Facilities, services, and camp administration

World War II (231)
Concentration camps (1435)
Facilities, services, and camp administration (2037)

Related articles from the Densho Encyclopedia :
Manzanar Children's Village

Facilities
Format
Genre
Usage

Use <Ctrl> or (⌘) keys to select multiple terms

2037 items
Block 207 log (September 23, 1942) (ddr-csujad-55-1109)
doc Block 207 log (September 23, 1942) (ddr-csujad-55-1109)
Recording log covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1111
Joseph L. O'Rourke, Officer in Charge (ddr-csujad-55-1524)
img Joseph L. O'Rourke, Officer in Charge (ddr-csujad-55-1524)
Scrapbook page containing a black and white photographic portrait of Joseph L. O'Rourke, Officer in Charge at Crystal City Department of Justice Internment Camp. Also includes Clark's reflection on O'Rourke's leadership at the camp. Title from caption. From the Mary F. Clark scrapbook, "Before I Forget, 1942-1947," page 146. See also sac_jaac_1334 through sac_jaac_1529. See this …
Notes made to self, Sept. to December 1942, regarding personal observations on relocation center arrangements, conditions, problem areas, etc. (ddr-csujad-55-1642)
doc Notes made to self, Sept. to December 1942, regarding personal observations on relocation center arrangements, conditions, problem areas, etc. (ddr-csujad-55-1642)
Personal notes by Dallas C. McLaren, Principal, Poston II High School regarding observations, conditions, and amenities at Poston incarceration camp. Covers camp communications, transportation, housing, landscaping, administration, policies, facilities, and services from the perspective of a WRA staff member. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1644
Block 12 requisition to Maintenance Dept. (ddr-csujad-55-955)
doc Block 12 requisition to Maintenance Dept. (ddr-csujad-55-955)
Requisition form for window glass, fuse, and a coal shovel at Heart Mountain incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0957
Sky view: alien internment camp, Crystal City, Texas (ddr-csujad-55-1356)
doc Sky view: alien internment camp, Crystal City, Texas (ddr-csujad-55-1356)
Scrapbook page containing a black and white aerial photograph of the Crystal City Department of Justice Internment Camp. Title from caption. From the Mary F. Clark scrapbook, "Before I Forget, 1942-1947," page 27. See also sac_jaac_1334 through sac_jaac_1529. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1358
Criminal code (ddr-csujad-55-977)
doc Criminal code (ddr-csujad-55-977)
List of criminal offenses punishable by the Judicial Commission at Heart Mountain incarceration camp. Includes the following offenses with definitions: assault, assault and battery, aggravated assault and battery, riot, unlawful assembly, gambling, gambling house, operating a confidence game, carrying concealed weapons, abduction, theft, embezzlement, fraud, forgery, receiving stolen property, extortion, disorderly conduct, reckless driving, malicious mischief, …
Sentinel supplement, series 41 (March 8, 1943) (ddr-csujad-55-1036)
doc Sentinel supplement, series 41 (March 8, 1943) (ddr-csujad-55-1036)
News bulletin for incarcerees covering announcements, events, programs, policies, recreational activities, and jobs at Heart Mountain incarceration camp. Current issue includes information on sharecropping and railroad, poultry, and farming jobs. Includes section in Japanese. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1038
Minutes from the Heart Mountain Community Council meeting, September 16, 1943 (ddr-csujad-55-472)
doc Minutes from the Heart Mountain Community Council meeting, September 16, 1943 (ddr-csujad-55-472)
Minutes from the Heart Mountain Community Council meeting. Includes discussion on "trust organization." See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0474
Block 207 log (January 15, 1943) (ddr-csujad-55-1213)
doc Block 207 log (January 15, 1943) (ddr-csujad-55-1213)
Recording log covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1215
Warehouse staff, Amache Co-op (ddr-csujad-55-1552)
img Warehouse staff, Amache Co-op (ddr-csujad-55-1552)
Black and white photograph of the warehouse staff at Amache Consumer Enterprises at Amache incarceration camp. Pictured from left to right, R. Hashimoto, Y. Masatani, and G. Fujii. From the Amache Co-op Souvenir Album, page 21. See also sac_jaac_1530 through sac_jaac_1589. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1554
Official staff 1945 (ddr-csujad-55-1501)
img Official staff 1945 (ddr-csujad-55-1501)
Scrapbook page containing one black and white photograph of the staff at the Crystal City Department of Justice Internment Camp. Title from caption. From the Mary F. Clark scrapbook, "Before I Forget, 1942-1947," page 138. See also sac_jaac_1334 through sac_jaac_1529. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1503
Block 207 log (September 12, 1942) (ddr-csujad-55-1100)
doc Block 207 log (September 12, 1942) (ddr-csujad-55-1100)
Recording log covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. Includes brief remarks on the need for recreational activities. See this object in the California State Universities Japanese …
Letters from students who were given a tour of the hospital, November 18, 1943 (ddr-csujad-55-1383)
doc Letters from students who were given a tour of the hospital, November 18, 1943 (ddr-csujad-55-1383)
Scrapbook page accompanied by five handwritten "Thank You" letters to "Miss Clark" from Japanese primary school students after a tour of the hospital at Crystal City Department of Justice Internment Camp. From the Mary F. Clark scrapbook, "Before I Forget, 1942-1947," page 54. See also sac_jaac_1334 through sac_jaac_1529. See this object in the California State Universities …
Block 207 log (December 15, 1942) (ddr-csujad-55-1183)
doc Block 207 log (December 15, 1942) (ddr-csujad-55-1183)
Recording log submitted by Kazuo Kushida, a manager, covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. Includes brief comments on the "Camp 1 situation." See this object in …
Sentinel supplement, series 197 (May 16, 1944) (ddr-csujad-55-1613)
doc Sentinel supplement, series 197 (May 16, 1944) (ddr-csujad-55-1613)
News bulletin published at Heart Mountain incarceration camp covering administrative announcements, events, vital statistics, and other necessary information concerning daily life in the camp. Current issue includes information on reservists leaving for active duty, employment, and general information. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1615
Office memorandum, no. 27 (January 7, 1943) (ddr-csujad-55-623)
doc Office memorandum, no. 27 (January 7, 1943) (ddr-csujad-55-623)
Memorandum of understanding from Guy Robertson, Project Director at Heart Mountain incarceration camp, to All Division and Section Heads regarding the procedures for repair and filing claims for incarcerees whose eyeglasses broken on the job. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0625
Letter from Minejijro Hayashida, Chairman, Council of Temporary Block Chairman, to Mr. C.E. Rachford, Project Director, September 26, 1942 (ddr-csujad-55-280)
doc Letter from Minejijro Hayashida, Chairman, Council of Temporary Block Chairman, to Mr. C.E. Rachford, Project Director, September 26, 1942 (ddr-csujad-55-280)
Correspondence from Minejijro Hayashida to C.E. Rachford regarding the "food problem" at Heart Mountain incarceration camp. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0282
Minutes from the Heart Mountain Community Council meeting, November 9, 1943 (ddr-csujad-55-488)
doc Minutes from the Heart Mountain Community Council meeting, November 9, 1943 (ddr-csujad-55-488)
Minutes from the Heart Mountain Community Council meeting. Includes discussion on fire protection, janitors, and doctors. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0490
Heart Mountain Wyoming reports: covering the period December 19th to 24th, 1942: Heart Mountain Relocation Center (ddr-csujad-55-1023)
doc Heart Mountain Wyoming reports: covering the period December 19th to 24th, 1942: Heart Mountain Relocation Center (ddr-csujad-55-1023)
Report and statistics covering Heart Mountain incarceration camp. Includes reports from WRA divisions including Administration, Community Services (covers fire department, police department), Social Welfare, Recreation, Education, Community Government, Hospital (covers statistics), War Works, Housing and Employment, Transportation and Supply, Community Enterprises, Engineering-Construction-Maintenance, Office of Design Coordination, and general population (including birth and death) statistics. See this …
Block 207 log (December 9, 1942) (ddr-csujad-55-1177)
doc Block 207 log (December 9, 1942) (ddr-csujad-55-1177)
Recording log submitted by Kazuo Kushida, a manager, and Mabel Okino, a secretary, covering daily activities and events in Block 207 at Poston II incarceration camp. Includes the following topics: I. Staff, II. Block Activities, III. Emergencies, IV. Visitors, V. Memorandums, VI. Remarks, VII. Miscellaneous, and VIII. Managers Notes. Includes brief comments on the "Camp 1 …
General information bulletin (Cody, Wyo.), series 16 (September 24, 1942) (ddr-csujad-55-650)
doc General information bulletin (Cody, Wyo.), series 16 (September 24, 1942) (ddr-csujad-55-650)
General information bulletin, series 16, published at the Heart Mountain incarceration camp, Wyoming on September 24, 1942. Bulletin including news, events, and topics related to Heart Mountain incarceration camp. Includes: First report beet farms in Wyoming, Montana; Wyoming Governor visits Heart Mountain; Statement on compensation released; Block administrators, Chairmen listed; Dramatic classes to be held bi-weekly; …
Minutes from the Heart Mountain Community Council meeting, special meeting, April 24, 1944 (ddr-csujad-55-556)
doc Minutes from the Heart Mountain Community Council meeting, special meeting, April 24, 1944 (ddr-csujad-55-556)
Minutes from the Heart Mountain Community Council meeting. Includes discussion on community enterprises. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0558
Outline plan of proposed Consumer Cooperative submitted by Temporary Delegates Committee (ddr-csujad-55-614)
doc Outline plan of proposed Consumer Cooperative submitted by Temporary Delegates Committee (ddr-csujad-55-614)
Proposal for Heart Mountain Consumer Cooperative, Inc. at Heart Mountain incarceration camp. Plan outlines purposes, practices, place of business, incorporation, eligibility, membership, voting, reserve fund, distribution of patronage refunds, committee of delegates, board of directors, dissolution, amendments, and expulsion. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0616
Sentinel supplement, series 51 (March 30, 1943) (ddr-csujad-55-1043)
doc Sentinel supplement, series 51 (March 30, 1943) (ddr-csujad-55-1043)
News bulletin for incarcerees covering announcements, events, programs, policies, recreational activities, and jobs at Heart Mountain incarceration camp. Current issue includes information on a ban on private practice for barbers and beauticians, shoe repair, sumo, a dance event, and employment. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_1045
Minutes from the Heart Mountain Community Council meeting, December 21, 1943 (ddr-csujad-55-502)
doc Minutes from the Heart Mountain Community Council meeting, December 21, 1943 (ddr-csujad-55-502)
Minutes from the Heart Mountain Community Council meeting. Includes reports from Food Committee and Legal Committee. See this object in the California State Universities Japanese American Digitization project site: sac_jaac_0504
API