SERIES 1: ASSOCIATION RECORDS, 1907-1964.
Scope and Content Note
Constitution and by-laws (typescript) Aug. 1919
Constitution and by-laws, with proposed changes (typescript) 1932-64
Certificate of incorporation, State of California April 23, 1907
SERIES 2: MINUTES OF MEETINGS, 1904-1989.
Scope and Content Note
Arrangement
Executive Board, Dec. 13, 1904 - Jan. 5, 1905 Regular/Business, Nov. 19, 1904 - May 11, 1909 1904-09
Regular/Business, May 25, 1909 - Oct. 15, 1912 1909-12
Regular/Business, Nov. 5, 1912 - May 4, 1915 1912-15
Board of Directors, Feb. 19, 1913 - Sept. 3, 1915 1913-15
Executive Board, Board of Directors, and Regular/Business, May 13, 1915 - May 9, 1916 1915-16
Executive Board, Board of Directors, and Regular/Business, May 15, 1916 - May 29, 1917 1916-17
Board of Directors and Regular/Business, June 1, 1917 - May 7, 1918 1917-18
Board of Directors and Regular/Business, May 9, 1918 - May 27, 1919 1918-19
Board of Directors and Regular/Business, August 18, 1919 - May 4, 1920 1919-20
Board of Directors and Regular/Business, August 9, 1920 - May 17, 1921 1920-21
Board of Directors and Regular/Business, June 20, 1921 - May 14, 1923 1921-23
Board of Directors and Regular/Business, June 11, 1923 - May 12, 1924 1923-24
Board of Directors and Regular/Business July 13, 1924 - May 18, 1924 1924
Board of Directors and Regular/Business, May 26, 1924 - May 16, 1925 1924-25
Board of Directors and Regular/Business, August 10, 1927 - May 13, 1929 1927-29
Board of Directors and Regular/Business, June 1929 - May 1931 1929-31
Board of Directors and Regular/Business, Sept. 1931 - May 1934 1931-34
Board of Directors and Business, August 27, 1934 - May 1, 1936 1934-36
Board of Directors and Business, August 6, 1936 - May 13, 1938 1936-38
Board of Directors and Business, Sept. 2, 1938 - May 27, 1940 1938-40
Board of Directors and Business, May 27, 1940 - May 19, 1942 (with financial statements) 1940-42
Executive Board and Business, May 19, 1942 - May 2, 1944 1942-44
Executive Board and Business, March 5, 1946 - May 4, 1948 1946-48
Executive Board and Business, Sept. 7, 1948 - May 3, 1949 1948-49
Executive Board and Business, Sept. 13, 1949 - May 2, 1950 1949-50
Executive Board and Business, July 20, 1950 - May 1, 1951 1950-51
Executive Board and Business, June 8, 1951 - June 1, 1952 1951-52
Executive Board and Business, June 2, 1952 - May 5, 1953 1952-53
Executive Board and Business, May 22, 1953 - May 21, 1954 1953-54
Executive Board and Business, Sept. 7, 1954 - May 1955 1954-55
Executive Board and Business, August 1, 1955 - May 8, 1956 1955-56
Executive Board and Business, June, 1914 - Dec. 3, 1960 1960
Executive Board and Business, January 10, 1961 - June 11, 1963 1961-63
Executive Board, Sept. 1961, June 1962, Jan. 1963 Business, Nov. 1962, Feb. 1963 1961-63
Executive Board, July 11, 1963 - May 4, 1965 1963-65
Business, Sept. 10, 1963 - May 5, 1965 1963-65
Executive Board, May 27, 1965 - May 3, 1966 1965-66
Business, Sept. 14, 1965 - May 3, 1966 1965
Executive Board, June 7, 1966 - May 2, 1967 1966-67
Business, Sept. 13, 1966 - May 2, 1967 1966-67
Executive Board, July 21, 1967 - May 7, 1968 1967-68
Business, Sept. 12, 1967 - May 7, 1968 1967-68
Executive Board and Business, May 29, 1968 - May 9, 1969 1968-69
Executive Board and Business, May 29, 1969 - June 4, 1970 1969-70
Executive Board and Business, July 7, 1970 - May 4, 1971 1970-71
Executive Board and Business, June 4, 1971 - May 2, 1972 1971-72
Executive Board, May 30, 1972 - May 29, 1973 1972-73
Business, Sept. 12, 1972 - May 1, 1973 1972-73
Executive Board, May 29, 1973 - May 7, 1974 1973-74
Business, Sept. 11, 1973 - May 7, 1974 1973-74
Executive Board, May 31, 1974 - May 6, 1975 1974-75
Business, Sept. 10, 1974 - May 6, 1975 1974-75
Executive Board, May 29, 1975 - May 4, 1976 1975-76
Business, Sept. 9, 1975 - May 4, 1976 1975-76
Executive Board, June 1, 1976 - May 3, 1977 1976-77
Business, Sept. 7, 1976 - May 3, 1977 1976-77
Executive Board, June 3, 1977 - May 2, 1978 1977-78
Business, Sept. 6, 1977 - May 2, 1978 1977-78
Executive Board, June 1, 1978 - May 1, 1979 1978-79
Business, Sept. 5, 1978 - May 1, 1979 1978-79
Executive Board, May 29, 1979 - May 6, 1980 1979-80
Business, Sept. 4, 1979 - May 6, 1980 1979-80
Executive Board and Business, June 3, 1980 - May 5, 1981 1980-81
Executive Board and Business, June 9, 1981 - May 4, 1982 1981-82
Executive Board and Business, June 4, 1982 - May 3, 1983 1982-83
Executive Board and Business, Sept. 6, 1983 - May 1, 1984 1983-84
Executive Board and Business, June 19, 1984 - Jan. 15, 1985 1984-85
Executive Board, Oct. 6, 1987 Business, Dec. 8, 1989 1987; 1989
SERIES 3: RECORDS OF THE PRESIDENT, 1924-1984.
Scope and Content Note
Arrangement
GENERAL FILES, 1956-1972
Duties of Board Members and Officers [1963?]-72
"President's Information" 1956-69, n.d.
AGENDAS FOR MEETINGS, 1951-1984
[Executive] Board and Business 1951-58
Executive Board and Business 1962-70
Executive Board and Business 1970-84
BUSINESS FILES, 1924-1982
Property Insurance 1924-69
Leggett Insurance Company 1955-71
Liability Insurance 1973-82
Tax exempt status 1955-68
Tax exempt status 1971-81
County tax assessment 1967-74
SERIES 4: RECORDS OF CLUB OFFICERS, 1938-1989.
Scope and Content Note
CORRESPONDING SECRETARY AND RECORDING SECRETARY'S FILES, 1968-1988
Reports 1968-73; 1983
Incoming correspondence 1971/72-1972/73
Incoming correspondence 1984-88, n.d.
Notebook [of Corresponding Secretary] 1971-76
FINANCIAL [SECRETARY'S] FILES, 1938-1984
Reports June 1938-April 1940
Reports June 1949-64
Membership reports 1960-84, n.d.
Yearly budgets/proposed budgets 1942/43-1983/84
Yearly audit reports Feb. 1921; 1954-83
TREASURER'S FILES, 1940-1989
Annual reports 1940-43
Monthly reports 1951-89
SERIES 5: RECORDS OF PROGRAMS, COMMITTEES, AND SECTIONS, 1909-1984.
Scope and Content Note
Reports of Chairmen for Programs and Special Programs (including 1st Vice President as Acting Program Chair) 1953; 1960-84
Instructions for Monthly Chairmen 1951-83, n.d.
Reports of Chairmen of the Month 1952-74, n.d.
Reports of Tea Program 1957-84
Reports of Chairmen for Hospitality Committee and Courtesy Committee 1962-63; 1966-84
Finance Committee for Investing 1978-79
Standing Rules of Membership Committee 1915
Minutes of Membership Committee 1909-16
Minutes of Membership Committee 1920-29
Reports of Membership Committee 1919; 1963-84
Reports of Memorial Gift Committee 1969-71
Reports of Nominating Committee 1920; 1957-84
Press Committee releases 1967-73
Press book [of releases] Sept. 1970-June 1971
Press book Sept. 1973-May 1975
Reports of Social Service Committee 1951-52; 1972-75
"Berkeley's War Work", published report compiled by the Mobilized Women's Organizations of Berkeley 1917
Reports of Christmas Tree Fund, Needlework Guild, and Red Cross Carnival 1919-21; 1952
Reports of Red Cross Sewing Group 1963-83
Reports of Second Vice President as General Chairman of Sections and Section Reports 1962-84
Current Events Section announcement 1920
Home, Arts & Travel Section program planning 1970-80
Interpretation of Modern Dance Section, petition for organization of section Jan. 1921
Parliamentary Section minutes 1913
SERIES 6: RECORDS OF HOUSE CHAIRMAN, 1913-1989.
Scope and Content Note
Arrangement
GENERAL FILES, 1913-1989
Duties 1963-67, n.d.
Information, including services, supplies, and rules for rentals 1966-68, n.d.
Reports 1960-77
Inventory of furnishings [Nov. 1923]
Appraisal and inventory of furnishings 1964-89, n.d.
Custodian's job description and information 1953-66
Custodians' employment agreement 1958-67
Roof 1953-64
Building repairs 1954-64
Kitchen remodel 1963
Revised Blueprints for Twenthieth Century 1913
Club Clubhouse
Drawing for Main Hall, first floor n.d.
Detail Drawings for dishwashing stations, cases, etc. Aug. 1963
RENTAL CHAIRMAN'S FILES, 1955-1974
Duties, instructions, rate schedules, and forms 1955-[73]
Monthly reports 1955-74
Rental Contracts:
The California New England Association 1961-66
The Home Club 1961-73
The Northbrae Woman's Club 1961-73
The University of California Mother's Club 1961-69
SERIES 7: MEMBERSHIP RECORDS, 1916-1989.
Scope and Content Note
Membership directory 1918; [1920-21]
Roster of resigned and deceased members; roster of newly-elected members June 1, 1967; 1916-60
Changes in membership 1929-31
Membership roster and dues payments, A-Z 1955-60
Membership roster and dues payments, A-Z 1960-65
Membership roster and dues payments, A-Z 1965-88
Membership roster (revised) Apr. 22, 1989-Sept. 2, 1989
Members resigned/deceased since 1967 1983
Members resigned/deceased since 1983 [1988]
Vote taken on sale of 2716 Derby St., Berkeley 1971
Membership poll and report relating to sale of property March 1973
Membership survey 1982
SERIES 8: PRINTED MATERIAL AND EPHEMERA, 1904-1984.
Scope and Content Note
Arrangement
NEWSLETTERS, 1912-1984
Bulletins 1912-21
Bulletins 1932, 1937-38
Bulletins 1941
Bulletins 1946-52
Bulletins 1962-84
SCRAPBOOKS, 1904-1975
Log Book 1904-13
Log Book 1913-22
Log Book 1922-37
Log Book 1937-53
Log Book 1953-60
Log Book 1961-67
Log Book 1967-75
CLUB HISTORIES, 1910-1959
"History of Twentieth Century Club" by Mrs. H. H. Dobbins, Berkeley Daily Gazette, Women's edition Dec. 1, 1910
Club history [in verse] written for the 30th anniversary of the founding of the Twentieth Century Club, by Orpha L. Strite Dec. 11, 1934
"Club History" by Mrs. L. M. Lloyd (Rosemary Dobbins); "The beginnings of The Twentieth Century Club and its Past Presidents" Dec. 12, 1934; 1944
Club history by Mrs. George N. Nash 1959
History of The Twentieth Century Home Association [ca. 1940's]
MISCELLANEOUS, 1905-1974
California Federation of Women's Clubs, Alameda District: correspondence, reports, certificate 1958-71
Menus, Annual breakfast 1905-09
Programs, tickets, and song sheets, etc. 1911-21
"Home" a pageant...for the Twentieth Century Club by Julia Russell Reed [1920]
Installation ceremony for officers and directors 1974
Miscellaneous newspaper clippings (loose items from minute books, etc.) 1919-21
Miscellaneous newspaper clippings 1963, n.d.
SERIES 9: LEGAL AND FINANCIAL RECORDS, 1907-1990.
Scope and Content Note
Arrangement
LEGAL FILES, 1907-1990
Brief history of the club, articles of incorporation, by-laws, and miscellaneous (gathered for use in tax exempt request) ca. 1957
Tax-exempt status 1956-68
Appraisal of the Twenthieth Century Club Building by G. M. Yovino-Young and Associates Nov. 26, 1972
Legal opinions regarding proposed sale of the Twenthieth Century Club Oct. 27, 1971
Agents listing and correspondence regarding proposed sale of the Twenthieth Century Club Oct. 197l
Purchase offer and related correspondence Town and Gown Club of Berkeley Oct. 1971-Jan. 1972
Purchase offer and related correspondence J. Byron McGraw and Sylvia McGraw for lease to the Shawl-Anderson Modern Dance Center Nov. 1971-Apr. 1973
Purchase offer and related correspondence The Sikh Center of San Francisco Bay Area Jan. 1972-Sept. 1973
Application for variance and written comments; minutes of meetings, public hearing, appeals and decisions March-July 1972
Sale of The Twenthieth Century Club of Berkeley to Students International Meditation Society 1973-79
Papers relating to sale of personal property Feb.-May 1974
Notes regarding contents of safety deposit box 1968-89
Deeds and reconveyances 1907-67
Cancelled notes and receipts 1913-67
Insurance ca. 1983-89
Statement of General Condition for Construction Bids April 1913
Specifications for Heating and Ventilation System 1925
Dissolution of Club 1985-90
FINANCIAL RECORDS, 1913-1990
Cash receipts Apr. 1913-May 1937
Cash Book: Rental receipts, Sept. 1962-May 1970 Petty cash disbursements, Sept. 1970-May 1974 1962-74
Record book of gifts and memorials 1957-73
Journals 1931-43
Journals 1955-Feb. 1990
Journal ledger June 1922-[Nov. 1935]
Journal ledger June 1962-Dec. 1963
Journal ledger June 1963-May 1988
MISCELLANEOUS, ca. 1970-1989
Miscellaneous, including cancelled certificates, press books, etc. ca. 1970-89
Taxes (State & Federal) 1982; 1984-89
SERIES 10: TWENTIETH CENTURY HOME ASSOCIATION, 1912-1921.
Scope and Content Note
Certificate of incorporation, State of California Sept. 25, 1912
By-laws, with amendments Oct. 1912; Aug. 1, 1919
Proxy declaration Oct. 13, 1914
Certificate of permission to sell securities Aug. 19, 1916
Subscriptions for stock n.d.
Annual stockholders and Board of Directors meeting minutes 1919-20
Minutes of Meetings 1919-20
Minutes of Twenthieth Century Club regarding Twentieth Century Home Association and attached resolution and indenture Dec. 7, 1920
Notices of Stockholders meetings 1919-20
Register of Stock Certificates Issued 1912-21
Cancelled Stock Certificates: 1-98 [100] issued 1 Oct. 1912 - 16 May 1913 1912-13
Cancelled Stock Certificates: 101-347 [350] issued 16 May 1913 - 17 Nov. 1919 1913-19
Cancelled Stock Certificates: 351-463 issued 25 Nov. 1919 - 29 Jan 1921; unused certificates 464-600 1919-21
General Ledger Oct. 1912-Jan. 1921
Receipt and disbursements Oct. 1912-Feb. 1921
Cash Journal Nov. 1912-Feb. 1921