Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Clubs and organizations of Ventura County collection, circa 1881-1998.
MVC001  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

Box 3, Folder 1

List of clubs and organizations

 

4-H Club

Box 5, Folder 12

Reference Books, clipping

General Physical Description note: (two copies)
 

Alice M. Bartlett Club (formerly ECO Club-Ella Comstock Orr)

Box 1, Folder 1

Father Junipero Serra cross as re-installed by the Alice M. Bartlett Club, San Buenaventura, California, March 1941-architectural drawing, "Re-installation of cross in Grant Park, City of San Buenaventura, California" February 18, 1941

General Physical Description note: (2 copies)
Box 1, Folder 2

Certificate from L.A. District of California Federation of Women's Clubs showing contribution to "Penny Art Fund" undated

Box 1, Folder 2

U.S.O. certificates of recognition for distinguished services to Alice M. Bartlett Club 1953, 1956, 1957, 1958, 1960

Box 1, Folder 2

Paper prepared by Mrs. E. P. Foster for the Ventura E.C.O. Club for the meeting March 17, 1919

Box 1

Membership certificate book 1950-1968

General note

[Stubs show members' names.]
Box 1

Executive Board minutes 1957-1969

Box 1

Treasurer's reports May 1, 1953 to May 1, 1955

Box 1

Minutes of Board of Directors meetings May 9, 1928 to December 12, 1939

Box 1

Attendance roll 1943-1952

Box 1

Treasurer's book 1936-1944

Box 1

Board of Directors minutes 1947-1957

Box 1

Guest book 1941-1957

Box 1

Attendance 1932-1941

Box 1

Scrapbook 1912-1949

General note

[Includes newspaper publicity, photographs of members (individuals and group) and the club house at an early date, also information about cross.]
Box 1

Yearbooks, E.C.O. Club 1927-1928, 1929-1930, 1930-1931, 1931-1932

Box 1

Yearbooks, Alice M. Bartlett Club, 1933-34, 1934-35, 1936-37, 1937-38, 1939-40, 1940-41, 1941-42, 1943-44, 1944-45, 1945-46, 1946-47, 1947-1948, 1948-49, 1949-50, 1950-51, 1952-53, 1953-54, 1954-55, 1955-56, 1956-57, 1957-58, 1958-59, 1959-60, 1960-61, 1961-62, 1962-63, 1963-64, 1965-66, 1966-67, 1967-68, 1968-69

General Physical Description note: (25 volumes)
Box 1

E.C.O. Guest Book December 1909 to April 21, 1941

Box 2

Minutes of Meetings of ECO Club May 5, 1908 to April 18, 1910

Box 2

Minutes of Meetings of ECO Club May 21, 1910 to June 21, 1915

Box 2

Minutes of Meetings of ECO Club July 12, 1915 to October 25, 1920

Box 2

Minutes of Meetings of ECO Club November 8, 1920 to October 2, 1922

Box 2

Minutes of Meetings of ECO Club October 2, 1922 to July 14, 1924

Box 2

Minutes of Meetings of ECO Club July 28, 1924 to March 24, 1930

Box 2

Minutes of Meetings of Alice M. Bartlett Club April 7, 1930 to September 11, 1933

Box 2

Minutes of Meetings of Alice M. Bartlett Club September 25, 1933 to April 20, 1936

Box 2

Minutes of Meetings of Alice M. Bartlett Club May 4, 1936 to June 17, 1940

Box 2

Minutes of Meetings of Alice M. Bartlett Club July 15, 1940 to March 19, 1951

Box 2

Minutes of Meetings of Alice M. Bartlett Club April 1, 1951 to June 21, 1965

Box 2

Minutes of Meetings of Alice M. Bartlett Club July 12, 1965 to July 21, 1969

Box 2

Star-Free Press Clipping September 11, 1966

 

American Association of University Women

General note

[See Collection 22]
 

American Begonia Society/Theodosia Burr Shepherd Branch

Box 3, Folder 2

Yearbook 1952

Box 3, Folder 2

Fall Flower Show Programs 1940-1941

 

American Legion

Box 3, Folder 3

Letter to Ventura County Library Group December 12, 1945

Box 3, Folder 3

Pamphlet: "A Home to Come to for Every Ventura Veteran"

 

Bulletins 1931, 1932 and newspaper clippings

 

American Red Cross, Ventura Chapter

Box 3, Folder 4

Publications, receipts and correspondence (includes 1951 Disaster Plan) 1927, 1938, 1952

Box 3, Folder 4

Civilian Relief notebook 1917

Scope and Contents

Notebook containing handwritten notes about WWI era local service members and their family contact information, by Mrs. A. Levy, from the Bank of A. Levy collection.
 

Art Club, Ventura

Box 3, Folder 5

Bulletin June 1963

 

Assistance League of Ventura County, including Twelve O'Clockers and Las Patronas

Box 3

Yearbooks 1965, 1966-1967

Box 3

Annual Report 1974-1975

Box 3

Annual Report 1977-1978

Box 3, Folder 5a

Newspaper clippings 1968-1998

 

Association of Pioneer Women of California

Box 3, Folder 6

Constitution and By-Laws

 

Athene Clubhouse

General note

[See Alice M. Bartlett Club, Box #1]
Box 3, Folder 7

Description and list of first stockholders

 

Avenue Ladies Club, Ventura

Box 3

Envelope

Box 3

Yearbooks 1905 to 1907, 1909 to 1918, 1922

Box 3

Constitution and By-laws 1913

 

Boy Scouts of America

Related Materials

[See also Collection 25.]
Box 3, Folder 8

Correspondence and newsletters 1934 and 1938

 

Briggs Alliance

Box 3

Secretary's Minutes of Meetings June 20, 1890 to November 2, 1891

General note

[Also included: Minutes of Meetings of Boys Glee of South Grammar School from February 20, 1923, to April 10, 1923.]
 

Briggs I.N.S. Club

Box 3, Folder 9

Certificate of Recognition from Bible Department of Los Angeles District, the California Federation of Women's Clubs 1929

 

California Federation of Women's Clubs

Box 4

Official Directory and Register 1904-1905

Box 4, Folder 7

Directories 1953-1954, 1954-1955

 

California Federation of Women's Clubs, L. A. District

Box 4, Folder 8

Yearbooks 1940-1941, 1947-1948, 1953-1954, 1955-1956

 

California Federation of Women's Clubs, Tierra Adorada District

Box 4, Folder 9

Yearbooks 1956-57, 1957-58, 1960-61, 1961-62, 1963-64

 

Casas de Rosas Club

Box 3, Folder 22

Yearbooks 1930-31, 1939-40, 1940-41, 1943-44, 1945-46, 1975-77, 1984-86

Box 3, Folder 22

Program: 90 Years February 1, 1982

Box 3, Folder 22

Copy of Constitution

Box 3, Folder 22

Hostess Schedule October 7, 1980 to June 2, 1981

Box 3, Folder 22

News Clippings 1956-1989

Box 3

Casas de Rosas scrapbook (historical/social)

 

Casitas Springs Women's Club

Box 3, Folder 23

Yearbook 1960-1961

 

Conservative Club of Thousand Oaks

Box 3, Folder 36

Special Report September (?), 1965

 

Curfew Club

Box 3, Folder 38

Program, Second Annual Banquet January 1, 1895

 

Dahlia Society of Ventura County

Box 3, Folder 39

Catalogue and Premium List of First Annual Dahlia Show September 21-22, 1923

 

Daughters of the American Revolution

Box 3, Folder 40

Programs and Membership 1909-10, 1917-18, 1968-69, 1970-71, 1972-73

Box 3, Folder 40

Yearbook 1925-1926

 

Delphian Club

Box 3, Folder 41

Yearbooks 1922-1923

Box 3, Folder 41

Miscellaneous information

 

Delta Kappa Gamma

Box 3, Folder 42

Directories 1937-38, 1939-40, 1940-41, 1941-42, 1943-44, 1945-46, 1947-48

Box 3, Folder 42

Bulletin March 4, 1944

 

Disabled American Veterans of the World War - Women's Auxiliary, Department of California

Box 3, Folder 43

Official Program, 16th Annual Convention June 19-23, 1937

 

Docent Council, Ventura County Museum of History and Art

Box 3, Folder 44

Docent Council Annual Report June 1, 1990 to May 31, 1991

 

Ebell Club of Santa Paula

Box 3, Folder 45

Yearbooks 1926-1927, 1929-1930, 1933-1934, 1941-1942

Box 3, Folder 45

Logbook with clippings and correspondence 1923-1929

 

El Camino Women's Club

Box 3, Folder 46

Yearbooks 1953-54, 1955-56, 1956-57, 1957-58, 1960-61, 1961-62, 1962-63, 1963-64, 1964-65

Box 3, Folder 46

Membership Cards: Hilda Gerry

Box 3, Folder 46

Proposed Budgets 1964-1965, 1966-1967

 

Environmental Coalition

Box 5, Folder 10

Minutes of first meeting June 29, 1970

 

Fortnightly Club

Box 5, Folder 11

Yearbooks 1911-12 thru 1917-18, 1921-22, 1922-23, 1926-27, one not dated

Box 5, Folder 11

Embossed Napkin

 

Freemasons

Box 5, Folder 13

Fortieth Anniversary Address November 8, 1928

Box 5, Folder 13

Programme May 8, 1932

Box 5, Folder 13

Program July 3

Box 5, Folder 13

By-Laws, Ventura Chapter No. 79, Order of Eastern Star

Box 5, Folder 13

V. C. Mason & Eastern Star January 1930, and February 1934

Box 5, Folder 14

Program: Templar Easter Service April 23, 1905 and March 31, 1907

Box 5, Folder 14

Ventura Commandery & Program January 28, 1922

Box 5, Folder 14a

Ojai Lodge No. 663 member ledger 1927-1950

 

General Federation of Women's Clubs

Box 4, Folder 11

Constitution and Bylaws 1953

 

Grand Army of the Republic

Box 5, Folder 22

Rules and Regulations 1896

Box 5, Folder 22

Services for Use of the G.A.R. 1881

Box 5, Folder 22

Letter from Stanton Post No. 55 December 12, 1916

Box 5, Folder 22

Rules and Regulations 1881

Box 5, Folder 22

Checkbooks 1926 and 1927

Box 5, Folder 22

General Orders, 1916

 

Johnny Horizon '76 (U.S. Department of Interior Program)

Box 5, Folder 23

Program Brochure

 

Junior Ebell Women's Club, Santa Paula, CA

Box 5, Folder 24

Postcards announcing meetings and other activities

Box 5, Folder 24

Yearbooks 1954-1944, 1956-1957, 1957-1958

 

Kiwanis Club

Box 5, Folder 25

Ki-Wa-News, clippings and ephemera 1944-1989

 

Knights of Columbus

Box 5, Folder 26

Tri-County KAYCEE October 1939

Box 5, Folder 26

News clippings 1953-1988

 

La Estrella Dancing Club (formerly The Ticolete (Owl) Dance Club)

Box 5, Folder 26a

Document: History of La Estrella Dance Club

Box 5, Folder 26a

News clippings re La Estrella Dance Club

 

Masonic Lodge (Eastern Star)

Box 5, Folder 27

Calendars 1962 to 1972, 1975 to 1978

Box 5, Folder 27

Membership Lists 1962-1963, 1964-1965, 1968-1969, 1970, 1972, 1974, 1976, 1978

Box 5, Folder 27

By-laws November 1964

Box 5, Folder 27

Installation Programs 1945 and 1966

 

Medical Society, Ventura County Women's Auxiliary

Box 5, Folder 28

History of Women's Auxiliary, by Ella Moore

 

Mental Health Association of Ventura County

Box 5, Folder 29

"An Ounce of Prevention," article by Edna Wirt Woods, from The American Soroptimist May 1950

Box 5, Folder 29

Mental Health Memos October 1955 and October 1956

 

Montalvo Literary Society or Montalvo Lodge (See Wednesday Afternoon Club of the Mound)

 

Native Daughters Improvement Club

Box 6, Folder 1

Program: Ventura County 1902

Box 6, Folder 1

Financial records 1906

Box 6, Folder 1

Correspondence from banks and E. P. Foster 1906

Box 6, Folder 2

Canceled checks 1909-1910

Box 6, Folder 2

Miscellaneous financial records 1909-1910

Box 6, Folder 2

Reminder cards to Main St. merchants to keep streets clean by using garbage box supplied by Native Daughters

Box 6, Folder 3

Receipted bills 1904

Box 6, Folder 3

Miscellaneous financial records 1904

Box 6, Folder 4

Check stubs 1903-1909

Box 6, Folder 4

Receipt book

Box 6, Folder 4

Canceled checks 1903, 1904, 1905

Box 6, Folder 4

Financial record book

Box 6, Folder 4

Holiday Fair/miscellaneous financial records 1905

Box 6, Folder 5

Undated check stubs

Box 6, Folder 5

Record of receipts from Festival of Stars and Stripes

Box 6, Folder 5

Check stubs 1907

Box 6, Folder 5

Check stubs 1902

Box 6, Folder 5

Miscellaneous financial records 1907

Box 6, Folder 6

Canceled checks 1902-1903, 1904

Box 6, Folder 6

Check stubs 1906

Box 6, Folder 6

Receipt from Edna L. Clarke October 29, 1906

Box 6, Folder unknown container

Check stubs 1901-1903, 1907-1909

Box 6, Folder 7

Canceled checks 1901-1902, 1906-1907

Box 6, Folder 7

Treasurer's records 1901, 1905, 1906, 1907

Box 6, Folder 7

List of names (members?) undated

Box 6, Folder 7

Miscellaneous financial records 1908

Box 6, Folder 8

Miscellaneous financial records 1911

Box 6, Folder 8

Miscellaneous records on club fund-raising/social activities

 

Native Sons of the Golden West, Cabrillo Parlor #114

Box 7

Minutes December 6, 1947

Box 7

Newsletter August 1954

Box 7

Receipt for NSGW Ritual January 16, 1945

Box 7

Financial records 1928-1959

Box 7

Book containing financial records September 26, 1901 to March 22, 1906

Box 7

Book containing financial records June 30, 1895 to December 14, 1905

Box 7

Financial Secretary's Cashbook September 26, 1901 to March 23, 1906

Box 7

Financial Secretary's Cashbook September 12, 1895 to March 23, 1906

Box 7

Financial Secretary's Cashbook January 8, 1891 to June 14, 1895

Box 7

Financial Secretary's Cashbook October 25, 1887 to December 14, 1890

Box 7

Minutes July 21, 1892 to December 7, 1893

Box 7

Notebook containing minutes, also by-laws May 27, 1941 to March 19, 1946

Box 7

Minutes April 25, 1889 to June 2, 1891

Box 7

List of Members

Box 7

Advance Reports: 71st Grand Parlor May 1948

Box 7

Proceedings, 71st Session, Grand Parlor May 1948

Box 7

Proceedings, 72nd Session, Grand Parlor May 1949

General Physical Description note: (2 copies)
Box 7

Proceedings, 79th Session, Grand Parlor May 1956

Box 7

The Origin and Purposes of the Native Sons and Daughters of the Golden West, by Peter Thomas Conmy

General Physical Description note: (2 copies)
Box 7

Constitution and Laws 1945, 1948, 1949, 1950, 1952, 1953, 1954, 1956

General Physical Description note: (two copies of 1948-1950)
Box 7

Revised Constitution of the Grand Parlor undated

Box 7, Folder 1

Ritual of the Sons of Veterans January 2, 1899

Box 7, Folder 1

Ritual of the Grand Army of the Republic January 1, 1891

Box 7, Folder 1

Correspondence 1950

Box 7, Folder 2

Souvenir Dance Program October 7, 1898

Box 7, Folder 2

Toasts program April 26, 1906

Box 7, Folder 2

Applications for Membership from Robert W. Anderson and Elmo W. Lloyd

Box 7, Folder 2

Addresses of members: Verne R. Moon, Don S. Johnson, Leon H. Munger

Box 7, Folder 3

Official Programme for Admission Day Celebration held at Santa Barbara, CA September 1909

Box 7, Folder 3

Letter with draft resolution, addressed to George E. Outland, House of Representatives, Washington, DC May 27, 1945

Box 7, Folder 3

Draft resolutions and amendments circa 189_

Box 7, Folder 4

Souvenir Program 1902

Box 7, Folder 4

Letter February 20, 1950

Box 7, Folder 4

Notice of Meeting to be held June 1 (year?)

Box 7, Folder 4

Copies of newsletter, "Cabrillo Log" 1940's

General Physical Description note: (incomplete set)
 

Oak View Federated Women's Club

Box 6, Folder 9

Yearbooks 1953-1954, 1954-1955, 1955-1956

 

Ojai Valley Woman's Club

Box 6, Folder 10

Program, 1949-1950

General Physical Description note: (2 copies)
Box 6, Folder 10

Yearbooks: 1950 (4 copies), 1950-1951, 1951-1952, 1952-1953 (2 copies), 1953-1954 (2 copies), 1954-1955 (3 copies), 1955-1956 (3 copies), 1956-1957, 1957-1958 (4 copies), 1958-1959 (2 copies), 1959-1960, 1960-1961, 1961-1962 (2 copies), 1962-1963, 1963-1964, 1965-1966, 1966-1967

 

Oxnard Monday Club

Box 6, Folder 11

Annual Program 1911-1912

Box 6, Folder 11

Newspaper Clippings 1978-1994

Box 6, Folder 11

Yearbooks 1953-1954, 1954-1955

 

Oxnard Chamber of Commerce

Box 3, Folder 24

Letter October 6, 1934

 

P.E.O. Sisterhood

Box 6, Folder 18

Yearbooks, 1930-1931, 1939-1940, 1940-1941, 1941-1942, 1942-1943, 1944-1945, 1945-1946, 1946-1947, 1947-1948, 1948-1949, 1958-1959

 

Parent Teacher Associations

Box 6, Folder 12

Minutes of Ventura Grammar School PTA September 17, 1924 to March 20, 1929

Box 6, Folder 13

Minutes of Vacation Board Meetings 1929

Box 6, Folder 14

Treasurer's reports/financial records 1925-1930

Box 6, Folder 14

Miscellaneous correspondence circa 1929

Box 6, Folder 14

Constitution and By-laws 1928

Box 6, Folder 15

Charter for Ventura Grammar School Parent-Teacher Association 1927-1928

Box 6, Folder 15

Bankbook from First National Bank September 19, 1928 to September 11, 1930

Box 6, Folder 16

History of the California Congress of Mothers and Parent-Teacher Associations July 1, 1917 to July 1, 1920

Box 6, Folder 16

CCMPTA Yearbooks 1923-1924, 1924-1925

Box 6, Folder 16

National Congress of MPTA Yearbook 1919-1920

Box 6, Folder 16

CCMPTA Reports and Suggestions 1925-1926

Box 6, Folder 17

Directory, Ventura Union High School District 1962-1963

Box 6, Folder 17

Resolution State Convention, PTA, passed 1962

Box 6, Folder 17

Brochure: "The Parent-Teacher Emblem"

Box 6, Folder 17

Brochure: "Our American Heritage"

Box 6, Folder 17

Souvenir ticket from CCPTA Special Train May 9-11, 1962

Box 6, Folder 17

Yearbook, 12th District, CCPTA 1961-1962

Box 6, Folder 17

Yearbook, 12th District, CCPTA 1962-1963

Box 6, Folder 17

Yearbook, 12th District, CCPTA 1963-1964

General Physical Description note: (2 copies)
Box 6, Folder 17

Postcard, CCPTA Headquarters Bldg., Los Angeles, CA

General Physical Description note: (3 copies)
 

Poinsettia Club, Saticoy

Related Archival Materials note

[See also Collection 15]
Box 8

Historian's Book 1966-1972

Box 8

Yearbooks: 1905-06, 1906-07, 1907-08, 1908-09, 1909-10, 1910-11, 1911-12, (1912-13 missing), 1913-14, 1914-15, (1915-16 missing), 1916-17, 1917-18 (2 copies), 1918-19, 1919-20, 1920-21, 1921-22 (2 copies), 1922-23 (2 copies), 1923-24, 1924-25 (2 copies), 1925-26 (2 copies), 1926-27, 1927-28 (2 copies), 1928-29 (2 copies), 1929-30 (2 copies), 1930-31 (2 copies), 1931-32 (2 copies), 1932-33 (2 copies), 1933-34 (2 copies), 1934-35 (2 copies), 1935-36, 1936-37, 1937-38 (2 copies), 1939-40 (2 copies), 1940-41, 1941-42 (2 copies) 1947-48 (2 copies), 1948-49 (2 copies), 1953-54 (2 copies), 1954-55, 1955-56 (2 copies), 1956-57, 1957-58 (2 copies), 1958-59, 1959-60, 1960-61, 1961-62 (2 copies), 1962-63 (2 copies), 1979, 80th Anniversary Yearbook, 1964-65

Box 8

By-laws, revised June 1956

General Physical Description note: (2 copies)
Box 8

Document: Saticoy Literary and Social Club, Organized June 14, 1899, Name changed to POINSETTIA CLUB OF SATICOY, April 9, 1902; researched and written by Mary Alice Orcutt Henderson 1986

Box 8, Folder 1

Correspondence regarding 75th Anniversary meeting January 9, 1974

Box 8, Folder 1

Thank-you note from Deedee Busch regarding death of her mother, Melba Bennett September 1956 (?)

Box 8, Folder 1

Obituary, Ethel C. Ree November 15, 1968

Box 8, Folder 2

Standing Rules

Box 8, Folder 2

By-laws, revised June 1956

General Physical Description note: (2 copies)
Box 8, Folder 2

By-laws September 19, 1952

General Physical Description note: (3 copies)
Box 8, Folder 3

Correspondence regarding lease of property from Southern Pacific Company for parking purposes 1915

Box 8, Folder 3

Fully executed lease February 12, 1915

Box 8, Folder 4

Minutes of meetings 1899-1946

Box 8, Folder 5

Resolution of April 12, 1950

General Physical Description note: (4 copies)
Box 8, Folder 6

Miscellaneous news clippings

Box 8, Folder 6

Minutes September 11, 1963

Box 8, Folder 6

Letter to Star-Free Press November 19, 1963

Box 8, Folder 6

Letter to Star-Free Press October 9, 1963

Box 8, Folder 6

Reference notes to be found in Minutes of Poinsettia Club, by Ida Nichols

Box 8, Folder 7

Draft notes (in pencil) in chronological order August 1901 to 1928

Box 8, Folder 7

Proposed budgets 1958-1959, 1956-1957

Box 8, Folder 7

Treasurer's reports January 11, 1956; October 5, 1953; June 1, 1956

Box 8, Folder 7

Contributions, Donations and Services for year 1954-1955

Box 8, Folder 7

Bank book from Farmers and Merchants Bank, Saticoy, CA February 9, 1920 to November 2, 1934

Box 8, Folder 7

List of club leaders and Agenda for Installation of officers 1948

Box 8, Folder 8

List of Club Records stored in Ventura County Historical Museum November 11, 1978

Box 8, Folder 8

List of Things to Consider

Box 8, Folder 9

Certificates, Awards, Programs, two shares of Athene Club House stock

 

Salvation Army

Box 9, Folder 5

Building Fund Appeal August 24, 1939

Box 9, Folder 5

Report for month of December 1939

Box 9, Folder 5

Building Fund Brochure

Box 9, Folder 5

Letter to Elizabeth Topping May 12, 1948

 

Port Hueneme Women's Improvement Club

Box 9, Folder 1

Constitution and By-laws

Box 9, Folder 1

Program & Roster 1953-1954

 

Pythian Sisters

Box 9, Folder 2

History of the Order of the Pythian Sisters

 

Rincon Beach Club

Box 9, Folder 3

Meeting announcement April 17, 1932

 

Rod and Gun Club

Box 9, Folder 4

Program, Annual Field Day September 28, 1941

 

Rotary Club of Ventura

Box 11, Folder 1

Bulletins, "The Lima Bean" September 9, 1925

General Physical Description note: (3 copies)
Box 11, Folder 1

Bulletin, "The Rotary Club" November 26, 1947

Box 11, Folder 1

Official Weekly Bulletin December 28, 1938

Box 11, Folder 2

Rotary Club Records from Richard Esparza, former Director of VCMHA

Box 11, Folder 3

News clipping: "Rotary honors Dr. Ralph Homer" from Ventura County Star-Free Press Friday, February 25, 1977

General Physical Description note: (original plus one xerox copy)
Box 11, Folder 3

Photograph: Past Presidents Day at Rotary 1976

Box 11, Folder 3

Photograph: Interest Club Ventura High School sponsored by Ventura Rotary Club 1967

Box 11, Folder 3

Photograph: Rotary Club group undated

Box 11, Folder 3

Photograph: Rotary Club group undated

Box 11, Folder 3

Rotary Club of Ventura Roster List of Charter Membership, closed February 12, 1919

General Physical Description note: (six pages)
Box 11, Folder 3

"Rotary Spokes" bulletin April 2, 1969

Box 11, Folder 3

Ventura Star-Free Press with headline: "Ventura Joins 8400 Other Cities and Towns in Observing the Golden Anniversary of Rotary" Wednesday, February 22, 1955

Box 11, Folder 3

News Clipping: "Ventura Area Clubs Share Rotary Celebration" from Ventura County Star-Free Press, Tuesday February 23, 1965

Box 11, Folder 3

Remarks by Julius Gius, retired editor of the Ventura County Star-Free Press, at the Ventura Rotary Club's observance of Past-President's Day at the Ventura Holiday Inn on January 27, 1993

Box 11, Folder 3

Community Songs, Ventura Rotary Club

General Physical Description note: (two copies)
Box 11, Folder 3

Application for Membership in International Association of Rotary Clubs March 11, 1919

Box 11

Historian Record August 27, 1952 to March 30, 1955

Box 11

Historian Record April 6, 1955 to April, 1957

Box 11

Historian Record April 17, 1957 to October 1960

Box 11

Historian Record October 26, 1960 to March 30, 1964

Box 12, Folder 1

Rotary Photos-Official Meeting of District Governor August 1947

Box 12, Folder 2

News Clippings 1954-1957

Box 12, Folder 3

Correspondence 1973-1983

Box 12, Folder 4

Letters and Cards of Appreciation

Box 12, Folder 5

Charter Session-Community Songs May 16, 1919

Box 12, Folder 6

Photographs

Box 12, Folder 7

Old Photos and Photo Plates

Box 12, Folder 8

Golden Anniversary 1969

Box 12, Folder 9

Magazines and Newspapers

Box 12, Folder 10

Info on James Edgar Rains

Box 12, Folder 11

Photocopies: Accession Record

Box 12, Folder 11

Photocopies, Application for Membership March 11, 1919

Box 12, Folder 11

Photocopies: Charter Membership List

Box 12, Folder 12

Material from Esther Langford Henderson, wife of (remarried) Arthur Langford

Box 12, Folder 12

Program-37th Annual Convention 1946

Box 12, Folder 12

Program-75th Anniversary Rotary Club of Ventura May 4, 1994

Box 12, Folder 12

Program-Golden Anniversary 1919-1969

Box 12, Folder 12

Rotary Spokes July 9, 1986

Box 12, Folder 12

Rotary Spokes April 2, 1986

Box 12, Folder 12

Rotary Spokes July 14, 1971

Box 12, Folder 12

Rotary Spokes August 6, 1986

Box 12, Folder 12

Rotary Spokes January 22, 1986

Box 12, Folder 12

Stationery used during Golden Anniversary

Box 12, Folder 12

Numerous Rotary Spokes and notices 1978-1986

Box 12, Folder 12

News clippings, correspondence and programs 1947-?

Box 12, Folder 12

President's Certificate awarded to Arthur P. Langford July 1, 1947

Box 12

Historian Record April 1964 to November 2, 1966

Box 12

Historian Record November 9, 1966 to January 4, 1967

Box 12

Rotary Spokes February 25, 1953

Box 12

Rotary Spokes April 1, 1953

Box 12

Rotary Spokes April 22, 1953

Box 12

Rotary Spokes May 20, 1953

Box 12

Rotary Spokes 1969

Box 12

Rotary Spokes July 1967 to June 1971

Box 12

Rotary Spokes July 1971 to June 1973

Box 12

Rotary Spokes July 1973 to June 1975

Box 12

75th Anniversary Video November 8, 1995

Box 12

Book: Proceedings: Forty-sixth Annual Rotary Convention, Chicago 1955

 

San Buenaventura Engineers' Club

Box 5, Folder 9

List of technical books at the Ventura County Public Library December 1, 1937

 

San Buenaventura Juniors

 

San Buenaventura Woman's Club

Box 9, Folder 7

By-Laws

Box 9, Folder 7

Yearbooks: 1933-1934 (2 copies), 1934-1935, 1935-1936 (2 copies), 1936-1937 (2 copies), 1937-1938, 1939-1940 (2 copies), 1940-1941

Box 9, Folder 7

Newspaper clippings 1967-1992

Box 9, Folder 8

Yearbooks: 1941-1942 (2 copies), 1942-1943 (2 copies), 1943-1944, 1944-1945 (2 copies), 1946-1947 (2 copies), 1947-1948 (3 copies), 1948-1949 (3 copies), 1949-1950 (2 copies)

Box 9, Folder 8-A

Yearbooks: 1950-1951, 1951-1952, 1952-1953, 1953-1954, 1954-1955, 1956-1957 (2 copies), 1957-1958 (2 copies), 1958-1959 (2 copies), 1959-1960, 1963-1964, 1964-1965, 1965-1966, 1966-1967, 1967-1968, 1968-1969, 1969-1970, 1970-1971, 1971-1972, 1972-1973, 1973-1974, 1974-1975, 1975-1976, 1976-1977, 1977-1978, 1978-1979, 1979-1980, 1980-1981, 1982-1983, 1983-1984, 1987-1988, 1980-1981, 1982-1983, 1983-1984, 1984-1985, 1987-1988, 1988-1989, 1989-1990, 1990-1991

Box 8

SBWC History scrapbook 1991-1994

Box 8

Scrapbook: 1996-1997

Box 9, Folder 8-B

San Buenaventura Women's Club Historical Highlights 1920-1990

General Physical Description note: (3 copies)
 

Santa Rosa Valley Woman's Club

Box 9, Folder 9

Yearbook and Program undated

 

Saticoy Book Club

General note

[For Saticoy Literary and Social Club, refer to Poinsettia Club]
Box 9, Folder 10

Calendar 1934-1935

 

Shakespeare Club

Box 9, Folder 11

History Book donated by Jean Parks

Box 9, Folder 12

Yearbooks 1908-1909, 1910-1911, 1912-1913, 1916-1917, 1921-1922, 1923-1924, 1924-1925

 

Simi Valley Historical Society

Box 9, Folder 12-A

History and Application for Membership

 

Somis Thursday Club, Inc.

Box 9, Folder 13

Yearbooks 1950-1951, 1953-1954, 1954-1955

 

Sons of the Revolution, California Society

Box 9

Roster, etc. 1923

 

Soroptimist Club of Ventura

Box 9, Folder 14

Proposed amendments to Constitution/By-laws May 5, 1937

Box 9, Folder 14

Ye Bulletin January 29, 1930

Box 9, Folder 14

Soroptimist Bulletin February 5, 1930

Box 9, Folder 14

The Song to the Standard with Soroptimist Bulletin February 19, 1930

Box 9, Folder 14

Soroptimist Bulletin February 26, 1930

Box 9, Folder 14

Soroptimist Bulletin April 9, 1930

Box 9, Folder 14

Soroptimist Bulletin June 4, 1930

Box 9, Folder 14

The Ventura Soroptimist, Programs for March and April 1934

Box 9, Folder 14

The Ventura Soroptimist, March, April, September, October, November, December, 1939; January, February, March, May, September, October, November, December, 1940; Days of the Golden West Number

Box 9, Folder 14

Soroptiviews December 1947 and April 1948

Box 9, Folder 14

Punkin Center Bugle: Hill-Billy Special Edition and Supplement 1936

Box 1, Folder 15

Dinner Program: Ventura Charter Night March 15, 1930

Box 9, Folder 15

Envelope containing: Dinner Ticket, Elizabeth Topping's membership cards for 1931-32 and 1932-33, and invitation to Easter Tea on April 1, (year?)

Box 9, Folder 15

Proposed Budget for 1942

Box 9, Folder 15

Legislative material

Box 9, Folder 15

Letter from Peggy McCall to Soroptimist President 1942

Box 9, Folder 16

Officers and Committees 1934

Box 9, Folder 16

Standing Committees 1937, 1939, 1940

Box 9, Folder 16

Board and Committees 1944-1945, 1945-1946, 1946-1947, 1947-1948

Box 9, Folder 16

Officers, Board of Directors, Members 1934, 1936, 1937, 1939

General Physical Description note: (three undated)
Box 9, Folder 16

Rosters 1948-1949, 1950-1951, 1952-1953

 

Ticolete (Owl) Dance Club

General note

[See Box 5, Folder 26a: La Estrella Dancing Club]
 

Townsend Clubs

Box 9, Folder 17

List of Townsend Clubs in Ventura County and their membership

 

Tuesday Club

Box 10, Folder 1

Yearbooks 1913-1914, 1941-1942, 1947-1948

Box 10

Scrapbook: Memories of the Tuesday Club, Book Number Two 1937-1947

Box 10

Scrapbook: Memories of the Tuesday Club, Book One 1898-1914

Box 10

Book containing correspondence and news clippings circa 1917-18

Box 10

Minutes September 23, 1947 to March 31, 1953

Box 10

Minutes September 1941 to June 24, 1947

Box 10

Minutes September 3, 1935 to June 10, 1941

Box 10

Minutes 1931 to August 22, 1935

Box 10

Minutes 1928, 1929, 1930, 1931

Box 10

Member and Guest Register 1925-1938

Box 10

Minutes July 3, 1923 to September 4, 1928 (?)

Box 10

Minutes March 16, 1915 to June 20, 1918

Box 10

Minutes June 25, 1918 to June 19, 1923

Box 10

Minutes March 28, 1911 to March 1, 1915

Box 10

Minutes September 8, 1903 to February 25, 1908

Box 10

Minutes March 10, 1908 to March 21, 1911

Box 10

Minutes January 19, 1900 to September 1, 1903

Box 10

Minutes March 1, 1898 to January 12, 1900

 

United Services Organizations, Inc. (U.S.O.)

Box 9, Folder 18

Bulletins: 31 [year?]

Box 9, Folder 18

Newsletters May 1943, July 1943, August 1943, September 1943

Box 9, Folder 18

Announcement of Reopening Sunday, April 29, 1945

Box 9, Folder 18

Program: Opening Celebration September 9-10, 1944

Box 9, Folder 18

Dedication/Open House Program November 21, 1942

Box 9, Folder 18

Miscellaneous Correspondence

 

United Spanish War Veterans (Camp No 73)

Box 10

Binder: History of Ventura County Camp No 73 United Spanish War Veterans, 1942 1898-1987

 

Ventura Business and Professional Women's Club

Box 3, Folder 10

Bulletins 1938-1939

Box 3, Folder 11

Bulletins 1940-1941

Box 3, Folder 12

Bulletins 1944, 1945, 1946, 1947

Box 3, Folder 13

Membership Lists 1935-1936, 1937, 1938-1939, 1940, 1941-1942,1945-1946, 1946-1947, 1947-1948, 1948-1949

Box 3, Folder 14

Audit Report 1940-1941

Box 3, Folder 15

"California Woman" (official organ of California Business and Professional Women's Clubs, Inc.) December 1940

Box 3, Folder 16

Conference Program September 28, 1947

Box 3, Folder 16

Souvenir Program August 9-10, 1928

Box 3, Folder 16

Program undated

Box 3, Folder 16

Program Girl Scouts February 23, ?

Box 3, Folder 16

Program, Musical Fashion Show August 30, 1939

Box 3, Folder 16

Program, Musical Benefit April 20, 1945

Box 3, Folder 16

Program, Birthday Party April 25, ?

Box 3, Folder 17

Bylaws

Box 3, Folder 17

Constitution and Bylaws, Ventura Business and Professional Women's Club

Box 3, Folder 17

Directories, California Federation of Business and Professional Women's Clubs 1925-1926, 1926-1927, 1927-1928, 1931-1932, 1939-1940, 1942-1943

Box 3, Folder 18

Song Book, California Federation of Business and Professional Women's Club undated

Box 3, Folder 18

Song Book, Ventura Business and Professional Women's Club 1930

Box 3, Folder 18

Song Sheets undated

General Physical Description note: (loose)
Box 3, Folder 19

"The Business Woman," Vol. 1, No. 1 1949

Box 3, Folder 19

"Hey You," Vol. II November 1948

Box 3, Folder 19

Correspondence and Bulletins 1942, 1944, 1947, 1949

Box 3, Folder 20

Newsletters, Bulletins and Programs

 

Ventura Business and Professional Women's Club

Box 13

Membership Certificate (framed) 1937

Box 13

Notebook: Ventura Inter-Service Club Council, minutes and some treasurer's reports September 26, 1934 to October 6, 1941

Box 13

Small Notebook, Business and Professional Women's Club of San Buenaventura, compiled by Nellie Holt 1925-1946

Box 13

Notebook: Ventura Business and Professional Women's Club Highlights 1925-1988

Box 13

Envelope, Business and Professional Women's Club, Treasurer's Correspondence; misc. receipts, bills, etc. 1939-1940

Box 13

Notebook: Minutes, board & business meetings May 1, 1941 to June 10, 1947

Box 13

Small Notebook: News clippings, bulletins 1943-1945

Box 13

Envelope: Officer list and new member list 1945-1947

Box 13

Envelope: Officers, members, committee reports; Membership, correspondence, officer's reports; District yearbooks 1947-1949

Box 13

Envelope, Correspondence 1948-1949

Box 13, Folder 1

Membership applications 1948-1949

Box 13

Notebook: 1947-1940 Minutes, 1948-1940 Treasurer's reports, 1948-49 Annual reports

Box 13, Folder 2

Bills, correspondence, bulletins 1949-1950

Box 13

Envelope: Treasurer's reports, Membership, Bylaws 1949-1953

Box 13, Folder 3

Correspondence 1950-1951

Box 13, Folder 4

Correspondence, reports, membership 1950-1951

Box 13, Folder 5

Meeting agendas; yearbook; correspondence; reports of chairmen; membership applications 1951-1952

Box 13, Folder 6

Correspondence; Treasurer's reports; Health & Safety Committee, 1952-1953

Box 13

Notebook: Treasurer's book; Reports; Membership lists; Bulletins 1953-1955

Box 13, Folder 7

Correspondence; committee reports 1953-1954

Box 14

Guest Book: "Meet Me in St. Louis" Tea May 1954

Box 14

Notebook

Box 14

Scholarship Committee 1947-1954

Box 14

Committee reports 1955-1957

Box 14

Treasurer's reports 1956-1958

Box 14

Minutes 1953-1955

Box 14

By-Laws 1953-1954

Box 14

Notebook: Minutes, treasurer's reports, etc. 1955-1957

Box 14

Small Notebook: Newspaper clippings; bulletins 1958-1959

Box 14

Notebook: Committee reports; Minutes; Treasurer's reports; Budget, 1960-1961

Box 14

Notebook: Members; Treasurer's reports; Chairmen reports; Minutes; District reports; Procedures; Women's Center agreement; Profiles (of members) 1966-1967

Box 14, Folder 1

Correspondence 1954-1955

Box 14, Folder 2

Correspondence 1954-1955

Box 14, Folder 3

Rent committee; treasurer's reports, correspondence, committee reports, yearbook, membership 1956-1958

Box 14, Folder 4

Newspaper clippings; Committee reports; Minutes, etc. 1957-1958

Box 14, Folder 5

Pictures of members arriving at state convention-Hotel del Coronado; By-laws; Coast District Yearbook; Correspondence; Members 1959-1960

Box 14, Folder 6

Yearbook; News clippings and Bulletins 1960-1961

Box 14, Folder 7

Miscellaneous 1961-1962

Box 14, Folder 8

Membership list; Clippings; Bulletins, etc.

Box 14, Folder 9

Yearbook; News clippings; Program reports 1963-1964

Box 14, Folder 10

Leadership project; program notes; clippings-murder of Winifred Eaton, cateress; Bulletins; National Business Women's Week program; Clippings; Yearbook; Installation programs from other clubs in district 1964-1965

Box 14, Folder 11

Installation program and pictures; Bulletins; News clippings; By-laws 1965-1966

Box 14, Folder 12

Bulletins; News clippings 1966-1967

Box 15

Notebook: Coast District Conference; miscellaneous reports; minutes; correspondence; Community Health Week 1967-1968

Box 15

Small Notebook, Queen for a Day fashion show report 1967-1968

Box 15

Small Notebook, Public Relations 1969-1970

Box 15

Book, Guest Book 1969-1970

Box 15

Small Notebook, Civic Participation-Coast District Reports; Poinsettia Festival, Inc.; Correspondence; Publicity 1969-1970

Box 15

Small Notebook, Committee Reports; Minutes; District Matters 1970-1971

Box 15

Notebook, Minutes; Treasurers' reports; Officers Reports; Procedures; Cards-profiles of members 1971-1972

Box 15

Small Notebook, Personal Development 1971-1972

Box 15, Folder 1

Yearbook; Correspondence; Bulletins; News Clippings 1967-1968

Box 15, Folder 2

State & National Dues lists 1967-1968

Box 15, Folder 3

Treasurer's Reports 1967-1968

Box 15, Folder 4

Incoming Correspondence 1967-1968

Box 15, Folder 5

Committee Reports 1967-1968

Box 15, Folder 6

Yearbook; Bylaws; News clippings; Bulletins 1968-1969

Box 15, Folder 7

Treasurer's Reports 1968-1969

Box 15, Folder 8

Minutes, Treasurer's Reports and Finance Committee 1968-1969

Box 15, Folder 9

Reports 1968-1969

Box 15, Folder 10

Correspondence, outgoing 1968-1969

Box 15, Folder 11

Correspondence, incoming 1968-1969

Box 15, Folder 12

Yearbook; News clippings; Budget 1969-1970

Box 15, Folder 13

Treasurer's reports 1969-1970

Box 15, Folder 14

Yearbook; Bulletins; News Clippings 1970-1971

Box 15, Folder 15

Correspondence 1970-1971

Box 15, Folder 16

Correspondence 1970-1971

Box 15, Folder 17

Public Relations (News clippings, etc.)

Box 15, Folder 18

Yearbook; Photos of installation; Ways & Means reports; Bulletins 1971-1972

Box 15, Folder 19

Correspondence 1971-1972

Box 16

Notebook: Publicity (Releases, Clippings, etc.) 1972-1973

Box 16

Notebook: Treasurers' Reports May 1973 to April 1978

Box 16

Notebook: 1974-1976 Minutes; Conference Reports; Bulletins; Treasurers' Reports; Top Hat Correspondence Mar. 1974; Mary Drake endorsements 1975 for district 1st vice-president

Box 16

Notebook: Program Coordinator Reports (Incomplete) 1959-1974

Box 16

Notebook: Program Reports 1973-1976

Box 16

Notebook: News Clippings; Yearbooks; Membership list; Minutes; Treasurer's Reports; Committee Reports; Bylaws; Bulletins; Procedures-President & Courtesy 1977-1978

Box 16

Notebook: Book I-President's Reports; Minutes; Treasurer's Reports; Finance; Legislation; Membership; Public Relations; Programs & Awards; Packaging the Professional Women Seminar 1978-1979

Box 16

Notebook: Book II-Bulletins; Awards; Reports 1978-1979

Box 16

Notebook: Book I-Minutes; President's Reports & Correspondence; Treasurer's Reports; Finance; Membership; Foundation; Legislation; Young Career Women; Public Relations; Bulletins 1979-1980

Box 16

Notebook: Book II-Yearbook; bylaws; pictures; Federation Study Committee; Correspondence; Committee Reports; Ways & Means; News Clippings; District Clubs 1979-1980

Box 16

Notebook: Yearbook; President-Reports, Agendas, Bylaws; Minutes; Committee Reports; Correspondence; Treasurer's Reports; Coast District Reports; State Reports; News Clippings; Pictures; Coast Tidings Bulletins; Club Bulletins; National BPW Reports 1980-1981

Box 16, Folder 1

President's Book-Minutes; Correspondence; Committee & Officer Reports 1971-1973

Box 16, Folder 2

Treasurer's Reports 1972-1973

Box 16, Folder 3

Miscellaneous-Membership list, etc. 1972-1973

Box 16, Folder 4

Spaghetti Dinner, report 1972-1973

Box 16, Folder 5

Correspondence 1972-1973

Box 16, Folder 6

Yearbook, Photos, Publicity releases, News clippings; Meeting Programs 1973-1974

Box 16, Folder 7

Enchilada Dinner (January 25, 1974) 1973-1974

Box 16, Folder 8

Minutes 1973-1974

Box 16, Folder 9

Correspondence 1973-1974

Box 16, Folder 10

District Meetings 1973-1974

Box 16, Folder 11

Bulletins 1973-1974

Box 16, Folder 12

Annual Reports 1973-1974

Box 16, Folder 13

Bylaws 1973-1974

Box 16, Folder 14

Yearbook; Bylaws; News clippings, etc. 1974-1975

Box 16, Folder 15

Women of achievement 1974-1975

Box 16, Folder 16

Business Women of the Year 1974-1975

Box 16, Folder 17

Membership 1974-1975

Box 16, Folder 18

Yearbook; Bulletins; News clippings and Press releases; Budget; Young Career Women 1975-1976

Box 16, Folder 19

Yearbook; Committee Reports; Minutes; Bulletins 1976-1977

Box 17

Notebook: News Clippings; Yearbooks; Membership list; Minutes; Treasurer's Reports; Committee Reports; Bylaws; Bulletins; Procedures-President & Courtesy 1977-1978

Box 17

Notebook: Book I-President's Reports; Minutes; Treasurer's Reports; Finance; Legislation; Membership; Public Relations; Programs & Awards; Packaging the Professional Women Seminar 1978-1979

Box 17

Notebook: Book II-Bulletins; Awards; Reports, 1978-1979

Box 17

Notebook: Book I-Minutes; President's Reports & Correspondence; Treasurer's Reports; Finance; Membership; Foundation; Legislation; Young Career Women; Public Relations; Bulletins, 1979-1980

Box 17

Notebook: Book II-Yearbook; bylaws; pictures; Federation Study Committee; Correspondence; Committee Reports; Ways & Means; News Clippings; District Clubs, 1979-1980

Box 17

Notebook: Yearbook; President-Reports, Agendas, Bylaws; Minutes; Committee Reports; Correspondence; Treasurer's Reports; Coast District Reports; State Reports; News Clippings; Pictures; Coast Tidings Bulletins; Club Bulletins; National BPW Reports 1980-1981

Box 18

Small Notebook: Yearbook-Collects, Officers, Members, By-Laws, Procedures 1981-1982

Box 18

Small Notebook: History-Photos, Clippings, Bulletins 1981-1982

Box 18

Notebook: Officers & Members; Minutes; Fiscal Reports; Reports; Clippings; Bulletins, 1982-1983

Box 18

Notebook: 1942-1945 Scholarship Committee; 1959-1975 Educational Awards Committee-Minutes, Reports, Correspondence, etc.

Box 18

Notebook: Finance Committee: Reports, budgets, etc. 1943-1967

Box 18

Small Notebook: Ventura BPW Operation Know-How

Box 18, Folder 1

Bulletins; Reports; Packaging the Professional Women; News Clippings; Roster 1981-1982

Box 18, Folder 2

Membership; Bulletins; Clippings, etc. 1983-1984

Box 18, Folder 3

Membership; Bulletins; Clippings, etc. 1984-1985

Box 18, Folder 4

Membership; Bulletins; Clippings, etc. 1985-1986

Box 18, Folder 5

Membership; Bulletins; Clippings; Photos, etc. 1986-1987

Box 18, Folder 6

Membership; Bulletins; Clippings; etc. 1987-1988

Box 18, Folder 7

PEP (POLITICAL EDUCATION AND PROMOTION PROGRAM) 1979-1980

 

Ventura Chamber of Commerce

Box 3, Folder 25

"The Ad-Venturer" Newsletters March 1, 1935 to April, 1942

Box 3, Folder 26

Bulletins and Minutes of Meetings March 22, 1929 to December 1, 1930

Box 3, Folder 27

Minutes of Meetings January 5, 1931 to June 1, 1931

Box 3, Folder 28

Membership Cards, Elizabeth Topping 1930, 1931, 1933

Box 3, Folder 28

Directory of Organizations September 1947

Box 3, Folder 29

Pamphlets, programs, notices 1927-1938

Box 3, Folder 30

Publications including newsletters, notices, programs, minutes and directories 1927-1941, 1947 and 1953

Box 3, Folder 31

Miscellaneous documents 1928-1953

Box 3, Folder 32

Directories of Officers, Directors and Committeemen 1931-1941

Box 3, Folder 33

Meeting notices and minutes of meetings March 17, 1930S to September 26, 1941

Box 3, Folder 34

Correspondence June 21, 1932 to July 9, 1941

Box 3, Folder 35

Constitution and By-laws

Box 3, Folder 35

Proposed Amendments to Constitution and By-laws

Box 3, Folder 35

Invitation to formal opening of Camarillo State Hospital October 12, 1936

Box 3, Folder 35

Program, 183rd Meeting November 14, 1941

 

Ventura County Camera Club

Box 3, Folder 21

Newsletter September 1940

 

Ventura County Christian Service Center - Oxnard (for service men and women; not the USO)

Box 9, Folder 19

Letter from Durley, Todd and Fox, enclosing constitution and by-laws February 5, 1946

Box 9, Folder 19

Copy of business card

Box 9, Folder 19

Minutes May 8, 1958 to April 23, 1962

Box 9, Folder 19

Letter from George Masin to Garland Hanson, giving historical information on the organization July 8, 1970

Box 9, Folder 19

A History of Christian Work for Servicemen to Ventura County-Oxnard Area, by Garland Hanson

Box 9, Folder 19

Brochure from Dick Patty about Overseas Christian Servicemen's Centers

Box 9, Folder 19

Correspondence, stamp and metal tin, address book, bank book, collection envelopes

 

Ventura County Club House Association

Box 9, Folder 20

Articles of Incorporation and By-laws April 1903

Box 9, Folder 20

Membership certificate for W.H. Barnes, 1903

 

Ventura County Country Club

Box 3, Folder 37

Constitution, By-laws, Directors, Officers and Members *directory 1921-1923

 

Ventura County Employees Association

Box 5, Folder 1

Monthly Bulletins 1942 to September 1943

Box 5, Folder 2

Monthly Bulletins November 1943 to November 1944

Box 5, Folder 3

Ventura County Round-Up December 1944 to April 1947

Box 5, Folder 4

The County Round-Up May 1947 to December 1949

Box 5, Folder 5

Meeting Notice with copy of proposed Constitution & By-laws March 1942

Box 5, Folder 5

"This and That" November 1944 to October 1957

Box 5, Folder 5

Minutes of VCEA Council Meeting December 16, 1954

Box 5, Folder 5

"Our Creed"

General Physical Description note: (three copies)
Box 5, Folder 5

Meeting Notice September 1942

Box 5, Folder 5

Notice of Retirement Board Election January 2-3, 1947

Box 5, Folder 5

"Ventura County Employee", VCEA's 20th Anniversary edition August 1963

Box 5, Folder 6

League of County Employees Associations (LOCEA) Newsletters March 1944 and December 1944

General Physical Description note: (three copies)
Box 5, Folder 7

Service Pin Awards February 14, 1959

Box 5, Folder 7

Service Pin Awards March 9, 1963

Box 5, Folder 7

Group Insurance Benefits List

Box 5, Folder 7

This Is Your Credit Union October 1963

Box 5, Folder 8

By-laws of Board of Retirement, The Ventura County Employees' Retirement Association

Box 4, Folder 12

Ventura County Employee Newsletters, June 1964-October 1971

 

Ventura County Federation of Women's Clubs

Box 4, Folder 1

Convention Programs 1903-1956

Box 4, Folder 1

Convention Calls 1933 and 1938

Box 4, Folder 2

History of County Federation given March 22, 1944

General Physical Description note: (three copies)
Box 4, Folder 3

Newspaper Publicity 1930s

Box 4, Folder 4

Program: Annual Fall Picnic September 27, 1934

Box 4, Folder 4

"The Club Woman" October 1937

General Physical Description note: (three copies)
Box 4, Folder 5

Directories (lists of member clubs, committee chairmen, and by-laws for following years: 1920-21, 1925-26, 1928-29, 1929-30, 1930-31, 1933-34, 1934-35, 1935-36, 1936-37, 1937-38, 1938-39, 1940-41 (two copies))

Box 4, Folder 6

Directories for following years: 1941-42, 1942-43, 1943- 44, 1944-45, 1945-46, 1946-47 (two copies), 1947-48 (two copies), 1948-49, 1949-50, 1950-51, 1951-52, 1952-53, 1953-54 (three copies), 1954-55 (two copies), 1955-56 (three copies)

Box 4

Minutes 1931-1933

Box 4

Minutes 1935-1939

Box 4

Minutes 1941-1945

Box 4

Minutes 1945-1954

Box 4

Minutes 1955-1956

Box 4

Scrapbook: History of Ventura County Clubs 1936

Scope and Contents

Scrapbook with the following foreword: The histories appearing in this book were written during the club year 1934-35 at the request of the president, Mrs. George H. Hall. They were published week by week in the county papers...Histories of all but three of the clubs, belonging to the Ventura County Federation of Women's Clubs are given...
Box 4

2 black notebooks: Ventura County Association of Women's Clubs undated

Scope and Contents

These notebooks may or may not be related to the Ventura County Federation of Women's Clubs. They are a register of members, as well as notes related to agendas, schedules, and other club business.
 

Ventura County Garden Club

Box 5, Folder 15

Flower Show Programs undated to 1933

Box 5, Folder 15

Yearbook 1942

Box 5

Notebook: Ventura County Garden Club 1924-1978

 

Ventura County Girl Scout Council

Box 5, Folder 16

"Trailblazer" February, Mar., June, September, November, 1953

Box 5, Folder 16

"Trailblazer" January, February, April, May, December, 1954

Box 5, Folder 16

"Trailblazer" January, February, Mar., April, November, December, 1956

Box 5, Folder 16

"Trailblazer" June, November, 1958

Box 5, Folder 16

"Council Scouter" November 1957

Box 5, Folder 17

News Clippings 1928-1933

Box 5, Folder 18

Scrapbook 1938-1939

Box 5, Folder 19

Minutes of meetings April 28, 1924 to January 17, 1927

Box 5, Folder 20

News clippings

Box 5, Folder 21

Annual Report 1930

Box 5, Folder 21

By-laws

Box 5, Folder 21

Constitution (two copies)

Box 5, Folder 21

By-laws as revised 1938

Box 5, Folder 21

Camp Programs 1934 and 1937

Box 5, Folder 21

Bulletins and Programs (miscellaneous)

Box 5, Folder 21

50th Anniversary Logo Patch

Box 5, Folder 21

Notes on 3 x 5 file cards on history of Council

 

Ventura County Tuberculosis and Health Association

Box 9, Folder 21

Letter appealing for donations of watsonia leaves for craft projects at Bard Sanatorium August 16, 1946

Box 9, Folder 21

Memo from Mrs. Stewart Abercrombie appealing for a home for a recovered TB patient August 16, 1946

Box 9, Folder 21

Tuberculosis in Ventura County, a report March 1946

Box 9, Folder 21

Annual Report 1944-1946

Box 9, Folder 21

Letter dated Thanksgiving Day, signed by Richard Bard, President, appealing for funds for a preventorium in Ventura County 1932

 

Ventura Retired Professional and Business Men's Club

Box 9, Folder 21-a

List of Officers, Committees, and Roster for January 1, 1960 to July 1, 1960

 

Ventura 20-30 Club

Box 9, Folder 22

Program for 2d Annual Capers Musical Minstrel Review, listing patrons of organization 1949

Box 9, Folder 22

Song book for the Association of 20-30 Clubs

Separated Materials

John H. Morrison collection.
 

Wednesday Afternoon Club of the Mound

Box 9, Folder 23

Program June 3, 1931

Box 9, Folder 23

Yearbooks: 1917-18, 1918-19, 1919-20, 1920-21, 1921-22, 1925-26, 1929-30, 1931-32, 1933-34, 1934-35, 1936-37, 1937-38, 1938-39, 1940-41, 1942-43, 1944-45, 1945-46, 1946-47, 1948-49

Box 9, Folder 23

History of Club, written in 1939

Box 9, Folder 23

Other publications: (Probably publications of Montalvo Literary Society or a Montalvo Lodge; donated to VCMHA by Wednesday Afternoon Club of the Mound)

Box 9, Folder 23

"Montalvo Evedropper," Vol. 1, No. 1

Box 9, Folder 23

"Montalvo Observer," Vol. 1, No. 2

Box 9, Folder 23

"Independent Gazette," Vol. 40, No. 17

Box 9, Folder 23

"Mound Echo," Vol. 1, No. 1

Box 9, Folder 23

"Mound Echo," Vol. 1, No. 2

Box 9, Folder 23-A

Montalvo Literary Society Minutes, with Membership Roll November 7,1891 to June 8, 1894

Box 9, Folder 23-A

Montalvo Literary Society Minutes July 7, 1894 to Aug 24, 1934 (?)

 

Welcome Wagon

Box 9, Folder 24

Briefly...This is Welcome Wagon Service (brochure)

Box 9, Folder 24

"Welcome to Our Town!" (reprint of article from February, 1948 issue of CORONET magazine)

 

Woman's Christian Temperance Union

Box 9, Folder 25

Programs, Photograph 1897

Box 9, Folder 25

Songbook, Correspondence, Souvenir Cloth

Box 9, Folder 25

Yearbooks, W.C.T.U., Santa Paula 1930-1931

Box 9, Folder 25a

Correspondence, clippings, newsletter, typewritten manuscript

 

Woman's Foreign Missionary Society

Box 9, Folder 26

Program, District Convention, Santa Barbara District May 23-24, 1893

 

Woman's Home Missionary Society

Box 9, Folder 27

Program, First Convention of Santa Barbara District, held at Ventura, CA April 18, 1894

 

Women's Center

Box 9, Folder 28

15th Anniversary Luncheon Program September 29, 1972

Box 9, Folder 28

20th Anniversary Reception, November 1, 1977

 

Young Ladies' Institute, San Buenaventura No. 160

Box 9, Folder 29

History 1940-1987

Box 9, Folder 29

50th Anniversary Invitation, Memorial Mass Program

 

Y.M.C.A., Ventura County

Box 9, Folder 30

Brochure: "The Call to Y Camp" 1948

Box 9, Folder 30

Program: Camp Dedication & Annual Meeting 1946

Box 9, Folder 30

Fund-raising appeal letter September 20, 1941

Box 9, Folder 30

List of Boards of Directors by district

Box 9, Folder 30

Minutes of Board of Directors Meeting June 9, 1947

 

Y.W.C.A., Ventura County

Related Archival Material

[See also Collection 4, Y.W.C.A.]
Box 9, Folder 31

"An Investment in Youth"- Bulletin answering questions about Ventura County Y.W.C.A. 1949