4. Satterlee, Helen Nace to Women's Club Boards, no date.

Physical Description: Clipped to the two letters above. (2 leaves)
Box 7, Folder 11S

5. Satterlee, Helen Nace to McWilliams, June 13, 1942.

Physical Description: (1 leaf)
Box 7, Folder 11S

6. Satterlee, Helen Nace to Ben Hibbs, Editor, Saturday Evening Post, June 29, 1942.

Physical Description: (1 leaf)
Box 7, Folder 11S

7. Satterlee, Helen Nace to Wendell Wilkie, June 29, 1942.

Physical Description: (3 leaves)
Box 7, Folder 11S

8. Satterlee, Helen Nace to McWilliams, June 30, 1942.

Physical Description: (1 leaf)
Box 7, Folder 11S

9. Seifert, E.M. Jr., Temporary Chairman, Monterey Bay Council on Japanese Relations, to Salinas Californian, et. al.

Physical Description: Speech attached. (1 + 4)
Box 7, Folder 11S

10. Shaeffer, Fred A., to McWilliams, October 28, 1943.

Physical Description: News clippings and legal document attached. (1 + 20)
Box 7, Folder 11S

11. Shames, Lillian to McWilliams, March 26, 1942.

Physical Description: (1 leaf)
Box 7, Folder 11S

12. Shames, Lillian from McWilliams, April 6, 1942.

Physical Description: (1 leaf)
Box 7, Folder 11S

13. Shibutani, Tom from McWilliams, September 30, 1943.

Physical Description: (1 leaf)
Box 7, Folder 11S

14. Shimano, Eddie to McWilliams, September 29, 1943.

Physical Description: (5 leaves)
Box 7, Folder 11S

15. Stafford, Bradley E. to Jesse Edington w/not to McWilliams, December 4, 1944.

Physical Description: (2 leaves)
Box 7, Folder 11S

16. Stafford, Yone V. to McWilliams, August 31, 1943.

Physical Description: (1, or 2p.)
Box 7, Folder 11S

17. Stafford, Yone V. from McWilliams, September 7, 1943.

Physical Description: (1 leaf)
Box 7, Folder 11S

18. Stafford, Yone V. to McWilliams, September 26, 1943.

Physical Description: (1 leaf)
Box 7, Folder 11S

19. Stafford, Yone V. to McWilliams, September 30, 1943.

Physical Description: Two personal statements attached. (2p. + 6 leaves)
Box 7, Folder 11S

20. Stimson, Henry L. to E.B. MacNaughton, President, First National Bank of Portland, June 9, 1943.

Physical Description: (1 leaf)
Box 7, Folder 11S

21. Sugiyama, Franklyn, Chairman, Temporary Community Council 1, Colorado River War Relocation Project, WRA, to McWilliams, March 26, 1943.

Physical Description: Statement attached. (1 + 4 leaves)
Box 7, Folder 11S

22. Sugiyama, Franklyn, Chairman, Temporary Community Council 1, Colorado River War Relocation Project, WRA, to McWilliams, March 31, 1943.

Physical Description: Two newspaper pages attached. (1 + 2 leaves)
Box 7, Folder 11S

23. Sugiyama, Franklyn, Chairman, Temporary Community Council 1, Colorado River War Relocation Project, WRA, to McWilliams, August 19, 1943.

Physical Description: (1 leaf)
Box 7, Folder 11S

24. Sugiyama, Franklyn, Chairman, Temporary Community Council 1, Colorado River War Relocation Project, WRA, to McWilliams, September 24, 1943.

Physical Description: Personal Statement attached. (1 + 4 leaves)
Box 7, Folder 12T

1. Tajiri, Larry, Managing Editor, Pacific Citizen, to McWilliams, January 31, 1943.

Physical Description: (1 leaf)
Box 7, Folder 12T

2. Tajiri, Larry, Managing Editor, Pacific Citizen, to McWilliams, Article, July 31, 1945.

Scope and Content Note

ACLU Bulletin and two newspaper clippings attached. (3 + 2 + 2 + 2 leaves)
Box 7, Folder 12T

3. Takagi, Yoshitaka, Executive Secretary, Japanese American Committee for Democracy, to McWilliams, January 7, 1944.

Physical Description: Poster and Resolution attached. (2 + 1 + 1 leaves)
Box 7, Folder 12T

4. Talbott, E. Guy, Citizens for Victory, from "The undersigned Residents of Tanforan Assembly Center" (103 names), August 5, 1942.

Physical Description: (2 leaves)
Box 7, Folder 12T

5. Tanaka, Togo W., American Friends Service Committee, to McWilliams, August 21, 1943.

Physical Description: (1 leaf)
Box 7, Folder 12T

6. Tanaka, Togo W., American Friends Service Committee, to McWilliams, October 2, 1943.

Physical Description: Speech attached. (1 + 5)
Box 7, Folder 12T

7. Tashima, Yuri to McWilliams, July.24, 1943.

Physical Description: (1 leaf)
Box 7, Folder 12T

8. Tashima, Yuri from McWilliams, August 2, 1943.

Physical Description: (1 leaf)
Box 7, Folder 12T

9. Tashima, Yuri to McWilliams, September 30, 1943.

Physical Description: Personal statement attached. (1 + 2 leaves)
Box 7, Folder 12T

10. Tashiro, Isamu, D.D.S., to McWilliams(?), December 7, 1942.

Physical Description: (1 leaf)
Box 7, Folder 12T

11. Tashiro, Isamu, D.D.S., to McWilliams, November 11, 1943.

Physical Description: (1 leaf)
Box 7, Folder 12T

12. Tenney, Jack B., Chairman, American Education League, to members of the Los Angeles Bar, October 15, 1943.

Physical Description: Two copies. (2 + 2)
Box 7, Folder 12T

13. Tashiro, Private Ken M, to McWilliams, August 17, 1943.

Physical Description: (1 leaf)
Box 7, Folder 12T

14. Thomsen, Eric H. District Relocation Officer, to Paul G. Robertson, Area Supervisor, WRA, May 11, 1945.

Physical Description: (2 + 3 + 1 leaves)

Scope and Content Note

Typed excerpts from Lompoc Record. April 29, 1945, and routing slip attached.
Box 7, Folder 12T

15. Thomsen, Eric H. District Relocation Officer, to Pedro B. Bunoan, Founder and Adviser, Lompoc Filipino Association, May 14, 1945.

Physical Description: (3 leaves)
Box 7, Folder 12T

16. Tsukamoto, Mary (Mrs. Alfred J.) to McWilliams, Oct 18, 1943.

Physical Description: Letter to a soldier (Richard) attached. (3 + 3 leaves)
Box 7, Folders 13 V, W

1. Van Vleet, T.S., President, Los Angeles Chamber of Commerce, to "Fellow Citizens," Aor., 1945.

Physical Description: Routing slip attached. (2 leaves)
Box 7, Folders 13 V, W

2. Wada, Yori to McWilliams, September 4, 1943.

Physical Description: Envelope attached. (1 leaf)
Box 7, Folders 13 V, W

3. Wall, Ray D., President, The Americans League, to "Friends," no date.

Physical Description: (1 leaf)
Box 7, Folders 13 V, W

4. Watanabe, Frank to McWilliams, September 16, 1943.

Physical Description: (4 leaves)
Box 7, Folders 13 V, W

5. Watanabe, Frank from McWilliams, September 30, 1943.

Physical Description: (1 leaf)
Box 7, Folders 13 V, W

6. Watanabe, Frank to McWilliams, November 9, 1943.

Physical Description: (2 leaves)
Box 7, Folders 13 V, W

7. Whitnah, Lt. Joseph. to Ross, Sunday, no date.

Physical Description: (2 leaves)
Box 7, Folders 13 V, W

8. Wills, Grace E. (Mrs. A.L.), to McWilliams, May 17, 1942.

Physical Description: (1 leaf)
Box 7, Folders 13 V, W

9. Wills, Grace E. (Mrs. A.L.), from McWilliams, May 18, 1942.

Physical Description: (1 leaf)
Box 7, Folders 13 V, W

10. Wrenshall, Mrs. Frances, to McWilliams, March 11, 1942.

Physical Description: (2 leaves)
Box 7, Folders 13 V, W

11. Wrenshall, Mrs. Frances, from McWilliams, March 13, 1942.

Physical Description: (1 leaf)
Box 7, Folders 14 Y, Z

1. Yamauchi, Leland T. to McWilliams, July 29, 1943.

Physical Description: (5 leaves)
Box 7, Folders 14 Y, Z

2. Yamauchi, Leland T. from McWilliams, August 2, 1943.

Physical Description: (1 leaf)
Box 7, Folders 14 Y, Z

3. Yamauchi, Leland T. to McWilliams, August 17, 1943.

Physical Description: (2 leaves)
Box 7, Folders 14 Y, Z

4. to McWilliams, September 13, 1943.

Physical Description: (3 leaves)
Box 7, Folders 14 Y, Z

5. Yardumian, Rose J.

Scope and Content Note

see Folder 16.
Box 7, Folders 14 Y, Z

6. Yasukochi, George to McWilliams, Nov 8, 1943.

Physical Description: Envelope attached. (3 leaves)
Box 7, Folders 14 Y, Z

7. Yoneda, Corporal Karl G., to McWilliams, September 17, 1943.

Physical Description: (5 leaves)
Box 7, Folders 14 Y, Z

8. Zimmerman, M.A., Acting Head, Foreign Funds Control, Treasury Dept., to McWilliams, November 2, 1943.

Physical Description: (1 leaf)
 

Anonymous

Box 7, Folder 15

1. To the Dies Committee, unsigned, June 15, 1943.

Physical Description: (2 leaves)
Box 7, Folder 15

2. To the Officers and Members of Tyler Branch Grange, unsigned, April 13, 1944.

Physical Description: (5 leaves)
Box 7, Folder 15

3. From a volunteer from the Japanese-American Combat Team to his Parents, November 20, 1943.

Physical Description: (3 leaves)
Box 7, Folder 15

4. To the Principal, Brawley Union High School, Brawley, CA, unsigned, December 27, 1944.

Physical Description: (2 leaves)
Box 7, Folder 15

5. Dear Carey and Iris, unsigned, no date.

Physical Description: (4l or 8p.)
 

Correspondence relating to a data paper for the 8th International Conference of the Institute of Pacific Relations, Mont Tremblant, Quebec, Canada, December 4-14. 1942.

Box 7, Folder 16

1. Bates, Edwin, Chief, Information Division, WRAm to McWilliams, November 5, 1942.

Physical Description: 2 copies. (4 leaves)
Box 7, Folder 16

2. Fisher, Galen M., Adviser, Executive Committee, San Francisco Bay Region Division, American Council, Institute of Pacific Relations, Inc., to McWilliams, Oct 5, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

3. Fisher, Galen M., Adviser, Executive Committee, San Francisco Bay Region Division, American Council, Institute of Pacific Relations, Inc., from McWilliams, October 31, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

4. Fisher, Galen M., Adviser, Executive Committee, San Francisco Bay Region Division, American Council, Institute of Pacific Relations, Inc., to McWilliams, November 15, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

5. Fisher, Galen M., Adviser, Executive Committee, San Francisco Bay Region Division, American Council, Institute of Pacific Relations, Inc., to McWilliams, November 28, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

6. Lockwood, William W., Secretary, American Council, Institute of Pacific Relations, Inc., to McWilliams, September 1, 1942.

Physical Description: (2 leaves)
Box 7, Folder 16

7. Lockwood, William W., Secretary, American Council, Institute of Pacific Relations, Inc., to McWilliams, September 17, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

8. Lockwood, William W., Secretary, American Council, Institute of Pacific Relations, Inc., from McWilliams, September 21, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

9. Lockwood, William W., Secretary, American Council, Institute of Pacific Relations, Inc., to McWilliams, October 10, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

10. Lockwood, William W., Secretary, American Council, Institute of Pacific Relations, Inc., from McWilliams, October 30, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

11. Lockwood, William W., Secretary, American Council, Institute of Pacific Relations, Inc., from McWilliams, November 2, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

12. Lockwood, William W., Secretary, American Council, Institute of Pacific Relations, Inc., to McWilliams, November 3, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

13. Lockwood, William W., Secretary, American Council, Institute of Pacific Relations, Inc., to McWilliams, November 5, 1942.

Physical Description: Telegram. (1 leaf)
Box 7, Folder 16

14. Lockwood, William W. from McWilliams, November6, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

15. Lockwood, William W. from McWilliams, November 24, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

16. Lockwood, William W. to McWilliams, November 28, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

17.Yardumian, Rose J., to McWilliams, October 27, 1942.

Physical Description: (1 leaf)
Box 7, Folder 16

18. Yardumian, Rose J., to McWilliams, November 6, 1942.

Physical Description: (1 leaf)
 

Correspondence from and about the Home Front Commandos

Box 7, Folder 17

1.Goethe, C.M. to A.J. Arder, Home Front Commandos, March 20, 1943.

Physical Description: (1 leaf)
Box 7, Folder 17

2.Keeler, L.L. Manager, Mail Division, San Francisco Examiner, to Home Front Commandos, April 19, 1943.

Physical Description: (1 leaf)
Box 7, Folder 17

3.Costello, Congressman John M., Chairman, Dies Congressional Sub-committee, from A.J. Harder, President, Home Front Commandos, June 9, 1943.

Physical Description: (1 leaf)
Box 7, Folder 17

4.Fortner, CC., Chief of Detectives, Seattle Police Dept., to A.J. Harder, June 11, 1943.

Physical Description: (1 leaf)
Box 7, Folder 17

5.To Senator and Congressman from A.J. Harder, President, Home Front Commandos. No date.

Physical Description: (1 leaf)

Scope and Content Note

See also folder 21.
 

Notes.

Box 7, Folder 18

Typed Notes and summaries:

Scope and Content Note

  • 1. Typed notes and summaries, labeled variously (6 leaves)
  • 2. Typed notes and summaries, summaries of opinions (3 leaves)
  • 3. Typed notes and summaries, 2 copies of 1 (2 leaves)
  • 4. Typed notes and summaries, labeled Topaz (5 leaves)
  • 5. Typed notes and summaries, labeled Granada (3 leaves)
  • 6. Typed notes and summaries, summaries from camp papers and other sources (6 leaves)
  • 7. Typed notes and summaries, mimeographed, address attached (4 leaves)
  • 8. Typed notes and summaries, labeled pages 9 (1 leaf)
Box 7, Folder 18

Handwritten notes

Scope and Content Note

  • 9. Folded, "Dodge Hotel, Washington, D.C." (1 leaf)
  • 10. Hand written notes (12 leaves)
  • 11. "Minidoka" (1 leaf)
  • 12. "Japanese in the U.S." (2 leaves)
  • 13. "Japanese in the U.S. and Anti-Groups" (1 leaf)
  • 14. "Salt Lake Tribune" (1 leaf)
  • 15. Handwritten notes (1 leaf)
  • 16. Small sheet, torn from notebook (1 leaf)
Box 7, Folder 18

Lists of names

Scope and Content Note

  • 17. Typed, 10 names (1 leaf)
  • 18. 2 half sheets, handwritten (2 leaves)
  • 19. Handwritten (1 leaf)
 

Statistics

Box 7, Folder 18

20. Arrivals during May from Southern California Centers. Routing slip attached.

Physical Description: (1 leaf)
Box 7, Folder 18

21. Japanese Students. Listed by State.

Physical Description: (1 leaf)
Box 7, Folder 18

22. List of names, handwritten

Physical Description: (3 leaves)
Box 7, Folder 18

23. Article Reference

Physical Description: (1 leaf)
Box 7, Folder 18

24. Typed notes and summaries, anti

Physical Description: (3 leaves)
 

Articles and Speeches

Box 7, Folder 19

1. Anon. "Proposal to the War Relocation Authority," no date.

Physical Description: (6 leaves)
Box 7, Folder 19

2. Ikeda, Roy Noko, "A skeleton Idea of Post-War Japan's Political and Economic Structure also Her International Relations," no date.

Physical Description: (7 leaves)
Box 7, Folder 19

3. Nagata, Samuel, "America, the Land of Promise," no date.

Physical Description: (3 leaves)
Box 7, Folder 19

4. Nagata, Samuel, "Beat Plowshares into Swords," no date.

Physical Description: (5 leaves)
Box 7, Folder 19

5. Nagata, Samuel,"Christianity and the Jewish and Hindu Problems," no date.

Physical Description: (4 leaves)
Box 7, Folder 19

6. Nagata, Samuel,"The Japanese Evacuation and the Minority Problem," no date.

Physical Description: (7 leaves)
Box 7, Folder 19

7. Nagata, Samuel, "The Japanese Resettlement Problem," no date.

Physical Description: (6 leaves)
Box 7, Folder 19

8. Nagata, Samuel,"United We Stand," no date.

Physical Description: (4 leaves)
Box 7, Folder 19

9. Kingman, Harry L., "America's New Crop of Tumbleweeds," no date.

Physical Description: (2l or 4p.)
Box 7, Folder 19

10. McWilliams, Carey, Dinner Speech, under the Auspices of the Japanese American Citizens League, September 21, 1945.

Physical Description: (6 leaves)
Box 7, Folder 19

11. McWilliams, Carey(?), Current Events Class, Tanforan High School, August 13, 1942.

Physical Description: (2 leaves)
 

Personal Statements

Box 7, Folder 20

1. Imamura, Akana, Rivers, Arizona.

Physical Description: (2 leaves)
Box 7, Folder 20

2. Itano, Mrs. Cecil, from "Pioneer," p. 9, November 13, 1943.

Physical Description: (1 leaf)
Box 7, Folder 20

3. Kanai, Lincoln , September 8, 1943.

Physical Description: (1 leaf)
Box 7, Folder 20

4. Kishiyana, Ellen J., Heart Mountain, Wyo., "To My Son Arthur," no date.

Physical Description: (3 leaves)
Box 7, Folder 20

5. Kusiedo, Hiro, Charlton Depot, Mass, September 15, 1943.

Physical Description: (1 leaf)
Box 7, Folder 20

6. Mizukami, Doug, Charlton Depot, Mass., September 15, 1943.

Physical Description: (1 leaf)
Box 7, Folder 20

7. Shimanouchi, Ida, Smith College, Northampton, Mass, No date.

Physical Description: (1 leaf)
Box 7, Folder 20

8. Anonymous, Cedar City Utah, October 19, 1942.

Physical Description: (1 leaf)
Box 7, Folder 20

9. Anonymous, "From and Old Issei," no date.

Physical Description: (1 leaf)
Box 7, Folder 20

10. Anonymous, "A Few Observations," no date.

Physical Description: (2 leaves)
Box 7, Folder 20

11. Transcript of five statements taken June 13 - July 3, 1942.

Physical Description: (3 leaves)
Box 7, Folder 20

12. Excerpts from a letter from an Issei woman.

Physical Description: Handwritten note attached. (2 leaves)
Box 7, Folder 20

13. "Beet Work," nine anonymous statements.

Physical Description: (1+1+1+1+4+2+1+2)
Box 7, Folder 20

14. "Carrot Fields," six short anonymous statements.

Physical Description: (6 leaves)
 

Miscellaneous

Box 7, Folder 21

1. "A Letter to Washington," Central Utah Relocation Project, Topaz, Utah. February 4, 1943.

Physical Description: (1 or 2p.)
Box 7, Folder 21

2. National Japanese American Student Relocation Council, Newsletter VIII, January 5, 1944.

Physical Description: (6p.)
Box 7, Folder 21

3. Pacific Coast Committee on American Principles and Fair Play; Executive Committee and Advisory Board. List of Members.

Physical Description: (1 leaf)
Box 7, Folder 21

4. "Books That Build Better Racial Attitudes," handwritten note attached.

Physical Description: (2+1 leaves)
Box 7, Folder 21

5. Masaoka, Mike M., Business Card.

Box 7, Folder 21

6. "Tentative Program," for Conference at University of Chicago, April 9 and 10, 1943..

Physical Description: (3 leaves)
Box 7, Folder 21

7. Announcement, Kiwanis Club of Claremont, CA, July 27, 1944.

Physical Description: Newspaper clipping attached. (2 leaves)
Box 7, Folder 21

8. "A Statement," Berkeley Fellowship of Churches and First Congregational Church of Berkeley, April 24, 1924.

Physical Description: (1 folded or 4p.)
Box 7, Folder 21

9. Department of Justice, "The Foreign Agents Registration Act of 1938," 1942.

Physical Description: (38p.)
Box 7, Folder 21

10. Public Law 532 - 77th Congress, Chapter 263 2nd Session.

Physical Description: (12p.)
Box 7, Folder 21

11. Conversation between W. Wade Head, Project Director, Colorado River War Relocation Project, Poston, Arizona, and H.H. Townsend, Supply and Transportation Officer, December 1, 1942.

Physical Description: (3p., 4 copies.)
Box 7, Folder 21

12. "Supplementary Comments," WRA, no date.

Physical Description: (13p.)
Box 7, Folder 21

13. Adult Education Program, Amanche, Colorado, Announcement, Sept, 1943.

Physical Description: (1 leaf)
Box 7, Folder 21

14. Adult Education Program, Amanche, Colorado, Granada Relocation Center, Schedule of Classes," Fall, 1943.

Physical Description: (4 leaves)
Box 7, Folder 21

15. Forum Discussion Series, "Schedule."

Physical Description: (1 leaf)
Box 7, Folder 21

16. Lecture Discussion Series, "Schedule."

Physical Description: (1 leaf)
Box 7, Folder 21

17. Documents from Home Front Commandos.

Physical Description: (3 leaves)
 

Court Cases (1)

Box 7, Folder 22

1. U.S. Circuit Court of Appeals, Ninth Circuit. Korematsu vs. U.S. December 2, 1943. Number 10, 248.

Physical Description: (40 p)
Box 7, Folder 22

2. U.S. Circuit Court of Appeals, Ninth Circuit, Regan vs. King. July 2, 1942. Number 10,299/

Physical Description: Memorandum on Order (1 leaf) attached. (84p.)
Box 7, Folder 22

3. Supreme Court of the State of California. State of California vs. Oyama. Apellate memorandum.

Physical Description: (11p.)
 

Court Cases (2)

Box 7, Folder 23

1. Supreme Court of the United States. Hirobayashi vs. USA, Yasui vs. USA. October, 1942.

Physical Description: Brief (71p.) and Opinion (8p.).

Scope and Content Note

Note: see also Folder 11, letter from Fred a. Shaeffer.
Box 8, Folder 1

1. Embree, John. "Japanese Administration at the Local Level," Applied Anthropology. July-Sept. 1944.

Physical Description: 8 pages
Box 8, Folder 1

2. Son of Heaven? Free World.

Physical Description: 15 pages
Box 8, Folder 1

3. Fuller, Helen. The "Japs-First" Bloc. The New Republic. May 31, 1943.

Physical Description: 2 pages
Box 8, Folder 1

4. Also, John F. Japan's Military System Must Be Crushed.

Physical Description: 4 pages
Box 8, Folder 1

5. Hunter, Edward. Political War, Can We Make Use of Hirohito?. March 4, 1944.

Physical Description: 3 pages
Box 8, Folder 1

6. The Japanese Are Tough (pamphlet) Aug 30, 1942.

Physical Description: 4 pages
Box 8, Folder 1

7. Armstrong, Hamilton Fish. Datum Point. October 1943.

Physical Description: 12 pages
Box 8, Folder 1

8. The Christian Church and World Order.

Physical Description: (pamphlet). 28 pages
Box 8, Folder 1

9. Olds, Burnell. Potentialities of Japanese Liberalism. April 1944.

Physical Description: [11 p.]
Box 8, Folder 1

10. Japanese People's Emancipation League: Its Program and Activities.

Physical Description: 30 pages
Box 8, Folder 1

11. Japan's Puppet Empire. November 15, 1943.

Physical Description: 3 pages
Box 8, Folder 1

12. Migueis, J.R. "Salazar of Portugal: Forgotten Fascist."

Physical Description: 4 pages
Box 8, Folder 1

13. Embree, John. 'Military Occupation of Japan" Far Eastern Survey.

Physical Description: 4 pages
Box 8, Folder 1

14. Embree, John. "Democracy in Post War Japan" American Journal of Sociology. Volume L, Number 3.

Physical Description: 3 pages
Box 8, Folder 1

15. "Negotiated Peace With Japan? Is That the Nest Move?" American League Bulletin. March 1945.

Physical Description: 4 pages
Box 8, Folder 1

16. Criticism of the Editorial of the Chungking "Ta Kung Pao" on the Program of the Japanese People's Liberation League. April 20, 1944.

Physical Description: 4 pages
Box 8, Folder 1

17. The Yenan Labor Farmer School Cradle of the Anti-war Japanese Fighters in China. October 18October 19October 20, 1944.

Physical Description: 8 pages
Box 8, Folder 1

18. The Japanese People's Liberation Alliance. Jan 15, 1944;Message to the Japanese in Chungking; letter from Susuma Oka, Kazup Suzuki, Ken Mori, Feb 26, 1944; Program Draft of the Japanese People's Liberation League. June 29-July2, 1944.

Physical Description: 6 pages
Box 8, Folder 1

19. Epstein, Israel. Three articles on Japan. Feb 1944.

Physical Description: 3 pages
Box 8, Folder 1

20. Hunter, Edward. "Japanese Atrocities and Shinto Creed." The New Leader. February 19, 1944.

Physical Description: (p.6) 1 pages
Box 8, Folder 1

21. Hunter, Edward. "Japanese Liberalism and Shintoism." New Leader. March 4, 1944.

Physical Description: 1pages
Box 8, Folder 1

22. Los Angeles Times. Volume LXII. January 28, 1944.

Physical Description: p. 1 & 2. 2 pages
Box 8, Folder 1

23. Japanese Prisoners Report Privations Stir Anti-War Feeling on Home Front. PM(Sunday). Feb 6, 1944.

Physical Description: 3 pages
Box 8, Folder 1

24. News Clippings.

Physical Description: 23 p. pasted in 8 ½ x 11.
Box 8, Folder 2

1. Americanism Educational League. Letter. June 5, 1944.

Physical Description: 1 page
Box 8, Folder 2

2. Swain, William. Sneak Attack on Americans By Americans. April 1945.

Physical Description: 4 pages
Box 8, Folder 2

3. Excerpts from Y's Bearsof April 15 and May 6, 1945.

Physical Description: 1 page
Box 8, Folder 2

4. American Civil Liberties Union. Freedom in Wartime. June 1943.

Physical Description: Pamphlet. 78 pages
Box 8, Folder 2

5. McWilliams, Carey. What About Our Japanese Americans?

Physical Description: 31 pages
Box 8, Folder 2

6. Sinclair, Boyd. The War Warmed Over. May 10, 1945.

Physical Description: 2 pages
Box 8, Folder 2

7. News Clippings from Oregon.

Physical Description: 12 pages
Box 8, Folder 3

1. Menefee, Selden. Japan's Racial War. Feb 6, 1943.

Physical Description: 1 page
Box 8, Folder 3

2. War Relocation Authority. Pertinent Facts About Relocation Centers and Japanese-Americans.

Physical Description: Pamphlet. 2 pages
Box 8, Folder 3

3. Americans Should Know Their Enemy. News clipping. Dec 3, 1943.

Physical Description: 1 page
Box 8, Folder 3

4. Gorhan, Thelma Thurston. Negros and Japanese Evacuees.

Physical Description: 6 pages
Box 8, Folder 3

5. Some Observations by an American President in Japan. Nov 8, 1919.

Physical Description: 4 pages
Box 8, Folder 3

6. Reprint of articles from The Sacramento Bee.

Physical Description: 4 pages
Box 8, Folder 3

7. What is the California Oriental Exclusion League?

Physical Description: 2 pages
Box 8, Folder 3

8. Have We a Cause for Alarm?

Physical Description: 3 pages
Box 8, Folder 3

9. Data on Japanese Activity Throughout California gathered by the California Oriental Exclusion League.

Physical Description: 6 pages
Box 8, Folder 3

Misc. News articles.

Physical Description: 15 pages
Box 8, Folder 4

News clippings on Japanese-Americans in California.

Physical Description: 45 pages
Box 8, Folder 5

News clippings on Japanese-Americans in California.

Physical Description: 50 pages
Box 8, Folder 6

News clippings on Japanese-Americans in Washington.

Physical Description: 5 pages
 

Japanese in Canada

Box 8, Folder 7

1. Tajiri, Larry. Plight of Japanese Canadians. Now(Los Angeles)(Nov 1945?).

Physical Description: (p.12) 1 pages
Box 8, Folder 7

2. Save Canadian Children and Canadian Honour.

Physical Description: 4 pages
Box 8, Folder 7

3. Japanese Repatriation League. Letter from S.W. Mulholland. Sept 24, 1945.

Physical Description: Attached form (photostat) 2 pages
Box 8, Folder 7

4. If I Were a Liberal or a Conservative.

Physical Description: Pamphlet. 4 pages
Box 8, Folder 7

5. Reconciliation. March 1944. Volume 1, Number 3.

Physical Description: Pamphlet. 15 pages
Box 8, Folder 7

6. What About Japanese-Canadians?

Physical Description: Pamphlet. 31 pages
Box 8, Folder 7

7. Charles A. Hope to "Dear Sir" Letter. White Canada Research committee.

Physical Description: 1 page
Box 8, Folder 7

8. News clippings.

Physical Description: 5 pages
 

Japanese in Hawaiian Islands.

Box 8, Folder 8

1. "Hawaii Soldiers Died Fighting as Loyal Americans, Col. Fielder says." Honolulu Star Bulletin. March 13, 1944.

Physical Description: 3 pages

Scope and Content Note

With related photos and stories.
Box 8, Folder 8

2. Statements Regarding Rumors of Sabotage in Hawaii. May 12, 1943.

Physical Description: 1 page
Box 8, Folder 8

3. Los Angeles School Journal. December 4, 1944. Volume 28, Number 10.

Physical Description: Pamphlet. 39 pages
Box 8, Folder 8

4. Coggins, Cecil Hengy. Japanese Americans in Hawaii.

Physical Description: 10 unnumbered pages

Scope and Content Note

Pamphlet. (Reprint from Harper's Magazine)
Box 8, Folder 8

5. Horlings, Albert. "Hawaii's 150,000 Japanese." The Nation. July 25, 1942.

Physical Description: 3 pages
Box 8, Folder 8

6. News clippings

Physical Description: 13 pages
Box 8, Folder 9

News clippings.

Physical Description: 38 pages
Box 8, Folder 10

News clippings on government investigations.

Physical Description: 45 pages
Box 8, Folder 11

1. Editorial: A Worthwhile Step in the Right Direction. Santa Barbara News Press. no date

Physical Description: 1 page
Box 8, Folder 11

2. Malone, George. Record of the Hearing Held at Colorado River War Relocation Project. March 7, 1943.

Physical Description: 26 unnumbered pages
Box 8, Folder 11

3. Minority Report of the "Dies" Committee. 78th Cong., 1st Session.

Physical Description: 14 pages
Box 8, Folder 11

4. Eberharter, Herman P. Remarks of Rep. Eberharter. Aug 26, 1943.

Physical Description: 2 pages
Box 8, Folder 11

5. Fertig, Fred. Notes on March 6th Hearing of Senate Military Affairs Sub-Committee Investigating the Advisability of Returning Japanese Relocation Centers to Army Control...

Physical Description: 4 pages
Box 8, Folder 11

6. Townsend, Harold H. Statement of Testimony of Harold H. Townsend Before the House of Representatives Subcommittee on the Special Committee on Un-American Activities, Los Angeles, California.May 26, 1943.

Physical Description: 24 pages
Box 8, Folder 11

7. Excerpts from the Testimony of J. Edgar Hoover before the House Committee on Appropriations. Feb 18, 1943.

Physical Description: 1 page
Box 8, Folder 11

8. Quotes from Wednesday Testimony Before Committee. 2 p. no date("Questioning of Mrs. Thayer.

Box 8, Folder 11

9. Investigation of Un-American Propaganda Activities in the United States. 78th Cong., 2nd Session. Washington, D.C.: Government Printing Office, 1944.

Physical Description: 5 pages
Box 8, Folder 11

10. Report and Minority Views of the Special Committee on Un-American Activities on Japanese War Relocation Centers. House. 78th Cong., 1st Session.

Physical Description: 28 pages
Box 8, Folder 11

11. Segregation of Loyal and Disloyal Japanese in Relocation Centers. Senate. 78th Cong., 1st Sees. 1943.

Physical Description: 25 pages
Box 8, Folder 11

12. Time Magazine. US at War. Dec 20, 1943.

Physical Description: 4 pages
 

Clippings

Box 9, Folder 1

Clippings, Japanese in the United States

Physical Description: 30 pages
Box 9, Folder 2

Clippings, Japanese in the United States

Physical Description: 23 pages
Box 9, Folder 3

Clippings, Japanese in the United States

Physical Description: 30 pages
Box 9, Folder 4

Clippings, Japanese in the United States

Physical Description: 9 l.
Box 9, Folder 5

Clippings, Pacific Coast Defense

Physical Description: 4 pages
Box 9, Folder 6

Clippings, Race Problems

Physical Description: 17 pages
Box 9, Folder 7

Scrap book/Clippings, Japan(from Ms DeForest)

Physical Description: 17 pages
Box 9, Folder 8

Clippings, Japan, 1932.

Physical Description: 4 l.
Box 9, Folder 9

Clippings, Japan, 1919, 1938.

Physical Description: 9 l.
Box 9, Folder 10

Clippings, Japan, Jan-Mar 1939.

Physical Description: 39 l.
Box 9, Folder 11

Clippings, Japan, Apr-Jul 1939.

Physical Description: 42 l.
Box 9, Folder 12

Clippings, Japan, Aug-Oct 1939.

Physical Description: 22 l.
Box 9, Folder 13

Ms. clippings, current addition and misc. articles laid in a gift copy of Prejudice (uncatalogued but inscribed by Yuka Yasui, with label of Katheryn Cox Hayes)

Physical Description: (9 l.)
Box 9, Folder 14

Clippings, Pacific Coast Evacuation.

Box 9, Folder 15

Clippings, Pacific Coast Evacuation.

Box 10, Folder 1

DOHO Volume 2, Number 1-6 (Aug-Dec 1943) Most with Japanese ms.

Physical Description: 2 copies, Number 1 and Number 3
Box 10, Folder 2

Information Bulletin - Japanese American Committee (Number 16, June 10, 1945)

Box 10, Folder 3

Japanese-American Citizen League Bulletin Number 8 (Dec 1, 1942), Number 12 (May 2, 1944)

Box 10, Folder 4

Los Angeles Vanguard Volume 1, Number 3 (Oct 1947)

Box 10, Folder 5

Newsletter - Japanese American Committee for Democracy. Volume 2, Number 1, 2 Jan, Feb 1943, Volume 3, Number 1-8 (Jan-Dec 1944) lacks Volume 3, Number 6-

Physical Description: (2 copies each: Volume 2, Number 1,2, Volume 3, Number 2,3)
Box 10, Folder 6

Nisei Affairs Volume 1, Number 1-5 (July 20, 1945-Nov/Dec 1945) lacks Number 3

Box 10, Folder 7

The Pacific Pathfinder Volume 2, Number 1 (Dec 1943), Volume 3 Number 1,2 (Jan, Feb 1944).

Box 10, Folder 8

Resettlement Bulletin Volume 1, Number 5,6 (Sept, Oct 1943) no number (Apr 1944), Volume 2, Number 5,8,9 (June, Oct, Nov 1944) Volume 3, Number 4 (July 1945)

Box 10, Folder 9

The Y's Bear Volume 8, Number 4-15 (Feb-Apr 1942) lacks: Number 8,11 Volume 9, Number 1-23 (July 1942-Apr 1943) lacks: Number 3,5,8,11,14,16,22 excerpts - (Apr 15, 1943 and May 6, 1943).

Box 10, Folder 10

Untitled

Physical Description: pp 3-6
 

Manzanar Camp

Box 10, Folder 11

1. War Relocation Authority. Historical Documentation. Manzanar, California Project Report Number 80. October 26, 1942. Compiled by Joe Masaoka and Togo Taraka.

Box 10, Folder 11

2. War Relocation Authority. Project Report Number 81. October 26, 1942. Compiled by Joe Masaok and Togo Taraka.

Box 10, Folder 11

3. War Relocation Authority. Project Report Number 86. November 30, 1942. Compiled by Joe Masaoka and Togo Taraka.

Box 10, Folder 11

4. War Relocation Authority. Project Report Number 87. December 2, 1942. Compiled by Togo Taraka.

Box 10, Folder 11

5. War Relocation Authority. Project Report Number 88. December 3, 1942. Compiled by Togo Taraka.

Box 10, Folder 11

6. Manzanar Relocation Center. No date. "Some interesting Facts on Manzanar."

Box 10, Folder 11

7. Clippings. 1943-1945. Most lack year & date.

Physical Description: [10] leaves.
Box 10, Folder 12

1. War Relocation Authority. Nisei In Uniform. 1943?

Physical Description: [24]pages
Box 10, Folder 12

2. Japanese American Citizens League. Bulletin 32, November 9, 1944. Salt Lake City, Utah. Regarding "Nisei in Uniform"

Physical Description: 1pages
Box 10, Folder 13

War Relocation Authority. Review of West Coast newspaper items Sept 16-30, 1944.

Physical Description: 8pages
Box 10, Folder 13

Scrapbook of newspaper clippings on war relocation and Japanese-American

Physical Description: 62p., 12½"x14½"
 

Poster Folder

 

1. U.S. Army Western Defense Command and 4th Army Wartime Civil Control Administration, J.L. DeWitt, Lt. Gen. Instructions to All Persons of Japanese Ancestry...May 10, 1942. Orange County, California

Physical Description: 3 copies.
 

2. U.S. Army Western Defense Command and 4th Army. J.L. DeWitt. Civilian Exclusion Order Number 60. May 10, 1942. Orange County, California

Physical Description: 3 copies.
 

3. U.S. Army. Western Defense Command and 4th Army Wartime Civil Control Administration, J.L. DeWitt, Lt. Gen. Instructions to All Persons of Japanese Ancestry Living in the Following Areas. May 8, 1942. Los Angeles County, California

Physical Description: 1 copy
 

4. U.S. Army Western Defense Command and 4th Army Wartime Civil Control Administration, J.L. DeWitt, Lt. Gen. Civilian Exclusion Order Number 54. May 8, 1942. Los Angeles County, California

Physical Description: 1 copy
 

Newspapers

 

Clearwater Clarion Call volume 2, numbers 10-11 (September - December 1943), unbound

Scope and Content Note

Note: This is filed with Rohwer Outpost
 

Communique. Denson, Arkansas numbers 1-41 (October 23, 1942 - February 26, 1943) bound with: Denson Jiho (in Japanese)

 

Condensor. Denson, Arkansas

 

volume 3, numbers 5 (February 1943), unbound

 

volume 4, numbers 1-7 (March-June 1944), unbound

 

Co-op News. Denson, Arkansas numbers 5-6, 8-21 (January - April 1944), unbound

Scope and Content Note

Note: See box with Condensor
 

Denson Jiho (In Japanese). Denson, Arkansas numbers 1-23 (December 8, 1942-February 26, 1943), bound with: Communique

 

Denson Tribune. Denson, Arkansas March 2-December 31, 943 Bound with: Denson Jiho (same dates, no volume numbering)

 

Denson Tribune. Denson, Arkansas numbers 1-45 (January -June 1944), unbound

Scope and Content Note

Note: Photographic supplement filed at end of series.
 

Elementary Echoes. Denson, Arkansas volume 1, numbers 1-2, 4-5 (November-December 1943, February- March 1944), unbound

Scope and Content Note

Note: See Condensor box.
 

Evacuee Speaks. Santa Anita, California numbers 1-3 (August 1-September 15, 1942)

 

Fresno Grapevine. Fresno, California

 

numbers 15, 18-20 (September-October 1942), unbound

 

October 7-17, 1942, bound

Scope and Content Note

Note: See Condensor box
 

Gila Bulletin. Rivers, Arizona volume 1, numbers 1-10 (September 1945-November 1945), unbound

 

Gila News Courier. Rivers, Arizona

 

volume 1-2 (September 12, 1942-August 21, 1943), bound [pkg. number 4]

 

volume 3, numbers 1-100 (August 1943-April 1944), unbound [lacks numbers 1-47, 52-57, 60, 63 (?)]

 

volume 3numbers 101-202 (April 1944-December 1944), unbound

 

volume 4, numbers 1-69 (January-September 1945), unbound

 

Filed with: Rivers Tidings & Relocator Newsweek

 

Granada Bulletin. Granada, Colorado numbers 1-4 (October 14-24, 1942)

 

Granada Pioneer. Amache, Colorado

 

volume 1, numbers 1-112 (October 28, 1942-October 27, 1943), bound

 

numbers 11-112 (October 28, 1942-October 27, 1943), unbound

 

volume 2-3 (November 1943-September 1945), unbound incomplete

 

Heart Mountain Sentinel. Heart Mountain, Colorado; Cody, Wyoming

 

volume 1 (October 24-December 24, 1942), bound

 

volume 2-4 (January 1943-July 1945), unbound

Scope and Content Note

See also Special Collection Periodicals
 

El Joaquin. Stockton, California volume 3, numbers 1-2, 11, and "Final Edition" (August-September 1942), unbound

Scope and Content Note

Note: See Condensor box
 

Manzanar. Free Press. Manzanar, California

 

volume 1 (April 11-July 11, 1942)

 

volume 2, Christmas edition (December 25, 1942), unbound

 

volume 3, numbers 2-6 (January 6-20, 1943 and pictorial edition), unbound

 

volume 4 (December 25, 1942)

 

volume 5 (January 6, 1943)

 

volume 7 (January 13, 1943)

 

volume 8 (January 6, 1943)

 

volume 9 (January 23, 1943)

 

volume 10 (January 20, 1943)

 

volume 11 (September 10, 1943)

 

Minidoka Information Digest. Hunt, Idaho numbers 1-2 (July 1-15, 1944), unbound

Scope and Content Note

Note: See Condensor box
 

Minidoka Irrigator. Hunt, Idaho

 

volume 1-2 (September 10, 1942-February 19, 1943), bound

 

Have unbound: volume 2, numbers 42-52, volume 3 Numbers 18-44 (June 1943-July 1945), volume 4, numbers 1-52, volume 5, numbers 2-20

 

Newell Star. Newell, California volume 1-3 (March 1944-March 1945), unbound

 

Nisei Affairs. Toronto, Canada volume 1, numbers 1-2 (July -August 1945), unbound

Scope and Content Note

Note: See Condensor box
 

Pacific Citizen. San Francisco, California volume 15-22 (December 942-January 1946), unbound, incomplete

 

Pen, published by the Outpost. Rohwer Relocation Center; Relocation, Arkansas November 6, 1943; Anniversary Issue

 

Pomona Center News. Volume 1(1942), bound

 

Poston Chronicle. Poston, Arizona

 

volume 13-18 (1943 -1944), unbound

 

volume 22-27 (1945), unbound

 

Lack: volume 22 Number 1

Scope and Content Note

Japanese Edition
 

volume 1-5 (1943-1945), unbound, scattered runs

 

Boston Persiflage. Poston, Arizona numbers 2, 4-5, 8-9 (February -June 1945), unbound

Scope and Content Note

Note: See Condensor box
 

Relocator Newsweek. Rivers, Arizona ?; Gila?, Arizona? volume 2, numbers 1-2 (January 6-13, 1944), unbound

Scope and Content Note

Note: Filed with Gila News Courier, pkg. 4
 

Resettlement bulletin. New York, New York

 

volume 1, numbers 1-7 (February 1943), unbound

 

volume 2, numbers 1-3 (April 1943), unbound

Scope and Content Note

Note: See Condensor box
 

Rivers Tidings. Rivers, Arizona numbers 56 (unboundJanuary 7, 1944)

Scope and Content Note

Note: Filed with Gila News Courier, pkg. 4
 

Rohwer Federated Christian Church [Bul?]. Rohwer, Arkansas

 

July 1943, unbound

 

November 1943, unbound

 

February 1944, unbound

 

March 1944, unbound

Scope and Content Note

Note: This is filed with Rohwer Outpost
 

Rohwer Outpost. Rohwer, Arkansas

 

volume 1, numbers 15-17 (December 1942), unbound

 

volume 3, numbers 32 (October 1943), unbound

 

volume 4-7 (1944-1945)

 

Lacks: volume 4, number 15, 48, volume 6, number 44, volume 7, number 4

Scope and Content Note

Note: Filed with this are: Rower Hi-Lites, Rohwer Federated Christian Church [Bul?], Clearwater Clarion Call, Transmitter Literary Edition
 

Santa Anita Pacemaker. Santa Anita, California volume 1, numbers 3-50 (April-October 1942), unbound

 

Tanforan Totalizer. Tanforan, California volume 1 (May 14-September 12, 1942)

 

Topaz Times. Topaz, Utah

 

volume 1-5 (October 27, 1942-December 28, 1943), bound

 

volume 1-3 (1942-1943), unbound [lack volume 1, numbers 1-31]

 

volume 4 (1943) [lack number 3]

 

volume 5-7 (1944)

 

volume 9, number 26 (1944)

 

volume 10-12 (?)

 

Transmitter Literary Edition numbers 9-10 (November-December 1943), unbound

Scope and Content Note

Note: This is filed with Rohwer Outpost
 

Tule Lake Information Bulletin. Newell, California

 

numbers 7-9 (June 6-11, 1942), unbound

 

numbers 7-9 (February 22, March 2 1944), unbound

Scope and Content Note

Note: See Condensor box
 

Twin Pine Trail. Denson, Arkansas volume 1, numbers 3-4 (December 1943), unbound

Scope and Content Note

Note: Item 2, Miscellaneous pkg. 1
 

United States, War Relocation Authority. Newsletter. Kansas City volume 1 (July 26-December 22, 1943)

 

United States. War Relocation Authority. Pomona Center News. Pomona, California volume 1 (May 23-August 15, 1942)

 

Walerga Wasp. Walerga Assembly Center [near Sacramento, California] numbers 5, 7, 9 (May -June 1942), unbound

Scope and Content Note

Note: See Condensor box