Skip to main content

Box 3

 Container

Contains 12 Results:

Leo Ryoichi Meguro's employee driver's license, 1943 March 26

 File — Box: 3, Folder: 13
Scope and Contents From the Series: This series contains materials pertaining to the Takano family’s incarceration during World War II. The materials include documents issued by War Relocation Authority (WRA), Western Defense Command, and the Office of Price Administration, such as letters, notices, ID cards, forms, war ration books, and receipts for shipment issued by agencies arranged by the U.S. government, published items from the Gila River camp in Arizona during the war, such as newspapers, booklets, and maps, as well as...
Dates: 1943 March 26

Forms and letters regarding Civil Liberties Act of 1988, 1988-1991

 File — Multiple Containers
Scope and Contents

Materials are documents regarding Civil Liberties Act of 1988 for Yoneko and Fumio Takano and Yoshiko Ruth Meguro. Included are Civil Liberties Act of 1988 voluntary information forms; letters from National Archives and Records Administration; instructions for redress payment; letters from the Office of Redress Administration; and a letter from the White House.

Dates: 1988-1991