Finding Aid for the Clarence Gillett Papers, 1942-1948
Processed by Hugh Stocks; machine-readable finding aid created by Caroline Cubé
UCLA Library, Department of Special Collections
Manuscripts Division
Room A1713, Charles E. Young Research Library
Box 951575
Los Angeles, CA 90095-1575
Email: spec-coll@library.ucla.edu
URL: http://www.library.ucla.edu/libraries/special/scweb/
© 1999
The Regents of the University of California. All rights reserved.
Note
Finding Aid for the Clarence Gillett Papers, 1942-1948
Collection number: 130
UCLA Library, Department of Special Collections
Manuscripts Division
Los Angeles, CA
Contact Information
- Manuscripts Division
- UCLA Library, Department of Special Collections
- Room A1713, Charles E. Young Research Library
- Box 951575
- Los Angeles, CA 90095-1575
- Telephone: 310/825-4988 (10:00 a.m. - 4:45 p.m., Pacific
Time)
- Email: spec-coll@library.ucla.edu
- URL: http://www.library.ucla.edu/libraries/special/scweb/
- Processed by:
- Hugh Stocks, June 1979
- Encoded by:
- Genie Guerard and Caroline Cubé
- Text converted and initial container list EAD tagging by:
- Apex Data Services
- Online finding aid edited by:
- Genie Guerard, July 2000
© 1999 The Regents of the University of California. All rights reserved.
Descriptive Summary
Title: Clarence Gillett Papers,
Date (inclusive): 1942-1948
Collection number: 130
Creator:
Gillett, Clarence
Extent:
8 boxes (4 linear ft.)
Repository:
University of California, Los Angeles. Library. Department of Special Collections.
Los Angeles, California 90095-1575
Physical location: Stored off-site at SRLF. Advance notice is required for access to the collection. Please contact the UCLA Library, Department
of Special Collections Reference Desk for paging information.
Language:
English.
Administrative Information
Restrictions on Use and Reproduction
Property rights to the physical object belong to the UCLA Library, Department of Special Collections. Literary rights, including
copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds
the copyright and pursue the
copyright owner or his or her heir for permission to publish where The UC Regents do not hold the copyright.
Restrictions on Access
COLLECTION STORED OFF-SITE AT SRLF: Advance notice required for access.
Additional Physical Form Available
A copy of the original version of this online finding aid is available at the UCLA Department of Special Collections for in-house
consultation and may be obtained for a fee. Please contact:
- Public Services Division
- UCLA Library, Department of Special Collections
- Room A1713, Charles E. Young Research Library
- Box 951575
- Los Angeles, CA 90095-1575
- Telephone: 310/825-4988 (10:00 a.m. - 4:45 p.m., Pacific
Time)
- Email: spec-coll@library.ucla.edu
Source of Acquisition/Provenance
Gift of Congregational Committee for Christian Democracy, 1948.
Preferred Citation
[Identification of item], Clarence Gillett Papers (Collection 130). Department of Special Collections, Charles E. Young Research
Library, University of California, Los Angeles.
UCLA Catalog Record ID
Processing Note
Collection was originally part of Manzanar War Relocation Center Records (Collection 122) and was separated to form the Clarence
Gillett Papers (Collection 130).
Biography
Gillett graduated from Union Seminary and received a doctorate in education from Columbia University; he served as a missionary
in Japan for 20 years, returning to the United States shortly before World War II; served as Congregational minister for a
Japanese congregation in Santa Maria, California; in March 1942 he became executive secretary of a new committee set up by
Congregational churches to aid Japanese members who were being relocated; the committee was originally known as Congregational
Christian Committee for Work with Japanese Evacuees, then in 1943 it used the name Citizens' Committee for Resettlement, and
in 1945 changed its name again to the Congregational Committee for Christian Democracy; Gillett also served as a representative
on the Protestant Church Commission for Japanese Service; he was active in the Los Angeles Coordinating Committee for Resettlement
and the Community Relations Committee of the Welfare Council of Metropolitan Los Angeles; in 1947 he returned to missionary
work in the Pacific, and Seido Ogawa took over the work of the Committee.
Scope and Content
Collection consists of correspondence, minutes, reports, essays, and publicity materials generated, received and distributed
by the Congregational Committee for Christian Democracy for which Clarence Gillett served as executive secretary. Includes
related materials from other groups working to assist relocated Japanese Americans, including the Protestant Church Commission
for Japanese Service, the National Japanese American Student Relocation Council, the Pacific Coast Committee on American Principles
and Fair Play, and others.
Series Description
I. Committee For Christian Democracy
- A. Procedural papers, 1942-48
Box 1
Folders 1-4
- B. Correspondence, 1942-47, arranged by subject category:
- 1. Internal organization and administration
Box 1
Folders 5-6
- 2. Religious services to evacuees
Box 1
Folders 7-14
- 3. Resettlement of evacuees
Box 1
Folders 15-22
- 4. Student relocation aid
Box 2
Folders n/a
- 5. Publicity and information
Box 3
Folders 1-10
- 6. Clarence Gillett personal correspondence, miscellaneous notes and clippings
Box 3
Folders 11-12
- 7. Miscellaneous
Box 3
Folders 13
- C. Publicity material, 1942-46
Box 3
Folders 14-29
-
II. Protestant Church Commission for Japanese Service
- A. Procedural papers, 1942-45
Box 4
Folders 1-2
- B. Correspondence, 1942-45
Box 4
Folders 3-4
III. National Japanese American Student Relocation Council, papers, 1942-46
IV. Pacific Coast Committee on American Principles and Fair Play, papers, 1942-46
V. Los Angeles Coordinating Committee for Resettlement
- A. Procedural papers, 1945
Box 4
Folders 10-12
- B. Corresopndence, 1945
Box 4
Folders 13-14
- C. Publicity material, n.d.
Box 4
Folder 15
VI. Other Organizations
- A. Welfare council of Metropolitan Los Angeles Community Relations Committee, papers, 1946
Box 4
Folder 16
- B. Southern California Council of Protestant Churches, 1944-45
Box 4
Folder 17
VII. Miscellaneous Typed Materials
VIII. Duplicated Materials (most mimeographed; some typed, some printed)
- A. Relocation center church materials
Box 5
Folders 6-10
- B. Other center materials
Box 5
Folders 11-12
- C. Other religious materials
Box 5
Folders 13-14
- D. Non-center serial publications
Box 5
Folders 15-17
- E. Individual items
Box 6
Folders 1-7
IX. Organizational Publications
X. War Relocation Authority Materials
-
Box 6
Folders 16-19
-
Box 7
Folders 1-13
XI. Miscellaneous Printed Materials
Indexing Terms
The following terms have been used to index the description of this collection in the library's online public access catalog.
Gillett, Clarence--Archives.
Congregational Committee for Christian Democracy.
United States--War Relocation Authority.
Congregational churches--Clergy--California--Archival resources.
Japanese Americans--Evacuation and relocation, 1942-1945.
History of the Organization
This collection consists of the correspondence, procedural papers and publicity materials kept by Clarence Gillett during
his special service as executive secretary of the Congregational Committee for Christian Democracy during and immediately
after World War II.
Little is known about Clarence Gillett aside from the information contained in this collection. A graduate of Union Seminary,
he also received a doctorate in education from Columbia University. He served as a missionary in Japan for twenty years, apparently
returning to the United States shortly before the war. In the immediate prewar period, he was apparently a Congregational
minister serving a Japanese congregation in Santa Maria, California. In March, 1942, when it became obvious that all people
of Japanese ancestry would have to leave the West Coast, he became executive secretary of a new committee set up by the Congregational
Christian Churches to aid members of the Japanese Congregational churches who were being relocated.
The committee was originally known as the Congregational Christian Committee for Work with Japanese Evacuees; in 1943 it also
used the name Citizens' Committee for Resettlement, and in 1945 it changed again to the Committee for Christian Democracy.
During the war, the committee moved its offices twice: once at the beginning of 1943, when it moved from Santa Maria to Saint
Louis, Missouri, and again in 1944, when it returned to Los Angeles to prepare for the return of the evacuees to the West
Coast. During the entire period covered by these records, however, its activities fell into the same three areas of emphasis:
religious service to evacuees, assistance in resettling evacuees, and public relations work on behalf of the Japanese Americans
in general.
In the course of this work, the committee as an organization and Gillett as its principal representative were frequently involved
in formal and informal cooperation with other organizations which had similar intents. In the area of religious service, Gillett
served as the Congregational representative on the Protestant Church Commission for Japanese Service, an interdenominational
committee formed in 1942 to oversee Protestant religious services in the relocation centers. In the area of resettlement,
the committee, of course, worked closely with the War Relocation Authority (the Federal agency responsible for operating the
relocation centers), but it also worked to develop individual and group sponsorship throughout the Midwest; one of its major
efforts grew to be the assistance of college students to leave the relocation centers to attend school. This latter effort
was in large part channeled through the National Japanese American Student Relocation Council, a special organization formed
to funnel money from a number of private agencies (mostly churches) to needy Japanese American students.
The committee did much public relations work on its own, but it was also associated with the Pacific Coast Committee on American
Principles and Fair Play, a private social action group formed to encourage fair treatment of Japanese Americans. In the late
days of the war and in the immediate postwar period, Gillett was also active in local Los Angeles social action groups, most
motably the Los Angeles Coordinating Committee for Resettlement and the Community Relations Committee of the Welfare Council
of Metropolitan Los Angeles.
Gillett continued as executive secretary of the committee after the war for a short period of time; in 1947 he returned to
missionary work in the Pacific islands, and Seido Ogawa took over responsibility for the committee's work. Shortly thereafter
the committee donated its records, including Gillett's records of his work with the related organizations, to the Library.
This collection fits into the broad area of Japanese American studies represented by other collections, most notably Collection
2010. Materials specifically related to the committee's work can be found in this and other collections:
War Relocation Authority: Collection 122.
Pacific Coast Committee on American Principles and Fair Play: Collection 2010, Box 153 (Ruth Kingman)
Prewar activities in Japan: Collection 2010, Box 153 (DeForest Papers).
National Japanese American Student Relocation Council: (The official records of this organization were deposited at the Hoover
Library on War and Peace, Stanford University.
by Hugh Stocks
June 1979
Related Material
Title: Japanese American Research Project Collection of Material about Japanese in the United States
Identifier/Call Number: (Collection 2010).
Available at the Department of Special Collections, UCLA.
Title: Japanese American Research Project -
Fading Footsteps of the Issei
Identifier/Call Number: (Collection 2010).
Available at the Department of Special Collections, UCLA.
Title: Manzanar War Relocation Center Records
Identifier/Call Number: (Collection 122).
Available at the Department of Special Collections, UCLA.
I. Committee for Christian Democracy
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.
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.
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.
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
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.
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
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.
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.
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).
Box 5, Folder 18
Minutes of Japanese American Citizens League Special Emergency National Conference, November 17-24, 1942, Salt Lake City, Utah.
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.”