Series 1 Business Papers & Minutes, 1950-84
Scope and Content Note
Arrangement
Business Papers
Papers of Incorporation, 1950-51
Santa Cruz Land Title Co. Bill of Sale, Grant Deed for 126 Plymouth St. clubhouse, 1959
U.S. Treasury Department & Internal Revenue Service, 1965
Agreement for clubhouse construction - Milton Macken, 1966
California Franchise Tax Board, 1970
Minutes
Membership Committee Report, 1954-55
State Convention Program, 1956
Western Regional Conference, Summary of Proceedings, 1957
Committee, Reports, 1958
1959
1960
1961
1962
1963-64
1965-66
1967
1968-69
1974
1975
1976
1977
1978
1979
1980
1981
1982
1983
1984
Series 2 Scrapbooks, 1930-1989, 1928-2008
Scope and Content Note
Arrangement
Loose Scrapbook items
1935-36, 1938
1940, 1942, 1945
1947-49
Copy of scrapbook pages, 1953-55
1954-55
1960
1965-66
1967
1970-71
Scrapbooks
May 1931-May 1934
April 1947-April 1948
1934-1936
1936-1939
1939-1947
1948-1949
1933
1948-1949
2 albums, 1951-1952
1953-1954
1954-1955
1956-1957
1957-1958
1958-1960
1961
1961-1962
1969-1970
1962-1969
Santa Cruz Business and Professional Women's Club, Eighty Years of History 1928-2008
Series 3 Publications, 1945-49
Scope and Content Note
Arrangement
California Woman, Feb.1945 - Feb.1949
Independent Woman, April 1949
Series 4 Photographs, 1930-1960s
Scope and Content Note
Arrangement
4 x 5 photographs, 1930-1960s
5 x 7 photographs, 1940-1965
8 x 10 photographs, 1930-1960s
Series 5 Artifacts, 1919-1980s
Scope and Content Note
Arrangement
Contributor's plaque & Key for 2nd Annual Conference, Peninsula District, Calif. Federation of BPW clubs, April 24-25,1954
Case containing brass plaque for 126 Plymouth St. clubhouse, "Call to Order" bell with hammer, misc. gravels, 1919-1984