Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Panunzio (Constantine) collection of material on Japanese American Incarceration
LSC.1636  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

box 1, folder 1

K.M.P.C. broadcast 1942 March 30

General Physical Description note: 1 item.

Scope and Contents note

Transcription of a statement on a program sponsored by the Native Sons of the Golden West.
box 1, folder 10

Santa Anita Assembly Center 1942

General Physical Description note: 5 items.

Scope and Contents note

Letters and manuscripts about life in Santa Anita Assembly center by L. Noda.
box 1, folder 11

Church Federation of Los Angeles 1942 June-July

General Physical Description note: 2 items.

Scope and Contents note

Japanese Evacuation Committee bulletins.
box 1, folder 12

General Information Bulletins, Heart Mountain, Wyoming 1942 September 19-1942 October 20

General Physical Description note: 13 items.

Scope and Contents note

Bulletins cover housing, food, and daily life in camp.
box 1, folder 13

American Friends Service Committee 1942-1945

General Physical Description note: 13 items.

Scope and Contents note

Assorted print materials, including information bulletins.
box 1, folder 14

Map of Japan--"Zushu Shimoda Onsen Meishoki" between 1853 and 1868

General Physical Description note: 1 item.

Scope and Contents note

Fold-out color map of Japan. Published by Taiheido Seiji.
box 1, folder 15

Civilian Public Service Camp (C.P.S.) no. 21, Cascade Locks, Oregon 1942

General Physical Description note: 3 items.

Scope and Contents note

Materials on George Kiyoshi Yamada, including three issues of The Columbian. C.P.S. camps were an alternative for conscientious objectors during World War II.
box 1, folder 16

Merced Assembly Center--"The Mercedian" 1942

General Physical Description note: 6 items.

Scope and Contents note

Newsletter on the daily life of incarcerees.
box 1, folder 2

Pacific Coast Committee on American Principles and Fair Play 1943 June 15

General Physical Description note: 1 item.

Scope and Contents note

Printed policies.
box 1, folder 3

Text of American Legion Protest on Racial Discrimination 1943

General Physical Description note: 1 item.

Scope and Contents note

Printed resolution.
box 1, folder 4

Resolution authorized by Los Angeles County Defense Council though action by special committee 1942 February 11

General Physical Description note: 1 item.

Scope and Contents note

Resolution regarding Japanese Americans. Chairman Gordon L. McDonough.
box 1, folder 5

Japanese Methodist Church newsletter--"The Methodist Voice" 1942 March-April

General Physical Description note: 2 items.

Scope and Contents note

Volume VIII, no. 40. Includes a forced removal news sheet.
box 1, folder 6

Nelson, Henry E. "The status of Orientals in unions on the Pacific Coast" undated

General Physical Description note: 1 item.

Scope and Contents note

Paper.
box 1, folder 7

The Conscientious Objector 1943 August 6

General Physical Description note: 1 item.

Scope and Contents note

Monthly newsletter published by the National Committee on Conscientious Objectors. Article on Stanley Murphy and Lewis Taylor.
box 1, folder 8

Frances A. Kaplan materials--"Japanese Problem" 1942

General Physical Description note: 3 items.

Scope and Contents note

Letter, Paul Shoup, President of the Merchants and Manufacturers Association for Better Employment Relations. Transcribed statements by public officials on Japanese Americans, pertaining to agriculture, produce, and special interest groups.
box 1, folder 9

Manzanar circa 1942

General Physical Description note: 11 item.

Scope and Contents note

Miscellaneous papers and correspondence. Includes a typewritten manuscript on a film produced by Frank Judson, instructor of photography at University of Southern California, with Wesley Oyamaa and Isamu Noguchi. Volume II, no. 5 of "The Community Flashlight," a newsletter published by the University Community Youth Committee.