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