Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid for the Clarence Gillett Papers, 1942-1948
130  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

I. Committee for Christian Democracy

 

A. Procedural Papers

Box 1, Folder 1

Agendas and minutes, 1942-46.

Physical Description: 32 items.
Box 1, Folder 2

Reports and histories, 1942-48.

Physical Description: 8 items.
Box 1, Folder 3

Publicity principles, plans, and lists of names, 1942-45.

Physical Description: 10 items.
Box 1, Folder 4

Miscellaneous invoices and bank records, 1943-45.

Physical Description: 7 items.
 

B. Correspondence

 

1. Internal organization and administration

Box 1, Folder 5

Incoming, 1942-46.

Physical Description: 44 items, alphabetical.
Box 1, Folder 5

Outgoing, 1942-46.

Physical Description: 48 items, chronological.
 

2. Religious services to evacuees

Box 1, Folder 7

Incoming from various individuals, 1942-44,

Physical Description: 20 items, alphabetical.
Box 1, Folder 8

Outgoing to individuals, 1942-46.

Physical Description: 17 items, chronological.
Box 1, Folder 9

Correspondence with Charles M. Warren, 1942-44.

Physical Description: 56 items, chronological.
Box 1, Folder 10

Incoming from Japanese ministers, 1942-45.

Physical Description: 29 items, alphabetical.
Box 1, Folder 11

Outgoing to Japanese ministers, 1942-45.

Physical Description: 20 items, chronological.
Box 1, Folder 12

Incoming from other denominations, 1942-45.

Physical Description: 15 items, alphabetical.

Note

See also Box 4, folder 3.
Box 1, Folder 13

Outgoing to other denominations, 1942-44.

Physical Description: 10 items, chronological.

Note

See also: Box 4, folder 4.
Box 1, Folder 14

Correspondence regarding Santa Maria (California) Japanese Union Church, 1942-45.

Physical Description: 36 items, chronological.
 

3. Resettlement of evacuees

Box 1, Folder 15

Incoming from sponsors, 1942-45.

Physical Description: 20 items, alphabetical.
Box 1, Folder 16

Outgoing to sponsors, 1942-45.

Physical Description: 15 items, chronological.
Box 1, Folder 17

Incoming from evacuees, 1942-43.

Physical Description: 11 items, alphabetical.
Box 1, Folder 18

Outgoing to evacuees, 1943-44.

Physical Description: 10 items, chronological.

Note

See also: Box 3, folder 19
Box 1, Folder 19

Correspondence with evacuees regarding Selective Service registration at Topaz and Tule Lake, March, 1943.

Physical Description: 3 items.
Box 1, Folder 20

Incoming from other organizations, 1943-45.

Physical Description: 13 items, by organization.
Box 1, Folder 21

Outgoing to War Relocation Authority, 1943-44.

Physical Description: 3 items.
Box 1, Folder 22

Correspondence regarding return of Japanese Americans to the West Coast, 1945-46.

Physical Description: 9 items, chronological.
 

4. Student aid

Box 2, Folder 1

Administrative correspondence, summaries and notes, 1943-46.

Physical Description: 12 items, chronological.
Box 2, Folder 2

Incoming from colleges and other organizations, 1942-44.

Physical Description: 15 items, alphabetical. by organization.
Box 2, Folder 3

Outgoing to colleges and some individuals, 1942-44.

Physical Description: 11 items, chronological.

Note

Student case files.

Note

See also: Folders 16 and 17.
Box 2, Folder 4

A-F, 9 individuals.

Physical Description: 18 items.
Box 2, Folder 5

H, 6 individuals.

Physical Description: 63 items.
Box 2, Folder 6

I, 4 individuals.

Physical Description: 18 items.
Box 2, Folder 7

Haruo Ishimaru,

Physical Description: 22 items.
Box 2, Folder 8

K, 5 individuals.

Physical Description: 46 items.
Box 2, Folder 9

Hiro Katayama,

Physical Description: 32 items.
Box 2, Folder 10

M-O, 7 individuals.

Physical Description: 47 items.
Box 2, Folder 11

S, 7 individuals.

Physical Description: 37 items.
Box 2, Folder 12

Minnie Sasahara,

Physical Description: 39 items.
Box 2, Folder 13

T, 5 individuals.

Physical Description: 28 items.
Box 2, Folder 14

Utako Tajitsu,

Physical Description: 29 items.
Box 2, Folder 15

U-Y, 6 individuals.

Physical Description: 50 items.
Box 2, Folder 16

Incoming from National Japanese American Student Relocation Council, 1942-46.

Physical Description: 57 items, chronological.

Note

See also individual case files.
Box 2, Folder 17

Outgoing to the National Japanese American Student Relocation Council, 1942-46.

Physical Description: 36 items, chronological.

Note

See also individual case files.
 

5. Publicity and information

Box 3, Folder 1

Correspondence with media representatives, 1943-44.

Physical Description: 22 items, alphabetical. by correspondent.

Note

Correspondents include the following: William Mellors Henry; John Broughton Hughes; Hans von Kaltenborn; and Raymond Gram Swing.
Box 3, Folder 2

Persuasive correspondence, 1943-44.

Physical Description: 6 items, alphabetical. by correspondent.
Box 3, Folder 3

Correspondence regarding mailing lists and distribution of literature, 1943-46.

Physical Description: 39 items, alphabetical. by state.
Box 3, Folder 4

Correspondence with publishers, 1943-45.

Physical Description: 18 items, alphabetical. by publisher.
Box 3, Folder 5

Correspondence to and about speakers, 1943-44.

Physical Description: 11 items, alphabetical. by speaker.

Note

Includes Joseph Clark Grew item.
Box 3, Folder 6

Clarence S. Gillett speaking engagements, 1943-45.

Physical Description: 22 items, chronological.
Box 3, Folder 7

Incoming from other groups, 1942-46.

Physical Description: 22 items, alphabetical. by organization.
Box 3, Folder 8

Outgoing to other groups, 1942-45.

Physical Description: 19 items, chronological.
Box 3, Folder 9

Correspondence with Pacific Citizen regarding subscriptions, 1942-45.

Physical Description: 22 items, chronological.
Box 3, Folder 10

Responses from Federal representatives to resolutions, 1944.

Physical Description: 5 items, chronological.

Note

See also: Folder 18.
 

6. Personal correspondence, notes and clippings

Box 3, Folder 11

Personal correspondence, 1942-43.

Physical Description: 8 items, chronological.

Note

See also: DeForest Papers, Collection 2010, Box 153.
Box 3, Folder 12

Miscellaneous notes and clippings, undated.

Physical Description: 16 items.

Note

Includes meeting agendas and notes, and notes on church members and ministers at Tule Lake.
 

7. Miscellaneous

Box 3, Folder 13

Miscellaneous correspondence, 1942-45.

Physical Description: 6 items.
 

C. Publicity Material

Note

Most mimeographed, some typed, some printed.
Box 3, Folder 14

Persuasive and instructional material, most undated (ca. 1943-46).

Physical Description: 13 items.
Box 3, Folder 15

Gillett speaking engagements--programs and clippings, 1943-44.

Physical Description: 6 items.
Box 3, Folder 16

Matsunaga speaking engagements--publicity and clippings, 1943.

Physical Description: 4 items.
Box 3, Folder 17

Typed statements, n.d.

Physical Description: 2 items.
Box 3, Folder 18

Resolutions by various bodies, 1942-45.

Physical Description: 19 items, chronological.

Note

Includes two different sets of suggestions for resolution-drafting.
See also: Folder 10.
Box 3, Folder 19

Circular letters sent, 1942-44.

Physical Description: 11 items.

Note

Includes some typed drafts.
Box 3, Folder 20

Circular letters received, 1942-46.

Physical Description: 4 items.
Box 3, Folder 21

Galen Fisher articles.

Physical Description: 4 items.
Box 3, Folder 22

Charlotte Susu-Mago stories.

Physical Description: 3 items (one in typescript).
Box 3, Folder 23

Miscellaneous journal and magazine articles, 1943-45.

Physical Description: 5 items.
Box 3, Folder 24

Statements and press extracts, 1942-45.

Physical Description: 17 items.
Box 3, Folder 25

Congregational Church internal publicity, 1943-44.

Physical Description: 5 items. Magazine clippings and newsletters.
Box 3, Folder 26

Truman B. Douglass, “70,000 American Refugees, Made in USA.” Saint Louis, Mo.: Citizens Committee for Resettlement, 1944.

Physical Description: 3 copies.
Box 3, Folder 26

Special number, Envelope Series, Vol. 45, No. 4, October, 1942. Published by the American Board of Commissioners for Foreign Missions.

Box 3, Folder 27

“A Touchstone of Democracy: The Japanese in America.” Council for Social Action of the Congregational Christian Churches, 1942.

Note

Includes typescript material for 1943 revision.
Box 3, Folder 28

Ben Kuroki speech, 1944.

Physical Description: 3 items.
Box 3, Folder 29

Milton C. Phinney. “The Story of the Nittas: A Touching Human Document.” “Reprinted from NOW through co-operation with the Congregational Committee on Christian Democracy from original manuscript supplied by the Reports Division of the War Relocation Authority, Los Angeles. July, 1945.”

 

II. Protestant Church Commission for Japanese Service

 

A. Procedural Papers

Box 4, Folder 1

Minutes and agendas, 1942-45.

Physical Description: 32 items, chronological.
Box 4, Folder 2

Role statements and other related procedural documents, 1942-43.

Physical Description: 14 items.
 

B. Correspondence

Box 4, Folder 3

Incoming, 1943-45.

Physical Description: 53 items, chronological.

Note

See also: Box 1, folder 12.
Box 4, Folder 4

Outgoing, 1942-45.

Physical Description: 19 items, chronological.

Note

See also: Box 1, folder 13.
 

III. National Japanese American Student Relocation Council

Box 4, Folder 5

Agendas and minutes, 1943-46.

Physical Description: 14 items.
Box 4, Folder 6

Reports and newsletters, 1942-45.

Physical Description: 8 items.

Note

See also: Box 2.
Box 4, Folder 7

Southern California Student Relocation Committee. Minutes of meeting, December 11, 1944.

Physical Description: 1 item.
 

IV. Pacific Coast Committee on American Principles and Fair Play

Box 4, Folder 8

Reports, histories and lists of names, 1943-45.

Physical Description: 7 items.
Box 4, Folder 9

Conference on Interracial Coordination, San Francisco, California, January 10-11, 1945. Correspondence, agenda, and notes.

Physical Description: 7 items.
 

V. Los Angeles Coordinating Committee for Resettlement

 

A. Procedural Papers

Box 4, Folder 10

Minutes, lists of names and notes, 1945.

Physical Description: 14 items.
Box 4, Folder 11

Notes on integration subcommittee meeting, August 10, 1945.

Physical Description: 1 item.
Box 4, Folder 12

Lists of services, hotels and hostels, and Japanese ministers, for aid to returning evacuees.

Physical Description: 9 items.
 

B. Correspondence

Box 4, Folder 13

Correspondence, 1945.

Physical Description: 4 items.
Box 4, Folder 14

Gardena incident, March 1, 1945.

Physical Description: 6 items. Correspondence, clippings, report.
Box 4, Folder 15

Anonymous typed statements, n.d.

Physical Description: 2 items.
 

VI. Other Organizations

 

A. Welfare Council of Metroplitan Los Angeles. Community Relations Committee

Box 4, Folder 16

Papers, March-May, 1946.

Physical Description: 25 items.
 

B. Southern California Council of Protestant Churches

Box 4, Folder 17

Reports of activities, 1944, 1945.

Physical Description: 2 items.
 

VII. Miscellaneous Typed Materials

Box 5, Folder 1

Ted Tajima. Draft essay on Japanese American life, n.d.

Box 5, Folder 1

John Espey. Letter to Ted Tajima regarding the draft essay, April 12, 1941.

Box 5, Folder 2

Anonymous. Survey of Portland, Oregon ministerial attitudes toward Negroes. October, 1942.

Box 5, Folder 3

Kazuo Ikebasu. History of Rohwer Community Activities Section... as of May 20, 1943.

Box 5, Folder 4

Daisuke Kitagawa. Report on resettlement prospects and religious needs. n.d.

Box 5, Folder 5

List of visitors to the Americans All Exhibit, Southern California Industrial Exposition, September 1-9, 1945.

 

VIII. Duplicated Materials

 

A. Relocation Center Church Materials

Box 5, Folder 6

Granada Center, Amache, Colorado.

 

“Granada Christian Church News,” August 22, 29, 1943.

 

Circular letters from Rev. Lester Suzuki, August 17, 1943, and April 27, 1944.

Box 5, Folder 7

Jerome Center, Denson, Arkansas.

 

“Church Bulletin,” June 13-July 18 and August 22-29, 1943.

 

Mary Nakahara. “The Exit We Search.” Script of play presented by the Drama Department, Jerome Christian High School Fellowship, July 18, 1943.

Box 5, Folder 8

Rivers Center, Rivers, Arizona.

 

“Rivers Tidings.” January 1-15 and May 28, 1943.

 

“Canal Christian Church Bulletin.” November 12-26, 1943.

 

Paul S. Osumi. Miscellaneous writings.

Physical Description: 3 items.
Box 5, Folder 9

Rohwer Center, McGehee, Arkansas.

 

“The Rohwer Transmitter.” Various issues, May 23, 1943-August 27, 1944. Includes “Literary Editions” for May-August, 1943, and April, 1944.

 

Flyer: “Rohwer Christian Mission, November 5-9, 1944.”

Box 5, Folder 10

Topaz Center, Delta, Utah.

 

W. Carl Nugent. “Your Visiting Pastor.” February-July, 1944.

 

Harley Gill and Norio Ozaki. Mimeographed letter, December 20, 1943.

 

B. Other Center Materials

Box 5, Folder 11

Topaz Times, May 15-September 14, 1943.

Box 5, Folder 12

Miscellaneous material regarding Tule Lake Center.

Physical Description: 5 items.
 

C. Other Religious Material

Box 5, Folder 13

Thomas Alfred Tripp. “Japanese Churches and Ministers.” Mimeographed report, December, 1942.

Box 5, Folder 14

“Dockets, Reports, and Other Data in preparation for Congregational Christian Midwinter Meetings, January 24-27, 1944, Cleveland, Ohio.”

 

D. Non-Center Serial Publications

Box 5, Folder 15

Christian Union Church (Ogden, Utah). “Y.P.F. News.”July, August, 1944.

Box 5, Folder 16

Committee on Resettlement of Japanese Americans. Resettlement Bulletin.June, 1943-July, 1945 (broken run).

Box 5, Folder 17

Fellowship of Reconciliation (St. Louis, Missouri Chapter). Fellowship News.November, 1943-September, 1944 (broken run).

 

E. Individual Items

Box 5, Folder 18

Minutes of Japanese American Citizens League Special Emergency National Conference, November 17-24, 1942, Salt Lake City, Utah.

Box 5, Folder 18

Supplement to minutes.

Box 6, Folder 1

“Evacuation! A Selected Bibliography.” Fellowship of Reconciliation, January 22, 1943.

Box 6, Folder 2

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

Box 6, Folder 3

Joe Yamashita. Travel report, April-June, 1944.

Box 6, Folder 4

Adon Poli. “Japanese Farm Holdings on the Pacific Coast.” December, 1944.

Box 6, Folder 5

Robert W. Kenny. Speech to sheriffs' meeting, Sacramento, California, March 16, 1945.

Box 6, Folder 6

Speeches prepared for Southern California Manpower Commission Conference on Utilization of Minority Group Workers, April 20, 1945.

Physical Description: 4 items.
Box 6, Folder 7

Marian Schibsby. Foreign Festival Customs. Common Council for American Unity, n.d.

 

IX. Organizational Publications

Box 6, Folder 8

Congregational Christian Churches.

Physical Description: 7 items
Box 6, Folder 9

Committee on Resettlement, Federal Council of Churches. 1943-45.

Physical Description: 9 items,
Box 6, Folder 10

Pacific Coast Committee on American Principles and Fair Play.

Physical Description: 9 items.
Box 6, Folder 11

Japanese American Citizens League.

Physical Description: 4 items.
Box 6, Folder 12

Santa Maria, California, First Methodist Church.

Physical Description: 5 items.

Note

Includes copies of Guy Endore, “Sleepy Lagoon... Victory for Democracy.”
Box 6, Folder 13

Friends of the American Way.

Physical Description: 1 item.
Box 6, Folder 14

Institute for American Democracy.

Box 6, Folder 14

Miscellaneous promotional pieces, including posters, flyers, advertising material.

 

X. War Relocation Authority Material

Box 6, Folder 15

Relocation Prospects.

Physical Description: 2 items.
Box 6, Folder 16

Report: “Evacuee Resistances to Relocation.”

Physical Description: 1 item.
Box 6, Folder 17

Information for relocating evacuees.

Physical Description: 4 items.
Box 6, Folder 18

Policy and directives.

Physical Description: 10 items.
Box 6, Folder 19

Community Analysis Report No. 6: “Nisei Assimilation,” July 21, 1943.

Box 7, Folder 1

Material relating to Congressional committees, 1943.

Physical Description: 15 items.

Note

Mimeographed copies of statements, testimony, comment and correspondence.
Box 7, Folder 2

Dillon S. Myer. Speeches, 1943-44.

Physical Description: 5 items.
Box 7, Folder 3

Speeches and statements by others duplicated by WRA, 1942-44.

Physical Description: 9 items.
Box 7, Folder 4

Press releases and information statements, ca. 1943-46.

Physical Description: 14 items.
Box 7, Folder 5

Press extracts reproduced by WRA, ca. 1944.

Physical Description: 8 items.
Box 7, Folder 6

Press summaries, 1944, 1945.

Physical Description: 5 items.
Box 7, Folder 7

Harry Kleiner. “They Call Me Joe.” Radio script, October 7, 1944.

Box 7, Folder 8

“After WRA--What? A Pre-liquidation Inventory.” April, 1946.

Box 7, Folder 9

“National and Local Organizations and Agencies Maintaining Programs for Japanese Americans: A Directory.” June, 1946.

Box 7, Folder 10

Quarterly Reports, July-December, 1942.

Box 7, Folder 11

Semiannual Reports, January-June, 1943, and January-June, 1944.

Box 7, Folder 12

War Department Statements, 1943-44.

Physical Description: 7 items.
Box 7, Folder 13

Printed informational material.

Physical Description: 11 items.
 

XI. Miscellaneous Materials

Box 8, Folder 1

Judicial and legislative materials. 1943-46.

Physical Description: 5 items.

Note

Includes summaries of California law, judicial opinions, and draft legislation.
Box 8, Folder 2

Samuel Nagata. “O California, Dear California.” Pamphlet.

Box 8, Folder 3

“The Sunday Before. (Sermons by Pacific Coast Pastors of the Japanese race on the Sunday before Evacuation to Assembly Centers in the late spring of 1942.” Allan A. Hunter and Gurney Binford, eds. American Friends Service Committee.

Box 8, Folder 4

Miscellaneous newspaper clippings.

Box 8, Folder 5

Brochures, fliers, etc., received by the Committee.

Physical Description: 14 items.
Box 8, Folder 6

Election campaign materials and sample ballots, November, 1946.

Physical Description: 12 items.
Box 8, Folder 7

Miscellaneous publications regarding Japanese Americans.

Physical Description: 17 items.
Box 8, Folder 8

Miscellaneous publications regarding race relations in general.

Physical Description: 12 items.
Box 8, Folder 9

Miscellaneous periodical issues.

Physical Description: 11 items.
Box 8, Folder 10

Miscellaneous materials regarding Fair Employment Practices, conscientious objectors, etc.

Note

Includes one copy of Fresno Assembly Center “Grapevine.”