Japanese -- United States
Subject
Subject Source: Library of Congress Subject Headings
Found in 5 Collections and/or Records:
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
Mitsuko Kellam Papers
Collection
Identifier: MC 2308
Scope and Content Note
The collection consists of materials regarding the educational and volunteer work of Mitsuko (Mitsy) Kellam, including a series of newsletters she produced regarding Japanese language and culture, Konnichiwa Kodomotachi (KOKO); personal materials of her first husband, Owen Barnes; and Air Force service and personal materials of her second husband, Ray Kellam; as well as memorabilia, campaign materials, press coverage, and other materials reflecting the...
Dates:
ca 1939-2017
Found in:
Special Collections Department
/
Mitsuko Kellam Papers
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
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