Guide to the Twentieth Century Club of Berkeley Records, 1904-1990
Processed by The Bancroft Library staff
The Bancroft Library.
University of California, Berkeley
Berkeley, California, 94720-6000
Phone: (510) 642-6481
Fax: (510) 642-7589
Email: bancref@library.berkeley.edu
URL: http://bancroft.berkeley.edu
© 1997
The Regents of the University of California. All rights reserved.
Note
History --History, California --History, Bay Area Geographical (By Place) --California --Bay Area
Guide to the Twentieth Century Club of Berkeley Records, 1904-1990
Collection number: BANC MSS 90/55 c
The Bancroft Library
University of California, Berkeley
Berkeley, California
Contact Information:
- Processed by:
- The Bancroft Library staff
- Date Completed:
- January 1997
- Encoded by:
- James Ryan
© 1997. The Regents of the University of California. All rights reserved.
Collection Summary
Collection Title: Twentieth Century Club of Berkeley Records,
Date (inclusive): 1904-1990
Collection Number: BANC MSS 90/55 c
Origination: Twentieth Century Club of Berkeley, 1904-1990
Extent:
Number of containers: 6 cartons, 2 boxes, 7 volumes, 6 oversize folders
Linear feet: 9
Repository: The
Bancroft Library.
Berkeley, California 94720-6000
Physical Location: For current information on the location of these materials, please consult the Library's online catalog.
Abstract: The records of the Twentieth Century Club of Berkeley span the entire life of this womens' club, from its organization in
1904 through its dissolution in 1989. These consist of the official records, including founding documents, minutes, and legal
and financial records, as well as files kept by the club's presidents and other officials. Also included are the files kept
by members who served as chairs of the various sections and committees which were responsible for monthly programs. The history
and activities of the Twentieth Century Club are most extensively documented in their annual scrapbooks.
Languages Represented:
English
Information for Researchers
Access
Collection is open for research.
Publication Rights
Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts
must be submitted in writing to the Head of Public Services. Permission for publication is given on behalf of The Bancroft
Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which
must also be obtained by the reader.
Preferred Citation
[Identification of item], Twentieth Century Club of Berkeley Records, BANC MSS 90/55 c, The Bancroft Library, University of
California, Berkeley.
Material Cataloged Separately
Set of the Year Book and The Twentieth Century Cook Book have been transferred to the book collection of The Bancroft Library.
Photographs have been transferred to Pictorial Collections of The Bancroft Library. Set of club pins, seal embossers, printing
plate, and deposit stamps have been transferred to the Objects Collection of The Bancroft Library.
Biography
The Twentieth Century Club of Berkeley was founded on December 13, 1904 by Mrs. H. N. Baldwin, a newcomer to Berkeley who
had long enjoyed the experiences of club life in Los Angeles and Pasadena. Recognizing that the one women's club in Berkeley
was insufficient to meet the needs of this growing community, she invited to her home a few friends, including Mrs. Annie
Little Barry, Mrs. Julia B. Foster, Mrs. Carrie B. Rice, Mrs. Henry W. Taylor, Mrs. L. V. Sweesy, Mrs. William Caldwell, and
Mrs. E. L. Campbell, and presented her idea to form a new organization.
On Tuesday, December 6th, a meeting of representative women had been called to order by Mrs. Baldwin, Mrs. Barry was made
temporary chairman, and the women present voted enthusiastically to organize a new club. At their next meeting, officers were
elected and a constitution, by-laws, and the name, suggested by Mrs. Rice, were adopted. By January 6, 1905, the charter was
closed with 129 names on the roll, and as their stated objective, the "advancement in all lines of general culture and the
creation of a greater interest in whatever is for the good of the community".
Mrs. Barry, who had years of administrative experience with the Women's Christian Temperance Union and other women's clubs,
served as President from 1904 to 1907. During these first three years, she led the club in affiliationing with the California
and Alameda District Federations of Women's Clubs in June 1905, and in its own incorporation as a non-profit organization
on April 23, 1907. Working closely with Mrs. Baldwin, who had experience in club management and finance, the Twentieth Century
Club flourished.
From 1904 to 1913, their meetings were held at the Town and Gown Clubhouse, the Hillside Club, and Unity Hall. With the goal
of someday having their own clubhouse, members sold "bricks" to raise money for the purchase of a lot in Elmwood Park, at
the N.E. corner of College and Ashby Avenues. When it became clear that this area would become a business district, the lot
was sold (in 1912 or 13) to American Trust Bank (which later merged with Wells Fargo Bank, whose branch still stands on that
corner).
In its stead, a deed to property at 2716 Derby Street was acquired from Mary S. and George W. Haight. On September 30, 1912,
ownership was recorded to the Twentieth Century Home Association, incorporated just five days earlier to sell stock to raise
money for a clubhouse. Other fund-raising efforts included publication of an edition of the Berkeley Gazette in December 1910
and the Twentieth Century Club Cookbook, as well as the hosting of theater and card parties. With a bank loan of $17,000,
the club house was built and opened on October 21, 1913. On December 20, 1920, the Twentieth Century Home Association deeded
both the property and clubhouse to the Twentieth Century Club of Berkeley. In 1910, club historian, Mrs. H. H. Dobbins, summarized
their aims more clearly by defining what they were not: "We are not a civic club, ... not a neighborhood improvement club,
not a mother's club, ... nor are we distinctly a literary club." She went on to explain, "To find and foster the best in every
member, to develop the hidden talents, to furnish a stimulus to continuous intellectual progress to provide a happy and satisfying
social life for our membership, to express always the virtues of helpfulness and friendliness, and the grace of hospitality
--these are some of our aims."
These aims were perhaps best carried out through the members' association together in their section and committee work. Sections,
of which there were as many as nine at one time, included Parliamentary, Public Speaking, Drama, Art and Travel, Home and
Garden, Music, Writers, Browning, Shakespeare, Aesthetic Gymnastics, Mandolin and Guitar, Current Events, Home Economics,
Book Review, Bible, Spanish, and French. Meetings were held at 2:30 pm on the first and third Tuesdays of each month, except
June, July, and August. One meeting each month was devoted to business and a monthly program, the other was a luncheon followed
by bridge.
The club's philanthropic work included establishing a "Linen Loan Chest" for the sick, hosting Christmas parties for needy
children, and distributing clothing to the needy, and fruit and flowers to shut-ins whose names were provided by the Berkeley
Visiting Nurses. Since 1915, when the club joined and helped with founding the Berkeley Branch of the National Needlework
Guild, they contributed the use of their new clubhouse as its headquarters. Other subscriptions during the early days of their
formation included Travelers Aid, Boy Scouts, Alameda County Tuberculosis Society, National Child Labor Committee, Tuskegee
Institute, Save the Redwoods, Red Cross, Mobilized Women, Y.M.C.A., Y.W.C.A., and Berkeley Community Council. Club members
also supported a $200 scholarship for a woman student at the University of California, Berkeley and contributed to the endowment
fund of Mills College when it was the only women's college in the West.
During World Wars I and II, Red Cross units were established at the clubhouse for preparing surgical dressings, knitting,
and Red Cross and relief sewing, in addition to contributing to the War Service Fund, purchasing equipment and beds, and providing
Christmas packages to soldiers. In addition to their on-going support of the War Victory Commission and the Armenian Committee
for Near East Relief, club members adopted two French orphan boys.
In the 1970s, with many of its once active members deceased, resigned, or unable to attend regular meetings, the club struggled
with the many issues concerning their future. In 1973 members had voted to sell their clubhouse; they continued to hold monthly
meetings at the Berkeley City Club until 1989, when the Twentieth Century Club was officially dissolved.
Sources include: "History of the Twentieth Century Club," by Mrs. H. H. Dobbins, in the Berkeley Gazette, December 1910, and
"History of the Twentieth Century Club of Berkeley," by Mrs. Geo. N. Nash, 1959.
Scope and Content
The records of the Twentieth Century Club of Berkeley, 1904-1990, span the entire life of this womens' club, from its organization
in December 1904 through its dissolution in 1989. These consist of the official records of the club, including founding documents,
minutes, and legal and financial records, as well as files kept by the club's presidents and other officers. Also included
are the files kept by members who served as chairs of the various sections and committees which were responsible for monthly
programs. The history and activities of the Twentieth Century Club are most extensively documented in their annual scrapbooks.
The Twentieth Century Club actively supported women in the pursuit of their many interests and served as a major contributor
to service agencies in the East Bay. Their records will be a resource for scholars interested in cultural development, community
service, and the history of women's organizations in this century.
Carton 1, folders 1-2; Oversize folder 6
SERIES 1: ASSOCIATION RECORDS, 1907-1964.
Scope and Content Note
Organizational papers, including constitution, by-laws, and certificate of incorporation.
Ctn. 1, folder 1
Constitution and by-laws (typescript)
Aug. 1919
folder 2
Constitution and by-laws, with proposed changes (typescript)
1932-64
oversize Oversize, folder 6 C
Certificate of incorporation, State of California
April 23, 1907
Carton 1, folders 3-20; Carton 2, folders 1-50
SERIES 2: MINUTES OF MEETINGS, 1904-1989.
Scope and Content Note
Arrangement
Arranged chronologically.
Consists of minutes of meetings of the Executive Board or Board of Directors, and of the Regular/Business meeting of the members.
Meetings were held twice a month; there are no minutes for 1945. Until the early 1960s, the minutes regularly contained or
summarized reports to the Board and to the membership, including budgets, reports of the financial secretary and treasurer,
rental chairman, and program chairman, as well as the annual reports of the sections and committees.
Ctn. 1, folder 3
Executive Board, Dec. 13, 1904 - Jan. 5, 1905 Regular/Business, Nov. 19, 1904 - May 11, 1909
1904-09
folder 4
Regular/Business, May 25, 1909 - Oct. 15, 1912
1909-12
folder 5
Regular/Business, Nov. 5, 1912 - May 4, 1915
1912-15
folder 6
Board of Directors, Feb. 19, 1913 - Sept. 3, 1915
1913-15
folder 7
Executive Board, Board of Directors, and Regular/Business, May 13, 1915 - May 9, 1916
1915-16
folder 8
Executive Board, Board of Directors, and Regular/Business, May 15, 1916 - May 29, 1917
1916-17
folder 9
Board of Directors and Regular/Business, June 1, 1917 - May 7, 1918
1917-18
folder 10
Board of Directors and Regular/Business, May 9, 1918 - May 27, 1919
1918-19
folder 11
Board of Directors and Regular/Business, August 18, 1919 - May 4, 1920
1919-20
folder 12
Board of Directors and Regular/Business, August 9, 1920 - May 17, 1921
1920-21
folder 13
Board of Directors and Regular/Business, June 20, 1921 - May 14, 1923
1921-23
folder 14
Board of Directors and Regular/Business, June 11, 1923 - May 12, 1924
1923-24
folder 15
Board of Directors and Regular/Business July 13, 1924 - May 18, 1924
1924
folder 16
Board of Directors and Regular/Business, May 26, 1924 - May 16, 1925
1924-25
folder 17
Board of Directors and Regular/Business, August 10, 1927 - May 13, 1929
1927-29
folder 18
Board of Directors and Regular/Business, June 1929 - May 1931
1929-31
folder 19
Board of Directors and Regular/Business, Sept. 1931 - May 1934
1931-34
folder 20
Board of Directors and Business, August 27, 1934 - May 1, 1936
1934-36
Ctn. 2, folder 1
Board of Directors and Business, August 6, 1936 - May 13, 1938
1936-38
folder 2
Board of Directors and Business, Sept. 2, 1938 - May 27, 1940
1938-40
folder 3
Board of Directors and Business, May 27, 1940 - May 19, 1942 (with financial statements)
1940-42
folder 4
Executive Board and Business, May 19, 1942 - May 2, 1944
1942-44
folder 5
Executive Board and Business, March 5, 1946 - May 4, 1948
1946-48
folder 6
Executive Board and Business, Sept. 7, 1948 - May 3, 1949
1948-49
folder 7
Executive Board and Business, Sept. 13, 1949 - May 2, 1950
1949-50
folder 8
Executive Board and Business, July 20, 1950 - May 1, 1951
1950-51
folder 9
Executive Board and Business, June 8, 1951 - June 1, 1952
1951-52
folder 10
Executive Board and Business, June 2, 1952 - May 5, 1953
1952-53
folder 11
Executive Board and Business, May 22, 1953 - May 21, 1954
1953-54
folder 12
Executive Board and Business, Sept. 7, 1954 - May 1955
1954-55
folder 13
Executive Board and Business, August 1, 1955 - May 8, 1956
1955-56
folder 14
Executive Board and Business, June, 1914 - Dec. 3, 1960
1960
folder 15
Executive Board and Business, January 10, 1961 - June 11, 1963
1961-63
folder 16
Executive Board, Sept. 1961, June 1962, Jan. 1963 Business, Nov. 1962, Feb. 1963
1961-63
folder 17
Executive Board, July 11, 1963 - May 4, 1965
1963-65
folder 18
Business, Sept. 10, 1963 - May 5, 1965
1963-65
folder 19
Executive Board, May 27, 1965 - May 3, 1966
1965-66
folder 20
Business, Sept. 14, 1965 - May 3, 1966
1965
folder 21
Executive Board, June 7, 1966 - May 2, 1967
1966-67
folder 22
Business, Sept. 13, 1966 - May 2, 1967
1966-67
folder 23
Executive Board, July 21, 1967 - May 7, 1968
1967-68
folder 24
Business, Sept. 12, 1967 - May 7, 1968
1967-68
folder 25
Executive Board and Business, May 29, 1968 - May 9, 1969
1968-69
folder 26
Executive Board and Business, May 29, 1969 - June 4, 1970
1969-70
folder 27
Executive Board and Business, July 7, 1970 - May 4, 1971
1970-71
folder 28
Executive Board and Business, June 4, 1971 - May 2, 1972
1971-72
folder 29
Executive Board, May 30, 1972 - May 29, 1973
1972-73
folder 30
Business, Sept. 12, 1972 - May 1, 1973
1972-73
folder 31
Executive Board, May 29, 1973 - May 7, 1974
1973-74
folder 32
Business, Sept. 11, 1973 - May 7, 1974
1973-74
folder 33
Executive Board, May 31, 1974 - May 6, 1975
1974-75
folder 34
Business, Sept. 10, 1974 - May 6, 1975
1974-75
folder 35
Executive Board, May 29, 1975 - May 4, 1976
1975-76
folder 36
Business, Sept. 9, 1975 - May 4, 1976
1975-76
folder 37
Executive Board, June 1, 1976 - May 3, 1977
1976-77
folder 38
Business, Sept. 7, 1976 - May 3, 1977
1976-77
folder 39
Executive Board, June 3, 1977 - May 2, 1978
1977-78
folder 40
Business, Sept. 6, 1977 - May 2, 1978
1977-78
folder 41
Executive Board, June 1, 1978 - May 1, 1979
1978-79
folder 42
Business, Sept. 5, 1978 - May 1, 1979
1978-79
folder 43
Executive Board, May 29, 1979 - May 6, 1980
1979-80
folder 44
Business, Sept. 4, 1979 - May 6, 1980
1979-80
folder 45
Executive Board and Business, June 3, 1980 - May 5, 1981
1980-81
folder 46
Executive Board and Business, June 9, 1981 - May 4, 1982
1981-82
folder 47
Executive Board and Business, June 4, 1982 - May 3, 1983
1982-83
folder 48
Executive Board and Business, Sept. 6, 1983 - May 1, 1984
1983-84
folder 49
Executive Board and Business, June 19, 1984 - Jan. 15, 1985
1984-85
folder 50
Executive Board, Oct. 6, 1987 Business, Dec. 8, 1989
1987; 1989
Carton 2, folders 51-70; Carton 3, folders 1-20
SERIES 3: RECORDS OF THE PRESIDENT, 1924-1984.
Scope and Content Note
Arrangement
Divided into 3 sub-series: General Files, Agendas for Meetings, and Business Files.
Contains the personal files created by various (though not all) club presidents. Includes lists of duties and business records
which were kept and passed along by each President, as well as annotated copies of meeting agendas prepared by the President,
notes, and some correspondence.
Ctn. 2, folder 51
Duties of Board Members and Officers
[1963?]-72
folder 52
"President's Information"
1956-69, n.d.
AGENDAS FOR MEETINGS, 1951-1984
Ctn. 2, folder 53-54
[Executive] Board and Business
1951-58
folder 55-70
Executive Board and Business
1962-70
Ctn. 3, folder 1-13
Executive Board and Business
1970-84
BUSINESS FILES, 1924-1982
Ctn. 3, folder 14
Property Insurance
1924-69
folder 15
Leggett Insurance Company
1955-71
folder 16
Liability Insurance
1973-82
folder 17
Tax exempt status
1955-68
folder 18-19
Tax exempt status
1971-81
folder 20
County tax assessment
1967-74
Carton 3, folders 21-40
SERIES 4: RECORDS OF CLUB OFFICERS, 1938-1989.
Scope and Content Note
Divided into 3 sub-series: Corresponding Secretary and Recording Secretary's Files, Financial Secretary's Files, and Treasurer's
Files. Together with the President, the secretaries and treasurer were responsible for managing the business and finances
of the club. Variations in record keeping practices over the years is most obvious here.
CORRESPONDING SECRETARY AND RECORDING SECRETARY'S FILES, 1968-1988
folder 22
Incoming correspondence
1971/72-1972/73
folder 23
Incoming correspondence
1984-88, n.d.
folder 24
Notebook [of Corresponding Secretary]
1971-76
FINANCIAL [SECRETARY'S] FILES, 1938-1984
Ctn. 3, folder 25
Reports
June 1938-April 1940
folder 28
Membership reports
1960-84, n.d.
folder 29
Yearly budgets/proposed budgets
1942/43-1983/84
folder 30
Yearly audit reports
Feb. 1921; 1954-83
TREASURER'S FILES, 1940-1989
Carton 3, folders 41-55; Carton 4, folders 1-12; Oversize folder 5 A
SERIES 5: RECORDS OF PROGRAMS, COMMITTEES, AND SECTIONS, 1909-1984.
Scope and Content Note
The social and charitable activities of the club are reflected in these minutes and reports, prepared by the chairs.
Ctn. 3, folder 41
Reports of Chairmen for Programs and Special Programs (including 1st Vice President as Acting Program Chair)
1953; 1960-84
folder 42
Instructions for Monthly Chairmen
1951-83, n.d.
folder 43
Reports of Chairmen of the Month
1952-74, n.d.
folder 44
Reports of Tea Program
1957-84
folder 45
Reports of Chairmen for Hospitality Committee and Courtesy Committee
1962-63; 1966-84
folder 46
Finance Committee for Investing
1978-79
folder 47
Standing Rules of Membership Committee
1915
folder 48
Minutes of Membership Committee
1909-16
folder 49
Minutes of Membership Committee
1920-29
folder 50
Reports of Membership Committee
1919; 1963-84
folder 51
Reports of Memorial Gift Committee
1969-71
folder 52
Reports of Nominating Committee
1920; 1957-84
folder 53
Press Committee releases
1967-73
folder 54
Press book [of releases]
Sept. 1970-June 1971
folder 55
Press book
Sept. 1973-May 1975
Ctn. 4, folder 1
Reports of Social Service Committee
1951-52; 1972-75
oversize Oversize, folder 5 A
"Berkeley's War Work", published report compiled by the Mobilized Women's Organizations of Berkeley
1917
folder 2
Reports of Christmas Tree Fund, Needlework Guild, and Red Cross Carnival
1919-21; 1952
folder 3
Reports of Red Cross Sewing Group
1963-83
folder 4
Reports of Second Vice President as General Chairman of Sections and Section Reports
1962-84
folder 5
Current Events Section announcement
1920
folder 6-10
Home, Arts & Travel Section program planning
1970-80
folder 11
Interpretation of Modern Dance Section, petition for organization of section
Jan. 1921
folder 12
Parliamentary Section minutes
1913
Carton 4, folders 13-30; Oversize folders 1 B, 2 B, 3 A, and 4 C
SERIES 6: RECORDS OF HOUSE CHAIRMAN, 1913-1989.
Scope and Content Note
Arrangement
Divided into 3 sub-series: Records of House Chairman, General Files, and Rental Chairman's Files.
Contains lists of duties, instructions, and information for the chairs concerned with club property, including rentals. Contains
appraisals and inventories of clubhouse furnishings, as well as blueprints and other records relating to construction and
remodeling. For related property records, see also Series 9: Legal and Financial Records.
folder 14
Information, including services, supplies, and rules for rentals
1966-68, n.d.
folder 16
Inventory of furnishings
[Nov. 1923]
folder 17-18
Appraisal and inventory of furnishings
1964-89, n.d.
folder 19
Custodian's job description and information
1953-66
folder 20
Custodians' employment agreement
1958-67
oversize Oversize, folder 1 B
Revised Blueprints for Twenthieth Century
1913
oversize Oversize, folder 2 B
oversize Oversize, folder 3 A
Drawing for Main Hall, first floor
n.d.
oversize Oversize, folder 4 C
Detail Drawings for dishwashing stations, cases, etc.
Aug. 1963
RENTAL CHAIRMAN'S FILES, 1955-1974
Ctn. 4, folder 24
Duties, instructions, rate schedules, and forms
1955-[73]
folder 27
The California New England Association
1961-66
folder 29
The Northbrae Woman's Club
1961-73
folder 30
The University of California Mother's Club
1961-69
Carton 4, folders 31-48
SERIES 7: MEMBERSHIP RECORDS, 1916-1989.
Scope and Content Note
Contains rosters of new, as well as resigned or decesed members; from 1955 through 1988, these include records of dues payments.
Also includes records of votes taken on the proposed sale of the property in 1971 and 1973, and the 1982 survey regarding
dissolution.
Ctn. 4, folder 31-32
Membership directory
1918; [1920-21]
folder 33
Roster of resigned and deceased members; roster of newly-elected members
June 1, 1967; 1916-60
folder 34
Changes in membership
1929-31
folder 35-36
Membership roster and dues payments, A-Z
1955-60
folder 37-38
Membership roster and dues payments, A-Z
1960-65
folder 39-40
Membership roster and dues payments, A-Z
1965-88
folder 41
Membership roster (revised)
Apr. 22, 1989-Sept. 2, 1989
folder 42-43
Members resigned/deceased since 1967
1983
folder 44-45
Members resigned/deceased since 1983
[1988]
folder 46
Vote taken on sale of 2716 Derby St., Berkeley
1971
folder 47
Membership poll and report relating to sale of property
March 1973
Box 1; v. 1-7
SERIES 8: PRINTED MATERIAL AND EPHEMERA, 1904-1984.
Scope and Content Note
Arrangement
Divided into 4 sub-series: Newsletter, Scrapbooks, Club Histories, and Miscellaneous.
Contains an incomplete set of monthly newsletters, annual scrapbooks, several club histories, and miscellaneous ephemera,
including menus, programs, song sheets, a script for a pagaent, installation ceremonies, and miscellaneous clippings relating
to the club.
The scrapbooks or "Log Books" are the most complete record reflecting club activities, and contain bulletins, programs, newspaper
clippings, and other printed material, including copies of the constitution and by-laws, menus, membership invitations, guest
cards, calling cards, membership cards, announcements, and other memorabilia, along with some section and committee reports
and mounted photographs.
CLUB HISTORIES, 1910-1959
Box 1, folder 33
"History of Twentieth Century Club" by Mrs. H. H. Dobbins, Berkeley Daily Gazette, Women's edition
Dec. 1, 1910
folder 34
Club history [in verse] written for the 30th anniversary of the founding of the Twentieth Century Club, by Orpha L. Strite
Dec. 11, 1934
folder 35
"Club History" by Mrs. L. M. Lloyd (Rosemary Dobbins); "The beginnings of The Twentieth Century Club and its Past Presidents"
Dec. 12, 1934; 1944
folder 36
Club history by Mrs. George N. Nash
1959
folder 37
History of The Twentieth Century Home Association
[ca. 1940's]
Box 1, folder 38
California Federation of Women's Clubs, Alameda District: correspondence, reports, certificate
1958-71
folder 39
Menus, Annual breakfast
1905-09
folder 40
Programs, tickets, and song sheets, etc.
1911-21
folder 41
"Home" a pageant...for the Twentieth Century Club by Julia Russell Reed
[1920]
folder 42
Installation ceremony for officers and directors
1974
folder 43
Miscellaneous newspaper clippings (loose items from minute books, etc.)
1919-21
folder 44-45
Miscellaneous newspaper clippings
1963, n.d.
Box 2; Carton 5; Carton 6, folders 1-7
SERIES 9: LEGAL AND FINANCIAL RECORDS, 1907-1990.
Scope and Content Note
Arrangement
Divided into 3 sub-series: Legal Files, Financial Records, and Miscellaneous.
Legal Files consist chiefly of records that were gathered together in the early 1970s to facilitate the sale of the clubhouse,
and thus contains property records, including appraisals, purchase offers, and other documents relating to the condition of
the property. Also includes information relating to the club's tax exempt status and dissolution. Financial records include
journal ledgers and cash receipt books, which have many gaps over the years, as well as a record book of gifts and memorials.
Other miscellaneous records include cancelled stock certificates and tax records. Additional records relating to insurance
and the tax-exempt status of the club may be found in Series 3: Records of the President; other financial information may
be found in Series 4: Records of Club Officers.
Box 2, folder 1
Brief history of the club, articles of incorporation, by-laws, and miscellaneous (gathered for use in tax exempt request)
ca. 1957
folder 2
Tax-exempt status
1956-68
folder 3
Appraisal of the Twenthieth Century Club Building by G. M. Yovino-Young and Associates
Nov. 26, 1972
folder 4
Legal opinions regarding proposed sale of the Twenthieth Century Club
Oct. 27, 1971
folder 5
Agents listing and correspondence regarding proposed sale of the Twenthieth Century Club
Oct. 197l
folder 6
Purchase offer and related correspondence Town and Gown Club of Berkeley
Oct. 1971-Jan. 1972
folder 7
Purchase offer and related correspondence J. Byron McGraw and Sylvia McGraw for lease to the Shawl-Anderson Modern Dance Center
Nov. 1971-Apr. 1973
folder 8
Purchase offer and related correspondence The Sikh Center of San Francisco Bay Area
Jan. 1972-Sept. 1973
folder 9
Application for variance and written comments; minutes of meetings, public hearing, appeals and decisions
March-July 1972
folder 10-12
Sale of The Twenthieth Century Club of Berkeley to Students International Meditation Society
1973-79
folder 13
Papers relating to sale of personal property
Feb.-May 1974
folder 14
Notes regarding contents of safety deposit box
1968-89
folder 15
Deeds and reconveyances
1907-67
folder 16
Cancelled notes and receipts
1913-67
folder 18
Statement of General Condition for Construction Bids
April 1913
folder 19
Specifications for Heating and Ventilation System
1925
folder 20
Dissolution of Club
1985-90
FINANCIAL RECORDS, 1913-1990
Ctn. 5, folder 1
Cash receipts
Apr. 1913-May 1937
folder 2
Cash Book: Rental receipts, Sept. 1962-May 1970 Petty cash disbursements, Sept. 1970-May 1974
1962-74
folder 3
Record book of gifts and memorials
1957-73
folder 17-18
Journal ledger
June 1922-[Nov. 1935]
Ctn. 6, folder 1
Journal ledger
June 1962-Dec. 1963
folder 2-5
Journal ledger
June 1963-May 1988
MISCELLANEOUS, ca. 1970-1989
Ctn. 6, folder 6
Miscellaneous, including cancelled certificates, press books, etc.
ca. 1970-89
folder 7
Taxes (State & Federal)
1982; 1984-89
Carton 6, folders 8-22; Oversize folder 6 C
SERIES 10: TWENTIETH CENTURY HOME ASSOCIATION, 1912-1921.
Scope and Content Note
Consists of records relating to the organization and operation of this association created to fund construction of the Twentieth
Century clubhouse. Includes certificates of incorporation and permission to sell securities, by-laws, minutes of stockholders'
and Board of Directors' meetings, stock certificates, register of stock issued, and financial records.
oversize Oversize, folder 6 C
Certificate of incorporation, State of California
Sept. 25, 1912
Ctn. 6, folder 8
By-laws, with amendments
Oct. 1912; Aug. 1, 1919
folder 9
Proxy declaration
Oct. 13, 1914
folder 10
Certificate of permission to sell securities
Aug. 19, 1916
folder 11
Subscriptions for stock
n.d.
folder 12
Annual stockholders and Board of Directors meeting minutes
1919-20
folder 13
Minutes of Meetings
1919-20
folder 14
Minutes of Twenthieth Century Club regarding Twentieth Century Home Association and attached resolution and indenture
Dec. 7, 1920
folder 15
Notices of Stockholders meetings
1919-20
folder 16
Register of Stock Certificates Issued
1912-21
folder 17
Cancelled Stock Certificates: 1-98 [100] issued 1 Oct. 1912 - 16 May 1913
1912-13
folder 18
Cancelled Stock Certificates: 101-347 [350] issued 16 May 1913 - 17 Nov. 1919
1913-19
folder 19
Cancelled Stock Certificates: 351-463 issued 25 Nov. 1919 - 29 Jan 1921; unused certificates 464-600
1919-21
folder 20
General Ledger
Oct. 1912-Jan. 1921
folder 21
Receipt and disbursements
Oct. 1912-Feb. 1921
folder 22
Cash Journal
Nov. 1912-Feb. 1921