Finding aid for Collection of clubs and organizations of Ventura County, circa 1881-1998. MVC001

Finding aid created by Library Staff, 2010. Finding aid updated by Isabel Cline, 2022. Finding aid updated by Ali Phelps, 2023.
This finding aid was made possible in part through funding from the County of Ventura and the Heritage Fund at the Ventura County Community Foundation.
Museum of Ventura County
2010, 2022
100 East Main Street
Ventura, CA 93001
Business Number: (805) 653-0323 (Extension: 320)
library@venturamuseum.org


Contributing Institution: Museum of Ventura County
Title: Collection of clubs and organizations of Ventura County
Identifier/Call Number: MVC001
Physical Description: 28.24 Cubic Feet (22 boxes)
Date (inclusive): circa 1881-1998
Abstract: Ventura County has been home to numerous clubs and organizations throughout its history. This collection consists of archival materials from 1881 to 1998. Assembled by the repository, this collection contains important papers, including minutes and reports; membership directories and yearbooks; event programs; newsletters; news clippings; and a few photographs from various groups and clubs throughout Ventura County.
Physical Location: Stored at the MVC Research Library. All requests to access special collections can be made in advance by emailing the Research Library reference desk.
Language of Material: English .

Conditions Governing Access

COLLECTION STORED ON-SITE: Open for research. Advance requests can be made to Research Library staff via email.

Conditions Governing Reproduction and Use

Property rights to the physical object belong to the Museum of Ventura County. Literary rights, including copyright, are retained by the creators and their heirs. It is the responsibility of the researcher to determine who holds the copyright and pursue the copyright owner or his or her heir for permission to publish where the museum does not hold the copyright.

Preferred Citation

[Identification of item], Collection of clubs and organizations of Ventura County (Collection MVC001), Museum of Ventura County, Research Library, Ventura, California.

Immediate Source of Acquisition

This collection consists of a number of donations from various clubs and organizations, or former members. Please contact the Research Library if you have specific questions about the provenance of specific items: library@venturamuseum.org.

Processing Information

Processed by Library Staff in 2010. Updated by Ali Phelps under the supervision of Hannah Rogers, 2024.

Biographical / Historical

On January 1, 1873, Ventura County officially split from Santa Barbara County and was established as the county seat. Since its inception, Ventura County has been home to a multitude of clubs and organizations. Some well known clubs and organizations in Ventura County include the 4-H, American Red Cross, Boy Scouts of America, Kiwanis Club, Saticoy's Poinsettia Club, Simi Valley Historical Society, and Y.M.C.A., among many others.

Scope and Contents

This collection was created by the Research Library and contains papers related to a variety of clubs and organizations in Ventura County. Materials include minutes and reports, membership directories and yearbooks, event programs, newsletters, newspaper clippings, and photographs. This is not a comprehensive collection of clubs within Ventura County and all materials were donated by the organization itself or members.

Organization and Arrangement

This collection has been arranged into 96 categories for each of the 96 clubs and organizations represented in the collection. They are in alphabetical order. The collection only represents county organization for which we have received donations.

Subjects and Indexing Terms

Eco clubs
Political clubs
Private clubs
Women -- Societies and clubs
Social group work
Associations, institutions, etc.

Box 3, Folder 1

List of clubs and organizations

 

4-H Club

Box 5, Folder 12

Reference books and 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 re-installation and architectural drawing "Re-installation of cross in Grant Park, City of San Buenaventura, California" 1941 February-March

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 1919 March 17

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 1953 May 1 - 1955 May 1

Box 1

Minutes of Board of Directors meetings 1928 May 9 - 1939 December 12

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 1933-1969

General Physical Description note: (25 volumes)
Box 1

E.C.O. guest book 1909 December - 1941 April 21

Box 2

ECO Club meeting minutes 1908 May 5 - 1910 April 18

Box 2

ECO Club meeting minutes 1910 May 21- 1915 June 21

Box 2

ECO Club meeting minutes 1915 July 12 - 1920 October 25

Box 2

ECO Club meeting minutes 1920 November 8 - 1922 October 2

Box 2

ECO Club meeting minutes 1922 October 2 - 1924 July 14

Box 2

ECO Club meeting minutes 1924 July 28 - 1930 March 24

Box 2

Alice M. Bartlett Club meeting minutes 1930 April 7 - 1933 September 11

Box 2

Alice M. Bartlett Club meeting minutes 1933 September 25 - 1936 April 20

Box 2

Alice M. Bartlett Club meeting minutes 1936 May 4 - 1940 June 17

Box 2

Alice M. Bartlett Club meeting minutes 1940 July 15 - 1951 March 19

Box 2

Alice M. Bartlett Club meeting minutes 1951 April 1 - 1965 June 21

Box 2

Alice M. Bartlett Club meeting minutes 1965 July 12 - 1969 July 21

Box 2

Star-Free Press clipping 1966 September 11

 

American Association of University Women

General note

See Collection MVC022.
 

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 1945 December 12

Box 3, Folder 3

Pamphlet: A Home to Come to for Every Ventura Veteran

 

Bulletins and newspaper clippings 1931-1932

 

American Red Cross, Ojai Chapter 1942-1946

Physical Description: Scrapbook paper is buckled due to glue used to adhere newspaper clippings.
Physical Location: Scrapbooks are oversized and stored without enclosures at the MVC Research Library

Scope and Contents

The scrapbooks in this series document articles from newspapers in Ventura County and beyond. They include articles from newspapers printed in San Francisco, San Luis Obispo, Santa Barbara and Los Angeles. The articles date from December 1941 through April 1946 and are focused on Red Cross programs and medical advancements during World War II. Each scrapbook has an explanatory document taped on the inside cover written by Elmer L Breckner, the publicity chairmen of the Ojai Red Cross Chapter in 1967. According to these documents, there are 7 Red Cross Publicity Materials scrapbooks. Volumes 2 and 6 were not donated to the museum. As of 1991, they were located at the Ojai Museum.
The majority of Red Cross volunteers featured in the articles are white women. The programs featured in the headlines are the War Inquiry Service, mercy ships (supplies for American POWs in Japan), black out training, medical training, aid plans for population centers, blood drives, toy drives for children of naval officers, book drives, sewing meetings (bandage folding and surgical dressings), nutrition classes, Junior First Aid, dances for returned soldiers/social events, no interest loans, and Red Cross Motor Corps mounted units.

General

Newspaper headlines in these scrapbooks include racist, outdated, and harmful language often used during World War II to refer to individuals of Japanese descent. This language became derogatory in the U.S. after the attack on Pearl Harbor on December 7, 1941 and the internment of Japanese Americans in the United States due to Executive Order 9066, an executive order signed by president Franklin D. Roosevelt on February 19, 1942.
 

Ojai Red Cross scrapbook, no. 1 1942 June -1943 March

 

Ojai Red Cross scrapbook, no. 3 1943 January - 1944 February

 

Ojai Red Cross scrapbook, no. 4 1943 March - 1945 January

 

Ojai Red Cross scrapbook, no. 5 1944 February - 1946 April

 

Ojai Red Cross scrapbook, no. 7 1945 January - 1946 April

 

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 1963 June

 

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

Box 3

Yearbooks 1965-1967

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

Yearbooks 1905-1907, 1909-1918, 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 1934,1938

 

Briggs Alliance

Box 3

Secretary's meeting minutes 1890 June 20 - 1891 November 2

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 1953-1955

 

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 1982 February 1

Box 3, Folder 22

Copy of constitution

Box 3, Folder 22

Hostess schedule 1980 October 7 - 1981 June 2

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 1965 September

 

Curfew Club

Box 3, Folder 38

Program: Second annual banquet 1895 January 1

 

Dahlia Society of Ventura County

Box 3, Folder 39

Catalogue and premium list of First Annual Dahlia Show 1923 September 21- 1923 September 22

 

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

Yearbook 1922-1923

Box 3, Folder 41

Miscellaneous information

 

Delta Kappa Gamma

Box 3, Folder 42

Directories 1937-1948

Box 3, Folder 42

Bulletin 1944 March 4

 

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

Box 3, Folder 43

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

 

Docent Council, Ventura County Museum of History and Art

Box 3, Folder 44

Docent Council annual report 1990 June 1 - 1991 May 31

 

Ebell Club of Santa Paula

Box 3, Folder 45

Yearbooks and cookbook 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 1953-1965

Box 3, Folder 46

Membership cards: Hilda Gerry

Box 3, Folder 46

Proposed budgets 1964-1967

 

Environmental Coalition

Box 5, Folder 10

Minutes of first meeting 1970 June 29

 

Fortnightly Club

Box 5, Folder 11

Yearbooks 1911-18, 1921-1923, 1926-27, and undated

Box 5, Folder 11

Embossed napkin

 

Forty Leaguers

Biographical / Historical

The Forty Leaguers Club is a women's organization established in Ventura County on October 25, 1938 with the purpose of providing "welfare" assistance within the local community and to promote sociality among its members. Membership was limited to women under the age of 30 and those who were "out of school". The group's motto was "Servir et Faire" which translates to, "To serve and to do". The founding officers were Arte Duval (President), Maidie Greenmyre (Vice-President), Pat Hammons (Secretary), Ruth Armstrong (Treasurer), Lorraine Liddle (Social Chairman) and Jean Snodgrass (Welfare Chairman).
Box 20, Folder 1

Minutes and budgets 1980 January to 1983 December

Box 20, Folder 2

Minutes and budgets 1970 January to 1979 December

Box 20, Folder 3

Minutes and budgets 1960 January to 1969 December

Box 20, Folder 4

Minutes and budgets 1955 January to 1959 November

Box 20, Folder 5

Minutes and budgets 1950 January to 1954 December

Box 20, Folder 6

Minutes and budgets 1938 October to 1949 December

 

Freemasons

Box 5, Folder 13

40th anniversary address 1928 November 8

Box 5, Folder 13

Program 1932 May 8

Box 5, Folder 13

Program undated

Box 5, Folder 13

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

Box 5, Folder 13

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

Box 5, Folder 14

Program: Templar Easter service 1905 April 23, 1907 March 31

Box 5, Folder 14

Ventura commandery and program 1922 January 28

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

Biographical / Historical

A patriotic organization of American Civil War veterans who served in the Union forces, one of its purposes being the "defense of the late soldiery of the United States, morally, socially, and politically." Founded in Springfield, Illinois early in 1866, it reached its peak in membership (more than 400,000) in 1890; for a time it was a powerful political influence, aligning nearly always with Republican policy. In 1956 it was dissolved; its records went to the Library of Congress, Washington, D.C., and its badges, flags, and official seal to the Smithsonian Institution
Source: https://www.britannica.com/topic/Grand-Army-of-the-Republic (accessed 10/26/23)

Related Materials

See MVC073 Series II, Ledger 24 and MVC011 Box 1, Folder 11

Related Materials

This collection is related to a collection at UC Santa Barbara. For further information, see the finding aid for the Guide to the Grand Army of the Republic (GAR), Starr Post No. 52 Collection .
Box 5, Folder 22

Rules and regulations 1896

Box 5, Folder 22

G.A.R services for use 1881

Box 5, Folder 22

Letter from Stanton Post No. 55 1916 December 12

Box 5, Folder 22

Rules and regulations 1881

Box 5, Folder 22

Checkbooks 1926 - 1927

Box 5, Folder 22

General orders 1916

Box 22

Military roll 1894

Box 22

Notebook Grand Army of the Republic circa 1890s

Box 22

Cushing Post records 1882 - 1892

Physical Description: Front cover detatched from notebook.
Box 22

Cushing Post records 1890

Physical Description: Front cover of notebook is no longer attached.
Box 22

Military roll 1891

Box 22

Military roll 1892

Physical Description: Back cover of notebook ripped at the bottom
Box 22

Military roll 1893

Box 22

Military roll 1894

 

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 1954-1958

 

Kiwanis Club

Box 5, Folder 25

Ki-Wa-News: Clippings and ephemera 1944-1989

 

Knights of Columbus

Box 5, Folder 26

Tri-County KAYCEE 1939 October

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 - 1972, 1975 - 1978

Box 5, Folder 27

Membership lists 1962-1965, 1968-1970, 1972, 1974, 1976, 1978

Box 5, Folder 27

By-laws 1964 November

Box 5, Folder 27

Installation programs 1945, 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," by Edna Wirt Woods ( The American Soroptimist) 1950 May

Box 5, Folder 29

Mental health memos 1945 October, 1956 October

 

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

Cards: Reminder for 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 1903-1905

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 1902-1904

Box 6, Folder 6

Check stubs 1906

Box 6, Folder 6

Receipt from Edna L. Clarke 1906 October 29

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 1947 December 6

Box 7

Newsletter 1954 August

Box 7

Receipt for NSGW Ritual 1945 January 16

Box 7

Financial records 1928-1959

Box 7

Book containing financial records 1901 September 26-1906 March 22

Box 7

Book containing financial records 1895 June 30-1905 December 14

Box 7

Financial secretary's cashbook 1901 September 26-1906 March 23

Box 7

Financial secretary's cashbook 1895 September 12-1906 March 23

Box 7

Financial secretary's cashbook 1891 January 8-1895 June 14

Box 7

Financial secretary's cashbook 1887 October 25-1890 December 14

Box 7

Minutes 1892 July 21-1893 December 7

Box 7

Notebook containing minutes and by-laws 1941 May 27-1946 March 19

Box 7

Minutes 1889 April 25-1891 June 2

Box 7

List of members

Box 7

Advance reports: 71st grand parlor 1948 May

Box 7

Proceedings, 71st session, grand parlor 1948 May

Box 7

Proceedings, 72nd session, grand parlor 1949 May

General Physical Description note: (2 copies)
Box 7

Proceedings, 79th session, grand parlor 1956 May

Box 7

The Origin and Purposes of the Native Sons and Daughters of the Golden West (Peter Thomas Conmy)

General Physical Description note: (2 copies)
Box 7

Constitution and laws 1945, 1948-1950, 1952-1954, 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 1899 January 2

Box 7, Folder 1

Ritual of the Grand Army of the Republic 1891 January 1

Box 7, Folder 1

Correspondence 1950

Box 7, Folder 2

Souvenir dance program 1898 October 7

Box 7, Folder 2

Toasts program 1906 April 26

Box 7, Folder 2

Membership applications 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 program for Admission Day Celebration held at Santa Barbara, CA 1909 September

Box 7, Folder 3

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

Box 7, Folder 3

Draft resolutions and amendments circa 1890s

Box 7, Folder 4

Souvenir program 1902

Box 7, Folder 4

Letter 1950 February 20

Box 7, Folder 4

Notice of meeting to be held undated

Box 7, Folder 4

Copies of newsletter "Cabrillo Log" circa 1940s

General Physical Description note: (incomplete set)
 

Oak View Federated Women's Club

Box 6, Folder 9

Yearbooks 1953-1956

 

Ojai Valley Woman's Club

Box 6, Folder 10

Program 1949-1950

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

Yearbooks 1950-1967

 

Oxnard Monday Club

Box 6, Folder 11

Annual program 1911-1912

Box 6, Folder 11

Newspaper clippings 1978-1994

Box 6, Folder 11

Yearbooks 1953-1955

 

Oxnard Chamber of Commerce

Box 3, Folder 24

Letter 1934 October 6

 

Pango Club: Ladies Auxiliary of Downtown Kiwanis Club

Physical Description: The wooden binding of the Pango scrapbook is broken. Needs to remain housed in enclosure.

Biographical / Historical

The Ladies Auxiliary of the Kiwanis Club of Ventura County was organized in 1927. Their name was later changed to the Pango Club due to restrictions on the use of the name "Kiwanis" set forth by the by-laws and constitution of Kiwanis International. The first meeting of the advisory board of the newly minted Pango Club was held on February 20, 1928 in the home of Marguerite Conklin. Katie Sue Ogilvie was voted in as chair, Louise Hedley as Secretary, Minnie Spafford as Vice President, Florence Cole as Treasurer. The purpose of the Pango Club was to "promote sociability and friendliness among its members".
Box 19

Scrapbook of Pango Club, 1927-1957

 

Parent Teacher Associations

Box 6, Folder 12

Minutes: Ventura Grammar School PTA 1924 September 17-1929 March 20

Box 6, Folder 13

Minutes: Vacation board meetings 1929

Box 6, Folder 14

Treasurer's reports/financial records 1925-1930

Box 6, Folder 14

Miscellaneous correspondence 1929

Box 6, Folder 14

Constitution and by-laws 1928

Box 6, Folder 15

Charter for Ventura Grammar School PTA 1927-1928

Box 6, Folder 15

Bankbook from First National Bank 1928 September 19-1930 September 11

Box 6, Folder 16

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

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 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 1962 May 9-1962 May 11

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 building in Los Angeles

General Physical Description note: (3 copies)
 

P.E.O. Sisterhood

Box 6, Folder 18

Yearbooks 1930-1931, 1939-1949, 1958-1959

 

Port Hueneme Women's Improvement Club

Box 9, Folder 1

Constitution and by-laws

Box 9, Folder 1

Program and 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 1932 April 17

 

Rod and Gun Club

Box 9, Folder 4

Program: Annual Field Day 1941 September 28

 

Rotary Club of Ventura

Box 11, Folder 1

Bulletins: "The Lima Bean" 1925 September 9

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

Bulletin: "The Rotary Club" 1947 November 26

Box 11, Folder 1

Official Weekly Bulletin 1938 December 28

Box 11, Folder 2

Rotary Club records from Richard Esparza (former VCMHA director)

Box 11, Folder 3

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

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 1919 February 12

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

"Rotary Spokes" bulletin 1969 April 2

Box 11, Folder 3

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

Box 11, Folder 3

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

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 1993 January 27

Box 11, Folder 3

Community songs

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

Application for membership in International Association of Rotary Clubs 1919 March 11

Box 11

Historian record 1952 August 27- 1955 March 30

Box 11

Historian record 1955 April 6 - 1957 April

Box 11

Historian record 1957 April 17-1960 October

Box 11

Historian record 1960 October 26-1964 March 30

Box 12, Folder 1

Photographs: Official meeting of District Governor 1947 August

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 1919 May 16

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 1919 March 11

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 1994 May 4

Box 12, Folder 12

Program: Golden Anniversary 1919-1969

Box 12, Folder 12

Rotary spokes 1986 July 9

Box 12, Folder 12

Rotary spokes 1986 April 2

Box 12, Folder 12

Rotary spokes 1971 July 14

Box 12, Folder 12

Rotary spokes 1986 August 6

Box 12, Folder 12

Rotary spokes 1986 January 22

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 circa 1947

Box 12, Folder 12

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

Box 12

Historian record 1964 April -1966 November 2

Box 12

Historian record 1966 November 9 - 1967 January 4

Box 12

Rotary spokes 1953 February 25

Box 12

Rotary spokes 1953 April 1

Box 12

Rotary Spokes 1953 April 22

Box 12

Rotary Spokes 1953 May 20

Box 12

Rotary Spokes 1969

Box 12

Rotary Spokes 1967 July - 1971 June

Box 12

Rotary Spokes 1971 July - 1973 June

Box 12

Rotary Spokes 1973 July- 1975 June

Box 12

75th Anniversary video 1995 November 8

Box 12

Proceedings: Forty-sixth Annual Rotary Convention, Chicago 1955

 

Salvation Army

Box 9, Folder 5

Building fund appeal 1939 August 24

Box 9, Folder 5

Report 1939 December

Box 9, Folder 5

Building fund brochure

Box 9, Folder 5

Letter to Elizabeth Topping 1948 May 12

 

San Buenaventura Engineers' Club

Box 5, Folder 9

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

 

San Buenaventura Juniors

 

San Buenaventura Woman's Club

Box 9, Folder 7

By-laws

Box 9, Folder 7

Yearbooks 1933-1941

Box 9, Folder 7

Newspaper clippings 1967-1992

Box 9, Folder 8

Yearbooks 1941-1950

Box 9, Folder 8-A

Yearbooks 1950-1960, 1963-1985, 1987-1991

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

 

Saticoy Poinsettia Club

Related Archival Materials note

Also see Collection MVC015.
Box 8

Historian's book 1966-1972

Box 8

Yearbooks 1905-1942, 1947-1949, 1953-1965, 1979

Box 8

Revised by-laws 1956 June

General Physical Description note: (2 copies)
Box 8

Document: Saticoy Literary and Social Club 1986

Scope and Contents

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.
Box 8, Folder 1

Correspondence: 75th anniversary meeting 1974 January 9

Box 8, Folder 1

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

Box 8, Folder 1

Obituary: Ethel C. Ree 1968 November 15

Box 8, Folder 2

Standing rules

Box 8, Folder 2

Revised by-laws 1956 June

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

By-laws 1952 September 19

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

Correspondence: Property lease from Southern Pacific Company for parking 1915

Box 8, Folder 3

Fully executed lease 1915 February 12

Box 8, Folder 4

Meeting minutes 1899-1946

Box 8, Folder 5

Resolution 1950 April 12

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

Miscellaneous news clippings

Box 8, Folder 6

Minutes 1963 September 11

Box 8, Folder 6

Letter to Star-Free Press 1963 November 19

Box 8, Folder 6

Letter to Star-Free Press 1963 October 9

Box 8, Folder 6

Reference notes of Poinsettia Club by Ida Nichols

Box 8, Folder 7

Draft notes August 1901 to 1928

Box 8, Folder 7

Proposed budgets 1956-1957, 1958-1959

Box 8, Folder 7

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

Box 8, Folder 7

Contributions, donations and services 1954-1955

Box 8, Folder 7

Bank book from Farmers and Merchants Bank (Saticoy) 1920 February 9-1934 November 2

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 1978 November 11

Box 8, Folder 8

List of things to consider

Box 8, Folder 9

Certificates, awards, programs, two shares of Athene Club House stock

 

Shakespeare Club

Box 9, Folder 11

History book donated by Jean Parks

Box 9, Folder 12

Yearbooks 1908-1913, 1916-1917, 1921-1925

 

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, 1953-1955

 

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 1937 May 5

Box 9, Folder 14

Ye Bulletin 1930 January 29

Box 9, Folder 14

Soroptimist Bulletin 1930 February 5

Box 9, Folder 14

The Song to the Standard with Soroptimist Bulletin 1930 February 19

Box 9, Folder 14

Soroptimist Bulletin 1930 February 26

Box 9, Folder 14

Soroptimist Bulletin 1930 April 9

Box 9, Folder 14

Soroptimist Bulletin 1930 June 4

Box 9, Folder 14

Programs 1934 March, 1934 April

Box 9, Folder 14

The Ventura Soroptimist, Days of the Golden West Number 1939 March- 1940 December

Box 9, Folder 14

Soroptiviews 1947 December, 1948 April

Box 9, Folder 14

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

Box 1, Folder 15

Dinner program: Ventura Charter Night 1930 March 15

Box 9, Folder 15

Dinner tickets, Elizabeth Topping's membership cards for 1931-1933, and invitation to Easter Tea on April 1 circa 1931-1933

Box 9, Folder 15

Proposed budget 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 1944-1948

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 1917-1918

Box 10

Minutes 1947 September 23 - 1953 March 31

Box 10

Minutes 1941 September - 1947 June 24

Box 10

Minutes 1935 September 3 - 1941 June 10

Box 10

Minutes 1931 - 1935 August 22

Box 10

Minutes 1928-1931

Box 10

Member and guest register 1925-1938

Box 10

Minutes 1935 July 3 - 1928 September 4

Box 10

Minutes 1915 March 16 - 1918 June 20

Box 10

Minutes 1918 June 25 - 1923 June 19

Box 10

Minutes 1911 March 28 - 1915 March 1

Box 10

Minutes 1903 September 8 - 1908 February 25

Box 10

Minutes 1908 March 10 - 1911 March 21

Box 10

Minutes 1900 January 19 - 1903 September 1

Box 10

Minutes 1898 March 1 - 1900 January 12

 

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

Box 9, Folder 18

Bulletins: 31 undated

Box 9, Folder 18

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

Box 9, Folder 18

Announcement of Reopening 1945 April 29

Box 9, Folder 18

Program: Opening Celebration 1944 September 09 - 1944 September 10

Box 9, Folder 18

Dedication/Open House program 1942 November 21

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 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 1935-1949

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

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

Box 3, Folder 17

By-laws

Box 3, Folder 17

Constitution and By-laws, 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 treasurer's reports 1934 September 26 - 1941 October 6

Box 13

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

Treasurer's Correspondence, papers, receipts, bills 1939-1940

Box 13

Notebook: Minutes, board and business meetings 1941 May 1 - 1947 June 10

Box 13

Notebook: News clippings, bulletins 1943-1945

Box 13

Officer list and new member list 1945-1947

Box 13

Officers, membership, and committee reports, correspondence, and district yearbooks 1947-1949

Box 13

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

Treasurer's reports, membership, and by-laws 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, chairmen reports, and membership applications 1951-1952

Box 13, Folder 6

Correspondence, Treasurer's reports, Health and Safety Committee papers 1952-1953

Box 13

Treasurer's book, reports, membership lists, and bulletins 1953-1955

Box 13, Folder 7

Correspondence and committee reports 1953-1954

Box 14

Guestbook: "Meet Me in St. Louis" Tea event 1954 May

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, and other notes 1955-1957

Box 14

Notebook: Newspaper clippings and bulletins 1958-1959

Box 14

Notebook: Committee reports, minutes, treasurer's reports, and budget 1960-1961

Box 14

Notebook: Members, treasurer's reports, chairmen reports, minutes, district reports, procedures, Women's Center agreement, and member profiles 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, and membership 1956-1958

Box 14, Folder 4

Newspaper clippings, committee reports, minutes, and other papers 1957-1958

Box 14, Folder 5

Photographs, by-laws, Coast District yearbook, correspondence, and members 1959-1960

Scope and Contents

Photographs show members arriving at the state convention at Hotel del Coronado.
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, and bulletins

Box 14, Folder 9

Yearbook, news clippings, and 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, and installation programs from other clubs in district 1964-1965

Box 14, Folder 11

Installation program, photographs, bulletins, news clippings, and by-laws 1965-1966

Box 14, Folder 12

Bulletins and newspaper clippings 1966-1967

Box 15

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

Box 15

Notebook: Queen for a Day fashion show report 1967-1968

Box 15

Notebook: Public relations 1969-1970

Box 15

Guestbook 1969-1970

Box 15

Notebook: Civic participation-Coast District reports, Poinsettia Festival, correspondence, and publicity 1969-1970

Box 15

Notebook: Committee reports, minutes, and district matters 1970-1971

Box 15

Notebook: Minutes, treasurers' reports, officers reports, procedures, and cards and profiles of members 1971-1972

Box 15

Notebook: Personal development 1971-1972

Box 15, Folder 1

Yearbook, correspondence, bulletins, and newspaper clippings 1967-1968

Box 15, Folder 2

State and 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, by-laws, newspaper clippings, and 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

Outgoing correspondence 1968-1969

Box 15, Folder 11

Incoming correspondence 1968-1969

Box 15, Folder 12

Yearbook, newspaper clippings, and budget 1969-1970

Box 15, Folder 13

Treasurer's reports 1969-1970

Box 15, Folder 14

Yearbook, bulletins, and newspaper clippings 1970-1971

Box 15, Folder 15

Correspondence 1970-1971

Box 15, Folder 16

Correspondence 1970-1971

Box 15, Folder 17

Public relations newspaper clippings and other papers

Box 15, Folder 18

Yearbook, photographs of installation, ways and means reports, and bulletins 1971-1972

Box 15, Folder 19

Correspondence 1971-1972

Box 16

Notebook: Publicity releases, clippings, and other papers 1972-1973

Box 16

Notebook: Treasurers' reports 1973 May - 1978 April

Box 16

Notebook: Minutes, conference reports, bulletins, treasurers' reports, Top Hat correspondence, Mary Drake endorsements district vice-president circa 1974-1976

Box 16

Notebook: Program coordinator reports (Incomplete) 1959-1974

Box 16

Notebook: Program reports 1973-1976

Box 16

Notebook: Newspaper clippings, yearbooks, membership list, minutes, treasurer's reports, committee reports, by-laws, bulletins, procedures (President and Courtesy) 1977-1978

Box 16

Book I: President's reports, minutes, treasurer's reports, finance, legislation, membership, public relations, programs and awards, and packaging the Professional Women Seminar 1978-1979

Box 16

Book II: Bulletins, awards, and reports 1978-1979

Box 16

Book I: Minutes, president's reports and correspondence, treasurer's reports, finance, membership, foundation, legislation, Young Career Women, public relations, and bulletins 1979-1980

Box 16

Book II: Yearbook, by-laws, pictures, Federation Study Committee, correspondence, committee reports, ways and means, newspaper clippings, and district clubs 1979-1980

Box 16

Notebook: Yearbook, president reports, agendas, by-laws, minutes, committee reports, correspondence, treasurer's reports, Coast District reports, state reports, newspaper clippings, photographs, Coast Tidings bulletins, club bulletins, and National BPW reports 1980-1981

Box 16, Folder 1

President's book and minutes, correspondence, and committee and officer reports 1971-1973

Box 16, Folder 2

Treasurer's reports 1972-1973

Box 16, Folder 3

Membership list and other papers 1972-1973

Box 16, Folder 4

Spaghetti Dinner and report 1972-1973

Box 16, Folder 5

Correspondence 1972-1973

Box 16, Folder 6

Yearbook, photographs, publicity releases, newspaper clippings, and programs 1973-1974

Box 16, Folder 7

Enchilada Dinner 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

By-laws 1973-1974

Box 16, Folder 14

Yearbook, by-laws, newspaper clippings, and other papers 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, newspaper clippings, press releases, budget, and Young Career Women 1975-1976

Box 16, Folder 19

Yearbook, committee reports, minutes, and bulletins 1976-1977

Box 17

Notebook: Newspaper clippings, yearbooks, membership list, minutes, treasurer's reports, committee reports, by-laws, bulletins, procedures (President and Courtesy) 1977-1978

Box 17

Book I: President's reports, minutes, treasurer's reports, finance, legislation, membership, public relations, programs and awards, and packaging the Professional Women Seminar 1978-1979

Box 17

Book II: Bulletins, awards, and reports 1978-1979

Box 17

Book I: Minutes, president's reports and correspondence, treasurer's reports, finance, membership, foundation, legislation, Young Career Women, public relations, and bulletins 1979-1980

Box 17

Book II: Yearbook, by-laws, photographs, Federation Study Committee, correspondence, committee reports, ways and means, newspaper clippings, and district clubs 1979-1980

Box 17

Notebook: Yearbook, president reports, agendas, by-laws, minutes, committee reports, correspondence, treasurer's reports, Coast District reports, state reports, news clippings, photographs, Coast Tidings bulletins, club bulletins, and National BPW reports 1980-1981

Box 18

Notebook: Yearbook, officers, members, by-laws, and procedures 1981-1982

Box 18

Notebook: History and photographs, clippings, and bulletins 1981-1982

Box 18

Notebook: Officers and members, minutes, fiscal reports, reports, clippings, and bulletins 1982-1983

Box 18

Notebook: Scholarship committee, Educational Awards Committee and minutes, reports, and correspondence 1942-1975

Box 18

Notebook: Finance Committee, reports, budgets, and other papers. 1943-1967

Box 18

Notebook: Ventura BPW Operation Know-How

Box 18, Folder 1

Bulletins, reports, packaging the Professional Women, newspaper clippings, and roster 1981-1982

Box 18, Folder 2

Membership, bulletins, and clippings 1983-1984

Box 18, Folder 3

Membership, bulletins, and clippings 1984-1985

Box 18, Folder 4

Membership, bulletins, and clippings 1985-1986

Box 18, Folder 5

Membership, bulletins, clippings, and photographs 1986-1987

Box 18, Folder 6

Membership, bulletins, and clippings 1987-1988

Box 18, Folder 7

Political Education and Promotion Program (PEP) 1979-1980

 

Ventura Chamber of Commerce

Box 3, Folder 25

Newsletters: The Ad-Venturer 1935 March 1 - 1942 April

Box 3, Folder 26

Bulletins and meeting minutes 1929 March 22 - 1930 December 1

Box 3, Folder 27

Meeting minutes 1931 January 5 - June 1

Box 3, Folder 28

Membership cards, Elizabeth Topping 1930, 1931, 1933

Box 3, Folder 28

Directory of Organizations 1947 September

Box 3, Folder 29

Pamphlets, programs, notices 1927-1938

Box 3, Folder 30

Publications: Newsletters, notices, programs, minutes, and directories 1927-1941, 1947, 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 1930 March 17 - 1941 September 26

Box 3, Folder 34

Correspondence 1932 June 21 - 1941 July 9

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 1936 October 12

Box 3, Folder 35

Program: 183rd Meeting 1941 November 14

 

Ventura County Camera Club

Box 3, Folder 21

Newsletter 1940 September

 

Ventura County Christian Service Center - Oxnard undated

Scope and Contents

This organization is for service men and women, and is not the USO.
Box 9, Folder 19

Correspondence: From Durley, Todd and Fox, enclosing constitution and by-laws 1946 February 5

Box 9, Folder 19

Copy of business card

Box 9, Folder 19

Minutes 1958 May 8 - 1962 April 23

Box 9, Folder 19

Correspondence: George Masin to Garland Hanson (historical information on organization) 1970 July 8

Box 9, Folder 19

A History of Christian Work for Servicemen to Ventura County-Oxnard Area (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 1903 April

Box 9, Folder 20

Membership certificate for W.H. Barnes, 1903

 

Ventura County Country Club

Box 3, Folder 37

Constitution, by-laws, and directory of directors, officers and members 1921-1923

 

Ventura County Employees Association

Box 5, Folder 1

Monthly bulletins 1942 - 1943 September

Box 5, Folder 2

Monthly bulletins 1943 November - 1944 November

Box 5, Folder 3

Ventura County Round-Up 1944 December - 1947 April

Box 5, Folder 4

The County Round-Up 1947 May - 1949 December

Box 5, Folder 5

Meeting notice with copy of proposed constitution and by-laws 1942 March

Box 5, Folder 5

"This and That" 1944 November - 1957 October

Box 5, Folder 5

Minutes: VCEA Council Meeting 1954 December 16

Box 5, Folder 5

"Our Creed"

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

Meeting notice 1942 September

Box 5, Folder 5

Notice: Retirement Board Election 1947 January 2-3

Box 5, Folder 5

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

Box 5, Folder 6

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

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

Service Pin Awards 1959 February 14

Box 5, Folder 7

Service Pin Awards 1963 March 9

Box 5, Folder 7

Group insurance benefits list

Box 5, Folder 7

This Is Your Credit Union 1963 October

Box 5, Folder 8

Board of Retirement by-laws, Ventura County Employees' Retirement Association

Box 4, Folder 12

Newsletters: Ventura County Employee 1964 June - 1971 October

 

Ventura County Federation of Women's Clubs

Box 4, Folder 1

Convention programs 1903-1956

Box 4, Folder 1

Convention calls 1933, 1938

Box 4, Folder 2

History of County Federation 1944 March 22

General Physical Description note: Three copies.
Box 4, Folder 3

Newspaper publicity circa 1930s

Box 4, Folder 4

Program: Annual Fall Picnic 1934 September 27

Box 4, Folder 4

"The Club Woman" 1937 October

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

Directories: Lists of member clubs, committee chairmen, and by-laws 1920-1921, 1925-1941

Box 4, Folder 6

Directories 1941-1956

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

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 circa 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" 1953

Box 5, Folder 16

"Trailblazer" 1954

Box 5, Folder 16

"Trailblazer" 1956

Box 5, Folder 16

"Trailblazer" 1958 June, November

Box 5, Folder 16

"Council Scouter" 1957 November

Box 5, Folder 17

Newspaper clippings 1928-1933

Box 5, Folder 18

Scrapbook 1938-1939

Box 5, Folder 19

Meeting minutes 1924 April 28 - 1927 January 17

Box 5, Folder 20

Newspaper clippings

Box 5, Folder 21

Annual report 1930

Box 5, Folder 21

By-laws

Box 5, Folder 21

Constitution

Box 5, Folder 21

Revised by-laws 1938

Box 5, Folder 21

Camp programs 1934, 1937

Box 5, Folder 21

Bulletins and programs

Box 5, Folder 21

50th Anniversary logo patch

Box 5, Folder 21

Notes: History of council

 

Ventura County Tuberculosis and Health Association

Box 9, Folder 21

Appeal for donations of watsonia leaves for craft projects at Bard Sanatorium 1946 August 16

Box 9, Folder 21

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

Box 9, Folder 21

Report: Tuberculosis in Ventura County 1946 March

Box 9, Folder 21

Annual report 1944-1946

Box 9, Folder 21

Correspondence: Thanksgiving Day, signed by Richard Bard, president, appealing for funds for a preventorium 1932

 

Ventura Retired Professional and Business Men's Club

Box 9, Folder 21-a

List of officers, committees, and roster 1960 January 1 - July 1

 

Ventura 20-30 Club

Box 9, Folder 22

Program: 2nd Annual Capers Musical Minstrel Review, list of patrons 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 1931 June 3

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 1917-1949

Box 9, Folder 23

History of Club 1939

Box 9, Folder 23

Other publications

Scope and Contents

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 and membership roll 1891 November 7 - 1894 June 8

Box 9, Folder 23-A

Montalvo Literary Society minutes 1894 July 7 - 1934 August 24

 

Welcome Wagon

Box 9, Folder 24

Brochure: Briefly...This is Welcome Wagon Service

Box 9, Folder 24

Article reprint: "Welcome to Our Town!" (CORONET magazine)

 

Woman's Christian Temperance Union

Box 9, Folder 25

Programs and photograph 1897

Box 9, Folder 25

Songbook, correspondence, and souvenir cloth

Box 9, Folder 25

Yearbooks, Santa Paula 1930-1931

Box 9, Folder 25a

Correspondence, clippings, newsletter, and typewritten manuscript

 

Woman's Foreign Missionary Society

Box 9, Folder 26

Program, district convention, and Santa Barbara District 1893 May 23-24

 

Woman's Home Missionary Society

Box 9, Folder 27

Program: First Convention of Santa Barbara District, held in Ventura 1894 April 18

 

Women's Center

Box 9, Folder 28

15th Anniversary Luncheon program 1972 September 29

Box 9, Folder 28

20th Anniversary Reception 1977 November 1

 

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 and annual meeting 1946

Box 9, Folder 30

Fundraising appeal letter 1941 September 20

Box 9, Folder 30

List of Boards of Directors by district

Box 9, Folder 30

Minutes of Board of Directors meeting 1947 June 9

 

Y.W.C.A., Ventura County

Physical Location: Scrapbooks are oversized and stored without enclosures at the MVC Research Library

Related Archival Material

[See also Collection 4, Y.W.C.A.]

Biographical / Historical

The Y.W.C.A., or the Young Women's Christian Association, of Ventura County was organized in 1949 with the intent to, "build a fellowship of women and girls devoted to the task of realizing in our common life those ideals of personal and social living to which we are committed by our faith as Christians. In this endeavor we seek to understand Jesus, to share his love to all people and to grow in knowledge and love of God".

Scope and Contents

The scrapbooks include photos, administrative documents and ephemera relating to the various programs and business proceedings of the Ventura YWCA.
Box 9, Folder 31

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

Box 21

YWCA young wives scrapbook 1951-1958

Box 21

YWCA young wives scrapbook 1958-1962

Box 21

YWCA y-teens and y-wives scrapbook in Simi Valley and Thousand Oaks 1962-1963

Box 21

YWCA scrapbook 1961-1967

Box 21

YWCA y-wives and teens scrapbook at the Olive Branch Center 1968-1975

Box 21

YWCA y-wives scrapbook 1970-1975

Box 21

YWCA scrapbook 1977-1979

 

YWCA event register 1953-1958

 

YWCA scrapbook 1958-1960

Scope and Contents

Scrapbook of events programs and adminstrative documents of various YWCA programs.
 

YWCA young wives scrapbook 1962-1966

Physical Description: Pages of scrapbooks are coming loose from binding. Photographs and ephemera are falling off pages.
 

YWCA scrapbook 1967-1968

 

YWCA scrapbook 1969

 

YWCA scrapbook 1970-1973