Finding Aid to the Joseph R. Knowland Papers, 1857-1966, bulk 1905-1960
Finding Aid to the Joseph R. Knowland Papers, 1857-1966, bulk 1905-1960
Collection Number: BANC MSS 79/128 c
The Bancroft LibraryUniversity of California, Berkeley
Berkeley, California
- Finding Aid Written By:
- David Uhlich
- Date Completed:
- July 2012
Scope and Content of Collection
- Series I: Correspondence
- Series II: Family and Personal Files
- Series III: Oakland Tribune
- Series IV: Financial Files
- Series V: Congressional and Political Files
- Series VI: Government Commissions
- Series VII: Civic and Fraternal Organizations
Series 1 Correspondence 1906-1966
Arrangement
Scope and Content Note
Alphabetical Files, 1929-1959
P-Z, 1941-1946
G-L, 1929-1959
General, 1941-1946
General (continued), 1941-1946
Alphabetical Files, 1933-1946
R-Z, 1933-1940
R-Z (continued), 1933-1940
K, 1941-1946
General, 1927-1966
Alphabetical Files, 1955-1958
K-Z, 1955-1958
K-Z, (continued), 1955-1958
General, 1941-1961
General (continued), 1941-1961
Alphabetical Files, 1929-1959
L-W, 1929-1959
General, 1940-1958
General (continued), 1940-1958
Alphabetical Files, 1933-1940
P-R, 1933-1940
P-R (continued), 1933-1940
General, 1935-1961
Alphabetical Files, 1929-1961
A-F, 1929-1961
General, 1906-1963
General (continued), 1906-1963
General (continued), 1906-1963
General (continued), 1906-1963
Series 2 Family and Personal Files 1914-1966
Arrangement
Scope and Content Note
Correspondence, 1914-1950
Sympathy, 1950
General, 1914-1932
Christmas, 1939-1954
Biography, 1958
Photographs, undated
Speeches, 1948-1962
Appointment Books, 1929-1940
Yachting, 1939-1947
William Knowland, 1945-1961
Senatorial Appointment, 1945
Senate Campaign, 1946-1952
Photographs, 1946
Primary Election, 1946
General Election, 1946
General Election (continued), 1946
Senatorial Opponent Will Rogers, Jr., 1946
General Election, 1952
Speeches, 1952-1954
Bills and Resolutions, 1945-1954
Correspondence, 1953-1961
Joseph Russell "Russ" Knowland, Jr. Military Service, 1942-1945
California Senate Resolution, 1966
Series 3 Oakland Tribune 1857, 1914-1966
Arrangement
Scope and Content Note
Advertising, 1926-1946
Editorial, 1916-1930
Circulation, 1917-1956
Building and Operations, 1927-1963
Associated Press, 1919-1943
Consolidated Press, 1921-1933
American News Publishing Association, 1918-1935
Wirephoto, 1923-1935
Press Radio News Bureau, 1934-1936
Labor Unions, 1923-1938
Insurance, 1916-1929
Legal, 1916-1951
Financial, 1914-1959
Financial (continued), 1914-1959
By-Laws, 1928-1935
Annual, 1927
Photographs, circa 1929-1950
San Francisco Call, 1920
Oakland Post-Enquirer, 1919-1943
Los Angeles Times, 1935-1944
Sheldon Sackett, 1939-1957
KLX Radio Station, 1926-1959
KLX Radio Station (continued), 1926-1959
Bluebird Fellowships, 1938-1942
Correspondence, 1916-1966
Subject Files, 1915-1960
Alameda County, 1920-1960
Bay Bridge, 1930-1933
California Missions, 1958
Censorship, 1930
Civil Service, 1934
Communism, 1933-1955
Conservation, 1931
Crime, 1929-1939
Cuba, circa 1925
East Bay Area, 1946-1958
Economy, 1932-1933
Education, 1929-1953
Foreign Relations, 1929-1932
Hawaii, 1915
Immigration, 1929-1935
Journalism School, 1944
Labor, 1917-1959
Military, 1929-1954
Mexico, 1940
National Association for the Advancement of Colored People, 1929
New York, 1929-1934
Newspapers, 1922-1947
Oakland, 1924-1959
Paleontology, 1927
Panama Canal, 1912-1932
Philippines, 1930-1936
Politics, 1918-1936
Prohibition, 1929
Radio, 1924-1929
Railroad, 1929-1931
Russia, 1930
Sex, 1929
Taxation, 1925-1935
Transportation, 1929-1954
Unemployment, 1929-1930
Water, 1931-1933
World Court, 1930-1932
Alphabetical Files, 1916-1931
Labor, 1930-1936
Legal, 1936-1939
KLX Radio Station, 1932-1942
Certificates and Awards, 1955-1966
San Francisco Daily Morning Call, 6 May, 1857
San Francisco Bulletin, 8 July, 1916
San Quentin News, 23 December, 1953
Series 4 Financial Files 1905-1962
Arrangement
Scope and Content Note
Knowland Family Estates, 1905-1937
Knowland Trustees, 1938-1942
Knowland Company, 1913-1924
Knowland Company (continued), 1913-1924
Correspondence, 1913-1923
Lucille Knowland Hill Estate, 1927-1928
Real Estate, 1917-1942
Tribune Building, 1923
Hayward Ranch, 1920-1942
19th Realty Company, 1932-1939
19th Realty Company (continued), 1932-1939
Lakeside Drive Apartments, 1929-1933
Everett Street House, 1917-1919
Companies, 1915-1959
American Trust Company, 1959
Bank of Alameda, 1919-1926
Exploration Company of California, 1930-1931
Franklin Investment Company, 1923-1939
Franklin Investment Company (continued), 1923-1939
Gardiner Mill Company, 1915-1943
Humboldt County Land and Development Company, 1916-1918
Kennedy Mining and Milling Company, 1925-1942
Kerckhoff-Cuzner Mill and Lumber Company, 1929-1939
Landfor Investment Company, 1927-1935
Oakland Guarantee Building and Loan Association, 1923-1929
Oakland Title Insurance and Guaranty Company, 1923-1936
South Eureka Mining Company, 1936-1941
Tribune Building Company, 1930-1943
General, 1921-1931
Gardiner Mill Company, 1920
William and Herminia Dargie Family Estate, 1915-1941
William and Herminia Dargie Family Estate (continued), 1915-1941
William and Herminia Dargie Family Estate (continued), 1915-1941
William and Herminia Dargie Family Estate (continued), 1915-1941
Income Taxes, 1914-1962
General, 1912-1949
General (continued), 1912-1949
Series 5 Congressional and Political Files 1904-1964
Arrangement
Scope and Content Note
Subseries 5.1 Congressional Files 1905-1923
Arrangement
Scope and Content Note
Bills Introduced, 1911-1912
Biography, 1906-1908
Correspondence, 1907-1917
Frank Burnett, 1910-1914
B.T. Galloway, 1914
Charles Gisdale, 1910-1914
F.W. Henshaw, 1910-1914
Victor Metcalf, 1914
George Reed, 1911-1917
Wilber Walker, 1914
Department of Commerce and Labor, 1911-1913
United States Navy, 1908-1913
War Department, 1907-1913
Publicity Company, 1914
Alphabetical Files, 1907-1914
Alphabetical Files (continued), 1907-1914
General, 1907-1915
General (continued), 1907-1915
General (continued), 1907-1915
State and District Issues, 1909-1920
Alameda County, 1909-1912
Labor, 1912
Panama-Pacific International Exposition, 1911-1913
San Francisco Bay Bridge, 1911-1914
Wine Industry, 1912-1913
Yosemite, 1912-1920
Joaquin Miller, 1911-1912
John Sutter, 1909-1912
Federal Issues, 1905-1923
France, circa 1910
Immigration, 1906-1923
Military, 1908-1911
Panama Canal, 1911-1914
Republican Party, 1905-1912
Tariff Acts, 1909-1911
Washington, District of Columbia, 1909-1916
White Slavery Act, 1912-1913
Women's Suffrage, 1915
Subseries 5.2 Political Files 1904-1964
Arrangement
Scope and Content Note
Senate Campaign, 1914
Republican National Committee, 1920-1956
Campaigns, 1920-1924
Finances, 1933-1956
Albert Carter, 1924-1932
General, 1937-1958
Oakland, 1931
Alameda County, 1915-1926
Supreme Court, 1937
Legislation, 1935-1939
Constitutional Amendments, 1930-1940
Campaigns, 1904-1964
Frank Colbourn, 1927
Calvin Coolidge, 1924-1929
Thomas Dewey, 1944
M.B. Driver, 1930
Buron Fitts, 1930
Barry Goldwater, 1964
Warren Harding, 1921
Herbert Hoover, 1928-1932
Frank Merriam, 1939
James Quinn, 1942
George Schmidt, 1904-1914
Samuel Shortridge, 1926-1932
Samuel Shortridge (continued), 1926-1932
Adolphus Frederic St. Sure, 1918-1926
Alameda County Elections, 1938
California Elections, 1934
Republican Candidates, 1920-1940
American Research Foundation, 1936-1939
Communism, 1931-1935
Taxation, 1935-1936
Thomas Mooney, 1936-1939
General, 1924-1954
General (continued), 1924-1954
Senate Certificate of Nomination, 1914
Series 6 Government Commissions 1921-1959
Arrangement
Scope and Content Note
California State Parks, 1931-1958
Five Year Plan, 1953
Employee Manual, 1936
Airport Reservoir, 1957
Alamitos, 1931
Angel Island, 1954
Ano Nuevo, 1955
Arroyo Sequit, 1933
Big Basin Redwoods, 1938
Big Sur, 1932
Borego Palms, 1932
Butano, 1955
Calaveras Big Trees, 1954
Castle Crags, 1932
Coe Ranch, 1957
Columbia, 1954
Corona Del Mar, 1954
Cuyamaca Rancho, 1954
Donner Lake, 1948
Evergreen Reservoir, 1957
Hidden Lake, 1953
Humboldt Redwoods, 1931-1937
Kings River, 1929-1958
Lake Tahoe, 1932
Lexington Reservoir, 1957
Los Angeles Plaza, 1950
Mission Bay, 1932-1937
Monterey, 1955
Monticello Reservoir, 1957
Morro Bay, 1933
Mount Diablo, 1923-1934
Oso Flacko, 1932
Point Lobos, 1931-1954
Richardson Grove, 1954
Rio Del Mar Beach, 1936-1954
Salinas River, 1932
San Francisco Ferry Building, 1957
San Jacinto, 1928-1937
San Simeon, 1932-1957
Santa Monica, 1955
Seacliff Beach, 1932
Stinson Beach, 1942
Sunset Beach, 1932
Surfriders Beach, 1955
Swanson Beach, 1932
Torrey Pines, 1955
Twin Lakes, 1954
Van Damme, 1931
Wildland Ownership Report, 1956
Correspondence, 1932-1958
Correspondence (continued), 1932-1958
Correspondence (continued), 1932-1958
Correspondence (continued), 1932-1958
San Francisco-Oakland Bay Bridge, 1921-1959
Golden Gate International Exposition, 1936-1940
Series 7 Civic and Fraternal Organizations 1901-1966
Arrangement
Scope and Content Note
Native Sons of the Golden West, 1914-1950
Photographs, 1940-1944
Correspondence, 1914-1946
Historic Landmarks Committee, 1916-1950
California, A Landmark History materials, circa 1940-1941
Landmark Index, 1931-1950
Correspondence, 1916-1958
Death Valley, 1949-1950
San Fernando Mission, 1948
Campo De Cahuenga, 1949
Fort Moore Hill, 1950
Mule Hill, 1950
Ramona Pageant, 1950
Yorba Hacienda, 1949-1950
Ortega-Vigare Adobe, 1949-1950
Coyote Canyon, 1950
Salton Sea, circa 1950
Serra Palm Tree, 1950
Morro Rock, 1950
Los Angeles Post Office, 1950
De La Guerra Plaza, 1950
Old Grist Mill, 1950
Old Salt Lake, 1950
Indian Wells, 1950
Mother Colony House, 1950
Holcomb Valley, 1950
Box Canyon, 1950
First Air Meet, 1946
Temecula, 1950
Loyola, circa 1950
San Pedro, 1950
Camp Wright, 1950
Kern County, 1950
California Historical Society Quarterly, 1933-1942
California State Chamber of Commerce, 1925-1959
California State Chamber of Commerce (continued), 1925-1959
California State Automobile Association, 1928-1945
Oakland Community Chest, 1923-1940
Oakland Community Chest (continued), 1923-1940
Oakland Community Chest (continued), 1923-1940
Oakland Chamber of Commerce, 1919-1966
Mills College Board of Trustees, 1920-1934
Mills College Board of Trustees (continued), 1920-1934
Oakland National Horse Show, 1926-1940
Athens Athletic Club, 1923-1961
Athens Athletic Club (continued), 1923-1961
Aahmes Temple Shrine, 1931
Alameda Air Naval Base, 1935-1939
Alameda Court House, 1934
Alameda Emergency Relief Committee, 1933-1935
Alameda First Methodist Church, 1923-1928
Alameda New Industries Committee, 1949
Alameda Pension Plan, 1931
California Centennials Council, 1947-1950
California Conservation Council, 1946
California Historical Society, 1958
California Restoration Society, 1930
Charitable Organizations, 1923-1938
Committee on Economic Development, 1931-1944
East Bay Utility District, 1924-1928
East Bay Regional Parks, 1942
Gas Consumers Association, 1922-1938
Hospitals, 1923-1938
Housing, 1918-1948
Henry Kaiser Dinner, 1942
Knights Templar, 1901
Maritime Commission, 1942
Oakland Business District Association, 1927-1932
Oakland Capital Improvements, 1958
Oakland Downtown Property Owners Association, 1931-1936
Oakland Garbage Collection, 1927
Oakland Museum, 1923-1955
Oakland Post Office, 1929
Oakland War Chest, 1945
Pacific Coast Empire Association, 1926
Pacific Travel Association, 1930
John Pershing Reception, 1920
Public Health Center, 1923-1932
Red Cross, 1919-1932
Red Cross (continued), 1919-1932
Red Cross of Constantine, 1922
Rich Island Gun Club, 1925-1932
Santa Barbara Relief, 1925
Schools, 1944-1946
Scottish Rite, 1931-1963
Sigma Alpha Epsilon, 1938-1951
Sigma Delta Chi, 1959
Unemployment Relief, 1931-1934
United Crusade, 1954-1961
United Nations Conference Committee, 1945
University of California, Berkeley, 1931-1953
Awards, 1954-1957
Scottish Rite Certificate, 1925
Proposed Lake Merritt Development Plans, 1930
Proposed Oakland Exposition Building Development Plans, circa 1930