Skip to main content

World War, 1939-1945 -- Concentration camps -- United States

 Subject
Subject Source: Library of Congress Subject Headings

Found in 14 Collections and/or Records:

Ralph Clayton Barnhart U. S. War Relocation Authority Records and Related Materials

 Collection
Identifier: MS B266 382
Scope and Content Note

Legal opinions, proceedings, memoranda, report, and published materials pertaining to the U.S. War Relocation Authority, especially as regards its Central Utah Relocation Project at Topaz, Utah, and to its successor agency, the War Agency Liquidation Unit of the U.S. Department of the Interior.

Dates: 1942-1947

Arthur Brann Caldwell Papers

 Collection
Identifier: MS C127 209 209A-F
Scope and Content Note Correspondence, memoranda, addresses, reports, photographs, printed materials, and other records created, received, or collected by Caldwell. Most items are dated in the period 1950-1970, Specific areas to which materials pertain include: University of Arkansas Glee Club, 1927-1928; Arkansas and national political affairs, ca. 1917-1974; Japanese-Americans in the U.S. armed forces and the U.S. War Relocation Authority relocation centers in World War II; civil rights legislation...
Dates: 1912-1975

Alan and Mary Cazort Papers Related to Japanese American Incarceration in Arkansas

 Collection
Identifier: MC 1489
Scope and Content Note The collection consist of correspondence, printed and mimeographed material, newspaper clippings, and notes. Correspondence includes letters between the Y.W.C.A. and Mary Cazort concerning the creation of a Y.W.C.A. program at the Rowher and Jerome American concentration camps. The collection also contains newspaper clippings pertaining to the American concentration camps, including the employment of Japanese American incarcerees on local farms. The collection also includes copies of the...
Dates: 1942-1945

Paul and Ann Faris Papers

 Collection
Identifier: MC 2612
Content Description The collection contains the photography, writings, and other personal and professional papers of Paul and Ann Faris. Series 1 contains personal and professional papers, including correspondence, biographical materials, and materials related to Paul Faris' work as a professor at Hendrix College. Series 2 contains research materials, photographs, drafts, and other materials related to Paul Faris' 1983 book Ozark Log Cabin Folks: The Way They...
Dates: circa 1933-2022

Rosa A. Heinke Materials

 Collection
Identifier: MC 1896
Scope and Content Note

Materials include a diary, school materials, and materials recounting Heinke's observations of the Rohwer Internment Camp.

Dates: 1935-1944

Jerome Relocation Center Collection

 Collection
Identifier: MC 629
Scope and Content Note This collection contains U.S. governmental records related to the Jerome Relocation Center, including correspondence and memoranda from the War Relocation Authority (WRA)'s Solicitor in Washington, D.C., Phillip M. Glick, to the regional and project attorneys. Several letters and memoranda refer to Robert Leflar, who acted as Assistant Solicitor and legal consultant until he accepted the Dean of Law position at the University of Arkansas. Other papers include censuses of Japanese-Americans...
Dates: 1942-1946

Yosie Kamiya Photograph Album

 Collection
Identifier: MC 2675
Content Description The photograph album includes photographs of Yosie Kamiya as an infant; as a young child with her family while incarcerated at Rohwer Relocation Center in Rohwer, Arkansas during World War II; growing up in Gardena, California, including a photograph of Kamiya with her basketball team; and as a college student at Whittier College in Los Angeles, California. Some photographs appear to be from vacations, including an image with Coit Tower in San Francisco, California. Loose photographs include...
Dates: circa 1940-1961

Ulys A. Lovell U.S. War Relocation Authority, Jerome Relocation Center Records

 Collection
Identifier: MS L941 273
Scope and Content Note Correspondence, memoranda, photographs and other records, December 14, 1942-July 18, 1944, created or received by Lovell while he served as project attorney at the U.S. WRA center at Denson, Arkansas. Records pertain to various aspects of the administration and operation of the center and to the life of the Japanese-American evacuees interned there; to litigation involving a citizen of Lake Village, Arkansas; to the anticipated post-war closing of the center; and especially to Lovell's...
Dates: 1942-1944

Virginia Tidball Papers Addendum

 Collection
Identifier: MC 1457
Scope and Content Note The Virginia Tidball Papers Addendum contains the writings and journals of Virginia Tidball between the 1940s and the late-1990s. The collection also includes personal notes and correspondence relating to her involvement in the Mildred Lee Chapter of the United Daughters of the Confederacy as well as several scrapbooks which were entrusted to Ms. Tidball after the dissolution of the chapter in the mid-1990s. In addition, the collection contains documents relating to her father, Reverend...
Dates: 1849-2001

Virginia Tidball U. S. War Relocation Authority, Jerome Relocation Center Records

 Collection
Identifier: MS T438 274
Scope and Content Note Correspondence, student essays, clippings, programs, invitations, and administrative notices, memoranda, bulletins, and other mimeographed materials created or received by Virginia Tidball during and subsequent to her teaching assignment at the Jerome Relocation Center School (Drew County). Material pertains to personnel and administrative management of the school and camp and especially to the education, social life, religious activity, and social and political opinions of the...
Dates: 1942-1959

U. S. War Relocation Authority, Rohwer Relocation Center Records

 Collection
Identifier: MS G88 257
Scope and Content Note

Correspondence, memoranda; reports; bulletins; lists; budgets and other financial records: scrapbooks: camp newspapers, periodicals, and other printed titles; photographs; and other materials created, received, or collected by Nat R. Griswold while he served, 1943-1945, as Superintendent of the Community Activities Section of the Rohwer Relocation Center at McGehee, Ark., and pertaining to the operation of the center and to the life and work of its residents.

Dates: 1938-1945

U.S. Jerome Relocation Center, Denson, Arkansas Records

 Collection
Identifier: MS Un4j 360 WRA
Scope and Content Note

Correspondence, memoranda, transcripts of hearings, and other documents pertaining, variously, to: investigations, testimony, and other proceedings on incarcerees' applications for leave clearance and on segregation of incarceree; the suicide of an incarceree; legal services rendered, August 1943, by camp's Project Attorney; resignation of War Relocation Authority Assistant Solicitor Robert Allen Leflar. Correspondents include Ulys A. Lovell, Dillon Seymour Myer.

Dates: 1942-1944

U.S. War Relocation Authority, Jerome Relocation Center Records

 Collection
Identifier: MS Un4r 452
Scope and Content Note

Ninety-two glossy prints, 4" x 5" and 5" x 7", as well as reports, yearbooks, programs, and clippings related to the administration, the school system, and everyday life at the World War II American concentration camp, Camp Jerome, Denson, Arkansas.

Dates: 1942-1944

U.S. War Relocation Authority Photographs

 Collection
Identifier: MS Un4p 365
Scope and Content Note Sixty-four 8" x 10" glossy prints, 31 of the Rohwer Relocation Center at McGehee, Ark. and 33 of the Jerome Relocation Center at Denson, Ark., together with 680 electrostatic copies of photographs (64 of those in 8" x 10" prints and 616 others) with coded and captioned identifications. Photographs and electrostatic copies depict aspects of American concentration camp administration and facilities and of the life and work of incarcerees held there. Prints and electrostatic copies are...
Dates: 1942-1944