Guide to the Flaherty Collection: Japanese Internment Records. No online items

Similar documents
Guide to the San José State University Campus Buildings Records. No online items

Guide to the Civilian Conservation Corps Collection MSS No online items

Guide to the Tuskegee Airmen, Inc. Los Angeles Chapter records. No online items

Finding aid to the Northern California Indian Association Newsletters and Bulletins MS.1311

Register of the Vernon Lyman Kellogg papers. No online items

Guide to the Marcus A. Foster Collection

Hideo Nakamine Papers

Guide to the San Diego Gas and Electric, Sundesert Nuclear Power Plant Collection

Internment internment camps Think about:

Finding Aid for the Ernesto Chavez Collection of Chicano Movement FBI Records

Guide to the National Association for the Advancement of Colored People (NAACP) Convention Collection, July 1949

Guide to the Alumnae of the Sacred Heart of San Diego records

Inventory of the Fred L. Walker papers

[Waco] United Confederate Veterans: Pat Cleburne Camp Collection #0127 1

Affiliated Schools and Companies - AFS

Register of the United Spanish War Veterans. San Francisco Camps Papers,

Guide to the Sacramento Metropolitan Chamber of Commerce Collection McClellan Air Force Base Series. Collection Number: 2001/059

Claude Albert Buss Collection Reviewed & Approved 19 September 2014

Tupper, Samuel, Reverend, fl Diary of the Reverend Samuel Tupper 1865 May June 30

Guide to the Development Office Collection BC05.07

Finding Aid to the Martha s Vineyard Museum Record Unit 300 World War I Collection, By Julia Novakovic

EVACUATION OF THE JAPANESE FROM THE WEST COAST

Preliminary Inventory to the Robert Tryon Frederick Papers, No online items

Visiting Nurse Association of Ambler and Vicinity records

Physical Plant records 015.PP

The Descriptive Finding Guide for the Marc Mitscher Personal Papers SDASM.SC.10099

Western Society of Soil Science Records,

Alice Collins Gleeson papers

American Legion, Wellesley Post 72 Collection Wellesley Historical Society

Guide to the Thomas McLaughlin Papers

Guide to the Joseph C. Ives Personal Correspondence

Inventory of the Howard Way Papers

Guide to Eldon G. Schafer Papers M-001

THE NEURON CLUB PAPERS. Dates of Papers: Bulk Dates: Linear Feet (1 box)

Finding Aid for the Alan Le May Papers, No online items

Potter Club and Alumni Association; Records ua

Guide to the Records of National Negro Health Week

ORANGE COUNTY PACIFIC COAST FREEWAY COPH OHP_282

MONROE (ETHEL V.) PAPERS Mss Inventory

Coconino Caverns Collection, AHS ND.109

Public and Agency Involvement. 8.1 Scoping Meetings and Noticing. Chapter 8

JOE AND RAMONA MILLER CALIFORNIA LAND GRANT COLLECTION FINDING AID

Subject: Audit Report 16-45, Emergency Management, San José State University

Inventory of the Chile-California Program Records

Physical location: Defense Language Institute Foreign Language Center Archives. Languages: Languages represented in the collection: English & Spanish

Repository: George W. Bush Presidential Library, National Archives and Records Administration, Dallas, TX

De Anza College Office of Institutional Research and Planning

Inventory of the Charles Nelson Leach Papers

THE RECORDS OF NINTH GENERAL HOSPITAL, NEW YORK HOSPITAL

HAL MONROE WEATHERSBY PAPERS Mss Inventory

Machine Gun Barrel Research Records, Carnegie Institution of Washington Geophysical Laboratory Archives Washington, DC

Brown, Harry Fletcher. Harry Fletcher Brown collection (bulk dates )

Murray, George W., George W. and Pauline Murray, Jr., papers

Southmayd, Henry J., Jr., Henry J. Southmayd, Jr., World War II letters to the Southmayd family (bulk dates )

Liberty University - LU

Michigan Technological University Veterans Club Records MTU-180

Penny, Georgina Maria Cooper, Georgina M. Cooper copybook and poetry scrapbook (bulk dates )

Loyola Marymount University Archives Department of Aerospace Studies (formerly Reserve Officers Training Corps) Records UA

FINDING AID TO THE WILLIAM WHALEN PAPERS,

Associate Degrees for Transfer Awarded in Academic Year May 2017

Register of the United Nations Relief and Rehabilitation Administration. China Office. Records,

Guide to the Merchant Marine/Navy World War Two Oral History and Memorabilia Collection

Guide to the Barnard College Essay Contest Records BC36.02

GARDNER, EMMA BRESCIA. Emma Brescia Gardner papers,

WILKINSON, Robert. Digital Howard University. Howard University. MSRC Staff

Guide to the Joseph Arthur Burr, Jr. composition book

Inventory of the Edward H. Forney papers. No online items

The Internment of Japanese Americans:

University of Missouri, College of Agriculture, Records (C3471)

Bensalem Township tax assessment rolls

Stark County Teaching American History Grant

Subject: Audit Report 17-25, Cashiering, California Polytechnic State University, San Luis Obispo

Finding aid for the Woman's Committee of the Council on National Defense, Grand Rapids, Michigan unit records Collection 174

Carol H. Krinsky Papers,

Guide to the Wayne State University Alpha Theta Sigma Records WSR Table of Contents

EUGENE BARKSDALE LSU PHOTOGRAPH COLLECTION Mss Inventory. Compiled by Mark E. Martin

Transfer Report: 2-Year Institutions

Guide to the McGregor Fund Records UR Table of Contents

University of Nevada, Las Vegas School of Nursing Records

George C. Marshall Research Foundation. Collection Summary Sheet

FINDING AID TO THE PURDUE UNIVERSITY AFRICAN AMERICAN STUDENTS, ALUMNI AND FACULTY COLLECTION,

Guide to the William Geagley Collection on Nuclear Safety

D.B. 48, F. 1, 5-15; D.B. 100, F ; D.B.

Barnard College War Service - World War II Materials BC 27

FINDING AID TO THE PURDUE UNIVERSITY INTERNATIONAL STUDENTS COLLECTION,

Clarence L. Alford Collection

Dewitt C. Ramsey COLL/619

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

THE CALIFORNIA STATE UNIVERSITY

The Descriptive Finding Guide for the General Dynamics Astronautics Special Collection. SDASM.SC.10052

Ball State University Foundation records RG

GARY BAGWELL LETTERS Mss Inventory. Compiled by Luana Henderson

The New York Public Library Billy Rose Theatre Division

Brown, Edward E. Biography of my campaign in the Phillippines

OMBUDSMAN FOR CORRECTIONS An Inventory of The Files of Theartrice Williams

Guide to the. Richard E. Cole Papers ( ) 2 linear feet. Accession Number: Collection Number: H26-07

WILLIS HENRY MOELLER WORLD WAR II COLLECTION Finding Aid. Compiled by Phyllis Kinnison

Richard "Dick" Oltmanns collection 010.RO

Friends of Northeast Philadelphia History local history collection

FINDING AID TO THE PURDUE UNIVERSITY, PRESIDENT S OFFICE RECORDS-EXECUTIVE MEMORANDA AND POLICIES,

Transcription:

http://oac.cdlib.org/findaid/ark:/13030/kt987024h5 No online items Processed by Russell Rader and reviewed by Danelle Moon. SJSU Library Special Collections & Archives San Jose State University Library Special Collections & Archives Dr. Martin Luther King, Jr. Library One Washington Square San Jose, CA 95192-0028 Phone: (408) 808-2061 Fax: (408) 808-2063 Email: specialcollections@sjsu.edu URL: http://www.sjlibrary.org/research/special/special_coll/ 2006 San Jose State University. All rights reserved. MSS-2006-02 1

MSS-2006-05-02 SJSU Special Collections & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028 Phone: (408) 808-2062 Fax: (408) 808-2063 Email: special.collections@sjsu.edu URL: http://www.sjlibrary.org/research/special/special_coll/ Processed by: Russell Rader Date Completed: 2006 Encoded by: Russell Rader 2005 Trustees of the California State University. All rights reserved. Collection Summary Title: Flaherty Collection: Date (bulk): 1921-1966, bulk 1942 Accession number: MSS-2006-02 Creator: Fullerton, Colonel Hugh T. United States. Army. Western Defense Command and Fourth Army. United States. Wartime Civil Control Administration United States. War Relocation Authority Collector: Flaherty, John Melvin San José State College Collection Size: 1-3inch flat-box, 4 cartons, 2 oversized boxes(11 linear feet) Repository: San José State University Library, Special Collections & Archives San José, California 95192-0028 Abstract: The War Relocation Authority (WRA), together with the Wartime Civil Control Administration (WCCA), the Civil Affairs Division (CAD) and the Office of the Commanding General (OFG) of the Western Defense Command (WDC) operated together to segregate and house some 110,000 men women and children from 1942 to 1945. The collection contains documents and photographs relating to the establishment and administrative workings of the (WDC), the (WRA) and the (WCCA) for the year 1942. Physical location: For current information on the location of these materials, please consult the Library's online catalog Languages: Languages represented in the collection: English Access MSS-2006-02 2

Collection is open for research. Publication Rights Copyright has not been assigned to the San José State University Library Special Collections & Archives. All requests for permission to publish or quote manuscripts must be submitted in writing to the Director of Special Collections. Permission for publication is given on behalf of the Special Collections & Archives as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader. Copyright restrictions also apply to digital representations of the original materials. Use of digital files from or derived from these collections is restricted to research and educational purposes. Preferred Citation Flaherty Collection:, San José State University Library, Special Collections & Archives. Acquisition Information The bulk of this artificial collection was donated to the SJSU Special Collections by John Melvin Flaherty, Jr. The remainder of the collection was compiled by SJSC library staff. Processing Information Processing and guide prepared by Russell Rader, reviewed by Danelle Moon. Guide encoded by Russell Rader, 2006 Custodial History It appears that the bulk of Flaherty Collection was initially part of a larger group of documents collected and maintained by Colonel Hugh T. Fullerton of the Western Defence Command. Colonel Fullerton gave the documents to John Melvin Flaherty, Jr. with instructions to distribute the collection of material to the libraries of San José State College and Stanford University. Biography / Administrative History On February 19, 1942 President Roosevelt signed Executive Order 9066 providing broad powers for the War Department to create exclusion zones and to initiate an evacuation program for the Western Defense Command (WDC). Under the leadership of General John Dewitt of the WDC, the Civil Affairs Division (CAD) and the Wartime Civil Control Administration (WCCA) were created in order to provide for the transition of voluntary evacuees, enemy aliens and United States citizens alike, from exclusion areas to other parts of the country. The failure of the voluntary evacuation plan led President Roosevelt to issue Executive Order 9102, which established the civilian run War Relocation Authority (WRA). The WRA was mandated to institute enforced evacuations. Due to the recalcitrance of states on the interior of the country to accept the Japanese evacuees or to provide for their safety, the WRA also constructed internment centers in order to house the evacuees. Between 1942-1945 the WRA, the WCCA, the CAD and the Office of the Commanding General of the Western Defense Command segregated and housed approximately 110,000 Japanese-American men, women and children. Though the initial exclusion plan put forth by General Dewitt included both German and Italian citizens, the Japanese Americans bore the brunt of Executive Order 9066. Bibliography and references cited Baker, Lillian. American and Japanese Relocation in World War II : Fact, Fiction, and Fallacy. (Medford, OR: Webb Research Group, 1990) City of San José Commission on the Internment of Local Japanese Americans. With Liberty and Justice for All: The Story of San José's Japanese Community. (San José, Calif. Distributed by the Santa Clara County Board of Supervisors, 1985). Flaherty, John Melvin, Jr. The Decision to Evacuate and Intern the Japanese Residing on the Pacific Coast of the United States during World War II. (Unpublished masters thesis, California State University, San José, 1973) Nishimoto, Richard S. Inside an American Concentration Camp : Japanese American Resistance at Poston, Arizona. Lane Ryo Hirabayashi (Ed.). (Tucson: University of Arizona Press, 1995) Smith, P. Democracy on Trial: the Japanese American Evacuation and Relocation in World War II. (New York, NY: Simon and Schuster, 1995) United States War Department. Japanese Evacuation from the West Coast, 1942 : Final Report/ United States Department of War. (New York, NY: Arno Press, 1978) Weglyn, Michi. Years of Infamy: The Untold Story of America's Concentration Camps. (New York: Morrow, 1976) Related Material Norman Y. Mineta Papers, 1975-1996 Norman Y. Mineta Papers, 1975-1996 at the Japanese American National Museum in Los Angeles Japanese American Evacuation and Resettlement Records, 1930-1974 (bulk 1942-1946) at the Bancroft Library in Berkeley. Scope and Content of Collection This artificial collection consists of documents and photographs relating to the establishment and administrative workings of the Western Defense Command (WDC), the War Relocation Authority (WRA) and the Wartime Civilian Control Administration (WCCA) for the year 1942. It includes administrative policies, orders, manuals, correspondence, statistics, posters, photographs and newspaper clippings. The bulk of MSS-2006-02 3

this collection documents the activities of 1942 but materials in series IV cover other time periods. Arrangement This collection is broken down into 5 series; Series I: War Relocation Authority; Series II: Wartime Civilian Control Administration; Series III: Western Defense Command; Series IV: Printed Matter and Series V: Japanese Internment Photograph Album Within each series, folders have been given titles that often use abbriviations in place of full organizational names. ATD Alaska Travel Division CAD Civil Affairs Division EOD Evacuation Operations Division OCG Office of the Commanding General SSB Special Services Branch WCCA Wartime Civilian Control Administration WDC Western Defense Command WRA War Relocation Authority Indexing Terms The following terms have been used to index similar items in the Library Of Congress Subjects and Indexing Terms United States. Army. Western Defense Command. United States. Wartime Civil Control Administration United States. War Relocation Authority World War, 1939-1945 -- California Japanese Americans -- Evacuation and relocation, 1942-1945 World War, 1939-1945 -- Evacuation of civilians Box 1 Series I War Relocation Authority 1942 Physical Description: 7 folders This series is arranged alphabetically and is deliniated by division name, document type and date. This series documents the formation of the War Relocation Authority (WRA) and the internal workings of the agency including administrative memos and reports concerning the operation of the internment camps for the year 1942. In addition, bibliographies and reports compiled by the WRA examining the cultural background of Japanese Americans as well as an interview between the Director of the Colorado River Relocation Project and its Supply and Transportation Officer following a camp protest are included. Folder 1-4 Administrative instructions 1942 Folder 1 Administrative manual 1942 Folder 2 Administrative notices 1942 Folder 3 Circulars 1942 Folder 4 Memoranda/Miscellaneous 1942 Folder 5 Legal authorizations 1942 Folder 6 Press briefings releases and statements 1942 Folder 7 Miscellaneous studies and center collected information 1942 MSS-2006-02 4

Series IIWartime Civilian Control Administration 1942 Box 2 Series II Wartime Civilian Control Administration 1942 Physical Description: 18 folders This series is arranged alphabetically and is deliniated by division name, document type and date. Folders 16 and 17 are organized by their "transfer order number". This series is comprised of bulletins, circulars, memoranda, administrative notices, general, evacuation and transfer orders as well as public proclamations and exclusion orders issued by the Wartime Civilian Control Administration (WCCA) in 1942. Folder 8 ATD/administrative instructions/memoranda/miscellaneous 1942 Folder 9 EOD/reports and statistics/operations progress chart 1942 Folder 10-13 Instructions and regulations 1942 Folder 10 Miscellaneous/ March-June 1942 Folder 11 Miscellaneous/ July-October 1942 Folder 12 Operations manual 1942 Folder 13 Security manual 1942 Folder 14 Legal authorizations 1942 Folder 15-17 Orders 1942 Folder 15 Administrative 1942 Folder 16 Transfer 1-19 1942 Folder 17 Transfer 20-29 1942 Folder 18 Personnel/ Administrative instructions/memoranda/miscellaneous 1942 Folder 19 Reports and statistics/japanese surname master list 1942 Folder 20-22 SSB/reports and statistics 1942 Folder 20 Daily recapitulation report.june 15 - August 2 1942 Folder 21 Daily recapitulation report. August 3 - September 27 1942 Folder 22 Daily recapitulation report. September 28 - November 3 1942 Folder 23-25 Statistical Division/ Reports and statistics 1942 Folder 23 Bulletins and reports 1942 Folder 24 Exclusion orders and camp locations 1942 Folder 25 Index of cities and towns in military areas 1942 Box 3 Series III Western Defense Command 1942 Physical Description: 13 folders and 2 oversized boxes This series is arranged alphabetically and is deliniated by division name, document type and date. This series is comprised of bulletins, circulars, memoranda, administrative notices, instructions and regulations (for camps and centers), reports and statistics, public notices, legal authorizations, press releases, evacuation proposals, exclusion orders and evacuation instructions, proclamations and blank camp forms. In addition, boxes 4 and 5 contain oversized materials which include exclusion orders, evacuation instructions, exclusion area maps and a population graph. The documents in folders 29 and 30 were put together by the WCCA Statistical Division for Lieutenant Colonel Ira K. Evans. Folder 26-31 CADCAD 1942 Folder 26 Administrative instructions/memoranda/exclusions and evacuations/ March -April 1942 Folder 27 Administrative instructions/memoranda/exclusions and evacuations/ May - September 1942 Folder 28 Administrative instructions/memoranda/miscellaneous 1942 Folder 29 Proclamations, forms, statistical bulletins, press releases 1942 Folder 30 Exclusion orders and instructions 1942 Folder 31 Photographs 1942 Folder 32-38 OCG 1942 Folder 32 Administrative instructions/memoranda/evacuation and transfer orders 1942 Folder 33 Administrative instructions/memoranda/miscellaneous 1942 Folder 34 Correspondence 1942 Folder 35 Orders/General 1942 Folder 36 Civilian restrictive orders 1942 Folder 37 Public proclamations and exclusion orders 1 of 2 1942 Folder 38 Public proclamations and exclusion orders 2 of 2 1942 MSS-2006-02 5

Series IIIWestern Defense Command 1942 Box 4 Oversized/Civilian exclusion orders 1942 Box 5 Oversized/ Evacuation instructions, exclusion area maps, population graph 1942 Box 6 Series VI Printed Matter 1935-1945 1921 1947 1948 1966 Physical Description: 7 folders This series is arranged alphabetically and is deliniated by division name, document type and date. This series is comprised of senate bills and reports, press releases, speeches and excerpts of speeches from a variety of government representatives and private individuals as well as publications advocating for and against Japanese Americans and their civil rights. Of note, is a hand written letter concerning naturalization of Japanese Americans (in Miscellaneous) and the publications produced in the internment camps. Folder 39-40 Bills and reports 1942 Folder 39 National Defense Migration 4th Interim Report 1942 Folder 40 U.S. and CA. senates reports 1942 1944 1945 1947 Folder 41 Government and private publications 1921 1938-1945 1966 Folder 42 Miscellaneous 1942 1943 1948 Folder 43-44 Speeches, official statements, press releases 1935 1936 1939 1942-1945 Folder 43 California Joint Immigration Committee 1935 1936 1939 Folder 44 Miscellaneous 1942-1945 1935 Folder 45 Relocation Center Publications 1942 1943 Box 7 Series V Japanese Internment Photograph Album 1942-1945 Physical Description: 1 photo album (149 photographs) This series contains photographs, taken from multiple sources, depicting a variety of activities undertaken by the Japanese evacuees from their initial registration at Civilian Control Centers, to their lives at the assembly centers and finally their evacuation to the internment camps (Relocation Centers). Of note is a photograph of a soldier posting exclusion order #1 that affected the Japanese living on Bainbridge Island in Puget Sound, Washington. The compiler of the album is not stated. Assembly Centers pictured Santa Anita Pomona, Fresno Stockton Sacramento Turlock Puyallup Long Beach Salinas Civilians Control Stations/ Reception centers pictured Visala Sanger San Francisco Los Angeles Manzanar War Relocation Centers pictured Heart Mountain Granada MSS-2006-02 6