No online items

Similar documents
Inventory of the Bern C. Ramey Papers, No online items

Finding Aid to the Martha s Vineyard Museum Record Unit 239 Gold Rush and the Vineyard By Karin Stanley and Jean Ross

Franklin S. Farquhar Papers: Finding Aid

Guide to the Charles W. Trigg Papers

Haverhill Union Mission records,

Creator unknown. Recipes for Cake, pies, & pudding &c circa

Guide to the Nellie Bunch Collection of Lake Mead Postcards

La Sierra University Library Special Collections

Guide to the Melrose Diner Collection,

Maria McCandless Guide to the Salud! Papers

The Finding Aid of the Southern California Wine and Wine Industry Realia Collection 0084

Guide to the Nevada Chili Boosters and Nevada Association for the Handicaped Chili Cookoff Records

FOOD ALLERGY CANADA COMMUNITY EVENT PROPOSAL FORM

General William Harrison Kemper papers

MISSION POINT LIGHTHOUSE FRIENDS 2018 WINE LABEL ART COMPETITION ANNOUNCEMENT

State Of California Department Of Alcoholic Beverage Control 3927 Lennane Drive, Suite 100 Sacramento, CA 95834

Kentucky Grape and Wine Council Wholesaler Reimbursement Program Program Guidelines

SUBCHAPTER 4E - ALCOHOLIC BEVERAGES TAX SECTION LICENSES

Candidate Agreement. The American Wine School (AWS) WSET Level 4 Diploma in Wines & Spirits Program PURPOSE

Non-GMO Project Trademark Use Guide

New York State Fairgrounds Syracuse, NY

Jack Crain World War II letters,

H 7777 S T A T E O F R H O D E I S L A N D

Highlands Youth Citrus Project 2018 Rules & Regulations

County of Rockland ROCKLAND COUNTY DEPARTMENT OF HEALTH The Dr. Robert L. Yeager Health Center 50 Sanatorium Road Building D Pomona, New York 10970

LIQUOR LICENSE TRANSFER INFORMATION

Planning Timeline. IMPORTANT DATES for 2018 Lenten Season

THE RUM & CACHAÇA MASTERS 2018

Sauvolle, Man of Mystery

KANSAS ADMINISTRATIVE REGULATIONS ARTICLE 25

The Government of the Republic of the Union of Myanmar. Ministry of Commerce. Union Minister s Office. Notification No. 18/2015.

THE SCOTCH WHISKY MASTERS 2018 RECOGNISING THE MASTERS IN THEIR FIELDS

Allergies and Intolerances Policy

Article 25. Off-Premises Cereal Malt Beverage Retailers Definitions. As used in this article of the division s regulations, unless the

Food Bank of Lincoln Summer Food Service Program

of Mondavi Center MEMBER HANDBOOK

Quality of Life & Government Services Committee. June 25, 2012

UNITED STATES FOOD ADMINISTRATION PAPERS AND PHOTOGRAPHS, CA. 1918

MOBILE VENDING BUSINESS PERMIT APPLICATION Public Land

Simplified Summer Feeding Program

FRUIT AND FLOWER FUNDRAISER 2017 LRHS BAND

WINERY REGISTRATION FORM

Milton G. Scheuermann, Jr. Office Records

Edward Avery McIlhenny Alaska Expedition records

Guide to the Wayne State University Architectural Drawings Collection WSR Table of Contents

THESSALONIKI THE WAY TO ENTER THE INTERNATIONAL WINE & 5TH THESSALONIKI INTERNATIONAL WINE & SPIRITS COMPETITION GREEK SOMMELIERS UNION

Child and Adult Food Care Program (CACFP)

La Taqueria, the Mission s most famous taqueria, finds its future in doubt with controversial building sale

ARTS & CRAFTS VENDOR APPLICATION CHECK LIST

Lunchroom Inspiration

MacKillop Catholic College Allergy Awareness and Management Policy

Durrington War Graves. World War 1

Step 1: Prepare To Use the System

Fairfield Market on the Green Summer 2017 June 11, 2017 Sunday (10am-4pm) Rain or Shine

STEPS TO OPEN AND MAINTAIN A FOOD SERVICE ESTABLISHMENT IN OKLAHOMA CITY AND COUNTY 1. CHECK ZONING 2. REVIEW REGULATORY GUIDANCE 3.

Louisiana Timeline. 1805~Map of Territory of Orleans

INFORMATION AND INSTRUCTIONS FOR TEMPORARY APPLICATIONS

MARCH 27, :30-8:30 AM SET-UP 9:00 AM - 2:00 PM PRESENTATIONS 1:30-2:30 PM BREAKDOWN

Dear Applicant: Thank you for your interest in the State Fair of Texas. The 2019 Fair dates are Friday, September 27th thru Sunday, October 20th.

DATE: February 22, SUBJECT: Food Stamps Restaurant Meal Program for the Elderly, Disabled (SSI Recipients) and the Homeless.

McDonald s Restaurants Non Customer Facing Print Items. Price List June McDonalds Price List 2017v02

Lithgow Produce Markets

Global Cultures and International Cuisines. Culinary Arts

Harpers Ferry Job Corps Civilian Conservation Center Harpers Ferry, West Virginia

DONOR PROSPECTUS March 2017

TEMPORARY FOOD SERVICE PERMIT APPLICATION INSTRUCTIONS

Honorable Members of the Quality of Life & Government Services Committee: Sandy Greyson (Chair), Mónica R. Alonzo, Dwaine Caraway, Carolyn R.

CITY OF NICHOLASVILLE ALCOHOLIC BEVERAGE CONTROL LICENSE APPLICATION

Functional Skills Mathematics Level 1 Sample Assessment Fill in your name, date of birth, registration number and centre name in the boxes below.

REQUIRED DOCUMENTS LIST FERMENTED MALT BEVERAGE (3.2% BEER) LICENSE APPLICATION As of August 6, 2018

SEMINOLE COUNTY AUDIT OF THE ALTERNATIVE FEE RATE STUDIES SEPTEMBER 2008

RESTAURANT PACKET. Join Us April 28, 2018 at Hillgrove High School

31 st Educational Seminar

Grossman's Guide To Wines, Beers, And Spirits By Harold J. Grossman, Harriet Lembeck READ ONLINE

Bringing Faith and Learning to Life

COMMISSION OF THE EUROPEAN COMMUNITIES. Proposal for a COUNCIL REGULATION

Catering Options and Terms & Conditions Battersea Park London Wednesday 8 & Thursday 9 July 2015

Allergy Awareness and Management Policy

CITY OF OAKLAND SUMMER FOOD SERVICE PROGRAM. Site Supervisor and Staff Training 2015

Total cheese output (excluding cottage cheese) was 942 million pounds, 4.7 percent above September 2013 and 0.2 percent above August 2014.

An exclusive club formed for the support of cenosilicaphobia, the fear of an empty glass

CPC CA. Restaurant Beverage Program. Citywide Draft Code Amendment. November 2, 2018

ì<(sk$m)=bebiah< +^-Ä-U-Ä-U

96 of 100 DOCUMENTS FEDERAL REGISTER. 27 CFR Part 9. Napa Valley Viticultural Area. [TD ATF-79; Re: Notice No. 337] 46 FR 9061.

VENDOR APPLICATION PACKET

Automatic Merchandising Company album

37th Annual Summerfest Arts Festival Food Vendor Application Saturday, July 16th and Sunday, July 17th, 2016 Center for the Arts, Evergreen, Colorado

The Civil War: Gettysburg And Other Eastern Battles (The Civil War: Essential Histories) By Robert O'Neill READ ONLINE

The prices listed are per bottle in Euro, VAT excluded, Ex-cellar Milano Italy. Minimum order of Euro.

Peanut Stocks and Processing

CAKE DECORATING Total Awards Offered: $6445+ Dept Ohio State Fair Cake Competition... Div #3401 Ohio Cake & Sweets Expo...

The Forest and Stream Club

Healthy Menu Choices Act, 2015 Application of the Act to Advertisements and Promotional Flyers

Peanut Stocks and Processing

AMENDMENT OF SOLICITATION/MODIFICATION OF CONTRACT

Use Permit Application Packet

Excess Fund Balances

UPPER MIDWEST MARKETING AREA THE BUTTER MARKET AND BEYOND

January/February 2019 Food Services Newsletter. What s on the Menu? HS Lunch Menu MS Lunch Menu Elementary Lunch Menu

Peanut Stocks and Processing

Transcription:

http://oac.cdlib.org/findaid/ark:/13030/kt829029dd No online items Lauren Zuchowski Japanese American National Museum 100 North Central Avenue Los Angeles, CA 90012 Phone: (213) 830-5615 Email: collections@janm.org URL: http://www.janm.org/ 2016 Japanese American National Museum. All rights reserved. 96.117 1

Finding aid for the George Hoshida Papers Collection number: 96.117 Japanese American National Museum Los Angeles, California Processed by: Lauren Zuchowski Date Completed: 2016 Encoded by: Lauren Zuchowski 2016 Japanese American National Museum. All rights reserved. Descriptive Summary Title: George Hoshida papers Dates: 1942-1983 Bulk Dates: 1942-1944 Collection number: 96.117 Creator: Hoshida, George, 1907-1985 Collection Size: 0.75 linear feet Repository: Japanese American National Museum (Los Angeles, Calif.) Los Angeles, California 90012 Abstract: George Hoshida (1907-1985) was incarcerated in Hawaii following the bombing of Pearl Harbor. He was separated from his family for two years. This collection primarily consists of correspondence written by the Hoshida family while separated during World War II. It also contains artwork created by Hoshida to document camp life, legal documents, government documents, and notes. Physical location: Japanese American National Museum. 100 North Central Avenue, Los Angeles, CA 90012 Access By appointment only. Please contact the Collections Management and Access Unit by email (collections@janm.org) or telephone (213-830-5615). Publication Rights All requests for permission to publish, reproduce, or quote from materials in this collection must be submitted to the Collections Management and Access Unit (collections@janm.org). Preferred Citation [Identification of item], George Hoshida papers. 96.117, Japanese American National Museum. Los Angeles, CA. Acquisition Information In 1996, led by daughters Sandra Hoshida and June Honma, George Hoshida s family donated his sketchbooks and letters to the permanent collection of the Japanese American National Museum. Biography / Administrative History George Hoshida (1907-1985) was born in Japan and immigrated to Hilo, Hawaii with his family in 1912. His formal education ended when he graduated from junior high school, later earning his GED after the war. Hoshida began working for Hilo Electric Company, married his wife Tamae, and started a family. He had four daughters: Taeko, June, Sandra, and Carole. Although he professed little interest in international politics, Hoshida s Buddhist faith coupled with his leadership in the temple and interest in Judo led him to be classified as potentially dangerous by the government following the bombing of Pearl Harbor. He was arrested and incarcerated in Kilauea Military Camp. Over the next two years Hoshida would be transferred to the following Department of Justice camps: Sand Island detention facility (Honolulu Harbor, Hawaii); Fort Sam Houston (San Antonio, Texas); Lordsburg Internment Camp (Camp Lordsburg, New Mexico); Santa Fe Internment Camp (Santa Fe, New Mexico). Hoshida was separated from his wife and family during the first two years of his incarceration. 96.117 2

Hoshida s wife and daughters initially remained in Hawaii but they were sent to the Jerome War Relocation Center in Arkansas with the hopes of reuniting the family. Their daughter, Taeko, was severely disabled and remained institutionalized in Hawaii. Sadly, she died in Hawaii before the family was able to return. Once Hoshida was reunited with his family in Jerome they were transferred to Gila River. The Hoshida family returned to Hilo after the war in 1945. Hoshida moved to Los Angeles with his wife and daughter, Carole, in 1959 where he worked as a deputy clerk in the municipal court. Their other daughters, June and Sandra, would later join the family. Hoshida returned to Hawaii after his retirement, where he wrote and published an autobiography entitled Life of a Japanese Immigrant Boy in Hawaii. Hoshida passed away in 1985. Scope and Content of Collection This collection provides insight into the daily lives of a separated family during World War II. It contains letters between Hoshida and his family, letters to and from government officials, drawings made by Hoshida illustrating camp life, and government documents. Letters written by Hoshida to his wife illustrate life at Justice Department Camps while Tamae s letters highlight their daily struggles of life without her husband as she remained in Hilo and later lived in Jerome. Hoshida s love of drawing comes out in letters to his family in which he makes humorous portraits for his daughters and sketches of his living conditions for his wife. Letters in 1943 emphasize the family s struggle to be reunited after Tamae and the children relocate to Jerome. The collection is largely letters between the immediate Hoshida family but also includes letters between a variety of family members,friends, and government officials. Hoshida cultivated a life-long interest in drawing during his incarceration. He filled notebooks with drawings and watercolors of his time behind barbed wire. His artwork includes portraits of his family as well as his fellow inmates, depictions of daily activities, and landscapes of the surrounding environment. His sketches continue once reunited with his family, portraying Gila River activities. Additionally, the collection includes government documents that portray regulations applicable to Japanese American internees as well as civilians in the Territory of Hawaii. Many of the documents relate to the Evacuations Claims Act of July 2, 1948. Petitions filed by George and other Hawaiian internees separated form loved ones provide insight into the drawn out legal processes involved in transfers to bring families together. Arrangement Items have been arranged chronologically when applicable with undated materials at the end of each series. Series 1 : Correspondence Subseries 1: Personal Subseries 2: Government Series 2: Government Documents Subseries 1: Interment Camps Subseries 2: Territory of Hawaii Subseries 3: Regulations and Instructions Series 3: Legal Documents Subseries 1: Claims Subseries 2: Petitions Series 4: Miscellaneous Subseries 1: Notes Subseries 2: Press Clippings Subseries 3: Forms Series 5: Sketches Subseries 1: Sketches by George Hoshida Subseries 2: Sketches by Others Indexing Terms The following terms have been used to index the description of this collection in the library's online public access catalog. Hoshida, George, 1907-1985 Japanese Americans water color painting 96.117 3

drawings and graphics World War II Japanese Americans--Evacuation and relocation, 1942-1945. Kilauea Military Camp (Hawaii) Sand Island U.S. Army Internment Camp (Hawaii) Santa Ana Army Air Base (Calif.) Fort Sam Houston (Tex.) Lordsburg Internment Camp (N.M.) Santa Fe Internment Camp (N.M.) Justice Department Camps, Santa Fe Jerome Relocation Center (Ark.) Gila River Relocation Center Related Material 97.106, George Hoshida Drawings. Digital Surrogates are available on the Japanese American National Museum s Website. 2002.166.1, George Hoshida Drawing. Color ink drawing of Lordsburg Hospital. NRC.2005.95.1, Life of a Japanese Immigrant Boy in Hawai'i by George Hoshida. Correspondence, 1942-1956 Physical Description: 0.50 linear feet Personal, 1958-1993 Physical Description: 25 folders Subseries This series primarily contains correspondence between George Hoshida and his wife, Tamae, while they were separated. The letters span his time at Kilauea Detention Camp, Sand Island Detention Camp, Fort Sam Houston Justice Department Camp with most letters sent during Hoshida's time at the Lordsburg Internment Camp in New Mexico. He writes to Tamae while the family remains in Hilo, Hawaii and throughout their move to Jerome Relocation Center in Denson, Arkansas. There are also letters to and from his daughters (June and Sandra), brother (Raymond), and others. Box 1 Folder 1 1942 February Physical Description: 6 items 5 letters sent to Tamae Hoshida from George Hoshida in Kilauea Military Camp. 1 envelope without the corresponding letter addressed to Tamae Hoshida c/o Hilo Electric Company. Box 1 Folder 2 1942 March Physical Description: 8 items 8 letters sent to Tamae Hoshida from George Hoshida in Kilauea Military Camp. Letter dated 1942 March 18 discusses the news of Tamae's pregnancy. 96.117 4

Correspondence, 1942-1956 Personal, 1958-1993 Box 1 Folder 3 1942 April 1-15 Physical Description: 8 items 6 letters sent to Tamae Hoshida and 3 letters sent to June Hoshida from George Hoshida in Kilauea Military Camp. Letter dated 1942 April 2 includes a caroon of George to his daughter and letter dated 1942 April 15 includes cursive practice for her. Box 1 Folder 4 1942 April 17-28 Physical Description: 7 items 4 letters sent to Tamae Hoshida and 3 letters sent to June Hoshida from George Hoshida in Kilauea Military Camp. Letters to June include a cartoon of the family and a drawing of "daddy singing". Box 1 Folder 5 1942 May Physical Description: 14 items 6 letters sent to Tamae Hoshida, 1 letter sent to June Hoshida, and 1 letter sent to [Sandra] Hoshida from George Hoshida. Also includes 5 letters sent from Tamae Hoshida and 1 letter from June Hoshida to George Hoshida. George Hoshida was being transferred to Sand Island during this period. Letter dated 1942 May 6 includes a drawing of June and Sandra holding hands. Box 1 Folder 6 1942 June Physical Description: 4 items 4 letters sent to Tamae Hoshida from George Hoshida written during his transfer to Fort Sam Houston in San Antonio, Texas and Lordsburg, New Mexico. Box 1 Folder 7 1942 July Physical Description: 8 items 2 letters sent to Tamae Hoshida and 1 letter sent to June Hoshida from George Hoshida. Includes 1 envelope to Tamae Hoshida without corresponding letter. Also includes 1 letter to George Hoshida from Tamae Hoshida, 1 letter to George Hoshida from his brother Raymond, and 1 letter to Tamae Hoshida from Edwin T. Ching of the Territory of Hawaii Department of Institutions with an update on their daughter. Letters send during George Hoshida's incarceration at Lordsburg, New Mexico. Box 1 Folder 8 1942 August Physical Description: 9 items 3 letters sent to Tamae Hoshida from George Hoshida. 3 letters from Tamae Hoshida, 1 letter from June Hoshida, and 1 letter from Raymond Hoshida sent to George Hoshida. Letter dated 1942 August 31 from Tamae Hoshida tells George Hoshida that their neighbor's dog "Fly" has volunteered for the United States Army. Also includes a Western Union telegram from George Hoshida to Tamae Hoshida telling her not to repatriate.letters sent during George Hoshida's incarceration at Lordsburg, New Mexico. 96.117 5

Correspondence, 1942-1956 Personal, 1958-1993 Box 1 Folder 9 1942 September Physical Description: 14 items 5 letters sent to Tamae Hoshida and 3 letters sent to June Hoshida from George Hoshida. 1 letter from June Hoshida, 1 letters from Raymond Hoshida, and 3 letters from Tamae Hoshida sent to George Hoshida. Letter dated 1942 September 25 from Tamae Hoshida discusses the upcoming delivery of their child. Letters sent during George Hoshida's incarceration at Lordsburg, New Mexico. Box 1 Folder 10 1942 October Physical Description: 14 items 7 letters and 1 telegram sent to Tamae Hoshida from George Hoshida. The telegram confirms that he will not repatriate and is healthy. Two birthday cards sent to George Hoshida from his daughters and Tamae. 3 letters sent to George Hoshida from Tamae Hoshida with an update about the delivery of their daughter, Carole. 1 telegram from Richi Takemoto announcing the birth of their daughter. Letters sent during George Hoshida's incarceration at Lordsburg, New Mexico. Box 1 Folder 11 1942 November Physical Description: 12 items 7 letters written to Tamae Hoshida and 1 letter written to Raymond Hoshida from George Hoshida. 3 letters sent to George Hoshida from Tamae Hoshida. Letters sent during George Hoshida's incarceration in Lordsburg, New Mexico. Box 1 Folder 12 1942 December Physical Description: 5 items 4 letters sent to Tamae Hoshida and 1 letter sent to Richi Takemoto from George Hoshida. Letters sent during George Hoshida's incarceration at Lordsburg, New Mexico. Box 1 Folder 13 1943 January Physical Description: 9 items 1 telegram and 3 letters sent to Tamae Hoshida from George Hoshida. 1 telegram and 2 letters sent to George Hoshida from Tamae Hoshida. 1 telegram sent to Richi Takemoto. 1 letter sent to Raymond Hoshida from George Hoshida. Letters contain primarily updates regarding the family's move from Hilo, Hawaii to Jerome, Arkansas. Letters sent during George Hoshida's incarceration in Lordsburg, New Mexico. Box 1 Folder 14 1943 February Physical Description: 15 items 9 letters sent to Tamae Hoshida in Jerome, Arkansas from George Hoshida. 7 letters sent to George Hoshida in Lordsburg, New Mexico from Tamae Hoshida. 96.117 6

Correspondence, 1942-1956 Personal, 1958-1993 Box 1 Folder 15 1943 March Physical Description: 15 items 9 letters and 1 telegram sent to Tamae Hoshida in Jerome, Arkansas from George Hoshida. Telegram informs Tamae to be ready to move soon. 4 letters sent to George Hoshida in Lordsburg, New Mexico from Tamae Hoshida. 1 letter sent to George Hoshida from his niece, Kazuma. Box 1 Folder 16 1943 April Physical Description: 20 items 9 letters sent to Tamae Hoshida in Jerome, Arkansas from George Hoshida. 6 letters sent to George Hoshida in Lordsburg, New Mexico from Tamae Hoshida. 1 draft letter intended for George Hoshida's niece, Kazuma. 2 letters sent to June Hoshida in Jerome, Arkansas from George Hoshida. 1 letter to Tamae Hoshida from Edward T. Ching of the Territory of Hawaii Department of Institutions with an update on their daughter, Taeko. 1 letter sent to George Hoshida in Japanese from an unknown sender. Box 1 Folder 17 1943 May Physical Description: 16 items 11 letters sent to Tamae Hoshida in Jerome, Arkansas from George Hoshida. 4 letters sent to George Hoshida in Lordsburg, New Mexico from Tamae Hoshida. 1 letter sent to Harry S. Kawabe in Crystal City, Texas from George Hoshida. Box 1 Folder 18 1943 June Physical Description: 9 items 7 letters sent to Tamae Hoshida in Jerome, Arkansas from George Hoshida. 1 letter to T. Takemoto from George Hoshida. 1 letter to June Hoshida in Jerome, Arkansas from George Hoshida. Box 1 Folder 19 1943 July Physical Description: 9 items 8 letters to Tamae Hoshida in Jerome, Arkansas from George Hoshida. 1 letter sent to George Hoshida from J.L Kavanagh of Occidental Life Insurance. Box 1 Folder 20 1943 August Physical Description: 13 items 11 letters sent to Tamae Hoshida in Jerome, Arkansas from George Hoshida. 1 letter sent to George Hoshida in Lordsburg, New Mexico from the Bank of Hawaii. Box 1 Folder 21 1943 September Physical Description: 10 items 7 letters to Tamae Hoshida in Jerome Arkansas from George Hoshida. 1 receipt from the United States Post Office sent to Tamae Hoshida. 1 letter sent to George Hoshida in Lordsburg, New Mexico from Tamae Hoshida with an update on his parole. 96.117 7

Correspondence, 1942-1956 Personal, 1958-1993 Box 1 Folder 22 1943 October Physical Description: 9 items 6 letters sent to Tamae Hoshida in Jerome, Arkansas from George Hoshida. 2 letters sent to June Hoshida in Jerome, Arkansas from George Hoshida. Box 1 Folder 23 1943 November Physical Description: 7 items 6 letters to Tamae Hoshida in Jerome Arkansas sent from George Hoshida in Lordsburg, New Mexico. 1 receipt for an insured parcel sent to Tamae Hoshida. Box 1 Folder 24 1944-1950 Physical Description: 2 items 1 letter dated 1944 May 2 to George Hoshida from the Bank of Hawaii with information about his accounts. 1 letter sent in 1950 from Kango Kawasaki about an upcoming hearing. Box 1 Folder 25 Undated Physical Description: 5 items Miscellaneous envelopes and stationery. 1 telegram from George Hoshida en route to Jerome to Tamae Hoshida. Government, 1943-1956 Physical Description: 8 folders Subseries These are letters primarily between Tamae Hoshida and government officials while she tried to speed up George s upcoming parole and have him transferred to Jerome with his family. Box 1 Folder 26 1943 March Physical Description: 6 items 3 letters sent from Tamae Hoshida to various United States officials recounting her evacuation to Jerome, Arkansas with the hopes of reuniting with her husband. The letters continue to describe her physical disability to explain why she needs him with the family. 3 acknowledgement letters sent to Tamae Hoshida in regards to her petition for family reunion. Box 1 Folder 27 1943 April-June Physical Description: 7 items 7 letters sent to Tamae or George Hoshida regarding his recommendations for parole. Box 1 Folder 28 1943 July-September Physical Description: 12 items 7 letters about George Hoshida's approved parole and upcoming family reunion as well as copies of letters from other internees about their parole petitions. 96.117 8

Correspondence, 1942-1956 Government, 1943-1956 Box 1 Folder 29 1943 October Physical Description: 11 items Letters regarding George's parole and request for a family relocation center. Copies of letters containing parole petitions from other internees at Lordsburg. Box 1 Folder 30 1943 November Physical Description: 10 items Letters from Kango Kawasaki, representative of 11 internees from Hawaii seeking parole to be reunited with their families. Box 1 Folder 31 1943 December Physical Description: 9 items Letters regarding the 11 Hawaiian internees seeking parole to be reunited with their families. Box 1 Folder 32 1952-1956 Physical Description: 3 items 1 letter dated 1952 October 21 regarding a settlement claim filed by George Hoshida. 1 letter dated 1956 November 6 with George Hoshida's Evacuation Claim settlement and another undated letter regarding the settlement payment. Box 1 Folder 33 Undated Physical Description: 3 items 1 postcard and 1 letter sent to Evacuation Claimants regarding their settlements. 1 typed envelop to Edward J. Ennis from George Hoshida with no accompanying letter. Government Documents, Physical Description: 7 folders Internment Camp, Physical Description: 2 folders Subseries This subseries consists of official documents for George and Tamae Hoshida relating to camp life and life immediately following camp. Box 2 Folder 1 Physical Description: 6 items One permit to purchase gasoline, a sample check from the Lordsburg Custodian Office, two hospital visitor passes for George Hoshida, and travel/residence photo identification cards for both George and Tamae Hoshida. Box 2 Folder 2 s A list of internees and their families from Hawaii. 96.117 9

Government Documents, Territory of Hawaii, Territory of Hawaii, Physical Description: 1 folder Subseries Official memorandums and documents from the Territory of Hawaii. Box 2 Folder 3 Physical Description: 4 item One general license under Executive Order8389, one memorandum to all persons having use of funds of internees, one order that all persons are prohibited from entering the Territory of Hawaii under provisions of Executive Order 9066 and Executive Order 9489, Tamae Hoshida's photo identification for the Territory of Hawaii. Regulations, Physical Description: 4 folders Subseries Formal ordinances, regulations, and memorandums put out by the United States government relating to behavioral expectations of iternees and general procedures. Box 2 Folder 4 Physical Description: 2 items Two copies of a treasury notification to civilian internees about blocking assets and instructions. Box 2 Folder 5 s Regulations for internee leaders. Box 2 Folder 6 s One ordinance to define and regulate offenses in the Jerome Relocation Center. Box 2 Folder 7 s Alien Address Report Notices. Legal Documents, Physical Description: 5 folders Claims, Physical Description: 2 folders Subseries Legal claims initiated by George Hoshida against the United States Government under the Evacuations Claims Act of July 2, 1942. Box 2 Folder 8 One claim by George Hoshida related to the Evacuations Claims Act of July 2, 1943. 96.117 10

Legal Documents, Claims, Box 2 Folder 9 Physical Description: 4 items Two Evacuations Claims Compromise Settlement Award Sheets, a letter from the Claims Division regarding the Award Sheets, and a notice of settlement claim. Petitions, Physical Description: 3 folders Subseries Petitions filed by George Hoshida and 10 other Hawaiian internees to be paroled and reunited with their families, who were in different camps. Box 2 Folder 10 Five page carbon copy of the petition sent to Lloyd H. Jensen regarding the 10 Hawaiian-Japanese men separated from their families (in Jerome). Box 2 Folder 11 10 page carbon copy of the petition to transfer Hawaiian-Japanese DOJ prisoners to be with their families at family internment camps created by Kango Kawasaki, their spokesman. Box 2 Folder 12 Physical Description: 2 items Second copy of petition filed by Kango Kawasaki and one blank petition form for family reunion. Miscellaneous, Physical Description: 4 folders Notes, Physical Description: 2 folders Subseries Handwritten notes by George Hoshida covering a range of subjects but primarily focused on Hawaiian internees and family renuions. Box 2 Folder 13 Three pages of notes containing family reunion records for Lordsburg group. Box 2 Folder 14 Three pages of notes by George Hoshida included a draft affidavit, notes on his properties, and marital status. Press Clippings, Physical Description: 1 folder Subseries Various press clippings and advertisements collected by George Hoshida. 96.117 11

Miscellaneous, Press Clippings, Box 2 Folder 15 Physical Description: 5 items Includes World's Greatest Books advertisement, two Japanese language articles, one article titled "Disloyal Japanese Will Leave Amache: Nearly Two Hundred Will Be Shipped From Colorado Camp to Coast Center For Probable Repatriation in Nippon", and an article titled "Sketches From Camp" featuring reproductions of George's artwork. Forms, Physical Description: 1 folder Subseries Various Japanese language forms collected by George Hoshida. Box 2 Folder 16 Physical Description: 2 items 1 blank form requested basic information. 1 form filled out by George Hoshida. Information included is his profession, address,assets, mortgage information, and family information (children's names and age). Dated 1942 February 6. Sketches, Physical Description: 6 folders Sketches by George Hoshida, Physical Description: 5 folders Subseries Sketches made by George Hoshida focusing on camp life and portraits of fellow internees. Box 2 Folder 17 1942 One pencil sketch of a woman's profile. Dated 1942 April 22. Box 2 Folder 18 1943 Physical Description: 2 items The first sketch contains multiple portraits. On the front of the page the upper ink sketch is labeled: Mama, 12-20-43; 8:45 p.m.; at Jerome R.C. It is of a woman looking straight ahead with her hair up. She is wearing glasses. The bottom sketch is of a young girl looking down labeled [Mitsue].The back of the page is a sketch titled Mama's daily war clothes. It is of a woman standing with a bucket in her hand. She is wearing a jacket and slacks with a scarf over her head. She is wearing glasses. It is labeled 1-14-44 8AM Jerome R.C. The second sketch is of George's daughters Sandra and Carole. Both are labeled underneath the sketch and dated 1-14-44. 96.117 12

Sketches, Sketches by George Hoshida, Box 2 Folder 19 1944 Physical Description: 8 items 1 ink sketch of Tamae feeding Carole, dated 1-14-44 at 8 AM. 1 full page sketch of the outdoor theater at Gila River. 1 ink sketch of a man rolling dough. 1 sketch of three men- Mr. Hiraga, Chef Sagara, and Mr. Tankamoto- working in the mess hall kitchen. 1 sketch of the southwest view of Gila River with a very rough sketch of the west view on the back. 1 ink sketch of the south view of Gila River with barracks and trucks in the background. The back of the page is a sketch of the entrace to Gilar River (Butte Camp). 1 rough sketch of the north-west view of Gila River. The back of the page is a west view of Gila Rivers with barracks and mountains.1 ink sketch featuring small portraits of six men- Sato, Mr. Yusa, Mr. Nakamura, Mr. [Morooka], Mr. [Hontu], and Mr. Goto. Box 2 Folder 20 1945 Physical Description: 6 items 1 ink sketch of a meeting held at Gila River to explain resettlement.1 sketch looking out from Gila River featuring foliage, some buildings, and two outlines of men on horses. The back of the page is a sketch of Tamae and their daughters having a picnic. 1 ink sketch of the outdoor kabuki theater in Gila River with actors on stage. 1 ink sketch of people having a picnic with mountains in the background.on the back of the page are two portraits- Susumu [Haseguara] and his brother, Stanley.1 sketch labeled: Special Block Meeting 8-22-45, Gila Rel. Center. The sketch is seven portraits of men with some labeled. Identified men are Mr. Suzuki (Block Mayor), Mr. Sato, Mr. Nakamura, Mr. Kato, and Mr. Komai. On the back of the page there are more sketches.1 sketch of the mess hall kitche for George Hoshida's block in Gila River. Box 2 Folder 21 Undated 1 unidentified portrait of a man. Sketches by Others, Physical Description: 1 folder Subseries Two hand-drawn calendars with sketches by an unknown artist. Box 2 Folder 22 Undated Physical Description: 2 items Illustrated pages from a 1944 calendar for the months of December and June. 96.117 13