SERIES 1: RECORDS OF THE BOARD OF DIRECTORS, 1909-1968.
Scope and Content Note
Arrangement
Articles of incorporation, by-laws, and amendments 1913-65
Board of Directors
Minutes of meetings 1909-50
Minutes of meetings 1950-69
Attendance records 1929-68
SERIES 2: RECORDS OF THE EXECUTIVE DIRECTOR, 1932-1965.
Scope and Content Note
Arrangement
Director's reports 1957-63
Notebook, including agendas, by-laws, reports 1965-66
Superintendent's reports 1932-50
Enrollment statistics 1953-64
Reports relating to children served 1948-65
SERIES 3: RECORDS OF COMMITTEES, 1934-1970.
Scope and Content Note
Arrangement
Auxiliary Board
List of members 1940-62
Annual report 1958
Information regarding bazaars and Christmas parties 1952-60
Child Policy and Program Committee
Annual reports 1955, 1958
Report on visits to child care centers 1950
Hospitality Committee
Annual reports 1957-58
House and Grounds Committee
Annual reports, lists of expenditures and estimates 1949-68
Nominating Committee
Annual reports 1935, 1958
Personnel Committee
Personnel policies, rosters, and duties of Director, Officers, Teachers, and Committees 1953-63, n.d.
Reports, correspondence, minutes of meetings, personnel policies, salary schedules, job classifications, and employment applications 1954-65, n.d.
Employee time sheets and daily schedules 1955-57, n.d.
Retirement and pension plan n.d.
Payroll 1956-64
Public Relations Committee
Annual reports 1954-56
Sewing Committee
Annual reports, including names of teachers, information regarding objectives, projects, and equipment 1934-66
Finance Committee
Monthly reports 1954-61
Annual reports 1945-70
SERIES 4: FINANCIAL RECORDS, 1914-1970.
Scope and Content Note
OFFICE FILES, 1914-1968
Financial support for projects 1967-68
Gifts and donations 1914-20, 1958-65
Revolving funds and food fund [1959?]-65
Fagan-Van Court Loan 1949-60
Wall Estate bequest fund 1935-60
Kate and Ralph Minor memorial fund 1955-58, 1961
TREASURER'S RECORDS, 1920-1970
Books 1955-63
Monthly reports 1954-70
Annual statements 1953-70
Financial statement Dec. 1960
Chart of accounts 1954, 1961
General budgets 1920-22, 1958-65
Financial reports 1956-64
Audit reports 1945-59
Audit reports 1960-67
Receipts and disbursements 1954-66
General ledgers 1946-66
Disbursements from general fund and discontinues special fund 1954-55
Investments 1954-68
Lists of stocks, income from dividends ca. 1954-70
Miscellaneous financial records n.d.
SERIES 5: LEGAL RECORDS, 1947-1970.
Scope and Content Note
Papers regarding closing of the nursery
Staff and union statements, correspondence, committeereports, clippings Nov. 1965
Tax exemption claims
City of Berkeley 1960-66
Alameda Co. 1956-69
Registration of charitable trust 1958-70
State tax forms 1956-67
Federal tax forms 1958-69
Insurance
Mortgages, deeds, etc. n.d.
Dept. of Social Welfare
Correspondence, licenses, renewal applications 1947-66
Miscellaneous correspondence 1952-70
SERIES 6: MISCELLANEOUS, 1912-1966.
Scope and Content Note
Report regarding Berkeley Day Nursery by June Russell White for Economics course, University of California, Berkeley 1938
Samples of stationary and letterhead n.d.
Guest book 1938-57
Printed brochures ca. 1914-54, n.d.
Clippings 1912-66