Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Japanese American Research Project (Yuji Ichioka) collection of material about Japanese in the United States
LSC.2010.00  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?
1 of 2 pages
Results page: |<< Previous Next >>|

 

Personal Papers

 

Abiko Papers ca. 1968

Physical Description: 1 folder

Scope and Contents note

Yasuo William Abiko. Nisei. Publisher, Nichibei Jiji [Nichibei Times], San Francisco.

General note

box 159, folder 1

Brief Story of the Life of Kyutaro Abiko. ca. 1968

Physical Description: (Manuscript, 15pp. Photocopy, 3 items)
 

Akahori Family Papers ca. 1908-1965

Physical Description: 21.0 linear ft.

Scope and Contents note

Masaru Akahori was born in 1884 in Tokushima Prefecture. He moved to the United States in 1904 where he resided in the San Francisco Bay area and worked in Sacramento and Placerville, California. After World War II he resettled in Los Angeles, California. Materials in this collection include diaries, memoirs, correspondence, and business and professional records related to the Akahori family. There are English and Japanese materials in this collection.

General note

For additional source see online finding aid: Akahori family papers (Collection 2010)  
 

Akahoshi Papers 1966

Physical Description: 1 folder

Scope and Contents note

Akahoshi Rihei (1878- ). A native of Kumamoto Prefecture who arrived in Victoria B.C. in 1900. A longtime resident in Seattle, Washington. Known as Rihei Bordeax.
box 159, folder 2

My life story, translated by S. Hokama. 1966

Physical Description: (Manuscript, 14pp., 1 item)
 

Anderson Papers 1944-1950

Physical Description: 0.5 linear ft.

Scope and Contents note

Hugh Harris Anderson was a member of the Friends of the American Way and the Pacific Coast Committee on American Principles and Fair Play. He assisted Japanese Americans in Southern California at the time of the forced removal and post-World War II resettlement. He also served as advisor in the Colorado River Relocation Center in Poston, Arizona. The collection consists of correspondence, documents, and miscellaneous printed materials related to Anderson's involvement with the activities of the Friends of the American Way and the incarceration of Japanese Americans during World War II.

General note

For additional source see online finding aid: Hugh H. Anderson papers (Collection 2010)  .
 

Anonymous Manuscripts v.d.

Physical Description: 6 folders
box 160, folder 1

Shiatoru kanzekai yurai [characters] [A history of the Seattle Kanzekai]. ). 1964

Physical Description: (Manuscript, 3pp., 1 item)
box 160, folder 2

Meiso no kiro ni tatsu kyojumin [characters] [Bewildered residents in the Granada Relocation Center], Amache, Colorado. n.d.

Physical Description: (8pp., 1 item)
box 160, folder 3

Untitled. A history of the Japanese agricultural colony in Cortez, California, 1919-ca. 1959. n.d.

Physical Description: (Manuscript, 14pp., 1 item)

Scope and Contents note

Also, biographical sketches of prominent and longtime residents in the colony.
box 160, folder 4

Jichi chiho hattenshi [characters] [A chronology of the development of the Japanese community in Gresham, Oregon]. n.d.

Physical Description: (Manuscript, 3pp., 1 item)
box 160, folder 5

Kyfu ter [characters] [Fear and terror]. ca. 1956

Physical Description: (Manuscript, 45pp., 1 item)

Scope and Contents note

A psychological analysis of racial prejudice.
box 160, folder 6

What some of our neighbors are doing about race relations. March 1945

Physical Description: (Manuscript, 4pp., 1 item)
 

Anonymous Papers 1924-1926

Physical Description: 2 folders

General note

Donors unknown.
box 158, folder 4

Documents regarding the Hopland Incident. 1924

Physical Description: (14 documents)
box 158, folder 4

Documents regarding the Hanford Incident. 1924

box 158, folder 4

Documents regarding the J. Okamura Incident, Tulare County. 1926

Physical Description: (2 documents)
box 158, folder 4

A copy of a letter, the Yu-Ai-Kai [The Laborer's Friendly Society of Japan] to Samuel Gompers. n.d.

Physical Description: (2pp., 1 item)
box 158, folder 4

Reasons Why the Alien Land Law Should Be Revised. n.d.

Physical Description: (Manuscript, [16pp.], 1 item)
box 158, folder 4

Yamato Ichihashi, Americanizing the Japanese (Efforts made by their own leaders). n.d.

Physical Description: (Manuscript, 3pp., 1 item)
box 158, folder 4

K.K. Kawakami, Reconciling California Labor to the Japanese. n.d.

Physical Description: (Manuscript, [14pp.], 1 item)
box 158, folder 4

A statistical table showing the number of American-born Japanese who relinquished Japanese nationality, before June 17, 1924.

Physical Description: (1p., 1 item)

Scope and Contents note

Compiled for the areas under the jurisdiction of the Consulate General of San Francisco.
box 158, folder 4

Newspaper clippings from Japanese and English language press on Japanese citizenship. 1924

Physical Description: (4 pieces)
box 158, folder 5

A woodblock print by Hiroshige. n.d.

Physical Description: (1 item)
 

Arai Family Papers 1877-1972

Physical Description: 40.5 linear ft.

Scope and Contents note

Ryichir Arai was born in 1855 and came to New York in 1876 to start the direct export of silk. Ryichir Arai, Toyo Morimura, and Morimoto Sato were founders of Japanese American Trade, and they promoted closer relations between Japan and the United States. Yoneo Arai, son of Ryichir Arai, has served as Resident Representative of The Tokio Marine & Fire Insurance Company, Ltd. United States Fire Branch, a director of Japan Society, Vice president of the Japan Society, and Chairman of the Board, Yamaichi Securities Company of New York., Inc. The collection consists of personal and business papers of Ryichir Arai and his son, Yoneo Arai. They also include Arai family photographs. Portions of this collection are in Japanese.

General note

For additional source see online finding aid: Arai family papers (Collection 2010)  
box 152

Ashizawa Papers 1965-1989

Physical Description: 1.0 linear ft.

Scope and Contents note

Ashizawa was a native of Yamaguchi Prefecture who arrived in San Francisco, California, in 1899. He was a photographer and was also known as George Asher. Collection consists of sketches, photographs, glass plate negatives, and miscellaneous materials related to the life and career of photographer Riichi Ashizawa. Includes photographs of San Francisco, California, and of Japanese in the United States (ca. 1898-1920).

General note

For additional source see online finding aid: Riichi Ashizawa papers (Collection 2010)  
 

Austin Papers 1943-1945

Physical Description: 2.5 linear ft.

Scope and Contents note

Austin was born in 1894. He was Commander of the 752nd Military Police Battalion of Tule Lake, California from 1943-45. He retired from the U.S. Army as a Lieutenant Colonel. Collection contains records of events and exhibits related to the incarceration of Japanese Americans at Camp Tule Lake, California between October 1943 and October 1945. Includes copies of official files, biographical materials related to Col. Verne Austin and personal correspondence. Also contains scattered issues of the following newspapers published in the Tule Lake Relocation Center: The Tulean Dispatch, Newell Star, and Tsurureiki Shimp. Materials in this collection are primarily in English, with some in Japanese.

General note

For additional source see online finding aid: Verne Austin papers (Collection 2010)  
 

Barnhart Papers 1942-1954

Physical Description: 3.5 linear ft.

Scope and Contents note

Edward Norton Barnhart was a professor of Rhetoric at the University of California, Berkeley and also served as bibliographer for the Japanese American Evacuation and Resettlement Collection there. This collection consists of copies and originals of reports, research papers, and publications related to the Japanese American Evacuation and Resettlement Collection Study and includes War Relocation Authority (WRA) publications and statistical reports on forced removal and resettlement. The collection also includes correspondence of the Tajiris mostly related to the Pacific Citizen and a small collection of personal records of Peruvian Japanese and their families incarcerated at Santa Fe and Crystal City. Materials in this collection are primarily in English with some in Japanese.

General note

For additional source see online finding aid: Edward N. Barnhart papers (Collection 2010)  
 

Carr Papers 1941-1962

Physical Description: 8.0 linear ft.

Scope and Contents note

Carr was a real estate agent in Pasadena, California, who founded the Friends of the American Way in February 1944 with a group of Pasadena residents and served as the organization's first chairman. The Friends of the American Way worked towards the restoration of the civil rights of Japanese Americans. He also founded the Pasadena Chapter of the Pacific Coast Committee on American Principles and Fair Play. He helped many Japanese American families during the time of incarceration and resettlement. The collection consists of correspondence, pamphlets, leaflets, reports, clippings, and other printed materials related to William C. Carr and the activities of the Friends of the American Way. Carr's correspondence with various state and local officials includes Earl Warren, Chester F. Gannon, Fletcher Bowron, Lloyd W. Lowrey, and Fred N. Howser. The collection also includes various samples of printed hate materials opposing the return and resettlement of Japanese Americans at the end of World War II. Includes reports and printed materials related to the War Relocation Authority (WRA).

General note

For additional source see online finding aid: William C. Carr papers (Collection 2010)  
 

Chino Papers 1921-1964

Physical Description: 1 folder and 1 oversize box

Scope and Contents note

Chino Tsuneji [characters] (1881-1964). Farmer, Southern California. A native of Nagano Prefecture. Arrived in the United States in 1905. Prominent in agricultural and other community organizations, and active in the legal battle against the 1913 & 1920 California Alien Land Laws.
box 153, folder 1

Chino Tsuneji shi rireki gaiy [characters] [A short biographical sketch of Mr. Tsuneji Chino]. n.d.

Physical Description: (Manuscript, 29pp., 1 item)
box 153, folder 1

Tsuneji Chino. The end of the enforcement of the California Alien Land Law, translated by Mark Yoshio Kamii. 1960

Physical Description: (Manuscript, 25pp. + appendix. Ditto, 1 item).
box 153, folder 1

Photographs. ca. 1920-ca. 1924

Physical Description: (8 pieces)
box 153, folder 1

Newspaper clippings. 1963-1964

Physical Description: (8 pieces)
box 153, folder 1

JARP correspondence with the Chinos. 1963-1964

Physical Description: (7 letters)
box 726

Newspaper clippings about Chino Tsuneji, mostly in Japanese. 1958-1964

Physical Description: (2 oversize scrapbooks)
 

Chuman Papers ca. 1900-ca. 1993

Physical Description: 98.0 linear ft.

Scope and Contents note

Chuman, a Nisei, was born in California in 1917. He graduated from the University of California, Los Angeles (1938) and the University of Maryland Law School (1945). He was the administrator at the Manzanar Camp hospital from 1942-43. He later was legal counsel for the National Japanese American Citizens League (JACL) from 1953-60 and served as its national president from 1960-62. He became a liaison to the Japanese American Research Project (JARP) in 1962 and published a book titled, The Bamboo People: The Law and Japanese Americans (c. 1976). The collection consists of correspondence, research notes, proofs, office files, and photographs related to the life and research of Frank F. Chuman. Also includes photographs of Manzanar Relocation Center in California and office files related to redress for Japanese American incarcerees. Other files contain materials related to Chuman's role as legal advisor to Little Tokyo Towers and the Little Tokyo Redevelopment Project. Portions of this collection are in Japanese.

General note

For additional source see online finding aid: Frank F. Chuman papers (Collection 2010)  .
 

DeForest Papers 1942-1945

Physical Description: 6 folders and 1.0 linear ft.

Scope and Contents note

Charlotte B. DeForest. Biography unknown.
 

Manuscripts

Physical Description: 1 folder
box 153, folder 2

Charlotte B. DeForest, Case work at Manzanar War Relocation Center. n.d.

Physical Description: (Manuscript, 10 pp.)
box 153, folder 2

Charlotte B. DeForest, Closing out Manzanar: Ralph P. Merritt as I know him. n.d.

Physical Description: (Manuscript, 35 pp.)
 

Documents regarding the Manzanar War Relocation Center, California.

Physical Description: 5 folders and 1 oversize box
box 153, folder 3

DeForest's interview records and notes on incarcerees at Manzanar. July-December 1944

Physical Description: (Manuscripts, 12 items)
box 153, folder 4

War Relocation Authority (WRA) staff memoranda and circulars. October 1944-November 1945

Physical Description: (39 items)
box 153, folder 5

Miscellaneous items regarding the Manzanar Relocation Center.

Physical Description: (28 items)
box 153, folder 6

Agenda of Conference on Interracial Coordination, San Francisco. January 10-11, 1945

Physical Description: (Manuscript, 3 pp.)
box 153, folder 6

Detroit Relocation Committee for Americans of Japanese Ancestry, Minutes of the meeting. June 7, 1946

Physical Description: (3pp., mimeographed)
box 153, folder 7

Printed material.

box 153, folder 7

Charlotte B. DeForest, Kobe College Alumnae in America 1942. Auburndale, Massachusetts. December 1942

Physical Description: (Newsletter)
box 153, folder 7

Ferne Downing, editor, Cactus Blossoms 1945. Rivers, Arizona. 1945

Physical Description: (Mimeographed)

Scope and Contents note

A collection of poems written by students of Butte High School, Gila Relocation Center.
box 153, folder 7

Ribsu kirisuto kykai shh [characters] [ Rivers Tidings], no.58-59. January 21 & 28, 1944

Physical Description: (2 issues)

Scope and Contents note

Weekly bulletins of the Rivers Christian Church.
box 153, folder 7

Manzanar Magpie. November 20 & December 21, 1944; and January 18, February 26 & April 21, 1945

Physical Description: (5 incomplete issues)

Scope and Contents note

Bulletins issued by the WRA staff of the Manzanar Relocation Center.
box 726

Mementos of the Manzanar Relocation Center. 1944-1945

Physical Description: (1 scrapbook)
 

Dimon Papers 1942-1943

Physical Description: 2.5 linear ft.

Scope and Contents note

The W. Eugene Dimon papers contain newsletters, correspondence, albums and artifacts created by the Japanese who were detained at the Pomona Assembly Center in California from May to August 1942 and then transferred to the Heart Relocation Center in Wyoming in August 1942. The items were collected by W. Eugene Dimon, the Recreation Director of the Pomona Assembly Center.

General note

For additional source see online finding aid: W. Eugene Dimone papers (Collection 2010)  .
 

Fujii Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Fujii Chojiro [characters] (1878- ). Hotel owner, Seattle, Washington. A native of Hiroshima Prefecture who came to the United States in 1894. A longtime resident of Seattle.
box 160, folder 7

2 manuscripts of Fujii.

box 160, folder 7

Shiyatoru-shi Nikkeijin keiei hoteru apto gy no hatten gairyakushi [characters] [A brief history of the development of Japanese hotel-apartment business in Seattle]. n.d.

Physical Description: (Manuscript, 13pp., 1 item)
box 160, folder 7

Sasaki Tokujiro [characters] [A short biographical sketch of Sasaki Tokujiro]. n.d.

Physical Description: (Manuscript, 7pp., 1 item)
 

Fujioka Papers 1954-1959

Physical Description: 1.0 linear ft.

Scope and Contents note

Fujioka was born in 1878 a native of Aomori Prefecture. He arrived in the United States in 1897 and attended Columbia University. He was a journalist for various Japanese language newspapers in the United States, including the Nyyku Shimp ( New York Shimpo), the Hokubei Jiji ( The North American Times) (Seattle), and the Rafu Shimp ( The Los Angeles Japanese Daily) (Los Angeles). He was also an author and a respected spokesman and leader for the Southern California Japanese community before World War II. The collection consists of research data, biographical sketches, newspaper clippings, photographs, and other materials assembled by Fujioka for a series of articles entitled "Ayumi no ato" ("Traces of a Journey") which he wrote for the Rafu Shimp 1954-56. These articles were later published as a book under the same title in 1957 by Ayumi no Ato Kank Kenkai [Committee for the Publication of Ayumi no Ato], Los Angeles. Materials in this collection are primarily in Japanese, with some in English.

General note

For additional source see online finding aid: Shiro Fujioka papers (Collection 2010)  
 

Hachimonji Papers 1918-1955

Physical Description: 1.5 linear ft.

Scope and Contents note

Kumezo Hachimonji was born in 1888. A native of Miyagi Prefecture, he graduated from Thoku Gakuin in Sendai and arrived in the United States in 1918. He received his BS from Columbia University. Before World War II he owned and operated Valley Seed Company in El Monte, California. He was also known as K. Hatchmonji. The collection consists of diaries, essays, memoirs, correspondence, newspaper clippings, scrapbooks, photographs, and photographic negatives related to the life of agricultural specialist and merchant Kumezo Hachimonji. Materials in the collection are in English and Japanese.

General note

For additional source see online finding aid: Kumezo Hachimonji papers (Collection 2010)  
 

Hanaya Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Koan Hanaya [characters]. Hawaii-born Nisei and itinerant railroad laborer in Idaho, Montana, Nevada, and Utah.
box 160, folder 8

Wakushi no ayunda michi [characters] [My past]. n.d.

Physical Description: (Manuscript, 42pp., 1 item)

Scope and Contents note

An incomplete autobiographical account.
 

Hibi Papers 1893-1972

Physical Description: 29.5 linear ft.

Scope and Contents note

This collection consists of correspondence, exhibition catalogs, a scrapbook, sketches, watercolors, drawings, oil paintings, and monotype prints by Issei artist Matsusabur Hibi. Many of these materials relate to the time Hibi spent in the Tanforan Assembly Center (California) and the Central Utah Relocation Center in Topaz, Utah, during World War II. The collection also contains a portfolio of 50 scenes of the Central Utah Relocation Center drawn by Henry Fukuhara. There are English and Japanese materials in this collection.

General note

For additional source see online finding aid: Matsusabur Hibi papers (Collection 2010)  
 

Hidekawa Papers 1961

Physical Description: 1 folder

Scope and Contents note

Hidekawa Motohiko [characters]. Biography unknown.
box 160, folder 9

Short biographical sketches of members of the Okayama Prefectural Association of San Francisco and a list of its officers before World War II. 1961

Physical Description: (Manuscript, 4pp., 1 item)
 

Higa Papers 1944-1964

Physical Description: 1 folder

Scope and Contents note

Thomas Tar Higa, a Hawaiian-born Kibei, was born in 1916. He was a member of the 100th Infantry Battalion. The collection consists of documents of Higa's speech tour (1944) sponsored by the Japanese American Citizens League (JACL), photocopies of newspaper articles written by Higa and a copy of a privately printed pamphlet by Yasusato Sadao on the clothing relief drive for Okinawa in Hawaii titled Hawai ni okeru Okinawa hifuku kysai und no dki to sono kiroku (1964). Materials in this collection are primarily in Japanese, with some in English.

General note

For additional source see online finding aid: Tar Higa papers (Collection 2010)  .
 

Hoshimiya Family Papers 1910-1968

Physical Description: 7.0 linear ft.

Scope and Contents note

Tosuke Hoshimiya was born in 1886. A native of Miyagi prefecture, he graduated from Thoku Gakuin and arrived in the United States in 1906. He served as principal for various Japanese language schools in the Los Angeles area (Brawley, Moneta, Torrance, El Segundo, and Los Angeles) until December 1941. He was incarcerated in incarceration camps at Fort Missoula, Montana, and Lordsburg, New Mexico, until he later joined his family at the Granada Relocation Center in Amache, Colorado. He served as a Japanese language instructor for the Military language program at the University of Michigan, 1945-46. He married Sadayo Hoshimiya (née Nagai) in 1915. She was also a native of Miyagi Prefecture, and she attended Utsunomiya Women's School in Japan and arrived in the United States in 1914. She was a Japanese language school teacher, and she and Tosuke had three children. The collection consists of correspondence, business records, publications, Japanese language instructional materials for children and adult education classes, and other documents about the Hoshimiya family. There are English and Japanese materials in the collection.

General note

For additional source see online finding aid: Hoshimiya family papers (Collection 2010)  .
 

Inukai Papers ca. 1922-1954

Physical Description: 1 folder

Scope and Contents note

Inukai Kyhei [characters] (1886-1954). Artist, New York. A native of Okayama Prefecture who arrived in Hawaii in 1900 at the age of 14.
box 155, folder 1

A scrapbook containing Inukai's mementos and photographs, and newspaper clippings about him. ca. 1922-1954

Physical Description: (2 items)

Scope and Contents note

Also includes the Tokyo National Museum Annual Report, 1959 which lists 2 oil paintings of Inukai Kyohei.
 

Ishida Papers 1963

Physical Description: 1 folder

Scope and Contents note

Ishida Nitten [characters]. Buddhist priest. Archbishop, Nichiren Buddhist Church of America.
box 160, folder 10

Nitten Daisj kaiki Beikoku Nichiren Bukkydan sritsu irai no rekishi [characters] [A history of the Nichiren Buddhist Churches of America, established by Archbishop Ishida]. ca. 1963

Physical Description: (Manuscripts, 9pp., 3 items)
 

Ishigo Papers 1941-1957

Physical Description: 8.5 linear ft.

Scope and Contents note

Estelle (Peck) Ishigo (1899- ) was born in Oakland, California. She attended Otis Art Institute where she met and married San Franciscan Nisei, Arthur Ishigo (ca. 1929). Following Pearl Harbor, both were fired from their jobs and Arthur was ordered to a concentration camp. Estelle voluntarily accompanied him, and they were eventually assigned to Heart Mountain concentration camp in Wyoming. Estelle documented life at the camp through her artwork. The collection consists of documents, records, correspondence, photographs, paintings, pencil drawings and sketches, and watercolor sketches related to Estelle Ishigo's life in the Pomona Assembly Center, California and the Heart Mountain Relocation Center, Wyoming. There is also material related to the Ishigo's postwar resettlement in Southern California.

General note

For additional source see online finding aid: Estelle Ishigo papers (Collection 2010)  
 

Iwasaki Papers 1899-1965

Physical Description: 2.0 linear ft.

Scope and Contents note

Iwasaki was born in 1876. A native of the Shiga Prefecture, he arrived in Vancouver, British Columbia, Canada, in 1899 and entered the United States in 1901. He worked as a section hand in Missoula, Montana, a cannery worker in Anacortes, Washington, and a hotel manager in Tacoma, Washington. In 1904 he started to farm in Washington and eventually moved to Hillsboro, Oregon, to settle down as a farmer in 1913. He and his family were incarcerated in the Minidoka Relocation Center in Hunt, Idaho, during World War II. The collection consists of handwritten autobiographical sketches and diaries of Yasukichi Iwasaki, 1899-1900 and 1917-45. The entire collection is in Japanese.

General note

For additional source see online finding aid: Yasukichi Iwasaki papers (Collection 2010)  .
 

Jikihara Papers ca. 1906-1929

Physical Description: 3.0 linear ft.

Scope and Contents note

Jikihara was born in 1869 and was a native of Okayama Prefecture. He arrived in the United States and was a farmer and inventor in Southern California and later known as a hermit poet. He published and edited a poetry magazine titled, Remonch. The collection consists of diaries, correspondence, memoirs, business records, a scrapbook, and miscellaneous materials. Some parts of the collection are in Japanese.

General note

For additional source see online finding aid: Toshihei Jikihara papers (Collection 2010)  .
 

Kagiwada Brothers Papers 1919-1947

Physical Description: 7.0 linear ft.

Scope and Contents note

Kagiwada Eiho [characters] (1895- ). Insurance agent, Los Angeles. A native of Kanagawa Prefecture who arrived in America in 1914. Graduate, Southwestern University, B.S., 1927. Agent for Sun Life Assurance Company of Canada. Also known as Frank E. Kagiwada. Kagiwada Yoshifusa [characters] (1898- ). Younger brother of Kagiwada Eiho, and partner in the insurance business. Arrived in 1916. Graduate, University of Southern California, B.S., 1929. Also known as Harry Y. Kagiwada.
 

Income tax records, business correspondence and records. 1924-1947

Physical Description: 0.5 linear ft.
box 92, folder 1

Copies of Kagiwada Eiho's federal income tax returns. 1924-1932 1924-1934

Physical Description: (11 items)

Scope and Contents note

Also, receipts for County and school tax, County of Los Angeles, 1924-1934.
box 92, folder 2

Copies of Kagiwada Yoshifusa's federal income tax returns. 1935, 1938 & 1947 1947

Physical Description: (4 items)

Scope and Contents note

Also, California individual income tax return, 1947.
box 92, folder 3

Business correspondence of the Kagiwada Insurance Agency. May 1926-April 1942

Physical Description: (156 items)

Scope and Contents note

regarding Canada Sun Life Insurance policies.
box 92, folder 4

Office records of the deceased policyholders of Canada Sun Life Insurance and their death claims. 1929-1941

Physical Description: (approximately 150 items)

Scope and Contents note

17 cases.
box 92, folder 5

Correspondence and office records on lapsed or cancelled Canada Sun life insurance policies. 1928-1942

Physical Description: (168 items)
box 92, folder 6

Copies of application forms forwarded to the home office. 1933-1940

Physical Description: (12 items)
box 92, folder 7

Lists of prospective clients. 1938-1939

Physical Description: (14 pieces)
 

Alphabetical office files of Canada Sun Life Insurance policyholders handled by the Kagiwada Insurance Agency. 1924-1941

Physical Description: 5.0 linear ft. (approximately 500 file folders)
box 93

Records on 37 policyholders, A-HA.

Physical Description: (37 folders)
box 94

Records on 51 policyholders, HAR-INA.

Physical Description: (51 folders)
box 95

Records on 55 policyholders, INA-KE.

Physical Description: (55 folders)
box 96

Records on 42 policyholders, KI-KY.

Physical Description: (42 folders)
box 97

Records on 44 policyholders, MA-MU.

Physical Description: (44 folders)
box 98

Records on 49 policyholders, NA-NO.

Physical Description: (49 folders)
box 99

Records on 59 policyholders, O-SA.

Physical Description: (59 folders)
box 100

Records on 54 policyholders, SA-SU.

Physical Description: (54 folders)
box 101

Records on 46 policyholders, SU-TSU.

Physical Description: (46 folders)
box 102

Records on 53 policyholders, U-Z.

Physical Description: (53 folders)
 

Miscellaneous Business Records 1926-1942

Physical Description: 1.5 linear ft.
box 103, folder 1

A book of cancelled checks, Kagiwada Insurance Agency. May 1933-January 1935

Physical Description: (1 book)
box 103, folder 2

Miscellaneous financial and business records, Kagiwada Insurance agency. 1919-1942

Physical Description: (11 items)
box 103, folder 3

Kagiwada Yoshifusa's automobile insurance policies. 1939-1940 & 1941-1942

Physical Description: (2 items)
box 103, folder 4

Profit and Loss Statements, Olympic Hotel. 1926-1930

Physical Description: (6 items)
box 103, folder 5

Financial records on the Western Avenue Park Nursery. 1939-1940

Physical Description: (5 items)
box 103, folder 6

Copies of federal income tax returns completed by the Kagiwada brothers for their clients. 1936-1947

Physical Description: (24 items)
box 103, folder 7

Copies of applications for re-entry permits, United States Immigration and Naturalization Service, prepared by the Kagiwada brothers for clients. 1935

Physical Description: (9 pieces)
box 103, folder 8

Copies of the Alien Property Reports, TFR-330, United States Treasury Department, prepared by the Kagiwadas for their clients. 1942

Physical Description: (44 reports)
box 103, folder 9

Records on the late Abiko Kyutaro's Memorial Fund drive, handled by the Kagiwadas. 1937

Physical Description: (2 items)
box 720

An account book of the Kagiwada Insurance Agency. May 1926-December 1941

Physical Description: (1 book)
 

Kakazu Papers 1958-1965

Physical Description: 1 folder

Scope and Contents note

Kakazu Hashiji [characters]. Biography unknown.
box 159, folder 3

Japanese leaflets printed and distributed by Kakazu in Hawaii. ca. 1958-1965

Physical Description: (9 items)
 

Kanehara Papers 1950-1963

Physical Description: 6 folders

Scope and Contents note

Setsu Kanehara (1916- ). Poet and author. Kibei, born in Oakland, California. Graduate, girl's middle school, Miyazaki Prefecture. Returned to America in 1936. Married. Pen name: Nagata Setsuko [characters].
box 153, folder 9

Correspondence with the Japanese American Research Project (JARP) regarding donation of her papers. August 1963-February 1964..

Physical Description: (5 items)
box 153, folder 10

Personal correspondence with her relatives and friends. 1949-1962

Physical Description: (17 letters)
box 153, folder 11

Personal correspondence with poets and writer in Japan. 1950-1953

Physical Description: (9 letters)
box 153, folder 12

Personal correspondence with Issei poets and writers. 1949-1963

Physical Description: (45 items)
box 153, folder 13

Newspaper clippings: reviews on Kanehara's books. n.d.

Physical Description: (6 pieces)
box 153, folder 14

Mimeographed bulletins of Haiku societies in Minidoka, Salt Lake City, Ogden, and Denver. ca. 1945-1950

Physical Description: (4 items)
 

Kaneko Papers [Unavailable] ca. 1908-1954

Scope and Contents note

Kaneko Yosabur [characters] (1881- ). Merchant, Utah. A native of Tokyo who arrived in 1904. A longtime resident of Ogden, Utah, and active as a community leader.
 

Newspaper clippings and personal mementos of his life and family. ca. 1908-1954

Physical Description: (1 scrapbook)

General note

Oversize package No. 78.
 

Kano Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Toshiyuki Kano (1914- ). Hawaii-born Kibei, Salt Lake City. Former military intelligence officer in the Japanese military.
box 160, folder 11

The morning that shook the world. n.d.

Physical Description: (Manuscript, 6 pp.)
box 160, folder 11

Prelude to the River Kwai. n.d.

Physical Description: (Manuscript, 19 pp.)
 

Kasai Brothers Papers 1956-1963

Physical Description: 1.0 linear ft. and 1 folder

Scope and Contents note

Kasai Kenji [characters] (1893- ). Security broker, San Francisco. A native of Yamanashi Prefecture who arrived in 1915. Former head, Kasai Security Company, San Francisco, before World War II. Postwar President, Nikko-Kasai Security Company, and President, Japanese Chamber of Commerce of Northern California. Kasai Jji [characters], ca. 1877- ). Journalist, orator, politician, and older brother. Arrived in 1903 at the age of 14. Graduate, University of Chicago, B.A., and Harvard University, M.A. Postwar President, Japan-American Cultural Society in Japan.
box 153, folder 15

Kasai Jji, Kasai Kenji Rirekisho [characters] [A biographical sketch of Kasai Kenji]. Tokyo: privately printed. 1956

Physical Description: (12 pp.)
box 153, folder 15

Kasai Kenji, Issei hisutori: Kasai Kenji [characters] [An autobiography]. n.d. (ca. 1963)

Physical Description: (Manuscript, 142 pp.)
box 727

Newspaper clippings and personal mementos. 1963

Physical Description: (1 scrapbook)

Scope and Contents note

regarding Kasai Jji's donation of a portrait of President Lincoln painted by a Japanese artist to his alma mater, University of Chicago, in 1963.
 

Kasai Family Papers 1904-1965

Physical Description: 12.0 linear ft.

Scope and Contents note

The collection consists of the personal and business records of Henry Yoshihiko Kasai. Included are documents and records from Mr. Kasai's involvement in community and civil organizations in Utah and records regarding his incarceration during World War II. Also among the material are business records of the Kasai Insurance Agency.

General note

For additional source see online finding aid: Kasai family papers(Collection 2010)  .
 

Kawabe Papers 1966

Physical Description: 1 folder

Scope and Contents note

Kawabe Star [characters]. Biography unknown.
box 160, folder 12

A brief essay on the history of the Japanese in Alaska. 1966

Physical Description: (Manuscript, 6pp., 1 item)
 

Kawakami Family Papers ca. 1906-1944

Physical Description: 1 folder and 1 oversize box

Scope and Contents note

Kawakami Kiyoshi [characters] (1873-1949). Journalist, political commentator and author. A native of Yamagata Prefecture who arrived in 1901. Known as Karl K. Kawakami. Clarke H. Kawakami (1909- ). Nisei, son. Journalist, and former correspondent, Domei News Agency. Yuri K. Morris. Nisei, daughter.
box 154, folder 1

Correspondence regarding Kawakami Kiyoshi's brief detention at the Immigration Station at Gloucester, New Jersey, December 1941-February 1942

Physical Description: (4 letters)
box 154, folder 1

Clarke Kawakami's news release. December 13, 1941

Physical Description: (2pp. Mimeographed, 1 item)
box 154, folder 1

K.K. Kawakami, Draft Manifesto to the Japanese People, translated by C.H. Kawakami. ca. 1943

Physical Description: (Manuscript, 6pp., 1 item)
box 154, folder 1

K.K. Kawakami, Korea Under Japanese Rule, Manuscript. n.d.

Physical Description: (13pp. Photocopy, 1 item)
box 154, folder 1

Stanley High and K.K. Kawakami, Alien Poison. 1940

Physical Description: ([5pp.] A pamphlet, 1 item)
box 154, folder 1

Kawakami Kiyoshi's magazine and newspaper articles. ca. 1906-ca. 1940

Physical Description: (15 items, photocopies)
box 154, folder 1

Japanese on American Farms, The Independent. September 1960

box 154, folder 1

The Japanese in California, The Independent. November 1906

box 154, folder 1

Japanese in New England, New England Magazine. December 1906

box 154, folder 1

The Naturalization of Japanese, North American Review. 1907

box 154, folder 1

Japanese on the Land-Law Deadlock, Literary Digest. August 15, 1914

box 154, folder 1

Japan and the United States, Atlantic Monthly. May 1917

box 154, folder 1

Spying Japs in Mexico, Pearson's magazine. January 1917

box 154, folder 1

Japanese Immigration to America, Japan. February 1920

box 154, folder 1

Says Tokio Gave Out Unfair Naval Data, The Sun, [Baltimore?]. ca. 1924

box 154, folder 1

The Basis of Japanese Diplomacy, Current History. June 1927

box 154, folder 1

Japan Looks at Anglo-American History, The Independent, Boston. February 25, 1928

box 154, folder 1

Japan Goes to the Polls, The Independent, Boston. March 10, 1928

box 154, folder 1

Japan's First Modern Emperor Who Allows No Traditional Halo of Divinity to Obscure His Human Qualities, Asia, XXVIII. November 1928

box 154, folder 1

Japan Duped by Germany? (Reprint). October 1, 1940

box 154, folder 1

The Japanese Language Schools, Japan. n.d.

box 154, folder 1

Snapshots of Mr. & Mrs. Kiyoshi K. Kawakami. n.d.

Physical Description: (2 items)
box 724

A scrapbook of Clarke H. Kawakami containing newspaper clippings and personal mementos. 1931-1946

Physical Description: (1 scrapbook)
 

Kawamura Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Kawamura Masahei [characters]. Japanese language school principal and teacher, Isleton, California. Also author. Pen name: Ysen [characters].
box 154, folder 2

Manuscripts on the early history of the Japanese in America.

Physical Description: (4 photocopies)
box 154, folder 2

Amerika hji shimbun seisuiki [characters] [The rise and fall of Japanese language newspapers in America]. n.d.

Physical Description: (Manuscript, 47 pp.)
box 154, folder 2

And Tar: Honoruru Sryji [characters] [Ando Taro: Japanese Consul General in Honolulu]. n.d.

Physical Description: (Manuscript, 17 pp.)
box 154, folder 2

Aidaho haikan shimatsu [characters] [Facts on Tanaka Chushichi, a Japanese railroad labor contractor in Idaho and his embezzlement]. n.d.

Physical Description: (Manuscript, 22 pp.)
box 154, folder 2

Satsuhan no kaitakusha Nagasawa Kanae to Tmasu Rki Harisu [characters] [Thomas L. Harris and Nagasawa Kanae, a pioneer from Satsuma]. n.d.

Physical Description: (Manuscript, 22 pp.)
 

Kawano Papers 1942-1945

Physical Description: 9.0 linear ft.

Scope and Contents note

Shigeichi Kawano was incarcerated at Heart Mountain Relocation Center in Wyoming during World War II. The collection consists primarily of documents related to the Center.

General note

For additional source see online finding aid: Shigeichi Kawano papers (Collection 1251)  
 

Kikuchi Papers 1968

Physical Description: 1 folder

Scope and Contents note

Miya S. Kikuchi (1902- ). Nisei, born in Kauai, Hawaii. Graduate, University of California, B.A., 1930. Editor, English Section, Nichibei Shimbun, San Francisco.
box 160, folder 13

An autobiographical account of her visits to Japan and the prominent Japanese with whom she came into contact. 1968

Physical Description: (Manuscript, 5pp., 1 item)
 

Kikukawa Papers 1899

Physical Description: 1 folder

Scope and Contents note

Kikukawa Jinnosuke [characters]. Biography unknown.
box 154, folder 3

Original copies of the memoranda of agreement exchanged between Kikukawa and the Kumamoto Imin Goshi Kaisha [Kumamoto Emigration Company, Ltd.] in September 1899 before going to Hawaii as a sugar plantation laborer. September 1899

Physical Description: (2 items)
 

Kingman Papers 1941-1952

Physical Description: 7 folders

Scope and Contents note

Ruth W. Kingman was the Executive Secretary of the Pacific Coast Committee on American Principles and Fair Play. The collection consists of correspondence and other papers related to the activities of that organization and Ruth W. Kingman's involvement in it. Includes materials related to the Tanforan Assembly Center, the Central Utah WRA (War Relocation Authority) Center in Topaz, Utah, correspondence with Japanese incarcerees and incidental papers on the naturalization of Japanese.

General note

 

Kiyohara Papers 1896-1964

Physical Description: 2.0 linear ft.

Scope and Contents note

Kiyohara Danzo [characters] (1881-1964). Businessman, Southern California. A native of Kumamoto Prefecture who arrived in 1894 at the age of 14. Attended public schools in Oakland and the University of California. In Oakland, Matsuoka Ysuke [characters] was his classmate. Active in business ventures, including oil drilling in Texas and Southern California. Member of many different Japanese-American organizations in Southern California before World War II. Known as George D. Kiyohara.
 

English diaries and 2 photo albums. 1906-1908, 1929-1941.

Physical Description: 0.5 linear ft.
box 111

English diaries. 1906-1908

Physical Description: (3 diary-books)

Scope and Contents note

Kiyohara was in San Francisco in 1906, thus experiencing the Great Earthquakes: in Oakland in 1907 and in Southern California (Los Angeles) in 1908.
box 111

Photo albums containing snapshots of Kiyohara and his relatives and friends, taken in the United States, Japan, and China. 1929 to ca. 1941

Physical Description: (2 albums)
 

Miscellaneous Personal Papers, and Correspondence

Physical Description: 1.5 linear ft.

Scope and Contents note

regarding various Japanese-American organizations in Southern California.
box 112, folder 1

Biographical materials of Kiyohara, including his passports and school records of public schools in Oakland. 1895-1964

Physical Description: (5 items)
box 112, folder 2

Petition. April 28, 1913

Physical Description: (1 piece)

Scope and Contents note

Submitted by the Japanese Farmers' Association of Southern California, California Japanese Farmers' Association, Southern California Flower Market, Japanese Businessmen's Association of Los Angeles, Japanese Industrial Association of Southern California, and Los Angeles Berry Growers Cooperative Association to Secretary of State William Jennings Bryan on April 28, 1913.
box 112, folder 3

Shin-ichiba jh [characters] [ Market News], no.1-3. January 1910 -?

Physical Description: (2 pieces, mimeographed)

Scope and Contents note

A bulletin issued by the Nanka Ngy Kumiai [characters] [Japanese Farmers' Association of Southern California].
box 112, folder 3

A financial report of the Japanese Farmers' Association of Southern California. August 1910

Physical Description: (1 piece)
box 112, folder 4

Correspondence regarding the Japanese-American Fraternity of Los Angeles. May 1913-August 1914

Physical Description: (10 items)

Scope and Contents note

Kiyohara was the Secretary and Treasurer of the organization.
box 112, folder 5

Correspondence regarding the Japanese-American League of Los Angeles. March 1915-January 1917

Physical Description: (58 items)

Scope and Contents note

Includes letters from K.S. Inui, K.K. Kawakami, and Matsuoka Yosuke.
box 112, folder 6

Correspondence and other materials regarding the Japan-American Society of Los Angeles. 1931-1934

Physical Description: (22 items)
box 112, folder 7

Documents regarding the Council on International Relations, Los Angeles. 1924-1926

Physical Description: (14 items)
box 112, folder 8

Personal correspondence of Kiyohara, #1: Letters. 1901-1940 & 1961

Physical Description: (49 items)
box 112, folder 9

Personal correspondence of Kiyohara, #2: Postcards. 1905-1947

Physical Description: (142 cards)
box 112, folder 10

3 English manuscripts of articles; author unknown (Sue Kiyo Inui?).

Physical Description: (3 items)
box 112, folder 10

On the Shanghai Situation. n.d.

Physical Description: (10pp. Carbon copy)
box 112, folder 10

Missionaries Appeal: Methods of Japanese Critisized [sic]. n.d.

Physical Description: (2pp. Carbon copy)
box 112, folder 10

Japanese Reply: To Missionaries Appeal. n.d.

Physical Description: (2pp. Carbon copy)
box 112, folder 11

Programs of the Japanese Methodist Episcopal Church of Oakland. 1903-1905

Physical Description: (5 items)
box 112, folder 12-13

Photographs and snapshots. Includes group photographs of the members of Japan-American Society of Los Angeles. ca. 1910-1964

Physical Description: (approximately 35 items)
box 864

Photograph of Japan-American Society of Los Angeles, 25th Anniversary dinner. 1934

Physical Description: (1 item)
 

Kodama Papers ca. 1912-1967

Physical Description: 2 folders

Scope and Contents note

Kodama Hosoe [characters], nee Yoshikawa [characters] (1895- ). Teacher, flower arrangement and tea ceremony, Seattle, Washington. A native of Yamaguchi Prefecture who arrived in 1919. Married to Kodama Kinsuke [characters] (1887- ).
box 154, folder 11

Manuscripts for Kodama Hosoe's unfinished autobiography. ca. 1912-1967

Physical Description: (151pp., 1 item)
box 154, folder 12

Photographs and newspaper clippings about Kodama Hosoe and her family. ca. 1929-1967

Physical Description: (Approximately 35 items)
 

Koga Papers 1903-1936

Physical Description: 1 folder

Scope and Contents note

Koga Gentaro [characters] (1883- ). Farmer in Utah. A native of Saga Prefecture. Arrived in America in 1903.
box 155, folder 2

Miscellany.

box 155, folder 2

Immigration records of Koga's first arrival in 1903 and his return to Japan in 1915.

Physical Description: (5 items)
box 155, folder 2

Tax records. 1912-1936

Physical Description: (17 items)
box 155, folder 2

Farm contracts, Utah. 1907-1934

Physical Description: (22 items)
box 155, folder 2

Incidental papers.

Physical Description: (5 items)
 

Kuratomi Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Kuratomi Rintaro [characters] (1883- ). A native of Fukuoka Prefecture. Arrived in Hawaii in 1899, and came to the mainland in 1904.
box 160, folder 14

Photocopy of his incomplete autobiography. n.d.

Physical Description: (Manuscript, 33pp., 1 item)
 

Kuroda Papers 1942-1945

Physical Description: 1 folder

Scope and Contents note

Andrew Y. Kuroda. Christian minister, Tule Lake War Relocation Center.
box 155, folder 3

Miscellaneous papers on the Japanese forced removal, incarceration, and resettlement. 1942-1945

Physical Description: (approximately 60 items)

Scope and Contents note

Includes some documents on the Japanese Christian church in the Tule Lake Relocation Center.
 

Marumoto Papers

Physical Description: 1 folder

Scope and Contents note

Masaji Marumoto. Associate Justice, Supreme Court of Hawaii. Author of 'First Year' Immigrants to Hawaii and Eugene Van Reed, in Hilary Conroy and T. Scott Miyakawa's, East Across the Pacific (Santa Barbara, 1972).
box 155, folder 4

Documents regarding the gannen-mono [First Year Immigrants] deposited in the Archives of Hawaii. 1865-1869 1868-1870 1867-1871

Physical Description: (356 documents, photocopies)

Scope and Contents note

Also, correspondence exchanged between Eugene M. Van Reed and the Foreign Ministries of the Hawaiian Monarchy and Japan, 1865-1869; the minutes of the Hawaiian Board of Immigration from 1868-1870; and the related correspondence of the American and British Legations in Japan from 1867-1871.
 

Masaoka Papers 1927-1970

Physical Description: 4.5 linear ft.

Scope and Contents note

Joe Grant Masaoka (1909-1970). Nisei, born in Fresno, California and raised in Salt Lake City, Utah. Regional Director, Japanese American Citizens League (JACL), 1942-1951; Public Relations Consultant, 1951-1964; and Administrator, Japanese American Research Project (JARP) of the University of California, Los Angeles, 1964-1970.
 

Correspondence regarding 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 regarding Course CED 119 on forced removal 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 regarding 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 Contents 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 Contents 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 regarding the Ishida Land Escheat Case and Claims 1942-1966

Physical Description: 1.0 linear ft.
box 126, folder 1

Statements on the Ishida claim. 1959-1966

box 126, folder 1

Chronology. May 1965

Physical Description: (Manuscript, 2 pp.)
box 126, folder 1

The claim of Sue Ishida. November 1966

Physical Description: (Manuscript, 17 pp.)
box 126, folder 1

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

Physical Description: (Manuscript, 6 pp.)
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 regarding 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 regarding 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 Contents note

regarding 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 regarding 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 regarding 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 regarding 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 Contents note

Contains correspondence and other documents regarding 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 regarding 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 regarding the Redevelopment Agency of the City of Richmond, California, and George and Tom Oishi's Forced Removal Claim against said agency.

box 128, folder 3

Documents regarding 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 regarding the forced removal claim of Oishi brothers against the Redevelopment Agency. 1961-1962

Physical Description: (18 items)
box 128, folder 6

Correspondence regarding the Oishi brothers' forced removal 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 regarding 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

 

Matsumoto Papers 1941

Physical Description: 1 folder

Scope and Contents note

Tsuyoshi Matsumoto. Biography unknown.
box 160, folder 15

The Japanese in California: an account of their contributions to the growth and development of the state and of their part in the community life. 1941

Physical Description: (53pp. Carbon copy, 1 item)

Scope and Contents note

A report prepared for the Welfare Committee of the Central Japanese Association of America.
 

McGovern Papers 1942-1945

Physical Description: 5.0 linear ft.

Scope and Contents note

Melvin P. McGovern. High school teacher and reports officer, Granada Relocation Center, Amache, Colorado.
 

Documents and records on the Merced Assembly Center and the Granada Relocation Center.

Physical Description: 0.5 linear ft.
box 113, folder 1

A report on the education department of the Merced Assembly Center. n.d.

Physical Description: (Manuscript, 6pp., carbon copy)
box 113, folder 2

Documents on the Granada Project, War Relocation Authority (WRA). 1942-1945

Physical Description: (6 items)
box 113, folder 2

A brief description of the War Relocation Authority Project (the Granada Relocation Center) for Evacuated Japanese Americans at Amache, Colorado. n.d.

Physical Description: (Manuscript, 4pp. Carbon copy)
box 113, folder 2

Granada Relocation Center Charter. n.d.

Physical Description: (4pp., mimeographed)

Scope and Contents note

Marked 1st draft in red pencil.
box 113, folder 2

Charter. n.d.

Physical Description: (4pp., mimeographed)
box 113, folder 2

A map of the Granada Relocation Area. n.d.

Physical Description: (1p., mimeographed)
box 113, folder 2

Appointed Personnel, War Relocation Authority Granada Project, a roster. March 1, 1945

Physical Description: (4pp., mimeographed)
box 113, folder 2

War Relocation Authority, Granada Project, chronological History, June 1942-August 1945. n.d. [ca. 1945]

Physical Description: (Manuscript, 43 pp.)
box 113, folder 3

Report filled out by the Granada War Relocation Authority for the Spanish Consulate of San Francisco on the visit of Spanish Consul F. de Amat to the Granada Relocation Center. July 7, 1944

Physical Description: (Mimeographed, 16pp., 2 items)

Scope and Contents note

Appends documentary exhibits.
box 113, folder 4

Quarterly reports on the Granada Relocation Center. 1942-1943

Physical Description: (4 items)
box 113, folder 4

Quarterly Report of the Granada Relocation Center, War Relocation Authority, Amache, Colorado. July 1-September 30, 1942

Physical Description: 41pp. Mimeographed, 1 item)
box 113, folder 4

3 manuscripts of the Quarterly reports of the Granada Relocation Center. December 31, 1942 and March 31 & June 30, 1943

Physical Description: (57pp. + 40pp. + 16pp. Carbon copies, 3 items)
box 113, folder 5-8

Manuscripts of the Final Reports of the Granada War Relocation Authority Project for various divisions and their activities, prepared by the persons in charge. 1945

box 113, folder 5

Personal Narrative Report of the Reports Officer, Granada Relocation Center. Prepared by Joe McClelland, Reports Officer, and Melvin P. McGovern, Acting Reports Officer. August 13, 1942-April 15, 1945

Physical Description: (Manuscript, 53pp. + appendix. 30pp. + 8pp. + appendix. 7pp. Carbon copy, 1 item)
box 113, folder 6

Internal Security: Final Report Prepared According to Handbook Release #199, Section 140.10.IB, Exhibit XXVI. Compiled by Forrest G. Foster, Acting Chief, Internal Security Section, Community Management Division, Granada Relocation Center.

Physical Description: (Manuscript, 10pp. + appendix. Carbon copy, 1 item)
box 113, folder 7

Business Enterprises: Final Report Prepared According to Handbook Release #199, Section 140.10.IB, Exhibit XVI. Compiled by W. Ray Johnson, Chief, Project Community Management, Granada Relocation Center.

Physical Description: (Manuscript, 24pp. + 11pp. + appendix. Carbon copy [1 item])
box 113, folder 8

Community Government: Final Report Prepared According to Handbook Release #199, Section 140.10.IB, Exhibit XXVI. Compiled by W. Ray Johnson, Chief, Project Management, Granada Relocation Center.

Physical Description: (Manuscript, 33pp. + appendix. Carbon copy, 1 item)
box 113, folder 9-11

Copies of the reports prepared by the staff of the Reports Office, Documentary Section, Granada Relocation Center. December 1942-August 1943

box 113, folder 9

Community Council. December 23, 1942

Physical Description: (12 pp.)
box 113, folder 9

Farm Section Report, by Mark H. Hayashi. December 31, 1942

Physical Description: (20 pp.)
box 113, folder 9

Water and Electric Power System, confidential. January 8, 1943

Physical Description: (7 pp.)
box 113, folder 9

Coordinating Council. January 13, 1943

Physical Description: (7 pp.)
box 113, folder 9

Housing, by Housing Superintendent. January 13, 1943

Physical Description: (5pp. + 4 pp.)
box 113, folder 9

Amache Little Theater - Outing. January 18, 1943

Physical Description: (2 pp.)
box 113, folder 9

The Hospital Christmas Party. January 18, 1943

Physical Description: (6 pp.)
box 113, folder 9

Laboratory Department of the Amache Hospital. January 18, 1943

Physical Description: (6 pp.)
box 113, folder 9

Baby Food Station. January 20, 1943

Physical Description: (7 pp.)
box 113, folder 9

Fire Department. January 25, 1943

Physical Description: (7 pp.)
box 113, folder 9

Individual Mannerisms. January 30, 1943

Physical Description: (9 pp.)
box 113, folder 9

Nisei Need Assurance of.... January 30, 1943

Physical Description: (5 pp.)
box 113, folder 9

WRA Hospital Monthly Report. January 31, 1943

Physical Description: (7 pp.)
box 113, folder 9

The First Semester in Amache Elementary and Secondary Schools. February 4, 1943

Physical Description: (6 pp.)
box 113, folder 9

Post Office. February 4, 1943

Physical Description: (3 pp.)
box 113, folder 9

The Dental Department. February 8, 1943

Physical Description: (7 pp.)
box 113, folder 9

Dr. [G.D. Carlyle] Thompson Visits Amache Hospital. February 8, 1943

Physical Description: (5 pp.)
box 113, folder 9

Amache School Controversy. February 9, 1943

Physical Description: (14 pp.)
box 113, folder 9

Findings, Agricultural Labor Problems. February 10, 1943

Physical Description: (11pp. + appendix)
box 113, folder 9

WRA Hospital, Optometry Department. February 10, 1943

Physical Description: (4 pp.)
box 113, folder 9

Transportation. February 15, 1943

Physical Description: (8 pp.)
box 113, folder 9

Block Managers. February 17, 1943

Physical Description: (5 pp.)
box 113, folder 9

Buddhism in America. February 19, 1943

Physical Description: (6 pp.)
box 113, folder 9

Sei Ch no Ie. February 19, 1943

Physical Description: (5 pp.)
box 113, folder 9

The School Libraries. February 26, 1943

Physical Description: (4 pp.)
box 113, folder 9

Survey of Outside Employment. February 28, 1943

Physical Description: (2pp. + appendix)
box 113, folder 10

College Council. March 1, 1943

Physical Description: (11 pp.)
box 113, folder 10

Juvenile Delinquency. March 1, 1943

Physical Description: (8 pp.)
box 113, folder 10

Pharmacy. March 2, 1943

Physical Description: (3pp. + appendix)
box 113, folder 10

Non-Christian Religious Activities. March 3, 1943

Physical Description: (3 pp.)
box 113, folder 10

Highlights from the Documentation Staff Meeting. March 8, 1943

Physical Description: (2 pp.)
box 113, folder 10

Documentation Section. March 9, 1943

Physical Description: (4 pp.)
box 113, folder 10

Hospital Warehouse & Property Division. March 10, 1943

Physical Description: (3 pp.)
box 113, folder 10

Poultry Report. March 12, 1943

Physical Description: (5 pp.)
box 113, folder 10

Temporary Community Council. March 18, 1943

Physical Description: (6 pp.)
box 113, folder 10

The Army Registration and Nisei Loyalty, confidential. March 17, 1943

Physical Description: (5 pp.)
box 113, folder 10

Visit of the Spanish Vice-Consul. March 17, 1943

Physical Description: (10 pp.)
box 113, folder 10

Public Relations: Girl Reserve Conference. March 24, 1943

Physical Description: (2 pp.)
box 113, folder 10

Voluntary Enlistment. March 24, 1943

Physical Description: (2 pp.)
box 113, folder 10

Evacuee School Teachers. March 24, 1943

Physical Description: (5 pp.)
box 113, folder 10

Typical Reasons Given for Changing Answers to Question no. 28 from 'No' to 'Yes'. March 25, 1943

Physical Description: (2 pp.)
box 113, folder 10

Opinions on Registration: Volunteer Attitudes. March 30, 1943

Physical Description: (4 pp.)
box 113, folder 10

Public Relations: Education Department. April 2, 1943

Physical Description: (4 pp.)
box 113, folder 10

Reaction to WRA Relocation Program. April 2, 1943

Physical Description: (2 pp.)
box 113, folder 10

WRA Farm Report: Hog Project. April 2, 1943

Physical Description: (4 pp.)
box 113, folder 10

Documentation. April 5, 1943

Physical Description: (11 pp.)
box 113, folder 10

Community Council. April 6, 1943

Physical Description: (4 pp.)
box 113, folder 10

Community Government. April 1, 1943

Physical Description: (3 pp.)
box 113, folder 10

Reaction on the All-Nisei Combat Unit. April 6, 1943

Physical Description: (5 pp.)
box 113, folder 10

Education: Semester of High School and Scholastic Results. April 10, 1943

Physical Description: (4 pp.)
box 113, folder 10

Hospital Cafeteria and Kitchen, by Yoshiaki Sugita. April 12, 1943

Physical Description: (4 pp.)
box 113, folder 10

WRA Farm Report: Vegetable Project. April 14, 1943

Physical Description: (9 pp.)
box 113, folder 10

OSYA Training Program. April 14, 1943

Physical Description: (2 pp.)
box 113, folder 10

Politics: Block Managers. April 14, 1943

Physical Description: (5pp. + appendix)
box 113, folder 10

Attitude toward Administration Officials. April 28, 1943

Physical Description: (2 pp.)
box 113, folder 10

Documentation Staff Meeting. April 20, 1943

Physical Description: (1p.)
box 113, folder 10

Coordinating Council Conference on Community Improvement. April 24, 1943

Physical Description: (9 pp.)
box 113, folder 10

WRA Farm Report: Grain and Feed Crop Project. April 27, 1943

Physical Description: (5 pp.)
box 113, folder 10

Attitude. April 27, 1943

Physical Description: (4 pp.)
box 113, folder 10

Survey of Evacuee Trade in Lamar. April 29, 1943

Physical Description: (4 pp.)
box 113, folder 10

The Hospital Laundry. May 4, 1943

Physical Description: (4 pp.)
box 113, folder 10

Recreation: Tentative Plans for Re-Organization of Recreational Activities. May 10, 1943

Physical Description: (2 pp.)
box 113, folder 10

Amache Girl Scouts of America. May 10, 1943

Physical Description: (3 pp.)
box 113, folder 10

The Amache Consumer Enterprises. May 11, 1943

Physical Description: (7pp. + appendix)
box 113, folder 10

WRA Farm Report: Poultry Project. May 11, 1943

Physical Description: (4 pp.)
box 113, folder 10

Education: The Dedication Program of the New High School Building. May 12, 1943

Physical Description: (4 pp.)
box 113, folder 10

WRA Farm Report: Vegetable Project. May 12, 1943

Physical Description: (5pp. + appendix)
box 113, folder 10

Social Welfare: Legal Aid. May 12, 1943

Physical Description: (7pp. + appendix)
box 113, folder 10

Social Welfare Hospital Monthly Report (April). May 17, 1943

Physical Description: (6 pp.)
box 113, folder 10

Public Services: Progress of Staff Quarters. May 25, 1943

Physical Description: (4 pp.)
box 113, folder 10

The Advisory School Board. May 27, 1943

Physical Description: (7 pp.)
box 113, folder 11

Politics: Community Council. June 9, 1943

Physical Description: (3pp. + appendix)

Scope and Contents note

Appends minutes of the Community Council meetings, April 5-May 31, 1943.
box 113, folder 11

The Problem Concerning Tenant Disposition. June 9, 1943

Physical Description: (8 pp.)
box 113, folder 11

WRA Farm Report: Beef Cattle, Grain and Feed Crop Project. June 14, 1943.

Physical Description: (14 pp.)
box 113, folder 11

Hospital Report: Nurse Aides and Orderlies. June 17, 1943

Physical Description: (5 pp.)
box 113, folder 11

Community Activities. June 18, 1943

Physical Description: (10 pp.)
box 113, folder 11

Y.M.C.A. June 18, 1943

Physical Description: (3 pp.)
box 113, folder 11

Granada Christian Church. June 18, 1943

Physical Description: (3pp. + appendix)
box 113, folder 11

Sanitation Department. June 23, 1943

Physical Description: (3pp. + appendix)
box 113, folder 11

WRA Farm Report: Poultry Project. June 28, 1943

Physical Description: (5 pp.)
box 113, folder 11

WRA Farm Report: Hog Project. June 28, 1943

Physical Description: (4 pp.)
box 113, folder 11

WRA Farm Report: Hog Project. May 25, 1943

Physical Description: (4pp. + appendix)
box 113, folder 11

Summer Vacation Activity Program. July 6, 1943

Physical Description: (4 pp.)
box 113, folder 11

On the Dedication of the New School Building. July 14, 1943

Physical Description: (4pp. + appendix)
box 113, folder 11

WRA Farm. July 14, 1943

Physical Description: (4 pp.)
box 113, folder 11

WRA Farm Report: Vegetable Project. July 9, 1943

Physical Description: (3 pp.)
box 113, folder 11

New Community Council. July 16, 1943

Physical Description: (2pp. + appendix)

Scope and Contents note

Appends minutes of the Community Council meetings, June 7-July 6, 1943 and includes results of the Community Council election held on June 19, 1943.
folder 11

Visit of Spanish Consul (Second Visit). July 16, 1943

Physical Description: (6 pp.)
box 113, folder 11

Education: Commencement Program. July 17, 1943

Physical Description: (3pp. + appendix)
box 113, folder 11

Spanish Consul. August 20, 1943

Physical Description: (3 pp.)
box 113, folder 11

Dillon Myer's Visit. August 9, 1943

Physical Description: (2pp. + appendix)
box 113, folder 11

Granada Relocation Center. August 9, 1943

Physical Description: (6 pp.)
box 113, folder 11

Blue Star Mothers. August 9, 1943

Physical Description: (3 pp.)
box 113, folder 11

Red Cross. August 16, 1943

Physical Description: (5pp. + appendix)
box 113, folder 11

Minutes of the Community Council meetings, July 13-August 10, 1943. August 20, 1943

Physical Description: (3pp. + appendix)
box 744

Map of Merced Assembly Center

 

Documents regarding the Granada Relocation Center, Amache, Colorado

Physical Description: 0.5 linear ft.

Scope and Contents note

Office copies of the reports prepared by the Documentation Section, Reports Office and materials regarding the Amache High School.
box 114, folder 1-2

Office copies of the reports prepared by the Documentation Section, Reports Office, of the Granada Relocation Center. 1943-1944

box 114, folder 1

Undated reports. 1943

  1. 1. The Amache Little Theater Group. 2pp.
  2. 2. Public Relation: Arts and Crafts Exhibit. 2pp.
  3. 3. Attitudes: 'That's That' Denver Post Editorial. 7pp.
  4. 4. Chamber of Commerce, Denver. 8pp.
  5. 5. Dental Clinic. 2pp.
  6. 6. Education at Apache. 8pp.
  7. 7. The Historical Background of the Koen Ranch. 4pp.
  8. 8. Information, Reporting and Research. 4pp.
  9. 9. Judicial Commission. 5pp. 10. Lamar Junior College. 2pp.
  10. 11. Newspaper. 5pp.
  11. 12. Religion: Protestant. 2pp.
  12. 13. Religion. 2pp.
  13. 14. Volunteer Enlistment. 2pp.
  14. 15. Granada Relocation Center Documentation Report: WRA Relocation Team Meetings. 2pp.
  15. 16. Week of Dedication. 1p.
  16. 17. Women's Federation, Granada Relocation Center. 2pp.
box 114, folder 2

Reports. 1944

Physical Description: (Carbon copies)
  1. 1. Christmas, 1943, January 1944. 3pp. + appendix.
  2. 2. Summer School Activities, June 1, 1944. 3pp.
  3. 3. The Boy Scouts of America, June 1, 1944. 7pp. + appendix.
  4. 4. Block Managers' 'Vote of Confidence', June 1, 1944. 2pp.
  5. 5. Amache Boy Scouts Memo of 1944, February-May June 5, 1944. 6pp.
  6. 6. Amache Boy Scouts Memo of 1942-1943, June 5, 1944. 16pp.
  7. 7. Scouting at Amache, 1944, June 5, 1944. 3pp.
  8. 8. First Court of Honor Program, June 5, 1944. 2pp.
  9. 9. Amache Unit of the American Red Cross, June 15, 1944. 5pp. + appendix.
  10. 10. Second Court of Honor Program, June 14, 1944. 2pp.
  11. 11. Third Court of Honor Program, June 14, 1944. 2pp.
  12. 12. Fourth Court of Honor Program, June 14, 1944. 2pp.
  13. 13. Cub Court of Honor, June 14, 1944. 1p.
  14. 14. Fifth Court of Honor, June 14, 1944. 2pp.
  15. 15. Blue Star Mothers Organization, June 15, 1944. 11pp.
  16. 16. Amache Community Activities: Center Movies, July 15, 1944. 3pp.
  17. 17. Trip to Camp Lockout, by Esther Takei, July 31, 1944. 9pp.
  18. 18. Report on ESTES Conference, June 22-July 1, 1944, August 1, 1944. 3pp.
  19. 19. The Amache Young Women's Christian Association, July 1944, August 3, 1944. 4pp.
box 114, folder 3

Documents regarding the Amache High School, Granada Relocation Center. ca. 1943-1945

box 114, folder 4

Copies of memoranda, from Melvin P. McGovern, high school teacher, to H.K. Walther, Principal. January 1, 1943-June 6, 1945

Physical Description: (27 items)
box 114, folder 5-9

Class essays written by high school students at the Amache High School, Granada Relocation Center. ca. 1943-1945

Physical Description: (49 items)
box 114, folder 5

Essays on the outbreak of World War II and their subsequent incarceration at temporary detention centers.

Physical Description: (8 essays)
box 114, folder 6

Essays on life experiences in and around temporary detention centers.

Physical Description: (7 essays)
box 114, folder 7-8

Essays on life experiences regarding their incarceration in incarceration camps.

Physical Description: (26 essays)
box 114, folder 9

Essays on miscellaneous topics.

Physical Description: (8 essays)
box 114, folder 10

Copies of instruction memoranda to high school teachers. 1943-1945

Physical Description: (13 items, Ditto.)
box 114, folder 11

Copies of dittoed book lists for various classes at Amache High School. ca. 1943-ca. 1945

Physical Description: (16 items)
box 114, folder 12

From Camp to College: Information about Student Relocation as of July 1944, mimeographed report. n.d.

Physical Description: (14pp., 1 item)
box 114, folder 13

Donald F. Drummond and Grace G. Lewis, New Pioneer for America. May 19, 1944

Physical Description: (19pp., mimeographed, 1 item)

Scope and Contents note

A synopsis of a play presented at Commencement Exercises, Amache High School.
box 114, folder 14

Miscellaneous papers regarding the Amache High School.

Physical Description: (6 items)
box 114, folder 15

Miscellaneous forms used in classes at Amache High School.

Physical Description: (37 items)
 

Publications regarding the Granada Relocation Center, Amache, Colorado

Physical Description: 0.5 linear ft.
box 115, folder 1

Reports on the Amache HI-Y, an organization formed by high school students at the Granada Relocation Center.

Physical Description: (2 items)
box 115, folder 1

The Amache HI-Y, 1944-1945. n.d.

Physical Description: (Manuscript, 15pp. + appendix. Carbon copy, 1 item)
box 115, folder 1

Reports on ESTES Conference. n.d. (ca.1944)

Physical Description: (Manuscript, 2pp. + appendix. Carbon copy, 1 item)
box 115, folder 2

Amache Hi It. October 25, 1943; November 22, 1943; February 9, 1945

Physical Description: (3 items, mimeographed)

Scope and Contents note

A bulletin issued by the Amache HI-Y.
  1. vol.III, no.3 (October 25, 1943), no.5 (November 22, 1943)
  2. vol.IV, no.11 (February 9, 1945)
box 115, folder 3

Published materials regarding Amache Elementary and High Schools. 1942-1945

box 115, folder 3

Handbook, Amache Elementary School. For school years. 1942-1943, 1943-1944 and 1944-1945

Physical Description: (3 items)
box 115, folder 3

Handbook, Amache High School. 1944-1945

Physical Description: (1 item)
box 115, folder 3

Senior Banquet Program, Class of '44.

Physical Description: (1 item)
box 115, folder 3

Baccalaureate Program, Class of '44.

Physical Description: (1 item)
box 115, folder 3

Commencement Exercises, Class of '44.

Physical Description: (1 item)
box 115, folder 3

Commencement Exercises, Class of '45.

Physical Description: (1 item)
box 115, folder 3

3 other published materials.

box 115, folder 4

Amachi Dh Jimmeiroku [characters] [Roster of Japanese incarcerees at the Granada Relocation Camp, Amache, Colorado]. Amache, Colorado. 1945

Physical Description: (169pp. Mimeographed, 1 item)
box 115, folder 5

Publications of the Amache Consumer Enterprises, Inc.

box 115, folder 5

Bylaws of the Amache Consumer Enterprises, Inc.: A Rochdale Cooperative. Amache: Amache Consumer Enterprises, Inc. n.d.

Physical Description: (10pp., 1 item)

Scope and Contents note

An information booklet.
box 115, folder 5

Today. Amache. May 1945

Physical Description: (42pp. Mimeographed, 1 item)

Scope and Contents note

A photo album dedicated to the employees of the Amache Consumer Enterprises, Inc.
box 115, folder 6

Information booklets and other materials printed by War Relocation Authority (WRA), Granada Relocation Center. 1943-ca. 1945

box 115, folder 6

Welcome. Amache. July 1943

Physical Description: (8pp., mimeographed)
box 115, folder 6

Amache. Amache. n.d. (ca. December 1942)

Physical Description: (33pp., mimeographed)
box 115, folder 6

Amache, Colorado. Amache: Documentation Section, Reports Office, Granada Relocation Center. April 1943

Physical Description: (24pp., mimeographed)
box 115, folder 6

Silk Screen's First Year in Amache. Amache: Silk Screen Shop, Granada Relocation Center. n.d. (ca. 1944)

Physical Description: (11pp., mimeographed)
box 115, folder 6

Resettlement Handbook. Amache: Evacuee Information Office, Granada Relocation Center. n.d. (ca. 1945)

Physical Description: (10pp., mimeographed)
box 115, folder 6

Gaijsento suru hitobito no kokoroe. ca. 1945

Physical Description: (9pp., mimeographed)

Scope and Contents note

A Japanese translation of the Resettlement Handbook above (#5).
box 115, folder 6

Souvenir Album: Popular Songs. Amache. n.d.

Physical Description: (113pp., mimeographed)
box 115, folder 7

Publications of Japanese incarcerees in the Granada Relocation Center.

box 115, folder 7

Granada Pioneer, Hi Folks. Amache. June [1944]

Physical Description: (13 pp.)

Scope and Contents note

A handbook printed to welcome the arrival of incarcerees from the Jerome Relocation Center.
box 115, folder 7

The Pulse, vol.I, no.1. A literary magazine printed by the Granada Pioneer. n.d.

Scope and Contents note

Published essays and fiction written by Japanese incarcerees in English.
box 115, folder 7

Buddhist Gathas and Services. Amache: Amache Young Buddhist Association. April 1944

Physical Description: (57pp., mimeographed)

Scope and Contents note

A book of Buddhist hymns and prayers.
box 115, folder 8

Miscellaneous printed materials regarding the Granada Relocation Center. 1943-1945

Physical Description: (9 items)
box 115, folder 9

Miscellaneous financial papers of Melvin P. McGovern. 1944-1945

Physical Description: (approximately 40 pieces)

Scope and Contents note

Mostly bills and receipts.
 

War Relocation Authority (WRA) photographs of incarcerees at Granada and Heart Mountain Relocation Centers. 1942-1945

Physical Description: 2.0 linear ft.
box 116-117

Approximately 1000 WRA photographs and snapshots of Japanese incarcerees and their activities in the Granada Relocation Center, Amache, Colorado. 1942-1945

box 722

24 large mounted WRA photographs of Japanese incarcerees at the Granada Relocation Center and Heart Mountain Relocation Center. 1942-1945

Physical Description: (24 items)
 

Copies of War Relocation Authority (WRA) Official Reports 1942-1945

Physical Description: 0.5 linear ft.
box 118, folder 1

WRA, Quarterly Report, First-Third. March 18-June 30, 1942; July 1-September 30, 1942; October 1-December 31, 1942

Physical Description: (3 items)
box 118, folder 2

WRA, Community Analysis Section. Project Analysis Series, no.10-18,21. July 20 & November 24,; February 3, March 3 & March 27, 1944; April 1 & 19, July 24 and September 2, 1944; February 22, 1945

Physical Description: (10 items, mimeographed)
box 118, folder 3

WRA, Community Analysis Report, no.2-6,8,10-11. February-June 1943; January 1944; October 1944 & April 1945

Physical Description: (8 items)
box 118, folder 4

WRA, Community Analysis Section, Community Analysis Notes, no.2-5,7,15. February 29, April 7, March 7 & November 10, 1944, December 29, 1944, July 18, 1945

Physical Description: (6 items)
box 118, folder 5

WRA, Granada Community Analysis Report No. 2.

Physical Description: (47pp., mimeographed, 1 item)
box 118, folder 6

WRA, Office of the Solicitor, Opinion. 1942-1944

Physical Description: (51 items)
  1. no.8 (n.d.).
  2. no.10 (June 17, 1942).
  3. no.12-16 (June 24 & 25 and July 14, 22 & 27, 1942).
  4. no.20 (September 2, 1942).
  5. no.33 (November 9, 1942).
  6. no.34-35 (n.d. & November 17, 1942).
  7. no.38-51 (November 19 & 25 and December 4, 15 & 28, 1942; and January 22, 25 & 26 and February 16, 18, 20 & 24, 1943).
  8. no.53-55 (March 24 & 26, 1943).
  9. no.57-63 (April 9, 1943).
  10. no.65-70 (April 14 and June 5, 12, 18, 19 & 23, 1943).
  11. no.73-77 (July 23, August 13, 19 & 30 and September 8 & 30, 1943).
  12. and no. 81 (August 17, 1944).
box 118, folder 7

WRA, Office of the Solicitor, Index-Digest of Opinions Issued by the Office of the Solicitor (Number 2).

Physical Description: (29pp., mimeographed, 1 item)
box 118, folder 8

WRA, Office of the Solicitor, A Memorandum on the Validity of Detention under the Leave Regulations of the War Relocation Authority. January 1, 1944

Physical Description: (60pp. + 11pp. Mimeographed, 1 item)
box 118, folder 9

WRA, Semi-Annual Report. January 1-June 30, 1943; January 1-June 30, 1944; and July 1-December 31, 1944

Physical Description: (3 items)
 

Miscellaneous War Relocation Authority (WRA) Reports and Publications 1942-1945

Physical Description: 0.5 linear ft.
box 119, folder 1

Mimeographed copies of Dillon S. Myer's statements and addresses, distributed by the WRA. January 1943-June 1945

Physical Description: (9 items)
box 119, folder 1

D.S. Myer's supplementary statement before the Sub-Committee of the Military Affairs Committee of the United States Senate. January 20, 1943

Physical Description: (25pp. + 6 pp.)
box 119, folder 1

Evidence of Americanism among Japanese Americans: Myer's statement presented before Costello Subcommittee of House Committee on Un-American Activities. July 7, 1943

Physical Description: (1p.)
box 119, folder 1

The Truth about Relocation: Myer's address before a luncheon meeting of the Commonwealth Club, San Francisco. August 6, 1943

Physical Description: (12 pp.)
box 119, folder 1

The Relocation Program: Myer's address before a meeting of State Commanders and State Adjutants of the American Region of Indianapolis, Indiana. November 16, 1943

Physical Description: (10 pp.)
box 119, folder 1

The Facts about the War Relocation Authority, Myer's address before a luncheon meeting of the Los Angeles Town Hall. January 21, 1944

Physical Description: (11 pp.)
box 119, folder 1

Relocation Problems and Policies: Myer's address before the Tuesday Evening Club at Pasadena, California. March 14, 1944

Physical Description: (12 pp.)
box 119, folder 1

Racism and Reason: Myer's address before an interfaith meeting sponsored by the Pacific Coast Committee on American Principles and Fair Play, at Los Angeles. October 2, 1944

Physical Description: (9 pp.)
box 119, folder 1

Statements of Myer before the Subcommittee of the Committee on Appropriations of the House of Representatives. April 30, 1945

Physical Description: (26 pp.)
box 119, folder 1

Problems of Evacuees' Resettlement in California: Myer's address at Eagle Rock, California. June 19, 1945

Physical Description: (13 pp.)
box 119, folder 2

War Relocation Authority (WRA) - Education.

box 119, folder 2

A booklet: WRA, Education Program in War Relocation Centers. Washington D.C. February 1945

Physical Description: (23 pp.)
box 119, folder 2

WRA, Teachers' Handbook on Education for Relocation. Supplementing Manual Section 30.3. April 27, 1944

Physical Description: (Mimeographed, irregular pagination, 1 item)
box 119, folder 3

WRA Information Digest. November & December 1944 and March 1945

Physical Description: (3 items, mimeographed)
box 119, folder 4

WRA, Administrative Notice, no.43, 160. March 14, 1944; September 18, 1944

Physical Description: (2 items, mimeographed)
box 119, folder 5

WRA, Community School Forum, vol. I, no.2. June 1943

Physical Description: (7pp. Mimeographed, 1 item)
box 119, folder 6

Miscellaneous WRA administrative instruction bulletins. 1942-1944

Physical Description: (6 items)
box 119, folder 7

Miscellaneous printed reports distributed by the WRA. 1942-1945

box 119, folder 7

War Relocation Authority Tentative Policy Statement. May 29, 1942

Physical Description: (28pp., mimeographed)
box 119, folder 7

Roy Nash, Director, Manzanar War Relocation Project, Manzanar from the Inside, Text of an address delivered before the Commonwealth Club of California, San Francisco. July 31, 1942

Physical Description: (13pp., mimeographed)
box 119, folder 7

Jos. H. Smart, Democracy in Relocation Centers, A speech at the Educational Conference, Heart Mountain Center. October 8, 1942

Physical Description: (7pp., mimeographed)
box 119, folder 7

Japanese-Americans in Relocation Centers. March 1943

Physical Description: (4pp., mimeographed)
box 119, folder 7

The Wrong Ancestors, a lecture. June 1943

Physical Description: (11pp., mimeographed)
box 119, folder 7

Charles F. Ernst, Progress Report on the Relocation of Japanese, a speech at the California State Conference of Social Work, Los Angeles. May 11, 1943

Physical Description: (24pp., mimeographed)
box 119, folder 7

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

Physical Description: (24pp., mimeographed)

Scope and Contents note

Presented before Costello Subcommittee of House Committee on Un-American Activities on July 7, 1943.
box 119, folder 7

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

Physical Description: (3pp., mimeographed)
box 119, folder 7

John F. Embree, War Relocation Authority, Reprint from Journal of the Washington Academy of Scences, vol. 33, no.8. August 15, 1943

Physical Description: (pp. 238-242)
box 119, folder 7

The Leave Program of the War Relocation Authority. October 1, 1944

Physical Description: (18pp., mimeographed)
box 119, folder 7

Executive Office of the President, War Refugee Board, German Extermination Camps - Auschwitz and Birkenau. November 1944

Physical Description: (39pp. + 19 pp.)
box 119, folder 7

The Future of America's Japanese. n.d. (ca. October 1945)

Physical Description: (10pp., mimeographed)
box 119, folder 7

Relocation of Japanese Americans in Chicago. n.d. (ca. August 1945)

Physical Description: (17pp., mimeographed)
box 119, folder 7

Horman P. Eberharter, Minority Report of the 'Dies' Committee. n.d.

Physical Description: (14pp., mimeographed)
box 119, folder 7

WRA, The Segregation Program: A Statement for Appointed Personnel in WRA Centers. n.d.

Physical Description: (10 pp.)
box 119, folder 7

A report on the Tule Lake Center. n.d.

Physical Description: (6pp., mimeographed)
box 119, folder 8

WRA, Abstract, no.23-34. n.d. (ca. 1943)

Physical Description: (12 items, mimeographed)
box 119, folder 9

WRA, Bibliography of Japanese in America. November 7, 1942; August 14, 1943

Physical Description: (2 items, 13pp., and 32pp. Mimeographed.)

Scope and Contents note

Also, bibliography on War Relocation Authority, Japanese and Japanese-Americans, Part III.
box 119, folder 10

Miscellaneous administrative notices of the WRA. 1942-1945

Physical Description: (11 items)
box 119, folder 11

Information pamphlets printed by the WRA for Japanese incarcerees. 1942-1945

box 119, folder 11

WRA, Relocation Communities for Wartime Evacuees: A Relocation Center. Washington D.C. September 1942

Physical Description: (13 pp.)
box 119, folder 11

WRA, The Relocation Program: A Guidebook for the Residents of Relocation Centers. Washington, D.C. May 1943

Physical Description: (16 pp.)
box 119, folder 11

WRA, Granada Project, Guide to Relocation, Amache, Colorado. May 1944

Physical Description: ([33pp.], mimeographed)
box 119, folder 11

WRA, When You Leave the Relocation Center. n.d.

Physical Description: (7 pp.)
box 119, folder 11

WRA, When you leave the Relocation Center. n.d.

Physical Description: (9 pp.)
box 119, folder 11

WRA, Segregation of Persons of Japanese Ancestry in Relocation Centers. Washington D.C. August 1943

Physical Description: (14 pp.)
box 119, folder 12

McGovern's copies of unpublished reports prepared for the WRA. ca. 1943

Physical Description: (4 items)
box 119, folder 12

Galen M. Fisher, Japanese Colony: Success Story. February 1943

Physical Description: (Manuscript, 10pp. Carbon copy)
box 119, folder 12

Francis Biddle, Democracy and Racial Minorities. n.d.

Physical Description: (Manuscript, 11pp. Carbon copy)
box 119, folder 12

Anonymous, E vacuee Problems: His Adjustment, Administration, and Future. n.d.

Physical Description: (Manuscript, 12 pp.)
box 119, folder 12

Anonymous, The Teacher and the War Relocation Project. n.d.

Physical Description: (Manuscript, 15 pp.)
box 119, folder 13

Tamotsu Shibutani, Selected Chapters from Rumors in a Crisis Situation: M.A. Thesis, University of Chicago. 1944

Physical Description: (Manuscript, [24pp. + 39pp. + 49pp. + 31pp. + 4pp.] (1 item)

Scope and Contents note

Marked confidential.
box 119, folder 14-15

WRA reprints of English newspapers and magazine articles. February 1943-November 1944

Physical Description: (28 items)
 

Various Incarceree Publications at Incarceration Camps

Physical Description: 0.5 linear ft.

Scope and Contents note

Publications regarding the resettlement of incarcerees, and miscellaneous newspaper and magazine clippings.
box 120, folder 1

Publications at the Gila River Relocation Center, Rivers, Arizona. 1943-1944

Physical Description: (2 items)
box 120, folder 1

Reports Office, Gila River Relocation Center, A Year at Gila. Rivers, Arizona. July 1943

Physical Description: (No pagination, mimeographed)

Scope and Contents note

An anniversary booklet.
box 120, folder 1

The Gila News-Courier. "Second Year at Gila". Rivers, Arizona: The Gila News-Courier. July 1944

Physical Description: (46pp., mimeographed)

Scope and Contents note

An anniversary booklet.
box 120, folder 2

Publication at the Manzanar Relocation Center, California. 1943

Physical Description: (1 item)
box 120, folder 2

Education Division, Manzanar Relocation Center, Manzanar Adult Education with Special Emphasis on Vocational Training: Spring Semester, 1943. Manzanar, California. n.d. (1943)

Physical Description: (12pp., mimeographed)
box 120, folder 3

Publication at the Poston Relocation Center, Arizona. 1943

Physical Description: (1 item)
box 120, folder 3

American Red Cross, Colorado River Project, WRA, The First Year: Story of the Red Cross in Poston [ Soritsu isshunen kinen] [characters]. Poston, Arizona. November 1943

Physical Description: (26pp., 8pp., mimeographed)
box 120, folder 4

Publication at the Rohwer Relocation Center, Arkansas. 1943

Physical Description: (1 item)
box 120, folder 4

Rohwer Outpost, Lil Dan'l: One Year in a Relocation Center. Rohwer, Arkansas. 1943

Physical Description: (28pp., mimeographed)
box 120, folder 5

Publications at the Central Utah Relocation Center, Topaz, Utah. 1943-1944

Physical Description: (5 items)
box 120, folder 5

Reports Division, Topaz Relocation Center, Facts You Should Know. Topaz, Utah. n.d. (ca. 1943)

Physical Description: (8pp., mimeographed)
box 120, folder 5

Project Reports Division, Historical Section, Central Utah Relocation Project, Welcome to Topaz. Topaz, Utah. January 1943

Physical Description: (30pp., mimeographed)
box 120, folder 5

Trek, vol. I, no.2-3. February 1943; June 1943

Physical Description: (2 issues)

Scope and Contents note

A special publication of the Project Reports Division, Central Utah Relocation Center.
box 120, folder 5

Historical Section, Project Reports Division, Central Utah Project, All Aboard. Topaz, Utah. Spring 1944

Physical Description: (54 pp.)
box 120, folder 6

Publications at the Tule Lake Center, Newell, California. 1943-1944

Physical Description: (3 items)
box 120, folder 6

Tulean Dispatch, Tule Lake Relocation Center. A Tule Lake Interlude: First Anniversary, May 27, 1942-1943. Newell, California: The Tulean Dispatch. 1943

Physical Description: (109pp., mimeographed)
box 120, folder 6

Tulean Dispatch Magazine, vol. I, no.8. March 1943

Physical Description: (Mimeographed)

Scope and Contents note

A literary magazine.
box 120, folder 6

WRA, Tule Lake Segregation Center, Information concerning Tule Lake Center. Newell, California. September 1944

Physical Description: (20pp., mimeographed)

Scope and Contents note

An information booklet.
box 120, folder 7

The MISLS Album. n.p. n.d.

Physical Description: (136pp., 1 item)

Scope and Contents note

A photo album published by the Album Staff of the Military Intelligence Service Language School.
box 120, folder 8

English pamphlets and leaflets on the wartime incarceration and resettlement of the Japanese, published by various civic and church organizations. 1942-1945

Physical Description: (21 items)
box 120, folder 9

Neal Woodruff, editor, Estespeaks. Topeka, Kansas: Student Christian Movement of the Rocky Mountain Region. December 1944

Physical Description: (1 item, mimeographed, no pagination)

Scope and Contents note

A report of the Estes Student-Faculty Conference of the Student Christian Movement, Rocky Mountain Region, at Association Camp Colorado on June 22-July 1, 1944.
box 120, folder 10

A collection of newsletters, leaflets, newspapers, and clippings of newspaper and magazine articles. 1942-1945

Physical Description: (43 items)

Scope and Contents note

Mostly on the wartime incarceration of the Japanese, incarceration camps, and other related topics.
 

Mementos of the Issei ca. 1904-1947

Physical Description: 0.5 linear ft.
box 163

A notebook binder containing mementos of the Issei in Hawaii and continental United States. ca. 1904-1947

Physical Description: (1 book)
 

Mihara Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Mihara Tokinobu [characters] (1897- ). Newspaperman, Japanese language teacher and author, San Francisco. A native of Ehime Prefecture. Graduate, Waseda University, B.A., 1920. Arrived in 1920. Became blind while incarcerated at Heart Mountain. Devout Christian.
box 160, folder 16

Guided by my white cane. n.d.

Physical Description: (Manuscript, 173pp., 1 item)

Scope and Contents note

An incomplete autobiography.
 

Mikuriya Papers 1964-1965

Physical Description: 2 folders

Scope and Contents note

Mikuriya Tadafumi [characters] (1899- ). Civil Engineer, East Coast. A native of Saga Prefecture. Graduate, Kumamoto Engineering College. Arrived in America in 1923. Graduate, University of Pennsylvania, B.S., 1926, and M.S., 1927.
box 156, folder 1

An autobiography. ca. 1965

Physical Description: (Manuscript, 50pp., 1 item)
box 156, folder 2

Photocopies of business correspondence; and other miscellaneous papers. 1964-1965 and n.d.

Physical Description: (5 items)
 

Miscellaneous Personal Papers n.d.

Physical Description: 1.5 linear ft.

Scope and Contents note

Mostly incidental biographical materials and related papers of individuals.
box 161

Miscellaneous.

Physical Description: (39 folders)
box 162

Miscellaneous.

Physical Description: (35 folders)
box 163

Miscellaneous.

Physical Description: (1 folder)
 

Miyagishima Papers 1960

Physical Description: 1 folder

Scope and Contents note

Miyagishima Nonkib [characters]. Pseudonym. Biography unknown.
box 160, folder 17

Sanchubu ni okeru Nihonjin no ashiato [characters] [A history of the Japanese in the Rocky Mountain region]. ca. 1960

Physical Description: (Manuscripts, 5 notebooks, approximately 100 pp.)
 

Morita Papers 1942-1944

Physical Description: 1 folder

Scope and Contents note

Morita Jiro [characters] (1892- ). Merchant, Pasadena, California. A native of Shizuoka Prefecture who arrived in 1909.
box 159, folder 4

Miscellaneous papers. 1942-1944

Physical Description: (21 items)

Scope and Contents note

regarding his incarceration at Poston and his service as a Japanese language instructor, United States Military Intelligence Service Language School, Camp Savage, Minnesota.
 

Murakami Papers 1929-1941

Physical Description: 0.5 linear ft.

Scope and Contents note

Murakami Noboru [characters] (1889-1958). Businessman, Los Angeles. A native of Hiroshima Prefecture who arrived in 1907. Secretary, Japanese Hotel and Apartment Association of Southern California, before World War II.
 

Diaries and Correspondence

Physical Description: 0.5 linear ft. (9 diary books and correspondence)
box 130

Diaries. 1929, 1933-1938 and 1940-1941

Physical Description: (9 diary-books)
box 130

Letters received from relatives in Japan and other miscellaneous papers. ca. 1936-ca. 1941

Physical Description: (13 items)
 

Nicholson Papers 1964

Physical Description: 1 folder

Scope and Contents note

Herbert V. Nicholson. Biography unknown.
box 160, folder 18

Notes on evacuation of Japanese during World War II: Being personal experience of H.V. Nicholson. January 1964

Physical Description: (Manuscript, 29pp., 1 item)
 

Niimura Papers 1922-1965

Physical Description: 1 folder

Scope and Contents note

Niimura Eiichi [characters]. Dancer-choreographer, New York City. A native of Nagano Prefecture who arrived in 1922. From 1932 he performed in the major theaters of America, Europe, Asia, and Africa. Director, 61, Ballet Arts School of Carnegie Hall. Popularly known as Yeichi Nimura.
box 156, folder 3

Concert press releases, a chronological table of concert tours and productions from 1937-1965, and magazine articles about Niimura along with reviews of his performances. 1922-1965

Physical Description: (14 items)
 

Nishimura Papers ca. 1919-1947

Physical Description: 0.5 linear ft.

Scope and Contents note

Nishimura Yoshio [characters] (1875-1947). Laborer, socialist, and newspaperman. A native of Nara Prefecture but raised in Hokkaid. Served in the Japanese Imperial Navy. Arrived in America around 1906. Editor, Kyoyu Jiji [characters] [the Kyoyu Times] and Rd no Chikara [characters] [The Workers' Power], newspapers printed for the Japanese laborers in the United States. Reporter for the Ofu Nippo [characters] [Sacramento Daily News] from 1939-1941. His pen name was Kantaishi [characters].
box 131, folder 1

Katayama Sen letters. From Katayama Sen, Moscow, to Nishimura Yoshio, New York. ca. 1928-ca. 1931

Physical Description: (13 items)

Scope and Contents note

4 postcards and 7 letters. Includes 2 photographs of Katayama Sen.
box 131, folder 2

Documents regarding the Japanese Socialist Movement in the United States. ca. 1919-1945

box 131, folder 2

Constitution of the Japanese Labor Fraternity. n.d.

Physical Description: (Manuscript, 3pp., 1 item)
box 131, folder 2

Sangy rdkumiai rengkygikai no shsh [characters]. Printed by the Japanese Section of the Trade Union Educational League.

Physical Description: (1p., 1 item)

Scope and Contents note

A leaflet announcing the opening of the International Trade Union League Conference to be held on August 30, 1929 in Cleveland, Ohio.
box 131, folder 2

Wataru Kaji, We were seven: Report on Kwei-Nan Campaign. Chungking. 1945

Physical Description: (7pp. Mimeographed, 1 item)
box 131, folder 2

Miscellany.

Physical Description: (5 items)
box 131, folder 3

Correspondence of Nishimura regarding the labor movement in the United States. ca. 1919-ca. 1936

Physical Description: (11 items)
box 131, folder 4

Correspondence of Nishimura during World War II. April 1942-February 1946

Physical Description: (27 pieces)
box 131, folder 5

Miscellaneous personal correspondence of Nishimura. Postwar.

Physical Description: (12 items)
box 131, folder 6

Diary, Nihonjin bochi nisshi [characters]. November 16, 1941-April 22, 1942

Physical Description: (1 notebook)
box 131, folder 7

Clippings of newspaper articles written by Nishimura. Mostly unidentified. (?)-1947

Physical Description: (1 scrapbook)
box 131, folder 8

2 unidentified manuscripts, probably written by Nishimura. n.d.

box 131, folder 8

Chapter II, on the China Incidents.

Physical Description: (Manuscript, 13pp., 1 item)
box 131, folder 8

Shinsei Nihon no shinzui o nigiri kseidh no shishin to seyo [characters] [Come to grips with the true objectives of New Japan and have the reformed Japanese move toward those directions].

Physical Description: (Manuscript, 9 pp.)
box 131, folder 9

A collection of miscellaneous leaflets and magazine clippings. n.d.

Physical Description: (8 items)
box 131, folder 10

Miscellany.

Physical Description: (9 items)
 

Nishioka Papers 1953-1961

Physical Description: 3 folders

Scope and Contents note

Nishioka Ryichi [characters] (1887- ). Sales clerk and bookkeeper, Southern California. A native of Hiroshima Prefecture who arrived in 1906. Graduate, University of California, Berkeley, M.S., Zoology, 1924?
box 156, folder 4

A Koseki Tohon [Family Registry] of Nishioka Ryichi. March 7, 1961

Physical Description: (1 item)
box 156, folder 5

Letters received from his relatives in Japan. 1957-1961

Physical Description: (39 letters)
box 156, folder 6

Miscellaneous correspondence. 1953-1961

Physical Description: (8 items)
 

Obata Papers ca. 1965

Physical Description: 1 folder, and Framed Sumie

Scope and Contents note

Obata Chiura [characters] (1884- ). Artist. Professor Emeritus of Art, University of California, Berkeley. A native of Iwate Prefecture who arrived in 1903.
box 156, folder 7

Biographical sketches in English and Japanese and related papers.

Physical Description: (4 items)
 

A large framed sumie: Glorious Struggle: Sequoia Gigantea in Storm.

Physical Description: Sumie on silk, 36 x 22", n.d.; and a framed explanatory comment. (2 un-numbered oversize items)

Scope and Contents note

Also, a framed explanatory comment.

General note

NOTE: Item currently hangs in the Smith Room in the UCLA Library, Department of Special Collections.
 

Oi Papers 1906-1966

Physical Description: 1.5 linear ft.

Scope and Contents note

Oi Matsunosuke [characters] (1885- ). Merchant and community leader, Southern California. A native of Kochi Prefecture who arrived in America in 1906. Active as an officer of various Japanese associations. Founding member of the postwar Japanese Chamber of Commerce of Southern California.
 

Biographical materials and Miscellaneous Materials

Physical Description: 1.5 linear ft.

Scope and Contents note

Includes papers, a scrapbook on World War II and incarceration, and documents on the postwar Japanese Chamber of Commerce of Southern California.
box 132, folder 1

3 manuscripts of Oi's autobiography.

box 132, folder 1

Kuni o dete kara watakushi no ayunda ato, 1906-1966 [characters] [My life in the United States, 1906-1966]. 1966

Physical Description: (Manuscript, 56pp. Photocopy, 1 item)
box 132, folder 1

Shussei yori chgakko sotsugy made: zempen [characters] [My childhood: Volume I] (incomplete). n.d.

Physical Description: (Manuscript, 5pp., photocopy)
box 132, folder 1

Watakushi no jigy nenbetsuhy [characters] [A chronological listing of my jobs and occupations in the United States, 1908-1960]. ca. 1960

Physical Description: (Manuscript, 7pp. Photocopy, 1 item)
box 132, folder 2

Documents regarding Oi's wartime incarceration. 1942-1945 1942-1944 1942-1945

Physical Description: (5 items)

Scope and Contents note

Includes correspondence regarding the alleged illegal seizure of Oi's properties by his Caucasian friends during his incarceration, 1942-1944; and a Japanese translation of the Geneva Convention, 1942-1945.
box 132, folder 3

Documents regarding the Nanka Nikkeijin Kygikai [characters] [Japanese American Community Council of Los Angeles]. 1947-1948

Physical Description: (6 items)

Scope and Contents note

Includes a listing of the original members and the objectives of the organization.
box 132, folder 4

Documents regarding the Nanka Nikkeijin Kai [characters] [Japanese Chamber of Commerce of Southern California]. 1950

Physical Description: (2 items)
box 132, folder 4

Nanka Nikkeijin Kai Kaisoku [characters] [Bylaws].

Scope and Contents note

Original and amended versions.
box 132, folder 4

Kaih [characters] [ Bulletin]. December 1, 1950; January 1, 1951

  1. vol.II, no.12 (December 1, 1950)
  2. vol.III, no.1 (January 1, 1951)
box 132, folder 5

Scattered issues of the Nanka Nissh Kaih [characters] [Japanese Chamber of Commerce of Southern California Bulletin], no.1- . December 12, 1948-October 15, 1949

Physical Description: (25 issues)
box 132, folder 6

Kaikei Hokoku [characters] (financial reports) of the Japanese Chamber of Commerce of Southern California (Incomplete). December 1952-October 1958

Physical Description: (30 reports)
box 132, folder 7

Notices, announcements and miscellaneous reports of the Japanese Chamber of Commerce of Southern California. ca. 1950-1958

Physical Description: (32 pieces)

Scope and Contents note

Includes newspaper clippings on the organization.
box 132, folder 8

Nanka Nikkeijin Kai Meibo [characters] [Directory, Japanese Chamber of Commerce of Southern California]. Los Angeles. September 1950; October 1, 1950

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

Scope and Contents note

Appends the Nanka Nikkeijin Kai [ Bulletin], vol. II, no.10.
box 132, folder 9

Documents regarding the Rafu Seinan Nikkeijin Shiny Chochiku Kumiai [characters] [Los Angeles Southwest Japanese Credit Union]. ca. 1954-1956 May 1, 1956

Physical Description: (4 pieces)

Scope and Contents note

Includes a copy of the bylaws (Mimeographed) and Bulletin no. 55 (May 1, 1956).
box 132, folder 10

Papers regarding the Shink Tshi Kabushiki Kaisha [characters] [Shink Investment Company, Inc.]. 1956-1958

Physical Description: (3 pieces)
box 132, folder 11

Reports and other materials distributed by the Anti-discrimination Committee of the Japanese American Citizens League (JACL). 1948-1949

Physical Description: (37 items, mimeographed)
box 132, folder 12

Miscellaneous reports and other materials regarding the JACL. 1946-1960

Physical Description: (25 items)
box 132, folder 13

Miscellaneous materials. Postwar.

Physical Description: (20 items)
box 722

A scrapbook containing newspaper clippings from local presses, from the outbreak of World War II to the forced removal from the West Coast. December 1941-April 1942

Physical Description: (1 oversize scrapbook)
 

Oka Papers 1914-1957

Physical Description: 1.0 linear ft.

Scope and Contents note

Oka Shigeki [characters] (1878-1959). Mover, printer, newspaper publisher, socialist, and author. A native of Kochi Prefecture. Employed by the Yorozu Choho before arriving in America in 1902. Operated the Kinmon Press in San Francisco and published the Amerika Shimbun and Ofu Nippo [Sacramento Daily News]. Incarcerated at Heart Mountain but released to work for the United States government in India during World War II.
 

Diary, Sources and Manuscripts

Physical Description: 0.5 linear ft.

Scope and Contents note

For a projected biography of Abiko Kytar. Also, other miscellaneous manuscripts and personal papers.
box 133, folder 1

A diary of Oka Shigeki. 1914

Physical Description: (1 diary-book)
box 133, folder 2

Correspondence of Oka Shigeki and miscellaneous manuscripts written during his incarceration at Heart Mountain. ca. June-November 1942

Physical Description: (12 items)
box 133, folder 3

Personal correspondence of Oka Shigeki. 1956

Physical Description: (17 items)
box 133, folder 4-5

Sources and manuscripts for a projected biography of Abiko Kyutaro.

box 133, folder 4

Manuscripts.

Physical Description: (17 items)
  1. 1. Forward by Oka Shigeki, in both English and Japanese. 1957. 2pp. + 3pp.
  2. 2. A copy of a speech given by Abiko Kyutaro commemorating the 30th Anniversary of the Northern California Japanese Buddhist Church in 1930. In Japanese. 6pp.
  3. 3. Akashi Junzo [characters] Abiko-shi no insho: Shashin kekkon kinshi jiken no kioku [characters] [An impression of Mr. Abiko Kyutaro: a memory on the prohibition on the passage of picture-brides to the United States]. Nikko, 1956. In Japanese. 27pp.
  4. 4. Konno Toyoji [characters] Senken no meiarishi kaitakusha Abiko Kyutaro-shi o keibo [characters] [A tribute to the enlightened pioneer, Abiko Kyutaro], Livingston, 1955. In Japanese. 6pp.
  5. 5. Kodaira Kunio [characters] Chjitsu-naru kykaijin [characters] [A devoted Christian], Tokyo, 1956. In Japanese. 2pp.
  6. 6. Kuroishi Kiyosaku [characters] Abiko Kyutaro o [characters] [Abiko Kyutaro], Sao Paulo, Brazil, n.d. In Japanese. Kuroishi is publisher of the Burajiru Jiho, a Japanese language newspaper published in Sao Paulo, Brazil. 36pp. + 4pp.
  7. 7. Nakamura Kaju [characters] Abiko Kyutaro o [characters] [Abiko Kyutaro], Tokyo, 1956. In Japanese. 5pp.
  8. 8. Kazuo Kay Nishida, Kyutaro Abiko: Pioneer with a Vision, n.d. In English. 2pp.
  9. 9. Okina Hisamitsu [characters] Abiko Kyutaro o to watakushi [characters] [Abiko Kyutaro and I], Tokyo, [1956]. In Japanese. 31pp.
  10. 10. Okubo Itsuji [characters] Ko Abiko Kyutaro shi no koseki o shinobite [characters] [Abiko Kyutaro and his accomplishments], Los Angeles, 1957. In Japanese. 2pp.
  11. 11. Yamamura Shiro [characters] Abiko Kyutaro-kun o tsuiokushite [characters] [Reminiscence of Mr. Kyutaro Abiko], 1956. In both Japanese and English. 8pp. + 5pp.
  12. 12. Yamano Masataro [characters] Sempai Abiko-san [characters] [Mr. Abiko: My esteemed senior], Tokyo, [1956]. In both Japanese and English. 8pp. + 6pp.
box 133, folder 5

Correspondence Oka Shigeki received regarding the projected publication of Abiko's biography, mostly from acquaintances of Abiko living in Japan. 1956

Physical Description: (16 items)
box 133, folder 6

Manuscripts of Oka Shigeki's articles. n.d.

Physical Description: (18 items)
box 133, folder 6

Beikoku shgy kankdan to Koike Sryji [characters].

Physical Description: (2 pp.)
box 133, folder 6

Beika Jgoman-yo-doru (hka yonsen-nihyaku-man-en ij) o Nihon nogyoseinen no tame jisan [characters].

box 133, folder 6

Tga-kun ni atau [characters].

Physical Description: (6 pp.)
box 133, folder 6

Shoki tobei no josei tachi [characters].

Physical Description: (4pp., photocopy)
box 133, folder 6

'Yorozu Chh' jidai no Yamagata sensei: rokuj-nen mo mukashi no koto [characters].

Physical Description: (6pp., photocopy)
box 133, folder 6

Kekkyoku shihonka wa awarena matsuro o tadoraneba naranai no de wa nai ka? [characters].

Physical Description: (4pp., photocopy)
box 133, folder 6

Kaikoku isshi: Amerika Hikozo jijoden [characters], [I] & III.

Physical Description: (13pp. + 3pp., photocopies)
box 133, folder 6

Untitled (Autobiography).

Physical Description: (8pp., photocopy)
box 133, folder 6

Kawariyuku Nihon-machi: Sk no koto desu [characters].

Physical Description: (25pp., photocopy)
box 133, folder 6

Soko Kokusai Kyokai, Nichibei Kazoku Kurabu hokoku [characters].

Physical Description: (23pp., photocopy)
box 133, folder 6

8 other miscellaneous manuscripts.

box 133, folder 7

Sources and documents collected by Oka Shigeki for his writing of articles. ca. 1933-ca. 1948

Physical Description: (14 items)
box 133, folder 8

Taisho jnendo Rafu Nihonjinkai ykensha meibo [characters] [Roster of electors: Japanese Association of Los Angeles]. 1921

Physical Description: (4 pp.)
box 133, folder 9

Ktoku Shusui [characters] Shutsugoku gin nijugoin (sekishokuki) [characters]. 1905

Physical Description: (1p., 1 item)

Scope and Contents note

A Chinese poem composed in a prison.
box 133, folder 10

Miscellaneous published materials collected by Oka Shigeki. Mostly postwar.

Physical Description: (14 items)
 

Newspapers, Clippings and Other Published Materials

Physical Description: 0.5 linear ft.
box 134, folder 1

Amerika Shimbun [characters] [ The America Shimbun], vol. III, no.1-2. May 29, 1957; November 12, 1958

Physical Description: (2 items)

Scope and Contents note

A weekly Japanese language newspaper published by Oka Shigeki in San Francisco.
box 134, folder 2

Shmaky [characters] [ Magic Mirror], no.1-2. n.d. (ca. 1926)

Physical Description: (2 items)

Scope and Contents note

An exposé newspaper published by Osawa Eizo with Ikeda Toyohiko as editor in San Francisco.
box 134, folder 3

Kujku Shinshi [characters], no.1. June 15, 1917

Physical Description: (1 item)

Scope and Contents note

A newspaper printed by Oka Shigeki in San Francisco mainly as an organ of zaibei Tosajin (people from the Province of Tosa).
box 134, folder 4

Hakugekih [characters] [Mortar], no.2. November 11, 1939

Physical Description: (1 item)

Scope and Contents note

A newspaper printed in San Francisco with intent of challenging the established authorities in the Japanese community.
box 134, folder 5

Shh Mitsuhoshi [characters] [ The Three Star Weekly], vol. I, no.3. October 19, 1939

Physical Description: (1 item)

Scope and Contents note

A weekly printed in Los Angeles.
box 134, folder 6

Clippings of Washizu Shakuma [characters] Rekishi emmetsu no nageki [characters], no.1-97 (complete). ca. 1923

Physical Description: (1 scrapbook)

Scope and Contents note

A series of newspaper articles which appeared on the Nichibei Shimbun. Includes a few other newspaper clippings.
box 134, folder 7

Clippings of newspaper articles written by Suzuki Mugen and published in the Ofu Nippo. n.d.

Physical Description: (4 items)
box 134, folder 7

"Ofu heigen doho kaikoshi" [characters] (An introductory article).

box 134, folder 7

"Ofu heigen doho no hatten shiki" [characters], 1-4.

box 134, folder 7

"Doho yo kakuji no rekishi ni mezamete chusho hibo o haiseyo" [characters], 1-4.

box 134, folder 7

"Shoki no tobeisha" [characters], 1-3.

box 134, folder 7

"Nihon minzoku to kaigai shiso" [characters], 1-5.

box 134, folder 7

"Sakuramento heigen" [characters], 1-44.

box 134, folder 7

"Sakuramento-gun" [characters], 1-9.

box 134, folder 7

"Sakuramento-shi" [characters], 1-52.

box 134, folder 8

Seid [characters]. Osaka, Japan. October 1, 1921; December 1938; April, October; December 1939; May-June, August-November-December 1940; January-February, July 1941

Physical Description: (15 items)

Scope and Contents note

A religious monthly magazine.
  1. vol.4, no.11 (October 1, 1921)
  2. vol.22, no.1 (December 1938), no.5 (April 1939) and no. 11 (October 1939)
  3. vol.23, no.1 (December 1939), no.6-7 (May-June 1940), and nos. 9-12 (August-November 1940)
  4. vol.24, no.1-3 (December 1940 and January-February 1941) and no. 8 (July 1941).
box 134, folder 9

Assorted newspapers and magazines printed in America and Japan. Mostly postwar.

Physical Description: (18 items)
box 159, folder 5

Ken Yamada, The Vicissitudious Fifty Years of Life in America of Mr. Shinichiro Oka. n.d.

Physical Description: (Manuscript, 22pp., 1 item)
 

Onishi Papers [ca.1945- ]

Physical Description: 1 folder

Scope and Contents note

Onishi Jitsuji [characters]. A farmer in Texas.
box 156, folder 8

Thanking letters from relatives and friends in Japan for postwar care-packages which Onishi sent to them after World War II.

Physical Description: (52 items)
 

Ono Papers 1970

Physical Description: 1 folder

Scope and Contents note

Takayoshi Ono. Biography unknown.
box 160, folder 19

Matsuri (film script).

Physical Description: (Photocopy, 13pp., 1 item)
 

Packard Papers ca. 1921-1962

Physical Description: 1 folder

Scope and Contents note

Everett T. Packard (1867-1968). A native of Charlemont, Massachusetts and a longtime resident of Fox Island near Tacoma, Washington. Established friendly relations with the Japanese of Tacoma and Seattle.
box 159, folder 6

Newspaper clippings, photos, correspondence, and other papers. ca. 1921-1962

Physical Description: (14 items)
 

Passports and Passage Permits 1893-1924

Physical Description: 0.5 linear ft.
box 163

Notebook binder. 1893-1924

Physical Description: (15 passports and 4 permits in 1 book)

Scope and Contents note

Contains the Japanese government passports granted between 1893 and 1924 and toko kyokasho [characters] [Passage permit] issued between 1899 and 1920.
 

Rademaker Papers 1936

Physical Description: 1.0 linear ft.

Scope and Contents note

John Adrian Rademaker. Professor of Sociology.
 

Statistical Data 1936

Physical Description: 0.5 linear ft.

Scope and Contents note

Obtained by Rademaker for his doctoral dissertation, The Ecological Position of the Japanese Farmers in the State of Washington, University of Washington, 1939.
box 135

Returned postcard-questionnaires. 1936

Physical Description: (Approximately 660 items)

Scope and Contents note

Returned postcard-questionnaires on the numbers of Japanese and Chinese residents who were served by post offices in the state of Washington for the year 1936.
 

Saito Papers 1967

Physical Description: 1 folder

Scope and Contents note

Photocopies of documents on his efforts to seek restitution from the Union Pacific Railroad Company on behalf of his father, Saito Mitsunobu, who was discharged from the company's employment in February 1942. (12 items).
box 159, folder 7

Documents.

Physical Description: Photocopies, 12 items)

Scope and Contents note

regarding his efforts to seek restitution from the Union Pacific Railroad Company on behalf of his father, Saito Mitsunobu, who was discharged from the company's employment in February 1942.
 

Shibuya Papers 1959-1960

Physical Description: 1 folder

Scope and Contents note

Shibuya Kinkichi [characters] (1885- ). Businessman, Utah and Southern California. A native of Fukushima Prefecture who arrived in 1920. Owner of a movie theater after the war in Los Angeles.
box 159, folder 8

Miscellaneous business and personal correspondence. 1959-1960

Physical Description: (approximately 60 pieces)
 

Shigeno Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Shigeno Kinzuchi [characters] (1881- ). Farmer, Moses Lake, Washington. Arrived in 1905.
box 160, folder 20

Issei monogatari [characters] [Story of an Issei]. n.d.

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

Scope and Contents note

An autobiography.
 

Shigetome Papers 1965

Physical Description: 1 folder

Scope and Contents note

Shigetome Tomejiro [characters] (1887- ). Restauranteur, Los Angeles. A native of Kagoshima Prefecture who arrived in 1906.
box 160, folder 21

Autobiography. 1965

Physical Description: (Photocopy, 20pp., 1 item)
 

Shigezumi Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Shigezumi Kyonosuke [characters] (1885- ). Businessman, San Francisco. A native of Fukuoka Prefecture who arrived in 1906.
box 159, folder 9

A short biographical sketch of Shigezumi. n.d.

Physical Description: (Manuscript, [12pp.], 1 item)
 

Shima Papers 1894-1965

Physical Description: 1.5 linear ft.

Scope and Contents note

Shima Shinkichiro [characters] (1877- ). Cactus nurseryman, Southern California. A native of Fukuoka Prefecture who arrived in America in 1894. Poet and devout Christian.
 

Miscellaneous Personal Papers

Physical Description: 0.5 linear ft.
box 136, folder 1

Biographical data. n.d.

Physical Description: (6 pieces)

Scope and Contents note

6 pieces of scratch paper containing brief biographical information on Shima.
box 136, folder 2

Shima diary. 1894-ca. 1950

Physical Description: (1 notebook)

Scope and Contents note

The entry began on October 9, 1894, the day on which he left Yokohama on board Empress China for the United States. The subsequent entries were made only on memorable occasions.
box 136, folder 3

Correspondence of Shima. Mostly religious in nature. 1954-1965

Physical Description: (36 letters)
box 136, folder 4

Drafts of letters written in the Manzanar Relocation Camp. 1942-1945

Physical Description: (2 notebooks)
box 136, folder 5

Religious poems written by Shima in the Manzanar Relocation Camp. 1943-1946

Physical Description: (1 notebook)
box 136, folder 6

A booklet and study notes for the naturalization examination. ca. 1954

Physical Description: (3 items)
box 136, folder 7

Religious poems composed by Shima. 1942-ca. 1964

Physical Description: (Manuscripts, 31 pieces)
box 136, folder 8

Financial papers. n.d.

Physical Description: (2 items)
box 136, folder 9

Address book for Christmas cards and gifts. 1943 & 1951-1963

Physical Description: (1 notebook)
box 136, folder 10

Buzenjin Dshikai Sritsu Shuisho [characters] [Objectives, Association for the people of Buzen Province]. 1934

Physical Description: (1 piece)
box 136, folder 11

Documents regarding Nanka Fukuoka Kenjinkai [characters] [Fukuoka Prefectural Association]. 1957-1961

Physical Description: (18 pieces)

Scope and Contents note

Mostly notices and announcements of the association.
 

Manuscripts for Reicho and Tensei Jingo, Books Published by Shima Shinkichiro

Physical Description: 0.5 linear ft.
box 137, folder 1

Reicho [characters] [ Notebook of spiritual verses], Los Angeles, privately printed; and an estimate for its publication. 1958

Physical Description: (2 items)
box 137, folder 2

Various manuscripts for Reicho. n.d.

Physical Description: (16 items)

Scope and Contents note

Collections of spiritual verses in the Bible and other religious books, and verses of his own composition.
box 137, folder 3

A religious leaflet printed and circulated by Shima. 1948

Physical Description: (1 item)
box 137, folder 4

Daily blessing. Manuscripts for Tensei Jingo [characters] [ The Voice of Heaven, Words of Man], Los Angeles, privately printed. n.d. ca. 1964-1965

Physical Description: (3 items)
 

Tensei Jingo n.d.

Physical Description: 0.5 linear ft.
box 138

Various manuscripts and notes for Tensei Jingo. n.d.

Physical Description: (15 items)

Scope and Contents note

Also, excerpts from the Bible and other religious writings.
 

Shimano Papers ca. 1939-1960

Physical Description: 1 folder

Scope and Contents note

Shimano Kaoru. Biography unknown.
box 160, folder 22

Nanka Fujinkai Remmei [characters] [The League of Japanese Women's Associations in Southern California]. ca. 1939

Physical Description: (Manuscript, 14pp., 2 items)

Scope and Contents note

A history of the organization. Appends a brief chronology of the Japanese Women's Association of Southern California from 1949-1960. In Japanese.
 

Shimizu Papers 1964

Physical Description: 1 folder

Scope and Contents note

Shimizu Toru [characters]. Biography unknown.
box 160, folder 23

Jdan Dshikai no rekishi [characters] [A history of the Jordan Doshikai, Salt Lake City, Utah], and its English translation. 1964

Physical Description: (Manuscript, 3pp., 1 item)
 

Shimoyama Papers ca. 1908

Physical Description: 1 folder

Scope and Contents note

Shimoyama Y. Biography unknown.
box 156, folder 9

A notebook of a Bible class at Mission Bible School. 1908 and n.d.

Physical Description: (2 items)

Scope and Contents note

Also, an English language textbook (imperfect copy).
 

Shishido Papers 1907-1922

Physical Description: 1 folder

Scope and Contents note

Biography unknown.
box 159, folder 10

Monthly time-books. October 1907-December 1922

Physical Description: (3 books)

Scope and Contents note

Entries include the places of work, hours worked, wages received and expenditures.
 

Sugimoto Papers 1942-1945

Physical Description: 1 folder

Scope and Contents note

Henry Sugimoto. Nisei artist. Born in California. Graduate, California College of Arts and Crafts. Studied at Academie Colarossi in Paris, 1929-1931.
box 159, folder 11

His artworks at the Jerome Relocation Center, McGhee, Arkansas.

Physical Description: (Photocopies, 14 items)
 

Sugiyama Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Sugiyama Kazuji [characters] (1886- ). Longtime resident of Sacramento, California. A native of Kumamoto Prefecture who arrived in Hawaii in 1905 and transmigrated to the mainland in 1906.
box 160, folder 24

A brief autobiography of Sugiyama. Manuscript. n.d. 9pp. (1 item). n.d.

 

Sumida Family Papers 1906-ca.1927

Physical Description: 1 folder

Scope and Contents note

Sumida Family. Owner of a general merchandise store in Los Angeles.
box 159, folder 12

Family correspondence of the family. 1906-ca. 1927

Physical Description: (11 letters)
 

Susuki Papers ca. 1941-1961

Physical Description: 3.0 linear ft.

Scope and Contents note

Susuki Sakae [characters] (1875-1961). Photographer, medical doctor, linguist and author. A native of Okayama Prefecture who arrived in America in 1898. Graduate, U.S.C. Medical School, 1917. Additional studies at Berlin University. Resident of San Francisco, 1898-1906, came to Los Angeles after the Great Earthquake, and was a photographer until 1913 when he entered U.S.C. Medical School. Practiced medicine in Southern California before World War II and in Denver after the war. Catholic. Also known as Dr. Peter M. Suski.
 

Published Materials and Manuscripts

Physical Description: 0.5 linear ft. and 1 oversize box

Scope and Contents note

For [Susuki Sakae's] books and articles.
box 139, folder 1

Captain Henry Harkness, M.R.A.S., Ancient and Modern Alphabets of the Popular Hindu Languages, Southern Peninsula of India. London: Published for the Royal Asiatic Society of Great Britain and Ireland by John W. Parker, West Strand, 1837.

Physical Description: (1 item)
box 139, folder 2

Peter M. Suski. "Ancient & Modern Alphabets of the Hindu and Related Languages of India, Tibet, Siam, etc." n.d.

Physical Description: (Manuscript, 38pp., 1 item)
box 139, folder 3

A booklet, articles and papers written by Susuki Sakae.

Physical Description: (6 items)
box 139, folder 3

Hints to Students of the Japanese Language. Hollywood, California: W.M. Hawley. 1957

Physical Description: (12 pp.)
box 139, folder 3

"Beikoku umare Nihonjin-kei jid no taikaku chosa (Dai-ipp)" [characters] ["The body build of American-born Japanese children", Report No. 1], Tokyo Kenbikyo Gakkai Zasshi, vol. 39, no.1. January 1932

Physical Description: (11 pp.)
box 139, folder 3

"Beikoku umare Nihonjin no taikaku (Daisamp)" [characters] ["The body build of American born Japanese", Report no. 3], Taiiku Kenkyu, vol. 5, no.5-6. April & June 1938

Physical Description: (40 pp.)
box 139, folder 3

"The Body Build of American-Born Japanese Children", Biometrika, vol. XXV, parts III & IV. December 1933

Physical Description: (pp. 323-352)
box 139, folder 3

Historical Notes on Japan, Denver, Colorado. 1956

Physical Description: (Mimeographed, 21 pp.)
box 139, folder 3

Sword Making. n.d.

Physical Description: (3pp., mimeographed)
box 139, folder 4-7

Manuscripts for his books.

box 139, folder 4

Tenbunshu, Jsatsu [characters] [ A Collection of Chinese Seal Characters, Volume I]. 1941

Physical Description: (Manuscript, 189pp., 1 volume).
box 139, folder 5

Partial manuscripts for The Dictionary of Kanji with a chart of phonetic kana. n.d.

Physical Description: (45pp. + 31pp., 3 items)
box 139, folder 6-7

2 completed manuscripts for An Introduction to shosho or the grass style of writing. 1944

Physical Description: (118pp. + 118pp., 2 volumes)
box 722

Manuscript for Setsubun ni kansuru kenky [characters] [ A study on the Chinese small seal characters]. n.d.

Physical Description: (98pp., 1 oversize bound volume)
 

Manuscripts

Physical Description: 0.5 linear ft.

Scope and Contents note

For his books and articles and newspaper clippings.
box 140, folder 1

Manuscript for My life story (translation of Suiri Kaiko Gojunen [characters]. 1957

Physical Description: (53pp., 1 item)
box 140, folder 2

Manuscripts for Issei Viewpoint. February 5, 1958-August 15, 1961

Physical Description: (199 items)

Scope and Contents note

A series of short articles Susuki Sakae published in the English section of the Shin Nichibei [characters] [ The Japanese American News] in Los Angeles.
box 140, folder 3

Clippings of his articles Issei Viewpoint (complete). February 5, 1958-August 15, 1961

Physical Description: (1 notebook)

Scope and Contents note

Also includes a few other articles written by him or about him.
box 140, folder 4

Engei [characters] [Synopsis of Japanese Shibai]. n.d.

Physical Description: (Manuscript, 45pp., 1 notebook)
box 140, folder 5

Miscellaneous printed materials.

Physical Description: (3 items)
box 140, folder 6

Photographs. n.d. (postwar)

Physical Description: (15 pieces)
 

Suto Papers ca. 1905-1965

Physical Description: 2.0 linear ft.

Scope and Contents note

Kotaro Suto (ca. 1883- ) worked for Miami pioneer developer, Carl Fisher, before starting his own nursery business. This collection contains clippings about the Sutos (mostly from Miami sources), photographs and snapshots of the Sutos, records and correspondence related to Suto's nursery, and correspondence and other records related to the Suto's donations to various charitable organizations. It also includes clippings on Carl G. Fisher. Materials in this collection are primarily in English, with some in Japanese.

General note

For additional source see online finding aid: Kotaro Suto papers - JARP (Collection 2010)  .
 

Taguchi Papers

Physical Description: 3.0 linear ft.

Scope and Contents note

Taguchi Kichimatsu [characters] (1881- ). Merchant, Rocky Ford, Colorado. A native of Yamaguchi Prefecture who arrived in Hawaii in 1900 and transmigrated to mainland United States in 1904. Resident of Colorado from about 1908.
 

Miscellaneous business records. 1914-1929

Physical Description: 0.5 linear ft.

Scope and Contents note

Chiefly on the shipment of cantaloupes from Rocky Ford, which Taguchi contracted in partnership with another Japanese, George N. Dobashi. Includes a few personal papers.
box 143, folder 1

Personal correspondence of Taguchi. September 1913-February 1915

Physical Description: (11 items)
box 143, folder 2

Business correspondence on the shipment of cantaloupes. May 1914-July 1916

Physical Description: (69 items)
box 143, folder 3

Telegrams exchanged on the shipment of cantaloupes. August-October 1915

Physical Description: (60 pieces)
box 143, folder 4

Shipment records. August-October 1915 & August 1916

Physical Description: (5 items)
box 143, folder 5

Reports on marketing information by the Department of Agriculture, Office of Markets and Rural Organization. September 1915

Physical Description: (7 items)
box 143, folder 6

Miscellaneous business records. August-November 1915

Physical Description: (12 pieces)
box 143, folder 7

Copy of a lease agreement. July 1916

Physical Description: (1 item)
box 143, folder 8

Bills and receipts. December 1910, October 1913, August-October 1915, and August-October 1916.

Physical Description: (107 pieces)
box 143, folder 9

Statements on Taguchi's railroad damage claim of 1922. June 10, 1924

Physical Description: (2 pieces)
box 143, folder 10

Miscellaneous business correspondence. March-April 1929

Physical Description: (5 pieces)
 

Account books of the Taguchi Company and the Mansanola Farming Company in Rocky Ford, Colorado 1909-1935

Physical Description: 2.5 linear ft.
box 144

An expense account book, covering the period August 1915-May 1924, of the Manzanola Farming Company owned jointly by 4 Japanese including Taguchi in Rocky Ford, Colorado.

Physical Description: (1 account book)
box 144

3 cash books of the Taguchi Company. April 1909-December 1935

Physical Description: (3 account books)
box 144

Payment records of Japanese customers, Taguchi Company. ca. 1913-1915

Physical Description: (4 account books)
box 724

The Taguchi Company's ledgers. April 1909-December 1931

Physical Description: (4 account books)
box 725

The Taguchi Company's ledger. 1927-1932

Physical Description: (1 account book)
 

Takahashi Papers ca. 1940-1955

Physical Description: 1 folder

Scope and Contents note

Takahashi Chiyokichi [characters] (ca. 1870- ). Tailor and dwarf-tree grower, Berkeley, California. A native of Hiroshima Prefecture who arrived in 1896.
box 157, folder 1

Photographs, newspaper clippings, and mementos. ca. 1940-1955

Physical Description: (1 scrapbook)
 

Terami Papers ca. 1941-1948

Physical Description: 1 folder

Scope and Contents note

Terami [characters]. His first name and biography unknown.
box 160, folder 25

Dai-Nisei mondai [characters] [The second generation question]. ca. 1948

Physical Description: (1 notebook: 64pp. + appendix)

Scope and Contents note

A treatise.
box 160, folder 25

Diary. December 21, 1941-March 3, 1942

Physical Description: (1 notebook)
 

Toyota Family Papers ca. 1905-1965

Physical Description: 1.0 linear ft.

Scope and Contents note

Toyota Seitaro [characters] (1885-1959). Labor Contractor, McGill, Nevada. A native of Hiroshima Prefecture who arrived in America in 1905. Operated the Japanese labor camp, Nevada Consolidated Copper Corporation, Ruth and McGill, Nevada, 1912-1941. Incarcerated at Fort Missoula, Montana; Fort Sill, Oklahoma; Fort Livingston, Louisiana; and Santa Fe, New Mexico; December 1941-January 1944. Resident of Salt Lake City, Utah, since 1944. One-time president of the Hiroshima Kenjinkai of Salt Lake City. Five children. Also known as Fred S. Toyota. Toyota Kame [characters], nee Tetsumura [characters] (1894- ). Wife. Also a native of Hiroshima Prefecture. Taught elementary school in Hiroshima before her arrival in America in 1917.

General note

Negative microfilm available -- See negative microfilm shelflist.
 

Biographical Materials of the Toyota Family

Physical Description: 0.5 linear ft.

Scope and Contents note

Includes incarceration camp correspondence, and documents regarding Toyota Kame's efforts to seek restitution for losses incurred because of her husband's incarceration.
box 145, folder 1

Toyota Kame's letters to the Japanese American Research Project (JARP). December 1964 & November 1966

Physical Description: (2 items)
box 145, folder 2

Biographical materials of Toyota Seitaro. ca. 1916-1959

Physical Description: (11 items)
box 145, folder 3

Biographical materials of Toyota Kame. 1912-ca. 1965

Physical Description: (9 items)

Scope and Contents note

Includes 3 undated manuscripts of her autobiography, 29pp. + 3pp. + 10pp.; and documents on her teaching career in Hiroshima.
box 145, folder 4

School records of Toyota Kame, Yamanaka Girls Middle School, Hiroshima. 1910-1912

Physical Description: (10 pieces)
box 145, folder 5

Miscellaneous papers. 1948 & 1957

Physical Description: (4 items)

Scope and Contents note

regarding Fred Taro Toyota, son, who died in 1948 because of a kidney ailment one day after his marriage.
box 145, folder 6

Incarceration camp correspondence. Toyota Seitaro to Toyota Kame. December 25, 1941-March 18, 1943

Physical Description: (177 letters, postcards and telegrams)
box 145, folder 7

Incarceration camp correspondence. March 1942-November 1945

Physical Description: (approximately 200 pieces)

Scope and Contents note

From former workers at the Toyota labor camp to Toyota Kame and Fred T. Toyota.
box 145, folder 8

Documents regarding the Department of Justice hearing on Toyota Seitaro's release from incarceration. 1942-1944

Physical Description: (23 items)
box 145, folder 9-10

Documents regarding Toyota Kame's efforts to seek restitution for losses incurred as the result of her husband's incarceration.

box 145, folder 9

A copy of Toyota Kame's petition for the release of her husband from incarceration. January 14, 1942

Physical Description: (6pp., 1 item)
box 145, folder 9

4 extensive statements written by Toyota Kame on the matter. n.d. [ca. early 1960's]

Physical Description: (Manuscripts, 4 items)
box 145, folder 10

Toyota Kame's letters to Akahori Masaru, Kato Shinichi and others to seek assistance and advice for her efforts. November 1959-August 1961

Physical Description: (29 items)
box 145, folder 11

Miscellaneous undated correspondence.

Physical Description: (7 items)
 

Financial Records of the Toyota Family and the Japanese Labor Camp

Physical Description: 0.5 linear ft.

Scope and Contents note

Also, miscellaneous personal papers.
box 146, folder 1

Educational materials for Toyota Kame's preparation for the naturalization examination. 1960

Physical Description: (7 items)

Scope and Contents note

Includes test papers of a University of Utah extension course on the United States Constitution and Government.
box 146, folder 2

Sundry records and documents regarding the Japanese labor camp, McGill, Nevada. 1941-1942

Physical Description: (6 items)
box 146, folder 3

Correspondence regarding the disposition of the deceased camp employees' estates. 1941-1958

Physical Description: (5 items)
box 146, folder 4

Bank deposit records and statements. 1948-1958

Physical Description: (6 items)
box 146, folder 5

Miscellaneous financial papers. 1911-1959

Physical Description: (11 items)
 

Tsuda Papers ca. 1939-1962

Physical Description: 7 folders

Scope and Contents note

Tsuda Yasaburo [characters]. Christian Minister. A native of Yamaguchi Prefecture. Served in Japanese Methodist Churches in California and Washington. Pen name: Kson [characters].
box 157, folder 2

A history of the Japanese Christian Church in Florin, California: 1913-1916. n.d.

Physical Description: (Manuscript, 5pp., 1 item)
box 157, folder 3

Copies of sermons. n.d.

Physical Description: (Manuscript, 32pp., 1 item)
box 157, folder 4

Letters of commendation from Japanese communities and churches, California. 1939, 1951, 1955 & 1962

Physical Description: (9 items)
box 157, folder 5

Religious verses dedicated to Tsuda Yasaburo. ca. 1952

Physical Description: (52 items)
box 157, folder 6-8

Newspaper clippings from Japanese language press on Japanese Christian churches and related matters. n.d.

Physical Description: (3 scrapbooks)

Scope and Contents note

Includes articles written by Tsuda Yasaburo.
 

Ueda Papers 1926-1962

Physical Description: 1 folder

Scope and Contents note

Ueda Hitoshi. Biography unknown.
box 158, folder 1

Diary. August 1926-June 1962

Physical Description: (1 notebook)
 

Uematsu Papers 1968

Physical Description: 4 folders

Scope and Contents note

Uematsu Miyosaku [characters] (1881- ). Nurseryman, Southern California.
box 158, folder 2a

Kondo Masao, compiler, Uematsu Miyosaku shi to sono jigyo [characters] [ Mr. Miyosaku Uematsu and his accomplishments]. Privately printed. 1968

Physical Description: (1 item, mimeographed)

Scope and Contents note

A booklet containing excerpts from Dai-Nihon Nokai Hokubei Shikai Sanjunen Kinen [Commemoration of the 30th Anniversary of the founding of the North American branch of the Greater Japan Agricultural Society], Tokyo, 1960.
box 158, folder 2a

A biographical sketch of Uematsu Miyosaku. 1968

Physical Description: (Manuscript, 21pp., 1 item)
box 158, folder 2a

A history of the Uematsu family. n.d.

Physical Description: (Manuscript: 9pp. + appendix, photocopy)
box 158, folder 2a

Miscellaneous papers and photographs.

Physical Description: (7 items)
box 158, folder 2b-2d

Articles by Uematsu - Typescripts, photos, memorabilia, clippings.

 

Ueyama Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Mrs. Tomiyo Ueyama. Biography unknown.
box 160, folder 26

Evacuation of the Japanese from the Pacific Coast. n.d.

Physical Description: (Manuscript, 3pp. carbon copy, 1 item)
 

Yamaguchi Papers n.d.

Physical Description: 1 folder

Scope and Contents note

Yamaguchi Tadashi [characters] (1887- ). Newspaper reporter, Hokubei Jiji, Seattle; and businessman, Seattle and Tacoma. A native of Fukui Prefecture who arrived in 1906.
box 160, folder 27

A brief autobiography. n.d.

Physical Description: (Manuscript, 7 pp.)
 

Yamamoto Papers 1963

Physical Description: 1 folder

Scope and Contents note

Yamamoto Kuninosuke [characters] (1890- ). A native of Gifu Prefecture who arrived in 1918. Known as William K. Yamamoto.
box 160, folder 28

A brief biographical sketch of Yamamoto. 1963

Physical Description: (Manuscript, 2 pp.)
box 160, folder 28

Shshin yry [characters] [The essentials of shushin teachings]. ca. 1963

Physical Description: (Manuscript, 3 pp.)
box 160, folder 28

Steru Nihon Gakuin enkaku [characters] [A history of the Sawtelle Japanese Language School]. Author unknown. 1963

Physical Description: (Manuscript, 6 pp.)
 

Yamashita Papers 1943-1962

Physical Description: 1 folder

Scope and Contents note

Yamashita Kihei [characters] (1885- ). A native of Hiroshima Prefecture who arrived in 1906. A longtime resident of Salinas, California.
box 158, folder 3

Personal mementos of his life. 1943-1962

Physical Description: (1 scrapbook)
 

Yasui Family Papers 1907-1946

Physical Description: 5.0 linear ft.

Scope and Contents note

Satosuke Yasui was born in 1881 in Hiroshima Prefecture. He arrived in Hawaii in 1907, where he was a newspaperman, Japanese language school principal and teacher, and publisher and editor of the Maui Shimbun. He also served as an officer of the Japanese Association of Maui. The collection consists of personal papers, diaries, correspondence, instructional materials, informational publications, sound recordings, artwork, and photographs related to the Yasui family. The collection also includes papers related to the Japanese Association of Wailuku, Hawaii, and a notebook of sermon memos kept by Jodo Shinshu Buddhist priest, Taksuhiko Matsuda, at Tule Lake. Some materials in this collection are in Japanese.

General note

For additional source see online finding aid: Yasui family papers (Collection 2010)  
 

Yoneda Papers circa 1928-1970

Scope and Contents note

Karl G. Yoneda (1906- ). Longshoreman, communist, and author. Kibei, born in Glendale, California. Went to Japan in 1913 and returned to America in 1926. Active as a labor organizer, editor, and political activist in Southern and Northern California and Alaska. Incarcerated at Manzanar and served in United States armed forces during World War II. Also known as Karl Hama. Retired.

Existence and Location of Originals

Negative microfilm available--see negative microfilm shelflist. Microfilm container indicator is 152.

Other Finding Aids

For additional source see online finding aid: Karl G. Yoneda papers (Collection 1592)  .
 

Materials regarding the Japanese consulates in the United States

Physical Description: 33 Linear Feet

Scope and Contents note

The Japanese American Research Project (JARP) also acquired on microfilm the Collection of papers from the Japanese Ministry of Foreign Affairs dealing with Japanese emigration into the United States and other countries   (ryji Hkoku [characters] [consular report]) regarding overseas migration and emigration from Japan, the Japanese in the United States, and anti-Japanese activities in the continental United States which are preserved in the Gaimusho Gaik Shirykan [characters] in Tokyo. As these materials are not part of the JARP collation (No. 2010) housed in the Special Collections Department of UCLA's University Research Library, they are not listed in this check list. Those who want to use the materials should consult A Buried Past: An Annotated Bibliography of the Japanese American Research Project Collection (Berkeley: University of California Press, 1974),pp. 19- 34. Cecil H. Uyehara, A Checklist of Archives in the Japanese Ministry of Foreign Affairs, Tokyo, Japan, 1868-1945 (Washington, D.C.: U.S. Congress, 1954) lists the Gaimusho archival materials regarding Japanese immigrants in the United States and their immigration into America, which are held in the Library of Congress on microfilm. Selected ryji hkoku regarding Japanese immigrants and anti-Japanese activities in the United States are also included in Gaimusho, Nihon Gaik Bunsho [characters], but these documents are reprinted without exhibits--for example, newspaper clippings, reports prepared by the Japanese Association of America, and other documents which are no longer available in America.
 

Records and documents regarding the Japanese Consulate of Los Angeles.

Physical Description: 32.0 linear ft.
box 164-225

Trokusha kdo [characters] [Registrants' cards].

Physical Description: Approximately 51,000 5 × 8 index cards

Scope and Contents note

Trokusha kdo [characters] [Registrants' cards]. 5 × 8 index cards, each of which contains various items of information on a Japanese male and his family members, residing within the jurisdiction of the Japanese Consulate of Los Angeles (Counties of Imperial, Los Angeles, Orange, Riverside, San Bernardino, San Diego, San Luis Obispo, Santa Barbara, and Ventura in the state of California; and the states of Arizona and New Mexico), who completed the required registration at the Consulate.
Initially, these cards were prepared to serve as the data base for the issuance of various certificates required by Japanese government laws and regulations and the United States Immigration Law, as well as for the purpose of compiling census or other statistical reports. The cards are grouped into three major sets. The first set contains over 42,000 cards of the households who completed the registration between 1920 and 1924; the second includes 8,333 individuals and families who registered during the period from 1925 to 1940; and the third 82 cards of those Japanese who registered in the year 1941.
Entries on each card include: names and place of birth, social status (shizoku [characters] or heimin [characters]), marital status, profession or occupation, names and ages of family members, their relationships to the household-head (kach [characters]), the date of arrival and the port of original entry, property holdings (if farming, whether or not the family owned land and how many acres they were farming), and current address. In each group, cards are filed in an alphabetical order by the surnames of household heads.
box 226-227

Trokusha meibo [characters] [Roster of registrants].

Physical Description: (4 volumes)

Scope and Contents note

A comprehensive registry of the heads and members of Japanese households who established their residency in the areas under the jurisdiction of the Japanese Consulate of Los Angeles as of December 31, 1925. In the previous year, the 1924 Immigration Law was enacted and the immigration of Japanese into the United States was completely stopped. This registry was probably compiled to find out how many Japanese had remained in the United States as residents, who they were, and what their occupation or jobs were.
box 228

Zairy shmei hakk kiroku [characters] [Register book for the issuance the Certificate of Residence by the Consulate]. December 1920-October 1941

Physical Description: (1 volume)
box 228

Zaigai homp jitsugy dantai shirabe [characters] [Survey report on economic organizations established by overseas Japanese]. March 1939

Physical Description: (1 binder)

Scope and Contents note

A list of Japanese commercial, business, and agricultural associations organized or established in Southern California, compiled in March 1939.
box 228

Centennial Award list. 1960

Physical Description: 1 folder

Scope and Contents note

A list of those Japanese Americans (Issei and Nisei) who were awarded a medal or commendation by the Japanese government in 1960, in commemoration of the 100th anniversary of the ratification of the Japan-United States Treaty of Commerce and Amity of 1858. List only includes those individuals who resided within the jurisdiction of the Japanese Consulate of Los Angeles. Compiled in 1960.
 

Documents regarding the Japanese Consulate of San Francisco

Physical Description: 0.5 linear ft.
box 228

Ksakubutsu narabini eiks [characters] [Crops and acreage: A survey report]. 1922-1923

Physical Description: (1 item)

Scope and Contents note

The report is for those Japanese who farmed in Stanislaus and Merced Counties in California in the years 1922- 1923. It shows the types of crops they grew, and how many acres of land they farmed (owned or leased). Compiled by the Japanese Consulate of San Francisco.
box 228

Jitsuj chsa [characters] [Fact-finding survey: A report]. 1926

Physical Description: (1 item)

Scope and Contents note

A statistical report on the Japanese residing in Stanislaus and Merced Counties in California. Compiled by the Japanese Consulate of San Francisco.
 

Documents regarding the Japanese Consulate of Seattle.

Physical Description: 0.5 linear ft.
box 228

Shak Nihon Ryjikan, comp. Shichi-gatsu tsuitachi yori jisshi saretaru shin-Imin-H to chi jik [characters] [The new Immigration Law and its provisions to which one should pay attention]. 1924

Physical Description: 32pp., 1 item)

Scope and Contents note

An information booklet to explain the new provisions of the 1924 Immigration Act, and what impact the passage of this new Immigration Law had on the future of the Japanese immigration to the United States. Prepared and distributed by the Japanese Consulate of Seattle.
box 228

Dai-yonkai Kokusei Chsahy [characters] [The Fourth National Census]. September 1, 1935

Physical Description: 1 volume.

Scope and Contents note

A report prepared by the Japanese Consulate of Seattle for those Japanese residing within the jurisdiction of the Japanese Consulate of Seattle for the Fourth National Census of Japan.
box 228

Nichi-Bei shk hyaku-nen kinen hyshsha risuto [characters] [Recipients of commendations from the Japanese government in commemoration of the 100th anniversary of Japan-United States amity: A list]. Compiled by the Japanese Consulate of Seattle. [1960]

Physical Description: 1 folder.
 

Japanese consulates documents (Photocopies)

Physical Description: 0.5 linear ft.
 

Nichi-Bei shk hyaku-nen kinen Gaimu Daijin hi-hyshsha risuto [characters] [Recipients of commendations from the Minister for Foreign Affairs of Japan in commemoration of the 100th anniversary of Japan-United States amity: A list]. [1960]

Physical Description: (1 item)

Scope and Contents note

Lists compiled separately by the Japanese Consulates of Honolulu, Houston, New York, Portland, and San Francisco.
box 228

Records regarding the Gamush [Japanese Ministry of Foreign Affairs]

box 228

Jokunsha meibo [characters] [Roster of those individuals who were awarded a medal]. n.d.

Physical Description: 1 folder.

Scope and Contents note

A list of Issei, Nisei, and other Americans who were awarded a medal by the Japanese government between 1947 and 1968.
box 228

Gaimusho, Amerika-kyoku [characters] [North America Bureau], Nichi-Bei shk tssh hyaku-nen kinen Gaimu Daijin hyshsha meibo [characters]. 1960

Physical Description: (1 item)

Scope and Contents note

[Recipients of the Foreign Minister's commendations in commemoration of the 100th anniversary of Japan-United States commerce: A list].
box 864

Photograph of dinner in honor of K. Hori, Consul of Japan. 1934

 

Organizational Materials

 

Japanese American Citizens League (JACL)

Physical Description: 8.5 linear ft.
 

Materials regarding the National Headquarters of JACL

box 296

Official minutes of the Biennial National JACL Conventions.. 1930; 1946-1960

Physical Description: (11 items)
  1. The First Convention (1930)
  2. Emergency National Conference (1942)
  3. The Ninth to Sixteenth Conventions (1946-1960)
box 297

National Convention souvenir booklets. The Sixteenth to Nineteenth. 1960-1966

Physical Description: (3 folders)
box 297

Official minutes of the National Council meetings. The Seventeenth to Nineteenth. 1962-1964

Physical Description: (3 folders)
box 297

JACL membership bulletin. April 1947-August 1954

Physical Description: (14 issues)
box 302, folder 4

Supporting Membership plan 1953

box 301

Reports prepared for the JACL National Headquarters.

box 301

JACL Washington Office, Returning World War II sequestrated private property: JACL statement to the Subcommittee on Commerce and Finance, Committee on Interstate and Foreign Commerce, House of Representatives. 1961

Physical Description: (1 item)
box 301

Mike Masaoka, Final Report. 1944

Physical Description: (1 item)
box 301

Mike Masaoka, To eliminate racial discrimination in immigration: The Administration's Immigration Bill S. 500, H.R. 2580. 1965

Physical Description: (1 item)
box 301

Mike Masaoka, Report of Washington JACL representatives, 1962-1964 biennium to 18th Biennial National Convention of Japanese American Citizens League. January 29, 1964

Physical Description: (1 item)
box 301

Masaoka-Ishikawa and Associates, Washington Report. August 8, 1961 and January 13, 1964

Physical Description: (2 items)
box 301

Office of Fact and Figures, The Japanese Problem: The answer to a series of questions asked of a nation-wide cross-section of 3,471 adult persons. April 21, 1942

Physical Description: (1 item)
box 302, folder 5

Questionnaire "Survey: Japanese in Farming." 1948

box 297

Printed Materials.

box 297

Box score on legislation affecting persons of Japanese ancestry in the first session... 80th Congress. San Francisco: Japanese American Citizens League Anti-Discrimination Committee, Inc. 1947

Physical Description: (1 item)
box 297

For better Americans in a greater America: The story of the Japanese American Citizens League. n.d. (1951?)

Physical Description: (1 item)
box 297

The J.A.C.L. occupation survey of the Japanese communities in the greater Pacific Northeast district. National JACL Committee on Equal Employment Opportunity. 1965

Physical Description: (1 item)
box 297

Silence is consent. n.d.

Physical Description: (1 item)
box 297

Togasaki, T. A good conscience: An address at the pioneer night of the Japanese American Citizens League, at its convention in September of 1934. n.d.

Physical Description: (1 item)
box 302, folder 6

Pacific Citizen correspondence 1953-1956

box 298-300

Printed reports and clippings of magazine and newspaper articles filed at the JACL National Headquarters. 1936-1949

 

Materials regarding District Councils, Local Chapters and Affiliated Organizations

box 297,301,303

Materials regarding district councils.

box 297

Eighth Biennial Pacific Southwest District Council Convention program. West Los Angeles Chapter, Los Angeles. May 1963

Physical Description: (1 item)
box 297

Fifteenth Biennial Pacific Northwest District Council Convention program. Gresham Troutdale Chapter, Gresham, Oregon. December 1967

Physical Description: (1 item)
box 297

Intermountain District Council Fourteenth Biennial Convention program. Salt Lake City Chapter, Salt Lake City, Utah. December 1964

Physical Description: (1 item)
box 301

JACL Anti-Axis Committee of the Southern District Council, Minutes of the Anti-Axis Committee meetings. December 8-27, 1941

Physical Description: (1 item)
box 297

JACL Fourth Biennial Eastern District Council-Midwest District Council Convention program. Twin Cities Chapter, Minneapolis, Minnesota. May 1961

Physical Description: (1 item)
box 303

Minutes. Intermountain District Council meetings. Salt Lake City, Utah. December 1941-August 1955

Physical Description: (14 items)
box 297

Tenth Annual chapter clinic program. Pacific Southwest District Council. Los Angeles. February 1963

Physical Description: (1 item)
box 304-311, box 724

Documents and records regarding the Pocatello Chapter, JACL. Pocatello, Idaho.

Physical Description: 5.0 linear ft.
box 306

Articles of Incorporation of JACL Pocatello Chapter. October 1, 1954

Physical Description: (1 item)
box 304

Bills and receipts. 1940-1953

box 306

Constitution, JACL Pocatello Chapter. n.d.

Physical Description: (1 item)
box 306

Correspondence. June 1941-November 1958

Physical Description: (122 items)
box 306

Correspondence regarding the National JACL Endowment Fund. January 1953-February 1954

Physical Description: (4 items)
box 306

Correspondence regarding the JACL National Headquarters. October 1941-Ocrtober 1958

Physical Description: (63 items)
box 306

Correspondence and financial reports regarding the National JACL Credit Union. December 1955-January 1958

Physical Description: (8 items)
box 307-311, box 724

Financial records and account books. 1941-1958

box 305

Membership fees and donations: receipts. 1940-1953

box 305

Membership roster. 1967

Physical Description: (1 item)
box 305

Membership records. 1956-1957

Physical Description: (133 cards)
box 306

Minutes. Intermountain District Council meeting. March 20, 1955

Physical Description: (1 item)
box 311

National legislative materials. January 1947-August 1956

Physical Description: (101 items)
box 306

Papers regarding sugar beet contracts. March 1950-October 1957

Physical Description: (7 items)
box 306

Report, JACL Anti-Discrimination Committee. May 11, 1950

Physical Description: (2 items)
box 306

Miscellaneous materials. 1941-1958

 

Records regarding other JACL chapters

Physical Description: 1.5 linear ft.
box 303

Boise Valley Chapter, Idaho. Boise Valley J.A.C.L. census report. 1963

Physical Description: (1 item)
box 303

Issei Story questionnaires completed by the Issei residing in: Salt Lake City, Utah; San Luis Obispo, California; and Southern California.

Physical Description: (Approximately 160 items)
box 303

Miscellaneous papers regarding the Seabrook Chapter, New Jersey. 1958-1960

Physical Description: (3 items)
box 297

The 35th anniversary and testimonial dinner honoring Saburo Kido. Downtown Los Angeles Chapter. July 25, 1964

Physical Description: (1 item)
box 297

The 20th anniversary (1947-1967) souvenir booklet. Omaha Chapter, Nebraska. 1967

Physical Description: (1 item)
box 297

M.I.S. 25th Anniversary Reunion Committee, Military Intelligence Service Language School, 25th anniversary reunion program. San Francisco. 1966

Physical Description: (1 item)
box 303

Minutes of the Intermountain District Council meetings.

box 303

Miscellaneous materials regarding JACL local chapters.

 

Japanese Associations

Physical Description: 23.0 linear ft.
 

Records regarding Central and Regional Japanese Associations

box 229-230

Nanka Ch Nihonjin Kai [characters] [Central Japanese Association of Southern California], Los Angeles.

Scope and Contents note

This regional Japanese Association was created with a view to coordinating the activities of and reconciling differing views among the members of local Japanese Associations which were established within the jurisdiction of the Japanese Consulate of Los Angeles (Southern California, Southern Nevada, Arizona, and New Mexico). It was founded in 1915, and began sending its delegates to the annual meetings of the Taiheiy Engan Nihonjin Kai Kygikai [Pacific Coast Japanese Associations Deliberative Council] (see Box 728), one of the central bodies affiliated with the Zaibei Nihonjin Kai [Japanese Association of America] (see Box 230), after 1917 (the 4th meeting).
box 229

Gijiroku [characters] [Minutes of meetings]. August 21, 1915-January 13, 1934

Physical Description: (1 item)
box 229

Nisshi [characters] [Daily records]. Volume 1-2. March 10, 1930-May 13, 1931; February 21, 1938-February 23, 1939

Physical Description: (2 items)
box 229

San'ind shinsai gienkin bosha shimei [characters] [List of contributors for the relief of the victims of the San'ind Earthquake]. 1927

Physical Description: (1 item)
box 230

Shimbun kirinuki-ch [characters] [Newspaper clippings]. 1922

Physical Description: (1 item)
 

The Japanese Association of America [Zaibei Nihonjin Kai (characters)], San Francisco.

Physical Description: 0.5 linear ft.

Scope and Contents note

It was organized in January 1908 as the central organization for the Japanese residing in America. It replaced the Zaibei Nihonjin Reng Kygikai [characters] [Japanese Deliberative Council], an organ established in May 1905 in San Francisco to cope with the sudden outbreak of anti-Japanese incidents on the West Coast of the United States. The association lasted until 1941.
box 230

Kanjch [characters] [Account book]. January 1915-September 1920

 

Aidaho-sh Nihonjin Kai Reng Kygikai [characters] [United Japanese Association of Idaho], Pocatello, Idaho.

Physical Description: 0.5 linear ft.

Scope and Contents note

It was organized in 1913 to coordinate the activities of and exchange information among the members of local Japanese Associations in the state of Idaho. It is comparable to the Taiheiy Engan Nihonjin Kai Kygikai [Pacific Coast Japanese Associations Deliberative Council] on the West Coast.
box 254

Hasshinbun kbo [characters] [Records of out-going correspondence]. January 18, 1921-March 2, 1922

Physical Description: (3 books)
box 254

Shinsho rai hikae [characters] [Records of in-coming and out-going correspondence]. January 26-March 28, 1919

Physical Description: (1 book)
box 733

Kaiin meibo [characters] [Membership roster]. 1917-1920

Physical Description: (1 book)
 

The Japanese Association of Los Angeles

Physical Description: 9.0 linear ft.

Scope and Contents note

Initially it was organized as the Rafu Nihonjin Kyogikai [characters] [Japanese Deliberative Council of Los Angeles] in June 1905 (see Box 240). When the Zaibei Nihonjin Kai [Japanese Association of America] (see Box 230) was created in 1908, it was reorganized as one of the local associations, and renamed the Rafu Nihonjin Kai.
box 231

Gosokui yhaishiki shohiy kessan hkoku [characters] [Closing accounts for the occasion to celebrate the coronation of the Showa Emperor: A report]. November-December 1928

Physical Description: (1 book)
box 231

Hi-kaiin oyobi kazoku trokubo [characters] [Register book for nonmembers and their families]. 1916

Physical Description: (1 book)
box 231

Kaihi bosh iin-meibo [characters] [Roster: Members of the Membership and Fees Committee]. 1939-1940

Physical Description: (1 book)
box 231

Kaihi bosh seisekihy [characters] [Status report on the collection of fees from the members]. 1940

Physical Description: (1 book)
box 233

Kaiin meibo [characters] [Membership roster]. Vols. 1-6. 1910-1921; n.d.

Physical Description: (6 books)

Scope and Content

Box 233 includes membership rosters #5 and 6.
box 235

Kash Tochih shsei oyobi Ozawa jiken ni kansuru kifukin bosh kuiki oyobi iin hy [characters]. 1919

Physical Description: (1 book)

Scope and Contents note

[Lists showing the members of the fundraising committees for the amendment of the California Alien Land Law and in support of the Ozawa Case, and the districts selected for the fundraising efforts].
box 238

Kifukin [characters] [Donations]. September 21, 1934-February 2, 1937

Physical Description: (1 book)
box 235

Kgun imonbukuro [characters] [Gift packages for the Imperial Army of Japan]. March 19-May 27, 1940

Physical Description: (1 book)
box 236

Kyshi shaon bansankai kankei shorui [characters] [Documents and records regarding the annual banquets to honor teachers]. Include correspondence. 1935-1941

Physical Description: (7 folders)
box 235

Monthly statements. in account with the Yokohama Specie Bank, Los Angeles Branch. 1936-1941

Physical Description: (2 books)
box 237-238

Rafu Nihonjin Kai kiroku [characters] [Records of the Japanese Association of Los Angeles].

Physical Description: (4 books)
  1. vol.1, January 9, 1917-April 29, 1929
  2. vol.2, March 19-December 30, 1929
  3. vol.3, May 1, 1929-January 12, 1932
  4. vol.4, January 21, 1932-October 14, 1936
box 233-235, box 729

Rafu Nihonjin Kai Kaikeibo [characters] [Account books]. Vols. 1-11. January 1910-October 1941

Physical Description: (11 books)
box 238-240

Rafu Nihonjin Kai Certificate Record (6 volumes)

Scope and Content

Vol.1 January, 1909 - January, 1911 Vol.2 September 1910 - May, 1911 Vol.3 January, 1911 - January , 1912 Vol.4 January, 1912 - March, 1913 Vol.5 January, 1914 - April, 1917 Vol.6 May, 1917 - June, 1918 Vol.7 June, 1918 - December, 1919 Vol.8 December, 1919 - December 1920
box 238

Rensh kantai kangei kiroku suitbo [characters] [Records on the closing accounts for the welcoming reception for the officers and crews in the Japanese Imperial Navy's Training Squadron]. July 1922

Physical Description: (1 book)
box 730, 733

Shimbun kirinuki [characters] [Newspaper clippings]. 1931-1940

Physical Description: (5 scrapbooks)

Scope and Contents note

Rafu Nihonjin kai Shimbun kirinuki (vol.1-vol.5)
vol.1: 1931 vol.2: 1933 vol.3: 1934
vol.5: 1939
box 240

Yachin Nesage Kisei Dmeikai kiroku [characters] [Records of the Tenant League]. June 1931-November 1937

Physical Description: (1 book)

Scope and Contents note

Also, Chhei yyosha jimu; shmei, todokede jimu [characters] [Matters regarding the filing of petitions for draft deferment and the issuance of certificates for draft deferment].
 

Taiheiyo Engan Nihonjin Kai Kygikai [characters] [Pacific Coast Japanese Associations Deliberative Council]

Physical Description: 0.5 linear ft.

Scope and Contents note

It was organized to coordinate the activities and reconcile conflicting interests and aims of all the regional and local Japanese Associations on the West Coast, including the one which was established in British Columbia, Canada. The first meeting of the Council was convened in Portland on July 15, 1914. The last meeting (16th) was held again in Portland on July 15, 1929. The Nanka Ch Nihonjin Kai [Central Japanese Association of Southern California] (see boxes 229-230) began to send its delegates to the Council's annual meetings after the fourth meeting that was held in Los Angeles in 1917. In addition to the sixteen regular meetings, two extraordinary meetings were held: February 1920 (San Francisco) and July 1923 (Seattle).
box 728

Gijiroku [characters] [Minutes of meetings]. July 1914-July 1929

Physical Description: (1 volume)

Scope and Contents note

The minutes of all but one of the sixteen annual meetings that were convened between July 1914 and July 1929 are preserved.
 

Records and Documents regarding Local Japanese Associations in California

Physical Description: 4.0 linear ft.
box 231

Bkurei Nihonjin Kai [characters] [Japanese Association of Berkeley], Berkeley.

box 231

Kaikeibo [characters] [Account book]. March 1925-December 1930

Physical Description: (1 item)
box 241-243, 729-730

Kawashimo Nihonjin Kai [characters] [Japanese Association of Walnut Grove], Walnut Grove.

Scope and Contents note

It was organized in August 1908 originally as an agricultural association, Kawashimo Ngy Dmei Kai [characters] [Japanese Producers Association of Walnut Grove]. It was renamed as the Japanese Association of Walnut Grove in 1909.
box 242-243, box 731, 733

Kiroku [characters] [Records], v.1-6. 1908-1942

Physical Description: (6 books)
  1. vol.1, August 11, 1908-March 6, 1922
  2. vol.2, March 15, 1922-October 8, 1923
  3. vol.3, January 6, 1924-February 20, 1926
  4. vol.4, February 25, 1926-June 3, 1930
  5. vol.5, June 14, 1930-April 29, 1939
  6. vol.6, June 1, 1939- February 7, 1942
box 732

Kaikeibo [characters] [Account book]. January 1913-March 1922

Physical Description: (1 book)
box 240

Rafu Nihonjin Kygikai [characters] [Japanese Deliberative Council of Los Angeles], Los Angeles.

Scope and Contents note

The precursor of the Rafu Nihonjin Kai (see Boxes 231-235 and Oversize boxes 729-730).
box 240

Kaiin meibo [characters] [Membership roster]. June 1905-December 1907

Physical Description: (1 book)
box 241

Sutanisurausu Nihonjin Kai [characters] [Japanese Association of Stanislaus County], Turlock, California.

Scope and Contents note

The organization was established in 1915 originally as an agricultural association named Trakku Jitsugy Kai [characters] [Japanese Farmers' Association] (see Box 273). Its primary objective was to protect the interests of Japanese cantaloupe growers in Turlock. It was reconstituted in 1919 as the Japanese Association of Stanislaus, a regional body affiliated with the Zaibei Nihonjin Kai [Japanese Association of America]. The Association was dissolved in 1928.
box 241

Minutes of an extraordinary meeting. March 25, 1928

Physical Description: (6 folders)
 

Records regarding Local Japanese Associations in Hawaii

box 244

Wairuku Nihonjin Kai [characters] [Japanese Association of Wailuku], Wailuku, Hawaii.

box 244

Kiroku [characters] [Records]. 1928-1935

Physical Description: (2 books and 1 folder)
box 244

Kaiinroku [characters] [Membership records]. n.d.

Physical Description: (3 books)
box 244

Kaiin meibo [characters] [Membership roster]. 1923-1926

Physical Description: (1 book)
box 244

Miscellaneous records. February 1928-October 1935

Physical Description: (1 folder)
 

Records and Documents regarding Local Japanese Associations in Idaho

box 247-251

Aidaho-sh Ch Nihonjin Kai [characters] [Japanese Association of Central Idaho], Pocatello, Idaho.

Scope and Contents note

It was also written as Aish Ch Nihonjin Kai [characters]. It was established in 1918 with the initial membership of approximately 400 Japanese residents in that area.
box 248-250

Hasshinbun kbo [characters] [Records of out-going letters]. June 26, 1919-September 24, 1932

Physical Description: 21 books)
box 251

Register book for miscellaneous correspondence. May 13-December 3, 1919

Physical Description: (1 book)
box 251

Account books. April 1919-December 1921

Physical Description: (3 books)
box 251

Register book for the issuance of various certificates. May 9-December 31, 1919

Physical Description: (6 books)
box 251

Records on the payment of membership fees. June 1916-February 1927

box 251

Zairy troku [characters] [Registration cards of overseas Japanese]. October 1, 1930

Physical Description: (114 cards)
box 251

Agricultural survey records. 1921

Physical Description: (45 cards)
box 251

Petty cash ledger. March 24, 1919-January 8, 1920

box 247

Ei-ngy chsa-hy [characters] [Survey report on Japanese farmers]. 1922

Physical Description: (2 folders)
box 252-253

Pokatero Nihonjin Kai [characters] [Japanese Association of Pocatello], Pocatello, Idaho.

Scope and Contents note

It was established in 1917.
box 245, 246, 257

Seibu Aidaho-sh Nihonjin Kai [characters] [Japanese Association of Western Idaho], Boise, Idaho.

Scope and Contents note

This association was organized in August 1909. In 1935, it merged with the Ai Nihonjin Kai [characters] [Japanese Association of Central Idaho].
box 245

Juryshita shotodoke [characters] [Petitions and applications received by the Association]. January-November 1926

Physical Description: (1 folder)
box 245

Kaikeibo [characters] [Account Book]. January 1914-December 1919

Physical Description: (1 book)
box 245

Nisshi [characters] [Daily records]. August 1, 1909-December 28, 1913

Physical Description: (1 book)
box 245

Nisshi kaikei [characters] [Daily records and accounts]. November 7, 1909-March 12, 1919

Physical Description: (1 book)
box 245

Seishinbysha AINO Shigematsu-shi ni kansuru shoshin [characters] [Correspondence regarding Mr. AINO Shigematsu, a mental patient]. March 1, 1924-January 6, 1926

box 246

Shsho hakk negai [characters] [Applications for the issuance of certificates], vol.1-2. 1910-January 1920; March 1921-January 1923

Physical Description: (2 books)
box 247

Zai-Potorando Teikoku Ryojikan yori Seibu Aidaho-sh Nihonjin Kai ni tsutatsu no shorui [characters] [Instructions issued from the Japanese Consulate of Portland to the Japanese Association of Western Idaho]. Vol.1-2. November 1920-November 1924; January 1920-December 1928

Physical Description: (2 books)
box 247

Tano Nihonjin Kai yori juryshita shinsho [characters] [Letters, notices and other documents received from other Japanese Associations]. January 1921-December 1928

Physical Description: (1 book)
box 247

Zairy troku-bo [characters] [Registration records of Japanese residents]. August 1910-December 1919

Physical Description: (1 book)
 

Records and Documents regarding Local Japanese Associations in Utah

box 734

Sanchbu Nihonjin Kai [characters] [Inter-mountain Japanese Association], Ogden, Utah.

Scope and Contents note

The organization was established in January 1909, and called Okuden Nihonjin Kai [characters] [Japanese Association of Ogden]. It was renamed in January 1916.
box 734

Kiroku [characters] [Records]. January 28, 1934-September 30, 1938

Physical Description: (1 book)
box 254-257, 796

Yuta-shh Nihonjin Kai [characters] [Japanese Association of Utah], Salt Lake City, Utah.

Scope and Contents note

It was established in 1907. Originally it was called, Storki Nihonjin Kai [characters] [Japanese Association of Salt Lake City], or Enko-shi Nihonjin Kai [characters]. It was renamed in February 1909.
box 254

Chhei enki shmei-bo [characters] [Registry book for the issuance of the certificate for draft deferment]. Book 1-3. 1909; October 1921-January 1922; January-February 1922

Physical Description: (3 books)
box 254

Jikyoku shikin shshi kaikeibo [characters] [Account books for emergency funds]. Vol 1-2. May 1913-July 1914; February-May 1921

Physical Description: (2 books)
box 255

Kaiin meibo [characters] [Membership rosters], vol.1-8. January 1908-July 1910; July 1910-March 1912; 1911-1913; 1914; June 1914-February 1918; November 1920-December 1925

Physical Description: (7 books)
box 255-257

Kaikeibo [characters] [Account books]. Vol.1-11. October 1906-June 1925

Physical Description: (11 books)
box 796

Kant Daishinsai gienkin bosh-cho [characters] [Records on the fundraising drive for the victims of the Great Kanto Earthquake of 1923]. September-October 1923

Physical Description: (1 item)
box 796

Kifusha hmei-bo [characters] [Donors's roster]. March 1910-June 1911

Physical Description: (1 item)
box 796

Nihonjin kyd bochi kaikeibo [characters] [Account book for the cemetery for those who left no relatives behind]. October 1911-January 1915

Physical Description: (1 book)
box 257-259, 796

Nisshi [characters] [Daily records], v.1-13, 16-18. 1909-1914; 1917; 1922-1930; 1933-1939

Physical Description: (18 books)
box 260

Shinsho kiroku [characters] [Record books for correspondence], vol.1-4. October 1909-August 1910; July 1911-July 1913; November 1918-September 1920; September 1920-October 1922

Physical Description: (4 books)
box 260

Shmeisho daich [characters] [Register books for the issuance of certificates], vol.1-3. February 1909-July 1914; July 1914-November 1918; November 1918-September 1922

Physical Description: (3 books)
 

Records and Documents regarding Local Japanese Association in New Mexico

box 254

Shinboku-sh Nissei Kyokai [characters] [Sun-Star Association of Gallup, New Mexico], Gallup, New Mexico.

box 254

Kiroku [characters] [Records]. June 25, 1921-September 27, 1927

Physical Description: (1 book)
 

Records and Documents regarding Local Japanese Association in Washington

box 260-261

Takoma Nihonjin Kai [characters] [Japanese Association of Tacoma], Tacoma, Washington.

Scope and Contents note

It was established in 1908.
box 260-261

Kiroku [characters] [Records], vol.1-2. October 1908-August 1919; September 1919-December 1941

Physical Description: (2 books)
 

Records and Documents regarding Local Japanese Association in Washington, D.C.

box 261

Washinton-fu Nihonjin Kai [characters] [Japanese Association of Washington, D.C.].

box 261

Kaiin meibo [characters] [Membership roster]. February 1919-February 1930

Physical Description: (1 item)
box 261

Kaikeibo [characters] [Account book]. February 1918-January 1932

Physical Description: (1 book)
box 261

Kiroku [characters] [Records]. February 1918-March 18, 1941

Physical Description: (1 book)
 

Publications By or regarding Japanese Associations

box 263

Pamphlets, booklets, and reports printed by the Zaibei Nihonjin Kai [Japanese Association of America]

box 263

Zaibei Nihonjin Kai. Shussei Todoke oyobi Kokuseki Ridatsu no Shiori [characters] [The registration of birth and the renunciation of Japanese nationality: A handbook]. San Francisco: Zaibei Nihonjin Kai. 1922

Physical Description: (20pp., 1 item)

Scope and Contents note

It was printed to explain the amended provisions of the Japanese Nationality Law of 1916.
box 263

Zaibei Nihonjin Kai. Shwa go-nendo Zaibei Nihonjin Kai Kaimu Hkoku oyobi Teiki Rinji Dai-hysha-kai Gijiroku [characters] [Minutes of the regular and special meetings of the delegates, and reports on the meetings of the Japanese Association of America]. March 1931

Physical Description: (Mimeographed, 1 item)
box 263

Zaibei Nihonjin Kai. Shgai Shisatsu Hkoku [characters] [Conditions and situations in the states of Georgia and Florida: Some observations]. November 1924

Physical Description: (34pp., 1 item)
box 263

Zaibei Nihonjin Kai, Jiseki Hozon-bu [characters] [History Preservation Department], ed. Nikkei Shimin Gaikan [characters] [The Nisei Question]. San Francisco: Sk Kibei Shimin Kygikai [characters] [Kibei's Citizenship Council of San Francisco]. 1941

Physical Description: (27pp., 1 item)

Scope and Contents note

A reprint of a section on Nisei Mondai [characters] [The Nisei Question] in Zaibei Nihonjin Kai, comp., Zaibei Nihonjin Shi [characters] [History of the Japanese in the United States] (San Francisco, 1941).
box 263

Zaibei Nihonjin Reng Kygikai [characters] [United Japanese Deliberative Council of America]. Zaibei Nihonjin Reng Kygikai Hkokusho [characters] [The United Japanese Deliberative Council of America: Report], no.1. 1907

Physical Description: (1 item, 95 pp.)
box 263

Books, reports, bulletins, and other materials printed by the regional and local Japanese Associations.

box 263

Arizona Nihonjin Kai [characters] [Japanese Association of Arizona]. Hokubei Gasshkoku Arizona-sh Hainichi Jiken [characters] [Anti-Japanese Incidents in Arizona]. Phoenix, Arizona: Arizona Nihonjin Kai. 1934

Physical Description: (39pp., 1 item)
box 263

Merisubiru-chih Nihonjin Kai [characters] [Japanese Association of Marysville, California]. Hokka Yongun Nihonjin Hatten Shi [characters] [History of the Japanese in the Big Four]. Marysville, California: Merisubiru-chih Nihonjin Kai. 1932

Physical Description: (1 item, 120 pp.)

Scope and Contents note

A history of the Japanese residing in the four northern counties of Butte, Colusa, Sutter, and Yuba in California.
box 263

HASHI Kanz [characters]. Hoku-Bei Kash Sutakuton Dh Shi [characters] [A history of the Japanese in Stockton, California]. Stockton: Su-shi Nihonjin Kai [characters] [Japanese Association of Stockton]. 1937

Physical Description: (406pp., 1 item)
box 263

SAKA Hisagor [characters]. Santamaria Heigen Nihonjin Shi [characters] [History of the Japanese in the Santa Maria Valley]. Guadalupe, California: Gadarpu Nihonjin Kai [characters] [Japanese Association of Guadalupe] 1936

Physical Description: (456pp., 1 item)
box 263

Sant Nihonjin Kai [characters] [Rocky Mountain Japanese Association]. Zairy Nihonjin Minsei Chsa Hkoku [characters] [Status report on the Japanese residing in the Rocky Mountain region]. Denver, Colorado: Sant Nihonjin Kai. 1920

Physical Description: (20 pp.)
box 263

Seibu Aidaho Nihonjin Kai [characters] [Western Idaho Japanese Association]. Kaih [characters] [Annual report of Western Idaho Japanese Association], no.7-8. Boise, Idaho. 1922-1923

Physical Description: (2 items)
box 263

Shiminken Kakutoku Kisei Dshikai [characters] [Society for promoting the right of the Japanese to become naturalized citizens in America]. Nichi-Bei Mondai ni taisuru Wagato no Shuch [characters] [Our statements on the Japanese-American relations]. 1913

Physical Description: (54pp., 1 item)

Scope and Contents note

San Francisco: Shiminken Kakutoku Kisei Dshikai. A pamphlet.
box 263

TGA Yoichi [characters], comp. Nichi-Bei Kankei Shashin Shi [characters] [A pictorial history of United States-Japan relations]. Oakland: Zaibei Nihonjin Shiry Hozonkai [characters] [History Preservation Society of the Zaibei Nihonjin Kai] 1940

Physical Description: (199pp., 1 item)
box 263

Tsurare-gun Nihonjin Kai [characters] [Japanese Association of Tulare County]. Tsurare-gun Nihonjin Kai Kaih [characters] [Annual Bulletin of the Japanese Association of Tulare County, California], no.1. Visalia, California. January 1922

Physical Description: (1 item)
box 263

Yakima Nihonjin Kai [characters] [Yakima Japanese Association]. Yakima Heigen Nihonjin Shi [characters] [History of the Japanese in the Yakima Valley, Washington]. Yakima: Yakima Nihonjin Kai. 1935

Physical Description: (479pp., 1 item)
box 869

People from Kumamoto Prefecture 1931

Scope and Content

Japanese language book published by Nanka Kumamoto Kaigai Kyokai (Southern California Kumamoto Association) regarding the history of Japanese people migrated from Kumamoto prefecture in the U.S.
box 262

Japanese Association unpublished account books

 

Post-War Japanese Organizations

 

Japanese American Organizations in California

box 316

Civic Unity Hostel. San Jose, California. Account books. September 1945-September 1947

Physical Description: (7 books)
box 278

Miyagi Kenjin Kai [characters] [Miyagi Prefectural Association]. Los Angeles. Kai-in meibo [characters] [Membership roster]. 1957-1967

Physical Description: (1 item)
box 312-315

Nanka Nikkeijin Shgy Kaigisho [characters] [Japanese Chamber of Commerce of Southern California]. Los Angeles.

box 312-314

Materials regarding the survey conducted under the auspices of the Japanese Chamber of Commerce of Southern California, entitled Little Tokyo Redevelopment Inventory.

Scope and Contents note

The Japanese Chamber of Commerce sent out questionnaires in August 1963 to Japanese residents as well as to business establishments in Little Tokyo to obtain data for planning the development of the Japanese town.
box 315

Nankash Nihonjin Shi [characters] [History of the Japanese in Southern California]. n.d.

Physical Description: (Manuscript in 16 folders)

Scope and Contents note

The original but incomplete manuscripts of Nankash Nihonjin Shi, published in 1956 by the Japanese Chamber of Commerce of Southern California.
box 312, folder 1

Rafu Kikaken Kakutoku Kisei Dmei [characters] [Naturalization Committee of Los Angeles]. Los Angeles.

Scope and Contents note

It was organized in February 1947 to work toward a goal of securing the naturalization right for the Issei.
box 312, folder 1

Minutes of meetings. February 5, 1947-April 9, 1947

box 312, folder 1

Newspaper clippings. February-March 1947

box 312, folder 1

Miscellaneous papers.

box 312, folder 2

Rafu Nikkeijin Kygikai [characters] [Japanese American Community Council of Los Angeles]. Los Angeles.

Scope and Contents note

This organization was established in September 1947.
box 312, folder 2

Kaikei hkoku [characters] [Financial reports]. Monthly financial reports. April 1948-January 1949

box 312, folder 2

Shokan tsuzuri [characters] [Correspondence file]. Out-going correspondence and notices. April-November, 1948

box 312, folder 3-4

Rafu Nihonjin Shgy Kaigisho [characters] [Japanese Chamber of Commerce of Los Angeles]. Los Angeles.

box 312, folder 4

Circulars and reports. 1959-1968

box 312, folder 3

List of naturalized Issei. 1953-1956

Physical Description: (44 pp.)
 

Post-War Japanese American Organizations in Other States

box 316

Japanese Peace Garden Committee, Salt Lake City, Utah. List of contributors. 1951

Physical Description: (1 item)

Scope and Contents note

Record of a fundraising drive for the construction of the Japanese Peace Garden in the International Peace Garden of Salt Lake City.
box 278

Okuden Ch Nkai [characters] [Ogden Central Japanese Farmers' Association]. Ogden, Utah. Miscellaneous records and documents. 1947-1957

box 271

Tokushima Kenjin Kai [characters] [Tokushima Prefectural Association]. Seattle, Washington.

box 271

Kaiin meibo [characters] [Membership roster]. 1947

Physical Description: (1 item)
box 271

Sembotsu irei tsshin [characters] [Correspondence regarding the 'War Dead Memorial Service']. January 1947-May 1948

Physical Description: (1 item)
box 271

Other miscellaneous materials including newspaper clippings. 1947-1948

 

Annuals, Directories, and Other Publications By or regarding Post-War Japanese American Organizations

box 318

Hariuddo Shin'y Kumiai [characters] [Hollywood Credit Union]. Hariuddo Shin'y Kumiai Teikan [characters] [Bylaws of the Hollywood Credit Union]. [Los Angeles]. 1956

Physical Description: (22pp., 1 item)
box 318

Hotel and Apartment Operators' Handbook: Directory of the Japanese Hotel and Apartment Association of Southern California. Los Angeles, 1962. A directory. 1962

Physical Description: (42pp., 1 item)
box 318

Japanese American Committee for Democracy. Japanese People's Emancipation League: Its program and activities. New York. An information pamphlet of the Committee. n.d.

Physical Description: (30pp., 1 item, mimeographed)
box 318

MURAI K [characters]. Beikoku Shimin Tokuhon [characters] [U.S. Citizenship Reader]. Denver: JACL. 1952

Physical Description: (1 item, 35 pp.)

Scope and Contents note

A booklet for preparing the Issei who plan to take the naturalization examination.
box 318

Nanka Nikkeiji Shgy Kaigisho [characters] [Japanese Chamber of Commerce of Southern California]. Nanka Nikkeijin Shgy Kaigisho Nenkan [characters] [Chamber Annual]. Los Angeles. 1961 and 1965

Physical Description: (2 items)
box 318

Nanka Nissh Dayori [characters] [Chamber of Commerce News], vol.1, no.1. Los Angeles. July 15, 1963

Physical Description: (1 issue)
box 318

Northern California Japanese Chamber of Commerce. Directory. San Francisco. 1964

Physical Description: (1 item)
box 318

Rafu Nikkeijin Hoteru Apto Kumiai [characters] [Japanese Hotel and Apartment Association of Southern California]. Rafu Hoterugy Binran [characters] [Hotelmen's Handbook]. 1958 and 1962

Physical Description: (2 items)

Scope and Contents note

Directories with a brief history of the Association.
box 318

Seattle Japanese Hotel and Apartment Association. Members' List. Seattle. 1962

Physical Description: (1 item)
box 318

YAMAUCHI, Chester M. A report to the Board of Directors of the Japanese Children's Home. Los Angeles. 1952

Physical Description: (Mimeographed, 79 pp.)

Scope and Contents note

A survey report.
 

Publications By or regarding Post-War Religious Organizations

box 318

Books, booklets, and other publications.

box 318

FUKUDA Yoshiaki [characters]. Konkky no Shinjin [characters] [ The Konkky faith]. 16th edition. San Francisco: Konk Kyto Sha. 1957

Physical Description: (1 book, 121 pp.)
box 318

FUKUSHIMA Kumaz [characters]. Zaibei Nihonjin Senky Shichi-j-go-nen shi [characters] [ A 75-year history of missionary work among the Japanese in America]. Los Angeles: Nanka Kirisutoky Remmei [characters]. 1952

Physical Description: (1 item, 20 pp.)
box 318

Gadarpu Bukky Kai [characters] [Guadalupe Buddhist Church]. Sritsu Gojsshnen narabini Shinchiku Rakusei Nybutsu Keisan Hy [characters] [ The 50th anniversary and dedication ceremony of the new temple]. Guadalupe, California: Guadalupe Buddhist Church. 1960

Physical Description: (Mimeographed, 6pp., 1 item)
box 318

Gardena Valley Young Buddhist Association. Shining Wheel. Gardena, California: Gardena Buddhist Church. 1953

Physical Description: (1 item, 104 pp.)

Scope and Contents note

A photographic album.
box 318

IIJIMA Kanjitsu [characters], Bukky Kazoeuta no Hanashi [characters] [ A Buddhist rhyme, kazoe-uta]. Hills, California: Privately printed. 1958

Physical Description: (70pp., 1 item)
box 318

Konk Missions of North America. Hand Book of Konk Mission. [San Francisco]: Konk Missions of North America. n.d.

Physical Description: (1 item, 43 pp.)
box 318

Ogden Buddhist Church. Keisan Shinchiku Rakusei [characters] [ New Ogden Buddhist Church: Open house and dedication service]. Ogden, Utah: Ogden Buddhist Church. 1964

Physical Description: (19 pp.)

Scope and Contents note

A program for the dedication of the new Buddhist Church, November 1964. This booklet also includes a brief history of the Church since 1912.
box 318

OMI Masahiro [characters]. Bkur Jiy Mesojisuto Kykai Sritsu Yonjsshnen Kinen [characters] [ The fortieth anniversary of the Berkeley Free Methodist Church]. Berkeley: Berkeley Free Methodist Church. 1956

Physical Description: (1 item, 29 pp,, and 16 pp.)

Scope and Contents note

A booklet.
box 318

San Jose Buddhist Church. Golden Anniversary, 1949-1950. San Jose: San Jose Buddhist Church. 1950

Physical Description: (1 item, 88 pp.)

Scope and Contents note

A photographic album.
box 318

Shatoru Nihonjin Kirisuto Kykai Dmei [characters] [Japanese Christian Churches Federation of Seattle]. Mikotoba no Hikari [characters] [ The light of Biblical sayings]. Seattle: Shatoru Nihonjin Kirisuto Kykai Dmei. 1962

Physical Description: (1 item, 61 pp.)

Scope and Contents note

A booklet.
box 318

SHIMADA Shigeo [characters]. Iwaue no Kami no Miya naru made [characters] [ Until the new Church was built]. Spokane, Washington: Privately printed. n.d.

Physical Description: (Mimeographed, 54pp., 1 item)

Scope and Contents note

A witness's story of how the new Highland Park Methodist Church was built. The author is a Methodist minister.
box 318

TAKAHASHI Rien [characters]. Kokoro no Hikari ni tatsu [characters] [ A guide to enlightenment]. Honolulu: St Kykai. 1948

Physical Description: (148pp., 1 item)

Scope and Contents note

A booklet.
box 318

TAKAHASHI Rien. Zen ni nezashite [characters] [ An introduction to Zen]. San Francisco: Nichi-Bei-zan St Zenji. 1949

Physical Description: (119pp., 1 item)

Scope and Contents note

A manual.
box 318

Takoma Nihonjin Mesojitsuto Kykai [characters] [Tacoma Japanese Methodist Church]. Sritsu Gojsshnen Kinen [characters] [ The 50th anniversary, 1907-1957]. Tacoma: Tacoma Japanese Methodist Church. 1957

Physical Description: (36pp., 1 item)
box 318

Wassonbiru Uesutoby Chr Kykai [characters] [Watsonville Westview Presbyterian Church]. Dend Kaishi Rokuj-nen Kinen [characters] [ The 60th anniversary, 1898-1958]. Watsonville, California: Westview Presbyterian Church. 1958

Physical Description: (52pp., 1 item)
box 318

West Los Angeles Community Methodist Church. 30th Anniversary Dedication, 1930-1960. Los Angeles: West Los Angeles Community Methodist Church. 1960

Physical Description: (61pp., 1 item)

Scope and Contents note

A photographic album.
box 318

West Tenth Methodist Church. 75th Anniversary, 1887-1962: West Tenth Methodist Church. Oakland: West Tenth Methodist Church. 1962

Physical Description: (14pp., 1 item)

Scope and Contents note

Program of the 75th anniversary commemoration. The Church was established in 1887 as the Oakland Japanese Methodist Episcopal Church.
box 318

YAMAMOTO Yoshio [characters]. Hawai ni okeru Bukky no yran jidai [characters] [The birth of Buddhism in Hawaii]. Honolulu: Privately printed. n.d.

Physical Description: (1 pamphlet, 28 pp.)
box 317

Serials.

box 317

Beikoku Kyasan Betsuin Jih [characters] [ Kyasan News]. Los Angeles, vol.12, no.1. January 20, 1958

Physical Description: (1 item)
box 317

Fukkatsu [characters] [ Resurrection]. Chicago. Weekly (incomplete). 1953-1965

box 317

Iesu no Tomo [characters] [ The Friend of Jesus]. Los Angeles. Monthly. 1949-1961

Physical Description: (Mimeographed)

Scope and Contents note

The publication was started under the influence of KAGAWA Toyohiko [characters].
box 317

Kydan [characters] [ Pulpit]. San Francisco. No. 1, 3. December 1948; January 1950

Scope and Contents note

Irregular English-Japanese publications by the Hombu [characters] [Headquarters] of the Buddhist Churches of America in San Francisco.
box 317

Maboroshi no Tsubasa [characters] [ Maboroshi no Tsubasa]. Los Angeles. Monthly. 1954-1955, 1957-1962

Scope and Contents note

A Christian monthly issued by Rev. WATANABE Szabur [characters].
  1. no.93 (April 1954)
  2. no.94 (May 1954)
  3. no.104 (April 1955)
  4. no.124-163 (January 1957-October 1962)
box 317

Rafu Mesojisuto [characters] [ Los Angeles Methodist]. Los Angeles. Weekly (incomplete). 1949-1966

box 317

Seimei [characters] [ The Life]. Chicago. Weekly. (incomplete). 1949-1953

Physical Description: (Mimeographed)

Scope and Contents note

The bulletin of the Chicago Japanese Congregational Church.
box 317

Temmei [characters] [Daybreak]. Los Angeles. Monthly. No.69-70,73,75,85,91,97,99-100. February, March, June, August 1950; June,December 1951; June, August-September 1962

Physical Description: (Mimeographed)

Scope and Contents note

Private publication by Rev. SHIRAISHI Kiyoshi of the Baptist Church.
box 317

Tomo [characters] [ The Friend]. Honolulu. Monthly. No. 100,102,120,132. March 1955; May 1955; December 1956; December 1957

Scope and Contents note

A Christian monthly published by the Hawai Dend Kykai [characters] [Hawaii Evangelical Association].
 

Pre-War Japanese Economic Organizations

 

Economic Organizations in California

box 272

Nanka Ch Sangy Kumiai [characters] [Cooperative Farm Industry of Southern California], Los Angeles.

box 272

Shij hkokusho [characters] [Annual market report, 1938]. 1939

Physical Description: (1 item)
box 272

Nanka Nihonjin Shgy Kaigisho [characters] [Japanese Chamber of Commerce of Southern California], Los Angeles. Initially it was organized as the Rafu Jitsugy Kumiai [characters] [Japanese Businessmen's Association of Los Angeles].

Scope and Contents note

(see Box 272) in October 1905, and renamed in January 1917 as the Nanka Nihonjin Shgy Kaigisho.
box 272

Gigeihin tenrankai kifusha hmeiroku oyobi gigeihin tenrankai shuppin mshikomi hikae [characters] [Craft show: Lists of donors, participants and their crafts]. September 1924

Physical Description: (1 item)
box 272

Kiroku [characters] [Records], vol.1-3. September 9, 1919-January 5, 1923; January 10, 1923-February 10, 1925; February 25, 1925-January 12, 1927

Physical Description: (3 books)
box 272

Nanka Nihonjin Shokuryhin-sh Kumiai [characters] [Japanese Grocers' Association of Southern California], Los Angeles.

Scope and Contents note

It was organized in October 1926 as a component of the Nanka Nihonjin Shgy Kaigisho (see Box 272) to protect the interests and welfare of Japanese grocery store owners and operators who, at times, were subjected to racially motivated harassment and abuses.
box 272

Kiroku [characters] [Records]. October 22, 1926-April 7, 1927

Physical Description: (1 book)
box 272

Nanka Reng Satdaikon Ksakusha Kumiai [characters] [Associated Sugar Beet Growers of Southern California], Los Angeles.

box 272

Kiroku [characters] [Records]. March 3, 1917-July 21, 1918

Physical Description: (1 item)
box 272

Rafu Nihonjin Jitsugy Kumiai [characters] [Japanese Businessmen's Association of Los Angeles], Los Angeles.

Scope and Contents note

Precursor of the Nanka Nihonjin Shgy Kaigisho (see Box 272). It was established in October 1905.
box 272

Kaiin meibo [characters] [Membership roster]. January 1908-February 1915

Physical Description: (1 book)
box 273

Rafu Tokeish Kumiai [characters] [Japanese Jewelers' Association of Los Angeles], Los Angeles.

Scope and Contents note

Established in March 1917.
box 273

Kiroku [characters] [Records]. April 2, 1917-November 15, 1927

Physical Description: (1 book)
box 273

Trakku Jitsugy Kykai [characters] [Japanese Farmers' Association of Turlock], Turluck, California.

Scope and Contents note

Originally it was established primarily to protect the interests of Japanese Cantaloupe growers, but it was later reconstituted as the Sutanisurausu Nihonjin Kai [Japanese Association of Stanislaus] (See Box 241) in 1919.
box 273

Kiroku [characters] [Records]. February 6, 1916-December 10, 1921

Physical Description: (1 book)
box 273-276

Turlock Farm Corporation, Turlock.

Scope and Contents note

It was organized when the California Alien Land Law was enacted.
box 276

Corporate record book. April 1931

Physical Description: (1 binder)
box 273

Lease agreements and contracts. March 1929-August 1932

Physical Description: (1 book)
box 276

Miscellaneous correspondence. 1927-1931

Physical Description: (10 items)
box 276

Miscellaneous financial records and papers. 1922-1933

Physical Description: (5 folders)
box 274-275

Picking labor weekly sheets. July 1930-July 1932

Physical Description: (22 items)
box 273

Purchase slips of Stockton Box Distributors, Inc. June 1929-July 1931

Physical Description: (1 book)
box 276

Resolutions, Board of Directors. December 2, 1928

Physical Description: (1 item)
box 275

Sales report. February 1931-February 1932

Physical Description: (9 items)
box 274-275

Time books. January 1929-July 1931

Physical Description: (35 items)
 

Economic Organizations in Colorado

Physical Description: 0.5 linear ft.
box 277

Nankaku Ngy Kumiai [characters] [Agricultural Union of Southern Colorado], Swink, Colorado.

box 277

Kiroku [characters] [Records]. March 24, 1918-February 4, 1937

Physical Description: (1 book)
box 277

Nankaku Ngyka Reng Kygikai [characters] [United Farmer's Association of Southern Colorado], Swink.

box 277

Kiroku oyobi meibo [characters] [Records and membership roster]. July 9, 1922-March 13, 1927

Physical Description: (1 book)
 

Economic Organizations in Utah

box 277-278

Okuden Ch Nkai [characters] [Ogden Central Japanese Farmers' Association], Ogden, Utah.

Scope and Contents note

It was established in January 1917 initially as the Okuden Ch Ngy Kumiai [characters] [Ogden Central Agricultural Association], and renamed in July 1925.
box 278

Agreements and contracts. 1927-1933

Physical Description: (7 items)
box 277

Kiroku [characters] [Records], vol.1-2. January 5, 1921-December 13, 1932; January 10, 1933-July 22, 1941

Physical Description: (2 books)
box 278

Minutes and announcements: Annual and Officers' Meetings. 1936-1941

Physical Description: (3 items)
box 278

Miscellaneous papers and records, including correspondence. 1937-1941

Physical Description: (4 items)
box 278

Newspaper clippings. 1937-1941

Physical Description: (1 item)
box 277

Scattered issues of the Okuden Ch Nkai Kaih [characters] [Annual Report of the Ogden Central Japanese Farmers' Association]. 1938-1941

Physical Description: (4 items)
 

Pre-War Japanese Religious Organizations

 

Religious Organizations in California

box 291

Fukuin Kai [characters] [The Gospel Society], San Francisco. [FUMIKURA Heisabur [characters], comp.]. Fukuin Kai enkaku shiry [characters] [Documentary history of the Gospel Society].

Scope and Contents note

It was compiled by FUMIKURA Heisabur in 1935 from the original records of the Fukuin Kai with editorial comments. As the original records have been lost since then, these are the only extant records of the Fukuin Kai. Included in the UCLA Collection are drafts written in pencil. The section marked Shoki no bu (A) [First Period: A] was found among the Akahori Family Papers; and other sections in the Oka Papers. It is not known how Akahori and Oka took possession of these manuscripts.
box 291

Shoki no bu (A) [characters] (A) [First Period (A)]. February 1869-August 1885

box 291

Shoki no bu (B) [characters] (B) [First Period (B)]. June 1881-June 1883

box 291

Niki no bu (A) [characters] (A) [Second Period (A)]. July 1886-September 1887

box 291

Niki no bu (B) [characters] (B) [Second Period (B)]. October 1887 December 1889

box 291

Niki no bu (C) [characters] (C) [Second Period (C)]. September 1890-October 1891

box 291

Sanki no bu (A) [characters] (A) [Third Period (A)]. January 1892-April 1893

box 291

Sanki no bu (B) [characters] (B) [Third Period (B)]. May 1893-August 1895

box 291

Sanki no bu (C) [characters] (C) [Third Period (C)]. October 1895 December 1897

box 291

Fukuin Kai. Gunshi juppeikin mshikomi-bo [characters] [Fundraising records for the Russo-Japanese War]. March-August 1904

Physical Description: (1 item)
box 280

Japanese Christian Churches Federation of Southern California, Los Angeles. Survey of evacuation. 1942

Physical Description: (1 item, manuscript)
box 280

Nanka Dend-dan [characters] [Japanese Church Federation of Southern California], Los Angeles. Jikyoku kifuch [characters] [Emergency funds subscription roster]. April-June 1921

Physical Description: (1 item)

Scope and Contents note

Records on the fundraising drive for an effort to Americanize the Japanese residing in America.
box 280-290

Rafu Nihonjin Mii Kykai [characters] [Los Angeles Japanese Methodist Episcopal Church], Los Angeles.

box 283

Cancelled Checks. March 1941-April 1942

Physical Description: (1 item)
box 281

Dend-bu kiroku [characters] [Records of the Evangelical Section]. September 11, 1930-February 27, 1931

Physical Description: (1 book)
box 280

Dend-bu kaitori kaikei [characters] [Purchases records of the Evangelical Section]. May 1920-October 1922

Physical Description: (1 book)
box 281

Eposu Dmei Kai Jizen-bu kiroku [characters] [Records of the Social Welfare Section of the Epworth League].

box 280

Japanese Christian Churches Federation of Southern California, Los Angeles. Survey of evacuation. 1942. mss. In Japanese. 1 item.

box 280

Nanka Dend-dan [characters] [Japanese Church Federation of Southern California], Los Angeles. Jikyoku kifuch [characters] [Emergency funds subscription roster]. April-June 1921

Physical Description: (1 item)

Scope and Contents note

Records on the fundraising drive for an effort to Americanize the Japanese residing in America.
box 280-287, 289-290

Rafu Nihonjin Mii Kykai [characters] [Los Angeles Japanese Methodist Episcopal Church], Los Angeles.

box 283

Cancelled Checks. March 1941-April 1942

Physical Description: (1 item)
box 280

Dend-bu kiroku [characters] [Records of the Evangelical Section]. September 11, 1930-February 27, 1931

Physical Description: (1 book)
box 280

Dend-bu kaitori kaikei [characters] [Purchases records of the Evangelical Section]. May 1920-October 1922

Physical Description: (1 book)
box 281

Eposu Dmei Kai Jizen-bu kiroku [characters] [Records of the Social Welfare Section of the Epworth League]. Kaikeibo [characters] [Account book]. February 1910-December 1918

Physical Description: (1 item)
box 281

Eposu Dmei Kai Jizen-bu kiroku [characters] [Records of the Social Welfare Section of the Epworth League]. Kiroku [characters] [Records]. Book 1-6. February 1910-January 1918; April 1910-April 1913; March 1911-April 1916; March 1911-February 1916; March 1911-December 1915; May 1911-April 1913

Physical Description: (6 books)
box 282-283

Eposu Dmei kiroku [characters] [Records of the Epworth League]. Bungaku-kai kiroku [characters] [Records of the Literary Society]. March 1911-November 1914

Physical Description: (1 item)
box 282-283

Eposu Dmei kiroku [characters] [Records of the Epworth League]. Dend-bu kiroku [characters] [Records of the Evangelical Section]. December 1912-June 1919

Physical Description: (1 item)
box 282-283

Eposu Dmei kiroku [characters] [Records of the Epworth League]. Kaikei hkoku k [characters] [Financial reports, drafts]. February 1910-January 1914

Physical Description: (1 binder)
box 282-283

Eposu Dmei kiroku [characters] [Records of the Epworth League]. Kiroku [characters] [Records]. February 12, 1910-September 14, 1917

Physical Description: (1 book)
box 283

Fujinkai kaikeibo [characters] [Account book of the Women's Society]. January 1926-May 1937

Physical Description: (1 book)
box 283

Fujinkai kiroku [characters] [Records of the Women's Society], vol.1-6,8. August 15, 1916-June 27, 1921; July 14, 1921-May 16, 1926; June 6, 1926-September 16, 1931; September 18, 1931-February 15, 1935; July 1, 1934-February 15, 1935; July 7, 1935-July 21, 1936; April 22, 1938-April 19, 1942

Physical Description: (7 volumes)
  1. vol.1, August 15, 1916-June 27, 1921
  2. vol.2, July 14, 1921-May 16, 1926
  3. vol.3, June 6, 1926-September 16, 1931
  4. vol.4, September 18, 1931-February 15, 1935
  5. vol.5, July 1, 1934-February 15, 1935
  6. vol.6, July 7, 1935-July 21, 1936
  7. vol.8, April 22, 1938-April 19, 1942
box 283

Hmon-roku [characters] [Records of Home Visits]. Book 1-2. March 1, 1919-January 13, 1920; April 1-October 31, 1922

Physical Description: (2 books)
box 283

Kaid kenchiku kifusha hmeibo [characters] [List of subscribers for the building of the hall]. 1917

Physical Description: (1 item)
box 283

Kaiin kaiy meibo [characters] [Roster of church members and friends]. 1919

Physical Description: (1 item)
box 283-284

Kaiin meibo [characters] [Membership roster]. Book 1-3. February 1897-July 1924; 1919; 1942

box 284-285

Kaikei hkoku [characters] [Financial reports]. Book 1-4. January 1913 October 1919; September 1924-March 1942; January 1930-December 1941; August 1934-March 1942

Physical Description: (4 books)
box 285

Kaikeibo: shishutsu [characters] [Account book: Expenditures]. April 1904-May 1907

box 285-286

Kaikeibo [characters] [Account books]. Book 1-7. April 1902-August 1905; January-November 1907; June 1907-December 1918; September 1910-October 1923; January 1919-December 1925; August-December 1925; January 1935-April 1939

Physical Description: (7 books)
box 286

Kaisai-bo [characters] [List of bondholders]. n.d.

Physical Description: (1 item)
box 287

Kaishi, Yakuin-kai kiroku [oyobi] Shiki-kai kiroku [characters] [Bulletins, Records of the Board of Directors, and Minutes of meetings: Four Seasons Society]. January 1922-December 1928

Physical Description: (1 item)
box 287

Kaku shkai kiroku [characters] [Records of prayer meetings]. January 1, 1933-June 9, 1935.

Physical Description: (1 item)
box 287

Kendshiki kenkin kiroku [characters] [The dedication ceremony for the Hall: Roster of subscribers]. June 1925-June 1927

Physical Description: (1 item)
box 287

Kifu kiroku [characters] [Subscribers' records]. Book 1-2. September 1904-September 1907; May 1906-February 1917

Physical Description: (1 item)
box 287

Kiroku [characters] [Records]. Book 1-6. June 15, 1899-December 31, 1903; January 1, 1904-September 22, 1906; June 2, 1908-May 31, 1920; July 13, 1909-July 17, 1910; March 14, 1911-June 20, 1920; October 21, 1917-March 8, 1922

Physical Description: (6 books)
box 287

Kiroku oyobi shkai-hy [characters] [Records and schedule of prayer meetings]. June 1920-December 1921

Physical Description: (1 item)
box 288

Kiroku zatsu [characters] [Miscellaneous records]. 1916-1942

Physical Description: (15 items)
box 289

Kishukusha shishuku-sha meibo [characters] [Roster of those who are staying at the church dormitory]. May 1906-September 1922

Physical Description: (1 item)
box 289

Kykaid kenchiku shikin bosh kiroku [characters] [Records on the fundraising efforts for the construction of the Church. December 1902-September 1906

Physical Description: (1 item)
box 289

Nisshi [characters] [Diaries]. Volume 1-2. April 1, 1907-May 30, 1912; June 1, 1912-June 5, 1918

box 289

Record of the Nisei Official Board. July 1938-March 1942

box 290

Shni Nichiy Gakk kaikei [characters] [Account book for the small children's Sunday School]. February 1913-December 1917

box 290

Sunday School records. October 25, 1908-January 21, 1912

Physical Description: (1 item)
box 290

Tokubetsu kaikei [characters] [Extraordinary expenditures]. October 1908-May 1914

box 290

Tschi, puroguramu, sono ta [characters] [Notices, programs, the like]. November 1924-July 1941

box 290

Yakuinkai kiroku [characters] [Records of Officers meetings]. July 1922-November 1941

 

Publications By or regarding Pre-War Religious Organizations

box 283,293-295

Periodical publications by or regarding religious organizations.

box 293

Beikoku Goky [characters] [ Japanese American Christian Advocate]. Berkeley, California. Monthly. July 15, 1929; November 15, 1929; June 15, 1931; June 5, 1936; April 1940 September 1939; May 1, 1941

Scope and Contents note

Initially, it was published as the official organ of the Pacific Japanese Methodist Episcopal Church under the auspices of the Superintendent of the Mission, Frank H. Smith. It was later renamed as the Hokubei Mesojisuto [characters] [The North American Methodist Advocate]. It is not known, however, from what issue the change was made. After World War II, publication was continued under the title Hokubei Mesojisuto.
  1. vol.14, no.6 (July 15, 1929)
  2. vol.14, no.9 (November 15, 1929)
  3. vol.15, no.13 (June 15, 1931)
  4. vol.19, no.3 (June 5, 1936)
  5. vol.22, no.4 (September 1939)
  6. vol.23, no.2 (April 1940)
  7. vol.26, no.5 (May 1, 1941)
box 293

Hokubei Nihonjin Kirisutoky Gakusei Dmei Gepp [characters] [ Japanese Christian Students Bulletin], vol.1. Monthly. January 1926

Physical Description: (1 issue)
box 293

Japanese Methodist Episcopal Church Weekly News. Los Angeles. Weekly (incomplete). 1938-1939

Physical Description: (Mimeographed)
box 283

Kgen no hoshi [characters] [ Stars over the plateau]. Wapato, Washington. No. 1-2. February 1938; December 1940

Physical Description: (Mimeographed.2 issues)

Scope and Contents note

It was published by the Wapato Japanese Methodist Church.
box 293

Methodist Voice, The. Los Angeles. Weekly (incomplete). 1930-1942

Physical Description: (Mimeographed)
box 294

Nanka Fukuin Jih [characters] [ Southern California Gospel Herald]. Los Angeles. Monthly.

Scope and Contents note

It was an official organ of the Nanka Kirisutoky Kykai Remmei [characters] [Japanese Church Federation of Southern California].
box 294

Official Journal. Berkeley. The annual report published by the Pacific Japanese Mission of the Methodist Episcopal Church. 1923

box 293

Pasadena Nihonjin Yunion Kykai Shh [characters] [ Pasadena Japanese Union Church Weekly]. Pasadena, California. Weekly (incomplete). 1934-1936

Physical Description: (Mimeographed)
box 292-293

Rafu Mii Kykai Shh [characters] [ Los Angeles Japanese Methodist Episcopal Church Bulletin]. Los Angeles. Weekly (incomplete). 1924-1942

box 294

Sha-shi Nihonjin Mii Kykai Shh [characters] [ Seattle Japanese Methodist Episcopal Church Weekly]. Seattle. Weekly (incomplete). 1926-1941

box 293

Shin Tenchi [characters] [ The Shin Ten Chi]. San Francisco. Monthly. November 1, 1911-June 1, 1912; August 1, 1912-January 1, 1914

Scope and Contents note

Originally, it was an official organ of the Hokka Kirisutoky Dmei [characters] [Northern California Federation of Christians], an organization established in January 1910. When the Hokka Kirisutoky Dend-dan [characters] [Japanese Interdenominational Board of Missions] was established in May 1911, the Shin Tenchi became its official organ.
  1. vol.2, no.10 (November 1, 1911)-vol. 3, no.6 (June 1, 1912)
  2. vol.3, no.8 (August 1, 1912)-vol. 5, no.1 (January 1, 1914)
box 293

Zaibei Fujin Shimp [characters] [ Japanese Women's Herald in America]. Berkeley. Bi-monthly, vol.28, no.3,5. July 1929; October 1929

Scope and Contents note

It was published for Japanese Christian women by Mrs. TAKAHASHI Chinko. Mrs. WASA Rinko was its editor.
box 295

Books, booklets, and pamphlets published by or regarding religious organizations.

box 295

Akagi, Hidemichi. The Second Generation Problem: Some suggestions toward its solution. Second edition. New York: The Japanese Students' Christian Association in North America. 1926

Physical Description: (39pp., 1 item)
box 295

Bei-Fu Kenky Kai [characters]. Dai-Nisei to Bukky [characters] [ The Second Generation and Buddhism]. Kyoto: Shinran Seijin Kenky Hakksho 1935

Physical Description: (1 item, 108 pp.)

Scope and Contents note

The Bei-Fu Kenky Kai sent out questionnaires regarding the Nisei education and the future of the Jd Shinsh Sect to Buddhist ministers in Japan, Hawaii, continental United States, and Canada. The ministers' replies are printed in this booklet.
box 295

Hawaii, Y.B.A. Dai-hachi-kai Hawai Bukky Seinen Remmei Taikai kiroku [characters] [ The Eighth Territorial Y.B.A. Convention: report]. Wailuku, Hawaii: Wailuku Y.B.A. 1937

Physical Description: (42pp., 71pp., 1 item)
box 734

Hompa Hongwanji [characters]. Hawai Bukky Tokuhon [characters] [ Hawaii Buddhist Reader]. Honolulu: Jiken. 1939

Physical Description: (1 item, 186 pp.)

Scope and Contents note

This reader contain summaries of the history of Buddhism, Buddhist teachings and practices, and the state of the Buddhist mission in Hawaii.
box 295

IMAMURA Emy [characters]. Beikoku no Seishin to Shky no Jiy [characters] [ The American spirit and religious freedom]. Honolulu: Hawaii Hompa Hongwanji Mission. 1920

Physical Description: (1 book, 96 pp.)

Scope and Contents note

Imamura was Bishop of the Hompa Hongwanji Mission of Hawaii.
box 295

IMAMURA Emy. Dai-ikkai Han-Taiheiy Bukky Seinen Taikai ni yosu [characters] [A message to the Delegates to the First Pan-Pacific Y.M.B.A. Conference]. Honolulu. 1930

Physical Description: (1 item, 34pp. and 13 pp.)

Scope and Contents note

Bishop Imamura's address at the Conference. The Conference was held in Honolulu, July 21-26, 1930.
box 295

IMAMURA Emy. Hawai Hompa Hongwanji Kaiky Sanj-nen Kinen Shi [characters] [ A short history of the Hongwanji Buddhist Mission in Hawaii, 1897-1927]. Honolulu: Honpa Hongwanji Mission. 1927

Physical Description: (1 item, 63pp. and 18 pp.)

Scope and Contents note

It was published in commemoration of the 30th anniversary of the Mission.
Japanese text and English summary.
box 295

IMAMURA Emy. Hawai Kaiky Shiy [characters] [ History of the Hongwanji Mission in Hawaii]. Honolulu: Hompa Hongwanji Mission. 1918

Physical Description: (1 book, 421pp. and 28 pp.)

Scope and Contents note

A general historical survey of the activities and programs of the Hompa Hongwanji Mission on the Hawaiian Islands.
Japanese text and English summary.
box 295

IMAMURA Emy. Hompa Hongwanji Hawai Kaiky Sanj-go-nen kiy [characters] [ A short history of the Hongwanji Buddhist Mission in Hawaii]. Honolulu: Hompa Hongwanji Mission. 1931

Physical Description: (1 item, 107pp., and 23 pp.)

Scope and Contents note

It was published in commemoration of the 35th anniversary of the Mission.
box 295

IMAMURA Emy. Hompa Hongwanji Hawai Kaiky Shi [characters] [ A history of the Hompa Hongwanji Mission in Hawaii]. Honolulu: Hawaii Hompa Hongwanji Mission. 1918

Physical Description: (636 pp.)

Scope and Contents note

An enlarged version of Hawai Kaiky Shiy (in Box 295).
box 295

IMAMURA Emy. Jynaru Kysho oyobi Sengen [characters] [ Five appeals to American patriotism]. Honolulu: Hompa Hongwanji Mission. 1917

Physical Description: (1 book, 198 pp.)

Scope and Contents note

The Bishop Imamura tries to inform the Japanese in Hawaii about American patriotism by citing America's five important historical documents: The Declaration of Independence, Washington's Farewell Address, Monroe's Seventh Annual Message, Lincoln's Gettysburg Address, and Woodrow Wilson's War Message.
box 295

IT Bansh [characters]. Fukei Jiken no Shins [characters] [ Facts about the Lesé Majesté Incident]. Fresno, California: Shunjsha. 1912

Physical Description: (1 book, 210 pp.)

Scope and Contents note

A commentary on a polemical indictment of Rev. KITAZAWA Tetsuji [characters], a Christian minister of the Japanese Methodist Church in Fresno, for making remarks about the display of the Meiji Emperor's photograph in November 1911. His remarks were regarded by some Japanese residents as being disrespectful (fukei [characters]) to His Majesty the Emperor, a serious crime in Japan. A heated controversy over the incident split the Fresno Japanese Association in half for over three years, and it, in turn, involved the Japanese Association of America as well as the Consulate of Japan in San Francisco.
box 295

NAKAMURA Junz [characters]. Wintsubgu Nihonjin Kirisutoky Dend-kan: Nij-nen kinen Orenji-gun Nihonjin Dend Shi [characters]. [ Japanese Presbyterian Mission of Wintersburg, California: Commemoration of the 20-year history of the Japanese Mission in Orange County ]. Wintersburg, California: Japanese Presbyterian Mission. 1924

Physical Description: (30pp., and 8 pp.)
box 295

NAKAMURA Junz. Sandiego Dend Nij-nen Shi [characters] [ A 20-year history of the San Diego Mission]. San Diego: First Japanese Congregational Church. 1927

Physical Description: (25pp., and 12pp., 1 item)
box 295

Nanka Nihonjin Kirisutoky Kykai Remmei [characters]. Zaibei Nihonjin Kirisutoky Goj-nen Shi [characters] [ 50-year history of the Japanese Christian Church in America]. Los Angeles: Nanka Nihonjin Kirisutoky Remmei. 1932

Physical Description: (1 item, 149 pp.)

Scope and Contents note

A brief but useful history of the beginning and development of the Japanese Christian Church in America including Hawaii.
box 295

Seich no Ie Hombu [characters]. Beikoku ni okeru Kami no Sokuseki [characters] [ God's imprints in America]. Tokyo: Kmy Shis Fuky Kai. 1939

Physical Description: (1 item, 211 pp.)

Scope and Contents note

The Seich no Ie was first introduced in America in 1938.
box 295

Shatoru Nihonjin Mesojisuto Kykai [characters] [Seattle Japanese Methodist Church]. Sritsu Yonj-go-nen Kineng [characters] [ Forty-fifth anniversary, 1904-1949]. Seattle. 1949

Physical Description: (1 item, 8pp., and 7 pp.)
box 295

Sk Bukky Kai [characters]. Sk Bukky Kai Kaiky Sanj-nen Kinen Shi [characters] [ A commemorative publication to mark the 30th anniversary of the San Francisco Buddhist Church]. San Francisco: Sk Bukky Kai. 1930

Physical Description: (1 item, 265 pp.)

Scope and Contents note

The Sk Bukky Kai was established in 1899. This book includes a chronological list of ministers, the organization's rules and regulations, and 1929 Fiscal Report.
box 295

TGA Yoichi [characters], ed. Hokka Kirisuto Kykai Benran [characters] [Handbook of the Japanese Christian Churches in Northern California]. San Francisco: Hokka Kirisuto Kykai Dmei [characters]. 1936

Physical Description: (1 item, 243 pp.)

Scope and Contents note

"A useful reference book."
box 295

TSUNODA Rysaku [characters]. The Essence of Japanese Buddhism. Honolulu: The Advertiser Press. 1914

Physical Description: (1 item, 84 pp.)
box 295

UTSUKI Nissh. The Shin Sect: A School of Mahayana Buddhism. Kyoto: Hompa Hongwanji. 1937

Physical Description: (1 item, 49 pp.)
box 295

YUKI Shjir [characters]. Rafu Nihonjin Mii Kykai Yonj-nen Shi [characters] [ A 40-year history of the Los Angeles Methodist Episcopal Church]. Los Angeles: Rafu Nihonjin Mii Kykai. 1937

Physical Description: (1 item, 188 pp.)

Scope and Contents note

The Los Angeles Methodist Episcopal Church was founded in 1896 as the first Japanese Christian Church in the Los Angeles area.
 

Pre-War Japanese Socio-Cultural Organizations

 

Socio-Cultural Organizations in California

Physical Description: 2.5 linear ft.
box 264

Kash Nihonjin Jikei Kai [characters] [Japanese Benevolent Society]. San Francisco.

Scope and Contents note

It was established in 1901.
box 264

Dai-nij-yon-nendo hkoku [characters] [Report: Fiscal year 1924-1925]. August 1924-June 1925

Physical Description: (1 item)
box 264

Korsa Bosan Kai [characters] [Colusa Memorial Society], Colusa, California.

box 264

Kiroku [characters] [Records]. January 1919-May 1949

Physical Description: (1 item)
box 264

Nihonjin Yrin [characters] [Japanese Old People's Home], Los Angeles.

Scope and Contents note

It was built in Boyle Heights, Los Angeles, and its construction was completed in 1939.
box 264

Correspondence. December 1935-May 1940

Physical Description: (22 items)
box 264

Hkoku-sho [characters] [Reports]. 1938-1939

Physical Description: (2 items)
box 264

Kifusha hmei [characters] [Donors' roster]. May 1931-April 1941

Physical Description: (1 book and 7 items)
box 264

Records on the Japanese government subsidies. December 1938-February 1940

Physical Description: (13 items)
box 264

Miscellaneous papers and records. 1936-1941

Physical Description: (5 items)
box 264

Rafu Kinshu Kai [characters] [Prohibition Society of Los Angeles], Los Angeles.

Scope and Contents note

It was organized by the Japanese Christian Church Federation of Southern California (see Box 280) in February 1908.
box 264

Kiroku [characters] [Records]. February 12, 1908-February 18, 1910

Physical Description: (1 item)
box 264

Rosuanzerusu-gun Nihonjin Jind Kai [characters] [Japanese Humane Society of Los Angeles], Los Angeles.

Scope and Contents note

It was founded in January 1912.
box 264

Kifusha hmei [characters] [Donors' list]. March 1912-June 1923

Physical Description: (1 item)
box 268

Trakku Fujin Kai [characters] [Women's Society of Turlock], Turlock, California.

box 268

Gijiroku [characters] [Minutes of meetings]. January 1940-April 1941

Physical Description: (2 binders)
box 268

Kaikeibo [characters] [Account books]. February 1940-January 1942

Physical Description: (2 binders)
box 268

Kaikei, zatsu [characters] [Account books, miscellaneous items]. February 1930-December 1940

Physical Description: (117 pieces)
box 268

Tban meibo [characters] [Duty roster]. 1940

Physical Description: (1 item)
box 265-267

Trakku Shak Kurabu [characters] [Turlock Social Club], Turlock.

Scope and Contents note

It began as the Turlock Japanese Community Hall of the Sutanisurausu Nihonjin Kai [Japanese Association of Stanislaus] (see Box 241). The social and community events held at the Hall and various functions it performed were later separated from the jurisdiction of the Japanese Association, and a new organization called the Trakku Shak Kurabu was formed. After the Japanese Association of Stanislaus was officially dissolved in 1928, the Club assumed some of its functions (e.g., issuance of various certificates required by the Japanese government laws and regulations).
box 265

Buhi-kankei kiroku [characters] [Records on membership fees and related matters]. 1926-1939

Physical Description: (40 items)
box 267

Correspondence. January 4, 1925-August 15, 1941

Physical Description: (13 letters and 2 cablegrams)
box 267

Financial records. 1919-1931

Physical Description: (6 folders)
box 266

Kiroku [characters] [Records]. December 1922-December 1924

Physical Description: (1 book)
box 267

Kiroku oyobi kaikeibo [characters] [Records of various activities and expenditures]. December 1925-January 1939

box 266

Sgo kysai-kai saisoku oyobi kaikeibo [characters] [Bylaws of the Mutual Aid Society, and ledger]. 1939-1941

 

Socio-Cultural Organization in Colorado

Physical Description: 0.5 linerar ft.
box 269

Nankaku Shykai [characters] [Southern Colorado Character Building Society], Swink, Colorado.

Scope and Contents note

It was organized in 1911 with a view toward improving the moral and intellectual character of the Japanese residing in Southern Colorado.
box 269

Nankaku Shykai kiroku [characters] [Records of the Southern Colorado Character Building Society]. February 8, 1925-August 27, 1939

Physical Description: (1 book)
 

Socio-Cultural Organization in Hawaii

Physical Description: 0.5 linear ft.
box 271

Maui Kyiku Kai [characters] [Maui Educational Society], Wailuku.

box 271

Kaiin meibo [characters] [Membership roster]. July 1931

Physical Description: (1 item)
 

Socio-Cultural Organizations in Idaho

box 269

Pokatero Nihonjin Seinen Kai [characters] [Japanese Youth Association of Pocatello], Pocatello, Idaho.

Scope and Contents note

It was established in February 1915 as a fraternal organization, and was renamed as the Pokatero Aiykai [characters] [Japanese I.U. Association of Pocatello] later.
box 269

Kaikeibo [characters] [Account book]. December 1915-August 1917

Physical Description: (1 book)
box 269

Kiroku [characters] [Records], vol.1-2. February 7, 1915-September 2, 1917; January 2, 1916-September 15, 1919

Physical Description: (2 books)
 

Socio-Cultural Organization in Washington

Physical Description: 1.0 linear ft.
box 270-271

Tokushima Kenjin Kai [characters] [Tokushima Prefectural Association], Seattle.

box 271

AKAHORI Masaru [characters], Zaibei Tokushima Kenjin Shi genk [characters] [ A draft history of the Japanese from Tokushima Prefecture in America]. 1941

Physical Description: (Manuscripts, 8 items)
box 270

Kaikeibo [characters] [Account book]. June 1914-January 1921

Physical Description: (1 item)
box 270

Kiroku [characters] [Records]. 1902-1924

Physical Description: (5 items)
box 270

Kdoku-kai kiroku [characters] [Book Club records]. March 1910-January 1912

Physical Description: (1 item)
box 271

Kyiku-kai meibo [characters] [Membership roster: Education Society]. 1931

Physical Description: (1 item)
 

Publications By or regarding Pre-War Japanese Socio-Cultural Organizations

Physical Description: 0.5 linear ft.
box 271

[Japan America Society of Los Angeles]. Japan America Society of Los Angeles, 1909-1934. Los Angeles. A silver anniversary booklet. 1934

Physical Description: (1 item)
box 271

Nanka Shnien [characters]. Nanka Shnien Shshi [characters] [ The Japanese Children's Home of Southern California]. Los Angeles: Nanka Shnien. 1939

Physical Description: (1 item, 29pp. and 6 pp.)

Scope and Contents note

A booklet.
box 271

Nichi-Boku Kykai [characters]. Nichi-Boku Kykai Kaih [characters] [ Japan-Mexico Society Bulletin], no.1-2. Tokyo. April 30, 1916; March 30, 1927

Physical Description: (2 items)
box 271

Nihon Bei-Fu Kykai [characters]. Nihon Bei-Fu Kykai Yran [characters] [ Japan-America-Hawaii Society]. Tokyo: Nihon Bei-Fu Kykai. A booklet. 1937

Physical Description: (46pp., 1 item)
box 271

Tokushima Kenjin Kai [characters]. Tokushima Kenjin Kai Kaih [characters] [ Bulletin of the Tokushima Prefectural Association]. Seattle: Tokushima Kenjin Kai. 1915

Physical Description: (126pp., 1 item)
box 796, folder 1

Social Solidarity Among the Japanese in Seattle. Bulletin University of Washington.

Physical Description: (129pp., 1 item.)
 

Publications By or regarding Pre-War Economic Organizations

Physical Description: 1.0 linear ft.
box 867

Japanese American Trade Year Book 1918, 1919-20 (Two Volumes)

Scope and Content

Two volumes of Japanese American Trade Year Book published by Japanese Chamber of Commerce.
box 279

Jitsugy Gepp [characters] [ The Japanese Industrial Report]. 1916

Physical Description: (3 items)

Scope and Contents note

It was published by the Rafu Nihonjin Jitsugy Kumiai [Japanese Businessmen's Association of Los Angeles] (see Box 272).
  1. no.1 (November 5, 1916)
  2. no.2 (December 5, 1916)
  3. no.3 (January 5, 1916)
box 279

Kash Kaki Ichiba Gepp [characters] [ California Flower Market Monthly], no.5. August 5, 1929

Physical Description: (1 issue)

Scope and Contents note

It was published by the Kash Kaki Ichiba [California Flower Market] in San Francisco.
box 279

Kash Kaki Ichiba Kabushiki Kaisha [characters] [California Flower Market, Inc.]. Kash Nihonji Kaengy Hatten Shi [characters] [ History of Japanese Floriculture in California]. San Francisco: Kash Kaki Ichiba Kabushiki Kaisha. 1929

Physical Description: (321pp., 1 volume)
box 279

Kash Nihonjin Ch Nkai [characters]. Rn Konshinkai Kinen [characters] [ Conference of experienced farmers]. San Francisco: Kash Nihonjin Ch Nkai, 1909.

Physical Description: (166p., 1 item)

Scope and Contents note

The proceedings of a conference of Japanese farmers held in Stockton, California in January 1909.
box 279

Nanka Shh [characters] [ Nanka Merchant's Bulletin]. September 20, 1939; January 20, February 20; June 30 1940; August, September 30, 1941

Physical Description: (6 issues)

Scope and Contents note

It was published by the Nanka Shgy Kumiai [characters] [Association of Japanese Retail Grocers and Merchants of Southern California], Los Angeles.
  1. vol.14, no.9 (September 20, 1939)
  2. vol.15, no.1 (January 20, 1940)
  3. vol.15, no.2 (February 20, 1940)
  4. vol.15, no.6 (June 30, 1940)
  5. vol.16, no.8 (August 1941)
  6. vol.16, no.9 (September 30, 1941)
box 279

Shgy Kaigisho Gepp [characters] [ Chamber of Commerce Monthly Report], no.1-45, 58. February 5, 1917-December 25, 1922; May 10, 1924

Physical Description: (47 issues)

Scope and Contents note

It was published by the Nanka Nihonjin Shgy Kaigisho [Japanese Chamber of Commerce of Southern California] (see Box 272). The title was changed to the Nanka Nihonjin Shgy Kaigisho Gepp [characters] [ Monthly Report of the Japanese Chamber of Commerce of Southern California] from No. 19.
box 279

Sk Bijutsu Zakkash Dmei Kai [characters] [Japanese Art Goods Merchants' Association of San Francisco]. Sk Bijutsu Zakkash Dmei Kai Yran [characters] [ Japanese Art Goods Merchants' Association]. San Francisco: Sk Bijutsu Zakkash Dmei Kai. 1936

Physical Description: (71 pp.)
box 867

The History of Southern California Florist's Association (1933)

Scope and Content

Japanese language book published by Southern California Florist's Association.
box 869

Northern California Japanese Farmers Association: 30 Years Anniversary 1960

Scope and Content

A Japanese language book published in 1960 by Dai Nihon Noh Kai (Japanese Farmers Association) to cerebrate its 30 years anniversary of the founding in Northern California. The content includes the timeline and historical descriptions of the association originally started in Japan in 1881.
 

Materials regarding Japanese language schools

 

Japanese Language School Records and Documents

Physical Description: 1.0 linear ft.
box 319

Trakku Nihongo Gakuen [characters] [Turlock Japanese Language School]. Turlock, California.

Scope and Contents note

Trakku Nihongo Gakuen [characters] [Turlock Japanese Language School]. Turlock, California.
box 319

Kaikeibo [characters] [Account book]. January 1930-January 1938

Physical Description: (1 item)
box 319

Minutes of P.T.A. meetings. 1931

Physical Description: (1 item)
box 319

Miscellaneous financial records. April 1934-October 1941

box 319

Kaikeibo [characters] [Account book]. January 1930-January 1938

Physical Description: (1 item)
box 320

Ktezu Nihongo Gakuen [characters] [Cortez Japanese Language School]. Cortez, California.

Scope and Contents note

Ktezu Nihongo Gakuen [characters] [Cortez Japanese Language School]. Cortez, California. Kaikeibo [characters]
box 320

[Account book]. 1939-1941

Physical Description: (1 item)
box 320

Wairuku Gakuen [characters] [Wailuku Japanese Language School], Wailuku, Hawaii.

Scope and Contents note

Wairuku Gakuen [characters] [Wailuku Japanese Language School], Wailuku, Hawaii.
box 320

Shinchiku kifu hmei taibo [characters] [List of donors for the construction of a new school building]. 1927

Physical Description: 3 books)
 

Japanese Language School Textbooks

Physical Description: 5.5 linear ft.
 

Textbooks Compiled and Published in the United States

Physical Description: 1.0 linear ft.
box 321

Beikoku Nihongo Kenky kai [characters]. Atarashii Nihongo [characters] [ New Japanese Language], 2nd year. 4th printing. Los Angeles: Beikoku Nihongo Kenky kai. 1962

Physical Description: (46pp. 2 volumes)
box 321

Hawai Chgakk [characters] [Hawaii Middle School]. New Standard Translation Text. Honolulu: Hawai Chgakk. 1928; 1931

Physical Description: (2 books)

Scope and Contents note

Book 1, revised edition, 1931, 48pp.
Book 4, 1928, 48pp.
box 321

Hawai Kyiku Kai [characters] [Hawaii Educational Society]. Nihongo Tokuhon [characters] [ Japanese Language Reader]. Honolulu: Hawai Kyiku Kai. 1929

Physical Description: (2 books)

Scope and Contents note

Book 5, 217pp.; and Book 6, 190pp.
box 321

Hawai Kyiku Kai. Nihongo Tokuhon: Chtkay, Maki-ni [characters] [ Japanese Language Reader: Intermediate, Series 2]. Honolulu: Hawai Kyiku Kai. 1930

Physical Description: (238 pp.)
box 321

Hawai Kyiku Kai. Nihongo Tokuhon: Ktkay [characters] [ Japanese Language Reader: Advanced series]. Honolulu: Fushimi-no-Miya Kinen Shgakkai. n.d.

Physical Description: (2 books)

Scope and Contents note

Volume 1, 320pp.; and Volume 2, 330pp.
box 321

Hawai Kyiku Kai. Shshin-sho [characters] [ Shshin Textbook]. Honolulu: Hawai Kyiku Kai. 1932

Physical Description: (172 pp.)
box 321

Hompa Honganji Gakumu-bu [characters]. Cht Nihongo Tokuhon [characters] [ Japanese Language Reader: Intermediate]. Volume 2. Honolulu: Hompa Honganji Gakumu-bu (revised edition). 1925 and 1929

Physical Description: (2 books: 120 pp. and 145 pp.)
box 321

Hompa Honganji Gakumu-bu. Hanashikata to Shokanbun [characters] [ How to talk, and how to write letters]. Honolulu: Hompa Hongwanji Gakumu-bu. 1927

Physical Description: (191 pp.)

Scope and Contents note

Revised edition, 2nd printing.
box 321

[Hompa] Honganji Gakumu-bu. Nihongo Fukutokuhon [characters] [ Japanese Language supplementary reader]. Volumes 1-5. Honolulu: Hongwanji Gakumu-bu. 1928

Physical Description: (5 volumes)
box 321

KAWAMURA Ysen (Masahei) [characters], ed. Amerika Nihongo Tokuhon [characters] [ The American Japanese Language Reader]. San Francisco: Beikoku Nikkei Jid Kyiku Kenky Kai [characters] [Japanese American Education Society]. 1935

Physical Description: (249 pp.)
box 322

KDA Kisabur [characters]. Beikoku Kash Kyiku-kyoku Tokkyo Sentei Kykaysho: Shni Dai-ni Tokuhon Dokush [characters] [ New California State Series School Textbook: The Children's Second Reader]. San Francisco: AOKI Michitsugu. 1906

Physical Description: (372 pp.)

Scope and Contents note

A translation of an American school textbook.
box 322

KOND Kikujir [characters]. Fukushú Mondai oyobi Tan [characters] [ Review questions and answers, the lectures to Japanese teachers' training classes]. Maui: Maui Kyiku Kai [characters]. 1922

Physical Description: (133 pp.)
box 322

MIHARA, Tokinobu and Esther Y. Tani. Japanese Reader. San Francisco: Oriental Cultural Institute. 1940

Physical Description: (121 pp.)
box 321

NAKAYAMA Tenji [characters]. Haha no Kotoba [characters] [ The Mother's Tongue]. Los Angeles: Nakayama Tenji Shuppansha. 1924

Physical Description: (277 pp.)

Scope and Contents note

A supplementary textbook.
box 321

Nihongo Gakuen Hensan Iin-kai [characters] [Textbook Compilation Committee, Japanese Language Schools]. Nihongo Tokuhon [characters] [ Japanese Language Reader]. San Francisco: Aoki Taiseid. 1928, 1931, 1939

Physical Description: (5 volumes)

Scope and Contents note

These textbooks were approved by the California State Board of Education in August 1923.
  1. vol.1, Revised edition, 53pp., 1931
  2. vol.2, Revised edition, 51pp., 1939
  3. vol.4, Revised edition, 88pp., 1928
  4. vol.11, Revised edition, 102pp., 1939
  5. vol.13, Revised edition, 4th printing, 106pp. 1931
box 322

Beikoku Kash Kyiku-kyoku Kentei Nihongo Tokuhon [characters] [ The Japanese Language Reader approved by the California State Board of Education]. San Francisco: Aoki Taiseid. 1924

Physical Description: (7 books)

Scope and Contents note

Volumes 1-5, 11, and 13.
box 321

SUGIMACHI Yaemitsu [characters], ed. Nihongo Tokuhon [characters] [ Japanese Language reader], no.10. Los Angeles: Rafu Dai-ichi Gakuen and Pasadena Gakuen. n.d.

Physical Description: (Mimeographed, 67 pp.)
 

Textbooks Compiled by the Ch Nihon Kyiku Kai [characters], Tule Lake Relocation Center, Newell, California 1944-1945

Physical Description: 0.5 linear ft.
box 323

Tokuhon: Kyshi-y [characters] [ Reader: Teachers' guide]. Book 5, 7, 10. n.d.

Physical Description: (3 mimeographed books: 96pp.; 142 pp; 150 pp.)
box 323

Kagai Yomimono [characters] [ Supplementary reader]. n.d.

Physical Description: (1 mimeographed book, 96 pp.)
box 323

Kanbun [characters] [ Kanbun]. Book 2, revised edition. n.d.

Physical Description: (1 mimeographed book, 72 pp.)
box 323

Kmin [characters] [ Civic reader]. Book 1-2.

Physical Description: (2 mimeographed books: 152pp.; 166 pp.)
box 323

Pen Shji Kyhon [characters] [ Textbook for penmanship], Book 1-2. n.d.

Physical Description: (2 books, mimeographed, 30pp., 63 pp.)
box 323

Rekishi [characters] [ Japanese history]. Book 1-2. n.d.

Physical Description: (2 books, mimeographed, 158pp. and 165 pp.)
box 323

Senjinkun [characters] [ Field Service Code]. n.d.

Physical Description: (1 book, mimeographed, 31 pp.)
box 323

Shshin [characters] [ Shshin]. n.d.

Physical Description: (1 book, mimeographed, 129 pp.)
box 323

Shshin: Kyshi-y [characters] [ Shshin: Teachers' guide]. Book 4. n.d.

Physical Description: (Mimeographed, 130pp., 1 book)
 

Textbooks Compiled by the Monbush [characters] [Ministry of Education of Japan]

Physical Description: 0.5 linear ft.
box 324

Jinj Shgaku Chirisho [characters] [ Elementary school geography textbook]. Book 2. Tokyo: Monbush. 1919

Physical Description: (1 book)
box 324

Jinj Shgaku Kokugo Tokuhon [characters] [Elementary school Japanese Language reader]. Books 7, and 10-12. Tokyo: Monbush. 1929-1934

Physical Description: (4 books)
box 324

Jinj Shgaku Nihon Rekishi: Kyshi-y [characters] [ Elementary school Japanese history textbook: Teachers' guide]. Volume 2. Tokyo: Monbush. 1915

Physical Description: (1 book)
box 324

Jinj Shgaku Rikasho: Dai-roku Gakunen Kyshi-y [characters] [ Elementary school science textbook, 6th grade: Teachers' guide]. Tokyo: Monbush. 1919

Physical Description: (1 book)
box 324

Jinj Shgaku Shshin-sho [characters] [ Elementary school Shshin Textbook]. Tokyo: Monbush. Book 6, 1933; and Volumes 3-4. 1936-1940

Physical Description: (5 books)
box 324

Kt Shgaku Tokuhon [characters] [ Higher elementary school Japanese language reader]. Book 4. Tokyo: Monbush. 1935

Physical Description: (1 book)
box 324

Shgaku Kokugo Tokuhon: Jinjka-y [characters] [ Japanese language reader: Elementary school]. Books 1-5 and 7-12. Tokyo: Monbush. 1932-1938

Physical Description: (11 books)
box 324

Yomikata [characters] [ Japanese language reader]. Book 1. Tokyo: Monbush. 1941

Physical Description: (1 book)
box 324

Yomikata: Kyshi-y [characters] [ Japanese language reader: Teachers' guide]. Book 1. Tokyo: Monbush. 1941

Physical Description: (1 book)
 

Textbooks Compiled and Published in Japan

Physical Description: 1.0 linear ft.
box 325

FUJIMURA Tsukuru [characters]. Chgaku Shin Kokubun [characters] [ Middle school new Japanese language reader]. Book 1. Tokyo: Shibund. 1931

Physical Description: (1 book)
box 325

FUJIMURA Tsukuru. Teikoku Shin Kokubun [characters] [ New Japanese language reader for Imperial Japan]. Books 4-8. Osaka: Miyake Sz Shoten. 1932

Physical Description: (4 books)
box 325

HAGA Yaichi [characters]. Joshi Shin Kokubun [characters] [ New Japanese language reader for girls]. Volume 3. Tokyo: Fuzanb. 1932

Physical Description: (1 book)
box 325

Hbunkan Henshjo [characters]. Saishin Teikoku Rekishi [characters] [ Up-to-date history of Japanese Empire]. Tokyo and Osaka: Hbunkan. 1910

Physical Description: (1 book)
box 325

HOSHINA Kichi [characters]. Taish Kokugo Tokuhon [characters] [ Japanese language reader for the Taish Era]. Revised edition. Tokyo: Ikuei Shoin. 1918

Physical Description: (1 book)
box 325

Iwanami Henshbu [characters]. Kokugo [characters] [ The Japanese language]. Books 1-3 and 5-7. Tokyo: Iwanami Shoten. 1934

Physical Description: (6 books)
box 325

KOND Toshisabur [characters]. Kokugo Kanbun Seinen Tokuhon: Zen-pen [characters] [ Japanese and Kanbun reader: Volume 1]. Tokyo: Ikuseikai. 1911

Physical Description: (1 book)
box 326

Kyiku Gakujutsu Kenkykai [characters]. Kt Joshi Kaji Kykasho [characters] [ Advanced home economics for girls]. Book 1. Tokyo: Dbunkan. 1910

Physical Description: (1 book)
box 326

MATSUI Kanji [characters]. Joshi Shin Tokuhon [characters] [ New Japanese language reader for girls]. Books 1 and 3. Tokyo: Sanseid. 1915

Physical Description: (2 books)
box 326

MATSUMOTO Shigekichi [characters]. Shinsei Joshi Kokugo Tokuhon [characters] [ New Japanese language reader for girls]. Tokyo: Tokyo Kaiseikan. 2nd edition, Books 1-10, 1928; and 3rd edition, Books 2-3. 1932

Physical Description: (12 books)
box 325

NAKAMURA Hisashir [characters]. Gaikoku Rekishi Kykasho: Tynobu [characters] [ World History: Far East]. Revised edition. Tokyo: Sanseid. 1926

Physical Description: (1 book)
box 325

NITOBE Inaz [characters]. Cht Dai-Nihon Shshin [characters] [ Middle school Shshin Textbook]. Volume 1. Tokyo: Dai-Nihon Tosho Kabushiki Kaisha. 1931

Physical Description: (1 book)
box 325

OCHIAI Sadabumi [characters]. Shintei Chgaku Kokugo Tokuhon [characters] [ Middle school Japanese language reader, revised edition]. Tokyo: Meiji Shoin. Book 1-2 1909; 1912

Physical Description: (2 books)
box 326

SAT Ky [characters] and KAN'I Masao [characters], comp. Ktei Kt Joshi Tokuhon [characters] [ Advanced Japanese language reader for girls, revised edition]. Volume 6. Tokyo: Meiji Shoin. 1922

Physical Description: (1 book)
box 326

TANAKA Keiji [characters]. Joshi Chgaku Nihon Rekishi Chiri [characters] [ Girls' middle school Japanese history and geography]. Revised edition. Tokyo: Sanseid. 1935

Physical Description: (1 book)
box 325

UOZUMI Sgor [characters]. Kt Shgaku Kokushi Fuzu [characters] [ Maps and charts for Kt Shgaku Japanese history classes]. Kt Shgakk 1st and 2nd years. Tokyo: Yukawa Kbunsha. 1934

box 326

YOSHIDA Yahei [characters]. Shintei Joshi Kokubun [characters] [ New Japanese language reader for girls]. Revised edition. Tokyo: Kinkd Shoseki Kabushiki Kaisha. 1933

Physical Description: (1 book)
box 327

Supplementary Textbooks

Scope and Content

Materials include Japanese language various subject supplementary textbooks for students, teachers, and parents.
 

Publications regarding Japanese Language Schools

Physical Description: 2.0 linear ft.

Scope and Contents note

Books regarding the Japanese language schools in America and the Education of the Second Generation.
box 328

Anonymous. Makawao Nihongo Gakk Shin Kyshi Koy Mondai ni kanshi Akiya-b no Inken Rretsu Ki o Haigekisu [characters]. 1933

Physical Description: (Mimeographed, 26pp. 1 item)

Scope and Contents note

[I denounce Mr. Akiya's base, deceitful actions in his handling the hiring of a new instructor for the Makawao Japanese Language School]. Maui, Hawaii.
box 329

ATSUTO Kuwaichi [characters]. Bokoku Kengaku Hkokusho [characters] [ Excursion to Japan: A report]. Tokyo: Atsuto Kuwaichi. 1938

Physical Description: (1 item, 77 pp.)

Scope and Contents note

A group consisting of Japanese language school teachers and students in Hawaii visited Japan in 1937. This group for bokoku kengaku [characters] [Educational tour of the mother country] was led by the author. In the late 1920s and 1930s, many kengaku dan were organized and visited Japan.
box 329

Hawai Bukky Seinen Kai [characters] [Young Men's Buddhist Association of Hawaii]. Bokoku Kengaku Kinen Shi [characters] [ Souvenir: Mother Country Excursion, 1928]. Honolulu: Young Men's Buddhist Association. 1929

Physical Description: (117 pp.)

Scope and Contents note

Included are students' essays on Japan (Japanese and English).
box 328

END Kshir [characters]. Kengaku Ryok Nisshi Kinench [characters] [ Souvenir album for an educational excursion]. Los Angeles: Nanka Nihongo Gakuen Kykai [characters] [Japanese Language Schools Association of Southern California]. 1939

Physical Description: (1 album, 112pp. and 47 pp.)

Scope and Contents note

This group consisting of Nisei students visited Japan, Korea, Manchuria, and North China in 1939.
box 328

Hawai Hchi Sha [characters]. Hawai no Nihongo Gakk ni kansuru Shiso oyobi Futai Jiken [characters] [ Japanese language school test case and related incidents]. Honolulu: Hawaii Hchi Sha. 1926

Physical Description: (133pp., 1 book)

Scope and Contents note

A special publication to commemorate the United States 9th Circuit Court's decision which declared Hawaii's 1923 Territorial Law regulating foreign language schools unconstitutional.
box 328

Hawai Kyiku Kai [characters] [Hawaii Educational Society]. Nichigo Kyiku [characters] [ Japanese Language Education]. No.2,4,7. 1938-1940

Physical Description: (3 items)
  1. no.2 (1938).
  2. no.4 (April 1939).
  3. no.7 (July 1940). Honolulu. Issue No. 7 reprints the Kaih [characters] [Annual Bulletin].
  4. no.10 (July 1940).
box 329

Hawai Kyiku Kai Hensan-bu [characters] [Publications Department]. Hawai Nihongo Kyiku Shi [characters] [ History of Japanese language education in Hawaii]. Honolulu: Hawai Kyiku Kai. 1937

Physical Description: (727pp., 1 book)

Scope and Contents note

A publication to commemorate the 10th anniversary of the Hawai Kyiku Kai.
box 328

Hiro Dokuritsu Ch-Jogakk [characters] [Hilo Independent Girls Middle School]. Hiro Dokuritsu Ch-Jogakk Shinchiku Kinen Shi [characters]. 1939

Physical Description: (63pp., 1 book)

Scope and Contents note

[In commemoration of the completion of the new school building of the Hilo Independent Girls Middle School]. Honolulu: Hawai Shgysha.
box 329

Hokka Nihongo Gakuen Kykai [characters] [Northern California Association of Japanese Language Schools]. Beikoku kash Nihongo Gakuen Enkaku Shi [characters] [ History of Japanese Language Schools in California]. San Francisco: Hokka Nihongo Gakuen Kykai. 1930

Physical Description: (409pp., 1 book)

Scope and Contents note

This book contains chronological records of the annual meetings of the Hokka Nihongo Gakuen Kykai, and a list of Japanese Language schools established in America. It was edited by KAWAMURA Masahei (Ysen) [characters].
box 328

Nanka Nihongo Gakuen Kykai [characters] [Federation of the Japanese Language Schools in Southern California]. Dai-Nisei Nihongo Sakubun-sh [characters] [ Collection of Nisei Compositions in Japanese]. Los Angeles: Nanka Nihongo Gakuen Kykai. 1939

Physical Description: (154pp., 1 book)
box 328

Rafu Ue-machi Dai-ni Gakuen [characters] [Los Angeles Nippon Institute]. Rafu Ue-machi Dai-ni Gakuen Shi [characters] [ A history of the Los Angeles Nippon Institute]. Los Angeles. 1965

Physical Description: (68pp., 1 book)
box 329

SAT Tsutae [characters]. Bei-Ka ni okeru Dai-Nisei no kyiku [characters] [ The education of the Nisei in America and Canada]. Vancouver, B.C.: Jikyd. 1932

Physical Description: (476pp., 1 book)

Scope and Contents note

A comprehensive history of Japanese language schools in America and Canada. The author was a Japanese language school teacher.
box 329

SAT Tsutae. Bankba Nihon Kyritsu Gogakk Enkakushi [characters] [ A history of the Vancouver Japanese Language School]. Vancouver, B.C.: Bankba Kyritsu Gogakk Ijikai. 1954

Physical Description: (545pp., 1 book)
box 329

SUZUKI Shichir [characters]. Kaigai Dai-Nisei no Tsuzurikata Sh [characters] [ A collection of compositions in Japanese by the second generation overseas Japanese]. Tokyo: Nihon Rikk Kai [characters]. 1938

Physical Description: (366pp., 1 book)

Scope and Contents note

Suzuki was the principal of the Ocean Falls Japanese Language School in British Columbia, Canada. The book includes Japanese compositions written by Nisei in Canada, America, Hawaii, and South American countries.
box 328

TAMAMOTO Shy [characters], ed. Kanssh [characters] [ Collection of thoughts]. Marysville, California: Merisubiru Gakuen [characters] [Marysville Japanese Language School]. 1937

Physical Description: (48pp., 1 book)
box 329

TANABE Sannoj [characters]. Hawai Gakusei Bokoku Kengaku Kinen Shi [characters] [ A souvenir of the Hawaii students excursion of Japan]. Tokyo: Kibsha. 1930

Physical Description: (271pp., 1 book)

Scope and Contents note

The author, a Japanese language school teacher in Kahululu, Maui, took a group of 30 students to Japan in 1927.
box 328

Wairuku Gakuen [characters] [Wailuku Japanese Language School]. Honganjiritsu Wairuku Gakuen Kaichiku Kinen Gakuen Ryaku-enkaku [characters]. [ A brief history of the Hongwanji's Wailuku Japanese Language School to commemorate its renovations]. Wailuku, Hawaii: Wairuku Gakuen. 1917

Physical Description: (30pp., 1 book)
box 328

Wairuku Gakuen. Sotsugy Kinen Shi [characters] [ Graduation Annual]. Wailuku, Hawaii. 1931 and 1939

Physical Description: (2 items)
box 328

Waipafu Gakuen Kykai [characters] [Alumni Association of the Waipahu Japanese Language School]. Sotsugy Kinen: Kykai Shi [characters] [Graduation Annual of the Alumni Association]. Waipahu, Hawaii: Waipafu Gakuen Kykai. 1941

Physical Description: (122pp., 1 book)
box 328

Hawai Chgakk, Hawai Kt Jogakk Kykai [characters] [Alumni Association of the Hawaii Middle School and the Hawaii Girls' Middle School]. Kykai Shi: Sotsugy Kinen [characters] [ Graduation Annual of the Alumni Association]. Honolulu. 1929 and 1935

Physical Description: (2 items)
box 724

Hawai Hchi [characters]. Nihongo Gakk Shso Jusshnen Kinen Shi [characters] [ Tenth Anniversary of the Victory of the Japanese Language Litigation]. Honolulu: Hawaii Hchi 1937

Physical Description: (559pp., 1 book)

Scope and Contents note

A special publication to commemorate the 10th anniversary of the United States Supreme Court's decision of February 21, 1927, the decision which rendered the Hawaiian Territorial Law regulating foreign language schools null and void.
box 328

Nanka Kyiku Kai [characters] [Southern California Educational Society]. Dai Nisei no Kyiku [characters] [ The education of the Second Generation]. Los Angeles: Nanka Kyiku Kai.

Physical Description: (1 book, 130 pp.)

Scope and Contents note

It was edited by NAKAYAMA Tenji [characters], a Japanese language school teacher.
 

Office Files regarding the Issei Interview Survey and Document Collection

 

Correspondence and Documents

Physical Description: 1.0 linear ft.

Scope and Contents note

regarding the JARP Document Collection.
box 517-518

Correspondence and documents.

 

Issei Interview Survey Materials

Physical Description: 58.5 linear ft.

General note

box 400-480

Issei interview questionnaire schedules.

box 400-407

Questionnaire Schedules Nos. 1-103. Interviews conducted in the Los Angeles-Long Beach Metropolitan Area (Census Tract), California.

box 407-409

Questionnaire Schedules Nos. 104-124. Interviews conducted in the San Diego Metropolitan Area, California.

box 409-411

Questionnaire Schedules Nos. 125-150. Interviews conducted in the Sacramento Metropolitan Area, California.

box 411-412

Questionnaire Schedules Nos. 151-161. Interviews conducted in Stockton and its vicinities, California.

box 412-417

Questionnaire Schedules Nos. 162-222. Interviews conducted in the San Francisco Metropolitan Area, California.

box 417-419

Questionnaire Schedules Nos. 223-249. Interviews conducted in San Jose and its vicinities, California.

box 419-421

Questionnaire Schedules Nos. 250-284. Interviews conducted in Fresno and its vicinities, California.

box 421-422

Questionnaire Schedules Nos. 285-190. Interviews conducted in Ogden and its vicinities, Utah.

box 422-423

Questionnaire Schedules Nos. 291-309. Interviews conducted in Salt Lake City and its vicinities, Utah.

box 423-424

Questionnaire Schedules Nos. 310-315. Interviews conducted in Phoenix and its vicinities, Arizona.

box 424

Questionnaire Schedules Nos. 316-321. Interviews conducted in Houston and its vicinities, Texas.

box 424

Questionnaire Schedules Nos. 322-325. Interviews conducted in Albuquerque, New Mexico.

box 425

Questionnaire Schedules Nos. 326-331. Interviews conducted in Spokane and its vicinities, Washington.

box 425-428

Questionnaire Schedules Nos. 332-368. Interviews conducted in the Seattle Metropolitan Area, Washington.

box 428-429

Questionnaire Schedules Nos. 369-279. Interviews conducted in Tacoma and its vicinities, Washington.

box 429-430

Questionnaire Schedules Nos. 380-397. Interviews conducted in the Portland Metropolitan Area, Oregon.

box 430-431

Questionnaire Schedules Nos. 398-415. Interviews conducted in Denver and its vicinities, Colorado.

box 431-436

Questionnaire Schedules Nos. 416-472. Interviews conducted in the Chicago Metropolitan Area, Illinois.

box 436

Questionnaire Schedules Nos. 473-478. Interviews conducted in Washington, D.C.

box 436

Questionnaire Schedules Nos. 479-481. Interviews conducted in Seabrook, New Jersey.

box 437

Questionnaire Schedules Nos. 482-493. Interviews conducted in the Detroit Metropolitan Area, Michigan.

box 437-438

Questionnaire Schedules Nos. 494-499. Interviews conducted in the Kansas City Metropolitan Area, Kansas.

box 438

Questionnaire Schedules Nos. 500-505. Interviews conducted in the St. Louis Metropolitan Area, Missouri.

box 438

Questionnaire Schedule No. 506. Interview conducted in Cincinnati, Ohio.

box 438-440

Questionnaire Schedules Nos. 507-524. Interviews conducted in the Twin Cities Metropolitan Area (Minneapolis and St. Paul), Minnesota.

box 440

Questionnaire Schedules Nos. 525-531. Interviews conducted in Pocatello and its vicinities, Idaho.

box 440-441

Questionnaire Schedules Nos. 532-535. Interviews conducted in the Omaha Metropolitan Area, Nebraska.

box 441-442

Questionnaire Schedules Nos. 536-554. Interviews conducted in the Cleveland Metropolitan Area, Ohio.

box 442-443

Questionnaire Schedules Nos. 555-556. Interviews conducted in the Philadelphia Metropolitan Area, Pennsylvania.

box 443

Questionnaire Schedules Nos. 567-570. Interviews conducted in the Boston Metropolitan Area, Massachusetts.

box 443-444

Questionnaire Schedules Nos. 571-581. Interviews conducted in the New York Metropolitan Area, New York.

box 444-445

Questionnaire Schedules Nos. 582-587. Interviews conducted in Imperial and Riverside Counties, California.

box 445-446

Questionnaire Schedules Nos. 588-601. Interviews conducted in Kern, King, and Tulare Counties, California.

box 446

Questionnaire Schedules Nos. 602-607. Interviews conducted in Madera, Merced, and Stanislaus Counties, California.

box 446-447

Questionnaire Schedules Nos. 608-619. Interviews conducted in Marysville and its vicinities, California.

box 447-448

Questionnaire Schedules Nos. 620-625. Interviews conducted in Monterey Peninsula, California.

box 448

Questionnaire Schedules Nos. 626-637. Interviews conducted in Placer County, California.

box 449

Questionnaire Schedules Nos. 638-643. Interviews conducted in Salinas Valley, California.

box 449-450

Questionnaire Schedules Nos. 644-656. Interviews conducted in San Benito, San Luis Obispo, and Santa Cruz Counties, California.

box 450

Questionnaire Schedules Nos. 657-662. Interviews conducted in Santa Maria-Guadalupe Area, California.

box 450-451

Questionnaire Schedules Nos. 663-668. Interviews conducted in Napa and Sonoma Counties, California.

box 451

Questionnaire Schedules Nos. 669-674. Interviews conducted in Ventura County, California.

box 451-452

Questionnaire Schedules Nos. 675-677. Interviews conducted in Lower Rio Grande, Texas.

box 452

Questionnaire Schedules Nos. 678-679. Interviews conducted in Southwest Idaho.

box 452

Questionnaire Schedule No. 680. Interview conducted in Arkansas Valley, Colorado.

box 452

Questionnaire Schedules Nos. 681-684. Interviews conducted in San Luis Valley, Colorado.

box 452

Questionnaire Schedules Nos. 685-689. Interviews conducted in Pueblo and its vicinities, Colorado.

box 453

Questionnaire Schedules Nos. 690-693. Interviews conducted in North Platte and Lincoln Counties, Nebraska.

box 453

Questionnaire Schedules Nos. 694-695. Interviews conducted in Scottsbluff, Nebraska.

box 453

Questionnaire Schedules Nos. 696-701. Interviews conducted in Cheyenne and Laramie Counties, Wyoming.

box 453-454

Questionnaire Schedules Nos. 702-704. Interviews conducted in Hood River Valley, Oregon.

box 454

Questionnaire Schedule No. 705. Interview conducted in Snake River Valley, Washington.

box 454

Questionnaire Schedules Nos. 706-709. Interviews conducted in Grant County, Washington.

box 454

Questionnaire Schedules Nos. 710-712. Interviews conducted in Yakima Valley, Washington.

box 454-478

Questionnaire Schedules Nos. 713-1020. Additional interviews conducted in the Los Angeles-Long Beach Metropolitan Area.

box 478

Questionnaire Schedule No. 1021. Interview conducted in Caldwell, Idaho.

box 478-480

Questionnaire Schedules Nos. 1022-1042. Additional interviews conducted in the Seattle Metropolitan Area.

box 480

Questionnaire Schedules No. 1043. Interview conducted in Scottsbluff, Nebraska.

box 480

Questionnaire Schedules Nos. 1044-1945 and 1047-1048. Interviews conducted in the New York Metropolitan Area.

box 480

Questionnaire Schedule No. 1046. Interview conducted in Nampa, Idaho.

box 480

Questionnaire Schedule No. 1049. Interview conducted in Delano, California.

box 481-502

Issei lists and name cards.

box 503-516

JARP records and documents regarding the Issei interview survey.

box 615

Interview questionnaire schedules.

Physical Description: (4 items)
box 615

Analytic decks codebooks.

box 615

Glossaries and interview's guide.

box 615

Specifications for Issei Survey, and statistical comparison sample.

 

Materials regarding Incarceration Camps and World War II

Related Materials

For additional related resources, see online finding aids:
  1. Manzanar War Relocation Center records (Collection 122).  Available at UCLA Library Special Collections, Charles E. Young Research Library, UCLA.
  2. Japanese relocation material (Collection 131).   Available at UCLA Library Special Collections, Charles E. Young Research Library, UCLA.
  3. Charles Kikuchi papers (Collection 1259)   Available at UCLA Library Special Collections, Charles E. Young Research Library, UCLA.
 

Materials regarding World War II

box 724

Recordings of Sgt. Ben Kuroki's speech. February 1944

Physical Description: (3 items)
box 345

Booklets, pamphlets, and other materials printed during World War II. 1941-1945

box 345

70,000 American Refugees Made in U.S.A. Citizens Committee for Resettlement of the Congregational Christian Committee for Work with Japanese Evacuees. St. Louis, Missouri. n.d.

box 345

A message to our neighbors and friends on the day of evacuation. Clovis, California. A leaflet. n.d.

box 345

A Touchstone of Democracy: The Japanese in America. New York: Council for Social Action of the Congregational Christian Churches. 1942

Physical Description: (38 pp.)
box 345

Ansel Adams. Born Free and Equal: The Story of Loyal Japanese-Americans. New York: U.S. Camera. 1944

box 345

Ethel J. Alpenfels. Sense of Nonsense about Race. New York: Friendship Press (Study and Action Pamphlets on Race Relations.) 1946

Physical Description: (45 pp.)
box 345

Ruth Benedict and Gene Weltfish. The Race of Mankind. New York: Public Affairs Committee, Inc. (Public Affairs Pamphlet No. 85.) 1943

Physical Description: (31 pp.)
box 345

Democracy Demands Fair Play for America's Japanese. New York: The American Baptist Home Mission Society. n.d.

box 345

Caleb Foote. American Refugees. Berkeley. 1942

Physical Description: (8 pp.)
box 345

Caleb Foote. Outcasts! The Story of America's Treatment of Her Japanese-American Minority. New York: Fellowship of Reconciliation. 1943

box 345

Clayton D. Ford. The United States: One Nation, One People. Proceedings of the Sixth Annual Public Affairs Conference at the Principia College of Liberal Arts . Eliah, Illinois: The Principia College. 1944

Physical Description: (88 pp.)
box 345

Robert Freeman, Mrs. Race Prejudice. An address at the South Pasadena Council for Civic Unity. A leaflet printed by the South Pasadena Council for Civic Unity. January 11, 1946

Physical Description: (23 pp.)
box 345

How Can Christian Help? Our Japanese-American Number. Envelope Series XLV:4. Printed by the American Board of Commissioners for Foreign Missions, Boston. October 1942

Physical Description: (48 pp.)
box 345

John R. Lechner. Playing with Dynamite: The inside story of our domestic Japanese problem. Printed by the 23rd District of the American Legion, Department of California. 1944

Physical Description: (19 pp.)
box 345

Cary McWilliams. What about our Japanese? New York: Public Affairs Committee, Inc. 1944

Physical Description: (31 pp.)
box 345

Orville C. Shirley. Americans: The Story of the 442nd Combat Team. Washington, D.C.: Infantry Journal Press. 1946

box 345

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

Physical Description: (48 pp.)
box 345

T he Japanese in our midst. Denver: The Colorado Council of Churches. n.d.

Physical Description: (7 pp.)
box 345

Norman Thomas. Democracy and Japanese Americans. New York: The Post War World Council. n.d.

Physical Description: (39 pp.)
box 345

T. S. Van Vleet. Once a Jap always a Jap. Lomita, California. Printed by the Lomita Post Veterans of Foreign Wars of the United States. 1944

box 345

William Swain. Sneak Attack on Americans--by Americans. 1945

Physical Description: (Mimeographed, 4 pp.)

Scope and Contents note

A reprint of a magazine article.
box 798, folder 1

Nisei in Uniform issued by the War Relocation Authority. circa 1943

box 740

Newspaper clippings.

 

Clippings, press releases, and publications regarding Japanese American military service. 1940s

Scope and Content

Includes correspondence regarding the 442nd Regimental Combat Team and a copy of a speech by Lieutenant Roger W. Smith.
 

Evacuation Notices

Physical Description: 1.0 linear ft.
box 741

Instructions to all persons of Japanese ancestry. Western Defense Command & Fourth Army, Wartime Civil Control Administration Public Notice of Evacuation. Posted in Los Angeles. April 22, 1943

box 741

Kky Fukoku [characters] [Public Notice]. Posted in the states of California, Idaho, Nevada, Montana, Oregon, Utah, and Washington. June 27, 1942

Physical Description: (1 item)
 

Materials regarding Wartime Incarceration

 

Temporary Detention Center Publications

Physical Description: 1.0 linear ft.
box 330

NOGUCHI, Ayako. Vignette: A Pictorial Record of Life in the Fresno Assembly Center. Fresno, California. 1942

Physical Description: (Mimeographed, 79 pp.)
box 330

Tanforan Totalizer, no.1-19. Tanforan, California. Weekly. May 15, 1942-September 12, 1942

Physical Description: (Mimeographed)
box 330

The Mercedian, no.1-20. Merced, California. Semi-weekly. June 9, 1942-August 21, 1942

Physical Description: (Mimeographed)

Scope and Contents note

Also, Souvenir Edition (August 29, 1942).
 

Senji Shyjo [characters] Incarceration Camp Publications

Physical Description: 4.0 linear ft.
box 331

Lordsburg detention facility, New Mexico. August 1942-June 1943

box 331

AKAHORI Masaru [characters] Kitsho [characters] [ Common Prayer]. Lordsburg. 1943

box 331

AKAHORI Masaru, ed. Rzubgu Jih no Naiy to Jih Djin no Shsoku. Shinyaku Seisho Gairon [characters] [ The Lordsburg Times and its staff, [and] Life of Saint Paul]. Lordsburg, 1943.

Physical Description: (Mimeographed, 28 pp.)

Scope and Contents note

The first part is written by KASAI Kenji [characters] (see Box 153), and the second is a collection of lectures given by Rev. KAMAE Takashi [characters] on the life of St. Paul in the Center.
box 331

FUKUDA Yoshiaki [characters], ed. Treaty Series No. 846: Prisoners of War Conventions between the United States of America and Other Powers. Lordsburg. 1943

Physical Description: (Mimeographed, 22 pp.)

Scope and Contents note

It contains:
  1. Horyo toriatsukai ni kansuru Zeneba Jyyaku [characters] [Provisions regarding the prisoners-of-war in the Geneva Convention]
  2. Beikoku Shihsh seitei Yokurysho kisoku [characters] [United States government regulations regarding the Incarceration Camp]
  3. Yokurysho no rd ni kansuru kokumu-sh no kait [characters] [The State Department responses to our inquiries regarding labor in the Incarceration Camp].
box 331

KAMAE Takashi. Isuraeru Minzokushi Kgai to Kyyaku Seisho [characters] [ Outline of the history of the Jews and the Old Testament]. 1943

Physical Description: (Mimeographed)
box 331

KAMAE Takashi, comp. Rzubgu Nihonjin Shysho Jimmeiroku [characters] [ Roster of Japanese Incarcerees in the Lordsburg Internment Center]. Lordsburg. 1943

Physical Description: (Mimeographed, 35 pp.)
box 331

Rzubgu Jih [characters] [ The Lordsburg Times]. Lordsburg. August 26-September 22, 1942; September 24-30, 1942; October 2-31, 1942; November 2-December 24, 1942; December 26-31, 1942; January 2-March 29, 1943; March 31-April 17, 1943; April 19-June 11, 1943

Physical Description: (Mimeographed)
  1. no.1-24 (August 26-September 22, 1942)
  2. no.26-32 (September 24-30, 1942)
  3. no.34-58 (October 2-31, 1942)
  4. no.60-105 (November 2-December 24, 1942)
  5. no.107-110 (December 26-31, 1942)
  6. no.111-183 (January 2-March 29, 1943)
  7. no.185-200 (March 31-April 17, 1943)
  8. no.202-247 (April 19-June 11, 1943)
box 331

Rzubgu Jih-sha [characters]. Rzubgu Jih Shinnen Tokubetsug [characters] [ Lordsburg Times New Year Special Issue]. 1943

Physical Description: (Mimeographed, 49 pp.)
box 331

TODOROKI Makoto [characters], tr. Ky Oranda-ry Higashi-Indo Jij [characters] [ East Indies, formerly the Dutch Colony]. Lordsburg. 1943

Physical Description: (Mimeographed, 15 pp.)
box 332

Santa Fe detention facility, New Mexico. July 1943-February 1944

box 332

AKAHORI Masaru. Heiwa to Sens [characters] [ Peace and War]. Santa Fe. 1944

Physical Description: (Mimeographed, 169 pp.)
box 332

FURUGCHI Sadaichi [characters]. Kampu Eiseih: Dai-ippen, Dai-nihen [characters] [ First-aid in camp: Parts I and II]. Santa Fe. 1943

Physical Description: (Mimeographed, 144 pp.)
box 332

Santa Fe Jih [characters] [ The Santa Fe Times]. Santa Fe. Daily. July 1-September 17, 1943; September 20-November 18, 1943; November 20-December 30, 1943; January 4-26, 1944; January 28, 1944; January 31-February 24, 1944

Physical Description: (Mimeographed)
  1. no.1-67 (July 1-September 17, 1943)
  2. no.70-120 (September 20-November 18, 1943)
  3. no.122-155 (November 20-December 30, 1943)
  4. no.156-175 (January 4-26, 1944)
  5. no.177 (January 28, 1944)
  6. no.179-200 (January 31-February 24, 1944)
box 332

Santa Fe Jihsha [characters]. Santa Fe Nihonjin Shyjo Jimmeiroku [characters] [ Roster of Japanese incarcerees in the Santa Fe Internment Center]. Santa Fe. 1943

Physical Description: (Mimeographed, 50 pp.)
box 332

Santa Fe Kirisuto Kykai [characters]. Kaiin Kyy Meibo [characters] [ Roster of the members and friends of the Santa Fe Christian Church]. Santa Fe. 1943

Physical Description: (Mimeographed, 20 pp.)
box 333

Crystal City detention facility, Texas. July 1943-April 1946

box 333

Crystal City Times. Weekly. November 13-27, 1944; January 2, 1946; August 13, 1945; January 21, 1946

Physical Description: (6 issues)
  1. vol.1, no.4-6 (November 13-27, 1944)
  2. vol.2, no.32 (August 13, 1945)
  3. vol.3, no.1 (January 2, 1946)
  4. vol.3, no.3 (January 21, 1946)
box 333

Homu [characters] [ The Home]. Crystal City. Irregular publication. May 20, 1945; July 12 & 25, August 2 & 8, 1945

Physical Description: (Mimeographed, 5 items)
  1. no.6 (May 20, 1945)
  2. no.11-14 (July 12 & 25, August 2 & 8, 1945)
box 333

Jichikai Jih [characters] [ Jichikai Times]. Crystal City. Daily. July 1943-April 1946

Physical Description: (Mimeographed)
  1. no.1-6 (July 9-August 10, 1943)
  2. no.8-24 (August 24-October 18, 1943)
  3. no.16-18 (November 1-15, 1943)
  4. no.21-23 (November 8-28, 1943)
  5. no.24-41 (January 18-June 12, 1944)
  6. no.44-63 (July 11-November 2, 1944)
  7. no.65-112 (November 4-December 30, 1944)
  8. no.113-324 (January 3-September 7, 1945)
  9. no.329-337 (September 17-October 5, 1945)
  10. no.329-337 (November 23-December 31, 1945)
  11. no.382-401 (January 2-25, 2946)
  12. Nos.404-445 (January 30-March 28, 1946)
  13. and Nos. 447-445 (April 1-11, 1946)
box 333

Kirisuto Kykai Shh [characters] [ Crystal City Japanese Christian Church Weekly Bulletin]. Crystal City. Weekly.

Physical Description: (Mimeographed)
box 333

Los Andes. Nos. 3-5, 40. Crystal City. November 13-27, 1944; August 13, 1945

Physical Description: (3 issues)

Scope and Contents note

A weekly publication by the Peruvian Japanese who were incarcerated in the Crystal City detention facility.
box 333

Yehudi Express. Volume 1, no.10. Crystal City. Semi-quarterly. March 21, 1946

Physical Description: (Mimeographed)

Scope and Contents note

An English publication of the Federal Elementary School in the incarceration camp.
box 333

Zenshin [characters] [ Move Forward], no.3, 5-8. Crystal City. Monthly. March 1945; May-August 1945

Physical Description: (5 issues)

Scope and Contents note

A literary magazine published by the Zenshin-sha from January to August 1945 in the Crystal City detention facility.
 

Senji Tenjsho [characters] [Temporary Detention Center] Publications

box 334-335

The Central Utah Relocation Center, Topaz, Utah.

box 335

Adult Education Program. Topaz. 1943

Physical Description: (Mimeographed)

Scope and Contents note

A report prepared in May 1943 on the classes and programs offered by the Adult Education Program, Central Utah Relocation Center.
box 334

Co-op News. Topaz. Semi-weekly. December 1943-May 1945

Physical Description: (Mimeographed)
  1. vol.2, no.15 (December 2, 1943)
  2. vol.3, no.5 (January 21, 1944)
  3. vol.3, no.12-13 (February 15 & 18, 1944)
  4. vol.3, no.15 (February 25, 1944)
  5. vol.5, no.17 (September 1, 1944)
  6. vol.6, no.1 (October 1, 1944)
  7. vol.6, no.6 (October 20, 1944)
  8. vol.6, no.9 (October 31, 1944)
  9. vol.6, no.20 (December 7, 194)
  10. vol.6, no.23 (December 19, 1944)
  11. vol.6, no.25-26 (December 27 & 29, 1944)
  12. vol.7, no.1-3 (January 5-12, 1945)
  13. vol.7, no.13 (February 16, 1945)
  14. vol.8, no.11 (May 18, 1945)
box 335

Pop [characters] [ Poppies]. Topaz. October & December 1944; January-June 1945; and August 1945

Scope and Contents note

A publication by the Pop no Kai [characters] [Poppy Haiku Club] in the Central Utah Relocation Center.
box 335

Pop no Kai [Poppy Haiku Club]. Pop Kush [characters] [ Poppies: A collection of Haiku]. Topaz: Pop-sha. 1945

Physical Description: (Mimeographed, 49 pp.)
box 334

Tenj Jih [characters] [ Relocation News]. Topaz. Irregular. June 2, 1945; June 13, 1945; July 11-August 1, 1945; August 22-September, 1945; September 21-28, 1945

Physical Description: (Mimeographed)
  1. no.3-4 (June 2, 1945; June 13, 1945)
  2. no.8-11 (July 11-August 1, 1945)
  3. no.14-19 (August 22-September, 1945)
  4. no.21-23 (September 21-28, 1945)
box 335

Topaz High School. '43 Ramblings. Topaz. An annual. 1943

box 334

Topzu Jih [characters] [ Topaz Times News Daily]. Topaz. Irregular publication. October 1942-August 1945

Physical Description: (Mimeographed)

Scope and Contents note

Volume 1, no.1 (October 29, 1942)-Volume 12, no.5 (August 3, 1945); and August 15 and 31 issues.
box 335

Topzu Shhi Kumiai [characters] [Topaz Co-op]. Topzu Shhi Kumiai Nishnen Kinen Shi [characters] [ Two Years of the Topaz Co-op: Commemorative Publication]. Topaz,. 1944

Physical Description: (Mimeographed, 146 pp.)
box 342-343

The Colorado River Relocation Center, Poston, Arizona

box 342

Co-op Bulletin. No. 2. Poston. February 9, 1943; September 29, 1943 September 29, 1943

Physical Description: (2 items)

Scope and Contents note

Also, no.6, Kumiai Hkoku Yomimono Tokushg [characters] [ Special Issue: report and essays], September 29, 1943.
box 342

Kigy Kumiai Nysu [characters] [ Co-op Bulletin], no.6. Poston. November 1943

Physical Description: (Mimeographed)
box 343

Mohabe [characters] [ Mojave]. Poston. June 1943-September 1945

Physical Description: (Mimeographed)

Scope and Contents note

A monthly literary magazine.
  1. no.4 (June 1943)
  2. no.8 (October 1943)
  3. no.10 (December 1943)
  4. no.23-16 (March-June 1944)
  5. no.18 (August 194)
  6. no.20-22 (October-December 1944)
  7. no.24-31 (February-September 1945)
box 342

Poston High School. Post-Ano. Poston. An annual. 1944

box 342

Posuton Bungei [characters] [ Poston Poetry]. Poston. Monthly (?). March 1943 and September 1945

Physical Description: (Mimeographed, 2 items)

Scope and Contents note

Published by the Posuton Bungei Kykai [characters] [Poston Poetry Club].
box 798, folder 9

Family Welfare Orientation Program. 1944

box 801, folder 1-4

Poston Poetry Club.

Scope and Content

Twelve books of poetry and a high school yearbook.
box 335

Gila Relocation Center, Rivers, Arizona.

box 335

Desert Sentinel. Rivers. Biweekly. November 1942-January 1944

Physical Description: (Mimeographed)
  1. vol.1, no.4-5 (November 30 & December 24, 1942)
  2. vol.1, no.15 (June 21, 1943)
  3. vol.2, no.2 (October 8, 1943)
  4. October 22, 1943
  5. November 5, 1943
  6. December 19, 1943
  7. January 14, 1944
  8. January 24, 1944
box 335

Downing, Ferne, ed. Cactus Blossoms. Pasadena. 1945

Physical Description: (Mimeographed, 22 pp.)

Scope and Contents note

Poems written by students of the Butte High School, Rivers, Arizona.
box 335

Gila Co-op News. Rivers. Weekly. June 17-July 3, 1943; July 20-August 10, 1943; August 24, 1943

Physical Description: (Mimeographed)
  1. vol.1, no.1-3 (June 17-July 3, 1943)
  2. vol.1, no.5-8 (July 20-August 10, 1943)
  3. vol.1, no.10 (August 24, 1943)
box 335

Gila News Courier. Rivers. Tri-weekly. September 1942-September 1943

Physical Description: (Mimeographed)
  1. vol.1, no.1-2 (September 12 & 16, 1942)
  2. vol.1, no.8-9 (October 7 & 10, 1942)
  3. vol.2, no.4 (January 2, 1943)
  4. vol.4, no.3-5 (February 11-March 27, 1943)
  5. vol.4, no.74 (June 22, 1943)
  6. vol.4, no.76 (June 26, 1943)
  7. vol.3, no.4 (August 31, 1943)
  8. vol.3, no.9 (September 4, 1943)
  9. vol.3, no.13 (September 21, 1943)
box 335

Hi School News. Volume 1, no.3. Rivers. November 2, 1942

Physical Description: (Mimeographed)
box 335

Hira Jih [characters] [ Gila News Courier], no.1-135. Rivers. Tri-weekly. October 7, 1942-September 11, 1943

Physical Description: (Mimeographed)
box 336-338

Granada Relocation Center, Amache, Colorado.

box 338

Amache High School. Onlooker. Amache. Annuals. 1944 & 1945

Physical Description: (2 items)
box 337

Granada Pioneer. Volume 1, no.1-Volume 3, no.91. Incomplete set. Amache. Tri-weekly. October 28, 1942; September 15, 1945

Physical Description: (Mimeographed)
box 338

[Guranada Ginsha [characters]]. Guranada Ginsha Haiku-sh [characters] [ Anthology of haiku, Granada Ginsha].

Physical Description: (Mimeographed, 106 pp.)

Scope and Contents note

A publication to commemorate the closing of the Granada Relocation Center.
box 337

Guranada Jih [characters] [ Granada Times], no.5. Amache. Weekly. October 28, 1942

Physical Description: (Mimeographed)

Scope and Contents note

It continued publication under the title, the Paionia [ Pioneer].
box 336-337

Paionia [characters] [ Pioneer]. Incomplete set. Amache. Tri-weekly. October 30, 1942-September 1, 1944

Physical Description: (Mimeographed)

Scope and Contents note

  1. no.6-vol.3, no.65 (October 30, 1942-September 1, 1944)
Also, special editions (September 5 & 20, 1945).
box 338

YUGI Sangaku [characters], ed. Beiju [characters] [ Eighty-eighth birthday celebration]. Amache. 1945

Physical Description: (Mimeographed)

Scope and Contents note

A collection of haiku [characters], senry [characters], tanka [characters], and kanshi [characters], composed by friends in honor of NOBE Riichir who became 88 years old.
box 338

Heart Mountain Relocation Center, Wyoming.

box 338

Coordinator's Bulletin. Heart Mountain. Semi-weekly. n.d.; January 10-31, 1945; February 9-May 23, 1945

Physical Description: (Mimeographed)
  1. no.3-4 (n.d.)
  2. no.6-11 (January 10-31, 1945)
  3. no.13-20 (February 9-May 23, 1945)
box 338

Hto Maunten Bungei [characters] [ Heart Mountain Essay and Poetry Booklet]. Heart Mountain. Monthly. December 1943; March 1944; July 1944; and September 1944

Physical Description: (4 issues)
box 338

Htosan Senchineru-sha [characters]. Htosan Jimmeiroku [characters] [ Roster of incarcerees in the Heart Mountain Relocation Center]. Heart Mountain. 1945

Physical Description: (Mimeographed, 74 pp.)
box 338

Heart Mountain Sentinel. Incomplete set. Heart Mountain. Weekly. January 1, 1943-May 26, 1945; December 18-19, 1944; October 23, 1945

  1. Volume 2, no.1- Volume 4, no.22 (January 1, 1943-May 26, 1945)
  2. Supplement no.260-261 (December 18-19, 1944)
  3. Supplement no.359 (October 23, 1945)
box 338

TSUNEISHI Shisei [characters], tr. Zoku Yakushi Sh [characters] [ English poems translated into Japanese]. Heart Mountain. 1945

Physical Description: (Mimeographed, 84 pp.)
box 339

Jerome Relocation Center, Denson, Arkansas.

box 339

Communique. Nos. 1-27, 29-41. Denson. Tri-weekly. October 23, 1942-January 15, 1943; January 19-February 26, 1943

Physical Description: (Mimeographed)
box 339

Denson Jih [characters] [ Denson Jiho]. Denson. Tri-weekly. December 8, 1942-January 15, 1943; January 22-February 26, 1943; March 12, 1943; March 19, 1943

Physical Description: (Mimeographed)
  1. no.1-12 (December 8, 1942-January 15, 1943)
  2. no.14-24 (January 22-February 26, 1943)
  3. no.28 (March 12, 1943)
  4. no.30 (March 19, 1943)
box 339

Denson Tribune. Volume 1, no.4, 6. Denson. Tri-weekly. March 12, 1943; March 9, 1943

Physical Description: (Mimeographed)
box 339

Manzanar Relocation Center, California.

box 339

Manzanar Free Press. Scattered issues. Manzanar. Tri-weekly. April 11, 1942; July 22, 1942

Physical Description: (Mimeographed)
  1. vol.1, no.1 (April 11, 1942)
  2. vol.2, no.1 (July 22, 1942)
box 339

Manzanar High School. Our World. Manzanar. An Annual. 1943/1944

box 339

Manzana Jiy Shimbun [characters] [ Manzanar Free Press]. Volume 1, no.25, 30-35. Manzanar. Tri-weekly. June 18, 1942; June 30-July 11, 1942

Physical Description: (Mimeographed)
box 302

"Community Welfare Section" by Margaret D'Ille, Head Counselor. 1945 December 31

box 798, folder unknown container

Manzanar Whirlwind. 1945 March, June

box 339

Minidoka Relocation Center, Hunt, Idaho.

box 339

Hunt High School. Memoirs. Hunt. An annual. 1943

box 339

The Minidoka Irrigator. Volume 3, no.2-6, 11-20. Hunt. Weekly. March 6-April 3, 1943; May 8-July 10, 1943

Physical Description: (Mimeographed)
box 798, folder 10, 12, 13

Hunt Hi-Lites and Hunt High School U-Namet and other Minidoka materials. 1942-1944

box 798, folder 11

Stafford Press. 1943

box 798, folder 15

Teacher Training manual. 1943 July

Scope and Content

Also includes "Poston: The Characteristics of the Project Population - a handbook of general statistics."
box 798, folder 16

Report of the Welfare Section by War Relocation Authority. 1945

box 340-342

Rohwer Relocation Center, McGhee, Arkansas.

box 342

[KAYAMOTO Kinsh [characters], comp.]. Shish [characters] [ Collection of verses]. McGhee. 1945

Physical Description: (Mimeographed, 157 pp.)
box 342

Red Cross Rohwer Relocation Center Unit. Rohwer Relocation Center, commemorating R.R.C. service, 1943-1945. McGhee. 1945

Physical Description: (Mimeographed, 17 pp.)
box 341-342

Rohwer Outpost. Volume 1, no.1- Volume 7, no.37. McGhee. Semi-weekly. October 24, 1942-July 21, 1945

Physical Description: (Mimeographed)
box 342

Rohwer Outpost. The Pen. McGhee. 1943

Physical Description: (Mimeographed, 82. pp.)

Scope and Contents note

A booklet which highlights the first year of life in the Rohwer Relocation Center.
box 342

Rohwer Outpost. Lil Dan'l. McGhee. 1943

Physical Description: (Mimeographed, 28 pp.)

Scope and Contents note

Lil Dan'l is a cartoon character that appeared in the Rohwer Outpost.
box 342

Rohwer Relocator. Volume 1, no.1, 4-20, 22-28. McGhee. Irregular. May 5, 1945; June 16-September 21, 1945; September 28-November 9, 1945

Physical Description: (Mimeographed)
box 340

Rwa Jih [characters] [ Rohwer News]. Incomplete set.. McGhee. Tri-weekly. December 1942-January 6, 1943; January 13, 1943-November 14, 1945

Physical Description: (Mimeographed)
  1. vol.1, no.1-4 (December 1942-January 6, 1943)
  2. vol.2, no.4-Volume 7, no.37 (January 13, 1943-November 14, 1945)
box 342

Rwa Jih. Rwa no Ichinen [characters] [ One-year at Rohwer]. McGhee. An information booklet. 1943

Physical Description: (Mimeographed, 66 pp.)
box 346-347

Samples of shugeihin [characters] [handicraft] made by the incarcerees in various incarceration camps.

box 346

The Tule Lake Relocation Center, Newell, California.

box 347

Other centers (unidentified).

box 798, folder 3

War Relocation Authority publications and other publications 1943-1945

box 798, folder 4-6

Manual of Evacuee Transfer Operations and War Relocation Authority memoranda. 1943

box 798, folder 14, 17

Publications on race and forced removal.

box 799

Diary and meeting minutes at Poston.

Scope and Content

Includes a typed diary, Community Council minutes, Colorado River Relocation Advisory Board minutes, Manpower Commission minutes, local council minutes, War Relocation Authority Colorado River War Relocation Project circular letters, Handbook of Statistics, Index-Digest of Opinions issued by the Office of the Solicitor, and quarterly and semiannual reports.
box 801, folder 5-13

Diaries, reports, and censuses.

Scope and Content

Includes Jerome Relocation Center education report, Gambling at Poston report, Granada census roster, Ben Iijima's diary, Doris Hayashi's diary, and Poston census.
box 796

Tule Lake Manual of Evacuee Transfer Operations.

box 802

War Relocation Authority manual, Information Digest, Weekly Press Review, Community Analysis Reports, and administrative notices.

Scope and Content

Also includes Mr. Maurice Lipian's file of War Relocation Authority reports and administrative notices. War Relocation Authority documents include "Security of Resettlers" and "When You Leave the Relocation Center."
box 865

Map of Evacuee Reception Center Tanforan Race Track. 1942 May 9

box 344, 735-739, 797, 800

Publication of the War Relocation Authority

Scope and Content

Materials include Administrative Handbook by Richard Lee Newlon (Part 1-Part 3), Administrative Manual (Part 1-2), English and Japanese language newspaper, administrative documents regarding incarceration camp and war relocation, map of Post-War Re-distribution of American - Japanese (February, 1946), record of council meetings by JACL, book Case for the Nisei, books and documents about Japanese Americans in WW2, and a series of War Relocation Authority publications by United States of the Interior.
 

Published Materials

Scope and Contents note

(not included in previous categories)
 

Books and other Publications

Physical Description: 4.5 linear ft.
 

Booklets and Pamphlets Published by the Japanese in the United States

box 350

AKAHORI Masaru [characters], ed. Kika Shiken no Tora no Maki: Shiminken Nij-go-kamoku [characters] [ Twenty-five lessons in citizenship]. Los Angeles: Town Crier (2nd edition). 1950 and 1952

Physical Description: (44 p., 2 items)
box 350

AKAHORI Masaru. Koji KAGAWA Toyohiko [characters] [ Orphans All: Toyohiko Kagawa]. Los Angeles: Taunkuraiy-sha, 1947. 1947

Physical Description: (44pp., 1 item)

Scope and Contents note

The Japanese translation and the original English text on KAGAWA Toyohiko in Ralph E. Downie, Orphans All (Seattle, 1936).
box 230

AKAHORI Masaru. Nanka Nihonjin Yaky-shi [characters] [ History of Japanese baseball in Southern California]. Los Angeles: Town Crier. n.d.

Physical Description: (38 pp., 1 item

Scope and Contents note

A pictorial history.
box 352

Nichibei Shimbun-sha [characters] [ The Japanese American News]. Zai-Bei Nihonjin Jimmei Jiten [characters] [ Japanese Who's Who in America]. San Francisco: Nichibei Shimbun-sha. 1922

Physical Description: (742pp., 1 volume)
box 353

fu Nipp-sha [characters] [ The Sacramento Daily News]. Sakuramento Heigen Nihonjin Taisei Ichiran [characters] [ The Sacramento Valley: An overview of the Japanese residents]. Sacramento. 1909; 1919

Physical Description: (2 items)

Scope and Contents note

  1. no.2 (1909), and No. 4 (1919)
Annuals published by the fu Nipp-sha. The 1909 annual contains valuable statistical data on the Japanese residing in Sacramento and its vicinities, and a directory of the residents.
box 354

Rakki Jih-sha [characters] [ The Rocky Mountain Times]. Sanchbu to Nihonjin [characters] [ The Rocky Mountain region and the Japanese]. Salt Lake City: Rakki Jih-sha. 1925

Physical Description: (1 item, 609 pp.)

Scope and Contents note

A general history of the Japanese in the states of Idaho, Nevada, Utah, and Wyoming, compiled by the Rakki Jih- sha. It contains a Who's Who of over 6,000 individuals.
box 353

Shin Sekai Asahi Shimbun-sha [characters] [ The Shin Sekai Asahi Shimbun]. Dh Katei oyobi Dai-Nisei Dai-kinen-ch [characters] [ Memorial book of Japanese families in U.S.A.]. San Francisco: Shin Sekai Asahi Shimbun-sha. 1939

Physical Description: (1 item, 56 pp.)

Scope and Contents note

A photographic album.
box 353, box 869

Shin Sekai Shimbun-sha [characters] [ The Shin Sekai Shimbun]. Panama Taiheiy Bankoku Dai-hakurankai: Dai-ichi and Dai-ni [characters] [ Panama Pacific International Exposition: No. 1 and 2]. San Francisco: Shin Sekai Shimbun-sha. 1912 and 1914 1912, 1914

Physical Description: (1 item)

Scope and Contents note

No.1 in Box 353 Box and No.2 in Box 869.
Two special publications in English and Japanese on the Panama Pacific International Exposition scheduled to open in 1915 to commemorate the opening of the Panama Canal.
box 744

Shin Sekai Shimbun-sha. Shwa Gurafu [characters] [ The Showa Graph]. San Francisco: Shin Sekai Shimbun-sha. 1929

Physical Description: (1 item, 56 pp.)

Scope and Contents note

A photographic album to commemorate the coronation of the Shwa Emperor.
box 354

Shgy Jih-sha [characters] [The Commercial Times]. Hawaii Zairymin Gosokui Tairei Hshuku Kinen-ch [characters] [ Commemorative publication to celebrate the coronation of the Shwa Emperor by the Japanese residents in Hawaii]. Honolulu: Shgy Jih-sha. 1928

Physical Description: (92 pp.)
box 354

SUZUKI Rokuhiko [characters], SAKUMA Tsunematsu [characters], SHIOMI Shun [characters], and FUYUMURO Shigeharu [characters]. Intmaunten Dh Hattatsu Shi [characters] [ The development of the Intermountain Japanese colonies]. Denver: Demb Shimp-sha. 1910

Physical Description: (1 book, 629 pp.)

Scope and Contents note

The earliest history of the Japanese in the Rocky Mountain area, written by four different authors and published by the Demb Shimp-sha [characters]. In includes many valuable biographical sketches of Issei residents, as well as advertisements of Japanese labor contractors.
box 354

Takoma Shh-sha [characters] [ The Tacoma Weekly]. Takoma-shi oyobi Chih Nihonjin Shi [characters] [ History of the Japanese in Tacoma and Vicinity]. Tacoma: Takoma Shh-sha. 1941

Physical Description: (265 pp.)
box 350

Taunkuraiy-sha [characters] [ The Town Crier]. Nihonkoku Kemp [characters] [ Constitution of Japan]. Los Angeles: Taunkuraiy-sha. 1947

Physical Description: (1 item, 28 and 31pp., mimeographed)
box 350

Taunkuraiy Shimbun-sha [characters] [ The Town Crier]. Kodakara [characters] [ Children]. Los Angeles: Taunkuraiy Shimbun-sha. 1956

Physical Description: (24pp., 1 item)

Scope and Contents note

A booklet devoted to a Mother's Day program.
box 350

Taunkuraiy Shimbun-sha. Nanka Nikkeijin Eigy Annai [characters] [ S. C. Japanese Guide]. Los Angeles: Taunkuraiy Shimbun-sha. 1963

Physical Description: (76pp., 1 item)
box 350

Town Crier. L. A. Japanese Telephone Directory. Los Angeles: Town Crier. 1946

Physical Description: (1 item, 22 pp.)
box 362-363,370

Books and booklets.

Scope and Contents note

regarding immigration, the Japanese in America, Nisei Mondai [the Second Generation problem], United States-Japan relations, and related topics.
box 362

Anju, Shhachi. Racial and National Exclusiveness. Berkeley (?). 1919 (?)

Physical Description: (1 item, 58pp. A booklet)
box 362

Beikoku Kakumei-sha [characters]. Kokka-ron [characters] [ The State: Its Historic Role]. San Francisco: Beikoku Kakumei-sha. 1911

Physical Description: (1 item, 119 pp.)

Scope and Contents note

A Japanese translation of a political pamphlet written by Peter Kropotkin. Published by a small group of Japanese anarchists in the San Francisco Bay Area.
box 362

KIYAMA Yoshitaka [characters]. Manga Yonin Shosei [characters] [ Cartoons of four students]. Oakland: Inhaku Dshi Kai. 1931

Physical Description: (1 book, 111 pp.)

Scope and Contents note

Covers such topics as being a school boy, working as a farmhand, drinking and gambling, the Great Earthquake of 1906, and picture-brides.
box 370

NIISATO Kan'ichi [characters]. Zaibei no Nihon Minzoku Go-hyaku-nen no Taikei [characters] [ A 500-year plan for the Japanese in America]. Tokyo: Shimp-sha. 1940

Physical Description: (1 item, 97 pp.)
box 363

OKUMURA Takie [characters]. Hai-Nichi Yob Keihatsu Und [characters] [ Educational campaign to prevent exclusion]. [Honolulu:] Privately printed. 1922 (?)

Physical Description: (1 item, 60 pp.)

Scope and Contents note

The author advocates the Issei's assimilation into the American society, and encourages them to raise their children as American citizens.
box 362

OKUMURA Takie. Hawai ni okeru Nichi-Bei Mondai Kaiketsu Und [characters] [ Campaign to solve the Japanese American problem in Hawaii]. 3rd edition. Honolulu: Privately printed. 1928

Physical Description: (1 item, 111 pp.)

Scope and Contents note

An expanded version is published in 1933.
box 869

Panama Pacific International Exposition

Scope and Content

Two booklet on Panama Pacific
box 362

SHIMADA Gunkichi [characters]. Shishiboe [characters] [ A lion's roar]. Honolulu: Privately printed. 1916

Physical Description: (1 item, 176 pp.)

Scope and Contents note

A collection of miscellaneous essays with one chapter on the Japanese exclusion movement in America, pp. 95-107.
box 362

TSUNODA Rysaku [characters]. Shosai, Gakk, Shakai [characters] [ Study, School, and Society]. Honolulu: Hawai Benri-sha. 1917

Physical Description: (1 book, 295 pp.)

Scope and Contents note

The author who later became Professor at Columbia University, was then a teacher associated with the Hompa Hongwanji Mission in Hawaii. In Japanese.
 

Poetry

Physical Description: 1.5 linear ft.
box 364

EBIHARA Naoko [characters]. Kash: Orenji no Yokuya [characters] [ Japanese short poems: Fertile fields of oranges]. [Tokyo:] Shinsei Shob. 1961

Physical Description: (171 pp., 1 item)
box 365

FUKANO Riichir (Shun'u) [characters]. Shun'u Kush [characters] [ Collection of haiku by Shun'u]. Seattle (?): Privately printed. 1962

Physical Description: (164pp., 1 book)

Scope and Contents note

An anthology compiled posthumously by his wife.
box 366

HAGIO Iwao (Imosaku) [characters]. Imin no Uta [characters] [ An immigrant's poems]. Matsuyama: Daik-sha. 1961

Physical Description: (100 pp., 1 item)

Scope and Contents note

Free-style verses by an Issei farmer commemorating his Golden Wedding Anniversary and 58 years in America.
box 366

HATTORI Takayuki [characters], ed. Tokuyama Jitsutar Iksh: Shin'ei [characters] [ Shadow of the heart: A collection of posthumous senry by TOKUYAMA Jitsutar]. [Los Angeles:] Privately printed. 1963

Physical Description: (50 pp., 1 item)
box 365

HONDA Shinjir (Kah) ([characters]), ed. Hoku-Bei Senry [characters] [ North American Senry]. Seattle: Hoku-Bei Senry Gosen Kai. 1935

Physical Description: (365 pp., 1 book)

Scope and Contents note

An anthology of senry to commemorate the fiftieth meeting of the Hokubei Senry Ginsha [characters] [North American Senry Society], which was founded in 1929.
box 364

IWATA Tatsue [characters]. Kash: Shirobara [characters] [White roses: A collection of tanka]. Montebello, California: Privately printed. 1969

Physical Description: (185 pp., 1 item)
box 364

Kay-kai [characters] [Kay Tanka Society]. Kash Kay [characters] [ An anthology of Kay tanka]. Seattle: Kay-kai. 1927

Physical Description: (181 pp., 1 item)

Scope and Contents note

A publication to commemorate the first anniversary of the Kay-kai of Seattle.
box 366

Kay-kai. KRIYAMA Sansen Iei [characters] [ Posthumous poems of KRIYAMA Sansen]. Seattle: Kay-kai. n.d.

Physical Description: (11 pp., 1 item)
box 364

MATSUDA Yoshiko [characters]. Kinaru Kao: MATSUDA Yoshiko Kash [characters] [ A collection of tanka by MATSUDA Yoshiko]. Tokyo: Shiratama Shob. 1962

Physical Description: (161 pp., 1 item)
box 364

MATSUMOTO Tomiko [characters] and MATSUMOTO Gennosuke (Rokuy) [characters]. Kash: Mishigan kohan [characters] [ By the shores of Lake Michigan: A collection of tanka]. [Tokyo:] Shinsei Shob. 1960

Physical Description: (298 pp., 1 book)
box 365

MIEMATSU Yasuo (Jnan) [characters], ed. Kch [characters] [ Book of rainbows]. San Francisco: Privately printed. 1952

Physical Description: (74 pp., 1 item)
box 364

MORITA Riichi (Gyokuto) [characters]. Gyokuto Kush [characters] [ A collection of haiku by Gyokuto]. Allston: Privately printed. 1953

Physical Description: (1 book, 305 pp.)

Scope and Contents note

An anthology mostly of senry.
box 365

MORITA Riichi. Mukuge: MORITA Gyokuto, Shjo Kush [characters] [ Rose of Sharon: A collection of short verses by MORITA Gyokuto and Shjo]. Los Angeles: Privately printed. 1962

Physical Description: (1 book, 294 pp.)
box 366

NAGAI Gen [characters], ed. NAGAI Eiko Shibun [characters] [ Poems and other writings of NAGAI Eiko]. San Francisco: Privately printed. 1929

Physical Description: (1 volume, 1346 pp.)
box 364

NAGAMI Itoko [characters]. Ichju: NAGAMI Itoko Shibun-sh [characters] [ Gingko: Selected writings of NAGAMI Itoko]. Kure: Kyrei Shob. 1966

Physical Description: (1 item, 156 pp.)

Scope and Contents note

An anthology of free-style poetry.
box 364

NAGAMI Itoko. Kash: Suikazura no Hana [characters] [ Honeysuckles: A collection of tanka]. Kure: Nyoran Sanb. 1955

Physical Description: (1 item, 151 pp.)
box 366

NAKAMURA Baifu [characters], ed. Danch Hyakuin [characters] [ One hundred poems of sorrow]. Denver: Privately printed. 1952

Physical Description: (1 item, 79 pp.)

Scope and Contents note

An anthology of haiku composed by TANAKA Masaharu (Shrin) (see Box 367) in 1946.
box 366

NAKAMURA Baifu, ed. Daun [characters] [ Writings]. Denver: Colorado Ginsha. 1947

Physical Description: (1 item, 58 pp.)

Scope and Contents note

An anthology of haiku, tanka, senry, and other forms.
box 364

Nan'ei-kai [characters]. Kash: Nank [characters] [ Southern light: A collection of tanka]. Los Angeles: Nan'ei-kai. 1934

Physical Description: (1 item, 308 pp.)

Scope and Contents note

A commemorative publication of the Nan'ei-kai's 10th anniversary.
box 364

Nixon, Lucille M. and Tomoe Tana, tr. Michi no Hibiki [characters] [ Sound from the unknown: A collection of Japanese-American tanka]. Denver: Alan Swallow. 1964

Physical Description: (233 pp.)

Scope and Contents note

English translations of selected tanka with the original Japanese and Romanized versions.
 

Autobiographies and Biographies

box 367

Anahaimu Fur Mesojisuto Kykai [characters]. Ko-OKAMOTO Ichibei Bokushi Kinen Shshi-sh: Kunan no Shimobe [characters] [ In memoriam: Rev. Ernest I.Okamoto, Suffering servant]. Anaheim, California: Anaheim Japanese Free Methodist Church. 1966

Physical Description: (1 item, 23pp., and 5pp.)
box 367

ARAI Kyko [characters]. Seimu [characters] [ Holy dream]. Houston, Texas: Privately printed. 1960

Physical Description: (2 items, 77pp., 28 pp.)

Scope and Contents note

An autobiography of a Christian Issei and long-time resident of Texas. Also, a 28-page English translation is also published.
box 367

ARIGA Chiyokichi [characters]. Kan Sensei [characters] [ Rector Kan]. Tokyo: Sei Mikaeru Shuppan-sha. 1951

Physical Description: (1 item, 109 pp.)

Scope and Contents note

A biography of KAN Hisanori [characters], an Issei pioneer in Nebraska.
box 362

FUJIOKA Shir [characters]. Teruo [characters] [ Teruo]. Los Angeles: Privately printed. 1951

Physical Description: (1 item, 52 pp.)

Scope and Contents note

A biography of his son.
box 370

FUKUDA Yoshiaki [characters]. Yokury Seikatsu Roku-nen [characters] [ Six-years of life in the Incarceration Camps]. San Francisco: Konkky San Furanshisuko Kykai. 1957

Physical Description: (1 item, 143 pp.)

Scope and Contents note

An autobiographical account of the author's wartime incarceration.
box 363

KAKAZU Hashiji [characters]. Nichi-Bei Kaisen Tji no Inu Monogatari [characters] [ The story of a traitor during the days after the Pearl Harbor attack]. Kona, Hawaii: Privately printed. 1960

Physical Description: (1 item, 103 pp.)

Scope and Contents note

An autobiographical account of the author who expressed views that many Issei in Hawaii did not approve in the late 1930s.
box 367

KANESHIRO Takeo [characters], ed. Okinawa Imin no Chichi: TYAMA Kyz [characters] [ The father of Okinawan Immigrants: TYAMA Kyz]. Los Angeles: Privately printed. 1959

Physical Description: (1 item, 77 and 33 pp.)
box 367

KAN Hisanori [characters]. Zaibei Seikatsu Yonj-go-nen [characters] [Forty-five years of life in America]. [Tokyo:] Naigai Jsei Chsa Kai. 1962

Physical Description: (1 item, 58 pp.)
box 367

KASAI Hiroshi- Yawa Kank Iinkai [characters]. Kasai Hiroshi- Yawa [characters] [ Fireside chats with KASAI Hiroshi]. Yokohama: Kasai Hiroshi- Yawa Kank Iinkai. 1955

Physical Description: (1 item, 58 pp.)
box 369

KAWADA Ken [characters]. Hr J-nen [characters] [ Ten years of wandering]. Santa Barbara: Dokuritsu Kykai Shuppan-bu. 1914

Physical Description: (1 book, 315 pp.)

Scope and Contents note

A collection of miscellaneous essays which are autobiographical in nature and religious in content by an Issei Christian minister.
box 367

KAWAI Yoshisada [characters]. Myk no Ayumi [characters] [ Light's journey]. Mitsugi: Kurenai-sha. 1961

Physical Description: (1 item, 185pp.)

Scope and Contents note

An autobiography of a Christian Issei.
box 367

KIKUCHI Kenji [characters], ed. AIZUMI Hisaharu-shi no Omoide [characters] [ In memory of AIZUMI Hisaharu]. Hollywood: Privately printed. 1967

Physical Description: (1 item, mimeographed, 32pp.)
box 368

KOJIMOTO Yjir [characters]. Atama no TV [characters]TV [ A mental TV]. Gardena: Privately printed 1964

Physical Description: (110pp., 1 item)

Scope and Contents note

Random autobiographical thoughts of an Issei.
box 367

MATSUDA Eiji [characters]. Hikuki Seikatsu Takaki Shinnen [characters] [ A humble life, lofty ideals]. Tokyo: Dokuritsu Shob. 1937

Physical Description: (1 item, 22pp.)

Scope and Contents note

A biographical booklet on the life of FUSE Tsunematsu, a Japanese pioneer in Escuintla, Chiapas, Mexico.
box 367

MATSUDA Umasabur [characters]. MATSUDA Shizuko [characters] [ MATSUDA Shizuko]. San Francisco: Nichibei Shimbun-sha. 1924

Physical Description: (1 book, 688 + 260pp.)
box 367

NAKAGAWA Yoriaki [characters]. Akiko [characters] [ Akiko]. Seattle: Privately printed. 1933

Physical Description: (1 item, 295pp., and 33 pp.)
box 370

NIISATO Kan'ichi [characters]. Washi no gotoku [characters] [ Like an eagle]. Los Angeles: Privately printed. 1955

Physical Description: (1 item, 122 pp.)

Scope and Contents note

An auto-biography.
box 363

OKUMURA Takie [characters]. Shink Goj-nen [characters] [ 50 years of my faith]. Honolulu: Privately printed. 1938

Physical Description: (1 item, 52 pp.)

Scope and Contents note

The author was a Christian minister in Hawaii.
box 367

SASAKI Shichi (Sasabune) [characters]. Amerika Seikatsu [characters] [ Life in America]. Los Angeles: Taish-sha. 1937

Physical Description: (1 book, 495 pp.)

Scope and Contents note

Random autobiographical essays. Also included are four short fictional pieces and some verses.
box 367

SASAKI Shichi (Sasabune). Hariuddo no Kijin: TANAKA Shrin [characters] [ Hollywood's eccentric: TANAKA Shrin]. Los Angeles: Taish-sha. 1938

Physical Description: (1 item, 451 pp.)

Scope and Contents note

An informal biography of the Southern California poet, TANAKA Masaharu (Shrin) [characters], a member of the Tachibana Haiku Society [characters] of Los Angeles.
box 370

SEKIGUCHI Nobara [characters]. Amerika de katsuyaku shita sanj-gonin no Nihonjin [characters] [ Thirty-five Japanese who left their foot-prints in America]. Tokyo: Uritani Yukihiro. 1967

Physical Description: (1 item, 164 pp.)
box 367

SHIGAKI Bujir [characters]. Bysh no Ian [characters] [ A solace to sickness]. Los Angeles: Privately printed. 1956

Physical Description: (1 item)

Scope and Contents note

A religious autobiography.
box 367

SHIRAKAWA Saku [characters], ed. Ko-SHIRAKAWA Chichir Shten Isshnen Kinen-shi [characters] [Booklet commemorating the first anniversary of the death of the late SHIRAKAWA Chichir]. Los Angeles: SHIRAKAWA Saku. 1953

box 367

TAKAHASHI Ayaka [characters]. ET Tameji- Shden [characters] [ Short biography of ET Tameji]. Los Angeles: Privately printed. 1956

Physical Description: (28pp. mimeographed, 1 item)
 

Year Books and Directories Printed by the Japanese Language Press

Physical Description: 1.0 linear ft.
box 359

Hawai Shimp-sha [characters] [ The Hawaii Shimpo]. Hawai Nihonjin Nenkan [characters] [ Hawaiian-Japanese Annual], no.10,18,19. Honolulu. 1912,1922,1924

Physical Description: (3 volumes)
box 358

Nichibei Shimbun-sha [characters] [ The Japanese American News]. Nichibei Nenkan [characters] [ Japanese American Yearbook], no.1,4,6-12. San Francisco. 1905; 1908; 1910-1918

Physical Description: (8 volumes)

Scope and Contents note

The early issues are valuable as historical sources.
box 359

Nippu Jiji-sha [characters] [ The Nippu Jiji]. Hewai Nenkan [characters] [ Hawaiian Japanese annual and directory]. Honolulu. 1931-1933, and 1937-1938

Physical Description: (4 books)
box 359

Rafu Shimp-sha [characters] [ The L.A. Japanese Daily News]. Rafu Nenkan [characters] [ Rafu Shimp Yearbook], no.1,7. Los Angeles. 1907; 1914

Physical Description: (2 books)
box 360

Directories of Japanese Committees and Organizations

Scope and Content

Materials include directories of Japanese communities in the U.S. from Fukushima, Tottori, Okinawa, Nagano, Fukuoka, Yamanashi, Kumamoto, Niigata, Okayama, Shizuoka, Fukui, Hiroshima, and Mie. Box 360 also includes Japanese American Trade Book published in 1918.
box 361

Japanese Church Directories

Physical Description: (26 books)
 

Religious Treatises and Religious Publications

Physical Description: 1.5 linear ft.
box 370

END Reiko [characters]. Onch o kansha shitsutsu iyashi no taiken o kataru [characters] [ A story of a healing experienced with gratitude for blessings]. Los Angeles: Privately printed. 1962

Physical Description: (1 item, 79 pp.)
box 363

KAWAMATA Giichi [characters]. Kirisuto-ky no Sujimichi [characters] [ The logic of Christianity]. San Francisco: Hokka Kirisuto-ky Dmei. 1949

Physical Description: (1 item, 176 pp.)

Scope and Contents note

A collection of sermons by Rev. KAWAMATA Giichi.
box 263

KOND Chei [characters]. Nihon no Kirisuto-ky Kykai no Bokushi Kyshi ni Uttaeru [characters] [ An appeal to ministers and teachers of the Christian Churches in Japan]. Los Angeles: Privately printed. 1960

Physical Description: (1 item, 20 pp.)

Scope and Contents note

A personal protest against the participation of Japanese christians in the anti-Mutual Security Pact demonstrations of 1960 in Japan.
box 363

KOTANI Tokusui [characters]. Watakushi no Seikatsu to Shin to [characters] [ My life and faith]. Honolulu: Hawai Bukky Seinen Kai. 1918

Physical Description: (1 book, 164 pp.)

Scope and Contents note

A personal discourse on Buddhism.
box 370

MATSUSHITA Iwao [characters]. Nichiy no kate [characters] [ Our daily bread]. Seattle: Privately printed. 1958

Physical Description: (1 item, 105 pp.)
box 363

NISHIMURA Masamoto [characters], ed. Kienu Tomoshibi [characters] [ Eternal light]. Los Angeles: Privately printed. 1957

Physical Description: (1 item, 72 pp.)

Scope and Contents note

On Christian belief and faith.
box 363

OKUMURA Takie [characters]. Jinkaku Ksei no Yso [characters] [ The essential components of personal character]. Honolulu: Privately printed. 1925

Physical Description: (1 item, 31 pp.)

Scope and Contents note

A treatise by a Christian minister.
box 363

SHIGAKI Bujir [characters]. Yuiitsu no Sukui [characters] [ The only salvation]. Los Angeles: Privately printed. 1957

Physical Description: (1 item, 63 pp.)

Scope and Contents note

The author is a member of the Holiness Church.
box 350

Taunkuraiy-sha. Shyaku Kika Shiken no Tora no Maki: Shiminken no nij-go-kamoku [characters] [ Twenty-five lessons in citizenship, Japanese text]. Revised edition. Los Angeles: Taunkuraiy- sha. 1952

Physical Description: (1 item, 44 pp.)
 

Autobiographies & Biographies

Physical Description: 3.0 linear ft.
box 367

Anahaimu Fur Mesojisuto Kykai [characters]. Ko-OKAMOTO Ichibei Bokushi Kinen Shshi-sh: Kunan no Shimobe [characters] [ In memoriam: Rev. Ernest I.Okamoto, Suffering servant]. Anaheim, California: Anaheim Japanese Free Methodist Church. 1966

Physical Description: (1 item: 23 pp. and 5 pp.)
box 367

ARAI Kyko [characters]. Seimu [characters] [ Holy dream]. Houston, Texas: Privately printed. 1960

Physical Description: (77 pp. and 28 pp., 2 items)

Scope and Contents note

An autobiography of a Christian Issei and long-time resident of Texas (In Japanese). Also, an English translation.
box 367

ARIGA Chiyokichi [characters]. Kan Sensei [characters] [ Rector Kan]. Tokyo: Sei Mikaeru Shuppan-sha. 1951

Physical Description: (1 item, 109 pp.)

Scope and Contents note

A biography of KAN Hisanori [characters], an Issei pioneer in Nebraska.
box 362

FUJIOKA Shir [characters]. Teruo [characters] [ Teruo]. Los Angeles: Privately printed. 1951

Physical Description: (1 item, 52 pp.)

Scope and Contents note

A biography of his son.
box 370

FUKUDA Yoshiaki [characters]. Yokury Seikatsu Roku-nen [characters] [ Six-years of life in the Incarceration Camps]. San Francisco: Konkky San Furanshisuko Kykai 1957

Physical Description: (1 item, 143pp.)

Scope and Contents note

An autobiographical account of the author's wartime incarceration.
box 363

KAKAZU Hashiji [characters]. Nichi-Bei Kaisen Tji no Inu Monogatari [characters] [ The story of a traitor during the days after the Pearl Harbor attack]. Kona, Hawaii: Privately printed. 1960

Physical Description: (1 item, 103 pp.)

Scope and Contents note

An autobiographical account of the author who expressed views that many Issei in Hawaii did not approve in the late 1930s.
box 367

KANESHIRO Takeo [characters], ed. Okinawa Imin no Chichi: TYAMA Kyz [characters] [ The father of Okinawan Immigrants: TYAMA Kyz]. Los Angeles: Privately printed. 1959

Physical Description: (77pp. and 33pp., 1 item)
box 367

KAN Hisanori [characters]. Zaibei Seikatsu Yonj-go-nen [characters] [ Forty-five years of life in America]. [Tokyo:] Naigai Jsei Chsa Kai. 1962

Physical Description: (1 item, 58 pp.)
box 367

KASAI Hiroshi- Yawa Kank Iinkai [characters]. Kasai Hiroshi- Yawa [characters] [ Fireside chats with KASAI Hiroshi]. Yokohama: Kasai Hiroshi- Yawa Kank Iinkai. 1955

Physical Description: (1 item, 58 pp.)
box 369

KAWADA Ken [characters]. Hr J-nen [characters] [ Ten years of wandering]. Santa Barbara: Dokuritsu Kykai Shuppan-bu. 1914

Physical Description: (1 book, 315pp.)

Scope and Contents note

A collection of miscellaneous essays which are autobiographical in nature and religious in content by an Issei Christian minister.
box 367

KAWAI Yoshisada [characters]. Myk no Ayumi [characters] [Light's journey]. Mitsugi: Kurenai-sha. 1961

Physical Description: (1 item, 185 pp.)

Scope and Contents note

An autobiography of a Christian Issei.
box 367

KIKUCHI Kenji [characters], ed. AIZUMI Hisaharu-shi no Omoide [characters] [ In memory of AIZUMI Hisaharu]. Hollywood: Privately printed 1967

Physical Description: (1 item, mimeographed, 32pp.)
box 368

KOJIMOTO Yjir [characters]. Atama no TV [characters]TV [ A mental TV]. Gardena: Privately printed. 1964

Physical Description: (1 item, 110 pp.)

Scope and Contents note

Random autobiographical thoughts of an Issei.
box 367

MATSUDA Eiji [characters]. Hikuki Seikatsu Takaki Shinnen [characters] [ A humble life, lofty ideals]. Tokyo: Dokuritsu Shob. 1937

Physical Description: (22 pp., 1 item)

Scope and Contents note

A biographical booklet on the life of FUSE Tsunematsu, a Japanese pioneer in Escuintla, Chiapas, Mexico.
box 367

MATSUDA Umasabur [characters]. MATSUDA Shizuko [characters] [ MATSUDA Shizuko]. San Francisco: Nichibei Shimbun-sha. 1924

Physical Description: (1 book, 688 + 260pp.)
box 367

NAKAGAWA Yoriaki [characters]. Akiko [characters] [ Akiko]. Seattle: Privately printed. 1933

Physical Description: (1 item, 295pp., and 33 pp.)
box 370

NIISATO Kan'ichi [characters]. Washi no gotoku [characters] [ Like an eagle]. Los Angeles: Privately printed. 1955

Physical Description: (1 item, 122 pp.)

Scope and Contents note

An auto-biography.
box 363

OKUMURA Takie [characters]. Shink Goj-nen [characters] [ 50 years of my faith]. Honolulu: Privately printed. 1938

Physical Description: (1 item, 52 pp.)

Scope and Contents note

The author was a Christian minister in Hawaii.
box 367

SASAKI Shichi (Sasabune) [characters]. Amerika Seikatsu [characters] [ Life in America]. Los Angeles: Taish-sha. 1937

Physical Description: (495 pp., 1 book)

Scope and Contents note

Random autobiographical essays. Also included are four short fictional pieces and some verses.
box 367

SASAKI Shichi (Sasabune). Hariuddo no Kijin: TANAKA Shrin [characters] [ Hollywood's eccentric: TANAKA Shrin]. Los Angeles: Taish-sha. 1938

Physical Description: (451 pp., 1 item)

Scope and Contents note

An informal biography of the Southern California poet, TANAKA Masaharu (Shrin) [characters], a member of the Tachibana Haiku Society [characters] of Los Angeles.
box 370

SEKIGUCHI Nobara [characters]. Amerika de katsuyaku shita sanj-gonin no Nihonjin [characters] [ Thirty-five Japanese who left their foot-prints in America]. Tokyo: Uritani Yukihiro. 1967

Physical Description: (164 pp., 1 item)
box 367

SHIGAKI Bujir [characters]. Bysh no Ian [characters] [ A solace to sickness]. Los Angeles: Privately printed. 1956

Physical Description: (1 item)

Scope and Contents note

A religious autobiography.
box 367

SHIRAKAWA Saku [characters], ed. Ko-SHIRAKAWA Chichir Shten Isshnen Kinen-shi [characters] [ Booklet commemorating the first anniversary of the death of the late SHIRAKAWA Chichir]. Los Angeles: SHIRAKAWA Saku. 1953

Physical Description: (48pp.)
box 367

TAKAHASHI Ayaka [characters]. ET Tameji- Shden [characters] [ Short biography of ET Tameji]. Los Angeles: Privately printed. 1956

Physical Description: (28pp., mimeographed)
box 367

YAMAMOTO Asako [characters] (psuedonym). Ibara aru Hakud [characters] [ Hardships in a barren land]. Privately printed. 1952

Physical Description: (1 item, 269 pp.)

Scope and Contents note

Diaries of the wartime incarceration experiences of a former Japanese language school teacher. The diarist's real name is AOKI Hisa.
box 367

YAMAZAKI Yasushi- Denki Hensan Kai [characters]. Ashiato [characters] [ Imprints]. Tokyo: Yamazaki Yasushi- Denki Hensan Kai. 1942

Physical Description: (1 book, 447 pp.)

Scope and Contents note

A biography of the publisher of the Tairiku Nipp [characters] [ The Continental Daily], and the founder of the Japanese Association of Canada.
 

Poetry

Physical Description: 364-366
box 364

EBIHARA Naoko [characters]. Kash: Orenji no Yokuya [characters] [ Japanese short poems: Fertile fields of oranges]. [Tokyo:] Shinsei Shob. 1961

Physical Description: (1 item, 171 pp.)
box 365

FUKANO Riichir (Shun'u) [characters]. Shun'u Kush [characters] [ Collection of haiku by Shun'u]. Seattle (?): Privately printed. 1962

Physical Description: (1 book, 164 pp.)

Scope and Contents note

An anthology compiled posthumously by his wife.
box 366

HAGIO Iwao (Imosaku) [characters]. Imin no Uta [characters] [ An immigrant's poems]. Matsuyama: Daik-sha. 1961

Physical Description: (1 item, 100 pp.)

Scope and Contents note

Free-style verses by an Issei farmer commemorating his Golden Wedding Anniversary and 58 years in America.
box 366

HATTORI Takayuki [characters], ed. Tokuyama Jitsutar Iksh: Shin'ei [characters] [ Shadow of the heart: A collection of posthumous senry by TOKUYAMA Jitsutar]. [Los Angeles:] Privately printed. 1963

Physical Description: (1 item, 50 pp.)
box 365

HONDA Shinjir (Kah) ([characters]), ed. Hoku-Bei Senry [characters] [ North American Senry]. Seattle: Hoku-Bei Senry Gosen Kai. 1935

Physical Description: (1 book, 365 pp.)

Scope and Contents note

An anthology of senry to commemorate the fiftieth meeting of the Hokubei Senry Ginsha [characters] [North American Senry Society], which was founded in 1929.
box 364

IWATA Tatsue [characters]. Kash: Shirobara [characters] [ White roses: A collection of tanka]. Montebello, California: Privately printed. 1969

Physical Description: (1 item, 185 pp.)
box 364

Kay-kai [characters] [Kay Tanka Society]. Kash Kay [characters] [ An anthology of Kay tanka]. Seattle: Kay-kai. 1927

Physical Description: (1 item, 181 pp.)

Scope and Contents note

A publication to commemorate the first anniversary of the Kay-kai of Seattle.
box 366

Kay-kai. KRIYAMA Sansen Iei [characters] [ Posthumous poems of KRIYAMA Sansen]. Seattle: Kay-kai. n.d.

Physical Description: (1 item, 11 pp.)
box 364

MATSUDA Yoshiko [characters]. Kinaru Kao: MATSUDA Yoshiko Kash [characters] [ A collection of tanka by MATSUDA Yoshiko]. Tokyo: Shiratama Shob. 1962

Physical Description: (161 pp.)
box 364

MATSUMOTO Tomiko [characters] and MATSUMOTO Gennosuke (Rokuy) [characters]. Kash: Mishigan kohan [characters] [ By the shores of Lake Michigan: A collection of tanka]. [Tokyo:] Shinsei Shob. 1960

Physical Description: (1 book, 298 pp.)
box 365

MIEMATSU Yasuo (Jnan) [characters], ed. Kch [characters] [ Book of rainbows]. San Francisco: Privately printed. 1952

Physical Description: (1 item, 74 pp.)
box 364

MORITA Riichi (Gyokuto) [characters]. Gyokuto Kush [characters] [ A collection of haiku by Gyokuto]. Allston: Privately printed. 1953

Physical Description: (1 book, 305 pp.)

Scope and Contents note

An anthology mostly of senry.
box 365

MORITA Riichi. Mukuge: MORITA Gyokuto, Shjo Kush [characters] [ Rose of Sharon: A collection of short verses by MORITA Gyokuto and Shjo]. Los Angeles: Privately printed. 1962

Physical Description: (1 book, 294 pp.)
box 366

NAGAI Gen [characters], ed. NAGAI Eiko Shibun [characters] [ Poems and other writings of NAGAI Eiko]. San Francisco: Privately printed. 1929

Physical Description: (1 volume, 1346 pp.)
box 364

NAGAMI Itoko [characters]. Ichju: NAGAMI Itoko Shibun-sh [characters] [ Gingko: Selected writings of NAGAMI Itoko]. Kure: Kyrei Shob. 1966

Physical Description: (1 item, 156 pp.)

Scope and Contents note

An anthology of free-style poetry.
box 364

NAGAMI Itoko. Kash: Suikazura no Hana [characters] [ Honeysuckles: A collection of tanka]. Kure: Nyoran Sanb. 1955

Physical Description: (1 item, 151 pp.)
box 366

NAKAMURA Baifu [characters], ed. Danch Hyakuin [characters] [ One hundred poems of sorrow]. Denver: Privately printed. 1952

Physical Description: (1 item, 79 pp.)

Scope and Contents note

An anthology of haiku composed by TANAKA Masaharu (Shrin) (see Hariuddo no Kijin: TANAKA Shrin) in 1946.
box 366

NAKAMURA Baifu, ed. Daun [characters] [ Writings]. Denver: Colorado Ginsha. 1947

Physical Description: (1 item, 58 pp.)

Scope and Contents note

An anthology of haiku, tanka, senry, and other forms.
box 364

Nan'ei-kai [characters]. Kash: Nank [characters] [ Southern light: A collection of tanka]. Los Angeles: Nan'ei-kai. 1934

Physical Description: (1 item, 308 pp.)

Scope and Contents note

A commemorative publication of the Nan'ei-kai's 10th anniversary.
box 364

Nixon, Lucille M. and Tomoe Tana, tr. Michi no Hibiki [characters] [ Sound from the unknown: A collection of Japanese-American tanka]. Denver: Alan Swallow. 1964

Physical Description: (233 pp.)

Scope and Contents note

English translations of selected tanka with the original Japanese and Romanized versions.
box 364

SAT Komakichi [characters], ed. Abibu no Tsuki: Zai-Bei Kirisutoky Shink Kash [characters] [ The month of Abib: A collection of Christian religious tanka by Japanese in America]. Hayward, California: Privately printed. 1951

Physical Description: (115 pp.)
box 365

SHIMA Shinkichir [characters]. Reich [characters] [ Notebook of spiritual verses]. [Los Angeles:] Privately printed. 1958

Physical Description: (1 item, 148 pp.)

Scope and Contents note

A collection of religious tanka.
box 366

SHIMA Shinkichir. Tensei Jingo [characters] [ The voice of heaven, words of men]. [Los Angeles:] Privately printed. 1948 (?)

Physical Description: (1 item, 148 pp.)

Scope and Contents note

A collection religious tanka.
box 366

SHIMOYAMA Eitar [characters]. Kush: Sabaku no Tabi yori [characters] [ From a desert journey: A collection of tanka]. Morioka: Privately printed. 1922

Physical Description: (1 item, 51 pp.)
box 366

SHIMOYAMA Eitar. SHIMOYAMA Eitar Kush [characters] [ A collection of haiku by SHIMOYAMA Eitar]. Los Angeles: Privately printed. 1917

Physical Description: (1 item, 78 pp.)
box 364

Shiyatoru Tanka Kai [characters]. Kush: Renia no Yuki [characters] [ The snows of Mt. Rainier: A collection of tanka]. Tokyo: Chon-sha. 1956

Physical Description: (1 book, 260 pp.)
box 364

SGA Makoto [characters], ed. Keih kash [characters] [ A collection of tanka by Keih]. [Honolulu:] Privately printed. 1957

Physical Description: (1 book, 262 pp.)

Scope and Contents note

A posthumous collection of tanka composed by SGA Yasutar (Keih) [characters], 1873-1957.
box 365

Tachibana Ginsha [characters]. Hoku-Bei haiku sh [characters] [ North American haiku collection]. Los Angeles: Tachibana Ginsha. 1934

Physical Description: (681 pp.)

Scope and Contents note

An anthology of over 11,000 haiku.
box 364

TAKAHASHI Kyka [characters]. Kozan [characters] [ Home village]. Kamakura: Sun-sha. 1962

Physical Description: (1 item, 155 pp.)

Scope and Contents note

An anthology of free-style poetry.
box 364

TOGAWA Akira [characters]. Shi to zuihitsu sh: Mitsubachi no uta [characters] [ Songs of the honeybee: A collection of poems and essays]. Tokyo: Aporon-sha. 1962

Physical Description: (1 item, 433 pp.)

Scope and Contents note

An anthology primarily of free-form poetry.
box 365

Totsukuni Tanka-kai [characters]. Kash: Ishokurin [characters] [ Transplanted grove: A collection of tanka]. San Francisco: Totsukuni Tanka-kai. 1958

Physical Description: (1 item, 339pp. and 58 pp.)
box 365

TSUNEISHI Shisei [characters], ed. Hoku-Bei Hototogisu Nysen Kush [characters] [ Collection of haiku from North America published in the Hototogisu]. Hollywood: Tachibana Ginsha. 1951

Physical Description: (1 book, 370 pp.)

Scope and Contents note

An anthology of haiku covering the period from 1916 to 1943.
box 366

USUDA Yko [characters], ed. USUDA Tenjshi Ikush: Nire no Ochiba [characters] [ Fallen elm leaves: Collection of verses left by USUDA Tenjshi]. [Hillsboro:] Privately printed. 1957

Physical Description: (1 item,105 pp.)
box 365

YASUDA Hakuhanshi [characters], ed. Hoku-Bei Hototogisu Nysen Daini Kush [characters] [ Second collection of haiku from North America published in the Hototogisu]. Los Angeles: Tachibana Ginsha. 1958

Physical Description: (1 item, 365 pp.)

Scope and Contents note

A sequel to Hoku-Bei Hototogisu Nysen Kush above.
box 365

YASUDA Hakuhanshi. Hoku-Bei Tamamo Nysen Kush [characters] [ Collection of haiku from North America published in the Tamamo]. Los Angeles: Tachibana Ginsha. 1959

Physical Description: (1 item, 419 pp.)

Scope and Contents note

An anthology of haiku published in the Tamamo from May 1948 to May 1958.
box 364

YASUI Matsuno [characters]. Kash: Yashi no Kage [characters] [ The shade of the coconut tree: A collection of tanka]. Hiroshima: Shinjusha. 1951

Physical Description: (1 item, 151 pp.)
box 366

YASUI Satosuke (Shs) [characters] [characters]. Kash: Ginkens [characters] [ Silversword: A collection of tanka]. Nagoya: Tanka Zasshi Hensh-bu. 1950

Physical Description: (1 item, 204 pp.)

Scope and Contents note

An anthology of 500-odd tanka.
box 366

YSA Keiz (Hanboku) [characters] [characters]. Hanboku Zensh [characters] [ The complete works of Hanboku]. Santa Maria: Privately printed. 1940

Physical Description: (1 item, 532 pp.)
 

Fiction and Literary Essays

Physical Description: 0.5 linear ft.
box 368

HOZAKA Kamesabur (Kiichi) [characters] [characters]. Wagahai no mitaru Amerika, ka-hen [characters] [ America as I saw it. Part II]. Tokyo: Nichi-Bei Shuppan Kykai. 1914

Physical Description: (1 item, 439 pp.)

Scope and Contents note

A satirical work on the Japanese immigrant society, the Japanese exclusion movement, and United States-Japan relations.
box 368

NAGAHARA Hideaki (Shson) [characters] [characters]. Yoru ni Nageku [characters] [ Lament in the night]. Los Angeles: Sd-sha. 1925

Physical Description: (110pp., 1 item)

Scope and Contents note

A novel.
box 368

NAGATA Setsuko [characters] (pseudonym). Matsubazue no Rjin [characters] [characters] [ An old man on crutches]. Fukuoka: Yurika Kai. 1949

Physical Description: (111pp., 1 item)

Scope and Contents note

Essays and verses.
box 368

NAGATA Setsuko. Wagahai wa inu de aru [characters] [ I am a dog]. Fukuoka: Yurika Kai Hon-bu. 1952

Physical Description: (1 item, 276 pp.)

Scope and Contents note

A novel of a Japanese-American family as seen through the eyes of a dog.
box 368

SHIMOJIMA Takeo [characters]. Shink Monogatari: Kanashiki ningenfu, zenpen [characters] [ A story of faith: A chronicle of a suffering man. Part I]. Tokyo: Shinp-sha. 1938

Physical Description: (1 item, 125 pp.)

Scope and Contents note

A novel portraying the conversion to Christianity of a young Japanese in California.
box 368

SUZUKI Kakuichir (Mugen) [characters]. Odorokiitta Bokoku no Shakai [characters] [ The wonders of Japanese society]. Tokyo: Nimatsudo. 1923

Physical Description: (1 item, 333 pp.)

Scope and Contents note

A satire of Japanese society.
box 368

TANAKA Ryry [characters]. Kurebura no Mura [characters] [ Tale of Culebra Village]. Garland: Privately printed. 1965

Physical Description: (1 item, 98 pp.)

Scope and Contents note

An idealized, fictional account of an agricultural commune which the author tried to start in Colorado.
 

Publications in Japan

Physical Description: 2.5 linear ft.

Scope and Contents note

regarding the Japanese in America and United States-Japan relations.
box 369

AOYAGI Ikutar [characters], ed. Zaigai Hjin Dai-Nisei Mondai, Dai-issh [characters] [ Problems of the Second Generation Overseas Japanese. Part I]. Tokyo: Imin Mondai Kenky Kai. 1940

Physical Description: (101pp., 1 book)
box 368

Gaimusho [characters]. Sen-kyhyaku-nij-yon-nen Beikoku Iminh Seitei oyobi kore ni kansuru Nichi-Bei Ksh Keika [characters] [ The enactment of the 1924 Immigration Act and the state of Japan-United States negotiations]. Tokyo. 1924

Physical Description: (1 book, 229 pp.)
box 368

Gaimusho. Sen-kyhaku-nij-yon-nen Beikoku Iminh Seitei oyobi kore ni kansuru Nichi-Bei Ksh Keika Kbunsho Eibun Fuzokusho [characters] [ The enactment of the 1924 Immigration Act and the state of Japan-United States negotiations: Official documents and related English materials ]. Tokyo. 1924

Physical Description: (268pp., 1 volume)
box 370

HAYASHI Tomihei [characters]. Gaikoku Ryoken Kafu oyobi Sash Tetsuzuki: Jkan, Beikoku-hen [characters] [ Passport and visa application procedures: Volume I, United States of America]. Tokyo: Kaigai Tsshinsha. 1929

Physical Description: (77pp., 1 item)
box 363

Imin Mondai Kenky Kai [characters]. Imin Mondai Kenky Kai to Sono Jigy [characters] [ The Emigration Problem Research Society and its activities]. Tokyo: Imin Mondai Kenky Kai. 1938

Physical Description: (1 item, 12 pp.)

Scope and Contents note

A booklet. The Society was founded in 1936 with the support from the Ministry for Foreign Affairs of Japan. In Japanese.
box 370

Kaigai Nikkeijin Renraku Kykai [characters]. Dai-go-kai Kaigai Nikkeijin Taikai Hkoku-sho [characters] [ Report of the 5th Conference of Overseas Japanese]. Tokyo: Kaigai Nikkeijin Renraku Kykai. 1965

Physical Description: (1 item, 88 pp.)
box 362

Kigen Nisen-roppyaku-nen Hshuku Kaigai Dh Tky Taikai Honbu [characters]. Kigen Nisen-roppyaku-nen Hshuku Kaigai Dh Taikai no Zenb [characters]. 1940

Physical Description: (44 pp.)

Scope and Contents note

[A comprehensive report on the overseas Japanese Tokyo Conference to commemorate the 2600th anniversary of the birth of Japan]. Tokyo: Kigen Nisenroppyaku-nen Hshuku Kaigai Dh Tokyo Taikai Honbu. The Conference was held in November 1940.
box 362

MORISHIGE Toshio [characters]. Hiroshima-ken Taizai Bei-Fu Shusseisha Meibo [characters] [ Roster of American- and Hawaiian-born Japanese residing in Hiroshima Prefecture]. Hiroshima: Hiroshima-ken Kaigai Kykai. 1939

Physical Description: (1 item, 339 pp.)

Scope and Contents note

The names of 11,317 American- and Hawaiian-born Japanese staying in Hiroshima Prefecture were listed.
box 362

NAIT Keiz [characters]. Zaidan Hjin Kaigai Kyiku Kykai Yran [characters] [ Association for the Education of Overseas Japanese: An outline]. Kawasaki: Zaidan Hjin Kaigai Kyiku Kykai. 1940

Physical Description: (1 item, 56 pp.)

Scope and Contents note

A booklet. The Association was founded by Viscount ISHII Kikujir [characters] in 1932.
box 362

Nihon Bei-Fu Kykai [characters]. Dai-Nisei to Kokuseki Mondai: Dai-Nisei Ssho Dai-san-sh [characters] [ The Nisei and the problem of dual-nationality: Nisei Handbook, Series No. 3]. Tokyo: Runbini Shuppan-sha. 1938

Physical Description: (1 item, 58 pp.)
box 362

Nihon Bei-Fu Kykai. Dai-Nisei to Nihon no Gakk: Dai-Nisei Ssho Dai-rokush [characters] [ The Nisei and their education in Japan: Nisei Handbook, Series No. 6]. Tokyo: Runbini Shuppan- sha. 1938

Physical Description: (1 item, 61 pp.)
box 362

Nihon Bei-Fu Kykai. Nihon Rygaku no Atarashiki Hh: Dai-Nisei Ssho Dai-ky-sh [characters] [ A new way to study in Japan: Nisei Handbook, Series No. 9]. Tokyo: Runbini Shuppan-sha. 1938

Physical Description: (1 item, 57 pp.)
box 362

Nisei Survey Committee. The Nisei: A survey of their life in Japan. Tokyo: Keisen Girls' School. 1939

Physical Description: (1 item, 55 pp.)

Scope and Contents note

A survey of the educational, vocational, and social problems of 437 Nisei studying in the Tokyo-Yokohama area in 1939.
box 369

Shakai Seisaku Gakkai [characters] [Society on Social Problems]. Imin Mondai [characters] [ Emigration problems]. Tokyo: Dbunkan. 1910

Physical Description: (1 item, 319 pp.)

Scope and Contents note

The proceedings of the Third Conference of the Shakai Seisaku Gakkai, held on December 19-20, 1909 in Tokyo.
box 362

YAMADA Fudesabur [characters] Dai-Hiroshima-ken: Skan Dai-jgo-sh-nen G [characters] [ Greater Hiroshima Prefecture: Special 15th anniversary issue]. Hiroshima: Hiroshima-ken Kaigai Kykai. 1930

Physical Description: (1 item, 169 pp.)

Scope and Contents note

The Dai-Hiroshi-ken was published by the Hiroshima-ken Kaigai Kykai [characters] [Hiroshima Prefecture Overseas Association]. The Association was founded in 1915 with a view toward disseminating information and facilitating emigration from Hiroshima Prefecture. The title of the publication was changed from the Hiroshima-ken Naigai Jij [characters] [Domestic and Overseas Affairs of Hiroshima Prefecture] to the Dai-Hiroshima-ken in February 1920.
 

Miscellaneous Publications

Physical Description: 1.5 linear ft.
box 363

KAKAZU, Hashiji K. Destination of Mankind: The world without a boundary. [Kona:] Privately printed. 1966

Physical Description: (1 item, 21 pp.)
box 370

KOND Chei [characters]. Nihon no Shorai to Minshushugi [characters] [ Democracy and the future of Japan]. Tokyo: Kybunkan. 1950

Physical Description: (1 item, 182 pp.)
box 368

OKAMURA Yoshiyuki [characters]. Sankai no Mado kara [characters] [From the third floor window]. Pasadena: Tkyd. 1929

Physical Description: (257 pp.)

Scope and Contents note

A collection of miscellaneous newspaper articles which Okamura published in the Rafu Nichibei Shimbun [characters] from 1922 to 1928.
box 370

SAKAMOTO Tomio [characters]. Hawai Jimbutsu Shin Chizu [characters] [ A new Who's Who in Hawaii]. Honolulu: Privately printed. n.d.

Physical Description: (1 item, 129 pp.)
box 363

SASAKI San'ichir [characters]. Warera wa nani o manabubeki ka [characters] [ What should we study?]. New York: Kagaku Shis Fuky Kai. 1923

Physical Description: (1 item, 35 pp.)

Scope and Contents note

A communist pamphlet.
box 363

TAKAHARA Yasutami [characters]. Ikkan no Michi [characters] [ A consistent philosophy]. Los Angeles: Privately printed. 1920

Physical Description: (1 item, 81 pp.)

Scope and Contents note

A treatise on Confucianism.
box 363

TOJI Seiichi [characters]. Nichi-Ei Taish Shiminken Juken Hayawakari [characters] [ Lessons [UNK] citizenship in Japanese and English]. Los Angeles: Privately printed. 1951

Physical Description: (1 item, 84 pp.)
box 368

TSURUTANI Jirokichi [characters]. Fha o koete hachi-j-nen [characters] [ Weathering the storm for 80 years]. Kobe: Hygo Kenritsu Awaji Ngy Kt Gakk. 1963

Physical Description: (1 item, 292 pp.)

Scope and Contents note

Letters sent to students of the Awaji Agricultural High School by an Issei.
box 798, folder 7

The Spoilage reviews. 1947

 

Newspapers

Physical Description: 7.5 linear ft.
 

Town Crier, Los Angeles, and its special publications.

Physical Description: 2.5 linear ft.
box 348-350, box 740

Town Crier, no.1282-2837; no. 2916; 3655-3656; no. 3760; no.3634-4542; nos. 4575-4718. Los Angeles. Daily. January 1, 1950-December 31, 1954; May 1, 1955; December 20-21, 1957; December 28, 1957; January 4-December 16, 1959; January 13-June 2, 1969

Physical Description: (Mimeographed)

Scope and Contents note

A one-page news sheet in Japanese, edited and printed by AKAHORI Masaru [characters] in Little Tokyo, Los Angeles. Publication began on July 1, 1946.
 

Amerika Shimbun, San Francisco

Physical Description: 1.0 linear ft.
box 743

Amerika Shimbun [characters] [ The America Shimbun]. Volume 1, no.1-Volume 3, no.82. San Francisco. Weekly. August 3, 1929-May 27, 1939

Scope and Contents note

It was edited and published by OKA Shigeki [characters]. Publication was suspended from February 1931 to January 1938, except for one issue. Publication was resumed from Volume 3, no.1 (February 12, 1938), and continued until May 27, 1939 (last issue, Volume 3, no.82). It was then merged with the fu Nipp [characters] [ Sacramento Daily News], the Japanese language daily published in Sacramento, California.

General note

[Box 743 begins with Volume 3, no. 2 (February 18, 1938). Preceding volumes missing. 2/2009]
box 740

Amerika Shimbun [characters] [ America Shimbun]. Volume 3, no.1-2. San Francisco. Irregular. May 29, 1957 & November 12, 1958

Physical Description: (2 issues)

Scope and Contents note

An attempt to revive the prewar Amerika Shimbun (see Oversize Box 743) by OKA Shigeki.
 

Rare Issues of Vernacular Newspapers

Physical Description: 1.5 linear ft.
box 351

Beikoku Jitsugy Jih [characters] [ The American Industrial Times], no.1. Oakland. Weekly. December 25, 1930

Physical Description: (1 issue)

Scope and Contents note

This newspaper specialized in agricultural, business, and industrial news.
box 351

Chuo Jiho [characters] [ The Central Times], no.3-4. San Francisco. Weekly. January 1, 1931; January 15, 1931

Physical Description: (2 issues)
box 351

Gardena no Tomo [characters] [ Turf and Garden]. Los Angeles. Monthly. March 1941; September 1941; May 1947; August 1947; December 1965

Physical Description: (5 issues)

Scope and Contents note

Published by the Nanka Teiengy Remmei [characters] [Southern California Gardeners Federation] which was established in December 1937. Publication was suspended in December 1947, but it was resumed in May 1956.
  1. no.47 (March 1941)
  2. no.53 (September 41)
  3. May 1947
  4. August 1947
  5. Volume 10, No. 12 (December 1965)
box 351

Hokubei Hyron [characters] [ North American Review]. Volume 2, no.106; and undated clippings kept by IKEDA Kand [characters], editor. Oakland. Weekly. October 11, 1929

Physical Description: (1 issue and 1 scrapbook)

Scope and Contents note

It began publication in 1926, and continued until the outbreak of World War II.
box 743

Hokushin [characters] [The Hoku Shin]. Volume 12, no.4-12; and Volume 14, no.11. San Francisco. Weekly. February 9-April 12, 1924; April 3, 1926

Physical Description: (2 issues)

Scope and Contents note

The title is also written as [characters]. It began publication in 1913 as the successor to the Kokumin Shimbun [characters], with SOEJIMA Hachir [characters] as its editor. From the April 3, 1926 (Volume 14, no.11) issue, SAWA Eiz [characters] replaced Soejima as its publisher and editor.
box 351

JACL Reporter. Salt Lake City. Monthly. October 1946; January 1947

Physical Description: (2 issues)

Scope and Contents note

Published by the National Headquarters of the Japanese American Citizens League. It began publication in 1945, and continued until December 1950.
  1. vol.1, no.10 (October 1946)
  2. vol.3, no.1 (January 1947)
box 351

Kaikysen [characters] [ The Class Struggle], no.12. San Francisco. Monthly. May 5, 1927

Physical Description: (1 issue)

Scope and Contents note

A communist monthly, published by the Zaibei Nihonjin Rd Kykai [characters].
It began publication in June 1926. From the March 5, 1928 (No. 19) issue, the title was changed to the Zaibei Rd Shimbun [characters] [ The Japanese Worker in America] (see Box 351). From the January 10, 1930 (No. 35) issue, it became a semi- monthly under the new title, Rd Shimbun [characters] [ The Rodo Shimbun] (see Box 351), the official publication of the Japanese Section of the American Communist Party.
box 351

Kumiai Jiho [characters] [ The Union Times]. Volume 1, no.1-2. San Francisco. Bi-monthly. October 10-December 10, 1931

Physical Description: (2 issues)

Scope and Contents note

The official publication of the Press Workers Union. The Union was organized in 1931.
box 351

Kyoyu Jiji [characters] [ The Kyoyu Times], no.78 (June 7, 1919), and No. 82 (July 31, 1919). Salt Lake City. Semi-weekly. 1919

Physical Description: (2 issues)

Scope and Contents note

It was published as an official organ by the Rodo Kyoyu Kai [characters] [Japanese Labor Fraternity], an organization established in Salt Lake City in January 1918. It was edited by NISHIMURA Yoshio [characters] (see Box 131).
box 351

Nichibei Shimbun [characters] [ The Japanese American News], no.6672. San Francisco. Daily. June 15, 1918

Physical Description: (1 issue)
box 351

Nichibei Hyron [characters] [ The Japanese American Review], vol. 21, no.439; vol. 27, no.489. Seattle. Monthly. September 30, 1928; February 27, 1935

Physical Description: (2 issues)

Scope and Contents note

It began publication in 1908. The longest, continuous monthly published in the Pacific Northwest region.
  1. Volume 21, No. 439 (September 30, 1928)
  2. Volume 27, No. 489 (February 27, 1935)
box 351

Nichibei Jidai [characters] [ The Nichibei Jidai]. Tokyo. Monthly. September 1954; February 1, 1955

Physical Description: (2 issues)

Scope and Contents note

First published in 1947. It published articles written by those Issei writers and journalists who returned to Japan before the outbreak of the Pacific War. The publication was later continued as the Nippon to Amerika [characters] [Japan and America].
  1. vol. 8, no.9 (September 1954)
  2. vol. 9, no.2 (February 1, 1955)
box 351

Nichibei Jiji [characters] [ The Nichibei Jiji], no.449. Los Angeles. Weekly. October 29, 1931

Physical Description: (1 issue)

Scope and Contents note

It began publication in 1922
box 351

Rd [characters] [ Labour]. Volume 12, no.167,171; Volume 18, no.298. Seattle. Semi-monthly. March 10, 1932; May 10, 1931; October 10, 1937

Physical Description: (3 issues)

Scope and Contents note

First published in 1920.
  1. Volume 12, No. 167 (March 10, 1932)
  2. Volume 12, No. 171 (May 10, 1931)
  3. Volume 18, No. 298 (October 10, 1937)
box 351

Rd no Chikara [characters] [ The Workers Power]. Volume 1, no.1. New York. Monthly. June 30, 1923

Physical Description: (1 issue)

Scope and Contents note

It was published by the Nihonjin Rd Kykai [characters] [Japanese Labour Association] of New York, with NISHIMURA Yoshio (see Box 131) as its editor.
box 351

Shkan Nichibei [characters] [ The Japanese American Weekly]. Volume 1, no.1. San Francisco. Weekly. July 6, 1929

Physical Description: (1 issue)

Scope and Contents note

Initially, it was started as a weekly supplement to the Nichibei Shimbun [ The Japanese American News] (see Box 351) in 1928. Later it became an independent publication.
box 743

Sk Shh [characters] [ The San Francisco Weekly]. San Francisco. Weekly. 1926-1932

Scope and Contents note

  1. vol.14, no.38 (October 9, 1926)
  2. vol.14, no.40 (October 23, 1926)
  3. vol.14, no.42-45 (November 6-27, 1926)
  4. vol.15, no.1-3 (January 1-15, 1927)
  5. vol.17, no.133-134 (August 24 & 31, 1929)
  6. vol.17, no.137 (September 21, 1929)
  7. vol.17, no.140 (October 12, 1929)
  8. vol.18, no.160 (March 15, 1930)
  9. vol.19, no.220 (May 23, 1931)
  10. vol.20, no.250 (January 1, 1932)
Publication began in 1926. A continuation of the Hokushin [ The Hoku Shin] (see Oversize Box 743). The Nippon to Amerika, a monthly magazine edited by AZUMI Suimei [characters], is a successor.
box 351

Taish [characters] [ The Taishu]. Seattle. Weekly. October 31, 1940; September 11, 1941

Scope and Contents note

A continuation of the Rd [ The Labour] (see Box 351) under a new title.
  1. vol. 21, no.389 (October 31, 1940)
  2. vol. 22, no.428 (September 11, 1941)
box 351

Takoma Jiho [characters] [ The Tacoma Japanese Times], no.1569. Tacoma. Weekly. April 7, 1932

Physical Description: (1 issue)

Scope and Contents note

First published in May 1914 with the title, Takoma Shh [characters] [ The Tacoma Weekly]. It was changed to the Takoma Jiho in December 1915. It ceased publication in February 1934.
 

Vernacular Press Special Publications

Physical Description: 3.5 linear ft.
box 743

Hawai Taimusu-sha [characters] [ The Hawaii Times]. Hawai Taimusu Skan Rokujusshnen Kineng [characters] [ The Hawaii Times 60th Anniversary, 1895-1955]. Honolulu: Hawai Taimusu. 1955

Physical Description: (1 volume, varying pagination)

Scope and Contents note

Included are: reminiscences and biographical sketches of Issei in Hawaii.
box 352

Hawai Taimusu-sha. Hawai Taimusu Skan Shichijusshnen Kinen-g [characters] [ Special 70th Anniversary Edition of the Hawaii Times]. Honolulu. October 2, 1965

Physical Description: (1 item)

Scope and Contents note

It includes many feature articles on the history of the Japanese in Hawaii.
box 352

Hawai Taimusu-sha. Hawai Taimusu Skan Shichijusshnen Kinen: Monoshiri Tech [characters] [ In commemoration of the 70th anniversary of the Hawaii Times: Fact book]. Honolulu: Hawai Taimusu-sha. 1965

Physical Description: (38pp., 1 item)
box 352

Hokubei Hchi Shimbun-sha [characters] [ The North American Herald]. Hokubei Hchi Nanka Hyaku Jinbutsu [characters] [ The North American Herald Southern California Who's Who]. Los Angeles: Hokubei Hchi Shimbun-sha. 1922

Physical Description: (64pp., 1 item)
box 352

Hokubei Mainichi Shimbun-sha [characters] [ The Hokubei Mainichi]. Hokubei Mainichi Shimbun Skan Jusshnen Kineng [characters] [ Hokubei Mainichi 10th Anniversary Edition]. San Francisco: Hokubei Mainichi Shimbunsha. 1960

Physical Description: (197pp., 1 item)
box 357

Jitsugy no Hawai [characters] [ The Jitsugy no Hawaii]. Jitsugy no Hawai Skan Sanjusshnen Kineng [characters] [ The Jitsugy no Hawaii: 30th Anniversary Edition]. Honolulu: Jitsugy no Hawai. 1941

Physical Description: (237 pp. and 61 pp., 1 item)

Scope and Contents note

Japanese text 237pp., and English text 61pp. The issue includes articles on the worsening relations between the United States and Japan, and the Japanese community in Hawaii in crisis.
box 743

Nichibei Jiji-sha [characters] [ The Nichi Bei Times]. Imin Kika Kongh Seiritsu Kineng [characters] [ Equality in citizenship and naturalization commemoration supplement]. San Francisco: Nichibei Jiji-sha. 1952

Physical Description: (1 item, 96pp. and 6 pp.)

Scope and Contents note

Special issue to commemorate the passage of the Walter-McCarran Bill.
box 352

Nichibei Jiji-sha. Kika Tehodoki Shimin Tokuhon [characters] [ Citizenship reader: A guide to naturalization]. San Francisco: Nichibei Jiji-sha. 1953

Physical Description: (1 item, 47 pp.)
box 744, folder 6

Nichibei Jiji-sha. Nichibei Jiji Jusshnen Kineng [characters] [Special tenth anniversary supplement of the Nichi Bei Times]. San Francisco: Nichibei Jiji-sha. 1956

Physical Description: (1 item, 64pp., and 8 pp.)
box 357

Shgy Jih-sha [characters] [ The Commercial Times]. Skan Nijusshnen Kineng [characters] [Special issue to commemorate the 20th anniversary]. Honolulu: Shgy Jih-sha. 1940

Physical Description: (1 item)
box 350

Taunkuraiy-sha [characters] [ The Town Crier]. Nichi-Bei Shk Hyaku-nensai Gafu [characters] [A photographic album to commemorate 100 years of Japanese-American amity]. Los Angeles: Taunkuraiy-sha. 1960

Physical Description: (144pp., 1 item)
box 740

Taunkuraiy-sha. Shinneng [characters] [New Year's Edition]. Los Angeles. 1957-1960, 1963-1965

Physical Description: (7 issues)
box 52

Ofu Nippo or The Sacramento Daily News. 1913

Scope and Content

Two bound volumes of publications of 1913 of this Japanese language newspaper.
 

Periodicals

Physical Description: 3.0 linear ft.
 

Publications of Literary Groups and Organizations

Physical Description: 3.0 linear ft.
box 355-356

Djin Zasshi [characters] [Literary coterie magazines] printed in America.

box 355

Hokubei Senry [characters]. Volume 5, no.12. Seattle. Monthly. Published by the Hokubei Senry Ginsha [characters]. December 1950

Physical Description: (1 issue)
box 355

Jiry [characters] [ Current]. Volume 1, no.5. Los Angeles. Monthly. September 1948

Physical Description: (1 issue)

Scope and Contents note

Published from April 1948 to July 1950.
box 355

Kakudo [characters] [ Shining Earth]. Volume 1, no.1. Los Angeles. March 1927

Physical Description: (1 issue)

Scope and Contents note

A magazine of prose and poetry published by the Kakudo-sha [characters] [Kakudo Society] of Los Angeles, a group formed in 1921 to promote the pictorial arts.
box 356

Kanashiki [characters] [ The Anvil], no.1-3. Honolulu. Irregular. February 1947; April 1947; October 1947

Physical Description: (Mimeographed, 3 issues)

Scope and Contents note

A magazine of essays and poetry.
box 355

Maguna [characters] [ Magna]. Volume 2, no.1. Garfield, Utah. Quarterly. March 1916

Scope and Contents note

Publication began in the spring of 1915. A literary journal of poetry, essays, and fiction, published by a group of Japanese working at the Magna Copper Company Refining Plant, Utah.
box 355

Nanka Bungei [characters] [ Southern California Bungei], no.2. Los Angeles. Semi-annual. March 1966

Physical Description: (Mimeographed, 1 issue)

Scope and Contents note

First published in September 1964.
box 355

N Y Bungei NY [characters] [ The New York Bungei], no.7. New York City. Annual. December 1961

Physical Description: (1 issue)

Scope and Contents note

A magazine of fiction, essays, and some poetry, published by the literary group, New York Bungei, since 1955. It is edited by AKIYA Ichir [characters].
box 356

Remonch [characters] [ The Lemon Book]. [Upland, California.] December 1916, January 1917, April 1917, June 1917, July 1917, October 1917, November 1917, December 1917, February 1918, August 1918, January 1919, April 1919, and n.d.

Physical Description: (13 issues)

Scope and Contents note

Edited and published by JIKIHARA Toshihei [characters] (see JIKIHARA (TOSHIHEI) PAPERS Collection 2010) as the organ of the Remon Shisha [characters] [The Lemon Poetry Society]. Publication started around 1915.
box 355

Rosuanzerusu [characters] [ Los Angeles Monthly]. Volume 1, no.6. Los Angeles. Monthly. June 1940

Physical Description: (1 issue)

Scope and Contents note

A magazine of essays and fictional pieces, edited by SASAKI Shichi (Sasabune) [characters] ([characters]).
box 356

Senry Shikako [characters] [ Chicago Senry]. Chicago. Monthly. 1948, November 1948, May 1949, November 1949, January 1950, February 1950, June 1950, and August 1950

Physical Description: (Mimeographed, 12 issues)
box 355

Senry Tsubame [characters] [ Swallow Senry]. No.62-63, January 1953, v.21. Los Angeles. Monthly. August, September 1952; January 1953; January 1965

Physical Description: (4 issues)

Scope and Contents note

Published by the Tsubame Ginsha [characters] [Swallow Senry Society]. First published in January 1940, discontinued during war years, and resumed publication in 1946.
box 356

Tachibana [characters] [ Orange Tree]. Los Angeles. Quarterly. October 1926; July 1953; January 1956; April 1956; October 1965; January 1966; April 1966

Physical Description: (7 issues)

Scope and Contents note

Published by the Tachibana Ginsha [characters] [Tachinaba Haiku Society], founded in Los Angeles in 1922. Its publication was suspended during World War II.
  1. Volume 1, No. 2 (October 1926)
  2. Volume 20, No. 3 (July 1953)
  3. Volume 23, No. 1 (January 1956)
  4. Volume 23, No. 2 (April 1956)
  5. Volume 32, No. 4 (October 1965)
  6. Volume 33, No. 1 (January 1966)
  7. Volume 33, No. 2 (April 1966)
box 355-357

Various Magazines Printed in America.

box 357

Amerika Gah [characters] [ The American Graphic]. Volume 1, no.2,6. Los Angeles. Semi-monthly. January 1, 1950; March 1, 1950

Physical Description: (2 items)
box 356

Bkurei Gakus [characters] [ Berkeley Lyceum], no.8. Berkeley. Annual. 1917

Physical Description: (1 issue)

Scope and Contents note

The official publication of the Japanese Student Club of the University of California, Berkeley. It was started in 1907.
box 357

Geibijin [characters] [ The Gei-Bi-Jin], no.162. Los Angeles. Monthly. January 1928

Physical Description: (1 issue)

Scope and Contents note

Publication began in January 1912. It was published by the Nanka Hiroshima Kenjin Kai [characters] [Hiroshima Prefectural Association of Southern California].
box 357

Godaish [characters] [ The Godaishu], no.60. Los Angeles. Monthly. December 1, 1968

Physical Description: (1 issue)

Scope and Contents note

A postwar publication for Japanese emigrants from Okinawa.
box 357

Jitsugy no Hawai [characters] [ The Jitsugy no Hawaii]. Volume 22, no.5. Honolulu. Monthly. May 1933

Physical Description: (1 issue)

Scope and Contents note

It was started in 1911.
box 356

Nadeshiko. Volume 1, no.1. Los Angeles. Annual. 1929

Physical Description: (1 issue)

Scope and Contents note

A graduation annual published by the Southern California Japanese College Students.
box 356

Nanka Gakus [characters] [ Japanese El Rodeo]. Los Angeles. 1919

Physical Description: (1 issue)

Scope and Contents note

A publication of the Japanese Student Association of the University of Southern California.
box 357

Shgy Jih [characters] [ The Commercial Times]. Honolulu. Monthly. May 1933; April 1939; March 1940; December 1940; May 1941; October 1941; November 1941; December 1946

Physical Description: (8 issues)

Scope and Contents note

It started publication in August 1921, suspended between December 1941 and November 1946.
  1. vol.13, no.5 (May 1933)
  2. vol.19, no.4 (April 1939)
  3. vol.20, no.3 (March 1940)
  4. vol.20, no.12 (December 1940)
  5. vol.21, no.5 (May 1941)
  6. vol.21, no.10 (October 1941)
  7. vol.21, no.11 (November 1941)
  8. vol.22, no.12 (December 1946)
box 355

Zaibei Fujin no Tomo [characters] [ Women's Companion in America]. Volume 11, no.1. Los Angeles. Monthly. January 1928

Physical Description: (1 issue)

Scope and Contents note

A magazine of feature articles of special interest to women as well as of fiction and poetry, first published in May 1918.
box 357

Magazines regarding the Japanese in America.

box 357

Amerika [characters] [ The America]. Volume 11, no.1-2. Tokyo. Monthly. January & February 1907

Physical Description: (2 issues)

Scope and Contents note

A continuation of the Tobei Zasshi (in box 357).
box 357

Rikk Sekai [characters] [ The Rikko World], no.340. Tokyo. Monthly. April 1933

Physical Description: (1 issue)

Scope and Contents note

A monthly organ of the Nihon Rikk Kai [characters] [Japan Self-help Society], an organization to promote Japanese emigration to South America.
box 357

Tobei Zasshi [characters] [ America-bound magazine]. Tokyo. Monthly. July-September 1905; December 1905; April-August 1906; October-November 1906

Scope and Contents note

It was published as the organ of the Tobei Kykai [characters], an association organized by KATAYAMA Sen [characters] in 1902 to encourage the migration of Japanese to the United States. A continuation of the Rd Sekai [characters] [ Labor World] and the Shakai Shugi [characters] [ Socialism]. Included in the magazine are Amerika dayori [characters] [letters from America].
  1. vol.9, no.7-9 (July-September 1905)
  2. vol.9, no.12 (December 1905)
  3. vol.10, no.4-8 (April-August 1906)
  4. vol.10, no.10-11 (October-November 1906)
 

Photographs and Photo Albums

Scope and Contents note

For additional source see online finding aid: Ansel Adams papers (Collection 696) .
 

Photographs

box 371,372

Individual Photos

Scope and Content

Boxes 371 and 372 include photos of individuals by alphabetical order (Akabane, Chinda, Gomi, Hashimoto, Hikido, Hamachi, Hitomi, Hirama, Hosokawa, Ikuta, Iwata, Kai, Kato, Kawaichi, Kimura, Kiino, Kinoshita, Masaoka, Matsudaira, Moriyama, Mykawa, Nakashima, Nagi, Naruo, Nishimura, Oda, Ogata, Okamura, Onuki, Ozaki, Somekawa, Shiozawa, Shigematsu, Sugiura, Sasaki, Takahashi, Tawa, Tsuji, Uematsu, Watanabe, Watanuki, Yamagami, Yamaguchi, Yamane, Yamasaki).
box 373

Photos for Exhibition

Scope and Content

Box 373 includes photos exhibited for U.S.-Japan relation and Japanese settlement in the U.S. Materials also contain descriptions about the first Japanese mission to the U.S., photos of Japanese communities such as church and school, photos of Japanese American exhibitions at multiple universities, and photos of early Japanese immigrants in Hawaii, Utah, and Chicago.
box 374, folder 1

Manzanar by Ansel Adams.

Scope and Content

Photos taken by Ansel Adams at the incarceration camp.
box 374, folder 2

Manzanar.

box 374, folder 3

Miscellaneous (folder 1 of 3).

Scope and Content

Photos of Japanese American families and social gatherings.
box 374, folder 4

Miscellaneous (folder 2 of 3). Unidentified.

Scope and Content

A photo of a group of Japanese American kids.
box 374, folder 5

Miscellaneous (folder 3 of 3).

box 374, folder 6

World War II - miscellaneous.

box 374, folder 7

Robert Cullum files (WRA photos).

Scope and Content

Photos of individuals, families, and groups of Japanese Americans.
box 374, folder 8

Tule Lake.

box 374, folder 9

Rohwer Camp.

box 374, folder 10

Santa Fe Incarceration Camp.

box 374, folder 11

Poston.

box 744, folder 1

Kobata family, Los Angeles. 1893-1925

box 744, folder 2

Harase Collection, Los Angeles. 1910s-1920s

box 744, folder 3

Miscellaneous.

box 744, folder 4

Aihara (Aibara).

box 744, folder 5

Twelve (12) photos donated by Mrs. Umeno Kobata.

 

Published Photo Albums

Physical Description: 1.0 linear ft.
 

Published Photo Albums v.d.

Physical Description: 1.0 linear ft.
box 377

AKAHORI Masaru [characters]. Remon Gach [characters] [Lemon photo book]. Los Angeles: Remon Gach-sha. 1923

Physical Description: (90pp.)

Scope and Contents note

A photographic album of the author's family and friends.
box 377

Dh-sha [characters]. Ktaishi Denka Goseinen-shiki Kinen: Kkoku Shimmin Shashin-ch [characters] [ In commemoration of His Imperial Highness Crown Prince Akihito's coming-of-age ceremony: Photographic album of the subjects of Imperial Japan ]. Seattle: Dh-sha. 1919

Physical Description: (336 pp.)

Scope and Contents note

An album of the Japanese residents of the Pacific Northwest region.
box 377

GOT, Baron Y. Children of Gannen-mono: The first-year men. Honolulu: Bishop Museum Press. 1968

Physical Description: (15 pp.)
box 377

KATAYAMA Kageo [characters], ed. Bei-Ka Shussei Nihon Jid: Shashin Bukku [characters] [ American- and Canadian-born Japanese children: Photographic book]. Seattle: Nichi-Bei Hyron- sha. 1918

Physical Description: (235 pp.)

Scope and Contents note

Second printing.
box 377

MAEDA Teruo [characters], ed. To-Fu Kinen Shashin-ch [characters] [ Photographic album of the Hawaii tour]. Los Angeles. [1934]

box 377

Matsuzakaya Shoten Hensan-bu [characters], comp. Hawai Nihonjin Shashinch [characters] [ Photographic album of the Japanese in Hawaii]. Honolulu: Matsuzakaya Shoten. 1934

Physical Description: (118 pp.)

Scope and Contents note

Also, directory (47pp.).
box 377

Nanka-sh Nihonjin [characters] [ The Japanese of Southern California]. Los Angeles (?). 1915 (?)

Physical Description: (127 pp.)

Scope and Contents note

The cover is removed. A photographic album to commemorate the coronation of Taish Emperor.
box 377

Nihonjin Kysan Kai [characters]. Kimmon Bankoku Daihaku Kinen [characters] [ Golden Gate International Exposition, 1939]. San Francisco. 1939

Physical Description: (42 pp.)

Scope and Contents note

A souvenir photographic booklet.
box 377

Sansei Keiy-kai. San Sei Kei Yu Kai Golden Anniversary. Bountiful. 1968

Physical Description: (69 pp.)

Scope and Contents note

A photographic album of the Japanese from Shizuoka Prefecture who reside in the Rocky Mountain region.
box 377

SASAI Shikanosuke [characters], et al. Bokoku Shinsai Kysai Jigy Kinen Shashinch [characters] [ Photographic album commemorating the completion of the fundraising for the Kant Great Earthquake relief work]. Los Angeles: Bokoku Shinsai Kysai Jigy Kinen Shashin-ch Hakkjo. 1923

Physical Description: (66 pp.)
box 378

SHINAGAWA Suetsugu [characters] and NAKAHARA Fukuz [characters]. Hawai Zairy Kumamoto Kenjin Ryakureki Shashin-ch [characters]. Honolulu: Hawai Benri-sha. [ Biographical sketches and photographs of the Japanese from Kumamoto Prefecture in Hawaii]. 1927

Physical Description: ([789] + 85 pp.)
box 378

SHIROGANE Genr [characters] and NAKAMURA Tetsuo [characters]. San'kin-bar Jitsugy-ka no Omokage [characters] [ A photographic album of Japanese entrepreneurs in the San Joaquin Valley]. Stockton: Jitsugy no Omokage-sha. 1914

Scope and Contents note

Photos, 88 pp, and Japanese text 48pp.
box 378

TANAKA Akihira [characters], comp. Nanka-sh Dh Hatten Shashin-ch [characters] [ History of the Japanese in Southern California: A photographic album]. Los Angeles: Bunrind Shoten. 1913

Physical Description: (248 pp.)
box 378

TANAKA Chho [characters], comp. Hawai Shashin-ch [characters] [ Photographic album of Hawaii]. 3rd printing. Honolulu: Tanaka Jimusho. 1911

Physical Description: (100 pp.)
box 378

YAMASHITA Shintar [characters], comp. Zaibei Shizuoka Kenjin Shashin-ch [characters] [ Photographic album of the Japanese from Shizuoka Prefecture in America]. Tokyo: Kmei-sha. 1938

Physical Description: (166 pp.)

Scope and Contents note

Included are photographs and short biographical sketches of the Shizuoka Kenjin living in Hawaii as well as in the continental United States.
box 375, box 376

Family Photo Albums

Scope and Content

Albums include photos of marriage, Japanese associations, Japanese village, conferences, meetings, memorial days, sport days, festivals, political groups, and Showa emperor giving wood ashes.
 

Oral History Tapes

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.
PORTIONS OF THIS COLLECTION HAVE BEEN DIGITIZED. All requests to access special collections material must be made in advance using the request button located on this page.

Scope and Content

The Oral History tapes include 327 reels of quarter inch acetate audio tape labeled 1-327. These tapes have been copied on 392 reels of quarter inch polyester audio tape labeled M1-M392. 4 tapes have been digitized and are on CD. Additionally the Oral History includes two audiocassettes and one unnumbered reel of audiotape.
box 379

Tapes 1-14.

Scope and Content

Interviewees include: Kawaguchi, Asano, Nonaka, Tsumori, Mihara, Hikido, Doi, Shigezumi, Yoneda, Sumida, Miyabara, Hideshima, Kiyasu.

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.
box 380

Tapes 15-28.

Scope and Contents

Interviewees include: Arimoto, Shigezumi, "Nichi Bei Kai," Satow, Aiso, Fukunaga, Fukuzaki, Inagaki testimonial, Iwata, Kali, Kamayatsu.

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.
box 381

Tapes 29-42.

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.

Scope and Contents

Interviewees include: Katayama, Kaneko, Kuida, Komatsu, Kawasaki, Koide, Kido, Masaoka, Kondo.
box 382

Tapes 43-56.

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.

Scope and Contents

Interviewees include: Kuwahara, Takeyasu, Matsumoto, Mitamura, Miyamoto, Miyatake, Tsuchiya, and Mukaeda.
box 383

Tapes 57-62, 64-71.

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.

Scope and Contents

Interviewees include: Nakazawa, Numamoto, Yonai, Okazaki, Sekiguchi, Shima, Tajima, Yokomizo, Watanabe, "Evacuation Marriage Club," Shimanouchi, "Panel of Oriental Actors," Iwataki, and Akahori.
box 384

Tapes 72-85.

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.

Scope and Contents

Interviewees include: Akahori, Takahashi, Sumi, Japanese Chamber of Commerce, "Kazushima", Kagoshima Prefectural Association of Southern California, Oi, Kikuchi, Kikuchi née Sannomiya, Matsumoto, and Matsunaga.
box 385

Tapes 86-99.

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.

Scope and Contents

Interviewees include: Togasaki, Shiota, Takano, Kanemoto, Nobuso, Okimura, Noburo, Nakatani, Dairiki, Yamamoto, Inouye, Itano, MIzutani, Nakamura, Nitta, Kitasako, Nakamura, and Fuchiwaki.
box 386

Tapes 100-113. circa 1960s

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.

Scope and Contents

Interviewees include: Kamitsuka, Kobara, Ikeda, Imperial Valley residents, Morita, Eto, Fukunaga, Minami, Kurokawa, Hayashi, Toyama, Yoshiwara, Kawamura, Aibara, Sakamoto, Kamiyama, Slocum, Nitta, Yego, Goto, and Shingu.
box 387

Tapes 114-127.

Physical Characteristics and Technical Requirements

COLLECTION CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials in this collection will require assessment and possible digitization for safe access. All requests to access special collections material must be made in advance using the request button located on this page.

Scope and Contents

Interviewees include: Higashi, Monterey Pen JACL, Suenaga, Nakamura, Yoshikawa, Kawano, Kawaguchi, Murakami, Momita, Kamiji, Katsumoto, Kawaoka, Hirooka, Tsujihara, and Masuoka.
box 388

Tapes 128-141.

Physical Characteristics and Technical Requirements

CONTAINS AUDIOVISUAL MATERIALS: This collection contains both processed and unprocessed audiovisual materials. For information about the access status of the material that you are looking for, refer to the Physical Characteristics and Technical Requirements note at the series and file levels. All requests to access processed audiovisual materials must be made in advance using the request button located on this page.

Scope and Contents

Interviewees include: Matsumoto, Kitano, Ninomiya, Fujii, Fukushima, Oishi, Rikimaru, Takeshita, Adachi, Endo, Nagata, Aoki, Ogawa, Oshima, Tajima, and Obata.
box 388, case 141

Oral History Recordings: Obata 1 of 4 yrlsc_2010_0388_141a 1960-1970

Creator: Obata, Chiura
Physical Description: 1 Sound Recordings(1 1/4 inch audiotape; Duration: 1:03:58)7 inches
Language of Material: Material is in Japanese

Physical Characteristics and Technical Requirements

CONTAINS AUDIOVISUAL MATERIALS: Audiovisual materials are available for access. All requests to access digital materials must be made in advance using the request button located on this page.

Scope and Contents

Transcribed from material: "Obata, Chiura; 2430 Oregon Street Berkeley, CA; #53 (1 of 4 tapes)"
1 of 2 pages
Results page: |<< Previous Next >>|