Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Joe Grant Masaoka Papers, 1964-1970
2010  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Masaoka Papers 1927-1970

Physical Description: 4.5 linear ft.
 

Correspondence re the Japanese American Research Project (JARP) 1964-1970

Physical Description: 2.0 linear ft.
Box 121, Folder 1

Biographical sketches of Joe G. Masaoka. ca. 1969

Physical Description: (2 items)
Box 121, Folder 2-7

Alphabetical files of JARP correspondence. 1964-1966

Box 122, Folder 1-7

Alphabetical files of JARP correspondence. 1967-1969

Box 123, Folder 1

Alphabetical file of JARP correspondence. 1970

Box 123, Folder 2-4

Supplementary chronological files of JARP correspondence. 1964-1970

Box 123, Folder 5

Correspondence on the Issei Survey of the Japanese American Research Project, Joe G. Masaoka and Minoru Yasui, Issei Survey Supervisors, Mountain Plains Region. 1964-1967

Box 123, Folder 6

Miscellaneous correspondence on the Issei survey. 1964-1966

Box 124, Folder 1

JARP correspondence exchanged between Franklin D. Murphy, Chancellor, and the Japanese American Research Project. 1962-1968

Box 124, Folder 2

JARP correspondence exchanged between Gladys Ishida Stone, Director of the Issei Survey, and the Japanese American Research Project. 1962-1967

Box 124, Folder 3

Correspondence and other materials on field survey trips of Joe G. Masaoka. 1966-1969

Box 124, Folder 4-5

Public relations correspondence of the Japanese American Research Project. 1964-1970

Box 124, Folder 6

Memoranda, JARP Committee, JACL, to JARP. 1962-1969

Box 124, Folder 7

Correspondence re Course CED 119 on evacuation of which Joe Grant Masaoka was instructor. 1969-1970

Box 124, Folder 8

JARP correspondence exchanged between T. Scott Miyakawa, former director of JARP, and the Japanese American Research Project. 1966-1967

 

Miscellaneous Materials re the Japanese American Research Project 1962-1970

Physical Description: 0.5 linear ft.
Box 125, Folder 1

J.G. Masaoka's reports to the JARP Committee, JACL. July 1963-February 1970

Physical Description: (Ditto., 43 items)
Box 125, Folder 2-4

JARP news releases written by J.G. Masaoka. April 1964-October 1969

Physical Description: (118 items)
Box 125, Folder 5

Miscellaneous documents on the early phase of the Japanese American Research Project (Issei Survey). 1962-1966

Physical Description: (20 items)
Box 125, Folder 6

Joe Grant Masaoka. “Japanese Americans: Origins, Past and Present”. August 5-8, 1969

Physical Description: (37pp., 2 items)

Scope and Content Note

A paper presented at the World Conference on Records and Genealogical Seminar held in Salt Lake City, Utah.
Box 125, Folder 7

Joe Grant Masaoka, “The Twain Doth Meet”. 1969

Physical Description: (Manuscript, 10pp., 1 item)

Scope and Content Note

A play submitted to the Annual Play Contest sponsored by the Auxilliary of the East-West Players Repertory Company.
Box 125, Folder 8

Miscellaneous memos and notes of J.G. Masaoka. n.d.

Physical Description: (10 items)
Box 125, Folder 9

“In the PC - 25 Years Ago”. Clippings from the Pacific Citizen. March 3, 1967-October 10, 1969

Physical Description: (73 pieces)
 

Documents and Correspondence re the Ishida Land Escheat Case and Claims 1942-1966

Physical Description: 1 linear ft.
Box 126, Folder 1

Statements on the Ishida claim. 1959-1966

Box 126 , Folder 1

Chronology. May 1965

Physical Description: (Manuscript, 2pp.)
Box 126 , Folder 1

The claim of Sue Ishida. November 1966

Physical Description: (Manuscript, 17pp.)
Box 126 , Folder 1

Before the State Board of Control: Synopsis of Claim of Sue Ishida. 1959

Physical Description: (Manuscript, 6pp.)
Box 126, Folder 2

Clerk's transcripts on appeal. Sue Ishida vs Smallpage, appeal from the judgment of the Superior Court of the State of California in and for the County of Sacramento, in the District Court of Appeal, Third Appellate District of the State of California.

Physical Description: (Manuscripts, 2 volumes, 2 items)
Box 126, Folder 3

Statements, records and other documents re the claim of Sue Ishida before the State Board of Control of the State of California. 1959-1966

Physical Description: (26 items)
Box 126, Folder 4

Copies of documentary evidence assembled for the filing of the claim before the State Board of Control, California. 1922-1955

Physical Description: (82 items)
Box 126, Folder 5-9

Documents re the Winafred Orchards in Modesto, California, jointly owned by Henry R. Ishida and Lafayette J. Smallpage.

Box 126 , Folder 5

Copies of legal documents on the probate of the estate of the late Henry R. Ishida, and the Alien Land Escheat Case filed against the Winafred Orchards. 1941-1942

Physical Description: (29 items)
Box 126 , Folder 6

Smallpage's grant deeds and a bank statement of his account. 1943-1944

Physical Description: (6 items, photostat copies)
Box 126 , Folder 7

Smallpage's financial deeds on the Vaccaro Ranch (Winafred Orchards). 1926

Physical Description: (3 items, photostat copies)
Box 126 , Folder 8

Copies of annual financial statements and reports on the Winafred Orchards. 1922, 1926-1928, 1932-1935 and 1937-1941

Physical Description: (13 items)
Box 126 , Folder 9

Transcripts of interviews with Gladys and Sue Ishida. April 1942

Physical Description: (Manuscripts, 3 items)

Scope and Content Note

re The Winafred Orchards and contents of the safe deposit box #13 of the late Henry R. Ishida.
Box 126, Folder 10

Copies of court papers and statements re the Ishida Alien Land Escheat Case and Ishida's postwar claims on the case. 1942-1955

Physical Description: (15 items)
Box 126, Folder 11

Miscellaneous memos and notes re the Ishida claim. n.d.

Physical Description: (30 items)
Box 127, Folder 1

Correspondence exchanged between J.G. Masaoka and the Ishidas (Gladys and Sue Ishida) on the claim. June 1951-December 1961

Physical Description: (45 letters)
Box 127, Folder 2

Correspondence re the Ishida claim. January 1948-July 1966

Physical Description: (207 letters)
Box 127, Folder 3

An album on the Ishida claim, compiled by J.G. Masaoka. ca. 1960

Physical Description: (1 notebook)

Scope and Content Note

Contains correspondence and other documents re the claim.
Box 127, Folder 4

Bills and receipts on the handling of the Ishida claim. July 1951-February 1958

Physical Description: (32 pieces)
Box 127, Folder 5

Documents, records and court papers on the Alien Land Law claims. ca. 1950-1952

Physical Description: (28 items)
Box 127, Folder 6

George Ochikubo et al. vs Charles Hartwell Bonesteel.

Box 127 , Folder 6

Memorandum of George Ochikubo et al. vs Charles Hartwell Bonesteel, United States District Court in and for the Southern District of California, Central Division. 1945

Physical Description: (Mimeographed. 37pp. + 38pp., 1 item)
Box 127 , Folder 6

The full text of Mr. Justice Murphy's dissenting opinion. The United States Supreme Court. December 18, 1944.

Physical Description: (5pp. Mimeographed, 1 item)
Box 127, Folder 7

Miscellaneous clippings on the Alien Land Law claims. 1951-1966

Physical Description: (10 items)
 

Documents, Records and Correspondence re Masaoka Associates

Physical Description: 0.5 linear ft.
Box 128, Folder 1

Masaoka Associates. Report on the Alien Land Laws in the United States. San Francisco. 1951

Physical Description: (Manuscript, 95pp. Carbon copy, 1 item)
Box 128, Folder 2

Masaoka Associates. Report on Naturalization and Immigration of Japanese in the United States. San Francisco. 1951

Physical Description: (Manuscript, 67pp. Carbon copy, 1 item)
Box 128, Folder 3-7

Documents and correspondence re the Redevelopment Agency of the City of Richmond, California, and George and Tom Oishi's Relocation Claim against said agency.

Box 128 , Folder 3

Documents re the Redevelopment Agency of the City of Richmond, California. 1957-1961

Physical Description: (17 items)
Box 128 , Folder 4

Appraiser's reports on the properties owned by Tom and Shizue Oishi in Richmond, California. March-April 1961

Physical Description: (6 items)
Box 128 , Folder 5

Documents re the relocation claim of Oishi brothers against the Redevelopment Agency. 1961-1962

Physical Description: (18 items)
Box 128 , Folder 6

Correspondence re the Oishi brothers' claim. December 1960-January 1964

Physical Description: (74 letters)
Box 128 , Folder 7

Photographs of the Oishi Nursery. n.d.

Physical Description: (12 pieces)
Box 128, Folder 8

Miscellaneous correspondence re Masaoka Associates. 1945-1963

Physical Description: (13 items)
 

Assorted Legal Briefs

Physical Description: 0.5 linear ft.
Box 129

Smallpage vs Ishida, 3 Civil no. 8946.

Box 129

Appellant's opening brief, District Court of Appeal, State of California. February 1956

Box 129

Respondent's reply brief, District Court of Appeal, State of California. April 1956

Box 129

Appellant's closing brief, District Court of Appeal, State of California. July 1956

Box 129

Brief of Amicus Curiae, JACL, in support of contention of appellant Sue Ishida. September 1957

Box 129

Appellant's petition for a hearing by the Supreme Court, the Supreme Court of the State of California. November 1957

Box 129

Respondent's answer to appellant's petition for a hearing by the Supreme Court. December 1957

Box 129

Sei Fujii vs the State of California, 2nd Civil no. 17309.

Box 129

Appellant's opening brief, District Court of Appeal, State of California. n.d.

Box 129

Petition for hearing, Supreme Court of the State of California. June 1950

Box 129

Oyama vs the People of the State of California, L.A. no. 19533.

Box 129

Appellant's opening brief, Supreme Court of the State of California.

Box 129

Respondent's brief, Supreme Court of the State of California.

Box 129

Appellant's reply brief, Supreme Court of the State of California.

Box 129

Brief of Amicus Curiae, in support of appellants, Supreme Court of the State of California.

Box 129

Petition for rehearing, Supreme Court of the State of California.

Box 129

Torao Takahashi vs Fish and Game Commission, Los Angeles no. 19835.

Box 129

Respondent's brief, Supreme Court of the State of California.

Box 129

Masaokas vs the People of the State of California, Los Angeles no. 21479.

Box 129

Appellant's opening brief, Supreme Court of the State of California. June 1950

Box 129

Brief for respondents, Supreme Court of the State of California. August 1950

Box 129

Application of respondents for leave to file additional brief; and brief, Supreme Court of the State of California.

Box 129

Supplemental brief of respondents, Supreme Court of the State of California.

Box 129

Appellant's closing brief, Supreme Court of the State of California. December 1950

Box 129

Sonoda vs the United States of America, no. 67-58.

Box 129

Opinion, United States Court of Claims. June 1961

Box 129

Korematsu vs United States of America, no. 10248.

Box 129

Opinion, United States Circuit Court of Appeals for the Ninth Circuit. December 1943

Box 129

John T. Regan vs Cameron King, no. 10299.

Box 129

Brief for JACL, Amicus Curiae.

Box 129

Hirabayashi vs United States of America, no. 10308.

Box 129

Opinion, United States Circuit Court of Appeals for the Ninth Circuit. March 1943

Box 129

Hideichi Takeguma, Yasuto Fujioka and Kingo Tajii vs United States of America, no. 11079.

Box 129

Appellant's opening brief, United States Circuit Court of Appeals for the Ninth Circuit.

Box 129

United States of America vs Tadayasu Abo et al., no. 12251; and United States of America vs Mary Kaname Furuya et al., no. 122252.

Box 129

Brief for appellants, United States Court of Appeals for the Ninth Circuit.

Box 129

Hirabayashi vs United States of America, no. 870; and Yasui vs United States of America, no. 871.

Box 129

Brief Amicus Curiae, JACL, Supreme Court of the United States of America. October 1942

Box 129

Fred Toyozaburo Korematsu vs United States of America, no. 22.

Box 129

Brief for the United States, Supreme Court of the United States, October Term. 1944

Box 129

Brief for the American Civil Liberties Union (ACLU), Amicus Curiae, Supreme Court of the United States, October Term. 1944

Box 129

Brief of JACL, Amicus Curiae, Supreme Court of the United States, October Term. 1944

Box 129

Fred Y. Oyama and Kajiro Oyama vs State of California, no. 44.

Box 129

Brief for petitioners, Supreme Court of the United States, October Term. 1947

Box 129

Brief of Amicus Curiae in support of appellants, Civil Rights Defense Union of Northern California, Supreme Court of the United States, October Term. 1947

Box 129

Opinion of the court delivered by Mr. Chief Justice Vinson, Supreme Court of the United States, October Term. 1947

Box 129

James M. Hurd and Mary I. Hurd vs Frederic E. Hodge et al., no. 290.

Box 129

Brief of the JACL, Amicus Curiae, Supreme Court of the United States, October Term. 1947

Box 129

Richard Perry Loving, et al. vs Commonwealth of Virginia, no. 395.

Box 129

Brief of Amici Curiae, JACL, Supreme Court of the United States, October Term. 1966

Box 129

Taro Takahashi vs Fish and Game Commission, no. 533.

Box 129

Petition for a writ of certiorari to the Supreme Court of California, Supreme Court of the United States, October Term. 1947

Box 129

Memorandum for the United States as Amicus Curiae in support of the petition for a writ of certiorari, Supreme Court of the United States, October Term. 1947

Box 129

Brief for Amici Curiae, Surpeme Court of the United States, October Term. 1947

Box 129

Brief of the JACL, Amicus Curiae, Supreme Court of the United States, October Term. 1947

Box 129

Opinion of the Court delivered by Mr. Justice Black, Supreme Court of the United States, October Term. 1947

Box 129

Fred Oyama and Kajiro Oyama vs State of California, no. 1059.

Box 129

Petition for a writ of certiorari to the Supreme Court of California, Supreme Court of the United States, October Term. 1946