Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Finding Aid to the Joseph R. Knowland Papers, 1857-1966, bulk 1905-1960
BANC MSS 79/128 c  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Container List

 

Series 1 Correspondence 1906-1966

Physical Description: Cartons 1-9; Carton 10, Folders 1-11

Arrangement

Folders are arranged in original order.

Scope and Content Note

This series consists of Knowland's general correspondence files.
Carton 1, Folder 1-26

Alphabetical Files, 1929-1959

Carton 1, Folder 1-21

P-Z, 1941-1946

Carton 1, Folder 22-26

G-L, 1929-1959

Carton 1, Folder 27-28

General, 1941-1946

Carton 2, Folder 1-6

General (continued), 1941-1946

Carton 2-3

Alphabetical Files, 1933-1946

Carton 2, Folder 7-23

R-Z, 1933-1940

Carton 3, Folder 1-5

R-Z (continued), 1933-1940

Carton 3, Folder 6-8

K, 1941-1946

Carton 3, Folder 9-21

General, 1927-1966

Carton 3-4

Alphabetical Files, 1955-1958

Carton 3, Folder 22-24

K-Z, 1955-1958

Carton 4, Folder 1-27

K-Z, (continued), 1955-1958

Carton 4, Folder 28-29

General, 1941-1961

Carton 5, Folder 1-9

General (continued), 1941-1961

Carton 5, Folder 10-25

Alphabetical Files, 1929-1959

Carton 5, Folder 10-25

L-W, 1929-1959

Carton 5, Folder 26-29

General, 1940-1958

Carton 6, Folder 1-18

General (continued), 1940-1958

Carton 6-7

Alphabetical Files, 1933-1940

Carton 6, Folder 19-23

P-R, 1933-1940

Carton 7, Folder 1-4

P-R (continued), 1933-1940

Carton 7, Folder 5-8

General, 1935-1961

Carton 7, Folder 9-16

Alphabetical Files, 1929-1961

Carton 7, Folder 9-16

A-F, 1929-1961

Carton 7, Folder 17-24

General, 1906-1963

Carton 8, Folder 1-20

General (continued), 1906-1963

Carton 9, Folder 1-24

General (continued), 1906-1963

Carton 10, Folder 1-11

General (continued), 1906-1963

 

Series 2 Family and Personal Files 1914-1966

Physical Description: Carton 10, Folders 12-25; Carton 11; Carton 12, Folders 1-17; Oversize Folder 1

Arrangement

Folders are arranged by family member.

Scope and Content Note

This series consists of Knowland's personal files, as well as those related to his sons, William and Russ.
Carton 10, Folder 12-21

Correspondence, 1914-1950

Carton 10, Folder 12-18

Sympathy, 1950

Carton 10, Folder 19-21

General, 1914-1932

Carton 10, Folder 22-24

Christmas, 1939-1954

Carton 10, Folder 25

Biography, 1958

Carton 11, Folder 1

Photographs, undated

Carton 11, Folder 2-5

Speeches, 1948-1962

Carton 11, Folder 6

Appointment Books, 1929-1940

Carton 11, Folder 7-9

Yachting, 1939-1947

Carton 11-12

William Knowland, 1945-1961

Carton 11, Folder 10

Senatorial Appointment, 1945

Carton 11-12

Senate Campaign, 1946-1952

Carton 11, Folder 11

Photographs, 1946

Carton 11, Folder 12-16

Primary Election, 1946

Carton 11, Folder 17-22

General Election, 1946

Carton 12, Folder 1-5

General Election (continued), 1946

Carton 12, Folder 6-7

Senatorial Opponent Will Rogers, Jr., 1946

Carton 12, Folder 8-9

General Election, 1952

Carton 12, Folder 10

Speeches, 1952-1954

Carton 12, Folder 11-12

Bills and Resolutions, 1945-1954

Carton 12, Folder 13-14

Correspondence, 1953-1961

Carton 12, Folder 15-17

Joseph Russell "Russ" Knowland, Jr. Military Service, 1942-1945

Oversize A, Folder 1

California Senate Resolution, 1966

 

Series 3 Oakland Tribune 1857, 1914-1966

Physical Description: Carton 12, Folders 18-24; Cartons 13-18; Carton 19, Folders 1-14; Oversize Folder 1; Oversize Folder 2

Arrangement

Folders are arranged in original order.

Scope and Content Note

This series consists of materials related to Knowland's tenure as owner of the Oakland Tribune newspaper.
Carton 12, Folder 18-20

Advertising, 1926-1946

Carton 12, Folder 21

Editorial, 1916-1930

Carton 12, Folder 22-24

Circulation, 1917-1956

Carton 13, Folder 1-8

Building and Operations, 1927-1963

Carton 13, Folder 9-21

Associated Press, 1919-1943

Carton 13, Folder 22

Consolidated Press, 1921-1933

Carton 13, Folder 23-24

American News Publishing Association, 1918-1935

Carton 14, Folder 1-2

Wirephoto, 1923-1935

Carton 14, Folder 3-5

Press Radio News Bureau, 1934-1936

Carton 14, Folder 6-12

Labor Unions, 1923-1938

Carton 14, Folder 13-14

Insurance, 1916-1929

Carton 14, Folder 15-19

Legal, 1916-1951

Carton 14, Folder 20-23

Financial, 1914-1959

Carton 15, Folder 1-5

Financial (continued), 1914-1959

Carton 15, Folder 6

By-Laws, 1928-1935

Carton 15, Folder 7

Annual, 1927

Carton 15, Folder 8

Photographs, circa 1929-1950

Carton 15, Folder 9

San Francisco Call, 1920

Carton 15, Folder 10

Oakland Post-Enquirer, 1919-1943

Carton 15, Folder 11

Los Angeles Times, 1935-1944

Carton 15, Folder 12-13

Sheldon Sackett, 1939-1957

Carton 15, Folder 14-21

KLX Radio Station, 1926-1959

Carton 16, Folder 1-5

KLX Radio Station (continued), 1926-1959

Carton 16, Folder 6-9

Bluebird Fellowships, 1938-1942

Carton 16, Folder 10-25

Correspondence, 1916-1966

Carton 17-18

Subject Files, 1915-1960

Carton 17, Folder 1-5

Alameda County, 1920-1960

Carton 17, Folder 6-7

Bay Bridge, 1930-1933

Carton 17, Folder 8

California Missions, 1958

Carton 17, Folder 9

Censorship, 1930

Carton 17, Folder 10

Civil Service, 1934

Carton 17, Folder 11

Communism, 1933-1955

Carton 17, Folder 12

Conservation, 1931

Carton 17, Folder 13

Crime, 1929-1939

Carton 17, Folder 14

Cuba, circa 1925

Carton 17, Folder 15

East Bay Area, 1946-1958

Carton 17, Folder 16-18

Economy, 1932-1933

Carton 17, Folder 19

Education, 1929-1953

Carton 17, Folder 20-21

Foreign Relations, 1929-1932

Carton 17, Folder 22

Hawaii, 1915

Carton 17, Folder 23

Immigration, 1929-1935

Carton 17, Folder 24

Journalism School, 1944

Carton 17, Folder 25-26

Labor, 1917-1959

Carton 17, Folder 27-29

Military, 1929-1954

Carton 17, Folder 30

Mexico, 1940

Carton 17, Folder 31

National Association for the Advancement of Colored People, 1929

Carton 17, Folder 32

New York, 1929-1934

Carton 18, Folder 1-7

Newspapers, 1922-1947

Carton 18, Folder 8-10

Oakland, 1924-1959

Carton 18, Folder 11

Paleontology, 1927

Carton 18, Folder 12

Panama Canal, 1912-1932

Carton 18, Folder 13-14

Philippines, 1930-1936

Carton 18, Folder 15-16

Politics, 1918-1936

Carton 18, Folder 17

Prohibition, 1929

Carton 18, Folder 18

Radio, 1924-1929

Carton 18, Folder 19-20

Railroad, 1929-1931

Carton 18, Folder 21

Russia, 1930

Carton 18, Folder 22

Sex, 1929

Carton 18, Folder 23-24

Taxation, 1925-1935

Carton 18, Folder 25-26

Transportation, 1929-1954

Carton 18, Folder 27

Unemployment, 1929-1930

Carton 18, Folder 28

Water, 1931-1933

Carton 18, Folder 29

World Court, 1930-1932

Carton 19, Folder 1-8

Alphabetical Files, 1916-1931

Carton 19, Folder 9-10

Labor, 1930-1936

Carton 19, Folder 11-12

Legal, 1936-1939

Carton 19, Folder 13-14

KLX Radio Station, 1932-1942

Oversize A, Folder 1

Certificates and Awards, 1955-1966

Oversize B, Folder 2

San Francisco Daily Morning Call, 6 May, 1857

Oversize B, Folder 2

San Francisco Bulletin, 8 July, 1916

Oversize B, Folder 2

San Quentin News, 23 December, 1953

 

Series 4 Financial Files 1905-1962

Physical Description: Carton 19, Folders 15-21; Cartons 20-26; Carton 27, Folders 1-2

Arrangement

Folders are arranged by function and file type.

Scope and Content Note

This series consists of materials related to Knowland's various business interests.
Carton 19, Folder 15-17

Knowland Family Estates, 1905-1937

Carton 19, Folder 18

Knowland Trustees, 1938-1942

Carton 19, Folder 19-21

Knowland Company, 1913-1924

Carton 20, Folder 1-2

Knowland Company (continued), 1913-1924

Carton 20, Folder 3-5

Correspondence, 1913-1923

Carton 20, Folder 6-9

Lucille Knowland Hill Estate, 1927-1928

Carton 20-21

Real Estate, 1917-1942

Carton 20, Folder 10

Tribune Building, 1923

Carton 20, Folder 11-14

Hayward Ranch, 1920-1942

Carton 20, Folder 15-19

19th Realty Company, 1932-1939

Carton 21, Folder 1-3

19th Realty Company (continued), 1932-1939

Carton 21, Folder 4-8

Lakeside Drive Apartments, 1929-1933

Carton 21, Folder 9

Everett Street House, 1917-1919

Carton 21-22

Companies, 1915-1959

Carton 21, Folder 10

American Trust Company, 1959

Carton 21, Folder 11

Bank of Alameda, 1919-1926

Carton 21, Folder 12

Exploration Company of California, 1930-1931

Carton 21, Folder 13-23

Franklin Investment Company, 1923-1939

Carton 22, Folder 1-2

Franklin Investment Company (continued), 1923-1939

Carton 22, Folder 3-14

Gardiner Mill Company, 1915-1943

Carton 22, Folder 15

Humboldt County Land and Development Company, 1916-1918

Carton 22, Folder 16-18

Kennedy Mining and Milling Company, 1925-1942

Carton 22, Folder 19

Kerckhoff-Cuzner Mill and Lumber Company, 1929-1939

Carton 22, Folder 20-21

Landfor Investment Company, 1927-1935

Carton 22, Folder 22

Oakland Guarantee Building and Loan Association, 1923-1929

Carton 22, Folder 23

Oakland Title Insurance and Guaranty Company, 1923-1936

Carton 22, Folder 24

South Eureka Mining Company, 1936-1941

Carton 22, Folder 25-26

Tribune Building Company, 1930-1943

Carton 23, Folder 1-2

General, 1921-1931

Carton 23, Folder 3-7

Gardiner Mill Company, 1920

Carton 23, Folder 8-14

William and Herminia Dargie Family Estate, 1915-1941

Carton 24, Folder 1-21

William and Herminia Dargie Family Estate (continued), 1915-1941

Carton 25, Folder 1-22

William and Herminia Dargie Family Estate (continued), 1915-1941

Carton 26, Folder 1-4

William and Herminia Dargie Family Estate (continued), 1915-1941

Carton 26, Folder 5-18

Income Taxes, 1914-1962

Carton 26, Folder 19-23

General, 1912-1949

Carton 27, Folder 1-2

General (continued), 1912-1949

 

Series 5 Congressional and Political Files 1904-1964

Physical Description: Carton 27, Folders 3-27; Cartons 28-32; Carton 33, Folders 1-10; Oversize Folder 1

Arrangement

Folders are arranged in original order.

Scope and Content Note

This series consists of materials related to Knowland's tenure in the United States House of Representatives, as well as his non-congressional political activities.
 

Subseries 5.1 Congressional Files 1905-1923

Physical Description: Carton 27, Folders 3-27; Cartons 28-29; Carton 30, Folders 1-19

Arrangement

Folders are arranged in original order.

Scope and Content Note

This subseries consists of materials related to Knowland's tenure in the United States House of Representatives.
Carton 27, Folder 3

Bills Introduced, 1911-1912

Carton 27, Folder 4

Biography, 1906-1908

Carton 27-30

Correspondence, 1907-1917

Carton 27, Folder 5

Frank Burnett, 1910-1914

Carton 27, Folder 6

B.T. Galloway, 1914

Carton 27, Folder 7

Charles Gisdale, 1910-1914

Carton 27, Folder 8

F.W. Henshaw, 1910-1914

Carton 27, Folder 9

Victor Metcalf, 1914

Carton 27, Folder 10

George Reed, 1911-1917

Carton 27, Folder 11

Wilber Walker, 1914

Carton 27, Folder 12

Department of Commerce and Labor, 1911-1913

Carton 27, Folder 13-14

United States Navy, 1908-1913

Carton 27, Folder 15-16

War Department, 1907-1913

Carton 27, Folder 17

Publicity Company, 1914

Carton 27, Folder 18-27

Alphabetical Files, 1907-1914

Carton 28, Folder 1-16

Alphabetical Files (continued), 1907-1914

Carton 28, Folder 17-23

General, 1907-1915

Carton 29, Folder 1-21

General (continued), 1907-1915

Carton 30, Folder 1-2

General (continued), 1907-1915

Carton 30, Folder 3-10

State and District Issues, 1909-1920

Carton 30, Folder 3

Alameda County, 1909-1912

Carton 30, Folder 4

Labor, 1912

Carton 30, Folder 5

Panama-Pacific International Exposition, 1911-1913

Carton 30, Folder 6

San Francisco Bay Bridge, 1911-1914

Carton 30, Folder 7

Wine Industry, 1912-1913

Carton 30, Folder 8

Yosemite, 1912-1920

Carton 30, Folder 9

Joaquin Miller, 1911-1912

Carton 30, Folder 10

John Sutter, 1909-1912

Carton 30, Folder 11-19

Federal Issues, 1905-1923

Carton 30, Folder 11

France, circa 1910

Carton 30, Folder 12

Immigration, 1906-1923

Carton 30, Folder 13

Military, 1908-1911

Carton 30, Folder 14

Panama Canal, 1911-1914

Carton 30, Folder 15

Republican Party, 1905-1912

Carton 30, Folder 16

Tariff Acts, 1909-1911

Carton 30, Folder 17

Washington, District of Columbia, 1909-1916

Carton 30, Folder 18

White Slavery Act, 1912-1913

Carton 30, Folder 19

Women's Suffrage, 1915

 

Subseries 5.2 Political Files 1904-1964

Physical Description: Carton 30, Folders 20-31; Cartons 31-32; Carton 33, Folders 1-10; Oversize Folder 1

Arrangement

Folders are arranged in original order.

Scope and Content Note

This subseries consists of materials related to Knowland's non-congressional political activities, including his own Senate campaign as well as various other national and regional campaigns.
Carton 30, Folder 20-21

Senate Campaign, 1914

Carton 30, Folder 22-28

Republican National Committee, 1920-1956

Carton 30, Folder 22-23

Campaigns, 1920-1924

Carton 30, Folder 24-26

Finances, 1933-1956

Carton 30, Folder 27

Albert Carter, 1924-1932

Carton 30, Folder 28

General, 1937-1958

Carton 30, Folder 29-31

Oakland, 1931

Carton 31, Folder 1-2

Alameda County, 1915-1926

Carton 31, Folder 3

Supreme Court, 1937

Carton 31, Folder 4-5

Legislation, 1935-1939

Carton 31, Folder 6-8

Constitutional Amendments, 1930-1940

Carton 31-32

Campaigns, 1904-1964

Carton 31, Folder 9

Frank Colbourn, 1927

Carton 31, Folder 10

Calvin Coolidge, 1924-1929

Carton 31, Folder 11

Thomas Dewey, 1944

Carton 31, Folder 12

M.B. Driver, 1930

Carton 31, Folder 13

Buron Fitts, 1930

Carton 31, Folder 14

Barry Goldwater, 1964

Carton 31, Folder 15

Warren Harding, 1921

Carton 31, Folder 16-19

Herbert Hoover, 1928-1932

Carton 31, Folder 20

Frank Merriam, 1939

Carton 31, Folder 21

James Quinn, 1942

Carton 31, Folder 22

George Schmidt, 1904-1914

Carton 31, Folder 23-25

Samuel Shortridge, 1926-1932

Carton 32, Folder 1-2

Samuel Shortridge (continued), 1926-1932

Carton 32, Folder 3

Adolphus Frederic St. Sure, 1918-1926

Carton 32, Folder 4

Alameda County Elections, 1938

Carton 32, Folder 5-7

California Elections, 1934

Carton 32, Folder 8-10

Republican Candidates, 1920-1940

Carton 32, Folder 11-12

American Research Foundation, 1936-1939

Carton 32, Folder 13-15

Communism, 1931-1935

Carton 32, Folder 16-18

Taxation, 1935-1936

Carton 32, Folder 19

Thomas Mooney, 1936-1939

Carton 32, Folder 20-24

General, 1924-1954

Carton 33, Folder 1-10

General (continued), 1924-1954

Oversize A, Folder 1

Senate Certificate of Nomination, 1914

 

Series 6 Government Commissions 1921-1959

Physical Description: Carton 33, Folders 11-31; Cartons 34-36; Carton 37, Folders 1-19

Arrangement

Folders are arranged by organization.

Scope and Content Note

This series consists of materials related to Knowland's work on various commissions to which he was appointed.
Carton 33-37

California State Parks, 1931-1958

Carton 33, Folder 11

Five Year Plan, 1953

Carton 33, Folder 12

Employee Manual, 1936

Carton 33, Folder 13

Airport Reservoir, 1957

Carton 33, Folder 14

Alamitos, 1931

Carton 33, Folder 15

Angel Island, 1954

Carton 33, Folder 16-17

Ano Nuevo, 1955

Carton 33, Folder 18

Arroyo Sequit, 1933

Carton 33, Folder 19

Big Basin Redwoods, 1938

Carton 33, Folder 20

Big Sur, 1932

Carton 33, Folder 21

Borego Palms, 1932

Carton 33, Folder 22

Butano, 1955

Carton 33, Folder 23

Calaveras Big Trees, 1954

Carton 33, Folder 24

Castle Crags, 1932

Carton 33, Folder 25

Coe Ranch, 1957

Carton 33, Folder 26

Columbia, 1954

Carton 33, Folder 27-28

Corona Del Mar, 1954

Carton 33, Folder 29

Cuyamaca Rancho, 1954

Carton 33, Folder 30

Donner Lake, 1948

Carton 33, Folder 31

Evergreen Reservoir, 1957

Carton 34, Folder 1

Hidden Lake, 1953

Carton 34, Folder 2

Humboldt Redwoods, 1931-1937

Carton 34, Folder 3

Kings River, 1929-1958

Carton 34, Folder 4

Lake Tahoe, 1932

Carton 34, Folder 5

Lexington Reservoir, 1957

Carton 34, Folder 6

Los Angeles Plaza, 1950

Carton 34, Folder 7

Mission Bay, 1932-1937

Carton 34, Folder 8

Monterey, 1955

Carton 34, Folder 9

Monticello Reservoir, 1957

Carton 34, Folder 10

Morro Bay, 1933

Carton 34, Folder 11

Mount Diablo, 1923-1934

Carton 34, Folder 12

Oso Flacko, 1932

Carton 34, Folder 13-14

Point Lobos, 1931-1954

Carton 34, Folder 15

Richardson Grove, 1954

Carton 34, Folder 16-17

Rio Del Mar Beach, 1936-1954

Carton 34, Folder 18

Salinas River, 1932

Carton 34, Folder 19

San Francisco Ferry Building, 1957

Carton 34, Folder 20

San Jacinto, 1928-1937

Carton 34, Folder 21

San Simeon, 1932-1957

Carton 34, Folder 22

Santa Monica, 1955

Carton 34, Folder 23

Seacliff Beach, 1932

Carton 34, Folder 24

Stinson Beach, 1942

Carton 34, Folder 25

Sunset Beach, 1932

Carton 34, Folder 26-27

Surfriders Beach, 1955

Carton 34, Folder 28

Swanson Beach, 1932

Carton 34, Folder 29

Torrey Pines, 1955

Carton 34, Folder 30

Twin Lakes, 1954

Carton 34, Folder 31

Van Damme, 1931

Carton 34, Folder 32-33

Wildland Ownership Report, 1956

Carton 34, Folder 34-36

Correspondence, 1932-1958

Carton 35, Folder 1-21

Correspondence (continued), 1932-1958

Carton 36, Folder 1-22

Correspondence (continued), 1932-1958

Carton 37, Folder 1-2

Correspondence (continued), 1932-1958

Carton 37, Folder 3-11

San Francisco-Oakland Bay Bridge, 1921-1959

Carton 37, Folder 12-19

Golden Gate International Exposition, 1936-1940

 

Series 7 Civic and Fraternal Organizations 1901-1966

Physical Description: Carton 37, Folders 20-27; Cartons 38-46; Oversize Folder 1; Oversize Folder 2

Arrangement

Folders are arranged by organization.

Scope and Content Note

This series consists of materials related to Knowland's work in various civic and fraternal organizations.
Carton 37-39

Native Sons of the Golden West, 1914-1950

Carton 37, Folder 20

Photographs, 1940-1944

Carton 37, Folder 21-22

Correspondence, 1914-1946

Carton 37-39

Historic Landmarks Committee, 1916-1950

Carton 37, Folder 23-27

California, A Landmark History materials, circa 1940-1941

Carton 38, Folder 1-3

Landmark Index, 1931-1950

Carton 38, Folder 4-21

Correspondence, 1916-1958

Carton 38, Folder 22

Death Valley, 1949-1950

Carton 38, Folder 23

San Fernando Mission, 1948

Carton 38, Folder 24

Campo De Cahuenga, 1949

Carton 38, Folder 25

Fort Moore Hill, 1950

Carton 38, Folder 26

Mule Hill, 1950

Carton 38, Folder 27

Ramona Pageant, 1950

Carton 38, Folder 28

Yorba Hacienda, 1949-1950

Carton 38, Folder 29

Ortega-Vigare Adobe, 1949-1950

Carton 38, Folder 30

Coyote Canyon, 1950

Carton 38, Folder 31

Salton Sea, circa 1950

Carton 38, Folder 32

Serra Palm Tree, 1950

Carton 38, Folder 33

Morro Rock, 1950

Carton 38, Folder 34

Los Angeles Post Office, 1950

Carton 38, Folder 35

De La Guerra Plaza, 1950

Carton 39, Folder 1

Old Grist Mill, 1950

Carton 39, Folder 2

Old Salt Lake, 1950

Carton 39, Folder 3

Indian Wells, 1950

Carton 39, Folder 4

Mother Colony House, 1950

Carton 39, Folder 5

Holcomb Valley, 1950

Carton 39, Folder 6

Box Canyon, 1950

Carton 39, Folder 7

First Air Meet, 1946

Carton 39, Folder 8

Temecula, 1950

Carton 39, Folder 9

Loyola, circa 1950

Carton 39, Folder 10

San Pedro, 1950

Carton 39, Folder 11

Camp Wright, 1950

Carton 39, Folder 12

Kern County, 1950

Carton 39, Folder 13-14

California Historical Society Quarterly, 1933-1942

Carton 39, Folder 15-31

California State Chamber of Commerce, 1925-1959

Carton 40, Folder 1-13

California State Chamber of Commerce (continued), 1925-1959

Carton 40, Folder 14-21

California State Automobile Association, 1928-1945

Carton 40, Folder 22-23

Oakland Community Chest, 1923-1940

Carton 41, Folder 1-23

Oakland Community Chest (continued), 1923-1940

Carton 42, Folder 1-5

Oakland Community Chest (continued), 1923-1940

Carton 42, Folder 6-14

Oakland Chamber of Commerce, 1919-1966

Carton 42, Folder 15-23

Mills College Board of Trustees, 1920-1934

Carton 43, Folder 1-5

Mills College Board of Trustees (continued), 1920-1934

Carton 43, Folder 6-14

Oakland National Horse Show, 1926-1940

Carton 43, Folder 15-21

Athens Athletic Club, 1923-1961

Carton 44, Folder 1-6

Athens Athletic Club (continued), 1923-1961

Carton 44, Folder 7

Aahmes Temple Shrine, 1931

Carton 44, Folder 8

Alameda Air Naval Base, 1935-1939

Carton 44, Folder 9

Alameda Court House, 1934

Carton 44, Folder 10-11

Alameda Emergency Relief Committee, 1933-1935

Carton 44, Folder 12

Alameda First Methodist Church, 1923-1928

Carton 44, Folder 13

Alameda New Industries Committee, 1949

Carton 44, Folder 14

Alameda Pension Plan, 1931

Carton 44, Folder 15

California Centennials Council, 1947-1950

Carton 44, Folder 16

California Conservation Council, 1946

Carton 44, Folder 17

California Historical Society, 1958

Carton 44, Folder 18

California Restoration Society, 1930

Carton 44, Folder 19-22

Charitable Organizations, 1923-1938

Carton 44, Folder 23

Committee on Economic Development, 1931-1944

Carton 44, Folder 24

East Bay Utility District, 1924-1928

Carton 44, Folder 25

East Bay Regional Parks, 1942

Carton 44, Folder 26

Gas Consumers Association, 1922-1938

Carton 45, Folder 1-4

Hospitals, 1923-1938

Carton 45, Folder 5-7

Housing, 1918-1948

Carton 45, Folder 8

Henry Kaiser Dinner, 1942

Carton 45, Folder 9

Knights Templar, 1901

Carton 45, Folder 10

Maritime Commission, 1942

Carton 45, Folder 11

Oakland Business District Association, 1927-1932

Carton 45, Folder 12

Oakland Capital Improvements, 1958

Carton 45, Folder 13-14

Oakland Downtown Property Owners Association, 1931-1936

Carton 45, Folder 15

Oakland Garbage Collection, 1927

Carton 45, Folder 16

Oakland Museum, 1923-1955

Carton 45, Folder 17

Oakland Post Office, 1929

Carton 45, Folder 18

Oakland War Chest, 1945

Carton 45, Folder 19

Pacific Coast Empire Association, 1926

Carton 45, Folder 20

Pacific Travel Association, 1930

Carton 45, Folder 21

John Pershing Reception, 1920

Carton 45, Folder 22-23

Public Health Center, 1923-1932

Carton 45, Folder 24-28

Red Cross, 1919-1932

Carton 46, Folder 1-2

Red Cross (continued), 1919-1932

Carton 46, Folder 3

Red Cross of Constantine, 1922

Carton 46, Folder 4

Rich Island Gun Club, 1925-1932

Carton 46, Folder 5

Santa Barbara Relief, 1925

Carton 46, Folder 6-7

Schools, 1944-1946

Carton 46, Folder 8

Scottish Rite, 1931-1963

Carton 46, Folder 9

Sigma Alpha Epsilon, 1938-1951

Carton 46, Folder 10

Sigma Delta Chi, 1959

Carton 46, Folder 11-12

Unemployment Relief, 1931-1934

Carton 46, Folder 13

United Crusade, 1954-1961

Carton 46, Folder 14

United Nations Conference Committee, 1945

Carton 46, Folder 15

University of California, Berkeley, 1931-1953

Oversize A, Folder 1

Awards, 1954-1957

Oversize B, Folder 2

Scottish Rite Certificate, 1925

Oversize B, Folder 2

Proposed Lake Merritt Development Plans, 1930

Oversize B, Folder 2

Proposed Oakland Exposition Building Development Plans, circa 1930